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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mili, Lisa Jane

    Related profiles found in government register
  • Mili, Lisa Jane
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 1
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 2
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 3
    • 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 4
  • Mili, Lisa Jane
    British consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 5
    • Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 6
    • 87, Lozells Street, Lozells, Birmingham, B19 2AP

      IIF 7
    • 103, Rivington Avenue, Blackpool, FY2 9BU, United Kingdom

      IIF 8
    • 31, Stanley Street, Colne, BB8 9DD

      IIF 9
    • 33 Ochrewell Ave, Deighton, Huddersfield, HD2 1LL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 15
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 16
    • 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 17
    • 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 18
    • 205 Elm Drive, Risca, Newport, NP11 6PP, United Kingdom

      IIF 19
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 20
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 21
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 22
    • Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 23
    • 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 24
    • 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 25
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 26
  • Mili, Lisa Jane
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 27
    • 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29 IIF 30
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 31
  • Mili, Lisa Jane
    British red born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 103, Rivington Avenue, Blackpool, FY2 9BU, United Kingdom

      IIF 32
  • Mrs Lisa Jane Mili
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 33
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 34
    • Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 35
    • 87, Lozells Street, Lozells, Birmingham, B19 2AP

      IIF 36
    • 103, Rivington Avenue, Blackpool, FY2 9BU, United Kingdom

      IIF 37 IIF 38
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 39
    • 27, Old Gloucester Street, Bloomsberry, WC1N 3AX, United Kingdom

      IIF 40
    • Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 41
    • 31, Stanley Street, Colne, BB8 9DD

      IIF 42
    • 33 Ochrewell Ave, Deighton, Huddersfield, HD2 1LL, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 48
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 49
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 50
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 51
    • 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 52
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53 IIF 54
    • 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 55
    • 205 Elm Drive, Risca, Newport, NP11 6PP, United Kingdom

      IIF 56
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 57
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 58
    • Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 59
    • 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 60
    • 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 61
    • 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 62
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 63
  • Mili, Lisa

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 64
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 32
  • 1
    ASHPAW LTD
    12948538
    33 Ochrewell Ave Deighton, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2020-10-27
    IIF 14 - Director → ME
    Person with significant control
    2020-10-13 ~ 2020-10-27
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    ASTERODEA LTD
    12944211
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ 2020-10-27
    IIF 12 - Director → ME
    Person with significant control
    2020-10-12 ~ 2020-10-27
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    ATRAUTNESS LTD
    12938917
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-08 ~ 2020-10-26
    IIF 11 - Director → ME
    Person with significant control
    2020-10-08 ~ 2020-10-26
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 4
    ATREONAD LTD
    12945083
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ 2020-10-26
    IIF 13 - Director → ME
    Person with significant control
    2020-10-12 ~ 2020-10-26
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    AUGROMID LTD
    12946009
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ 2020-10-27
    IIF 10 - Director → ME
    Person with significant control
    2020-10-13 ~ 2020-10-27
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 6
    AURINIAKAI LTD
    12932021
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-06 ~ 2020-10-23
    IIF 18 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-10-23
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    BUSINESSES CONSULTANCY LIMITED
    11116232
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-12-18 ~ 2018-03-27
    IIF 30 - Director → ME
    2017-12-18 ~ 2018-03-27
    IIF 65 - Secretary → ME
    Person with significant control
    2017-12-18 ~ 2018-03-27
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    DAHUNC LTD - now
    VULERTH LTD
    - 2020-10-15 12416496
    205 Elm Drive Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2020-09-28
    IIF 19 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-02-17
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    INTERTRACK LIMITED
    10979046
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 31 - Director → ME
  • 10
    KARASTIRIX LTD
    13064946
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-06 ~ 2021-01-25
    IIF 17 - Director → ME
    Person with significant control
    2020-12-06 ~ 2021-01-25
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 11
    MILLTHORP LIMITED T/A STAFFINGCIRCLE.ORG LIMITED
    - now 11748068
    MILLTHORP LIMITED
    - 2019-01-15 11748068
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-03 ~ 2019-01-23
    IIF 28 - Director → ME
    2019-01-03 ~ 2019-01-23
    IIF 64 - Secretary → ME
    Person with significant control
    2019-01-03 ~ 2019-01-23
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    POLARIS WORLDWIDE LTD - now
    TQM EXPERTS LIMITED
    - 2018-01-18 10930553
    27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-08-24 ~ 2017-12-13
    IIF 29 - Director → ME
    Person with significant control
    2017-08-24 ~ 2017-12-13
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 13
    PRAPL LTD
    10558062
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ 2017-06-16
    IIF 22 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    RISHARENSE LTD
    13050843
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ 2021-01-20
    IIF 9 - Director → ME
    Person with significant control
    2020-11-30 ~ 2021-01-20
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    RIVINGTON SERVICES LTD
    10878078
    103 Rivington Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    RURISEOUS LTD
    13047944
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-27 ~ 2020-12-18
    IIF 5 - Director → ME
    Person with significant control
    2020-11-27 ~ 2020-12-18
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    SAMU LTD
    13070771
    Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-08 ~ 2021-01-26
    IIF 23 - Director → ME
    Person with significant control
    2020-12-08 ~ 2021-01-26
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 18
    TECH WEB ONLINE LIMITED
    11357373 11357234
    Ec3a 7hl, 6 Bevis Marks, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-11 ~ 2018-07-02
    IIF 27 - Director → ME
    Person with significant control
    2018-05-11 ~ 2018-07-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    THUAX LTD
    13054934
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-01 ~ 2021-01-21
    IIF 7 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-01-21
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    UDRIRRACAKE LTD
    12118567
    182 Victoria Road Garswood, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-09
    IIF 25 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-09
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    UNICORNROLL LTD
    12098753
    61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-11 ~ 2019-08-20
    IIF 24 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-20
    IIF 61 - Ownership of shares – 75% or more OE
  • 22
    URSINEPOWER LTD
    12072665
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-27 ~ 2019-09-13
    IIF 20 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    VOIDNET LTD
    12049979
    9 Broadfields Astley Villlage, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ 2019-07-12
    IIF 21 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    VOURSYCE LTD
    12371211
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ 2020-01-24
    IIF 15 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-24
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    VUFINNS LTD
    12375220
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-23 ~ 2020-01-30
    IIF 2 - Director → ME
    Person with significant control
    2019-12-23 ~ 2020-01-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 26
    VUKORE LTD
    12395623
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-09 ~ 2020-01-31
    IIF 3 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-31
    IIF 57 - Ownership of shares – 75% or more OE
  • 27
    VUKRORA LTD
    12405869
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ 2020-02-04
    IIF 26 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-04
    IIF 63 - Ownership of shares – 75% or more OE
  • 28
    VULARTH LTD
    12410529
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-07
    IIF 4 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-07
    IIF 60 - Ownership of shares – 75% or more OE
  • 29
    WICSTICK LIMITED
    11492100
    4385, 11492100 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-07-31 ~ 2018-09-27
    IIF 1 - Director → ME
    Person with significant control
    2018-07-31 ~ 2018-09-27
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 30
    WISDOMINSTRUMENTAWARD LTD
    12010291
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-05-31
    IIF 8 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 31
    WRATHSTAMINA LTD
    11994836
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-14 ~ 2019-06-28
    IIF 16 - Director → ME
    Person with significant control
    2019-05-14 ~ 2019-06-28
    IIF 51 - Ownership of shares – 75% or more OE
  • 32
    ZONYTIOUS LTD
    13044843
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ 2020-12-17
    IIF 6 - Director → ME
    Person with significant control
    2020-11-26 ~ 2020-12-17
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.