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

Millington, Andrew Deryck

    Related profiles found in government register
  • Millington, Andrew Deryck
    British compnsay director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Southampton Rod, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 1
  • Millington, Andrew Deryck
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longacre, Hawthorn Road, Four Marks, Alton, Hampshire, GU34 5AR, England

      IIF 2
    • icon of address Alpha House, 9-11 Alexandra Road, Farnborough, Hampshire, GU14 6BU

      IIF 3
    • icon of address Abbey House, Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ

      IIF 4
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 5 IIF 6
  • Millington, Andrew Deryck
    British sales manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 7
    • icon of address Alpha House, 9-11 Alexandra Road, Farnborough, Hampshire, GU14 6BU

      IIF 8
    • icon of address Alpha House, 9-11 Alexandra Road, Farnborough, Hampshire, GU14 6BU, United Kingdom

      IIF 9 IIF 10
  • Millington, Andrew Deryck
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 & 3 The Barns, Longham Farm Close, Ferndown, BH22 9DE, England

      IIF 11
  • Millington, Andrew Deryck
    British sales director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 1 Green Street, Kingsley, Bordon, Hampshire, GU35 9NN

      IIF 12
  • Millington, Andrew Deryck
    British sales director (ceased) born in May 1963

    Registered addresses and corresponding companies
    • icon of address Old Mills Constable Road, Birchington On Sea, Kent, CT9 7AE

      IIF 13
  • Millington, Andrew Deryck
    British director

    Registered addresses and corresponding companies
    • icon of address Alpha House, 9-11 Alexandra Road, Farnborough, Hampshire, GU14 6BU

      IIF 14
  • Millington, Andrew Deryck
    British sales manager

    Registered addresses and corresponding companies
    • icon of address Alpha House, 9-11 Alexandra Road, Farnborough, Hampshire, GU14 6BU

      IIF 15
  • Millington, Andrew Deryck

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 16
  • Mr Andrew Deryck Millington
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 & 3 The Barns, Longham Farm Close, Ferndown, BH22 9DE, England

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 2 & 3 The Barns Longham Farm Close, Ferndown, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,631,774 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 10
  • 1
    AUSTEN MEADOWS (MEDSTEAD) MANAGMENT COMPANY LIMITED - 2016-07-07
    icon of address 24a Southampton Rod, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2022-01-11
    IIF 1 - Director → ME
  • 2
    COMPSOFT PUBLIC LIMITED COMPANY - 2016-12-22
    HENHAVEN PUBLIC LIMITED COMPANY - 1990-08-17
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,814 GBP2023-12-31
    Officer
    icon of calendar 1993-03-18 ~ 1995-07-21
    IIF 12 - Director → ME
  • 3
    PROJECT POLO BIDCO LIMITED - 2017-08-10
    AGHOCO 1456 LIMITED - 2016-10-18
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-18 ~ 2018-09-30
    IIF 10 - Director → ME
  • 4
    PROJECT POLO TOPCO LIMITED - 2017-08-10
    AGHOCO 1457 LIMITED - 2016-10-18
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-18 ~ 2020-12-30
    IIF 7 - Director → ME
  • 5
    DIRECT COMMUNICATIONS SOFTWARE LTD. - 2015-03-09
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2018-09-30
    IIF 8 - Director → ME
    icon of calendar 1995-09-30 ~ 2018-08-07
    IIF 15 - Secretary → ME
  • 6
    AGHOCO 1652 LIMITED - 2018-02-22
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ 2018-09-30
    IIF 9 - Director → ME
  • 7
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-23 ~ 2018-10-03
    IIF 3 - Director → ME
    icon of calendar 2003-10-23 ~ 2018-09-30
    IIF 14 - Secretary → ME
  • 8
    MIRAGO TECHNOLOGIES PLC - 2008-09-30
    MIRAGO PLC - 2000-09-05
    PERSONAL COMMUNICATIONS PLC - 1997-08-19
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar ~ 1991-09-11
    IIF 13 - Director → ME
  • 9
    DCSL SOFTWARE LIMITED - 2022-07-19
    DCSL INTERNET LTD - 2006-12-18
    SHOPFRAME LTD - 2003-11-03
    icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,119,537 GBP2020-09-30
    Officer
    icon of calendar 2003-10-16 ~ 2013-11-06
    IIF 6 - Director → ME
    icon of calendar 2003-10-16 ~ 2013-11-06
    IIF 16 - Secretary → ME
  • 10
    GET MASKED UP LIMITED - 2021-10-27
    CYBERMO IT LIMITED - 2020-05-20
    OPUS I.T LTD - 2016-07-21
    OPUS CALL SOLUTIONS LIMITED - 2010-07-28
    icon of address Parsonage Barn Compton Street, Compton, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,004 GBP2024-04-30
    Officer
    icon of calendar 2010-11-04 ~ 2011-04-01
    IIF 2 - Director → ME
    icon of calendar 2010-11-04 ~ 2011-10-11
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.