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, Jason

    Related profiles found in government register
  • Mills, Jason
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 2 Wood Street, Queen Square, Bath, BA1 2JQ

      IIF 1
    • icon of address Concorde House, 18, Concorde Road, Bristol, BS34 5TB, United Kingdom

      IIF 2
    • icon of address 2, The Pyjama Factory, Abbey Street, Crewkerne, TA18 7HY, England

      IIF 3 IIF 4 IIF 5
  • Mills, Jason
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Farm Estate, Notting Hill Way, Nr. Chapel Allerton, Wedmore, Somerset, BS26 2PP, England

      IIF 6
  • Mills, Jason
    English company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
  • Mills, Jason
    English director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mills, Jason
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mills, Jason
    British chartered planner born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh Lodge, Forton, Chard, Somerset, TA20 4HW

      IIF 11
    • icon of address The Abbey, Preston Yeovil, Somerset, BA20 2EN

      IIF 12
  • Mills, Jason
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh Lodge, Forton, Chard, Somerset, TA20 4HW

      IIF 13
  • Mills, Jason
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 2 Wood Street, Queen Square, Bath, BA1 2JQ, England

      IIF 14
    • icon of address Regency House, 2 Wood Street, Queen Square, Bath, BA1 2LQ, England

      IIF 15
  • Mills, Jason
    British property developer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
  • Mills, Jason
    British director born in June 1973

    Registered addresses and corresponding companies
    • icon of address 21 Charleville Mews, Rails Head Road, St Margarets, London, TW7 7BW

      IIF 17
  • Mills, Jason
    British property developer born in June 1973

    Registered addresses and corresponding companies
    • icon of address 21 Charleville Mews, Rails Head Road, St Margarets, London, TW7 7BW

      IIF 18
  • Jason Mills
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 23 Victoria Square, Clifton, Bristol, BS8 4ES, United Kingdom

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
    • icon of address Windmill Farm Estate, Notting Hill Way, Nr. Chapel Allerton, Wedmore, Somerset, BS26 2PP, England

      IIF 22
  • Mr Jason Mills
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mills, Jason

    Registered addresses and corresponding companies
    • icon of address 2, The Pyjama Factory, Abbey Street, Crewkerne, TA18 7HY, England

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Regency House 2 Wood Street, Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    SEQUOIA LAND & PROPERTY (BONSOIR HOUSE) LIMITED - 2016-02-24
    icon of address Regency House 2 Wood Street, Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Regency House 2 Wood Street, Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 1 - Director → ME
  • 4
    SEQUOIA LAND & PROPERTY (TAILORS YARD) LIMITED - 2016-02-24
    icon of address Regency House 2 Wood Street, Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 3 - Director → ME
  • 5
    OAK FARM (COTSWOLDS) LTD - 2023-05-09
    WINDMILL FARM (SOMERSET) LTD - 2024-10-25
    icon of address Windmill Farm (somerset) Ltd Notting Hill Way, Nr. Chapel Allerton, Axbridge, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-04-29 ~ 2011-04-08
    IIF 11 - Director → ME
  • 2
    BARTLETT CONSTRUCTION GROUP LIMITED - 1997-12-12
    icon of address The Abbey, Preston Yeovil, Somerset
    Active Corporate (6 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    32,120,234 GBP2024-06-30
    Officer
    icon of calendar 2007-09-05 ~ 2011-04-08
    IIF 12 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-09 ~ 2024-10-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-10-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address No 2 Bakehouse Mews, Orchard Street, Yeovil, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ 2014-06-12
    IIF 15 - Director → ME
  • 5
    SEQUOIA REAL ESTATE CAPITAL LIMITED - 2020-02-25
    ASSETTO CORSA MOTOR WORKS LTD - 2022-01-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2,500 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2024-04-03
    IIF 7 - Director → ME
    icon of calendar 2019-02-01 ~ 2024-04-03
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2024-04-03
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    KEWMADE LIMITED - 1995-02-01
    icon of address 8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-02-23 ~ 2007-07-03
    IIF 17 - Director → ME
  • 7
    icon of address 19 Charleville Mews, Railshead Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,808 GBP2024-06-24
    Officer
    icon of calendar 2005-03-11 ~ 2006-07-31
    IIF 18 - Director → ME
  • 8
    SEQUOIA LAND & PROPERTY LIMITED - 2013-10-07
    SEQUOIA LAND & PROPERTY GROUP LTD - 2016-09-06
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-09 ~ 2009-03-10
    IIF 13 - Director → ME
    icon of calendar 2011-04-11 ~ 2016-10-16
    IIF 16 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ 2024-04-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2024-04-10
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-01 ~ 2024-05-12
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2024-05-10
    IIF 19 - Right to surplus assets - 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove members OE
  • 11
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,344 GBP2024-11-30
    Officer
    icon of calendar 2012-11-08 ~ 2015-11-10
    IIF 14 - Director → ME
  • 12
    icon of address Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ 2018-09-28
    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 12 November 2025 and licensed under the Open Government Licence v3.0.