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 Gbe Dl, Keith Edward, Sir

    Related profiles found in government register
  • Mills Gbe Dl, Keith Edward, Sir
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Providence House, 141-145, Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 1
  • Mills, Keith Edward, Sir
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Kentish Hare, 95 Bidborough Ridge, Bidborough, Kent, TN3 0XB, England

      IIF 2
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 3 IIF 4
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 5 IIF 6
  • Mills, Keith Edward, Sir
    British chairman born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 190, House Of Sport (4th Floor), 190 Great Dover Street, London, SE1 4YB, England

      IIF 7
  • Mills, Keith Edward, Sir
    British chairman/director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 8
  • Mills, Keith Edward, Sir
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Franks Hollow Road, Bidborough, Kent, TN3 0UD, Uk

      IIF 9
    • 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 10
    • 40, Bernard Street, London, WC1N 1ST

      IIF 11
    • Kem Management, Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 12
    • Kensington Palace, Palace Green, London, W8 4PU

      IIF 13
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 14
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 15 IIF 16 IIF 17
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 20
  • Mills, Keith Edward, Sir
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire, PO12 1NU

      IIF 21
    • Heron House, 4 Bentinck Street, London, W1U 2EF, England

      IIF 22
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 23
  • Mills, Keith Edward, Sir
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kem Management Ltd, 57 St James's Street, London, SW1A 1LD, United Kingdom

      IIF 24
  • Mills, Keith Edward, Sir
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD

      IIF 25
    • Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire, PO12 1NU

      IIF 26
  • Sir Keith Edward Mills
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire, PO12 1NU

      IIF 27 IIF 28
    • Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 29 IIF 30
    • Cassini House, St. James's Street, London, SW1A 1LD, England

      IIF 31 IIF 32
    • Kensington Palace, Palace Green, London, W8 4PU

      IIF 33
    • Cooper Burnett, Napier House, 14 -16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 34
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 35 IIF 36
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, United Kingdom

      IIF 37
  • Mills, Keith Edward, Sir
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, St Thomas St, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 38
  • Mills, Keith Edward, Sir
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 39
    • One Connaught Place, 5th Floor, London, W2 2ET, United Kingdom

      IIF 40
  • Mills, Keith Edward
    British company director born in May 1950

    Registered addresses and corresponding companies
    • Chantry House, Moat Lane, Cowden, Kent, TN8 7AU

      IIF 41 IIF 42
  • Sir Keith Mills
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 43
  • Mills, Sir Keith
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 44
  • Mills, Sir Keith
    British chairman born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Broadwick Street, London, W1F 0DQ, England

      IIF 45
  • Sir Keith Mills
    British, born in May 1950

    Registered addresses and corresponding companies
    • 12, Hans Road, London, SW3 1RT, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    46a Avenue J F Kennedy, Luxembourg, Luxembourg
    Active Corporate (1 parent)
    Beneficial owner
    2012-01-31 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Ownership of shares - More than 25%OE
  • 2
    Cooper Burnett, Napier House, 14 -16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,035 GBP2024-09-30
    Officer
    2005-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    APERIUM SOLUTIONS LTD - 2010-05-12
    Lacemaker House 5-7 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,251,106 GBP2016-12-31
    Officer
    2019-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    25 St Thomas St, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-04 ~ now
    IIF 38 - Director → ME
  • 6
    40 Bernard Street, London
    Dissolved Corporate (11 parents)
    Officer
    2009-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 7
    Hanover House, 14 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 8
    The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -20,957 GBP2023-09-01 ~ 2024-08-31
    Officer
    2011-08-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    3119TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-01-20
    Cooper Burnett Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,860,950 GBP2025-04-30
    Officer
    1999-01-20 ~ now
    IIF 3 - Director → ME
  • 10
    The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,407,286 GBP2025-04-30
    Officer
    2010-04-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    33 Broadwick Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,107 GBP2019-04-30
    Officer
    2010-04-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 12
    The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    887,748 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-12-18 ~ now
    IIF 5 - Director → ME
  • 13
    The Kentish Hare, 95 Bidborough Ridge, Bidborough, Kent, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    39,248 GBP2024-06-30
    Officer
    2014-02-01 ~ now
    IIF 2 - Director → ME
  • 14
    ORIGIN SAILING TEAM LLP - 2007-03-28
    Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,771,709 GBP2018-12-31
    Officer
    2013-07-31 ~ dissolved
    IIF 22 - Director → ME
Ceased 22
  • 1
    A T RACING LIMITED - 2011-06-28
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    859,094 GBP2023-12-31
    Officer
    2003-08-05 ~ 2022-02-23
    IIF 21 - Director → ME
    Person with significant control
    2020-07-02 ~ 2020-07-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    SAZKA GROUP UK 2 LTD - 2021-04-01
    37-39 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2022-04-19 ~ 2024-01-31
    IIF 40 - Director → ME
  • 3
    THE MILEAGE COMPANY LIMITED - 2012-04-25
    AIR MILES TRAVEL PROMOTIONS LIMITED - 2009-04-01
    PHANSTAMP LIMITED - 1988-07-20
    Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    ~ 1994-05-13
    IIF 41 - Director → ME
  • 4
    BEN AINSLIE RACING (HOLDINGS) LIMITED - 2018-05-22
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,437,297 GBP2023-12-31
    Officer
    2014-03-04 ~ 2018-11-08
    IIF 14 - Director → ME
  • 5
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    37-39 Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-02-05 ~ 2024-06-30
    IIF 20 - Director → ME
  • 6
    APERIUM SOLUTIONS LTD - 2010-05-12
    Lacemaker House 5-7 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,251,106 GBP2016-12-31
    Officer
    2016-12-02 ~ 2016-12-02
    IIF 12 - Director → ME
  • 7
    ENGLAND 2018 LIMITED - 2009-04-24
    WORLD CUP BID LIMITED - 2007-11-28
    Wembley Stadium, Wembley, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-01 ~ 2009-11-13
    IIF 8 - Director → ME
  • 8
    GALATHEA / STS LIMITED - 2009-03-26
    SPACE-TIME SYSTEMS LIMITED - 2002-06-06
    SPACE-TIME SYSTEMS (LONDON) LIMITED - 1985-10-01
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    1999-05-06 ~ 2001-05-14
    IIF 42 - Director → ME
  • 9
    24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-02-10 ~ 2021-12-01
    IIF 39 - Director → ME
  • 10
    24 Old Bond Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-11-19 ~ 2021-12-01
    IIF 10 - Director → ME
  • 11
    3119TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-01-20
    Cooper Burnett Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,860,950 GBP2025-04-30
    Person with significant control
    2016-04-06 ~ 2020-07-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    NECTAR LOYALTY LIMITED - 2019-11-04
    AIMIA COALITION LOYALTY UK LIMITED - 2018-02-02
    LOYALTY MANAGEMENT UK LIMITED - 2011-12-22
    3241ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-06-20
    33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    2001-06-21 ~ 2006-05-25
    IIF 17 - Director → ME
  • 13
    AIMIA EMEA LIMITED - 2018-02-02
    LOYALTY MANAGEMENT GROUP LIMITED - 2011-12-22
    33 Charterhouse Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-05-25 ~ 2007-12-20
    IIF 16 - Director → ME
  • 14
    The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    887,748 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-07-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    INSPIRED BY SPORT FOUNDATION - 2012-05-21
    190 Great Dover Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2008-03-20 ~ 2019-01-17
    IIF 15 - Director → ME
  • 16
    4th Floor, House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2013-07-24 ~ 2019-01-17
    IIF 7 - Director → ME
  • 17
    The Kentish Hare, 95 Bidborough Ridge, Bidborough, Kent, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    39,248 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Kensington Palace, Palace Green, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-01-01 ~ 2020-12-09
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-23
    IIF 33 - Has significant influence or control OE
  • 19
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate
    Officer
    2005-10-03 ~ 2013-05-30
    IIF 18 - Director → ME
  • 20
    THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE - 2022-11-10
    THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE AND THE DUKE AND DUCHESS OF SUSSEX - 2019-09-06
    THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE AND PRINCE HARRY - 2018-06-11
    THE FOUNDATION OF PRINCE WILLIAM AND PRINCE HARRY - 2012-07-12
    Kensington Palace, Palace Green, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2015-05-14 ~ 2020-12-09
    IIF 13 - Director → ME
  • 21
    TOTTENHAM HOTSPUR PUBLIC LIMITED COMPANY - 2012-01-24
    NAILAGE PUBLIC LIMITED COMPANY - 1983-05-23
    Lilywhite House, 782 High Road, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2006-12-13 ~ 2016-02-29
    IIF 19 - Director → ME
  • 22
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-05-30 ~ 2005-06-20
    IIF 23 - 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.