Download leads from Nexok and grow your business. Find out more

Mr Ian Nicholas Mihill

British – Born 65 years ago (April 1959)

Mr Ian Nicholas Mihill
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN

Current appointments

11

Resigned appointments

Closed appointments

36

Companies

Company NameMihill Consulting Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 April 2003 (same day as company formation)
Appointment Duration21 years, 1 month
Assigned Occupation Accountant
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
18 18 Manthorpe Lodge
Lodge Way
Grantham
NG31 8XL
Company NameTrust Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 June 2008 (same day as company formation)
Appointment Duration15 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameSAVU Technologies Limited
Company StatusActive
Company Ownership
30%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 June 2010 (2 weeks, 6 days after company formation)
Appointment Duration14 years
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
191 Barrowby Road
Grantham
Lincolnshire
NG31 8NN
Registered Company Address
18 18 Manthorpe Lodge
Lodge Way
Grantham
NG31 8XL
Company NameNicholas Ward Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2011 (same day as company formation)
Appointment Duration13 years, 2 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
18 Manthorpe Lodge
Lodge Way
Grantham
NG31 8XL
Registered Company Address
18 Manthorpe Lodge
Lodge Way
Grantham
NG31 8XL
Company NameTrust Mobile (UK) Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration10 years, 10 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameGrantham Operations Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 April 2014 (same day as company formation)
Appointment Duration10 years, 1 month
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameINM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 February 2015 (same day as company formation)
Appointment Duration9 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameTrust Technology World Dmcc Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 July 2015 (9 months, 1 week after company formation)
Appointment Duration8 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
18 18 Manthorpe Lodge
Lodge Way
Grantham
NG31 8XL
Registered Company Address
18 18 Manthorpe Lodge
Lodge Way
Grantham
NG31 8XL
Company NamePerfect Pitches (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 October 2015 (same day as company formation)
Appointment Duration8 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
23 Gorse Rise
Grantham
NG31 9BS
Registered Company Address
23 Gorse Rise
Grantham
NG31 9BS
Company NameInnocent Mobile Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 October 2015 (1 year, 9 months after company formation)
Appointment Duration8 years, 7 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameTrucyber Services Limited
Company StatusActive - Proposal to Strike off
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 November 2008 (same day as company formation)
Appointment Duration15 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameHWI (Midlands) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 January 1997 (same day as company formation)
Appointment Duration4 years, 6 months (Closed 31 July 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
Fort Belvedere
Landmere Lane
Edwalton
Nottingham
NG12 4HW
Company NameBelvedere Wine Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 1997 (1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (Closed 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
Fort Belvedere
Landmere Lane
Edwalton
Nottingham
NG12 4HW
Company NameBelvedere Property Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 September 1998 (2 days after company formation)
Appointment Duration5 years, 6 months (Closed 06 April 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
Fort Belvedere
Landmere Lane
Edwalton
Nottingham
NG12 4HW
Company NameHWI (Southern) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 September 1998 (1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (Closed 31 July 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
Fort Belvedere
Landmere Lane
Edwalton
Nottingham
NG12 4HW
Company NameBelvedere Risk Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 June 1999 (2 days after company formation)
Appointment Duration4 years, 3 months (Closed 30 September 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
Fort Belvedere
Landmere Lane, Edwalton
Nottingham
Nottinghamshire
NG12 4HW
Company NameRKH Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 December 1999 (same day as company formation)
Appointment Duration1 year, 9 months (Closed 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
The Lodge
Barrowby Road
Grantham
Lincolnshire
NG31 8NN
Company NameRKH Employee Benefits Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 December 1999 (1 day after company formation)
Appointment Duration1 year, 9 months (Closed 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
The Lodge
Barrowby Road
Grantham
Lincolnshire
NG31 8NN
Company NameJigsaw Insurance Marketing (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2001 (1 year, 8 months after company formation)
Appointment Duration14 years, 8 months (Closed 09 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
340 Deansgate
Manchester
M3 4LY
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company Name2020 Sports Technology Limited
Company StatusDissolved 2014
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 January 2002 (same day as company formation)
Appointment Duration12 years, 5 months (Closed 17 June 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
Fothergill House
16 King Street
Nottingham
NG1 2AS
Company NameTwenty Twenty Sportsvision Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 October 2002 (1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (Closed 16 October 2012)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
Fothergill House
16 King Street
Nottingham
NG1 2AS
Company NameThe Trusted Jigsaw Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2004 (2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (Closed 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
1st Floor Trust House
10 Guildhall Street
Grantham
Lincs
NG31 6NJ
Company NamePersonal Accident Plus Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 December 2004 (same day as company formation)
Appointment Duration16 years, 6 months (Closed 22 June 2021)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
10 Guildhall Street
Grantham
NG31 6NJ
Company NameJigsaw Communications Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration10 years, 5 months (Closed 11 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameJigsaw Insurance Marketing (Birmingham) Limited
Company StatusDissolved 2014
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2007 (same day as company formation)
Appointment Duration7 years, 6 months (Closed 14 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
40 Vicarage Road
Birmingham
B15 3EZ
Registered Company Address
40 Vicarage Road
Birmingham
B15 3EZ
Company NameJigsaw Marketing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2007 (same day as company formation)
Appointment Duration8 years, 10 months (Closed 25 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fothergill House, King Street
Nottingham
Nottinghamshire
NG1 2AS
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameJigsaw Recruitment & Training Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2007 (same day as company formation)
Appointment Duration9 years, 3 months (Closed 01 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fothergill House, King Street
Nottingham
Nottinghamshire
NG1 2AS
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameJG Business Services Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 February 2008 (same day as company formation)
Appointment Duration15 years, 1 month (Closed 28 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameSolution Telco Limited
Company StatusDissolved 2020
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 March 2008 (same day as company formation)
Appointment Duration12 years, 4 months (Closed 09 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
7-11 Station Road
Reading
RG1 1LG
Registered Company Address
100 St. James Road
Northampton
NN5 5LF
Company NameJigsaw Insurance Marketing (Leicester) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 March 2008 (same day as company formation)
Appointment Duration7 years, 8 months (Closed 25 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sovereign Court 230 Upper Fifth Street
Central Milton Keynes
Bucks
MK9 2HR
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameTrust Battery Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 2008 (same day as company formation)
Appointment Duration13 years, 10 months (Closed 22 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameMilahill Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2008 (same day as company formation)
Appointment Duration12 years, 9 months (Closed 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Regent Street
Nottingham
NG1 5BQ
Registered Company Address
22 Regent Street
Nottingham
NG1 5BQ
Company NameGrantham Insurance Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 November 2008 (same day as company formation)
Appointment Duration14 years, 4 months (Closed 28 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameTrust Insurance Partnership Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 November 2008 (same day as company formation)
Appointment Duration14 years, 3 months (Closed 28 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameCornwall Insurance Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 November 2008 (same day as company formation)
Appointment Duration14 years, 4 months (Closed 28 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
12/13 Westgate
Grantham
NG31 6LT
Registered Company Address
12/13 Westgate
Grantham
NG31 6LT
Company NameTrust Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 November 2008 (same day as company formation)
Appointment Duration2 years (Closed 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
Lincolnshire
NG31 7NN
Registered Company Address
Trust House Kings Walk 10
Guildhall Street
Grantham
Lincolnshire
NG31 6NJ
Company NameRMIM Telecom Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2009 (same day as company formation)
Appointment Duration6 years, 6 months (Closed 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sovereign Court 230 Upper Fifth Street
Central Milton Keynes
Bucks
MK9 2HR
Registered Company Address
Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameSolution Marketing Limited
Company StatusDissolved 2020
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 June 2009 (same day as company formation)
Appointment Duration10 years, 10 months (Closed 14 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Archer House Castle Gate
Nottingham
NG1 7AW
Registered Company Address
Archer House
Castle Gate
Nottingham
NG1 7AW
Company NameSolution Insurance Partnership Limited
Company StatusDissolved 2020
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 August 2009 (same day as company formation)
Appointment Duration10 years, 8 months (Closed 11 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 3 29 Victoria Embankment
Nottingham
NG2 2JY
Registered Company Address
Church House
13-15 Regent Street
Nottingham
NG1 5BS
Company NameCentral Call Centre Services Limited
Company StatusDissolved 2016
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 August 2009 (same day as company formation)
Appointment Duration6 years, 8 months (Closed 21 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sovereign Court 230 Upper Fifth Street
Central Milton Keynes
Bucks
MK9 2HR
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameRMIM Customer Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration5 years, 11 months (Closed 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Registered Company Address
Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameRMIM Insurance Marketing (Coventry) Limited
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 January 2010 (same day as company formation)
Appointment Duration5 years, 10 months (Closed 26 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
340 Deansgate
Manchester
M3 4LY
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameTrusted Music Productions Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration10 years, 2 months (Closed 28 February 2023)
Assigned Occupation Accountant
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameTrusted Health Management Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 March 2013 (same day as company formation)
Appointment Duration9 years, 11 months (Closed 28 February 2023)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameTrust Mobile Limited
Company StatusDissolved 2023
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration10 years, 5 months (Closed 19 September 2023)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameTrust Technology World Limited
Company StatusDissolved 2022
Company Ownership
51%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 November 2013 (same day as company formation)
Appointment Duration8 years, 5 months (Closed 26 April 2022)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
9 Westgate
Grantham
NG31 6LT
Registered Company Address
9 Westgate
Grantham
NG31 6LT
Company NameIceberg Organisation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 May 2016 (same day as company formation)
Appointment Duration1 year, 6 months (Closed 07 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Lodge 191 Barrowby Road
Grantham
NG31 8NN
Registered Company Address
Freeths Llp, Colmore Plaza 20 Colmore Circus
Queensway
Birmingham
B4 6AT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing