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

Mrs Lisa Jane Mili

    Related profiles found in government register
  • Mrs Lisa Jane Mili
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 2
    • icon of address Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 3
    • icon of address 87, Lozells Street, Lozells, Birmingham, B19 2AP

      IIF 4
    • icon of address 103, Rivington Avenue, Blackpool, FY2 9BU, United Kingdom

      IIF 5 IIF 6
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 7
    • icon of address 27, Old Gloucester Street, Bloomsberry, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 9
    • icon of address 31, Stanley Street, Colne, BB8 9DD

      IIF 10
    • icon of address 33 Ochrewell Ave, Deighton, Huddersfield, HD2 1LL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 16
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 17
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 18
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 19
    • icon of address 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21 IIF 22
    • icon of address 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 23
    • icon of address 205 Elm Drive, Risca, Newport, NP11 6PP, United Kingdom

      IIF 24
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 25
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 26
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 27
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 28
    • icon of address 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 29
    • icon of address 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 30
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 31
  • Mili, Lisa Jane
    British consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 32
    • icon of address Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 33
    • icon of address 87, Lozells Street, Lozells, Birmingham, B19 2AP

      IIF 34
    • icon of address 103, Rivington Avenue, Blackpool, FY2 9BU, United Kingdom

      IIF 35
    • icon of address 31, Stanley Street, Colne, BB8 9DD

      IIF 36
    • icon of address 33 Ochrewell Ave, Deighton, Huddersfield, HD2 1LL, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 42
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 43
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 44
    • icon of address 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 45
    • icon of address 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 46
    • icon of address 205 Elm Drive, Risca, Newport, NP11 6PP, United Kingdom

      IIF 47
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 48
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 49
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 50
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 51
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 52
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT, United Kingdom

      IIF 53
    • icon of address 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 54
    • icon of address 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 55
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 56
  • Mili, Lisa Jane
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 57 IIF 58
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 59
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60 IIF 61
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 62
  • Mili, Lisa Jane
    British red born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Rivington Avenue, Blackpool, FY2 9BU, United Kingdom

      IIF 63
  • Mili, Lisa

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 64
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 62 - Director → ME
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 103 Rivington Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 33 Ochrewell Ave Deighton, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-04-05
    Officer
    icon of calendar 2020-10-13 ~ 2020-10-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2020-10-27
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,053 GBP2024-04-05
    Officer
    icon of calendar 2020-10-12 ~ 2020-10-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2020-10-27
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-10-08 ~ 2020-10-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-10-12 ~ 2020-10-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2020-10-26
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-10-13 ~ 2020-10-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2020-10-27
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,502 GBP2024-04-05
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-10-23
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-27
    IIF 61 - Director → ME
    icon of calendar 2017-12-18 ~ 2018-03-27
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-03-27
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    VULERTH LTD - 2020-10-15
    icon of address 205 Elm Drive Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -469 GBP2021-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-09-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    231 GBP2024-04-05
    Officer
    icon of calendar 2020-12-06 ~ 2021-01-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-01-25
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    MILLTHORP LIMITED - 2019-01-15
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ 2019-01-23
    IIF 59 - Director → ME
    icon of calendar 2019-01-03 ~ 2019-01-23
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-01-23
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    TQM EXPERTS LIMITED - 2018-01-18
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185,000 GBP2018-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2017-12-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-12-13
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ 2017-06-16
    IIF 51 - Director → ME
  • 13
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -384 GBP2021-04-05
    Officer
    icon of calendar 2020-11-30 ~ 2021-01-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-01-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-04-05
    Officer
    icon of calendar 2020-11-27 ~ 2020-12-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2020-12-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-08 ~ 2021-01-26
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-01-26
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    icon of address Ec3a 7hl, 6 Bevis Marks, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ 2018-07-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2018-07-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2024-04-05
    Officer
    icon of calendar 2020-12-01 ~ 2021-01-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-01-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    icon of address 182 Victoria Road Garswood, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    icon of address 61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2019-08-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-08-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-09-13
    IIF 48 - Director → ME
  • 21
    icon of address 9 Broadfields Astley Villlage, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-13 ~ 2019-07-12
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-07-12
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-24
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-23 ~ 2020-01-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2020-01-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    144 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    icon of address 4385, 11492100 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-09-27
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-09-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 28
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-31
    IIF 35 - Director → ME
  • 29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,110 GBP2024-04-05
    Officer
    icon of calendar 2019-05-14 ~ 2019-06-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-06-28
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    529 GBP2024-04-05
    Officer
    icon of calendar 2020-11-26 ~ 2020-12-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2020-12-17
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE

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.