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, Anthony John

    Related profiles found in government register
  • Mills, Anthony John
    British consultant born in June 1940

    Registered addresses and corresponding companies
    • icon of address Lower Sugar Lane Farm, Sugar Lane, Adlington, Cheshire, SK10 5SL

      IIF 1 IIF 2
  • Mills, Anthony John
    British director born in June 1940

    Registered addresses and corresponding companies
  • Mills, Anthony John
    British director bnfl enterprises born in June 1940

    Registered addresses and corresponding companies
    • icon of address Lower Sugar Lane Farm, Sugar Lane, Adlington, Cheshire, SK10 5SL

      IIF 7
  • Mills, Anthony John
    British manag.dir.-bnfl enterprise ltd born in June 1940

    Registered addresses and corresponding companies
    • icon of address Lower Sugar Lane Farm, Sugar Lane, Adlington, Cheshire, SK10 5SL

      IIF 8
  • Mills, Anthony John
    British personnel director born in June 1940

    Registered addresses and corresponding companies
    • icon of address Lower Sugar Lane Farm, Sugar Lane, Adlington, Cheshire, SK10 5SL

      IIF 9
  • Mills, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address 13 Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS

      IIF 10 IIF 11
  • Mills, Anthony John
    British company director

    Registered addresses and corresponding companies
    • icon of address 13 Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS

      IIF 12
  • Mills, Anthony John
    British consultant

    Registered addresses and corresponding companies
    • icon of address Lower Sugar Lane Farm, Sugar Lane, Adlington, Cheshire, SK10 5SL

      IIF 13
  • Mills, Anthony John
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 14
  • Mills, Anthony John, Professor

    Registered addresses and corresponding companies
    • icon of address 13, Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS, Uk

      IIF 15
  • Mills, Anthony John
    British comapny director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS

      IIF 16
  • Mills, Anthony John
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS

      IIF 17
  • Mills, Anthony John
    British consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS

      IIF 18 IIF 19
    • icon of address 29, Devonshire Road, Hazel Grove, Stockport, Cheshire, SK7 6BX, England

      IIF 20
  • Mills, Anthony John
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Drake House, Gadbrook Park, Rudheath Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Drake House Gadbrook Park, Rudheath, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-11-03 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    icon of address 29 Devonshire Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-12-10 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 14 - Director → ME
Ceased 12
  • 1
    ASSOCIATION OF BUSINESS EXECUTIVES LIMITED (THE) - 2020-01-20
    icon of address Sutton Plaza 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-06-23
    IIF 3 - Director → ME
  • 2
    PLEASE GROW MY BUSINESS LIMITED - 2017-08-25
    BACK TO WORK TRAINING LIMITED - 2008-06-27
    icon of address 30 Berkeley Drive, Read, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,855 GBP2025-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2016-01-14
    IIF 18 - Director → ME
    icon of calendar 2008-09-11 ~ 2016-01-14
    IIF 12 - Secretary → ME
  • 3
    WARRINGTON BUSINESS VENTURE LIMITED - 2005-06-27
    WARRINGTON BUSINESS PROMOTION BUREAU LIMITED - 1989-10-06
    icon of address Victoria House 488 Knutsford Road, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-12-22
    IIF 16 - Director → ME
  • 4
    icon of address 151 The Broadway, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar ~ 1992-10-28
    IIF 9 - Director → ME
  • 5
    PENDLE PROPERTY MANAGEMENT LIMITED - 1997-10-22
    PENDLE PROJECT MANAGEMENT LIMITED - 1999-04-28
    icon of address Archway House, 17b North End, Bedale, North Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    62,838 GBP2024-08-31
    Officer
    icon of calendar 2000-03-29 ~ 2001-09-30
    IIF 1 - Director → ME
  • 6
    CAVENDISH NUCLEAR MANUFACTURING LIMITED - 2020-09-29
    JOINBUSY COMPANY LIMITED - 1993-03-04
    DEESIDE MANUFACTURING SERVICES LIMITED - 1993-10-11
    DEVA MANUFACTURING LIMITED - 2021-03-23
    DEVA MANUFACTURING SERVICES LIMITED - 2013-10-23
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,612,000 GBP2020-03-31
    Officer
    icon of calendar 1992-11-30 ~ 1996-06-07
    IIF 6 - Director → ME
  • 7
    THE FOOD WASTE CONSULTANCY LIMITED - 2012-03-07
    TIDY PLANET LIMITED - 2009-06-23
    SUSTAINABLE SYSTEMS AND SOLUTIONS LIMITED - 2010-07-12
    GAS GEN LIMITED - 2009-04-27
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    146,113 GBP2024-12-31
    Officer
    icon of calendar 2008-05-02 ~ 2009-04-17
    IIF 21 - Director → ME
    icon of calendar 2008-05-02 ~ 2009-04-17
    IIF 11 - Secretary → ME
  • 8
    THE DAVID LEWIS CENTRE - 1997-05-01
    THE DAVID LEWIS ORGANISATION - 1999-01-25
    icon of address Mill Lane, Warford, Alderley Edge, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1996-08-20 ~ 1997-10-03
    IIF 5 - Director → ME
  • 9
    icon of address 5th Floor, Ci Tower, St. Georges Square, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-12 ~ 1998-06-30
    IIF 2 - Director → ME
    icon of calendar 1995-12-10 ~ 1998-06-30
    IIF 13 - Secretary → ME
  • 10
    WARRINGTON 2000+ - 1998-03-03
    BROADPARA LIMITED - 1985-06-05
    WARRINGTON BOROUGH TRANSPORT LIMITED - 1986-02-17
    WARRINGTON BOROUGH ENTERPRISES LIMITED - 1991-09-24
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -56,701 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1992-06-09 ~ 1997-11-18
    IIF 7 - Director → ME
  • 11
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    327,979 GBP2024-12-31
    Officer
    icon of calendar 1995-12-15 ~ 1997-04-25
    IIF 4 - Director → ME
  • 12
    THE LEARNING CONNECTION (CHESHIRE) LIMITED - 2003-03-14
    WARRINGTON INDUSTRIAL TRAINING TRUST LIMITED - 2002-01-30
    icon of address G19, Warrington Business Park, Long Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    790,647 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-09-18
    IIF 8 - 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.