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

Milkins, Ellena

    Related profiles found in government register
  • Milkins, Ellena
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 1
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 2
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 3
  • Milkins, Ellena
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 4
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 5
    • 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ, United Kingdom

      IIF 6
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 7
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 8
    • 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 9
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 10
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 11
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 12
  • Milkins, Ellena
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 13
  • Milkins, Ellena
    British consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61, Victoria Street, Pontycymer, Bridgend, CF32 8NN

      IIF 14
    • Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY, United Kingdom

      IIF 15
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 16
    • 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 17
    • 37, Gloucester Road, Gloucester, GL1 5TJ

      IIF 18
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B95 6SX

      IIF 19
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 20 IIF 21
    • 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 22
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 23
    • Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 24
  • Ellena Milkins
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 25
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 26
    • 24, Briar Place, Eastbourne, East Sussex, BN23 8DB, United Kingdom

      IIF 27
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 28
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 29
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 30
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 31
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 32 IIF 33
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 34
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 35
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 36
  • Ellena Milkins
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61, Victoria Street, Pontycymer, Bridgend, CF32 8NN

      IIF 37
    • Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY, United Kingdom

      IIF 38
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 39
    • 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 40
    • 37, Gloucester Road, Gloucester, GL1 5TJ

      IIF 41
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B95 6SX

      IIF 42
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 43 IIF 44
    • 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 45
    • Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 46
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 47
    • Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    AUXEMECT LTD - now
    BLOSSOMTHORNE LTD
    - 2020-07-31 12454983
    1 Hamilton Close, Pennar, Pembroke Dock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-12
    IIF 9 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-12
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    BLOSSOMSNAPDARAGON LTD
    12421030
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2020-02-19
    IIF 6 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    BLOSSOMSONG LTD
    12442828
    9 Howard Cloe Way, Aldershot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ 2020-03-03
    IIF 4 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-03
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    BLOSSOMTWIG LTD
    12459028
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-26
    IIF 10 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    BUXUSFREE LTD
    13410822
    Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ 2021-06-09
    IIF 23 - Director → ME
    Person with significant control
    2021-05-20 ~ 2021-06-09
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    CADLINNOERS LTD
    13415486
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ 2021-06-11
    IIF 15 - Director → ME
    Person with significant control
    2021-05-24 ~ 2021-06-11
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    CAMPMIDIC LTD
    13412748
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ 2021-06-10
    IIF 16 - Director → ME
    Person with significant control
    2021-05-21 ~ 2021-06-10
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    CARNWHEELS LTD
    13423517
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-27 ~ 2021-06-14
    IIF 24 - Director → ME
    Person with significant control
    2021-05-27 ~ 2021-06-14
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 9
    CASTCROSSBONE LTD
    13425978
    Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2021-05-28 ~ 2021-06-16
    IIF 19 - Director → ME
    Person with significant control
    2021-05-28 ~ 2021-06-16
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    CASTDOUBLOON LTD
    13418390
    Rs2-6 Ivy Business Centre Crown Street, Failsworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-25 ~ 2021-06-13
    IIF 13 - Director → ME
    Person with significant control
    2021-05-25 ~ 2021-06-13
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    CUENNUFF LTD - now
    BLOSSOMSWEET LTD
    - 2020-08-07 12447968
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-08
    IIF 11 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    ENRUNEL LTD
    13552050
    37 Hartington Road, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-06 ~ 2021-08-24
    IIF 18 - Director → ME
    Person with significant control
    2021-08-06 ~ 2021-08-24
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    ENTRIDZ LTD
    13555239
    9 Broadfields, Astley Village, Chorley
    Dissolved Corporate (2 parents)
    Officer
    2021-08-09 ~ 2021-08-25
    IIF 17 - Director → ME
    Person with significant control
    2021-08-09 ~ 2021-08-25
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 14
    EOVREZ LTD
    13558033
    18 Gertrude Street, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-10 ~ 2021-08-26
    IIF 14 - Director → ME
    Person with significant control
    2021-08-10 ~ 2021-08-26
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    EPHOSA LTD - now
    BLOSSOMRHYTHM LTD
    - 2020-08-17 12410254
    3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-07
    IIF 12 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-05-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    ERHOIONS LTD
    13559352
    8 Windermere Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-11 ~ 2021-08-26
    IIF 22 - Director → ME
    Person with significant control
    2021-08-11 ~ 2021-08-26
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 17
    ERSCEDREL LTD
    13564773
    Unit 24, Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2021-09-13
    IIF 20 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-09-13
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    ETHAUND LTD
    13567293
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ 2021-09-13
    IIF 21 - Director → ME
    Person with significant control
    2021-08-16 ~ 2021-09-13
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    SOLLIAPARA LTD
    12070588
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-26 ~ 2019-09-11
    IIF 2 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-11
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    SOLLINISE LTD
    12093568
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-09 ~ 2019-08-13
    IIF 1 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-08-13
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    SOMEORAGE LTD
    12116754
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-15
    IIF 3 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    SOPHIEREYNOLDS LTD
    12125586
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-27 ~ 2019-08-21
    IIF 8 - Director → ME
    Person with significant control
    2019-07-27 ~ 2019-08-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    SOPODAMON LTD
    12182302
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ 2019-09-17
    IIF 5 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    SOPORWAY LTD
    12200835
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-24
    IIF 7 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-24
    IIF 31 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.