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, Frederick John

    Related profiles found in government register
  • Mills, Frederick John
    British building contractor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 1
  • Mills, Frederick John
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 467 Rayleigh Road, Hutton, Brentwood, Essex, CM13 2ST

      IIF 2
    • icon of address 467, Rayleigh Road, Hutton, Brentwood, Essex, CM13 2ST, United Kingdom

      IIF 3
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 4
    • icon of address Priebe Building, Red Barn Drive, Hereford, HR4 9QL, England

      IIF 5
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 6
  • Mills, Frederick John
    born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove, North Road, South Ockendon, Essex, RM15 6SS

      IIF 7
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 8
  • Mills, Frederick John
    British business executive born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 9 IIF 10
  • Mills, Frederick John
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 11
  • Mr Frederick John Mills
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 12
  • Mills, Frederick John
    British roofing contractor born in March 1949

    Registered addresses and corresponding companies
    • icon of address 12 Admirals Place, 24/27 The Leas, Westcliff, Essex, SS0 7BF

      IIF 13
  • Mills, Frederick
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F17 Node Cowork, 1 Enterprise Road, Roundswell, Barnstaple, Devon, EX31 3YB, England

      IIF 14
  • Mills, Frederick John
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 15
  • Mills, Frederick John
    British

    Registered addresses and corresponding companies
    • icon of address Flat 12 Admirals Place, 24-27 The Leas, Westcliff On Sea, Essex, SS0 7BF

      IIF 16
  • Mills, Frederick John
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 17
  • Mr Frederick John Mills
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, England

      IIF 18
    • icon of address 1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 2
    SDSR ROOFING & CLADDING LTD - 2022-12-08
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    933,546 GBP2024-12-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 14 - Director → ME
  • 4
    FENTON PARTNERS LIMITED - 2021-02-23
    icon of address Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,861 GBP2023-12-31
    Officer
    icon of calendar 2024-11-23 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,306 GBP2025-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 9 - Director → ME
  • 7
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 6 - Director → ME
  • 8
    CLOSEWEALD LIMITED - 2012-09-04
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 1 - Director → ME
  • 9
    SDS GLAZING LIMITED - 2021-10-07
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,857 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 15 - LLP Member → ME
Ceased 7
  • 1
    icon of address Admirals Place, 24-27 The Leas, Westcliff On Sea, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2004-05-27 ~ 2005-02-17
    IIF 16 - Secretary → ME
  • 2
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    62,169 GBP2024-03-31
    Officer
    icon of calendar 2011-05-10 ~ 2022-03-31
    IIF 7 - LLP Designated Member → ME
  • 3
    icon of address 3rd Floor 39-45, Shaftesbury Avenue, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-09-15 ~ 2023-06-02
    IIF 13 - Director → ME
  • 4
    icon of address Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,306 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-07-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2019-10-30 ~ 2023-04-20
    IIF 11 - Director → ME
  • 6
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2015-05-18
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-02
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLOSEWEALD LIMITED - 2012-09-04
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    icon of calendar 2008-08-11 ~ 2010-09-30
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.