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, Andrew Michael Joseph

    Related profiles found in government register
  • Mills, Andrew Michael Joseph
    British director born in February 1973

    Registered addresses and corresponding companies
  • Mills, Andrew Michael Joseph
    British trainee solicitor born in February 1973

    Registered addresses and corresponding companies
    • 41 Lea House Road, Bournville, Birmingham, West Midlands, B30 2DB

      IIF 5 IIF 6 IIF 7
  • Mills, Andrew Michael Joseph
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 132 Lightwoods Road, Bearwood, West Midlands, B67 5BE

      IIF 8
    • 2, Paragon Terrace, Cheltenham, Glos, GL53 7LA

      IIF 9
  • Mills, Andrew Michael Joseph
    British company secretary/director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 57, Duke Street, Sutton Coldfield, B72 1RJ, England

      IIF 10
  • Mills, Andrew Michael Joseph
    British corporate financier born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 132, Lightwoods Road, Smethwick, West Midlands, B67 5BE, England

      IIF 11
  • Mills, Andrew Michael Joseph
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bank Farm, Mill Dale, Alstonefield, Ashbourne, Derbyshire, DE6 2GB, United Kingdom

      IIF 12
    • Neville House, 14 Waterloo Street, Birmingham, B2 5TX, England

      IIF 13 IIF 14
    • 57, Duke Street, Sutton Coldfield, B72 1RJ, England

      IIF 15
  • Mills, Andrew Michael Joseph

    Registered addresses and corresponding companies
    • 132, Lightwoods Road, Smethwick, West Midlands, B67 5BE, England

      IIF 16
    • 57, Duke Street, Sutton Coldfield, B72 1RJ, England

      IIF 17
  • Mills, Andrew Michael Joseph
    British financial consultant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neville House, 14 Waterloo Street, Birmingham, B2 5TX, England

      IIF 18
  • Mills, Andrew Michael Joseph
    British financier born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neville House, 14 Waterloo Street, Birmingham, B2 5TX, England

      IIF 19
  • Mills, Andrew Michael Joseph
    English financier born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neville House, 14 Waterloo Street, Birmingham, B2 5TX, United Kingdom

      IIF 20
  • Mr Andrew Michael Joseph Mills
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fairfield Avenue, Cheltenham, GL53 7PN, England

      IIF 21
    • 57, Duke Street, Sutton Coldfield, B72 1RJ, England

      IIF 22 IIF 23 IIF 24
  • Mr Andrew Michael Joseph Mills
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neville House, 14 Waterloo Street, Birmingham, B2 5TX, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    Bank Farm Mill Dale, Alstonefield, Ashbourne, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 12 - director → ME
  • 2
    BRANDONCOURT LIMITED - 1995-01-09
    25 Fairfield Avenue, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    -132,868 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ELYSIUM REAL ESTATE LIMITED - 2019-11-19
    Neville House, 14 Waterloo Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,682 GBP2020-10-31
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MIRAMAR CORPORATE SERVICES LIMITED - 2016-08-23
    57 Duke Street, Sutton Coldfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,012 GBP2023-10-31
    Officer
    2009-10-27 ~ now
    IIF 20 - director → ME
    2009-10-27 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    57 Duke Street, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    Neville House, 14 Waterloo Street, Birmingham, England
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -36,491 GBP2017-05-01 ~ 2018-04-30
    Officer
    2016-05-16 ~ dissolved
    IIF 13 - director → ME
  • 7
    Neville House, 14 Waterloo Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -983 GBP2017-02-28
    Officer
    2016-05-16 ~ dissolved
    IIF 14 - director → ME
  • 8
    2 Paragon Terrace, Cheltenham, Glos
    Dissolved corporate (2 parents)
    Officer
    2001-04-07 ~ dissolved
    IIF 9 - director → ME
  • 9
    Neville House, 14 Waterloo Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    132 Lightwoods Road, Smethwick, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 11 - director → ME
    2014-11-28 ~ dissolved
    IIF 16 - secretary → ME
  • 11
    124 Browns Lane, Knowle, Solihull, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    BRANDONCOURT LIMITED - 1995-01-09
    25 Fairfield Avenue, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    -132,868 GBP2023-12-31
    Officer
    1994-08-08 ~ 2021-11-19
    IIF 8 - director → ME
  • 2
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    1999-03-03 ~ 1999-11-19
    IIF 4 - director → ME
  • 3
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    1999-03-10 ~ 1999-11-19
    IIF 1 - director → ME
  • 4
    ELYSIUM REAL ESTATE LIMITED - 2019-11-19
    Neville House, 14 Waterloo Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,682 GBP2020-10-31
    Officer
    2017-10-25 ~ 2021-08-11
    IIF 19 - director → ME
  • 5
    WINDBREAK LIMITED - 1998-02-12
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    1998-01-29 ~ 1998-02-05
    IIF 6 - director → ME
  • 6
    POWERMOVE LIMITED - 1997-12-19
    Peter James Hughes-holland, Vantis Business Recovery Services 81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    1997-12-03 ~ 1997-12-09
    IIF 5 - director → ME
  • 7
    MYSHARES-ONLINE LIMITED - 2000-09-20
    MYSHARES-ONLINE.COM LIMITED - 2000-03-24
    CAPITAL STRATEGIES (QUEST 105) LIMITED - 2000-02-28
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    1999-03-05 ~ 2000-02-11
    IIF 3 - director → ME
  • 8
    473 Foleshill Road, Coventry, West Midlands
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,198,750 GBP2020-12-31
    Officer
    1997-11-27 ~ 1998-04-08
    IIF 7 - director → ME
  • 9
    CAPITAL STRATEGIES EBT (102) LIMITED - 1999-03-23
    Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    1999-02-26 ~ 1999-03-08
    IIF 2 - director → ME
  • 10
    124 Browns Lane, Knowle, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-24 ~ 2022-11-11
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.