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

Millet, Andrew

    Related profiles found in government register
  • Millet, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 2 Golders Close, Edgware, Middlesex, HA8 9QD

      IIF 1 IIF 2 IIF 3
    • icon of address Wisteria Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, England

      IIF 4
  • Millet, Andrew
    British chartd accountant

    Registered addresses and corresponding companies
    • icon of address 2 Golders Close, Edgware, Middlesex, HA8 9QD

      IIF 5
  • Millet, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Golders Close, Edgware, Middlesex, HA8 9QD

      IIF 6 IIF 7
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, United Kingdom

      IIF 8 IIF 9
  • Millet, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Golders Close, Edgware, Middlesex, HA8 9QD

      IIF 10
  • Millet, Andrew

    Registered addresses and corresponding companies
    • icon of address 2 Golders Close, Edgware, Middlesex, HA8 9QD

      IIF 11 IIF 12 IIF 13
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW

      IIF 17
    • icon of address Wisteria Camrose House, 2a Camrose Avenue, Edgware, Middlesex, HA8 6EG, England

      IIF 18
    • icon of address Clinical Sciences Building, City Hospital, Hucknall Road, Nottingham, Uk, NG5 1PB

      IIF 19
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, Middlesex, HA5 2EX, England

      IIF 20
  • Millet, Andrew
    British accountant director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, United Kingdom

      IIF 21
  • Millet, Andrew
    British businessman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY

      IIF 22
    • icon of address 4th, Floor, 36, Spital Square, London, E1 6DY, United Kingdom

      IIF 23
  • Millet, Andrew
    British chartd accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Golders Close, Edgware, Middlesex, HA8 9QD

      IIF 24
  • Millet, Andrew
    British chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Golders Close, Edgware, Middlesex, HA8 9QD

      IIF 25 IIF 26 IIF 27
    • icon of address Cavendish House 369, Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW

      IIF 33
    • icon of address Wisteria Camrose House, 2a Camrose Avenue, Edgware, Middlesex, HA8 6EG

      IIF 34
    • icon of address 78 York Street, London, W1H 1DP, England

      IIF 35
    • icon of address Beyond Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 36
    • icon of address The Grange Barn, Pikes End, Pinner, London, HA5 2EX, United Kingdom

      IIF 37
    • icon of address The Grange Barn, Pikes End, Pinner, Middlesex, HA5 2EX, England

      IIF 38
    • icon of address The Grange Barn, Pikes End, Pinner, Middlesex, HA5 2EX, United Kingdom

      IIF 39
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, United Kingdom

      IIF 40
  • Millet, Andrew
    British chief financial officer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, England

      IIF 41
  • Millet, Andrew
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Golders Close, Edgware, Middlesex, HA8 9QD

      IIF 42 IIF 43 IIF 44
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 46
    • icon of address Wisteria Cavendish House, 369, Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, United Kingdom

      IIF 47
    • icon of address Walker House, The Ridgeway, Mill Hill, London, NW7 1AQ

      IIF 48
    • icon of address The Grange Barn, Pikes End, Pinner, London, HA5 2EX, United Kingdom

      IIF 49
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, HA5 2EX, England

      IIF 50 IIF 51
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, Middlesex, HA5 2EX, England

      IIF 52
  • Millet, Andrew
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker House, The Ridgeway, Mill Hill, London, NW7 1AQ

      IIF 53
  • Millet, Andrew
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW

      IIF 54
  • Mr Andrew Millet
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beyond Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 55
    • icon of address Walker House Millers Close, Off The Ridgeway, Mill Hill, London, NW7 1AQ

      IIF 56
    • icon of address The Grange Barn, Pikes End, Pinner, Middlesex, HA5 2EX, United Kingdom

      IIF 57
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Wisteria Camrose House, 2a Camrose Avenue, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 34 - Director → ME
  • 2
    PURPLE MINDS LIMITED - 2023-07-05
    FLMA CAPITAL LIMITED - 2016-02-03
    icon of address Beyond Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    134,101 GBP2025-02-28
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address Walker House Millers Close, Off The Ridgeway, Mill Hill, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-24 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address Wisteria Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address The Grange Barn, Pikes End, Pinner, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 37 - Director → ME
Ceased 35
  • 1
    BAYFORM LIMITED - 2009-01-12
    icon of address Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2013-10-25
    IIF 47 - Director → ME
  • 2
    VERTRUE LTD - 2005-10-11
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,591 GBP2019-12-31
    Officer
    icon of calendar 2005-09-19 ~ 2015-08-31
    IIF 33 - Director → ME
    icon of calendar 2016-02-26 ~ 2016-11-16
    IIF 20 - Secretary → ME
    icon of calendar 2005-06-28 ~ 2005-09-19
    IIF 1 - Secretary → ME
  • 3
    MORGAN FLEET LIMITED - 2010-06-23
    GREEN DAY VENTURES LIMITED - 2009-03-16
    icon of address 4th Floor 36 Spital Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-06-18
    IIF 22 - Director → ME
  • 4
    icon of address 29 Byron Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2016-06-09
    IIF 40 - Director → ME
  • 5
    icon of address Wisteria Limited, The Grange Barn The Grange Barn, Pikes End, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2017-07-31
    Officer
    icon of calendar 2012-04-18 ~ 2012-06-28
    IIF 46 - Director → ME
  • 6
    INB HOLDINGS LIMITED - 2006-01-19
    icon of address Ground Floor , Greenworks Dog & Duck Yard, Princetown Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-13 ~ 2007-02-01
    IIF 45 - Director → ME
  • 7
    icon of address Caci House Kensington Village, Avonmore Road, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -105,098 GBP2023-02-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-01-08 ~ 2017-01-03
    IIF 38 - Director → ME
  • 8
    icon of address 470 A Green Lanes, Palmers Green, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    53,943 GBP2016-12-31
    Officer
    icon of calendar 2005-02-10 ~ 2006-01-31
    IIF 24 - Director → ME
    icon of calendar 2005-02-10 ~ 2006-10-04
    IIF 5 - Secretary → ME
  • 9
    icon of address New Burlington House, Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2013-12-02
    IIF 18 - Secretary → ME
  • 10
    ONCIMMUNE LIMITED - 2023-05-22
    ONC-IMMUNE LIMITED - 2006-02-14
    M&R 877 LIMITED - 2003-01-09
    icon of address Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ 2018-12-09
    IIF 51 - Director → ME
    icon of calendar 2004-07-02 ~ 2018-12-09
    IIF 8 - Secretary → ME
  • 11
    BAYREALM LIMITED - 2000-12-29
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2003-04-04
    IIF 32 - Director → ME
    icon of calendar 2002-01-17 ~ 2003-04-04
    IIF 7 - Secretary → ME
  • 12
    SOLIDPARK LIMITED - 2001-05-02
    icon of address Aldwych House, 71-91 Aldwych, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2003-04-04
    IIF 25 - Director → ME
    icon of calendar 2002-01-17 ~ 2003-04-04
    IIF 6 - Secretary → ME
  • 13
    icon of address Red Lion Buildings, 12 Cock Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2003-04-04
    IIF 26 - Director → ME
    icon of calendar 2002-09-16 ~ 2003-04-04
    IIF 16 - Secretary → ME
  • 14
    icon of address Red Lion Buildings, 12 Cock Lane, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-17 ~ 2003-04-04
    IIF 30 - Director → ME
    icon of calendar 2002-01-17 ~ 2003-04-04
    IIF 15 - Secretary → ME
  • 15
    ENCORE HOLDINGS LIMITED - 2014-02-24
    ENCORE AFFINITY HOLDINGS LIMITED - 2004-03-03
    RBCO 350 LIMITED - 2001-01-08
    icon of address 470 A Green Lanes, Palmers Green, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -31,304 GBP2016-12-31
    Officer
    icon of calendar 2005-02-10 ~ 2006-10-04
    IIF 3 - Secretary → ME
  • 16
    ZETABROOK LIMITED - 1992-01-09
    icon of address 5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-07-16 ~ 2001-02-14
    IIF 28 - Director → ME
    icon of calendar 1998-11-19 ~ 2001-02-14
    IIF 11 - Secretary → ME
  • 17
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2001-02-14
    IIF 43 - Director → ME
    icon of calendar 1999-04-01 ~ 2001-02-14
    IIF 13 - Secretary → ME
  • 18
    MAINTEL HOLDINGS LIMITED - 2004-12-11
    FCB 1167 LIMITED - 1996-04-30
    icon of address 5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2000-05-24 ~ 2001-02-14
    IIF 29 - Director → ME
    icon of calendar 1998-11-19 ~ 2001-02-14
    IIF 12 - Secretary → ME
  • 19
    icon of address Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2001-02-14
    IIF 42 - Director → ME
    icon of calendar 1999-12-16 ~ 2001-02-14
    IIF 14 - Secretary → ME
  • 20
    MAJGENTA FINANCE LIMITED - 2008-02-29
    icon of address Frp Advisory Llp, Castle Acres Everard Way Narborough, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2008-06-15
    IIF 31 - Director → ME
  • 21
    WE ARE FLOAT LIMITED - 2014-08-30
    WTU DIGITAL LIMITED - 2009-12-12
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ 2014-08-18
    IIF 35 - Director → ME
  • 22
    icon of address Walker House, Millers Close The Ridgeway, Mill Hill, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2020-08-24
    IIF 53 - Director → ME
  • 23
    icon of address Wisteria Grange Barn Pikes End, Pinner, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,035 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-07-27
    IIF 41 - Director → ME
  • 24
    ONCIMMUNE HOLDINGS LIMITED - 2015-12-21
    icon of address C/o Arafino Advisory Ltd, Central Court, 25, Southampton Buildings, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-26 ~ 2018-12-09
    IIF 50 - Director → ME
    icon of calendar 2015-10-09 ~ 2018-12-09
    IIF 19 - Secretary → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2007-10-08 ~ 2008-10-10
    IIF 17 - Secretary → ME
  • 26
    icon of address C/o Epoq Legal, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,036,515 GBP2023-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2024-12-12
    IIF 52 - Director → ME
  • 27
    PINKNEWS MEDIA GROUP LIMITED - 2020-11-23
    PINKUNLIMITED.CO.UK LTD - 2015-04-19
    icon of address C/o Epoq Legal, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,570,648 GBP2023-12-31
    Officer
    icon of calendar 2006-05-17 ~ 2024-12-12
    IIF 21 - Director → ME
  • 28
    REMKO AVIMORE LTD - 2011-03-17
    ADVANCE MY PAY LIMITED - 2010-07-28
    icon of address Suite 34 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2009-08-19 ~ 2011-01-27
    IIF 44 - Director → ME
  • 29
    icon of address Walker House Millers Close, Off The Ridgeway, Mill Hill, London
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-24 ~ 2018-03-24
    IIF 56 - Has significant influence or control OE
  • 30
    UNQUOTED LIMITED - 2013-05-14
    icon of address 4th Floor, 36, Spital Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ 2013-06-18
    IIF 23 - Director → ME
  • 31
    icon of address 169 Farmer Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -563,454 GBP2024-03-31
    Officer
    icon of calendar 2005-11-17 ~ 2018-03-20
    IIF 9 - Secretary → ME
  • 32
    MAXIMPACT EUROPE LIMITED - 2008-07-28
    icon of address Wisteria Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2009-10-15
    IIF 2 - Secretary → ME
  • 33
    icon of address The Grange Barn, Pikes End, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-03-29 ~ 2023-07-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2023-02-28
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Right to appoint or remove directors OE
  • 34
    WISTERIA CONSULTING LIMITED - 2004-09-02
    JAMOLI CONSULTANTS LIMITED - 2003-05-08
    icon of address The Grange Barn, Pikes End, Pinner, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    839,032 GBP2024-01-31
    Officer
    icon of calendar 2002-01-30 ~ 2023-07-31
    IIF 49 - Director → ME
    icon of calendar 2002-01-30 ~ 2003-10-28
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    icon of address The Grange Barn, Pikes End, Pinner, London
    Active Corporate (3 parents, 108 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2010-05-06 ~ 2011-08-30
    IIF 54 - Director → ME
    icon of calendar 2006-08-30 ~ 2011-08-30
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.