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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Mills

    Related profiles found in government register
  • 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 1
    • 8 Melrose Walk, Horsforth, Leeds, West Yorkshire, LA18 4DA, United Kingdom

      IIF 2 IIF 3
    • C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      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
    • Concept House, Strength Pro, Blanche Street, Bradford, BD4 8DA, England

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

      IIF 8
    • Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, United Kingdom

      IIF 9
    • 51, Queen Street, Leeds, LS27 8EE, United Kingdom

      IIF 10
    • Gardner Accountancy Services Ltd, 51, Queen Street, Leeds, LS27 8EE, England

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 5, Wellcroft, Shipley, BD18 3QH, United Kingdom

      IIF 13
    • 121, Westgate, Wakefield, WF1 1EW, England

      IIF 14
    • 121, Westgate, Wakefield, WF1 1EW, United Kingdom

      IIF 15
  • 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 16
  • Mills, Daniel
    British born in August 1982

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, England

      IIF 20
    • Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom

      IIF 21
    • 51, Queen Street, Leeds, LS27 8EE, United Kingdom

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

      IIF 23
    • 5, Wellcroft, Shipley, BD18 3QH, United Kingdom

      IIF 24
    • 121, Westgate, Wakefield, WF1 1EW, England

      IIF 25
    • Box Stop, 121 Westgate, Wakefield, WF1 1EW, England

      IIF 26
  • 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 27
  • 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 28
  • Mills, Daniel
    British managing director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gardner Accountancy Services Ltd, 51, Queen Street, Leeds, LS27 8EE, England

      IIF 29
  • Mills, Daniel Phillip
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Queen Street, Morley, Leeds, LS27 8EE, England

      IIF 30
    • 8, Melrose Walk, Horsforth, Leeds, LS18 4DA, 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
  • 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 33
  • 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 34
  • 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 35
child relation
Offspring entities and appointments 19
  • 1
    09 CLEAN LTD
    14984480
    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
    ADDICTIVE FITNESS LIMITED
    - now 07128129
    ADDITIVE FITNESS LIMITED
    - 2010-02-12 07128129
    Concept House, Blanche Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 32 - Director → ME
  • 3
    ADDREACH LIMITED
    10234124
    232 Stanningley Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2017-12-12 ~ 2018-11-30
    IIF 21 - Director → ME
    2016-06-15 ~ 2017-03-23
    IIF 20 - Director → ME
    Person with significant control
    2016-06-15 ~ 2019-03-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    BLACK ASSET LTD
    11719457
    121 Boxstop Westgate, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2018-12-10 ~ 2024-08-09
    IIF 27 - Director → ME
    Person with significant control
    2018-12-10 ~ 2024-08-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    BOX STOP KITCHEN LTD
    15373323
    121 Westgate, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-02 ~ 2024-11-01
    IIF 26 - Director → ME
    Person with significant control
    2023-12-28 ~ 2024-11-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BOX STOP LTD
    15373350
    Strength Pro Gym, Blanche Street, Bradford, England
    Active Corporate (4 parents)
    Officer
    2024-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-18 ~ 2026-03-13
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    BRANCH HYPERBARIC LTD
    15422917
    121, Box Stop Westgate, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2024-01-18 ~ 2024-08-27
    IIF 23 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-08-27
    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
  • 8
    CORE STRENGTH EQUIPMENT LTD
    10670858
    8 Brough Road, South Cave, Brough, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2017-03-15 ~ 2023-05-12
    IIF 35 - Director → ME
  • 9
    CURRY EXPRESS LIMITED
    10651352
    Tradeforce Building Cornwall Place, Office 4,second Floor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 33 - Director → ME
  • 10
    DM PRO DEVELOPMENT LIMITED
    10320128
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ 2016-10-01
    IIF 34 - Director → ME
    Person with significant control
    2016-08-09 ~ 2017-08-11
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    ENERGY MILL GYM LIMITED
    08487837
    121 Boxstop Westgate, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2013-08-01 ~ 2022-12-01
    IIF 30 - Director → ME
    2013-04-15 ~ 2013-04-15
    IIF 31 - Director → ME
    Person with significant control
    2016-04-17 ~ 2022-12-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    ENERGY MILL LTD
    10848265
    Concept House, Blanche Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    ENERGY MILL SHIPLEY LTD
    12469816
    First Floor, Alex House, The Cottage S Parade, Wellcroft, Morley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2020-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    G&M DEVELOPMENT LTD
    13768413
    Concept House Blanche Street, Strength Pro, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ 2023-09-20
    IIF 29 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MLS CAPITAL LIMITED
    14123990
    The Wellcroft Centre, 5 Wellcroft, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2022-05-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    MLS GROUP LTD
    17091055
    Concept House, Strength Pro, Blanche Street, Bradford, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2026-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    MLS MANAGMENT LTD
    17097803
    Concept House, Strength Pro, Blanche Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2026-03-17 ~ now
    IIF 17 - Director → ME
  • 18
    POWER BOX EQUIPMENT LTD
    08738296
    Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SP REVIVE LTD
    17058504
    Concept House, Strength Pro, Blanche Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2026-02-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-02-26 ~ 2026-03-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.