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

Ms Millicent Rebecca Kendall

    Related profiles found in government register
  • Ms Millicent Rebecca Kendall
    English born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Southwood Hall, Muswell Hill Road, London, N6 5UF, United Kingdom

      IIF 1
    • icon of address Studio 106 Regent Studios, 1 Thane Villas, London, N7 7PH, England

      IIF 2 IIF 3 IIF 4
    • icon of address Studio 106 Regent Studios, 1 Thane Villas, London, N7 7PH, United Kingdom

      IIF 5
  • Ms Millicent Kendall
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Ernest Road, Hornchurch, Essex, RM11 3JN, England

      IIF 6
  • Kendall, Millicent Rebecca
    English born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 7
    • icon of address Studio 106 Regent Studios, 1 Thane Villas, London, N7 7PH, United Kingdom

      IIF 8
  • Kendall, Millicent Rebecca
    English director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Southwood Hall, London, N6 5UF, United Kingdom

      IIF 9
    • icon of address 20 Southwood Hall, Muswell Hill Road, London, N6 5UF, United Kingdom

      IIF 10
  • Kendall, Millicent Rebecca
    English none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Southwood Hall, Muswell Hill Road, London, N6 5UF, United Kingdom

      IIF 11
  • Kendall, Millicent Rebecca
    British marketing and public relations born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 279, Chanterlands Avenue, Hull, East Yorkshire, HU5 4DS, United Kingdom

      IIF 12
  • Kendall, Millicent
    English director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 11 Tuscan Studios, 14 Muswell Hill Road, London, N6 5UG, United Kingdom

      IIF 13
  • Kendall, Millicent
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Southwood Hall, Muswell Hill Road, Highgate, London, NW6 5UF, United Kingdom

      IIF 14
    • icon of address 53 Ernest Road, Hornchurch, Essex, RM11 3JN, England

      IIF 15
  • Kendall, Millicent
    British creative consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cromwell Avenue, London, N6 5HN, England

      IIF 16
  • Kendall, Millie
    British business consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Southwood Hall, Muswell Hill Road, London, N6 5UF

      IIF 17
  • Kendall, Millicent
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cromwell Avenue, London, N6 5HN, England

      IIF 18
  • Kendall, Millicent Rebecca

    Registered addresses and corresponding companies
    • icon of address 4, High Point, North Hill, London, N6 4BA

      IIF 19
  • Kendall, Millicent Rebecca
    British marketing and public relations born in May 1967

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 4, High Point, North Hill, London, N6 4BA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    PROJECT MAVEN LIMITED - 2013-02-27
    icon of address 20 Southwood Hall Muswell Hill Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,444 GBP2020-03-31
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address Studio 106 Regent Studios 1 Thane Villas, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,397 GBP2017-12-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,821 GBP2020-03-31
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 27 Rathbone Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,003 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BEAUTYMART PR LIMITED - 2017-10-09
    icon of address Studio 106 Regent Studios 1 Thane Villas, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,045 GBP2019-03-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 27 Rathbone Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    189,813 GBP2024-12-31
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 3 Cromwell Avenue, Highgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,975 GBP2024-09-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 53 Ernest Road, Hornchurch, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    59,397 GBP2021-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 20 Southwood Hall Muswell Hill Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 17 - Director → ME
Ceased 3
  • 1
    ANDREA FULERTON LTD - 2010-08-17
    icon of address Britannic House, 279 Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2012-02-27
    IIF 12 - Director → ME
  • 2
    icon of address 3 Cromwell Avenue, Highgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,975 GBP2024-09-30
    Officer
    icon of calendar 2023-05-12 ~ 2025-06-06
    IIF 16 - Director → ME
  • 3
    icon of address 3rd Floor, Lawford House, Albert Place, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,693 GBP2024-11-30
    Officer
    icon of calendar 1999-10-08 ~ 2012-12-18
    IIF 20 - Director → ME
    icon of calendar 1999-10-08 ~ 2012-12-18
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.