logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mills, Stephen Arthur Fredrick

    Related profiles found in government register
  • Mills, Stephen Arthur Fredrick
    British co director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Melrose Gardens, Hersham, Surrey, KT12 5HF, Uk

      IIF 1
    • icon of address 9, Esher Road, Hersham, Surrey, KT12 4JZ, United Kingdom

      IIF 2 IIF 3
    • icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY, England

      IIF 4
  • Mills, Stephen Arthur Fredrick
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Melrose Gardens, Hersham, Walton-on-thames, KT12 5HF, England

      IIF 5
  • Mills, Stephen Arthur Fredrick
    British consultancy born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address We Work, 1 Fore Street, C/o Price & Accountants, London, London, EC2Y 9DT, England

      IIF 6
  • Mills, Stephen Arthur Fredrick
    British designer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 7
  • Mills, Stephen Arthur Fredrick
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Melrose Gardens, Hersham, Surrey, KT12 5HF

      IIF 8 IIF 9 IIF 10
    • icon of address 9, Esher Road, Hersham, Surrey, KT12 4JZ, United Kingdom

      IIF 11
    • icon of address Units F & G Riverdene Business Park, Molesey Road, Hersham, Surrey, KT12 4RG

      IIF 12
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 13
    • icon of address Woodland View House, 675 Leeds Road, Huddersfield, HD2 1YY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY

      IIF 20 IIF 21 IIF 22
    • icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY, England

      IIF 23
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 24
    • icon of address 8 Melrose Gardens, Hersham, Walton-on-thames, KT12 5HF

      IIF 25 IIF 26 IIF 27
    • icon of address 8, Melrose Gardens, Hersham, Walton-on-thames, KT12 5HF, United Kingdom

      IIF 29
    • icon of address 8, Melrose Gardens, Hersham, Walton-on-thames, Surrey, KT12 5HF

      IIF 30
    • icon of address 8, Melrose Gardens, Hersham, Walton-on-thames, Surrey, KT12 5HF, United Kingdom

      IIF 31
    • icon of address 9, Esher Road, Hersham, Walton-on-thames, Surrey, KT12 4JZ, England

      IIF 32
    • icon of address Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 33
  • Mills, Stephen Arthur Fredrick
    British manager born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Melrose Gardens, Hersham, Surrey, KT12 5HF

      IIF 34
    • icon of address 8, Melrose Gardens, Hersham, Surrey, KT12 5HF, United Kingdom

      IIF 35
    • icon of address 8, Melrose Gardens, Hersham, Walton On Thames, KT12 5HF

      IIF 36
  • Mills, Stephen Arthur Fredrick
    British managing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Esher Road, Hersham, Surrey, KT12 4JZ, United Kingdom

      IIF 37
    • icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY, England

      IIF 38
  • Mills, Stephen Arthur Fredrick
    British property developer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Melrose Gardens, Hersham, Walton-on-thames, KT12 5HF

      IIF 39
  • Mr Stephen Arthur Fredrick Mills
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Esher Road, Hersham, Surrey, KT12 4JZ, United Kingdom

      IIF 40
  • Mills, Stephen Arthur Fredrick
    British

    Registered addresses and corresponding companies
    • icon of address 9, Esher Road, Hersham, Surrey, KT12 4JZ, United Kingdom

      IIF 41
    • icon of address 8 Melrose Gardens, Hersham, Walton-on-thames, KT12 5HF

      IIF 42 IIF 43
  • Mills, Stephen Arthur
    British co director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, Stephen Arthur
    British designer born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Princes Court, Princes Road, Weybridge, Surrey, KT13 9BZ

      IIF 47
  • Mills, Stephen Arthur
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Princes Court, Princes Road, Weybridge, Surrey, KT13 9BZ

      IIF 48
  • Mills, Stephen Arthur
    British sales consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 49
  • Mills, Stephen Arthur Fredrick

    Registered addresses and corresponding companies
    • icon of address 9, Esher Road, Hersham, Surrey, KT12 4JZ

      IIF 50
  • Mills, Stephen Arthur
    British

    Registered addresses and corresponding companies
    • icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY

      IIF 51
  • Mr Stephen Arthur Fredrick Mills
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Esher Road, Hersham, Surrey, KT12 4JZ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 37
  • 1
    THE ASPIRATIONAL LIVING GROUP LTD - 2012-12-05
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 8 - Director → ME
  • 2
    LOFT PROJECTS (SE) LIMITED - 2009-03-05
    A1 LOFTS XL LIMITED - 2007-11-14
    icon of address 9 Esher Road, Hersham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    81,050 GBP2017-12-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 24 - Director → ME
  • 4
    SUSTAINABLE SOFTWARE SOLUTIONS LIMITED - 2009-03-19
    icon of address 9 Esher Road, Hersham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 37 - Director → ME
  • 5
    A1 DESIGN CONSULTANTS LIMITED - 2008-04-16
    A1 FURNITURE DESIGN LIMITED - 2001-03-23
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    513,206 GBP2017-11-30
    Officer
    icon of calendar 2000-09-28 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 10 Milton Court, Ravenshead, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 1 - Director → ME
  • 7
    SUSTAINABLE FRANCHISE SOLUTIONS PLC - 2009-08-27
    icon of address Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 44 - Director → ME
  • 8
    YOUTHBUILD (UK) 2010 LIMITED - 2010-07-07
    icon of address 9 Esher Road, Hersham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 3 - Director → ME
  • 9
    ASPIRE 2 B GREEN LTD - 2008-11-20
    A1 ELECTRICAL XL LIMITED - 2008-09-15
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-08-11 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    EURO-JOINERY DOORS LIMITED - 2003-10-28
    icon of address Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 33 - Director → ME
  • 11
    ASPIRE TO BUY RIGHTS LTD - 2010-10-26
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-11-19 ~ dissolved
    IIF 51 - Secretary → ME
  • 13
    A1 FRANCHISES XL LIMITED - 2008-11-20
    icon of address A1 Pms Ltd, Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-07-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    icon of address 146 New London Road, Chelmsford, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    145,845 GBP2019-03-31
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146,945 GBP2018-11-30
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 39 - Director → ME
  • 16
    A1 LOFTS LIMITED - 2009-03-19
    A1 LOFTS LIMITED - 2009-03-05
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-04 ~ dissolved
    IIF 31 - Director → ME
  • 17
    A1 LOFT CONVERSIONS LIMITED - 2009-03-05
    icon of address Grant Thornton Uk Llp, 30 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-16 ~ dissolved
    IIF 47 - Director → ME
  • 18
    NEW HOMES BY ASPIRE LIMITED - 2012-01-04
    A1 ZEDUP LIMITED - 2010-02-23
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address Units F & G Riverdene Business Park, Molesey Road, Hersham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address Woodland View House, 675 Leeds Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 18 - Director → ME
  • 26
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 14 - Director → ME
  • 27
    EUROPEAN WINDOWS & DOORS LTD - 2011-07-13
    icon of address 9 Esher Road, Hersham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 28
    CO2 PROJECT MANAGEMENT SERVICES LIMITED - 2011-07-15
    icon of address Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address 9 Esher Road, Hersham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 29 - Director → ME
  • 30
    icon of address Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 10 - Director → ME
  • 31
    icon of address Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 45 - Director → ME
  • 32
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 19 - Director → ME
  • 33
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 38 - Director → ME
  • 34
    SUSTAINABLE FINANCE SOLUTIONS LTD - 2010-10-26
    icon of address Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-07-28 ~ dissolved
    IIF 46 - Director → ME
  • 35
    WINDOW SOLUTIONS BY ASPIRE LTD - 2010-11-24
    icon of address A1 Pms Ltd, Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 36
    THE ULTIMATE SCHOOL CONTENDER LTD - 2010-02-18
    icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 23 - Director → ME
  • 37
    icon of address Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 25 - Director → ME
Ceased 6
  • 1
    NEW START GROUP LIMITED - 2006-04-12
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,159 GBP2023-11-30
    Officer
    icon of calendar 2006-01-19 ~ 2016-11-15
    IIF 13 - Director → ME
  • 2
    LOFT PROJECTS (SE) LIMITED - 2009-03-05
    A1 LOFTS XL LIMITED - 2007-11-14
    icon of address 9 Esher Road, Hersham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-31 ~ 2007-10-25
    IIF 27 - Director → ME
    icon of calendar 2006-07-31 ~ 2015-09-22
    IIF 41 - Secretary → ME
    icon of calendar 2015-09-22 ~ 2015-09-22
    IIF 50 - Secretary → ME
  • 3
    IBCP (COBHAM RD) LIMITED - 2015-06-06
    icon of address 9 Esher Road, Hersham, Walton-on-thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    262 GBP2024-09-29
    Officer
    icon of calendar 2015-08-07 ~ 2019-05-28
    IIF 32 - Director → ME
  • 4
    icon of address 146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2011-11-15
    IIF 34 - Director → ME
  • 5
    ROCKWOOD LIVING INTERNATIONAL LTD - 2016-04-14
    icon of address 20 Lulworth, Wrotham Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,037,032 GBP2018-12-30
    Officer
    icon of calendar 2011-06-14 ~ 2025-03-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-18
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,418 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2019-01-31
    IIF 6 - Director → ME
    icon of calendar 2023-01-05 ~ 2024-10-01
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.