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

Jonathan Michael Mills

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

    Resident in England

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

      IIF 1
  • Mr Jonathan Michael Mills
    British born in December 1967

    Resident in England

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

      IIF 2
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 3
    • icon of address Unit C5, Bell Close, Newnham Industrial Estate, Plymouth, Devon, PL7 4PB

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

    Resident in England

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

      IIF 5 IIF 6
    • icon of address 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
    • icon of address 1 Davy Road, Tamar Science Park, Derriford, Plymouth, Devon, PL6 8BX, United Kingdom

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

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

      IIF 10
    • icon of address 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
    • icon of address 8, Whiteford Road, Mannamead, Plymouth, PL3 5LX, England

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 50 Vicarage Road, East Sheen, London, SW14 8RU

      IIF 16
    • icon of address 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
    • icon of address Tamar Science Park, Research Way, Derriford, Plymouth, Devon, PL6 8BX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 7 Seaton Buisness Park, 36 William Prance Road, Plymouth, Devon, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Unit C5 Bell Close, Newnham Industrial Estate, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    FORMEDIA WEB LIMITED - 2013-12-16
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,031 GBP2019-09-30
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 3 - Has significant influence or controlOE
    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
  • 4
    icon of address 8 Eton Street, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    NJL CONTRACTORS LIMITED - 2019-02-14
    icon of address Suite 3 91 Mayflower Street, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,677 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SEVERNSIDE 166 LIMITED - 1990-08-09
    icon of address 52 Brighton Road, Surbiton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,263 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Eton Street, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,282 GBP2021-09-30
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    ALBALA LIMITED - 1982-07-08
    icon of address Station Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -97 GBP2024-06-30
    Officer
    icon of calendar 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
    icon of address Swfta Building, 10 Catherine Street, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Swfta Building, 10 Catherine Street, Plymouth, Devon
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 14 - Director → ME
Ceased 4
  • 1
    icon of address 14 Pasture Drive, Inglewood, Paignton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2025-03-31
    Officer
    icon of calendar ~ 1999-02-20
    IIF 15 - Director → ME
  • 2
    PRIVATECONCEPT RESIDENTS MANAGEMENT LIMITED - 1988-11-25
    icon of address C/o Tuffins, 6-8 Drake Circus, Plymouth
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-16 ~ 2021-08-27
    IIF 10 - Director → ME
  • 3
    icon of address 3 The Courtyard, Shapwick, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,974 GBP2024-01-31
    Officer
    icon of calendar 2014-03-25 ~ 2018-09-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2018-09-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 12 Colebrook Road, Plympton, Plymouth, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,764 GBP2017-04-30
    Officer
    icon of calendar 2011-09-01 ~ 2013-04-30
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.