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, Darren John

    Related profiles found in government register
  • Mills, Darren John
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Crown Street, Brentwood, CM14 4BA, England

      IIF 1
    • icon of address Unit 10a Noakes Industrial Estate, New Road, Wennington, Rainham, RM13 9EB, England

      IIF 2
    • icon of address 15, The Fairway, Upminster, RM14 1BS, England

      IIF 3 IIF 4
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 5
  • Mills, Darren John
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fantasia, Church Lane, Doddinghurst, Brentwood, Essex, CM15 0NG, United Kingdom

      IIF 6
    • icon of address 2, Gurney Road, Carshalton, Surrey, SM5 2JX, England

      IIF 7
    • icon of address 10a Noaks Industrial Estate, New Road, Rainham, Essex, RM13 9EB, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 10a, Noakes Industrial Estate, New Road, Rainham, Essex, RM13 9EB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 10a, Noakes Industrial Estate, New Road, Rainham, RM13 9EB, United Kingdom

      IIF 18 IIF 19
    • icon of address Four Wantz, Hall Lane, Upminster, RM14 1TT, England

      IIF 20
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mills, Darren John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10a Noakes Industrial Estate, New Road, Rainham, RM13 9EB, United Kingdom

      IIF 24
  • Mr Darren John Mills
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Crown Street, Brentwood, CM14 4BA, England

      IIF 25
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 10a Noaks Industrial Estate, New Road, Rainham, Essex, RM13 9EB, England

      IIF 29 IIF 30
    • icon of address Unit 10a Noakes Industrial Estate, New Road, Wennington, Rainham, RM13 9EB, England

      IIF 31
    • icon of address 15, The Fairway, Upminster, RM14 1BS, England

      IIF 32 IIF 33
    • icon of address Four Wantz, Hall Lane, Upminster, RM14 1TT, England

      IIF 34
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mills, Darren John
    British

    Registered addresses and corresponding companies
    • icon of address Four Wantz, Hall Lane, Upminster, RM14 1TT, England

      IIF 40
  • Mills, Darren John
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 10a Noaks Industrial Estate, New Road, Wennington, Rainham, RM13 9EB, England

      IIF 41
  • Mills, Darren
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carberry Court, 82 Ardleigh Green Road, Hornchurch, Essex, RM11 2LU, United Kingdom

      IIF 42
  • Mills, Darren
    English director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Basildon, Essex, SS156TH, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Fantasia Church Lane, Doddinghurst, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 1 Royal Terrace, Southend On Sea, Essex
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1,788,890 GBP2023-12-31
    Officer
    icon of calendar 2001-02-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2001-02-28 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 15 The Fairway, Upminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Royal Terrace, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -202,494 GBP2019-09-30
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-08-20 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -366,502 GBP2024-08-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 15 The Fairway, Upminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 10 - Director → ME
  • 12
    PALAMATIC PROCESS LTD - 2024-03-14
    icon of address 1 Sopwith Crescent, Wickford, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 24 - Director → ME
  • 14
    COX'S YARD 2023 LTD - 2025-02-11
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 12 - Director → ME
  • 21
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 9 - Director → ME
Ceased 9
  • 1
    icon of address Unit D1 Unit D1 Great Ropers Business Centre, Great Ropers Lane, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2024-01-31
    Officer
    icon of calendar 2020-02-11 ~ 2021-12-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-12-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-08-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Chase Bureau Accountant, 1 Royal Terrace, Southend-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    421,544 GBP2024-08-31
    Officer
    icon of calendar 2009-08-29 ~ 2012-09-01
    IIF 42 - Director → ME
  • 4
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -366,502 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-01-15
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2024-01-19 ~ 2024-01-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-01-23 ~ 2025-03-31
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    DWELLBEING LIMITED - 2019-02-28
    icon of address C/o Dwellbeing Llp Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    icon of calendar 2016-01-04 ~ 2016-01-04
    IIF 7 - Director → ME
  • 6
    PALAMATIC PROCESS LTD - 2024-03-14
    icon of address 1 Sopwith Crescent, Wickford, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-03-04 ~ 2024-03-19
    IIF 43 - Director → ME
  • 7
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-03-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-01-15
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2024-01-19 ~ 2024-01-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-04-17
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% 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 24 April 2025 and licensed under the Open Government Licence v3.0.