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

Mr Daniel Mills

    Related profiles found in government register
  • Mr Daniel Mills
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 17, Sherbourne Drive, Old Sarum, Salisbury, Wiltshire, SP4 6FS, United Kingdom

      IIF 3 IIF 4
  • Mr Daniel Mills
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Concept House, Blanche Street, Bradford, BD4 8DA, United Kingdom

      IIF 5
    • Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 6
    • Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 7
    • 51, Queen Street, Leeds, LS27 8EE, United Kingdom

      IIF 8
    • Gardner Accountancy Services Ltd, 51, Queen Street, Leeds, LS27 8EE, England

      IIF 9
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • 5, Wellcroft, Shipley, BD18 3QH, United Kingdom

      IIF 11
    • 121, Westgate, Wakefield, WF1 1EW, England

      IIF 12
  • Mr Daniel Mills
    English born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Concept House, Blanche Street, Bradford, West Yorkshire, BD4 8DA, England

      IIF 13
    • 8 Melrose Walk, Horsforth, Leeds, West Yorkshire, LA18 4DA, United Kingdom

      IIF 14 IIF 15
    • C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      IIF 16
  • Mills, Daniel
    British company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mills, Daniel
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 17, Sherbourne Drive, Old Sarum, Salisbury, Wiltshire, SP4 6FS, United Kingdom

      IIF 19 IIF 20
  • Mills, Daniel
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 21
    • 121, Westgate, Wakefield, WF1 1EW, England

      IIF 22
    • Box Stop, 121 Westgate, Wakefield, WF1 1EW, England

      IIF 23
  • Mills, Daniel
    British fitness advisor born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 24
  • Mills, Daniel
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom

      IIF 25
    • 5, Wellcroft, Shipley, BD18 3QH, United Kingdom

      IIF 26
  • Mills, Daniel
    British managing director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, England

      IIF 27
    • 51, Queen Street, Leeds, LS27 8EE, United Kingdom

      IIF 28
    • Gardner Accountancy Services Ltd, 51, Queen Street, Leeds, LS27 8EE, England

      IIF 29
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mills, Daniel
    English company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Concept House, Blanche Street, Bradford, West Yorkshire, BD4 8DA, United Kingdom

      IIF 31
  • Mills, Daniel Phillip
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Concept House, Blanche Street, Bradford, West Yorkshire, BD4 8DA, United Kingdom

      IIF 32
    • 51, Queen Street, Morley, Leeds, LS27 8EE, England

      IIF 33
    • 8, Melrose Walk, Horsforth, Leeds, LS18 4DA, United Kingdom

      IIF 34
  • Mills, Daniel Phillip
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Tradeforce Building, Cornwall Place, Office 4,second Floor, Bradford, BD8 7JT, England

      IIF 35
  • Mills, Daniel Phillip
    British managing director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wellcroft, Bradford, BD18 3QH, England

      IIF 36
  • Mills, Daniel Phillip
    British personal trainer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brough Road, South Cave, Brough, East Yorkshire, HU15 2BX, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    Concept House, Blanche Street, Bradford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ADDITIVE FITNESS LIMITED - 2010-02-12
    Concept House, Blanche Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-18 ~ dissolved
    IIF 32 - director → ME
  • 3
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    121 Westgate, Wakefield, England
    Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 22 - director → ME
  • 5
    Tradeforce Building Cornwall Place, Office 4,second Floor, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 35 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    Tradeforce Building, Cornwall Place, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -41,349 GBP2022-04-30
    Person with significant control
    2016-04-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    Concept House, Blanche Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,065 GBP2019-07-31
    Officer
    2019-11-12 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    First Floor, Alex House, The Cottage S Parade, Wellcroft, Morley, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,673 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Concept House Blanche Street, Strength Pro, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    17 Sherbourne Drive, Old Sarum, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2016-12-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    17 Sherbourne Drive, Old Sarum, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2016-12-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Concept House, Strength Pro, Blanche Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (2 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    232 Stanningley Road, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -10,834 GBP2023-09-30
    Officer
    2017-12-12 ~ 2018-11-30
    IIF 25 - director → ME
    2016-06-15 ~ 2017-03-23
    IIF 27 - director → ME
    Person with significant control
    2016-06-15 ~ 2019-03-22
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    Tradeforce Building, Cornwall Place, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    731 GBP2022-12-31
    Officer
    2018-12-10 ~ 2024-08-09
    IIF 21 - director → ME
    Person with significant control
    2018-12-10 ~ 2024-08-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    121 Westgate, Wakefield, England
    Corporate (1 parent)
    Officer
    2024-06-02 ~ 2024-11-01
    IIF 23 - director → ME
    Person with significant control
    2023-12-28 ~ 2024-11-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    121, Box Stop Westgate, Wakefield, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ 2024-08-27
    IIF 30 - director → ME
    Person with significant control
    2024-01-18 ~ 2024-08-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    8 Brough Road, South Cave, Brough, East Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -48,958 GBP2024-03-31
    Officer
    2017-03-15 ~ 2023-05-12
    IIF 37 - director → ME
  • 6
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Officer
    2016-08-09 ~ 2016-10-01
    IIF 36 - director → ME
    Person with significant control
    2016-08-09 ~ 2017-08-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    Tradeforce Building, Cornwall Place, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -41,349 GBP2022-04-30
    Officer
    2013-08-01 ~ 2022-12-01
    IIF 33 - director → ME
    2013-04-15 ~ 2013-04-15
    IIF 34 - director → ME
  • 8
    Concept House Blanche Street, Strength Pro, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-26 ~ 2023-09-20
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.