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 John Angus Donald Mills

    Related profiles found in government register
  • Mr John Angus Donald Mills
    British born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • 19, Luddenham Close, Ashford, Kent, TN23 5SE, England

      IIF 1
    • 610, Chiswick High Road, London, W4 5RU, England

      IIF 2 IIF 3 IIF 4
    • 72, Albert Street, London, NW1 7NR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Jml, Chiswick Green, 610 Chiswick High Road, London, W4 5RU, United Kingdom

      IIF 9 IIF 10
  • Mr John Angus Donald Mills
    British born in May 2022

    Resident in England

    Registered addresses and corresponding companies
    • 610, Chiswick High Road, London, W4 5RU, England

      IIF 11
  • Mills, John Angus Donald
    British chairman born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • 610, Chiswick High Road, London, W4 5RU, England

      IIF 12
  • Mills, John Angus Donald
    British company director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • 72 Albert Street, London, NW1 7NR

      IIF 13
    • 72, Albert Street, London, NW1 7NR, England

      IIF 14 IIF 15
    • 72, Albert Street, London, NW1 7NR, United Kingdom

      IIF 16
    • Jml, Chiswick Green, 610 Chiswick High Road, London, W4 5RU, England

      IIF 17
    • Jml, Chiswick Green, 610 Chiswick High Road, London, W4 5RU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Jml House, Regis Road, London, NW5 3EG

      IIF 23
    • Westminister Tower, 3, Albert Embankment, London, SE1 7SP

      IIF 24
  • Mills, John Angus Donald
    British director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • 610, Chiswick High Road, London, W4 5RU, England

      IIF 25 IIF 26
    • 72 Albert Street, London, NW1 7NR

      IIF 27
  • Mills, John Angus Donald
    British none born in May 1938

    Resident in England

    Registered addresses and corresponding companies
  • John Angus Donald Mills
    British born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Albert Street, London, NW1 7NR, United Kingdom

      IIF 32
  • Mills, John Angus Donald
    born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bisham Gardens, London, N6 6DD, United Kingdom

      IIF 33
    • 72 Albert Street, London, NW1 7NR

      IIF 34
  • Mills, John Angus Donald
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millbank Tower 1st Floor, 21-24 Millbank, London, SW1P 4QP

      IIF 35
  • Mills, John Angus Donald

    Registered addresses and corresponding companies
    • 72, Albert Street, London, NW1 7NR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    610 Chiswick High Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,199,874 GBP2023-12-31
    Person with significant control
    2022-08-25 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    610 Chiswick High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    325,000 GBP2023-12-31
    Person with significant control
    2022-08-25 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    610 Chiswick High Road, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2022-08-25 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    REGIS 4 LIMITED - 2015-02-05
    Jml, Chiswick Green, 610 Chiswick High Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 18 - director → ME
  • 5
    Jml House, Regis House, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-18 ~ dissolved
    IIF 34 - llp-designated-member → ME
  • 6
    MASTERASSET LIMITED - 1986-07-04
    Jml, Chiswick Green, 610 Chiswick High Road, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    8,956,674 GBP2023-12-31
    Person with significant control
    2022-08-25 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    Jml, Chiswick Green, 610 Chiswick High Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-28 ~ dissolved
    IIF 20 - director → ME
  • 8
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (122 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-10-13 ~ now
    IIF 33 - llp-member → ME
Ceased 18
  • 1
    610 Chiswick High Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,199,874 GBP2023-12-31
    Officer
    2022-07-04 ~ 2025-04-06
    IIF 25 - director → ME
    Person with significant control
    2022-08-25 ~ 2022-08-25
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    2022-08-25 ~ 2023-10-06
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    19 Luddenham Close, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    2016-11-08 ~ 2018-06-28
    IIF 28 - director → ME
    Person with significant control
    2016-11-08 ~ 2018-06-28
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (9 parents)
    Officer
    1998-05-08 ~ 2004-01-26
    IIF 27 - director → ME
  • 4
    610 Chiswick High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    325,000 GBP2023-12-31
    Officer
    2022-07-05 ~ 2025-04-06
    IIF 26 - director → ME
  • 5
    Millbank Tower 1st Floor, 21-24 Millbank, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ 2018-08-31
    IIF 35 - director → ME
  • 6
    BROOMCO (3377) LIMITED - 2004-03-29
    Jml, Chiswick Green, 610 Chiswick High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,001,000 GBP2023-12-31
    Officer
    2004-03-25 ~ 2025-04-06
    IIF 17 - director → ME
  • 7
    610 Chiswick High Road, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-07-15 ~ 2025-04-06
    IIF 12 - director → ME
  • 8
    JOHN MILLS AVIATION LIMITED - 2009-10-14
    BROOMCO (3382) LIMITED - 2004-03-29
    Jml, Chiswick Green, 610 Chiswick High Road, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,326 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-01 ~ 2021-03-03
    IIF 21 - director → ME
    2004-03-25 ~ 2018-06-01
    IIF 19 - director → ME
  • 9
    MASTERASSET LIMITED - 1986-07-04
    Jml, Chiswick Green, 610 Chiswick High Road, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    8,956,674 GBP2023-12-31
    Officer
    ~ 2025-04-06
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-25
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    19 Luddenham Close, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2013-02-15 ~ 2018-06-28
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    19 Luddenham Close, Ashford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2016-07-18 ~ 2018-06-28
    IIF 31 - director → ME
    Person with significant control
    2016-07-18 ~ 2018-06-28
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    LABOUR FOR A REFERENDUM LIMITED - 2015-10-08
    19 Luddenham Close, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ 2018-06-28
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-28
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    POWER AND DEMOCRACY LIMITED - 2000-11-08
    18 Ashwin Street, Dalston, London
    Corporate (8 parents)
    Equity (Company account)
    75,552 GBP2023-12-31
    Officer
    2012-01-24 ~ 2019-08-02
    IIF 15 - director → ME
  • 14
    THE TAXPAYERS' ALLIANCE RESEARCH TRUST - 2007-11-23
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-11-09 ~ 2016-05-10
    IIF 13 - director → ME
  • 15
    OPENDEMOCRACY WORLDWIDE LTD - 2004-01-09
    C/o Opendemocracy Limited, 18-22 Ashwin Street, London, England
    Corporate (7 parents, 1 offspring)
    Fixed Assets (Company account)
    2 GBP2023-12-31
    Officer
    2012-01-24 ~ 2021-04-14
    IIF 14 - director → ME
  • 16
    41b Beach Road Botting & Co, 41b Beach Road, Littlehampton, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,981 GBP2018-01-31
    Officer
    2011-01-26 ~ 2014-01-13
    IIF 23 - director → ME
  • 17
    19 Luddenham Close, Ashford, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2014-01-28 ~ 2018-06-28
    IIF 16 - director → ME
    2014-01-28 ~ 2018-06-28
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    VOTE LEAVE, GET CHANGE LIMITED - 2015-09-21
    Portland, 25 High Street, Crawley, West Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    765 GBP2019-10-31
    Officer
    2015-11-16 ~ 2016-04-28
    IIF 24 - 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.