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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mills, Keith Edward, Sir

    Related profiles found in government register
  • Mills, Keith Edward, Sir
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Kentish Hare, 95 Bidborough Ridge, Bidborough, Kent, TN3 0XB, England

      IIF 1
    • Apartment 2, Alameda House, 100, Sydney Street, London, Greater London, SW3 6NJ, England

      IIF 2
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 3 IIF 4
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 5 IIF 6
  • Mills, Keith Edward, Sir
    British chairman born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 190, House Of Sport (4th Floor), 190 Great Dover Street, London, SE1 4YB, England

      IIF 7
  • Mills, Keith Edward, Sir
    British chairman/director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 8
  • Mills, Keith Edward, Sir
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Franks Hollow Road, Bidborough, Kent, TN3 0UD, Uk

      IIF 9
    • 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 10
    • 40, Bernard Street, London, WC1N 1ST

      IIF 11
    • Kem Management, Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 12
    • Kensington Palace, Palace Green, London, W8 4PU

      IIF 13
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 14
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 15 IIF 16 IIF 17
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 20
  • Mills, Keith Edward, Sir
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire, PO12 1NU

      IIF 21
    • Heron House, 4 Bentinck Street, London, W1U 2EF, England

      IIF 22
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 23
  • Mills, Keith Edward, Sir
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kem Management Ltd, 57 St James's Street, London, SW1A 1LD, United Kingdom

      IIF 24
  • Mills Gbe Dl, Keith Edward, Sir
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Providence House, 141-145, Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 25
  • Mills, Keith Edward, Sir
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD

      IIF 26
    • Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire, PO12 1NU

      IIF 27
  • Mills, Keith Edward, Sir
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, St Thomas St, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 28
  • Mills, Keith Edward, Sir
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 29
    • One Connaught Place, 5th Floor, London, W2 2ET, United Kingdom

      IIF 30
  • Sir Keith Edward Mills
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire, PO12 1NU

      IIF 31 IIF 32
    • Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 33 IIF 34
    • Cassini House, St. James's Street, London, SW1A 1LD, England

      IIF 35 IIF 36
    • Kensington Palace, Palace Green, London, W8 4PU

      IIF 37
    • Cooper Burnett, Napier House, 14 -16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 38
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 39 IIF 40
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, United Kingdom

      IIF 41
  • Mills, Keith Edward
    British company director born in May 1950

    Registered addresses and corresponding companies
    • Chantry House, Moat Lane, Cowden, Kent, TN8 7AU

      IIF 42 IIF 43
  • Sir Keith Mills
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 44
  • Sir Keith Mills
    British, born in May 1950

    Registered addresses and corresponding companies
    • 12, Hans Road, London, SW3 1RT, United Kingdom

      IIF 45
  • Mills, Sir Keith
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 46
  • Mills, Sir Keith
    British chairman born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Broadwick Street, London, W1F 0DQ, England

      IIF 47
child relation
Offspring entities and appointments 34
  • 1
    25 CULROSS STREET INVESTMENT LIMITED SARL
    OE025255
    46a Avenue J F Kennedy, Luxembourg, Luxembourg
    Active Corporate (1 parent)
    Beneficial owner
    2012-01-31 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of shares - More than 25% OE
  • 2
    5 WEST LIMITED
    - now 04856467 07675184
    A T RACING LIMITED
    - 2011-06-28 04856467 07675184
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2003-08-05 ~ 2022-02-23
    IIF 21 - Director → ME
    Person with significant control
    2020-07-02 ~ 2020-07-29
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    90-100 SYDNEY STREET RESIDENTS MANAGEMENT COMPANY LIMITED
    10223435
    Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2026-02-11 ~ now
    IIF 2 - Director → ME
  • 4
    ALLWYN ENTERTAINMENT LTD
    - now 13157556
    SAZKA GROUP UK 2 LTD - 2021-04-01
    37-39 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2022-04-19 ~ 2024-01-31
    IIF 30 - Director → ME
  • 5
    AMIG PROPERTY LIMITED
    05579797
    Cooper Burnett, Napier House, 14 -16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Officer
    2005-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    ATR INTERNATIONAL LLP
    OC321191
    Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AVIOS GROUP (AGL) LIMITED - now
    THE MILEAGE COMPANY LIMITED - 2012-04-25
    AIR MILES TRAVEL PROMOTIONS LIMITED
    - 2009-04-01 02260073 00574670
    PHANSTAMP LIMITED
    - 1988-07-20 02260073
    Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (66 parents, 4 offsprings)
    Officer
    ~ 1994-05-13
    IIF 42 - Director → ME
  • 8
    BA TECHNOLOGIES HOLDINGS LIMITED
    - now 08820071
    BEN AINSLIE RACING (HOLDINGS) LIMITED
    - 2018-05-22 08820071
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2014-03-04 ~ 2018-11-08
    IIF 14 - Director → ME
  • 9
    CAMELOT UK LOTTERIES LIMITED
    - now 02822203 02822205
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    37-39 Clarendon Road, Watford, England
    Active Corporate (104 parents, 3 offsprings)
    Officer
    2023-02-05 ~ 2024-06-30
    IIF 20 - Director → ME
  • 10
    ECREBO LIMITED
    - now 07013775
    APERIUM SOLUTIONS LTD - 2010-05-12
    Providence House, 141-145 Princes Street, Ipswich, Suffolk, England
    Active Corporate (15 parents)
    Officer
    2016-12-02 ~ 2016-12-02
    IIF 12 - Director → ME
    2019-07-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 39 - Has significant influence or control OE
  • 11
    ENGLAND 2018/2022 BIDDING NATION LIMITED
    - now 06419140
    ENGLAND 2018 LIMITED
    - 2009-04-24 06419140
    WORLD CUP BID LIMITED - 2007-11-28
    Wembley Stadium, Wembley, London
    Dissolved Corporate (16 parents)
    Officer
    2008-10-01 ~ 2009-11-13
    IIF 8 - Director → ME
  • 12
    ENTA LIMITED - now
    GALATHEA / STS LIMITED - 2009-03-26
    SPACE-TIME SYSTEMS LIMITED
    - 2002-06-06 01946120
    SPACE-TIME SYSTEMS (LONDON) LIMITED - 1985-10-01
    55 Baker Street, London
    Dissolved Corporate (25 parents)
    Officer
    1999-05-06 ~ 2001-05-14
    IIF 43 - Director → ME
  • 13
    FAWLEY INVESTORS GP LIMITED
    15999152
    25 St Thomas St, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-04 ~ now
    IIF 28 - Director → ME
  • 14
    I.I. FOUNDATION
    06977348
    40 Bernard Street, London
    Dissolved Corporate (12 parents)
    Officer
    2009-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 15
    IGF TRADING LIMITED
    10612245
    24 Old Bond Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-02-10 ~ 2021-12-01
    IIF 29 - Director → ME
  • 16
    INVICTUS GAMES FOUNDATION
    09318784
    24 Old Bond Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-11-19 ~ 2021-12-01
    IIF 10 - Director → ME
  • 17
    IW GAMES COMMUNITY INTEREST COMPANY
    08789109
    Hanover House, 14 Hanover Square, London
    Dissolved Corporate (11 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 18
    KEM INVESTMENTS LTD
    07750068
    The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2011-08-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    KEM MANAGEMENT LIMITED
    - now 03689098
    3119TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
    - 1999-01-20 03689098 03644899... (more)
    Cooper Burnett Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (13 parents, 1 offspring)
    Officer
    1999-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    LOYCO INTERNATIONAL LIMITED
    07235265
    The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LOYCO UK LIMITED
    07234974
    33 Broadwick Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 22
    NECTAR 360 LIMITED - now
    NECTAR LOYALTY LIMITED - 2019-11-04
    AIMIA COALITION LOYALTY UK LIMITED - 2018-02-02
    LOYALTY MANAGEMENT UK LIMITED
    - 2011-12-22 04224736
    3241ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-06-20
    33 Charterhouse Street, London, England
    Active Corporate (40 parents)
    Officer
    2001-06-21 ~ 2006-05-25
    IIF 17 - Director → ME
  • 23
    NECTAR EMEA LIMITED - now
    AIMIA EMEA LIMITED - 2018-02-02
    LOYALTY MANAGEMENT GROUP LIMITED
    - 2011-12-22 05821446 06105748
    33 Charterhouse Street, London, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2006-05-25 ~ 2007-12-20
    IIF 16 - Director → ME
  • 24
    ORIGIN SPORTS GROUP LIMITED
    09922612
    The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2015-12-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-29
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    SPORTED FOUNDATION
    - now 06541137
    INSPIRED BY SPORT FOUNDATION
    - 2012-05-21 06541137
    190 Great Dover Street, London, England
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2008-03-20 ~ 2019-01-17
    IIF 15 - Director → ME
  • 26
    SPORTED TRADING LIMITED
    08623400
    4th Floor, House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (11 parents)
    Officer
    2013-07-24 ~ 2019-01-17
    IIF 7 - Director → ME
  • 27
    TANNERS SOUTH EAST LIMITED
    08792759
    The Kentish Hare, 95 Bidborough Ridge, Bidborough, Kent, England
    Active Corporate (7 parents)
    Officer
    2014-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TEAMORIGIN LLP
    - now OC325168
    ORIGIN SAILING TEAM LLP
    - 2007-03-28 OC325168
    Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 29
    THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY
    05516463
    Kensington Palace, Palace Green, London
    Active Corporate (41 parents)
    Officer
    2016-01-01 ~ 2020-12-09
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-23
    IIF 37 - Has significant influence or control OE
  • 30
    THE LONDON ORGANISING COMMITTEE OF THE OLYMPIC GAMES AND PARALYMPIC GAMES LIMITED
    05267819
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (31 parents)
    Officer
    2005-10-03 ~ 2013-05-30
    IIF 18 - Director → ME
  • 31
    THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES - now
    THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE
    - 2022-11-10 07033553
    THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE AND THE DUKE AND DUCHESS OF SUSSEX
    - 2019-09-06 07033553
    THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE AND PRINCE HARRY
    - 2018-06-11 07033553
    THE FOUNDATION OF PRINCE WILLIAM AND PRINCE HARRY - 2012-07-12
    Kensington Palace, Palace Green, London
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2015-05-14 ~ 2020-12-09
    IIF 13 - Director → ME
  • 32
    TOTTENHAM HOTSPUR LIMITED
    - now 01706358
    TOTTENHAM HOTSPUR PUBLIC LIMITED COMPANY
    - 2012-01-24 01706358
    NAILAGE PUBLIC LIMITED COMPANY - 1983-05-23
    Lilywhite House, 782 High Road, London
    Active Corporate (31 parents, 9 offsprings)
    Officer
    2006-12-13 ~ 2016-02-29
    IIF 19 - Director → ME
  • 33
    WORDEO LIMITED
    08260710
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (10 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 34
    XPLOITE LIMITED - now
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC
    - 2006-06-13 03897926
    OFFSHORE TELECOM PLC
    - 2004-03-10 03897926
    CLIPPERTELECOM PLC
    - 2000-11-30 03897926
    CLIPPERTELE.COM PLC
    - 2000-07-04 03897926
    PINCO 1333 LIMITED - 2000-01-11
    25 Farringdon Street, London
    Dissolved Corporate (29 parents)
    Officer
    2000-05-30 ~ 2005-06-20
    IIF 23 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.