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, John Damian

    Related profiles found in government register
  • Mills, John Damian
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copperkins Lane, Amersham, HP6 5QB, England

      IIF 1
    • 7 Copperkins Lane, Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Mills, John Damian
    British ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146 High Street, Amersham, Buckinghamshire, HP7 0EG

      IIF 5 IIF 6
  • Mills, John Damian
    British chief executive born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copperkins Lane, Amersham, HP6 5QB, England

      IIF 7
  • Mills, John Damian
    British commercial director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copperkins Lane, Amersham, HP6 5QB, England

      IIF 8
  • Mills, John Damian
    British consultant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copperkins Lane, Amersham, HP6 5QB, England

      IIF 9
  • Mills, John Damian
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146 High Street, Amersham, Buckinghamshire, HP7 0EG

      IIF 10 IIF 11
    • 146, High Street, Amersham, Buckinghamshire, HP7 0EG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 146, High Street, Amersham, Buckinghamshire, HP7 OEG, United Kingdom

      IIF 15
    • 7 Copperkins Lane, Amersham, HP6 5QB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 7 Copperkins Lane, Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB, England

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
    • Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 24
  • Mills, John Damian
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Copperkins Lane, Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB, England

      IIF 25
  • Mr John Damian Mills
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Copperkins Lane, Amersham, HP6 5QB, England

      IIF 26 IIF 27 IIF 28
    • 7, Copperkins Lane, Amersham, HP6 5QB, United Kingdom

      IIF 29 IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
  • Mills, John Damian
    British

    Registered addresses and corresponding companies
    • 146 High Street, Amersham, Buckinghamshire, HP7 0EG

      IIF 33 IIF 34
  • Mills, John Damian
    British director

    Registered addresses and corresponding companies
    • 146 High Street, Amersham, Buckinghamshire, HP7 0EG

      IIF 35
  • Mills, John Damian
    British none

    Registered addresses and corresponding companies
    • 7 Copperkins Lane, Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB, England

      IIF 36
child relation
Offspring entities and appointments 24
  • 1
    ALLMM (UK) LIMITED
    06333822
    Moore Green, 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BE DO HAVE TV LTD
    06973265
    2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2009-07-27 ~ 2009-09-25
    IIF 5 - Director → ME
    2009-07-27 ~ 2009-09-25
    IIF 33 - Secretary → ME
  • 3
    BOON ARABIA LTD
    - now 12578106
    PERCEPTION HOLDINGS LTD
    - 2021-04-13 12578106
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -344 GBP2024-04-30
    Officer
    2020-04-29 ~ 2022-11-11
    IIF 22 - Director → ME
  • 4
    CONNEXION BROADCAST LIMITED
    03467318
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CYBERWOLVES LIMITED
    14343365
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-07 ~ 2023-05-12
    IIF 23 - Director → ME
  • 6
    DARIM (UK) LTD
    06268655
    91-93 Cleveland Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-01-13 ~ 2009-05-18
    IIF 35 - Secretary → ME
  • 7
    GLOBAL PITCH LTD
    12570732
    7 Copperkins Lane, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    PERCEPTION BROADCAST LTD
    10610329
    7 Copperkins Lane, Amersham, England
    Active Corporate (2 parents)
    Officer
    2017-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    PERCEPTION CDN LTD
    10943715
    Rays House, North Circular Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    456 GBP2018-09-30
    Officer
    2017-09-04 ~ 2018-09-24
    IIF 18 - Director → ME
    2020-01-15 ~ 2020-04-22
    IIF 7 - Director → ME
    Person with significant control
    2017-09-04 ~ 2018-09-24
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    PERCEPTION GROUP LTD
    13561043
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    2021-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-11 ~ 2021-08-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    PERCEPTION TV LIMITED
    - now 08936231
    NEW PERCEPTION LTD
    - 2014-07-31 08936231
    29th Floor 40 Bank Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-03-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 12
    PERCEPTION TVCDN LTD
    11312774
    7 Copperkins Lane, Copperkins Lane, Amersham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,900,678 GBP2024-12-31
    Officer
    2020-04-22 ~ now
    IIF 1 - Director → ME
    2018-04-17 ~ 2018-09-24
    IIF 19 - Director → ME
  • 13
    PERCEPTION WORLDWIDE LTD
    10836536
    7 Copperkins Lane, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 14
    POLSKA PLUS LIMITED
    06484312
    2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2008-01-25 ~ 2015-11-01
    IIF 25 - Director → ME
    2008-01-25 ~ 2015-11-01
    IIF 36 - Secretary → ME
  • 15
    RAPIDO AI LIMITED
    14961088
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,690 GBP2024-12-26
    Officer
    2023-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    SOFTWARE CONNEXION LIMITED
    06868648
    70, West One House, 36a Riding House Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,516 GBP2019-08-31
    Officer
    2020-01-12 ~ 2021-07-04
    IIF 8 - Director → ME
  • 17
    SOHO DATA HOLDINGS LTD
    07412272
    1 Red Place, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    640,445 GBP2024-12-31
    Officer
    2010-10-19 ~ 2014-07-25
    IIF 13 - Director → ME
  • 18
    SOHO DATA LTD
    06450030
    2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -279,532 GBP2018-12-31
    Officer
    2007-12-11 ~ 2015-10-01
    IIF 21 - Director → ME
  • 19
    UX LONDON LTD - now
    UX HOLDINGS LTD.
    - 2020-06-22 11728118
    C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -25 GBP2020-12-31
    Officer
    2018-12-14 ~ 2020-05-19
    IIF 24 - Director → ME
  • 20
    VISION FIBRE MEDIA LTD
    08003317
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    265,307 GBP2020-03-31
    Officer
    2012-03-23 ~ 2014-12-09
    IIF 12 - Director → ME
  • 21
    VISION HOLDING LTD
    06879167
    Whympers The Green, Houghton, Huntingdon, Cambs, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2009-04-16 ~ 2014-12-09
    IIF 6 - Director → ME
    2009-04-16 ~ 2014-12-09
    IIF 34 - Secretary → ME
  • 22
    VISION NEW CHINA LTD
    07596750
    2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 23
    VISION STUDIOS LTD
    - now 05843198
    SPORTSTALK LIMITED
    - 2013-06-17 05843198
    2nd Floor Building 10 566 Chiswick High Road, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-05-10 ~ 2015-05-20
    IIF 14 - Director → ME
  • 24
    VISION247 LTD
    - now 05823060 07761688, 15997276, 12970399... (more)
    VISION 247 LIMITED
    - 2013-05-22 05823060 07761688, 15997276, 12970399... (more)
    VISION IPTV LTD
    - 2013-05-01 05823060
    2nd Floor, Building 10 566 Chiswick High Road, London, England
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    -1,168,535 GBP2023-12-31
    Officer
    2008-09-04 ~ 2015-05-20
    IIF 2 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.