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, Christopher Paul

    Related profiles found in government register
  • Mills, Christopher Paul
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, United Kingdom

      IIF 1
  • Mills, Christopher Paul
    British managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ryder Row, Gun Hill, Coventry, CV7 8GS, England

      IIF 2
    • icon of address Unit 3, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 3
    • icon of address Norfolk House, High Street, Lutterworth, LE17 4AD, England

      IIF 4 IIF 5 IIF 6
  • Mills, Christopher Paul
    British sales born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, High Street, Lutterworth, LE17 4AD, England

      IIF 7
  • Mr Christopher Mills
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, United Kingdom

      IIF 8
  • Mr Christopher Paul Mills
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 9
    • icon of address 10, Meer End Road, Honiley, Kenilworth, CV8 1PW, United Kingdom

      IIF 10
    • icon of address Norfolk House, High Street, Lutterworth, LE17 4AD, England

      IIF 11 IIF 12 IIF 13
  • Mills, Christopher
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Queens Drive, Liverpool, L13 0AA, England

      IIF 15
    • icon of address 25, Queens Drive, West Derby, Liverpool, Merseyside, L13 0AA, England

      IIF 16
  • Mills, Christopher
    British director born in April 1991

    Resident in United Kingdom

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

      IIF 17
  • Mr Christopher Mills
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Queens Drive, Liverpool, L13 0AA, England

      IIF 18
    • icon of address 25, Queens Drive, West Derby, Liverpool, Merseyside, L13 0AA, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 25 Queens Drive, West Derby, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 5 Birmingham Road, Millisons Wood, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 Queens Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    INGENIO CARRUS LTD. - 2020-06-08
    KILWORTH AUTOMOTIVE SOLUTIONS LIMITED - 2020-04-20
    icon of address Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,621 GBP2021-03-31
    Officer
    icon of calendar 2020-05-08 ~ 2021-01-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2021-03-24
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INGENIO DONNUM LTD - 2020-05-11
    INGENIO CARRUS LIMITED - 2020-04-14
    icon of address Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2021-03-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2021-03-24
    IIF 11 - Has significant influence or control OE
  • 3
    JNC AUTO CITY LIMITED - 2020-04-16
    icon of address Norfolk House, High Street, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,929 GBP2021-03-31
    Officer
    icon of calendar 2017-10-01 ~ 2021-11-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2021-11-12
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    icon of address Norfolk House, High Street, Lutterworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ 2021-03-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ 2021-03-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PLATINUM CHOICE PROPERTIES LIMITED - 2020-11-05
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,315 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2025-01-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2025-01-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address Panache Station Road, Old Leake, Boston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    599 GBP2022-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2021-07-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-07-12
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.