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, Michael Peter

    Related profiles found in government register
  • Mills, Michael Peter
    British company director born in February 1948

    Registered addresses and corresponding companies
  • Mills, Michael Peter
    British director born in February 1948

    Registered addresses and corresponding companies
    • icon of address Park Cottage, 54 Park Road, Moggerhanger, MK44 3RN

      IIF 14
  • Mills, Michael Peter
    British finance director born in February 1948

    Registered addresses and corresponding companies
    • icon of address Hillside High Street, Pavenham, Bedford, Bedfordshire, MK43 7PD

      IIF 15
  • Mills, Michael Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 52 Olivier Court, Union Street, Bedford, MK40 2UU

      IIF 16
    • icon of address Hillside High Street, Pavenham, Bedford, Bedfordshire, MK43 7PD

      IIF 17 IIF 18
  • Mills, Michael Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Park Cottage, 54 Park Road, Moggerhanger, MK44 3RN

      IIF 19 IIF 20
  • Mills, Michael Peter
    British finance director

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 20 Palmeira Square, Hove, Sussex, BN3 2JN

      IIF 21
  • Mills, Michael Peter
    born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Palmeira Square, Hove, BN3 2JN

      IIF 22
    • icon of address 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 23
    • icon of address Basement Flat, 20 Palmeira Square, Hove, East Sussex, BN3 2JN

      IIF 24
  • Mills, Michael Peter
    British accountant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Palmeira Square, Hove, BN3 2JN, United Kingdom

      IIF 25
    • icon of address 20a, Palmeira Squre, Hove, BN3 2JN, United Kingdom

      IIF 26
    • icon of address Hma House, 78 Durham Road, Suites 7 To 10, London, SW20 0TL, England

      IIF 27
  • Mills, Michael Peter
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Palmeira Square, Hove, BN3 2JN, England

      IIF 28
    • icon of address 20a, Palmeira Square, Hove, East Sussex, BN3 2JN, England

      IIF 29
    • icon of address 32 Church Road, Hove, BN3 2FN, England

      IIF 30
    • icon of address Basement Flat, 20 Palmeira Square, Hove, Sussex, BN3 2JN, United Kingdom

      IIF 31
  • Mills, Michael Peter
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Palmeira Square, Hove, BN3 2JN, United Kingdom

      IIF 32
    • icon of address 20a, Palmeria Square, Hove, BN3 2JN, United Kingdom

      IIF 33
  • Mills, Michael Peter
    British finance director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Michael Peter

    Registered addresses and corresponding companies
  • Mills, Michael Peter
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Church Road, Hove, BN3 2FN, England

      IIF 51
    • icon of address 32, Church Road, Hove, East Sussex, BN3 2FN, United Kingdom

      IIF 52
  • Mills, Michael Peter
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 53
    • icon of address 32, Church Road, Hove, East Sussex, BN3 2FN, United Kingdom

      IIF 54
  • Mr Michael Peter Mills
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Palmeira Square, Hove, BN3 2JN

      IIF 55
    • icon of address 20a, Palmeira Square, Hove, BN3 2JN, England

      IIF 56
    • icon of address 32 Church Road, Hove, BN3 2FN, England

      IIF 57
    • icon of address 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 58
  • Mr Michael Peter Mills
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Church Road, Hove, BN3 2FN, England

      IIF 59
    • icon of address 32, Church Road, Hove, East Sussex, BN3 2FN, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 20a Palmeira Square, Hove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 2
    icon of address 20a Palmeira Squre, Hove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-12-23 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    icon of address 20a Palmeira Square, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 4
    icon of address 32 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PALMEIRA MANAGEMENT LLP - 2015-05-21
    icon of address 20a Palmeira Square, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 6
    MPM & ASSOCIATES LIMITED - 2015-05-21
    PALMEIRA INTRODUCTIONS LIMITED - 2012-08-22
    icon of address 20a Palmeira Square, Hove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-11-09 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20a Palmeira Square, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 8
    icon of address 32 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 50 - Secretary → ME
Ceased 32
  • 1
    icon of address 26 Turner Place, School Road, Hove, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,090 GBP2023-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2019-05-16
    IIF 39 - Director → ME
  • 2
    ADD LEISURE LIMITED - 2004-09-06
    icon of address 1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2009-10-05
    IIF 38 - Director → ME
  • 3
    FINLAW 617 LIMITED - 2009-06-02
    icon of address 1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2009-10-05
    IIF 36 - Director → ME
  • 4
    ADDKIT LIMITED - 2005-07-06
    icon of address 1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2009-10-05
    IIF 40 - Director → ME
  • 5
    THE AMBISHUS PUB COMPANY PLC - 2000-12-12
    SIRENIA PLC - 1997-11-25
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2000-10-24
    IIF 9 - Director → ME
    icon of calendar 1997-10-03 ~ 1997-10-16
    IIF 17 - Secretary → ME
  • 6
    icon of address 49 Havelock Road, Bromley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,111 GBP2015-07-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-11-04
    IIF 33 - Director → ME
  • 7
    KIN GROUP PLC - 2018-09-18
    FITBUG HOLDINGS PLC - 2017-05-05
    ADDLEISURE PLC. - 2009-12-21
    RTI FIFTEEN PLC - 2004-09-06
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Insolvency Proceedings Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-23 ~ 2009-10-05
    IIF 34 - Director → ME
    icon of calendar 2007-08-23 ~ 2009-07-29
    IIF 21 - Secretary → ME
  • 8
    icon of address Cvr Global Ltd, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -669,413 GBP2016-12-31
    Officer
    icon of calendar 2015-09-18 ~ 2016-11-07
    IIF 31 - Director → ME
  • 9
    GREEN WALKIN LIMITED - 2001-06-26
    ARNIDOL LIMITED - 1989-02-07
    icon of address Premier Business House 43-45 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,361 GBP2021-03-31
    Officer
    icon of calendar ~ 1993-09-30
    IIF 1 - Director → ME
  • 10
    icon of address 32 Church Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,262 GBP2018-04-30
    Officer
    icon of calendar 2015-04-14 ~ 2017-11-29
    IIF 53 - Director → ME
  • 11
    VAPOUR DISTRIBUTION LIMITED - 2016-03-18
    icon of address Vapour Distribution, 72 Royal Avenue, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2016-11-05
    IIF 32 - Director → ME
  • 12
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2003-10-01
    IIF 3 - Director → ME
    icon of calendar 2000-07-20 ~ 2003-04-11
    IIF 44 - Secretary → ME
  • 13
    DIGITAL PLANTATION LIMITED - 2008-12-03
    icon of address Atherton Bailey Llp, Arundel House 1 Amberley Court Whitworth Road, County Oak Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2009-10-06
    IIF 35 - Director → ME
  • 14
    GROSVENOR INNS MANAGEMENT LIMITED - 1993-03-16
    BECKGLADE LIMITED - 1992-01-08
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-09 ~ 1992-05-20
    IIF 13 - Director → ME
    icon of calendar 1992-05-20 ~ 1993-09-19
    IIF 16 - Secretary → ME
  • 15
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2003-10-01
    IIF 12 - Director → ME
    icon of calendar 2000-08-07 ~ 2003-04-11
    IIF 18 - Secretary → ME
  • 16
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2003-10-01
    IIF 4 - Director → ME
    icon of calendar 2000-08-07 ~ 2003-04-11
    IIF 43 - Secretary → ME
  • 17
    icon of address 32 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2017-11-29
    IIF 54 - Director → ME
  • 18
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-18 ~ 2003-10-01
    IIF 5 - Director → ME
    icon of calendar 2000-07-18 ~ 2003-06-02
    IIF 46 - Secretary → ME
  • 19
    FITBUG LIMITED - 2017-04-04
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2009-10-05
    IIF 37 - Director → ME
  • 20
    L A FITNESS PLC - 2005-08-31
    L.A. LEISURE LIMITED - 1999-10-08
    CHIMEREEL LIMITED - 1996-09-17
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 1998-05-20 ~ 2005-07-05
    IIF 2 - Director → ME
  • 21
    LAS IGUANAS LIMITED - 2020-10-29
    METRODINER LIMITED - 2006-06-01
    TASKMAP LIMITED - 1994-04-11
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1996-09-13 ~ 2001-01-19
    IIF 8 - Director → ME
  • 22
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2003-10-01
    IIF 7 - Director → ME
    icon of calendar 2000-08-07 ~ 2003-04-11
    IIF 41 - Secretary → ME
  • 23
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-07 ~ 2003-10-01
    IIF 10 - Director → ME
    icon of calendar 2000-08-07 ~ 2003-04-11
    IIF 42 - Secretary → ME
  • 24
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2003-10-01
    IIF 6 - Director → ME
    icon of calendar 2000-08-07 ~ 2003-04-11
    IIF 45 - Secretary → ME
  • 25
    MILL HOUSE INNS (HOLDINGS) LIMITED - 1997-07-30
    WITHERTON LIMITED - 1995-02-22
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-07 ~ 2003-10-01
    IIF 11 - Director → ME
    icon of calendar 2000-08-07 ~ 2003-04-11
    IIF 47 - Secretary → ME
  • 26
    OI! BAGEL LIMITED - 2001-02-12
    icon of address 60 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2008-08-06
    IIF 15 - Director → ME
  • 27
    RESTAURANTS AT WORK LIMITED - 2010-12-02
    icon of address Duff And Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-28 ~ 2008-05-20
    IIF 14 - Director → ME
    icon of calendar 2005-10-28 ~ 2007-03-30
    IIF 19 - Secretary → ME
    icon of calendar 2005-10-28 ~ 2007-01-26
    IIF 20 - Secretary → ME
  • 28
    icon of address 44 Coombe Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-09 ~ 2016-06-25
    IIF 27 - Director → ME
  • 29
    icon of address Unit E6, Beach Road, Newhaven, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,611 GBP2024-06-29
    Officer
    icon of calendar 2017-06-01 ~ 2020-03-11
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2020-03-03
    IIF 59 - Has significant influence or control OE
  • 30
    icon of address Begbies Traynor (central) Llp 26, Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,021 GBP2022-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2017-07-24
    IIF 29 - Director → ME
  • 31
    icon of address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2017-07-24
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
  • 32
    VODK LTD - 2016-11-29
    LUCKY 9 MANAGEMENT LIMITED - 2015-05-11
    icon of address 77 Sutton Road, Seaford, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279,101 GBP2020-07-31
    Officer
    icon of calendar 2014-10-01 ~ 2020-03-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-03-03
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.