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, Marcus Lee

    Related profiles found in government register
  • Mills, Marcus Lee

    Registered addresses and corresponding companies
    • icon of address Hunslet Road, Leeds, LS10 1JZ

      IIF 1 IIF 2 IIF 3
    • icon of address Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 5
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 6 IIF 7
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 8
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 9 IIF 10 IIF 11
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 12
    • icon of address Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 13
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 14
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 15
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 16 IIF 17 IIF 18
  • Mills, Marcus Lee
    British

    Registered addresses and corresponding companies
    • icon of address Shaw Cross Court, Shaw Cross Business Park, Dewsbury, West Yorkshire, WF12 7RF

      IIF 23
  • Mills, Marcus Lee
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 5 Crag Gardens, Bramham, Leeds, West Yorkshire, LS23 6RP

      IIF 24
  • Mills, Marcus Lee
    British chartered accountant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 25
    • icon of address 5 Crag Gardens, Bramham, Wetherby, West Yorkshire, LS23 6RP, England

      IIF 26
  • Mills, Marcus Lee
    British chief financial officer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 27
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 28 IIF 29
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 30
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 31
    • icon of address Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 32
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 33
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 34 IIF 35 IIF 36
  • Mills, Marcus Lee
    British finance director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunslet Road, Leeds, LS10 1JZ

      IIF 39
    • icon of address Shaw Cross Court, Shaw Cross Business Park, Dewsbury, West Yorkshire, WF12 7RF

      IIF 40
    • icon of address Granary Wharf House, 2 Canal Wharf, Holbeck, Leeds, West Yorkshire, LS11 5PS

      IIF 41
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 42 IIF 43
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 44
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 45 IIF 46 IIF 47
  • Mills, Marcus Lee
    British financial director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 48 IIF 49
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 50
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 51 IIF 52
  • Mr Marcus Lee Mills
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Crag Gardens, Bramham, Wetherby, West Yorkshire, LS23 6RP, England

      IIF 53
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 5 Crag Gardens, Bramham, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,146 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 2
    LHASA UK - 1998-08-14
    icon of address Granary Wharf House 2 Canal Wharf, Holbeck, Leeds, West Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 41 - Director → ME
Ceased 25
  • 1
    BRAIME ELEVATOR COMPONENTS LIMITED - 2015-06-09
    BRAIME (ELEVATOR BUCKETS) LIMITED - 1992-07-13
    icon of address Hunslet Road, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2016-02-24
    IIF 3 - Secretary → ME
  • 2
    BRAIME OILCANS LIMITED - 1984-02-06
    icon of address Hunslet Road, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2016-02-24
    IIF 1 - Secretary → ME
  • 3
    icon of address 124 Acomb Road, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,658 GBP2025-03-31
    Officer
    icon of calendar 1997-03-17 ~ 2009-07-31
    IIF 24 - Secretary → ME
  • 4
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-20 ~ 2012-02-10
    IIF 40 - Director → ME
    icon of calendar 2008-05-27 ~ 2012-02-10
    IIF 23 - Secretary → ME
  • 5
    T.F. & J.H. BRAIME (HOLDINGS) P.L.C. - 2019-08-09
    icon of address Hunslet Road, Leeds
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-08 ~ 2016-02-24
    IIF 39 - Director → ME
    icon of calendar 2012-04-10 ~ 2016-02-24
    IIF 4 - Secretary → ME
  • 6
    T.F.& J.H.BRAIME LIMITED - 1981-12-31
    icon of address Hunslet Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2016-02-24
    IIF 2 - Secretary → ME
  • 7
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2023-12-31
    Officer
    icon of calendar 2016-11-16 ~ 2019-02-18
    IIF 36 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 16 - Secretary → ME
  • 8
    icon of address 100 High Ash Drive, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,755 GBP2023-10-31
    Officer
    icon of calendar 2016-09-28 ~ 2017-12-01
    IIF 29 - Director → ME
    icon of calendar 2016-09-28 ~ 2018-01-22
    IIF 7 - Secretary → ME
  • 9
    icon of address 100 High Ash Drive, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,252,507 GBP2024-12-31
    Officer
    icon of calendar 2016-09-03 ~ 2019-02-18
    IIF 27 - Director → ME
    icon of calendar 2016-11-25 ~ 2017-06-27
    IIF 5 - Secretary → ME
  • 10
    SUREWATERS CONSULTANCY LIMITED - 2015-12-01
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ 2025-02-25
    IIF 25 - Director → ME
  • 11
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-02-18 ~ 2019-04-26
    IIF 46 - Director → ME
    icon of calendar 2016-03-03 ~ 2019-02-18
    IIF 51 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 21 - Secretary → ME
  • 12
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2023-12-31
    Officer
    icon of calendar 2017-02-16 ~ 2019-02-18
    IIF 35 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 20 - Secretary → ME
  • 13
    CALVERPACE LIMITED - 1992-05-13
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-02-18
    IIF 38 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 18 - Secretary → ME
  • 14
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-06 ~ 2019-02-18
    IIF 44 - Director → ME
    icon of calendar 2018-08-06 ~ 2019-04-26
    IIF 12 - Secretary → ME
  • 15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2019-02-18
    IIF 31 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 10 - Secretary → ME
  • 16
    INTERNATIONAL SCHOOL OF LINGUISTS LTD - 2013-10-07
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2019-02-18
    IIF 28 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 6 - Secretary → ME
  • 17
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2019-02-18 ~ 2019-04-26
    IIF 45 - Director → ME
    icon of calendar 2016-03-03 ~ 2019-02-18
    IIF 37 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 17 - Secretary → ME
  • 18
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-18 ~ 2019-04-26
    IIF 43 - Director → ME
    icon of calendar 2016-06-15 ~ 2019-02-18
    IIF 48 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 11 - Secretary → ME
  • 19
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-20 ~ 2019-02-18
    IIF 30 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 8 - Secretary → ME
  • 20
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-18 ~ 2019-04-26
    IIF 47 - Director → ME
    icon of calendar 2016-03-03 ~ 2019-02-18
    IIF 52 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 22 - Secretary → ME
  • 21
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2019-02-18
    IIF 34 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 19 - Secretary → ME
  • 22
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2019-02-18
    IIF 50 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 14 - Secretary → ME
  • 23
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2019-02-18
    IIF 33 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 15 - Secretary → ME
  • 24
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2019-02-18
    IIF 32 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 13 - Secretary → ME
  • 25
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-18 ~ 2019-04-26
    IIF 42 - Director → ME
    icon of calendar 2016-03-03 ~ 2019-02-18
    IIF 49 - Director → ME
    icon of calendar 2018-01-22 ~ 2019-04-26
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.