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, John

    Related profiles found in government register
  • Mills, John
    British consultant born in August 1958

    Resident in England

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

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

    Resident in England

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

      IIF 2
    • No. 4 Sceptre House, Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 8PG

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

    Resident in England

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

      IIF 4
  • Mills, Geoffrey Norman John
    British director born in August 1958

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

      IIF 5 IIF 6
  • Mills, Geoffrey Norman John
    British m d of sales born in August 1958

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

      IIF 7
  • Mills, Geoffrey Norman John
    British born in August 1958

    Resident in United Kingdom

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

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

      IIF 9
  • Mills, Geoffrey Norman John
    British chairman born in August 1958

    Resident in United Kingdom

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

      IIF 10
  • Mills, Geoffrey Norman John
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Carolina Court, Wisconsin Drive, Doncaster, DN4 5RA, England

      IIF 11
  • Mills, Geoffrey Norman John
    British director born in August 1958

    Resident in United Kingdom

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

      IIF 12
    • Hyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire, NG7 2UT, United Kingdom

      IIF 13
    • The Stables, Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD

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

    Resident in United Kingdom

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

      IIF 15
    • Queen Anne's Cottage, Redhill Rd, Cobham, Surrey, KT11 1EF, Uk

      IIF 16
    • 4 Sceptre House, Hornbeam Square, North Hornbeam Business Park, Harrogate, HG2 8PB

      IIF 17 IIF 18
    • C/o Icb Ltd 4 Sceptre House, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8PB

      IIF 19
    • 5, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PN

      IIF 20 IIF 21 IIF 22
  • Mr Geoffrey Norman John Mills
    British born in August 1958

    Resident in United Kingdom

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

      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
    C/o Icb Ltd 4 Sceptre House, Hornbeam Business Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 19 - Director → ME
  • 2
    YORKSHIRE BOTTLERS LIMITED - 1997-08-01
    C/o Intercontinental Brands (icb) Limited, 4 Sceptre House Hornbeam Square North Hornbeam Business Park, Harrogate
    Active Corporate (3 parents)
    Officer
    2011-05-25 ~ now
    IIF 17 - Director → ME
  • 3
    Queen Anne's Cottage, Redhill Road, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    73,880 GBP2024-01-31
    Officer
    2013-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    Other registered number: 01376880
    5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-06-30 ~ 2017-04-27
    IIF 24 - Director → ME
  • 2
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,671,385 GBP2019-12-31
    Officer
    2016-11-01 ~ 2018-07-12
    IIF 14 - Director → ME
  • 3
    MATTHEW CLARK LIMITED - 2008-02-06
    Related registration: SC138433
    MATTHEW CLARK PLC - 2006-02-07
    Related registration: SC138433
    MATTHEW CLARK & SONS (HOLDINGS) P.L.C. - 1991-03-01
    100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1999-02-22 ~ 2003-10-10
    IIF 5 - Director → ME
  • 4
    5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-06-30 ~ 2017-04-27
    IIF 20 - Director → ME
  • 5
    HYPERAMA INTERNATIONAL LIMITED - 1994-10-28
    Related registration: 02929731
    Hyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 7 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2025-01-31
    Officer
    2021-02-16 ~ 2022-08-03
    IIF 13 - Director → ME
    2015-06-05 ~ 2017-08-05
    IIF 10 - Director → ME
  • 6
    FRESHUNIQUE LIMITED - 1990-04-27
    Intercontinental Brands (icb) Ltd, Murdock Road, Middlesbrough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-06-29 ~ 2013-05-24
    IIF 3 - Director → ME
  • 7
    NEW WORLD DRINKS LIMITED - 2006-07-13
    SIMCO 531 LIMITED - 1993-03-25
    Corinthian Brands (cbl) Ltd, Conyngham Hall Conyngham Hall, Bond End, Knaresborough, North Yorkshire
    Active Corporate (6 parents)
    Officer
    2011-05-25 ~ 2013-05-24
    IIF 18 - Director → ME
  • 8
    5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,247,505 GBP2024-12-31
    Officer
    2014-06-30 ~ 2017-04-27
    IIF 21 - Director → ME
  • 9
    Other registered number: 00511716
    LANDMARK CASH & CARRY LIMITED - 2005-11-02
    Related registration: 00511716
    CONSORT CASH & CARRY LIMITED - 1985-06-24
    Related registration: 00926054
    3 Carolina Court, Wisconsin Drive, Doncaster, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    2017-05-22 ~ 2020-03-31
    IIF 9 - Director → ME
  • 10
    ICB BRANDS HOLDINGS LIMITED - 2023-07-04
    START BUTTON LIMITED - 2012-08-30
    5-7 Montpellier Parade, Harrogate, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2009-06-29 ~ 2013-05-24
    IIF 2 - Director → ME
  • 11
    INTERCONTINENTAL BRANDS (HOLDINGS) LIMITED - 2023-07-04
    SIMCO 672 LIMITED - 1995-01-25
    5-7 Montpellier Parade, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2011-01-20 ~ 2013-05-24
    IIF 4 - Director → ME
  • 12
    Other registered number: 01036168
    5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-06-30 ~ 2017-04-27
    IIF 23 - Director → ME
  • 13
    5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-06-30 ~ 2017-04-27
    IIF 22 - Director → ME
  • 14
    THE WINE AND SPIRIT TRADES' BENEVOLENT SOCIETY - 2020-03-10
    Unit 4 Baden Place, London, England
    Active Corporate (14 parents)
    Officer
    2013-07-30 ~ 2014-07-15
    IIF 1 - Director → ME
    2000-06-20 ~ 2006-10-03
    IIF 15 - Director → ME
  • 15
    WILCHAP 571 LIMITED - 2018-07-26
    3 Carolina Court, Wisconsin Drive, Doncaster, England
    Active Corporate (14 parents)
    Equity (Company account)
    6,546,490 GBP2024-03-31
    Officer
    2018-07-09 ~ 2020-03-31
    IIF 11 - Director → ME
  • 16
    THE UNITED KINGDOM TEA COUNCIL LIMITED - 2014-01-22
    TEA COUNCIL LIMITED(THE) - 2005-10-31
    10 Bloomsbury Way, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    312,346 GBP2024-12-31
    Officer
    2015-05-07 ~ 2017-05-04
    IIF 16 - Director → ME
  • 17
    ACCOLADE WINES EUROPE LIMITED - 2025-06-04
    CONSTELLATION WINES EUROPE LIMITED - 2011-06-24
    Related registration: 01680086
    BRL HARDY EUROPE LIMITED - 2003-08-04
    Related registrations: 01680086, 02246678
    BRL HARDY (UK) LIMITED - 1994-07-01
    WHICLAR & GORDON WINES LIMITED - 1993-05-10
    WHICLAR WINES LIMITED - 1990-01-22
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    2003-10-10 ~ 2009-05-31
    IIF 12 - Director → ME
  • 18
    ACCOLADE WINES LIMITED - 2025-04-30
    Related registration: 02684715
    CONSTELLATION EUROPE LIMITED - 2011-06-24
    MATTHEW CLARK BRANDS LIMITED - 2004-03-29
    Related registration: 00596344
    MATTHEW CLARK TAUNTON LIMITED - 1997-05-01
    MATTHEW CLARK GAYMER LIMITED - 1996-03-01
    Related registration: 02937738
    MATTHEW CLARK AND SONS LIMITED. - 1995-05-01
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    1993-10-25 ~ 2003-10-10
    IIF 6 - Director → ME
  • 19
    256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,382 GBP2024-12-31
    Officer
    1998-07-25 ~ 2004-04-01
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.