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 Jamie Mills

    Related profiles found in government register
  • Mr Jamie Mills
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 02 The Old Pump Station, Pump Alley, Pump Alley, Brentford, TW8 0AE, United Kingdom

      IIF 1
    • icon of address 86, Twickenham Road, Isleworth, TW7 6DL, England

      IIF 2
    • icon of address 15, St Matthews Road, London, W5 3JT, United Kingdom

      IIF 3
  • Mills, Jamie
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 4
  • Mills, Jamie
    British business born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Langston Road, Loughton Business Centre, Loughton, IG10 3FL, United Kingdom

      IIF 5
  • Mills, Jamie
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 6
    • icon of address London House, 243-253 Lower Mortlake Road, Richmond, Surrey, TW9 2LL, England

      IIF 7
  • Mills, Jamie
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP

      IIF 8
    • icon of address 1, Redditch Close, Bewbush, Crawley, West Sussex, RH11 6ET, United Kingdom

      IIF 9
    • icon of address 15, St Matthews Road, London, W5 3JT, England

      IIF 10
  • Mills, Jamie
    British managing partner born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 02 The Old Pump Station, Pump Alley, Pump Alley, Brentford, TW8 0AE, United Kingdom

      IIF 11
  • Mills, Jamie
    British md born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Duke Street, Darlington, Co. Durham, DL3 7SD

      IIF 12
  • Mr Jamie Mills
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Church Street, Isleworth, TW7 6BG, England

      IIF 13
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 14
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 15
  • Mills, Jamie
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Church Street, Isleworth, TW7 6BG, England

      IIF 16
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 17
  • Mills, Jamie
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, - 253, Lower Mortlake Road, Richmond, Surrey, TW9 2LL, England

      IIF 18
  • Mills, Jamie
    British project manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London House, 243-253 Lower Mortlake Road, Richmond, Surrey, TW9 2LL, England

      IIF 19
  • Mills, Jamie
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 73, 34 Buckingham Palace Rd, London, London, SW1W 0RH, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 93 Bunting Bridge Road, Newbury Park, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 40 Church Street, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2022-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address London House, 243-253 Lower Mortlake Road, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 7 - Director → ME
  • 4
    MILLS PLASTERING SERVICES LTD - 2013-02-14
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    707 GBP2015-06-30
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 4th Floor 18 St. Cross Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    R K CONSTRUCTION (SOUTH) LTD - 2023-05-01
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,471 GBP2024-03-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 02 The Old Pump Station, Pump Alley, Pump Alley, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 73 34 Buckingham Palace Rd, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address London House, 243-253 Lower Mortlake Road, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-07-23
    IIF 19 - Director → ME
  • 2
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-20 ~ 2016-04-19
    IIF 8 - Director → ME
  • 3
    BARNES BUILD LTD - 2012-09-21
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2013-03-01
    IIF 18 - Director → ME
  • 4
    icon of address 54 Mount Park, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,903 GBP2018-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2016-04-22
    IIF 10 - Director → ME
  • 5
    MILLS PLASTERING SERVICES LTD - 2013-02-14
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    707 GBP2015-06-30
    Officer
    icon of calendar 2011-07-14 ~ 2013-07-10
    IIF 9 - Director → ME
  • 6
    icon of address Unit 10, Loughton Business Centre, Langston Road, Loughton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,808 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ 2024-03-31
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.