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

Mrs Nicola Joanne Millward

    Related profiles found in government register
  • Mrs Nicola Joanne Millward
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Malin Hill, Malin Hill, Nottingham, NG1 1JQ, United Kingdom

      IIF 1
    • icon of address 1, Malin Hill, Nottingham, NG1 1JQ, England

      IIF 2
    • icon of address 10 Houghton Drive, Nottingham, Nottinghamshire, NG8 6HG, England

      IIF 3
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 4
    • icon of address No 1, Malin Hill, Nottingham, NG1 1JQ

      IIF 5
  • Millward, Nicola Joanne
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 & 12 Edison Village, Nottingham Science & Technology Park, Nottingham, NG7 2RF, England

      IIF 6
    • icon of address 11 & 12 Edison Village, Nottingham Science & Technology Park, Nottingham, Nottinghamshire, NG7 2RF, England

      IIF 7
  • Millward, Nicola Joanne
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Malin Hill, Malin Hill, Nottingham, NG1 1JQ, United Kingdom

      IIF 8
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 9
  • Millward, Joanne Nicola
    British ceo of partners in learning born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Glen Road, Sheffield, South Yorkshire, S7 1RB, England

      IIF 10
  • Millward, Joanne Nicola
    British civil servant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Holmley Lane, Dronfield, S18 2HQ, England

      IIF 11
  • Miss Nicola Millward
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 12
  • Millward, Nicola Joanne
    British marketing executive born in July 1977

    Registered addresses and corresponding companies
    • icon of address 23 Simpson Close, Leagrave, Luton, Bedfordshire, LU4 9TP

      IIF 13
  • Millward, Nicola Joanne
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Malin Hill, Nottingham, NG1 1JQ, United Kingdom

      IIF 14
  • Millward, Joanne Nicola

    Registered addresses and corresponding companies
    • icon of address 17, Holmley Lane, Dronfield, South Yorkshire, S18 2HQ, England

      IIF 15
  • Millward, Nicola
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 & 12 Edison Village, Nottingham Science & Technology Park, Nottingham, NG7 2RF, England

      IIF 16
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 17
    • icon of address Shire Hall, High Pavement, Nottingham, NG1 1HN

      IIF 18
  • Millward, Nicola
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Trowell Road, Wollaton, Nottingham, Nottinghamshire, NG8 2EN

      IIF 19
    • icon of address Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 20
    • icon of address 175, Trowell Road, Wollaton, Nottingham, NG8 2EN, United Kingdom

      IIF 21
  • Millward, Nicola
    British

    Registered addresses and corresponding companies
    • icon of address 175 Trowell Road, Wollaton, Nottingham, Nottinghamshire, NG8 2EN

      IIF 22
  • Millward, Nicola
    British director

    Registered addresses and corresponding companies
    • icon of address 175, Trowell Road, Nottingham, Nottinghamshire, NG8 2EN

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Bentley Resource Centre High Street, Bentley, Doncaster, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    338,417 GBP2018-10-31
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 17 Hazel Close, Dronfield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,511 GBP2020-12-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,764 GBP2024-12-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 & 12 Edison Village Nottingham Science & Technology Park, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 11 & 12 Edison Village Nottingham Science & Technology Park, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    491,697 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 11 & 12 Edison Village Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,806 GBP2025-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 11 & 12 Edison Village Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    113,945 GBP2024-12-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 1 Malin Hill, Malin Hill, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Rosedale Cottage 69 Bradford Road, Atworth, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    558 GBP2018-06-30
    Officer
    icon of calendar 2003-05-30 ~ 2008-03-27
    IIF 22 - Secretary → ME
  • 2
    INSIDE LAND (MIDLANDS) LIMITED - 2019-02-27
    icon of address Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England
    Active Corporate (8 parents, 17 offsprings)
    Equity (Company account)
    1,410,987 GBP2025-03-31
    Officer
    icon of calendar 2007-09-12 ~ 2011-02-08
    IIF 19 - Director → ME
  • 3
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2011-06-01
    IIF 21 - Director → ME
  • 4
    MAPLE (113) LIMITED - 1996-08-12
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2003-08-22
    IIF 13 - Director → ME
  • 5
    KING ECGBERT SCHOOL - 2014-01-10
    icon of address 79 Glen Road, Sheffield, South Yorkshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-05-23 ~ 2025-09-12
    IIF 10 - Director → ME
  • 6
    icon of address 11 & 12 Edison Village Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,806 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-04-21 ~ 2023-04-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101 GBP2022-01-31
    Officer
    icon of calendar 2008-11-27 ~ 2011-02-07
    IIF 18 - Director → ME
  • 8
    icon of address Suite 1 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    707,907 GBP2015-03-31
    Officer
    icon of calendar 2009-04-29 ~ 2011-07-06
    IIF 23 - Secretary → ME
  • 9
    icon of address 11 & 12 Edison Village Nottingham Science & Technology Park, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    113,945 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address 72 Deane Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-06-01
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.