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

Mr Ryan Mills

    Related profiles found in government register
  • Mr Ryan Mills
    Tunisian born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cobham Road, Ilford, IG3 9JW, England

      IIF 1
  • Mr. Ryan Mills
    Luxembourger born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 2
  • Mills, Ryan
    Luxembourger businessman born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Regency Street, Gladstone Court, Flat 8, London, SW1P 4AL

      IIF 3
  • Mills, Ryan
    Luxembourger company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cobham Road, Ilford, Essex, IG3 9JL, England

      IIF 4
  • Mills, Ryan
    Luxembourger computer, software born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Pope Street, London, SE1 3PR, United Kingdom

      IIF 5
  • Mills, Ryan
    Luxembourger director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cobham Road, Ilford, Essex, IG3 9JW, United Kingdom

      IIF 6
  • Mills, Ryan
    Luxembourger electronics born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earnmonitor, 7 Cobham Road, Ilford, Essex, IG3 9JW, United Kingdom

      IIF 7
  • Mills, Ryan
    Luxembourger executive born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cobham Road, Ilford, IG3 9JW, United Kingdom

      IIF 8
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
    • icon of address 1a, Pope Street, London, SE1 3PR, England

      IIF 10
    • icon of address 1a, Pope Street, London, SE1 3PR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 36, Old Jewry, Becket House, London, EC2R 8DD, United Kingdom

      IIF 15
    • icon of address 36, Old Jewry, London, EC2R 8DD, England

      IIF 16
    • icon of address 36, Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 17 IIF 18
    • icon of address 7, Cobham Road, London, Essex, IG3 9JW, United Kingdom

      IIF 19
    • icon of address 7, Cobham Road, Seven Kings, Essex, IG3 9JW, United Kingdom

      IIF 20
    • icon of address 7, Cobham Road, Seven Kings, IG3 9JW, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mills, Ryan
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Halsey Street, London, SW3 2PT, England

      IIF 24
  • Mr Shalabh Kumar
    Indian born in June 1962

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 25
    • icon of address Sector D, Pocket 3, Flat No: 3009, Vasant Kunj, New Dehli, 110070, India

      IIF 26
  • Kumar, Shalabh
    Indian company director born in June 1962

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 27
  • Kumar, Shalabh
    Indian director born in June 1962

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Cobham Road, Ilford, Essex, IG3 9JW, United Kingdom

      IIF 28
    • icon of address Earnmonitor, 7 Cobham Road, Ilford, Essex, IG3 9JW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Earnmonitor, 7 Cobham Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,028 GBP2016-05-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address St. James House, 13 Kensington Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 38 Halsey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,258 GBP2025-01-31
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7 Cobham Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 28 - Director → ME
    IIF 6 - Director → ME
Ceased 18
  • 1
    icon of address 36 Old Jewry, Becket House, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2012-10-16 ~ 2012-10-19
    IIF 15 - Director → ME
  • 2
    icon of address 325 Hurstway Walk 325 Hurstway Walk, Mr. Dougal Steward, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,600 GBP2024-10-31
    Officer
    icon of calendar 2012-11-08 ~ 2017-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address Earnmonitor, 7 Cobham Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,028 GBP2016-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2015-06-18
    IIF 29 - Director → ME
  • 4
    EUFEX EUROPEAN FUEL EXCHANGE LIMITED - 2011-04-07
    icon of address 1a Pope Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2012-09-11
    IIF 5 - Director → ME
  • 5
    STUDIO COMMERCIALISTA ST MATTHEW LTD - 2012-04-12
    icon of address 1a Pope Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-06 ~ 2013-09-07
    IIF 11 - Director → ME
  • 6
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2012-10-15
    IIF 14 - Director → ME
  • 7
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-10-01
    IIF 12 - Director → ME
  • 8
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ 2013-11-30
    IIF 22 - Director → ME
  • 9
    icon of address St. James House, 13 Kensington Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2013-10-11
    IIF 21 - Director → ME
  • 10
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,258 GBP2025-01-31
    Officer
    icon of calendar 2014-02-26 ~ 2018-04-09
    IIF 4 - Director → ME
  • 11
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ 2013-11-30
    IIF 23 - Director → ME
  • 12
    icon of address Portland House 19th Floor, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2013-12-01
    IIF 3 - Director → ME
    icon of calendar 2012-10-29 ~ 2013-11-01
    IIF 17 - Director → ME
  • 13
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-10-01
    IIF 18 - Director → ME
  • 14
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -226,199 GBP2017-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-05-01
    IIF 16 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-24
    Officer
    icon of calendar 2012-07-27 ~ 2013-09-26
    IIF 9 - Director → ME
  • 16
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2014-06-01
    IIF 19 - Director → ME
  • 17
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-16
    IIF 10 - Director → ME
  • 18
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2012-10-10
    IIF 13 - Director → 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.