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, Frederick John

    Related profiles found in government register
  • Mills, Frederick John
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 1
  • Mills, Frederick John
    British business executive born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 2
  • Mills, Frederick John
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 3
  • Mills, Frederick
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • F17 Node Cowork, 1 Enterprise Road, Roundswell, Barnstaple, Devon, EX31 3YB, England

      IIF 4
  • Mills, Frederick John
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 5
  • Mills, Frederick John
    British roofing contractor born in March 1949

    Registered addresses and corresponding companies
    • 12 Admirals Place, 24/27 The Leas, Westcliff, Essex, SS0 7BF

      IIF 6
  • Mills, Frederick John
    born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove, North Road, South Ockendon, Essex, RM15 6SS

      IIF 7
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 8
  • Mills, Frederick John
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467, Rayleigh Road, Hutton, Brentwood, Essex, CM13 2ST, United Kingdom

      IIF 9
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 10
    • Priebe Building, Red Barn Drive, Hereford, HR4 9QL, England

      IIF 11
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 12
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 13
  • Mills, Frederick John
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 467 Rayleigh Road, Hutton, Brentwood, Essex, CM13 2ST

      IIF 14
  • Mr Frederick John Mills
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, England

      IIF 15
    • 1st Floor, Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, United Kingdom

      IIF 16
  • Mills, Frederick John
    British

    Registered addresses and corresponding companies
    • Flat 12 Admirals Place, 24-27 The Leas, Westcliff On Sea, Essex, SS0 7BF

      IIF 17
  • Mills, Frederick John
    British director

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 18
  • Mr Frederick John Mills
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    BOLEYN PROPERTIES (ESSEX) LLP
    OC330982
    2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-30 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 2
    ESG RETROFIT HOLDINGS LIMITED
    - now 12113983
    SDSR ROOFING & CLADDING LTD
    - 2022-12-08 12113983
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-08-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-08-19 ~ 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
  • 3
    FRAYCALE GROUP LTD
    11779889
    F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    933,546 GBP2024-12-31
    Officer
    2024-08-07 ~ now
    IIF 4 - Director → ME
  • 4
    MARK FENTON DESIGN SERVICES LTD
    - now 12980817 05176147, 16725479
    FENTON PARTNERS LIMITED - 2021-02-23 05176147
    Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,861 GBP2023-12-31
    Officer
    2024-11-23 ~ now
    IIF 11 - Director → ME
  • 5
    NEXUS SPECIALIST RECRUITMENT LIMITED
    12665156
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,306 GBP2025-06-30
    Officer
    2020-06-12 ~ now
    IIF 1 - Director → ME
  • 6
    NEXUS VENUES LIMITED
    12763453
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 2 - Director → ME
  • 7
    S D SAMUELS (SPECIAL PROJECTS) LIMITED
    - now 05048684
    SD SAMUELS (MID-BEDS) LIMITED
    - 2006-06-19 05048684
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    2004-02-18 ~ now
    IIF 13 - Director → ME
  • 8
    S D SAMUELS LIMITED
    - now 06597563
    CLOSEWEALD LIMITED - 2012-09-04
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    2016-06-14 ~ now
    IIF 12 - Director → ME
  • 9
    SDS ARCHITECTURAL GLAZING LIMITED
    - now 13666583
    SDS GLAZING LIMITED
    - 2021-10-07 13666583
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,857 GBP2024-10-31
    Officer
    2021-10-07 ~ now
    IIF 9 - Director → ME
  • 10
    SDS PARTNERS LLP
    OC428619
    Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Officer
    2019-09-01 ~ now
    IIF 5 - LLP Member → ME
Ceased 7
  • 1
    ADMIRALS PLACE MANAGEMENT COMPANY LIMITED
    03472810
    Admirals Place, 24-27 The Leas, Westcliff On Sea, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    2004-05-27 ~ 2005-02-17
    IIF 17 - Secretary → ME
  • 2
    BENTLEY GROVE FINANCIAL SOLUTIONS LLP
    OC350175
    Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    62,169 GBP2024-03-31
    Officer
    2011-05-10 ~ 2022-03-31
    IIF 7 - LLP Designated Member → ME
  • 3
    BYFORD CLADDING SERVICES LIMITED
    03111470
    3rd Floor 39-45, Shaftesbury Avenue, London
    Liquidation Corporate (1 parent)
    Officer
    2000-09-15 ~ 2023-06-02
    IIF 6 - Director → ME
  • 4
    NEXUS SPECIALIST RECRUITMENT LIMITED
    12665156
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,306 GBP2025-06-30
    Person with significant control
    2020-06-12 ~ 2020-07-22
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    RETROFIT U.K. LIMITED
    - now 02288794
    KAMBEN LIMITED - 1988-10-24
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    2019-10-30 ~ 2023-04-20
    IIF 3 - Director → ME
  • 6
    S D SAMUELS (SPECIAL PROJECTS) LIMITED
    - now 05048684
    SD SAMUELS (MID-BEDS) LIMITED
    - 2006-06-19 05048684
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    2006-01-01 ~ 2015-05-18
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-02
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    S D SAMUELS LIMITED - now
    CLOSEWEALD LIMITED
    - 2012-09-04 06597563
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    2008-08-11 ~ 2010-09-30
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.