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 June 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, James
    British insurance born in June 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Atwood Road, Didsbury, Manchester, Lancashire, M20 6JW

      IIF 5
  • Mills, James
    British insurance broker born in June 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Atwood Road, Didsbury, Manchester, Lancashire, M20 6JW

      IIF 6
    • icon of address 477 Chester Road, Old Trafford, Manchester, Greater Manchester, M16 9HF

      IIF 7
    • icon of address Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Andrew James Mills
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Moffatt & Co, Progress House, 396 Wilmslow Road, Manchester, M20 3BN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 2 Glenside Drive, Wilmslow, Cheshire, SK9 1EH, England

      IIF 14 IIF 15
    • icon of address 2, Glenside Drive, Wilmslow, Cheshire, SK9 1EH, United Kingdom

      IIF 16
  • Mills, Andrew James
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Glenside Drive, Wilmslow, Cheshire, SK9 1EH

      IIF 17
    • icon of address 2 Glenside Drive, Wilmslow, Cheshire, SK9 1EH, England

      IIF 18
    • icon of address 2, Glenside Drive, Wilmslow, Cheshire, SK9 1EH, United Kingdom

      IIF 19
  • Mills, Andrew James
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Glenside Drive, Wilmslow, Cheshire, SK9 1EH, England

      IIF 20
  • Mills, Andrew James
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, 396 Wilmslow Road, Manchester, M20 3BN, United Kingdom

      IIF 21
    • icon of address Unit 2c, Heapriding Business Centre, Ford Street, Stockport, Cheshire, SK3 0BT, United Kingdom

      IIF 22
    • icon of address 2 Glenside Drive, Wilmslow, Cheshire, SK9 1EH, England

      IIF 23
    • icon of address 2, Glenside Drive, Wilmslow, Cheshire, SK9 1EH, United Kingdom

      IIF 24
  • Mills, Andrew James
    British insurance agent born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mills, James
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address 111 Atwood Road, Didsbury, Manchester, Lancashire, M20 6JW

      IIF 28
  • Mills, Andrew James
    British company director born in April 1958

    Registered addresses and corresponding companies
    • icon of address 30 Green Pastures, Heaton Mersey, Stockport, Cheshire, SK4 3RA

      IIF 29
  • Mills, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 2 Glenside Drive, Wilmslow, Cheshire, SK9 1EH

      IIF 30
  • Mills, Andrew James
    British insurance

    Registered addresses and corresponding companies
    • icon of address 2 Glenside Drive, Wilmslow, Cheshire, SK9 1EH

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    ACROSSVALUE LIMITED - 1993-02-12
    icon of address Griffin Court, 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 22 - Director → ME
  • 2
    DEANSGATE INSURANCE AGENCY LIMITED - 2001-12-18
    DEANSGATE ESTATE AGENCY (LANCS) LIMITED - 1981-12-31
    icon of address 2 Glenside Drive, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    804 GBP2023-03-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 2 Glenside Drive, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    527,322 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address 2 Glenside Drive, Wilmslow, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 23 - Director → ME
  • 5
    OPENSHAW INSURANCE SERVICES LIMITED - 2001-12-18
    icon of address 2 Glenside Drive, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    426,749 GBP2024-03-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,242 GBP2021-02-27
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    DEANSGATE COMPUTER SYSTEMS LIMITED - 2002-11-05
    icon of address 2 Glenside Drive, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,769 GBP2024-03-30
    Officer
    icon of calendar 1997-01-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2001-12-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Progress House, 396 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 21 - Director → ME
Ceased 7
  • 1
    GIBBMERE LIMITED - 1989-06-30
    icon of address Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,580 GBP2024-12-31
    Officer
    icon of calendar 1993-06-15 ~ 1996-05-31
    IIF 29 - Director → ME
  • 2
    DEANSGATE INSURANCE AGENCY LIMITED - 2001-12-18
    DEANSGATE ESTATE AGENCY (LANCS) LIMITED - 1981-12-31
    icon of address 2 Glenside Drive, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    804 GBP2023-03-31
    Officer
    icon of calendar 2000-01-01 ~ 2001-05-31
    IIF 26 - Director → ME
    icon of calendar ~ 2016-08-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2021-07-12
    IIF 11 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    412,407 GBP2021-06-30
    Officer
    icon of calendar ~ 2016-08-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Glenside Drive, Wilmslow, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2000-01-01 ~ 2001-05-31
    IIF 27 - Director → ME
    icon of calendar ~ 2016-08-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2021-07-12
    IIF 13 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address Swinton House, 6 Great Marlborough Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-01-03
    IIF 5 - Director → ME
    icon of calendar 2000-12-01 ~ 2001-01-03
    IIF 31 - Secretary → ME
  • 6
    OPENSHAW INSURANCE SERVICES LIMITED - 2001-12-18
    icon of address 2 Glenside Drive, Wilmslow, Cheshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    426,749 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-08-02
    IIF 10 - Director → ME
    icon of calendar 2000-01-01 ~ 2002-05-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2021-07-12
    IIF 12 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    DEANSGATE COMPUTER SYSTEMS LIMITED - 2002-11-05
    icon of address 2 Glenside Drive, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,769 GBP2024-03-30
    Officer
    icon of calendar 1997-01-23 ~ 2001-12-04
    IIF 6 - Director → ME
    icon of calendar 1997-01-23 ~ 2001-12-04
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.