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

Hind, Millie Mai

    Related profiles found in government register
  • Hind, Millie Mai
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 13, Thompson Street West, Darlington, DL3 0HQ, England

      IIF 1
    • 1806, Mayfield Road, Hurst Green, Halesowen, West Midlands, B62 9QN, England

      IIF 2
  • Hind, Millie Mai
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 13, Thompson St West, Darlington, DL3 0HQ, England

      IIF 3
    • 19, Rozel Square, Manchester, Greater Manchester, M3 4FQ, England

      IIF 4
  • Hind, Millie Mai
    British consultant born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 32, Old Stone Close, Rubery, Birmingham, B45 0HD, United Kingdom

      IIF 5
    • Office 2, Mill Walk Offices, The Mill Walk, Northfield, Birmingham, B31 4HL

      IIF 6
    • Unit 8, Highgate Square Craft Centre, 8 Highgate Square, Birmingham, B12 0DU, United Kingdom

      IIF 7
    • Office 3-4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 8
    • Suite 7a King Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 9
    • 16, Clos Caradog, Llantwit Fardre, CF38 2DQ, United Kingdom

      IIF 10
  • Ms Millie Mai Hind
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 32, Old Stone Close, Rubery, Birmingham, B45 0HD, United Kingdom

      IIF 11
    • Office 2, Mill Walk Offices, The Mill Walk, Northfield, Birmingham, B31 4HL

      IIF 12
    • Unit 8, Highgate Square Craft Centre, 8 Highgate Square, Birmingham, B12 0DU, United Kingdom

      IIF 13
    • Office 3-4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 14
    • 13, Thompson St West, Darlington, DL3 0HQ, England

      IIF 15
    • 13, Thompson Street West, Darlington, DL3 0HQ, England

      IIF 16
    • Suite 7a King Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 17
    • 16, Clos Caradog, Llantwit Fardre, CF38 2DQ, United Kingdom

      IIF 18
  • Millie Mai Hind
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 1806, Mayfield Road, Hurst Green, Halesowen, West Midlands, B62 9QN, England

      IIF 19
child relation
Offspring entities and appointments 10
  • 1
    GLORY LEAF LIMITED
    NI697276
    Suite 7583 Moat House, 54 Bloomfiled Avenue, Belfast, County Antrim
    Active Corporate (3 parents)
    Officer
    2023-07-17 ~ 2024-05-22
    IIF 4 - Director → ME
  • 2
    LETS GO BRITAIN II LTD
    - now 14663310
    INFOSYS MANAGEMENT LIMITED
    - 2023-10-11 14663310
    4385, 14663310 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2023-08-04 ~ 2023-11-26
    IIF 1 - Director → ME
    Person with significant control
    2023-08-04 ~ 2023-11-26
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    MILLIE MAI LIMITED
    NI714699
    2381, Ni714699 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    NUAVZY LTD
    14760723
    Office H Energy House, 35, Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ 2023-08-27
    IIF 10 - Director → ME
    Person with significant control
    2023-03-27 ~ 2023-08-27
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    NYZIEVAN LTD
    14763979
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ 2023-08-27
    IIF 6 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-08-27
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    OETHYKERIOX LTD
    14766459
    Unit 6 Bordesley Hall Farm, Barns Storage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ 2023-08-28
    IIF 5 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-08-28
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    OLTHELIZY LTD
    14769530
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-30 ~ 2023-09-02
    IIF 9 - Director → ME
    Person with significant control
    2023-03-30 ~ 2023-09-02
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    OMALZY LTD
    14775553
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-03 ~ 2023-09-06
    IIF 8 - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-09-06
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    OPIMYST LTD
    14781596
    Office 3, 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-05 ~ 2023-09-07
    IIF 7 - Director → ME
    Person with significant control
    2023-04-05 ~ 2023-09-07
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    TRACEY ANNE JOHNSON LIMITED
    NI715096
    Second Floor Office, 138 University Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2024-05-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control 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.