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

Mill, Andrew Gordon

    Related profiles found in government register
  • Mill, Andrew Gordon
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, England

      IIF 1
    • icon of address Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, United Kingdom

      IIF 2
  • Mill, Andrew
    British ceo born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ

      IIF 3 IIF 4 IIF 5
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 7
  • Mill, Andrew
    British chief executive officer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ

      IIF 8
  • Mill, Andrew
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Charles Clouston Building, O.r.i.c., Back Road, Stromness, Orkney, KW16 3AW, Scotland

      IIF 9
  • Mill, Andrew
    British none born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 10
  • Mill, Andrew Gordon
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 11
  • Mill, Andrew Gordon
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 12
    • icon of address Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 13
    • icon of address Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

      IIF 14 IIF 15
    • icon of address Unit C Astra Park, Parkside Lane, Leeds, LS11 5SZ

      IIF 16
    • icon of address Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 17 IIF 18
    • icon of address Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 19
  • Mill, Andrew Gordon
    British finance director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 20
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 21 IIF 22
    • icon of address The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 23 IIF 24
    • icon of address Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD

      IIF 25 IIF 26
  • Mill, Andrew Gordon
    British director

    Registered addresses and corresponding companies
    • icon of address Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 27
    • icon of address Unit C Astra Park, Parkside Lane, Leeds, LS11 5SZ

      IIF 28
    • icon of address Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 29
  • Mill, Andrew, Professor
    British company director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Charles Clouston Building, Oric, Back Road, Stromness, Orkney, KW16 3AW, Scotland

      IIF 30
  • Mill, Andrew, Professor
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Polwarth Terrace, Edinburgh, Lothian, EH11 1LX

      IIF 31
    • icon of address 30, Polwarth Terrace, Edinburgh, Midlothian, EH11 1LX, Scotland

      IIF 32
    • icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE

      IIF 33
  • Mill, Andrew, Professor
    British engineering & operations direc born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Polwarth Terrace, Edinburgh, Lothian, EH11 1LX

      IIF 34
  • Mill, Andrew, Professor
    British managing director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Polwarth Terrace, Edinburgh, Lothian, EH11 1LX

      IIF 35
  • Mill, Andrew
    British

    Registered addresses and corresponding companies
  • Mill, Andrew Gordon

    Registered addresses and corresponding companies
    • icon of address Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

      IIF 40 IIF 41
    • icon of address Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, United Kingdom

      IIF 42
    • icon of address Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 43
  • Professor Andrew Mill
    British born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Polwarth Terrace, Edinburgh, EH11 1LX, United Kingdom

      IIF 44
  • Mill, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 30 Polwarth Terrace, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    33,888 GBP2020-06-01 ~ 2021-11-30
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 4
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    UTOPIA NEWCO LIMITED - 2013-06-11
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -211,290 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Secretary → ME
  • 6
    ACTION SPOT LIMITED - 2005-06-30
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,965,725 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Secretary → ME
Ceased 36
  • 1
    BLUES CONSULTANTS UK LIMITED - 2009-02-04
    icon of address 4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2013-06-25
    IIF 11 - Director → ME
  • 2
    TYNLYN LIMITED - 1995-12-18
    icon of address 4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2013-06-25
    IIF 39 - Secretary → ME
  • 3
    icon of address 4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2013-06-25
    IIF 37 - Secretary → ME
  • 4
    icon of address Marston House Walkers Court, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2016-05-31
    IIF 19 - Director → ME
  • 5
    ENSCO 991 LIMITED - 2013-10-02
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,276,915 GBP2023-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2016-05-31
    IIF 25 - Director → ME
  • 6
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,263,840 GBP2023-05-31
    Officer
    icon of calendar 2014-06-03 ~ 2016-05-31
    IIF 26 - Director → ME
  • 7
    BLUE-H2 LIMITED - 2019-07-10
    icon of address The Charles Clouston Building Oric, Back Road, Stromness, Orkney, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-03-28 ~ 2021-08-20
    IIF 30 - Director → ME
  • 8
    icon of address 4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2013-06-25
    IIF 36 - Secretary → ME
  • 9
    PLATOM COMPUTERS LIMITED - 1997-12-31
    icon of address 4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2013-06-25
    IIF 38 - Secretary → ME
  • 10
    121THEMOUNTCO 036 LIMITED - 2004-07-30
    icon of address Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    780,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2013-09-30
    IIF 46 - Secretary → ME
  • 11
    LIFE ENVIRONMENTAL SERVICES LIMITED - 2009-02-04
    BRMCO (156) LIMITED - 2007-06-05
    icon of address Rae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,874 GBP2023-11-30
    Officer
    icon of calendar 2010-03-31 ~ 2013-06-25
    IIF 45 - Secretary → ME
  • 12
    BLUES CONSULTANTS LIMITED - 2009-02-04
    STRANKS ANALYTICAL LIMITED - 2001-06-04
    icon of address 4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,875,088 GBP2023-11-30
    Officer
    icon of calendar 2010-03-31 ~ 2013-06-25
    IIF 49 - Secretary → ME
  • 13
    NAREC CAPITAL LIMITED - 2017-12-20
    icon of address The Business Terrace, King Street, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    114,909 GBP2023-12-31
    Officer
    icon of calendar 2011-06-10 ~ 2014-06-27
    IIF 10 - Director → ME
  • 14
    LEXIA RECRUITMENT LIMITED - 2007-01-16
    BYNUMBERS LIMITED - 2004-09-10
    121THEMOUNTCO 038 LIMITED - 2004-07-21
    icon of address Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2013-09-30
    IIF 47 - Secretary → ME
  • 15
    NATIONAL RENEWABLE ENERGY CENTRE LIMITED - 2014-04-09
    NEW AND RENEWABLE ENERGY CENTRE LIMITED - 2010-04-26
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-08 ~ 2019-01-31
    IIF 6 - Director → ME
  • 16
    NAREC DEVELOPMENT SERVICES LIMITED - 2015-04-22
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-25 ~ 2014-04-01
    IIF 8 - Director → ME
  • 17
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2010-05-27
    IIF 4 - Director → ME
  • 18
    icon of address Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2013-09-30
    IIF 13 - Director → ME
    icon of calendar 2008-11-01 ~ 2013-09-30
    IIF 27 - Secretary → ME
  • 19
    WESTERN THERMAL COMPANY (TAUNTON) LIMITED - 2004-09-17
    FORMCOVER LIMITED - 1986-02-04
    icon of address Unit C Astra Park, Parkside Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2013-09-30
    IIF 16 - Director → ME
    icon of calendar 2008-11-01 ~ 2013-09-30
    IIF 28 - Secretary → ME
  • 20
    icon of address Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2013-09-30
    IIF 17 - Director → ME
    icon of calendar 2008-11-01 ~ 2013-09-30
    IIF 29 - Secretary → ME
  • 21
    BAGNALL (UK) LIMITED - 2018-07-11
    RHODAR (SCOTLAND) LIMITED - 2004-12-01
    RHODAR VENTILATION HYGIENE MANAGEMENT LIMITED - 2004-06-25
    icon of address Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2013-09-30
    IIF 50 - Secretary → ME
  • 22
    RHODAR LIMITED - 1994-06-13
    RHODAR ASBESTOS DISPOSAL LIMITED - 1984-03-07
    icon of address Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    3,658,000 GBP2024-12-31
    Officer
    icon of calendar 2008-11-01 ~ 2013-09-30
    IIF 18 - Director → ME
    icon of calendar 2008-11-01 ~ 2013-09-30
    IIF 43 - Secretary → ME
  • 23
    icon of address Third Floor, 24 Saint Vincent Place, Glasgow
    Active Corporate (12 parents)
    Equity (Company account)
    992,040 GBP2024-09-30
    Officer
    icon of calendar 2020-02-27 ~ 2020-09-04
    IIF 33 - Director → ME
  • 24
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2014-06-27
    IIF 7 - Director → ME
  • 25
    NORHAM HOUSE 1125 LIMITED - 2007-10-31
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-24 ~ 2014-06-27
    IIF 3 - Director → ME
  • 26
    icon of address The Charles Clouston Building O.r.i.c., Back Road, Stromness, Orkney, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,903,896 GBP2024-06-30
    Officer
    icon of calendar 2014-03-20 ~ 2022-12-31
    IIF 9 - Director → ME
    icon of calendar 2004-03-01 ~ 2005-08-26
    IIF 35 - Director → ME
  • 27
    RHODAR PLANT HIRE LIMITED - 1994-06-13
    RHODAR FILTRATIONS LIMITED - 1989-04-10
    icon of address Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,687,000 GBP2024-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2013-09-30
    IIF 48 - Secretary → ME
  • 28
    TIMEC 1174 LIMITED - 2008-07-07
    icon of address C/o The Advisory Gorup, Unit 2 Old Brewery House, South Burns, Chester Le Street, County Durham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,964 GBP2024-07-31
    Officer
    icon of calendar 2009-02-17 ~ 2010-04-27
    IIF 5 - Director → ME
  • 29
    PHONEBOX LIMITED - 2000-01-07
    THE PHONE BOX LIMITED - 1996-07-03
    WJB (282) LIMITED - 1992-10-20
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-08 ~ 2003-04-04
    IIF 34 - Director → ME
  • 30
    PHONEBOX LIMITED - 2002-09-19
    VIANET LIMITED - 2000-01-07
    PHONEBOX SOLUTIONS LIMITED - 1999-10-06
    PM 208 LIMITED - 1998-12-09
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2003-04-04
    IIF 31 - Director → ME
  • 31
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    icon of calendar 2015-07-28 ~ 2016-05-31
    IIF 12 - Director → ME
  • 32
    EARTHMILL ENERGY ONE LIMITED - 2015-07-23
    ANEMOI ENERGY LIMITED - 2015-03-31
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    282,665 GBP2021-06-30
    Officer
    icon of calendar 2015-07-22 ~ 2016-05-31
    IIF 24 - Director → ME
  • 33
    EARTHMILL SCOTLAND (BIRKWOOD MAINS) LIMITED - 2016-04-27
    ILI (BIRKWOOD MAINS) LIMITED - 2014-09-23
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    220,014 GBP2021-06-30
    Officer
    icon of calendar 2014-11-24 ~ 2016-05-31
    IIF 20 - Director → ME
  • 34
    EARTHMILL SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED - 2016-04-27
    ILI (FOURTEEN ACRE FIELDS) LIMITED - 2014-09-25
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -227,615 GBP2021-06-30
    Officer
    icon of calendar 2014-11-24 ~ 2016-05-31
    IIF 22 - Director → ME
  • 35
    EARTHMILL SCOTLAND (HOLMHEAD) LIMITED - 2016-04-27
    ILI (HOLMHEAD) LIMITED - 2014-09-23
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,654 GBP2021-06-30
    Officer
    icon of calendar 2014-11-24 ~ 2016-05-31
    IIF 21 - Director → ME
  • 36
    EARTHMILL ENERGY TWO LIMITED - 2015-07-23
    BREEZE ENERGY LIMITED - 2015-03-31
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    492,034 GBP2021-06-30
    Officer
    icon of calendar 2015-07-22 ~ 2016-05-31
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.