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

Mills, Jonathan George

    Related profiles found in government register
  • Mills, Jonathan George
    British chairman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Wales Farm Road, London, W3 6UG, United Kingdom

      IIF 1
  • Mills, Jonathan George
    British compa\ny director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Wales Farm Road, London, W3 6UG, England

      IIF 2
  • Mills, Jonathan George
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 Wales Farm Road, London, W3 6UG

      IIF 3
    • icon of address Seventh Floor, Vantage West, Great West Road, Brentford, TW8 9AG, England

      IIF 4
    • icon of address 140, Wales Farm Road, London, W3 6UG, England

      IIF 5
    • icon of address 140, Wales Farm Road, London, W3 6UG, United Kingdom

      IIF 6
  • Mills, Jonathan George
    British company director/chairman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101, The Perfume Factory, 140 Wales Farm Road, London, W3 6UG, England

      IIF 7 IIF 8
  • Mills, Jonathan George
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 Wales Farm Road, London, W3 6UG

      IIF 9
    • icon of address 12 Cairn Avenue, London, W5 5HX

      IIF 10
    • icon of address 140, Wales Farm Road, London, W3 6UG, United Kingdom

      IIF 11
  • Mills, Jonathan George
    British none born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Wales Farm Road, London, W3 6UG

      IIF 12
    • icon of address 140, Wales Farm Road, London, W3 6UG, England

      IIF 13
  • Mills, Jonathan George
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 14
    • icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XG, England

      IIF 15
    • icon of address 140, Wales Farm Road, London, W3 6UG, England

      IIF 16
  • Mills, Jonathan George
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Websky Limited, 140 Wales Farm Road, London, W3 6UG, United Kingdom

      IIF 17
  • Mr Jonathan George Mills
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 18
    • icon of address Metropolis, 7th Floor, Vantage West, Great West Road, Brentford, TW8 9AG, England

      IIF 19
    • icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XG, England

      IIF 20
    • icon of address The Cooperage, 5 Copper Row, London, SE1 2LH, England

      IIF 21
  • Mills, Jonathan George

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Vantage London, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address First Floor, Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    M NEW HOLDINGS LIMITED - 2020-03-04
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    VALUE INVESTOR LIMITED - 2025-10-13
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,261 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Metropolis International Group Ltd, Unit 101 The Perfume Factory, 140 Wales Farm Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Metropolis International Group Ltd, Unit 101 The Perfume Factory, 140 Wales Farm Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 7 - Director → ME
Ceased 14
  • 1
    PRINTPARK LIMITED - 2002-07-04
    icon of address Myrtle Rose Myrtle Rose, Bristol Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,176 GBP2024-10-31
    Officer
    icon of calendar 2000-05-24 ~ 2009-05-01
    IIF 10 - Director → ME
  • 2
    icon of address Metropolis International Group, 140 Wales Farm Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2016-04-27
    IIF 6 - Director → ME
  • 3
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-10 ~ 2016-12-20
    IIF 9 - Director → ME
  • 4
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,203,954 GBP2015-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-20
    IIF 16 - Director → ME
  • 5
    icon of address Metropolis International Group Ltd, 140 Wales Farm Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2016-04-27
    IIF 11 - Director → ME
  • 6
    icon of address C/o Emap. 10th Floor, Southern House, Wellesley Grove, Croydon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,643 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2016-04-27
    IIF 2 - Director → ME
  • 7
    icon of address First Floor, Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2021-05-11
    IIF 22 - Secretary → ME
  • 8
    ASSERTIVE MEDIA LIMITED - 2019-04-05
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,390 GBP2018-12-31
    Officer
    icon of calendar 2010-01-20 ~ 2016-04-27
    IIF 12 - Director → ME
  • 9
    METROPOLIS I G HOLDINGS LTD - 2015-02-18
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2013-04-16 ~ 2017-05-03
    IIF 13 - Director → ME
  • 10
    METROPOLIS INTERNATIONAL (UK) LIMITED - 2007-08-17
    METROPOLIS PROMOTIONS LIMITED - 1996-06-04
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-11 ~ 2016-12-20
    IIF 3 - Director → ME
  • 11
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2016-04-27
    IIF 1 - Director → ME
  • 12
    VALUE INVESTOR LIMITED - 2025-10-13
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,261 GBP2024-11-30
    Officer
    icon of calendar 2015-06-02 ~ 2017-10-20
    IIF 4 - Director → ME
  • 13
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-02-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-02-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2016-12-20
    IIF 5 - 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.