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

Mr Luke William Milleare

    Related profiles found in government register
  • Mr Luke William Milleare
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 1
    • 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 2
    • Flat 5, South House, 2 Queens Road, Frinton-on-sea, CO13 9BJ, England

      IIF 3
  • Mr James William Milleare
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 4
  • Mr Luke William Milleare
    English born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 5
  • Mr Luke William Milleare
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stanmore Close, Clacton-on-sea, CO16 7HQ, England

      IIF 6
  • Mr James William Milleare
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 91, Richmond Road, Colchester, CO2 7FJ, England

      IIF 7
    • Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX, United Kingdom

      IIF 8 IIF 9
  • Milleare, James William
    British developer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 10
  • Milleare, James William
    British none born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex, CO3 0NU

      IIF 11
  • Milleare, James William
    British retail manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX, United Kingdom

      IIF 12
  • Milleare, Luke William
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 13
  • Milleare, Luke William
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, South House, 2 Queens Road, Frinton-on-sea, CO13 9BJ, England

      IIF 14
  • Milleare, Luke William
    British developer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 15
  • Milleare, Luke William
    English born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, CO15 1SG, England

      IIF 16
  • Milleare, Luke William
    English none born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Beacon End Courtyard, London Road Stanway, Colchester, Essex, CO3 0NU

      IIF 17
  • Milleare, Luke William
    English retail born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Arnold Road, Clacton On Sea, Essex, CO15 1DE, England

      IIF 18
    • 26, Arnold Road, Clacton-on-sea, CO15 1DE, United Kingdom

      IIF 19
  • Milleare, Luke William

    Registered addresses and corresponding companies
    • 26, Arnold Road, Clacton On Sea, Essex, CO15 1DE, England

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    BUBBLE T BAR LIMITED
    10249511
    Warden House, 37 Manor Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -374 GBP2019-06-30
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    MILL BROTHERS DEVELOPMENT LIMITED
    11948664
    2 Beacon End Courtyard, London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MILL BUILDING DEVELOPERS LTD
    13197741
    92 Station Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,534 GBP2024-02-28
    Officer
    2021-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    SOLAR POWERED (UK) LIMITED
    07792001
    1 Jessop Close, Gorse Lane Industrial Estate, Clacton On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 18 - Director → ME
    2011-09-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    ZANTAG PROPERTIES LIMITED
    03217336
    2 Beacon End Courtyard, London Road Stanway, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110 GBP2019-03-31
    Officer
    2013-08-20 ~ dissolved
    IIF 17 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    GLAMOROUS THREADING & BEAUTY SALON LIMITED
    10985700
    92 Station Road, Clacton On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    266 GBP2024-09-30
    Officer
    2017-09-28 ~ 2025-11-06
    IIF 13 - Director → ME
    Person with significant control
    2017-09-28 ~ 2025-11-06
    IIF 1 - Has significant influence or control OE
  • 2
    JM SWEET TRADING LIMITED
    07891235
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,182 GBP2024-12-31
    Officer
    2011-12-23 ~ 2023-05-31
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    MILL BROTHERS DEVELOPMENT LIMITED
    11948664
    2 Beacon End Courtyard, London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-16 ~ 2019-09-04
    IIF 10 - Director → ME
  • 4
    TOTAL REGISTRATIONS (PRIVATE PLATES) LIMITED - now
    ELD LANE BEAUTY LIMITED - 2019-07-11
    LM SWEET TRADE LTD
    - 2018-07-04 09152489
    Flat 5, South House, 2 Queens Road, Frinton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,635 GBP2020-07-31
    Officer
    2014-07-29 ~ 2016-07-01
    IIF 19 - Director → ME
    2018-07-04 ~ 2018-10-31
    IIF 14 - Director → ME
    Person with significant control
    2018-07-04 ~ 2018-10-31
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.