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, Andrew Michael Joseph

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

    Resident in England

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

      IIF 1
  • Mills, Andrew Michael Joseph
    British company director born in February 1973

    Resident in England

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

      IIF 2
    • icon of address 2, Paragon Terrace, Cheltenham, Glos, GL53 7LA

      IIF 3
  • Mills, Andrew Michael Joseph
    British company secretary/director born in February 1973

    Resident in England

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

      IIF 4
  • Mills, Andrew Michael Joseph
    British corporate financier born in February 1973

    Resident in England

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

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

    Resident in England

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

      IIF 6
    • icon of address Neville House, 14 Waterloo Street, Birmingham, B2 5TX, England

      IIF 7 IIF 8
    • icon of address 57, Duke Street, Sutton Coldfield, B72 1RJ, England

      IIF 9
  • 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
  • Mills, Andrew Michael Joseph
    British financial consultant born in February 1973

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Andrew Michael Joseph
    English born in February 1973

    Resident in United Kingdom

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

      IIF 24
  • Mills, Andrew Michael Joseph

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

      IIF 25
    • icon of address 57, Duke Street, Sutton Coldfield, B72 1RJ, England

      IIF 26
  • Mr Andrew Michael Joseph Mills
    British born in February 1973

    Resident in United Kingdom

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

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Bank Farm Mill Dale, Alstonefield, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 6 - Director → ME
  • 2
    BRANDONCOURT LIMITED - 1995-01-09
    icon of address 25 Fairfield Avenue, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,248 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ELYSIUM REAL ESTATE LIMITED - 2019-11-19
    icon of address Neville House, 14 Waterloo Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,682 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MIRAMAR CORPORATE SERVICES LIMITED - 2016-08-23
    icon of address 57 Duke Street, Sutton Coldfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,526 GBP2024-10-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-10-27 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 57 Duke Street, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 57 Duke Street, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ 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
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Neville House, 14 Waterloo Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -36,491 GBP2017-05-01 ~ 2018-04-30
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Neville House, 14 Waterloo Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -983 GBP2017-02-28
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 2 Paragon Terrace, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-07 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Neville House, 14 Waterloo Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 132 Lightwoods Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-11-28 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address 124 Browns Lane, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    BRANDONCOURT LIMITED - 1995-01-09
    icon of address 25 Fairfield Avenue, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,248 GBP2024-12-31
    Officer
    icon of calendar 1994-08-08 ~ 2021-11-19
    IIF 2 - Director → ME
  • 2
    EAGA PARTNERSHIP EBT LIMITED - 2007-02-06
    CAPITAL STRATEGIES EBT(104) LIMITED - 1999-11-08
    icon of address Second Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 1999-03-03 ~ 1999-11-19
    IIF 13 - Director → ME
  • 3
    CAPITAL STRATEGIES EBT (105) LIMITED - 1999-11-12
    EAGA PARTNERSHIP EBT 2 LIMITED - 2007-02-06
    icon of address Second Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 1999-03-10 ~ 1999-11-19
    IIF 10 - Director → ME
  • 4
    ELYSIUM REAL ESTATE LIMITED - 2019-11-19
    icon of address Neville House, 14 Waterloo Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,682 GBP2020-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2021-08-11
    IIF 18 - Director → ME
  • 5
    WINDBREAK LIMITED - 1998-02-12
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    icon of calendar 1998-01-29 ~ 1998-02-05
    IIF 15 - Director → ME
  • 6
    POWERMOVE LIMITED - 1997-12-19
    icon of address Peter James Hughes-holland, Vantis Business Recovery Services 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-09
    IIF 14 - Director → ME
  • 7
    MYSHARES-ONLINE.COM LIMITED - 2000-03-24
    MYSHARES-ONLINE LIMITED - 2000-09-20
    CAPITAL STRATEGIES (QUEST 105) LIMITED - 2000-02-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2000-02-11
    IIF 12 - Director → ME
  • 8
    icon of address 473 Foleshill Road, Coventry, West Midlands
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,198,750 GBP2020-12-31
    Officer
    icon of calendar 1997-11-27 ~ 1998-04-08
    IIF 16 - Director → ME
  • 9
    CAPITAL STRATEGIES EBT (102) LIMITED - 1999-03-23
    icon of address Craven House, Craven Road Broadheath, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-26 ~ 1999-03-08
    IIF 11 - Director → ME
  • 10
    icon of address 124 Browns Lane, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-24 ~ 2022-11-11
    IIF 4 - 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.