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

Mr James Mills

    Related profiles found in government register
  • Mr James Mills
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Greenhouse, Studio 2 The Green House, Mannings Heath Road, Poole, Dorset, BH12 4NQ, United Kingdom

      IIF 1
  • Mr James David Mills
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 2
    • 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 3
    • Studio 2, The Green House, Mannings Heath Road, Poole, Dorset, BH12 4NQ, United Kingdom

      IIF 4
    • Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 5
    • 10, Unit 10 Bridge Street, Bailey Gate Industrial Estate, Sturminster Marshal, BH21 4DB, United Kingdom

      IIF 6
    • Unit 10, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, BH21 4DB, England

      IIF 7 IIF 8
  • Mills, James David
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 9
    • 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 10
    • Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 11
    • Unit 10, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, BH21 4DB, England

      IIF 12
  • Mills, James David
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Studio 2, The Green House, Mannings Heath Road, Poole, Dorset, BH12 4NQ, United Kingdom

      IIF 13
  • Mills, James David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Unit 10 Bridge Street, Bailey Gate Industrial Estate, Sturminster Marshal, BH21 4DB, United Kingdom

      IIF 14
    • Unit 10, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, BH21 4DB, England

      IIF 15
  • Mr James David Mills
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, Dorset, BH23 6NW, England

      IIF 16 IIF 17
    • 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG, England

      IIF 18
  • Mills, James David
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG, England

      IIF 19 IIF 20
  • Mills, James David
    English building born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG, England

      IIF 21
  • Mills, James David
    English developer & property maintenance born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, Dorset, BH23 6NW, England

      IIF 22
  • Mr James David Mills
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, BH21 4DB, England

      IIF 23 IIF 24
  • Mills, James David
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, BH21 4DB, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    C/o Fts Recovery Limited Ground Floor, Baird House, Seebeck Place, Knowhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    135,949 GBP2023-06-30
    Officer
    2015-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Unit 10 Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, England
    Active Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    10 Unit 10 Bridge Street, Bailey Gate Industrial Estate, Sturminster Marshal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    Studio 2 The Green House, Mannings Heath Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    24 Cornwall Road, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    63 Gresham Road, Bournemouth, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -94,763 GBP2023-03-31
    Officer
    2022-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    864 Christchurch Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    Unit 2 446 Commercial Road Aviation Business Park, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 22 - Director → ME
  • 10
    Unit 10 Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    MILLS & DAMPNEY LTD - 2020-03-23
    864 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -430 GBP2023-08-31
    Officer
    2017-10-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    63 Gresham Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 10 Bridge Street, Bailie Gate Industrial Estate, Sturminster Marshall, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,903 GBP2023-06-30
    Officer
    2019-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-06-05 ~ 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.