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

Mr Jonathan Michael Mills

    Related profiles found in government register
  • Mr Jonathan Michael Mills
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Davy Road, Tamar Science Park, Derriford, Plymouth, Devon, PL6 8BX

      IIF 1
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 2
    • Unit C5, Bell Close, Newnham Industrial Estate, Plymouth, Devon, PL7 4PB

      IIF 3
  • Jonathan Michael Mills
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, Devon, PL1 1SB

      IIF 4
  • Mr Jonathan Michael Mills
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Eton Street, Richmond, TW9 1EE, England

      IIF 5 IIF 6
    • Flat 8, St. Georges House, St. Georges Road, Richmond, TW9 2LE, England

      IIF 7
  • Mills, Jonathan Michael
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Davy Road, Tamar Science Park, Derriford, Plymouth, Devon, PL6 8BX, United Kingdom

      IIF 8
    • 8 Whiteford Road, Mannamead, Plymouth, Devon, PL3 5LX

      IIF 9
    • 8, Whiteford Road, Mannamead, Plymouth, Devon, PL3 5LX, England

      IIF 10
    • 8, Whiteford Road, Plymouth, PL3 5LX, England

      IIF 11
  • Mills, Jonathan Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Whiteford Road, Mannamead, Plymouth, PL3 5LX, England

      IIF 12
    • Unit 7 Seaton Buisness Park, 36 William Prance Road, Plymouth, Devon, PL6 5WR, United Kingdom

      IIF 13
  • Mills, Jonathan Michael
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Swfta Building, 10 Catherine Street, Plymouth, Devon, PL1 2AD, United Kingdom

      IIF 14
  • Mills, Jonathan Michael
    British estate agent born in December 1967

    Registered addresses and corresponding companies
    • 3 Elizabeth Place, Plymouth, Devon, PL4 6DP

      IIF 15
  • Mills, Jonathan Michael
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Vicarage Road, East Sheen, London, SW14 8RU

      IIF 16
    • 50, Vicarage Road, East Sheen, London, SW14 8RU, United Kingdom

      IIF 17
  • Mills, Jonathan Michael
    English estate agent born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mill, Jonathan
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamar Science Park, Research Way, Derriford, Plymouth, Devon, PL6 8BX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit 7 Seaton Buisness Park, 36 William Prance Road, Plymouth, Devon, United Kingdom
    Corporate (9 parents)
    Officer
    2010-09-16 ~ now
    IIF 13 - director → ME
  • 2
    Unit C5 Bell Close, Newnham Industrial Estate, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2006-03-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    FORMEDIA WEB LIMITED - 2013-12-16
    Suite 3 91 Mayflower Street, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    31,031 GBP2019-09-30
    Officer
    2010-09-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 4
    8 Eton Street, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-03-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    NJL CONTRACTORS LIMITED - 2019-02-14
    Suite 3 91 Mayflower Street, Plymouth, Devon
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,677 GBP2018-12-31
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SEVERNSIDE 166 LIMITED - 1990-08-09
    52 Brighton Road, Surbiton, Surrey
    Corporate (2 parents)
    Equity (Company account)
    132,194 GBP2023-12-31
    Officer
    2006-11-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    8 Eton Street, Richmond, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,282 GBP2021-09-30
    Officer
    2012-09-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    ALBALA LIMITED - 1982-07-08
    Station Road, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -97 GBP2024-06-30
    Officer
    2007-01-22 ~ now
    IIF 17 - director → ME
  • 9
    TSW FILM & TELEVISION ARCHIVE FOR THE SOUTH WEST LIMITED - 2004-08-19
    FOOTLAW 57 LIMITED - 1993-04-19
    Swfta Building, 10 Catherine Street, Plymouth, Devon
    Dissolved corporate (4 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 11 - director → ME
  • 10
    Swfta Building, 10 Catherine Street, Plymouth, Devon
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    2013-05-13 ~ dissolved
    IIF 14 - director → ME
Ceased 4
  • 1
    14 Pasture Drive, Inglewood, Paignton, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-03-31
    Officer
    ~ 1999-02-20
    IIF 15 - director → ME
  • 2
    PRIVATECONCEPT RESIDENTS MANAGEMENT LIMITED - 1988-11-25
    C/o Tuffins, 6-8 Drake Circus, Plymouth
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-08-16 ~ 2021-08-27
    IIF 10 - director → ME
  • 3
    3 The Courtyard, Shapwick, Bridgwater, England
    Corporate (3 parents)
    Equity (Company account)
    11,974 GBP2024-01-31
    Officer
    2014-03-25 ~ 2018-09-10
    IIF 8 - director → ME
    Person with significant control
    2017-03-25 ~ 2018-09-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    12 Colebrook Road, Plympton, Plymouth, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,764 GBP2017-04-30
    Officer
    2011-09-01 ~ 2013-04-30
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.