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 Barry Scott Millen

    Related profiles found in government register
  • Mr Barry Scott Millen
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry Scott Millen
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry Millen
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 High Street, Margate, CT9 1DX, England

      IIF 31
  • Mr Barry Millen
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 High Street, Margate, CT9 1DX, England

      IIF 32
  • Mr Barry Scott Millen
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 High Street, Margate, CT9 1DX, England

      IIF 33
  • Millen, Barry Scott
    English born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Millen, Barry Scott
    English acccountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Millen, Barry Scott
    English accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurolink Business Centre, Office B:14, 49 Effra Road, London, SW2 1BZ, England

      IIF 52
    • icon of address 21, Alicia Avenue, Margate, CT9 5JZ, England

      IIF 53
    • icon of address 35, High Street, Margate, CT9 1DS, England

      IIF 54
    • icon of address 35 High Street, Margate, CT9 1DX, England

      IIF 55 IIF 56 IIF 57
    • icon of address 35, High Street, Margate, Kent, CT9 1DX, England

      IIF 60 IIF 61
    • icon of address 38, High Street, Margate, Kent, CT9 1DS, England

      IIF 62
    • icon of address Monkton House, 124 High Street, Ramsgate, Kent, CT11 9UA

      IIF 63 IIF 64
    • icon of address Monkton House, 124 High Street, Ramsgate, Kent, CT11 9UA, England

      IIF 65
    • icon of address Monkton House, 124 High Street, Ramsgate, Kent, CT11 9UA, United Kingdom

      IIF 66
    • icon of address 1 Charing Crescent, Westgate On Sea, Kent, CT8 8HA

      IIF 67 IIF 68 IIF 69
    • icon of address 1 Charing Crescent, Westgate-on-sea, CT8 8HA, England

      IIF 72 IIF 73 IIF 74
    • icon of address 1, Charing Crescent, Westgate-on-sea, Kent, CT8 8HA

      IIF 75 IIF 76
    • icon of address 1, Charing Crescent, Westgate-on-sea, Kent, CT8 8HA, England

      IIF 77
  • Millen, Barry Scott
    English director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Millen, Barry Scott
    English finance director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Charing Crescent, Westgate On Sea, Kent, CT8 8HA

      IIF 85
  • Mr Barry Scott Millen
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Millen, Barry Scott
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Millen, Barry Scott
    British acccountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 High Street, Margate, CT9 1DX, England

      IIF 110
  • Millen, Barry Scott
    British accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millen & Co Ltd 35, High Street, Margate, CT9 1DX, England

      IIF 111
  • Millen, Barry Scott
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 High Street, Margate, CT9 1DX, England

      IIF 112
  • Barry Millen
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millen & Co Ltd, 35, High Street, Margate, CT9 1DX, United Kingdom

      IIF 113 IIF 114
  • Millen, Barry Scott
    British director born in October 1971

    Registered addresses and corresponding companies
    • icon of address Webster House, Jesmond Street, Folkestone, Kent, CT19 5QW

      IIF 115
  • Millen, Barry Scott
    English accountant

    Registered addresses and corresponding companies
    • icon of address 1 Charing Crescent, Westgate On Sea, Kent, CT8 8HA

      IIF 116
  • Millen, Barry Scott
    English finance director

    Registered addresses and corresponding companies
    • icon of address 1 Charing Crescent, Westgate On Sea, Kent, CT8 8HA

      IIF 117
  • Millen, Barry Scott
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Millen, Barry Scott
    British accountant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Millen, Barry Scott
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Millen, Barry
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millen & Co Ltd, 35, High Street, Margate, Kent, CT9 1DX, United Kingdom

      IIF 134
  • Millen, Barry
    British accountant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millen & Co Ltd, 35, High Street, Margate, Kent, CT9 1DX, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 51
  • 1
    MILL HILL HOMES LIMITED - 2008-10-27
    MILL HILL SUPPLIERS LIMITED - 2010-01-03
    icon of address Monkton House, 124 High Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 85 - Director → ME
  • 2
    icon of address Millen & Co Ltd 35, High Street, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Has significant influence or control as a member of a firmOE
  • 3
    MILLEN & CO MARGATE LTD - 2024-10-10
    icon of address Millen & Co Ltd, 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,995 GBP2025-03-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    THE OFFICE CHAMPAGNE BAR LIMITED - 2024-01-04
    MILOS CHAMPAGNE BAR LIMITED - 2019-10-11
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,257 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 7
    CARDBOARD BOX MARKETING LIMITED - 2024-01-04
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 98 - Has significant influence or controlOE
  • 8
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 12
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 15
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 17
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 1 - Has significant influence or controlOE
  • 18
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 19 - Has significant influence or controlOE
  • 19
    BENTLEYS LOUNGE AND GRILL LIMITED - 2016-04-07
    icon of address Millen & Co Ltd, 35 High Street, Margate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Millen & Co Ltd, 35, High Street, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 21
    icon of address 35 High Street, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,018 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 118 - Director → ME
  • 22
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 130 - Director → ME
  • 23
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 24
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 5 - Has significant influence or controlOE
  • 25
    icon of address 35 Cornwall Street, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 26
    icon of address Monkton House, 124 High Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 65 - Director → ME
  • 27
    BARBERS OF LONDON LIMITED - 2015-07-21
    icon of address 35 High Street, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,568 GBP2024-02-29
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 28
    NON TAXABLE LIMITED - 2011-08-17
    icon of address 124 High Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 75 - Director → ME
  • 29
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,208 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 30
    icon of address 35 High Street, Margate, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 31
    BIURO RACHUNKOWE ABAKUS LTD - 2011-05-10
    icon of address 35 High Street, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    120,354 GBP2024-12-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 32
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 92 - Has significant influence or controlOE
  • 33
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    298 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 14 - Has significant influence or controlOE
  • 34
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 35
    icon of address 35 High Street, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,780 GBP2024-12-31
    Officer
    icon of calendar 2004-06-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 37
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 38
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 20 - Has significant influence or controlOE
  • 39
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 24 - Has significant influence or controlOE
  • 40
    icon of address Millen & Co Ltd, 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,812 GBP2022-07-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 41
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 97 - Has significant influence or controlOE
  • 42
    icon of address 35 35 High Street, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 43
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 44
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 87 - Has significant influence or controlOE
  • 45
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 90 - Has significant influence or control as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 47
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 48
    TRIDECAGON PROPERTIES LIMITED - 2019-10-11
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,196 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 3 - Has significant influence or controlOE
  • 49
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 50
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 51
    CRESCENT VICTORIA HOTEL LTD - 2021-03-31
    icon of address 35 High Street, Margate, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99,082 GBP2023-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 100 - Has significant influence or controlOE
Ceased 29
  • 1
    MILL HILL HOMES LIMITED - 2008-10-27
    MILL HILL SUPPLIERS LIMITED - 2010-01-03
    icon of address Monkton House, 124 High Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2006-06-01
    IIF 117 - Secretary → ME
  • 2
    LYONS OF MARGATE LIMITED - 2015-09-14
    icon of address 35 High Street, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    130,652 GBP2024-09-30
    Officer
    icon of calendar 2011-06-29 ~ 2015-07-01
    IIF 62 - Director → ME
  • 3
    MY HOUSE AGENT LIMITED - 2016-01-29
    icon of address Building 2 30 Friern Park, North Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,518 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2015-10-01
    IIF 72 - Director → ME
  • 4
    icon of address Eurolink Business Centre Office B:14, 49 Effra Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2010-10-09
    IIF 52 - Director → ME
  • 5
    GLOBAL CONFERENCING LIMITED - 2017-02-21
    icon of address Millen & Co Ltd, 35 High Street, Margate, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2017-11-09
    IIF 61 - Director → ME
  • 6
    icon of address 26 Cornwall Gardens, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2022-07-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2022-07-15
    IIF 11 - Has significant influence or control OE
  • 7
    BENTLEYS LOUNGE AND GRILL LIMITED - 2016-04-07
    icon of address Millen & Co Ltd, 35 High Street, Margate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ 2015-11-30
    IIF 74 - Director → ME
  • 8
    HMN PROPERTIES LTD - 2005-09-23
    icon of address 1 The Paddocks Densole Lane, Densole, Folkestone, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    489 GBP2024-05-31
    Officer
    icon of calendar 2005-05-04 ~ 2014-01-01
    IIF 67 - Director → ME
  • 9
    icon of address 35 High Street, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,018 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-12
    IIF 101 - Has significant influence or control OE
  • 10
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-13 ~ 2022-09-26
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 11
    icon of address Millen & Co Ltd 35, High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2024-08-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2024-08-01
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address Millen & Co Ltd 35, High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,022 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-12-02
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-12-02
    IIF 25 - Has significant influence or control OE
  • 13
    icon of address 35 High Street, Margate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2024-06-28
    IIF 135 - Director → ME
  • 14
    ESHOP SOLUTIONS LIMITED - 2014-07-29
    icon of address 35 High Street, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-01
    IIF 73 - Director → ME
  • 15
    BIURO RACHUNKOWE ABAKUS LTD - 2011-05-10
    icon of address 35 High Street, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    120,354 GBP2024-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2013-06-19
    IIF 68 - Director → ME
    icon of calendar 2013-09-01 ~ 2013-10-07
    IIF 77 - Director → ME
  • 16
    MILLEN & CO LTD - 2009-09-11
    icon of address Monkton House, 124 High Street, Ramsgate, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-12 ~ 2013-12-31
    IIF 71 - Director → ME
  • 17
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2020-05-15
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-05-15
    IIF 15 - Has significant influence or control OE
  • 18
    icon of address 1 The Paddocks Densole Lane, Densole, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,076 GBP2024-03-31
    Officer
    icon of calendar 2004-11-21 ~ 2010-03-31
    IIF 69 - Director → ME
  • 19
    icon of address 6 Dane John, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,324 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ 2022-08-08
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2022-08-08
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 20
    icon of address 35 High Street, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,143 GBP2024-09-30
    Officer
    icon of calendar 2020-05-18 ~ 2020-05-18
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-05-18
    IIF 8 - Has significant influence or control OE
  • 21
    A & J ACCOUNTANTS LTD - 2010-08-24
    icon of address Brickfield Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2010-08-16
    IIF 64 - Director → ME
  • 22
    BESPOKE ASSOCIATES LIMITED - 2007-03-05
    icon of address Monkton House, 124 High Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2007-03-05
    IIF 115 - Director → ME
  • 23
    icon of address 26 Cornwall Gardens, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2022-07-15
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2022-07-15
    IIF 16 - Has significant influence or control OE
  • 24
    MR SIMMS HERNE BAY LIMITED - 2024-02-10
    icon of address 10 Longtail Rise, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,980 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ 2022-08-17
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2022-08-17
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 35 High Street, Margate, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2017-11-16
    IIF 60 - Director → ME
  • 26
    ONLINE TRADE HOUSE (101) LTD - 2011-10-06
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,887 GBP2017-06-30
    Officer
    icon of calendar 2010-06-14 ~ 2010-09-03
    IIF 66 - Director → ME
  • 27
    icon of address 239 Collier Row Lane, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-06-07 ~ 2010-10-15
    IIF 76 - Director → ME
  • 28
    WALDEN VISION LTD - 2010-09-09
    icon of address Unit 8 Rockware Business Centre, 5 Rockware Avenue, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2010-09-06
    IIF 63 - Director → ME
  • 29
    WESTCOURT CLEANING LIMITED - 2008-05-20
    MILLENNIUM ENTERTAINMENT SERVICES LTD - 2006-02-03
    icon of address 35 High Street, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,802 GBP2024-03-31
    Officer
    icon of calendar 1998-06-15 ~ 2006-01-01
    IIF 70 - Director → ME
    icon of calendar 1998-06-15 ~ 2006-01-01
    IIF 116 - 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.