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, Charlotte

    Related profiles found in government register
  • Mills, Charlotte
    born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Romsey Road, Cambridge, CB1 3DD, United Kingdom

      IIF 1
  • Mills, Charlotte
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 2
  • Mills, Charlotte Fay
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mistover Road, Wareham, Dorset, BH20 4BY, United Kingdom

      IIF 3
  • Mills, Charlotte Fay
    British hair stylist born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mistover Road, Wareham, Dorset, BH20 4BY, England

      IIF 4
  • Mills, Charlotte Fay
    British hairdresser born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Centre, Poole Road, Upton, Poole, Dorset, BH16 5JA

      IIF 5
  • Casebourne Mills, Charlotte
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emmanuel College, St. Andrew's Street, Cambridge, Cambridgeshire, CB2 3AP, United Kingdom

      IIF 6
  • Charlotte Mills
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 7
  • Ms Charlotte Fay Mills
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mistover Road, Wareham, Dorset, BH20 4BY, England

      IIF 8
    • icon of address 13, Mistover Road, Wareham, Dorset, BH20 4BY, United Kingdom

      IIF 9
  • Casebourne Stock, Charlotte
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, England

      IIF 10
  • Casebourne Mills, Charlotte Anne
    British chief executive born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Bloomsbury Way, London, WC1B 4DA, England

      IIF 11
  • Stock, Charlotte Anne Casebourne
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 12
  • Charlotte Casebourne Stock
    British born in December 1992

    Registered addresses and corresponding companies
    • icon of address 1445, Settlement Drive, Park City, UT 84098, United States

      IIF 13
  • Ms Charlotte Casebourne Mills
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Charles House, Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 14
  • Ms Charlotte Anne Casebourne Mills
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193 Victoria Road, Victoria Road, Wargrave, Reading, RG10 8AH, England

      IIF 15
  • Ms Charlotte Anne Casebourne Stock
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 13 Mistover Road, Wareham, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 193 Victoria Road Victoria Road, Wargrave, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,385 GBP2023-01-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1445 Settlement Drive, Ada, Park City, Michigan, United States
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2025-01-01 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Ownership of shares - More than 25%OE
  • 5
    icon of address 13 Mistover Road, Wareham, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,561 GBP2021-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGY - 1989-11-13
    icon of address Victoria House, Bloomsbury Way, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2024-12-31
    IIF 11 - Director → ME
  • 2
    icon of address 30 Romsey Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ 2016-11-18
    IIF 1 - LLP Designated Member → ME
  • 3
    icon of address Community Centre Poole Road, Upton, Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    63,731 GBP2024-03-31
    Officer
    icon of calendar 2018-12-05 ~ 2019-11-27
    IIF 5 - Director → ME
  • 4
    icon of address Ground Floor, 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,574 GBP2024-12-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-01-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-01-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Sherard Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -8,638,843 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2024-07-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-02-13
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.