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 Andrew Ian Mills

    Related profiles found in government register
  • Mr Andrew Ian Mills
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stephenson House, Richard Street, Hetton Le Hole, Tyne And Wear, DH5 9HW, England

      IIF 1
  • Mills, Andrew Ian
    British chief executive born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Iti Operations Limited, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 2
  • Mills, Andrew Ian
    British chief executive officer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Iti Operations Limited, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 3
  • Mills, Andrew Ian
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Coltness House, Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3RB

      IIF 4
    • Iti Operations Limited, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 5 IIF 6
  • Mills, Andrew Ian
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Thames House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH

      IIF 7
  • Mr Andrew Ian Mills
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bede House, 3 Belmont Business Park, Durham, Durham, DH1 1TW, United Kingdom

      IIF 8
    • Its House, High Force Road, Riverside Park, Middlesbrough, Cleveland, TS2 1RH, United Kingdom

      IIF 9
  • Mills, Andrew Ian
    British chartered engineer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Shearwater, Whitburn, Tyne And Wear, SR6 7SF, England

      IIF 10
  • Mills, Andrew Ian
    British chief executive officer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Its House, High Force Road, Riverside Park, Middlesbrough, Cleveland, TS2 1RH, United Kingdom

      IIF 11
  • Mills, Andrew Ian
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Its House, High Force Road Riverside Park, Middlesbrough, Cleveland, TS2 1RH

      IIF 12
  • Mills, Andrew Ian
    British managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iti Operations Limited, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 13
  • Mills, Andrew Ian
    British operations director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bede House, 3 Belmont Business Park, Durham, Durham, DH1 1TW, United Kingdom

      IIF 14 IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-07 ~ now
    IIF 16 - director → ME
  • 2
    Its House, High Force Road Riverside Park, Middlesbrough, Cleveland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    945,893 GBP2024-10-31
    Officer
    2024-01-24 ~ now
    IIF 12 - director → ME
  • 3
    AGHOCO 2322 LIMITED - 2024-10-22
    Its House High Force Road, Riverside Park, Middlesbrough, Cleveland, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    Bede House, 3 Belmont Business Park, Durham, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-07-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Bede House, 3 Belmont Business Park, Durham, England
    Corporate (3 parents)
    Equity (Company account)
    51,397 GBP2024-03-31
    Officer
    2014-04-30 ~ now
    IIF 15 - director → ME
  • 6
    First Floor, Thames House Mandale Business Park, Belmont Industrial Estate, Durham
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    788,229 GBP2024-03-31
    Officer
    2017-07-20 ~ now
    IIF 7 - director → ME
Ceased 8
  • 1
    CIM LOGIC LIMITED - 2023-12-16
    Iti Group Rotherside Road, Eckington, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    1,539,715 GBP2021-12-31
    Officer
    2022-06-22 ~ 2022-11-08
    IIF 2 - director → ME
  • 2
    CONSENSUS BIDCO LIMITED - 2020-08-07
    Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-12-06 ~ 2022-11-08
    IIF 6 - director → ME
  • 3
    CONSENSUS TOPCO LIMITED - 2020-08-07
    Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-12-06 ~ 2022-11-08
    IIF 5 - director → ME
  • 4
    SERVELEC CONTROLS LIMITED - 2020-08-07
    CSE-CONTROLS LIMITED - 2013-12-12
    SYSTEMS INTEGRATION AND AUTOMATION LIMITED - 2011-04-01
    A J H CONTROL SYSTEMS LIMITED - 2003-03-05
    Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2016-07-01 ~ 2022-11-08
    IIF 13 - director → ME
  • 5
    SERVELEC CONTROLS (MOTHERWELL) LIMITED - 2020-08-07
    CSE-CONTROLS (MOTHERWELL) LIMITED - 2013-12-10
    CSE-CONTROLS LIMITED - 2011-03-31
    CSE-SCOMAGG LIMITED - 2008-12-16
    SCOMAGG LIMITED - 2007-11-19
    Coltness House Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire
    Corporate (4 parents)
    Equity (Company account)
    1,475,520 GBP2023-12-31
    Officer
    2018-12-06 ~ 2022-11-08
    IIF 4 - director → ME
  • 6
    SAKER SOLUTIONS LIMITED - 2023-12-16
    Iti Group, Rotherside Road, Eckington, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    2,344,729 GBP2019-12-31
    Officer
    2020-10-30 ~ 2022-11-08
    IIF 3 - director → ME
  • 7
    Unit 7 Seaton Business Park, 36 William Prance Road, Plymouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,836,598 GBP2024-02-28
    Officer
    2012-02-24 ~ 2018-04-01
    IIF 10 - director → ME
  • 8
    Bede House, 3 Belmont Business Park, Durham, England
    Corporate (3 parents)
    Equity (Company account)
    51,397 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-07-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.