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, Geoffrey Norman John

    Related profiles found in government register
  • Mills, Geoffrey Norman John
    British chairman born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire, NG7 2UT

      IIF 1
  • Mills, Geoffrey Norman John
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Anns Cottage, Redhill Road, Cobham, Surrey, KT1 1EF, United Kingdom

      IIF 2
    • icon of address 3, Carolina Court, Wisconsin Drive, Doncaster, DN4 5RA, England

      IIF 3
  • Mills, Geoffrey Norman John
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Annes Cottage, Foxwarren Park Redhill Road, Cobham, Surrey, KT11 1EG

      IIF 4
    • icon of address Hyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire, NG7 2UT, United Kingdom

      IIF 5
    • icon of address The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD

      IIF 6
  • Mills, Geoffrey Norman John
    British managing director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Annes Cottage, Foxwarren Park Redhill Road, Cobham, Surrey, KT11 1EG

      IIF 7
    • icon of address Queen Anne's Cottage, Redhill Rd, Cobham, Surrey, KT11 1EF, Uk

      IIF 8
    • icon of address 3, Carolina Court, Wisconsin Drive, Doncaster, DN4 5RA, England

      IIF 9
    • icon of address 4 Sceptre House, Hornbeam Square, North Hornbeam Business Park, Harrogate, HG2 8PB

      IIF 10 IIF 11
    • icon of address C/o Icb Ltd 4 Sceptre House, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8PB

      IIF 12
    • icon of address 5, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PN

      IIF 13 IIF 14 IIF 15
  • Mills, Geoffrey Norman John
    British group managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sceptre House, Hornbeam Square North, Harrogate, North Yorkshire, HG2 8PB, England

      IIF 18
  • Mr Geoffrey Norman John Mills
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Annes Cottage, Redhill Road, Cobham, Surrey, KT11 1EF, England

      IIF 19
  • Mills, Geoffrey Norman John
    British director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 11 Waterfront House, 230 Lower Bristol Road, Bath, BA2 3DQ

      IIF 20 IIF 21
  • Mills, Geoffrey Norman John
    British m d of sales born in August 1958

    Registered addresses and corresponding companies
    • icon of address 11 Waterfront House, 230 Lower Bristol Road, Bath, BA2 3DQ

      IIF 22
  • Mills, John
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Anne's Cottage, Redhill Road, Cobham, Surrey, KT11 1EF, England

      IIF 23
  • Mills, John
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sceptre House Hornbeam Square, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 2PB

      IIF 24
    • icon of address No. 4 Sceptre House, Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 8PG

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    INCORPORATED BEVERAGES (I.C.B.) LIMITED - 2007-11-12
    BUFFALO CREEK BEVERAGE CO LIMITED - 1999-12-21
    INCORPORATED BEVERAGES (ICB) LIMITED - 1996-10-08
    QUESTADMIT LIMITED - 1993-01-14
    icon of address C/o Icb Ltd 4 Sceptre House, Hornbeam Business Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 12 - Director → ME
  • 2
    YORKSHIRE BOTTLERS LIMITED - 1997-08-01
    icon of address C/o Intercontinental Brands (icb) Limited, 4 Sceptre House Hornbeam Square North Hornbeam Business Park, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Queen Anne's Cottage, Redhill Road, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    73,880 GBP2024-01-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    CONSTELLATION WINES EUROPE LIMITED - 2011-06-24
    BRL HARDY EUROPE LIMITED - 2003-08-04
    BRL HARDY (UK) LIMITED - 1994-07-01
    WHICLAR & GORDON WINES LIMITED - 1993-05-10
    WHICLAR WINES LIMITED - 1990-01-22
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2009-05-31
    IIF 4 - Director → ME
  • 2
    CONSTELLATION EUROPE LIMITED - 2011-06-24
    MATTHEW CLARK BRANDS LIMITED - 2004-03-29
    MATTHEW CLARK TAUNTON LIMITED - 1997-05-01
    MATTHEW CLARK GAYMER LIMITED - 1996-03-01
    MATTHEW CLARK AND SONS LIMITED. - 1995-05-01
    icon of address Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1993-10-25 ~ 2003-10-10
    IIF 21 - Director → ME
  • 3
    icon of address 5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-06-30 ~ 2017-04-27
    IIF 17 - Director → ME
  • 4
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,671,385 GBP2019-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2018-07-12
    IIF 6 - Director → ME
  • 5
    MATTHEW CLARK LIMITED - 2008-02-06
    MATTHEW CLARK PLC - 2006-02-07
    MATTHEW CLARK & SONS (HOLDINGS) P.L.C. - 1991-03-01
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-22 ~ 2003-10-10
    IIF 20 - Director → ME
  • 6
    icon of address 5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-06-30 ~ 2017-04-27
    IIF 13 - Director → ME
  • 7
    HYPERAMA INTERNATIONAL LIMITED - 1994-10-28
    icon of address Hyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 7 offsprings)
    Cash at bank and in hand (Company account)
    126,000 GBP2025-01-31
    Officer
    icon of calendar 2021-02-16 ~ 2022-08-03
    IIF 5 - Director → ME
    icon of calendar 2015-06-05 ~ 2017-08-05
    IIF 1 - Director → ME
  • 8
    FRESHUNIQUE LIMITED - 1990-04-27
    icon of address Intercontinental Brands (icb) Ltd, Murdock Road, Middlesbrough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2013-05-24
    IIF 25 - Director → ME
  • 9
    NEW WORLD DRINKS LIMITED - 2006-07-13
    SIMCO 531 LIMITED - 1993-03-25
    icon of address Corinthian Brands (cbl) Ltd, Conyngham Hall Conyngham Hall, Bond End, Knaresborough, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2013-05-24
    IIF 11 - Director → ME
  • 10
    icon of address 5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -61,255 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2017-04-27
    IIF 14 - Director → ME
  • 11
    LANDMARK CASH & CARRY LIMITED - 2005-11-02
    CONSORT CASH & CARRY LIMITED - 1985-06-24
    icon of address 3 Carolina Court, Wisconsin Drive, Doncaster, England
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ 2020-03-31
    IIF 9 - Director → ME
  • 12
    ICB BRANDS HOLDINGS LIMITED - 2023-07-04
    START BUTTON LIMITED - 2012-08-30
    icon of address 5-7 Montpellier Parade, Harrogate, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2013-05-24
    IIF 24 - Director → ME
  • 13
    INTERCONTINENTAL BRANDS (HOLDINGS) LIMITED - 2023-07-04
    SIMCO 672 LIMITED - 1995-01-25
    icon of address 5-7 Montpellier Parade, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2011-01-20 ~ 2013-05-24
    IIF 18 - Director → ME
  • 14
    icon of address 5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-06-30 ~ 2017-04-27
    IIF 16 - Director → ME
  • 15
    icon of address 5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ 2017-04-27
    IIF 15 - Director → ME
  • 16
    THE WINE AND SPIRIT TRADES' BENEVOLENT SOCIETY - 2020-03-10
    icon of address Unit 4 Baden Place, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2006-10-03
    IIF 7 - Director → ME
    icon of calendar 2013-07-30 ~ 2014-07-15
    IIF 23 - Director → ME
  • 17
    WILCHAP 571 LIMITED - 2018-07-26
    icon of address 3 Carolina Court, Wisconsin Drive, Doncaster, England
    Active Corporate (15 parents)
    Equity (Company account)
    6,546,490 GBP2024-03-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-03-31
    IIF 3 - Director → ME
  • 18
    THE UNITED KINGDOM TEA COUNCIL LIMITED - 2014-01-22
    TEA COUNCIL LIMITED(THE) - 2005-10-31
    icon of address 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    338,680 GBP2017-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2017-05-04
    IIF 8 - Director → ME
  • 19
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,349 GBP2023-12-31
    Officer
    icon of calendar 1998-07-25 ~ 2004-04-01
    IIF 22 - 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.