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 Oliver James Mills

    Related profiles found in government register
  • Mr Oliver James Mills
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kabin, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 1
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Kabin Vanstone Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 5
    • icon of address 16, Westbourne Avenue, Princes Avenue, Hull, HU5 3HR, United Kingdom

      IIF 6 IIF 7
    • icon of address Atlantic Business Centre (rear Of), 1a The Green, Chingford, London, E4 7ES

      IIF 8
  • Mills, Oliver James
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 9
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 10
  • Mills, Oliver James
    British company dircetor born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 11
  • Mills, Oliver James
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kabin, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 12
    • icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 13
    • icon of address The Kabin Vanstone Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 14
  • Mills, Oliver James
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hertfordshire, SG4 8TH, England

      IIF 15
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 16 IIF 17
  • Mills, Oliver James
    British engineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westbourne Avenue, Princes Avenue, Hull, HU5 3HR, United Kingdom

      IIF 18
  • Mills, Oliver James
    British groundworker born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlantic Business Centre (rear Of), 1a The Green, Chingford, London, E4 7ES

      IIF 19
  • Mills, Oliver James
    British naval architect born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westbourne Avenue, Princes Avenue, Hull, HU5 3HR, United Kingdom

      IIF 20
  • Mr Oliver James Mills
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Milford Hill, Harpenden, AL5 5BL, England

      IIF 21
    • icon of address Vanstone Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 22
    • icon of address C/o 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 23
  • Mr Oliver Mills
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Heath Lane, Codicote, Hitchin, SG4 8YE, United Kingdom

      IIF 24
    • icon of address The Oaks Dyes Lane, London Rd, Langley, Hitchin, SG4 8PQ, United Kingdom

      IIF 25
  • Mills, Oliver James
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 26
  • Mills, Oliver
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Heath Lane, Codicote, Hitchin, Hertfordshire, SG4 8YE, United Kingdom

      IIF 27
    • icon of address The Oaks Dyes Lane, London Rd, Langley, Hitchin, Hertfordshire, SG4 8PQ, United Kingdom

      IIF 28
  • Mills, Oliver

    Registered addresses and corresponding companies
    • icon of address 35, Heath Lane, Codicote, Hitchin, Hertfordshire, SG4 8YE, United Kingdom

      IIF 29
    • icon of address The Oaks Dyes Lane, London Rd, Langley, Hitchin, Hertfordshire, SG4 8PQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Atlantic Business Centre (rear Of) 1a The Green, Chingford, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    RUSH GREEN ORGANICS LTD - 2021-02-03
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Westbourne Avenue, Princes Avenue, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,190 GBP2023-03-31
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 16 Westbourne Avenue, Princes Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,400 GBP2023-03-31
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Oaks Dyes Lane London Road, Langley, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-04-02 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 Heath Lane, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-04-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    MULTITOP INVESTMENTS LTD - 2012-05-14
    MI-DISTRIBUTION LTD - 2013-11-21
    ZIPPCOMMS LIMITED - 2013-11-22
    icon of address C/o 11 Greenleaf House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,184 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Atlantic Business Centre (rear Of) 1a The Green, Chingford, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2025-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-08-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2024-08-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    PML COURIERS LTD - 2021-03-26
    PML FLEET MANAGEMENT LTD - 2021-04-14
    icon of address The Kabin Vanstone Park Hitchin Road, Codicote, Hitchin, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-03-28 ~ 2025-01-01
    IIF 14 - Director → ME
    icon of calendar 2021-02-05 ~ 2021-09-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2025-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 39 Milford Hill, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ 2023-09-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2023-09-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    UMBRELLA TELECOM MANAGEMENT LIMITED - 2022-02-14
    icon of address The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate
    Equity (Company account)
    -73,549 GBP2021-12-31
    Officer
    icon of calendar 2022-02-09 ~ 2025-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2025-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    MULTITOP INVESTMENTS LTD - 2012-05-14
    MI-DISTRIBUTION LTD - 2013-11-21
    ZIPPCOMMS LIMITED - 2013-11-22
    icon of address C/o 11 Greenleaf House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,184 GBP2015-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2017-03-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.