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, Heather Anne

    Related profiles found in government register
  • Mills, Heather Anne
    British business owner born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, Heather Anne
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, England

      IIF 4
    • icon of address 60, Burkitt Road, Earlstrees Industrial Estate, Corby, NN17 4DT, England

      IIF 5
    • icon of address Chariot House 6 Salisbury House, Finsbury Circus, London, EC2M 5QQ, England

      IIF 6
    • icon of address Peanswood, Brightling Road, Robertsbridge, East Sussex, TN32 5EL, England

      IIF 7
  • Mills, Heather Anne
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 8 IIF 9
    • icon of address 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 10 IIF 11
    • icon of address Redwood House, Burkitt Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DT, England

      IIF 12
    • icon of address Redwood House, Redwood House Burkitt Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DT, United Kingdom

      IIF 13
    • icon of address Park Farm, Norwich Road, Hethersett, Norwich, Norfolk, NR9 3DL, England

      IIF 14
  • Mills, Heather Anne
    British entrepeneur born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, Heather Anne
    British entrepreneur born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 17
  • Mills Mccartney, Heather Ann
    British public speaker born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, Heather Anne
    British business owner born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 20
  • Mills, Heather Anne
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Grand Parade, Brighton, East Sussex, BN2 9QA, England

      IIF 21
  • Mills, Heather Anne
    British entrepreneur born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 22
  • Miss Heather Anne Mills
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Heather Ann Mills
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, Burkitt Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DT, England

      IIF 32
  • Ms Heather Anne Mills
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, England

      IIF 33
  • Mills, Heather Anne
    British campaigner born in January 1968

    Registered addresses and corresponding companies
    • icon of address 11 Cross Street, Hove, East Sussex, BN3 1AJ

      IIF 34
  • Mills Mccartney, Heather Ann
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood House, Burkitt Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DT, England

      IIF 35
  • Miss Heather Anne Mills
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mccartney, Heather Anne, Lady
    British self employed charity worker born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Esplanade, Hove, East Sussex, BN41 1WE

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,545 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    BEAUTY AND THE BABY LIMITED - 2014-04-24
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,090,640 GBP2024-03-31
    Officer
    icon of calendar 2006-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    RESA RED LIMITED - 2018-05-02
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,802 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address First Floor, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 6
    icon of address 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 44 Grand Parade, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,450 GBP2023-12-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,980,877 GBP2024-03-31
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,835 GBP2024-12-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,848 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    I DO CARE LIMITED - 2014-04-17
    I DO CARE LIMITED - 2018-05-02
    DUO RENOVATIONS LTD - 2014-04-22
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -22,743 GBP2024-03-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    VBITES LIMITED - 2023-06-12
    RASPBERRYFIELDS PRODUCTIONS LIMITED - 2010-04-01
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,147 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,029 GBP2024-03-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Flats 1-3 2 Denman Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-02-23
    IIF 34 - Director → ME
  • 2
    icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -37,795 GBP2023-09-30
    Officer
    icon of calendar 2018-12-10 ~ 2020-09-17
    IIF 5 - Director → ME
  • 3
    RESA RED LIMITED - 2018-05-02
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-08
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-26
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Leisure House, Wood Street, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    528,973 GBP2024-03-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-11-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,391 GBP2021-09-30
    Officer
    icon of calendar 2018-12-10 ~ 2022-09-05
    IIF 4 - Director → ME
  • 7
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,782 GBP2021-09-30
    Officer
    icon of calendar 2018-12-10 ~ 2022-08-04
    IIF 7 - Director → ME
  • 8
    OPTIMUS CONSULT LTD - 2016-08-27
    icon of address 29 Shreeve Road, Blofield, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    -155,409 GBP2024-09-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-04-02
    IIF 14 - Director → ME
  • 9
    HMHS PARTNERS LTD. - 2024-01-16
    icon of address Lexbury Farm, Clatford, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2020-10-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2020-10-29
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    THE REDWOOD WHOLEFOOD COMPANY LIMITED - 2013-05-21
    BONNEYQUOTE LIMITED - 1993-06-01
    J.R.J. FOODS LIMITED - 1993-11-23
    icon of address C/o Interpath Ltd, 4th Floor Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -481,103 GBP2022-03-31
    Officer
    icon of calendar 2009-06-19 ~ 2023-07-31
    IIF 12 - Director → ME
  • 11
    VBITES LIMITED - 2023-06-12
    RASPBERRYFIELDS PRODUCTIONS LIMITED - 2010-04-01
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,147 GBP2023-12-31
    Officer
    icon of calendar 2006-07-03 ~ 2010-05-19
    IIF 18 - Director → ME
  • 12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-08-31 ~ 2012-08-28
    IIF 39 - Director → ME
  • 13
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,029 GBP2024-03-31
    Officer
    icon of calendar 2006-05-03 ~ 2011-03-17
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.