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 born in January 1968

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Redwood House, Redwood House Burkitt Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DT, United Kingdom

      IIF 9
    • Chariot House 6 Salisbury House, Finsbury Circus, London, EC2M 5QQ, England

      IIF 10
    • Peanswood, Brightling Road, Robertsbridge, East Sussex, TN32 5EL, England

      IIF 11
  • Mills, Heather Anne
    British company director born in January 1968

    Resident in United Kingdom

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

      IIF 12
    • 60, Burkitt Road, Earlstrees Industrial Estate, Corby, NN17 4DT, England

      IIF 13
  • Mills, Heather Anne
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 14 IIF 15
    • Redwood House, Burkitt Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DT, England

      IIF 16
    • Park Farm, Norwich Road, Hethersett, Norwich, Norfolk, NR9 3DL, 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 born in January 1968

    Resident in England

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

      IIF 20 IIF 21
    • 44 Grand Parade, Brighton, East Sussex, 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
    • 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
    • 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
    • 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
    • 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
    • 7 Western Esplanade, Hove, East Sussex, BN41 1WE

      IIF 39
child relation
Offspring entities and appointments 24
  • 1
    2 DENMAN STREET MANAGEMENT LIMITED
    04125781
    Flats 1-3 2 Denman Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2000-12-11 ~ 2001-02-23
    IIF 34 - Director → ME
  • 2
    B @ 1 ORG LIMITED
    06615855
    44 Grand Parade, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,545 GBP2024-03-31
    Officer
    2009-05-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    CHEEZLY LIMITED
    12023547
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    DUO RENOVATIONS LTD
    - now 05881707 05803952
    BEAUTY AND THE BABY LIMITED
    - 2014-04-24 05881707
    44 Grand Parade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,090,640 GBP2024-03-31
    Officer
    2006-07-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    FIT DELIS LTD
    10365045
    Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -37,795 GBP2023-09-30
    Officer
    2018-12-10 ~ 2020-09-17
    IIF 13 - Director → ME
  • 6
    HMMT HOLDINGS LTD.
    - now 09320049
    RESA RED LIMITED
    - 2018-05-02 09320049
    44 Grand Parade, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,802 GBP2024-03-31
    Officer
    2014-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    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
  • 7
    HMPG LIMITED
    12521800
    First Floor, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 8
    HMRL LIMITED
    11869866
    58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Dissolved Corporate (5 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HMRL PRODUCTION LIMITED
    11869940
    58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    KANDA PRINT MIDLANDS LIMITED
    09866961
    Leisure House, Wood Street, Corby, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    528,973 GBP2024-03-31
    Officer
    2016-04-12 ~ 2018-11-29
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LOVESEITAN LTD
    10942779
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,391 GBP2021-09-30
    Officer
    2018-12-10 ~ 2022-09-05
    IIF 12 - Director → ME
  • 12
    MYLKMAN LTD
    11014965
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -25,782 GBP2021-09-30
    Officer
    2018-12-10 ~ 2022-08-04
    IIF 11 - Director → ME
  • 13
    NO BLOAT LIMITED
    15419687
    44 Grand Parade, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 22 - Director → ME
  • 14
    ONE PLANET TRADING LTD
    - now 07037949
    OPTIMUS CONSULT LTD - 2016-08-27
    29 Shreeve Road, Blofield, Norwich, England
    Active Corporate (9 parents)
    Equity (Company account)
    -155,409 GBP2024-09-30
    Officer
    2018-11-02 ~ 2020-04-02
    IIF 17 - Director → ME
  • 15
    PLANT BASED VALLEY PRODUCTION LTD
    12023703
    44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,450 GBP2023-12-31
    Officer
    2019-05-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 16
    SECKLOE 206 LIMITED
    05091713 06352846, 04329501, 02877974... (more)
    44 Grand Parade, Brighton, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -3,980,877 GBP2024-03-31
    Officer
    2009-06-19 ~ now
    IIF 9 - Director → ME
  • 17
    SINLESS FOOD LIMITED
    15149713
    44 Grand Parade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,835 GBP2024-12-31
    Officer
    2025-05-01 ~ now
    IIF 20 - Director → ME
  • 18
    V- OMEGA LIMITED
    12462129
    44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,848 GBP2024-03-31
    Officer
    2020-02-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    VANQUISH INVESTMENT GROUP LIMITED - now
    HMHS PARTNERS LTD.
    - 2024-01-16 11015257
    Lexbury Farm, Clatford, Marlborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-10-16 ~ 2020-10-29
    IIF 10 - Director → ME
    Person with significant control
    2017-10-16 ~ 2020-10-29
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    VBITES FOODS LIMITED
    - now 02820029
    THE REDWOOD WHOLEFOOD COMPANY LIMITED
    - 2013-05-21 02820029
    J.R.J. FOODS LIMITED - 1993-11-23
    BONNEYQUOTE LIMITED - 1993-06-01
    C/o Interpath Ltd, 4th Floor Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (21 parents)
    Equity (Company account)
    -481,103 GBP2022-03-31
    Officer
    2009-06-19 ~ 2023-07-31
    IIF 16 - Director → ME
  • 21
    VBITES VENTURES LIMITED
    - now 05803952
    I DO CARE LIMITED
    - 2018-05-02 05803952
    DUO RENOVATIONS LTD
    - 2014-04-22 05803952 05881707
    I DO CARE LIMITED
    - 2014-04-17 05803952
    44 Grand Parade, Brighton, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -22,743 GBP2024-03-31
    Officer
    2006-05-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 22
    VEGAN SOLO CONSULTING LIMITED
    - now 05864479
    VBITES LIMITED
    - 2023-06-12 05864479
    RASPBERRYFIELDS PRODUCTIONS LIMITED
    - 2010-04-01 05864479
    44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,147 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 5 - Director → ME
    2006-07-03 ~ 2010-05-19
    IIF 18 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 23
    WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED
    01422063
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (28 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-08-31 ~ 2012-08-28
    IIF 39 - Director → ME
  • 24
    YOU CARE WORLDWIDE LIMITED
    05803999
    44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,029 GBP2024-03-31
    Officer
    2016-05-31 ~ now
    IIF 2 - Director → ME
    2006-05-03 ~ 2011-03-17
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.