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

Mill, Andrew Gordon

    Related profiles found in government register
  • Mill, Andrew Gordon
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 1
  • Mill, Andrew Gordon
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 2
    • Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 3
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

      IIF 4 IIF 5
    • Unit C Astra Park, Parkside Lane, Leeds, LS11 5SZ

      IIF 6
    • Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 7 IIF 8
    • Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 9
  • Mill, Andrew Gordon
    British finance director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Tower, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 10
    • Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 11 IIF 12
    • The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 13 IIF 14
    • Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD

      IIF 15 IIF 16
  • Mill, Andrew Gordon
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, England

      IIF 17
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, United Kingdom

      IIF 18
  • Mill, Andrew Gordon
    British director

    Registered addresses and corresponding companies
    • Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 19
    • Unit C Astra Park, Parkside Lane, Leeds, LS11 5SZ

      IIF 20
    • Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 21
  • Mill, Andrew, Professor
    British company director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Charles Clouston Building, Oric, Back Road, Stromness, Orkney, KW16 3AW, Scotland

      IIF 22
  • Mill, Andrew, Professor
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Polwarth Terrace, Edinburgh, Lothian, EH11 1LX

      IIF 23
    • 30, Polwarth Terrace, Edinburgh, Midlothian, EH11 1LX, Scotland

      IIF 24
    • The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE

      IIF 25
  • Mill, Andrew, Professor
    British engineering & operations direc born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Polwarth Terrace, Edinburgh, Lothian, EH11 1LX

      IIF 26
  • Mill, Andrew, Professor
    British managing director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Polwarth Terrace, Edinburgh, Lothian, EH11 1LX

      IIF 27
  • Mill, Andrew
    British

    Registered addresses and corresponding companies
  • Mill, Andrew Gordon

    Registered addresses and corresponding companies
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

      IIF 32 IIF 33
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, United Kingdom

      IIF 34
    • Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 35
  • Mill, Andrew
    British ceo born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mill, Andrew
    British chief executive officer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ

      IIF 41
  • Mill, Andrew
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Charles Clouston Building, O.r.i.c., Back Road, Stromness, Orkney, KW16 3AW, Scotland

      IIF 42
  • Mill, Andrew
    British none born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW

      IIF 43
  • Professor Andrew Mill
    British born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Polwarth Terrace, Edinburgh, EH11 1LX, United Kingdom

      IIF 44
  • Mill, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-01-17 ~ now
    IIF 17 - director → ME
  • 2
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-01-17 ~ now
    IIF 18 - director → ME
  • 3
    30 Polwarth Terrace, Edinburgh, Midlothian, Scotland
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    33,888 GBP2020-06-01 ~ 2021-11-30
    Officer
    2015-05-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 4
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2020-02-25 ~ dissolved
    IIF 34 - secretary → ME
  • 5
    UTOPIA NEWCO LIMITED - 2013-06-11
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -211,290 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-06-30 ~ now
    IIF 5 - director → ME
    2016-06-30 ~ now
    IIF 33 - secretary → ME
  • 6
    ACTION SPOT LIMITED - 2005-06-30
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,965,725 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-06-30 ~ now
    IIF 4 - director → ME
    2016-06-30 ~ now
    IIF 32 - secretary → ME
Ceased 36
  • 1
    BLUES CONSULTANTS UK LIMITED - 2009-02-04
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-28 ~ 2013-06-25
    IIF 1 - director → ME
  • 2
    TYNLYN LIMITED - 1995-12-18
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 31 - secretary → ME
  • 3
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 29 - secretary → ME
  • 4
    Marston House Walkers Court, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-28 ~ 2016-05-31
    IIF 9 - director → ME
  • 5
    ENSCO 991 LIMITED - 2013-10-02
    Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,276,915 GBP2023-12-31
    Officer
    2014-06-20 ~ 2016-05-31
    IIF 15 - director → ME
  • 6
    203 West Street, Fareham, Hampshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,263,840 GBP2023-05-31
    Officer
    2014-06-03 ~ 2016-05-31
    IIF 16 - director → ME
  • 7
    BLUE-H2 LIMITED - 2019-07-10
    The Charles Clouston Building Oric, Back Road, Stromness, Orkney, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-03-28 ~ 2021-08-20
    IIF 22 - director → ME
  • 8
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 28 - secretary → ME
  • 9
    PLATOM COMPUTERS LIMITED - 1997-12-31
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 30 - secretary → ME
  • 10
    121THEMOUNTCO 036 LIMITED - 2004-07-30
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Corporate (3 parents, 9 offsprings)
    Officer
    2010-03-31 ~ 2013-09-30
    IIF 46 - secretary → ME
  • 11
    LIFE ENVIRONMENTAL SERVICES LIMITED - 2009-02-04
    BRMCO (156) LIMITED - 2007-06-05
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,874 GBP2023-11-30
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 45 - secretary → ME
  • 12
    BLUES CONSULTANTS LIMITED - 2009-02-04
    STRANKS ANALYTICAL LIMITED - 2001-06-04
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1,875,088 GBP2023-11-30
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 49 - secretary → ME
  • 13
    NAREC CAPITAL LIMITED - 2017-12-20
    The Business Terrace, King Street, Maidstone, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    114,909 GBP2023-12-31
    Officer
    2011-06-10 ~ 2014-06-27
    IIF 43 - director → ME
  • 14
    LEXIA RECRUITMENT LIMITED - 2007-01-16
    BYNUMBERS LIMITED - 2004-09-10
    121THEMOUNTCO 038 LIMITED - 2004-07-21
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-03-31 ~ 2013-09-30
    IIF 47 - secretary → ME
  • 15
    NATIONAL RENEWABLE ENERGY CENTRE LIMITED - 2014-04-09
    NEW AND RENEWABLE ENERGY CENTRE LIMITED - 2010-04-26
    Offshore House, Albert Street, Blyth, Northumberland
    Corporate (9 parents, 2 offsprings)
    Officer
    2005-09-08 ~ 2019-01-31
    IIF 39 - director → ME
  • 16
    NAREC DEVELOPMENT SERVICES LIMITED - 2015-04-22
    Offshore House, Albert Street, Blyth, Northumberland
    Corporate (6 parents, 2 offsprings)
    Officer
    2005-11-25 ~ 2014-04-01
    IIF 41 - director → ME
  • 17
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    The Conduit, 6 Langley Street, London, England
    Corporate (19 parents)
    Officer
    2009-06-23 ~ 2010-05-27
    IIF 37 - director → ME
  • 18
    Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2008-11-01 ~ 2013-09-30
    IIF 3 - director → ME
    2008-11-01 ~ 2013-09-30
    IIF 19 - secretary → ME
  • 19
    WESTERN THERMAL COMPANY (TAUNTON) LIMITED - 2004-09-17
    FORMCOVER LIMITED - 1986-02-04
    Unit C Astra Park, Parkside Lane, Leeds
    Dissolved corporate (5 parents)
    Officer
    2008-11-01 ~ 2013-09-30
    IIF 6 - director → ME
    2008-11-01 ~ 2013-09-30
    IIF 20 - secretary → ME
  • 20
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2008-11-01 ~ 2013-09-30
    IIF 7 - director → ME
    2008-11-01 ~ 2013-09-30
    IIF 21 - secretary → ME
  • 21
    BAGNALL (UK) LIMITED - 2018-07-11
    RHODAR (SCOTLAND) LIMITED - 2004-12-01
    RHODAR VENTILATION HYGIENE MANAGEMENT LIMITED - 2004-06-25
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2010-03-31 ~ 2013-09-30
    IIF 50 - secretary → ME
  • 22
    RHODAR LIMITED - 1994-06-13
    RHODAR ASBESTOS DISPOSAL LIMITED - 1984-03-07
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Corporate (9 parents, 2 offsprings)
    Officer
    2008-11-01 ~ 2013-09-30
    IIF 8 - director → ME
    2008-11-01 ~ 2013-09-30
    IIF 35 - secretary → ME
  • 23
    Third Floor, 24 Saint Vincent Place, Glasgow
    Corporate (12 parents)
    Equity (Company account)
    795,412 GBP2023-09-30
    Officer
    2020-02-27 ~ 2020-09-04
    IIF 25 - director → ME
  • 24
    Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2005-09-08 ~ 2014-06-27
    IIF 40 - director → ME
  • 25
    NORHAM HOUSE 1125 LIMITED - 2007-10-31
    Offshore House, Albert Street, Blyth, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2007-10-24 ~ 2014-06-27
    IIF 36 - director → ME
  • 26
    The Charles Clouston Building O.r.i.c., Back Road, Stromness, Orkney, Scotland
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,671,959 GBP2023-06-30
    Officer
    2014-03-20 ~ 2022-12-31
    IIF 42 - director → ME
    2004-03-01 ~ 2005-08-26
    IIF 27 - director → ME
  • 27
    RHODAR PLANT HIRE LIMITED - 1994-06-13
    RHODAR FILTRATIONS LIMITED - 1989-04-10
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2010-03-31 ~ 2013-09-30
    IIF 48 - secretary → ME
  • 28
    TIMEC 1174 LIMITED - 2008-07-07
    C/o The Advisory Gorup, Unit 2 Old Brewery House, South Burns, Chester Le Street, County Durham, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,964 GBP2024-07-31
    Officer
    2009-02-17 ~ 2010-04-27
    IIF 38 - director → ME
  • 29
    PHONEBOX LIMITED - 2000-01-07
    THE PHONE BOX LIMITED - 1996-07-03
    WJB (282) LIMITED - 1992-10-20
    4th Floor 115 George Street, Edinburgh
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-12-08 ~ 2003-04-04
    IIF 26 - director → ME
  • 30
    PHONEBOX LIMITED - 2002-09-19
    VIANET LIMITED - 2000-01-07
    PHONEBOX SOLUTIONS LIMITED - 1999-10-06
    PM 208 LIMITED - 1998-12-09
    4th Floor 115 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2001-09-03 ~ 2003-04-04
    IIF 23 - director → ME
  • 31
    30 Finsbury Square, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    2015-07-28 ~ 2016-05-31
    IIF 2 - director → ME
  • 32
    EARTHMILL ENERGY ONE LIMITED - 2015-07-23
    ANEMOI ENERGY LIMITED - 2015-03-31
    30 Finsbury Square, London
    Corporate (3 parents)
    Equity (Company account)
    282,665 GBP2021-06-30
    Officer
    2015-07-22 ~ 2016-05-31
    IIF 14 - director → ME
  • 33
    EARTHMILL SCOTLAND (BIRKWOOD MAINS) LIMITED - 2016-04-27
    ILI (BIRKWOOD MAINS) LIMITED - 2014-09-23
    14-18 Hill Street, Edinburgh
    Corporate (4 parents)
    Equity (Company account)
    220,014 GBP2021-06-30
    Officer
    2014-11-24 ~ 2016-05-31
    IIF 10 - director → ME
  • 34
    EARTHMILL SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED - 2016-04-27
    ILI (FOURTEEN ACRE FIELDS) LIMITED - 2014-09-25
    14-18 Hill Street, Edinburgh
    Corporate (4 parents)
    Equity (Company account)
    -227,615 GBP2021-06-30
    Officer
    2014-11-24 ~ 2016-05-31
    IIF 12 - director → ME
  • 35
    EARTHMILL SCOTLAND (HOLMHEAD) LIMITED - 2016-04-27
    ILI (HOLMHEAD) LIMITED - 2014-09-23
    14-18 Hill Street, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    26,654 GBP2021-06-30
    Officer
    2014-11-24 ~ 2016-05-31
    IIF 11 - director → ME
  • 36
    EARTHMILL ENERGY TWO LIMITED - 2015-07-23
    BREEZE ENERGY LIMITED - 2015-03-31
    30 Finsbury Square, London
    Corporate (3 parents)
    Equity (Company account)
    492,034 GBP2021-06-30
    Officer
    2015-07-22 ~ 2016-05-31
    IIF 13 - 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.