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

Milkins, Ellena

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 2
    • icon of address 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 3
    • icon of address 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ, United Kingdom

      IIF 4
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 5
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 6
    • icon of address 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

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

      IIF 9
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 10
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

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

      IIF 12
  • Milkins, Ellena
    British consultant born in October 1980

    Resident in England

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

      IIF 13
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY, United Kingdom

      IIF 14
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 15
    • icon of address 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 16
    • icon of address 37, Gloucester Road, Gloucester, GL1 5TJ

      IIF 17
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B95 6SX

      IIF 18
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 19 IIF 20
    • icon of address 87, Narrowleaf Drive, Ringwood, BH24 3FR

      IIF 21
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

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

      IIF 23
    • icon of address 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
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

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

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

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

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

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

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

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

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

      IIF 34
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 35
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 36
  • Ellena Milkins
    British born in October 1980

    Resident in England

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

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

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

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

      IIF 40
    • icon of address 37, Gloucester Road, Gloucester, GL1 5TJ

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

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

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

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

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

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

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    BLOSSOMTHORNE LTD - 2020-07-31
    icon of address 1 Hamilton Close, Pennar, Pembroke Dock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -431 GBP2021-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2024-04-05
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Howard Cloe Way, Aldershot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    142 GBP2021-04-05
    Officer
    icon of calendar 2020-02-04 ~ 2020-03-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-03-03
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2021-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-26
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    236 GBP2022-04-05
    Officer
    icon of calendar 2021-05-20 ~ 2021-06-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-06-09
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    353 GBP2022-04-05
    Officer
    icon of calendar 2021-05-24 ~ 2021-06-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-06-11
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166 GBP2022-04-05
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-06-10
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-27 ~ 2021-06-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-06-14
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2022-04-05
    Officer
    icon of calendar 2021-05-28 ~ 2021-06-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-06-16
    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
  • 10
    icon of address Rs2-6 Ivy Business Centre Crown Street, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76 GBP2024-04-05
    Officer
    icon of calendar 2021-05-25 ~ 2021-06-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-06-13
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 11
    BLOSSOMSWEET LTD - 2020-08-07
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    icon of address 37 Hartington Road, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ 2021-08-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 9 Broadfields, Astley Village, Chorley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ 2021-08-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-08-25
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 18 Gertrude Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ 2021-08-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 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
    BLOSSOMRHYTHM LTD - 2020-08-17
    icon of address 3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    453 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-05-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    icon of address 8 Windermere Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2022-04-05
    Officer
    icon of calendar 2021-08-11 ~ 2021-08-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-08-26
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-08-13 ~ 2021-09-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-09-13
    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
  • 18
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,509 GBP2024-04-05
    Officer
    icon of calendar 2021-08-16 ~ 2021-09-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2021-09-13
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-26 ~ 2019-09-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-09-11
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-09 ~ 2019-08-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-08-13
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-04-05
    Officer
    icon of calendar 2019-07-27 ~ 2019-08-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ 2019-08-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2019-09-17
    IIF 2 - Director → ME
  • 24
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149 GBP2021-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 31 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.