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

Mill, Charlie

    Related profiles found in government register
  • Mill, Charlie
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shorefield Way, Milford On Sea, Lymington, SO41 0RX, England

      IIF 1
  • Mill, Charlie
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shorefield Way, Milford On Sea, Lymington, SO41 0RX, England

      IIF 2
  • Mr Charlie Mill
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shorefield Way, Milford On Sea, Lymington, SO41 0RX, England

      IIF 3 IIF 4
  • Mill, Charles Campbell
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 5
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

      IIF 6
  • Mr Charles Campbell Mill
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, SO32 1AX, United Kingdom

      IIF 7
  • Mill, Charles Campbell
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Conference Place, Lymington, Hampshire, SO41 3TQ

      IIF 8
    • Ocean Safety Limited Saxon Wharf, Lower York Street, Southampton, SO14 5QF

      IIF 9
  • Mill, Charles Campbell
    British consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shipyard, Bath Road, Lymington, Hampshire, SO41 3YL, England

      IIF 10
    • Towngate House, 2- 8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 11
  • Mill, Charles Campbell
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, SO32 1AX, United Kingdom

      IIF 12
    • 8, Shorefield Way, Milford On Sea, Hampshire, SO41 0RX, United Kingdom

      IIF 13
    • Front Office, Unit 7 Flanders Park, Southampton, Hampshire, SO30 2FZ, England

      IIF 14
  • Mill, Charles Campbell
    British purchaser of marine equipment born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon Wharf, Lower York Street, Southampton, Hampshire, SO14 5QF

      IIF 15
    • Saxon Wharf, Lower York Street, Southampton, Hampshire, SO14 5QF, England

      IIF 16
  • Mr Charles Campbell Mill
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Shorefield Way, Milford On Sea, Lymington, SO41 0RX, England

      IIF 17
    • 8, 8 Shorefield Way, Milford On Sea, SO41 0RX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    BLAKEDEW 361 LIMITED - 2002-05-07
    C/o Ocean Safety Limited, Saxon Wharf, Lower York, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2002-04-11 ~ dissolved
    IIF 8 - director → ME
  • 2
    8 Shorefield Way, Milford On Sea, Lymington, England
    Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    8 Shorefield Way, Milford On Sea, Lymington, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-11-30 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    OCEAN SAFETY LIMITED - 1994-04-18
    AQUA BUOY EUROPE LIMITED - 1990-02-21
    Ocean Safety Limited Saxon Wharf, Lower York Street, Southampton
    Dissolved corporate (3 parents)
    Officer
    2002-04-29 ~ dissolved
    IIF 9 - director → ME
  • 5
    8 Shorefield Way, Milford On Sea, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,630 GBP2020-03-31
    Officer
    2017-03-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 6
    QUICKFIRE-EUROPE LIMITED - 1997-04-09
    Saxon Wharf, Lower York Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 16 - director → ME
Ceased 7
  • 1
    C-FRONT GOSPORT LIMITED - 2019-02-22
    Southbrook House, Brook Street, Bishops Waltham, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -233,164 GBP2023-12-31
    Officer
    2019-02-07 ~ 2019-09-01
    IIF 5 - director → ME
  • 2
    2 Marples Way, Havant, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    135,789 GBP2023-12-31
    Officer
    2019-08-07 ~ 2022-12-21
    IIF 14 - director → ME
    Person with significant control
    2019-08-07 ~ 2022-08-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    The Shipyard, Bath Road, Lymington, Hampshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    127,946 GBP2017-01-01 ~ 2017-12-31
    Officer
    2016-12-02 ~ 2018-12-20
    IIF 10 - director → ME
  • 4
    Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    -58,742 GBP2023-12-31
    Officer
    2018-11-20 ~ 2019-09-01
    IIF 6 - director → ME
  • 5
    LAWGRA (NO. 230) LIMITED - 1994-04-18
    Saxon Wharf, Lower York Street, Southampton, Hampshire
    Corporate (4 parents)
    Officer
    1994-03-25 ~ 2016-10-12
    IIF 15 - director → ME
  • 6
    VERSADOCK PERFORMANCE SYSTEMS LTD - 2019-01-03
    MARINE IP TRADING LIMITED - 2016-12-08
    MARINE IP TRADING LTD LIMITED - 2014-06-18
    Coronation House, 2 Queen Street, Lymington, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,231 GBP2017-12-31
    Officer
    2016-12-02 ~ 2018-03-08
    IIF 11 - director → ME
  • 7
    Southbrook House, Brook Street, Bishops Waltham, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    435,744 GBP2023-12-31
    Officer
    2018-05-25 ~ 2019-09-01
    IIF 12 - director → ME
    Person with significant control
    2018-10-19 ~ 2019-02-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.