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, Jeremy Francis

    Related profiles found in government register
  • Mills, Jeremy Francis
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB, United Kingdom

      IIF 1
  • Mills, Jeremy Francis
    British legal & tax consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Spire, High Street, Poole, Dorset, BH15 1DF, England

      IIF 2
  • Mills, Jeremy Francis
    British notary born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH

      IIF 3
  • Mills, Jeremy Francis
    British notary public born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 4
    • Mills Keep Ltd Dorset House, Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 5
  • Mills, Jeremy Francis
    British solicitor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX, United Kingdom

      IIF 6
    • Dorset, House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 7
    • The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB

      IIF 8
    • The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB, United Kingdom

      IIF 9
  • Mills, Jeremy Francis
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 10
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 11
  • Mills, Jeremy Francis
    British solicitor born in January 1965

    Registered addresses and corresponding companies
  • Mills, Jeremy
    British solicitor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, Church Street, Wimborne, BH21 1JH, England

      IIF 15
  • Mills, Jeremy David
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11&12, Trident Way, International Trading Estate, Southall, London, UB2 5LF, United Kingdom

      IIF 16
    • 11&12, Trident Way, Southall, UB2 5LF, England

      IIF 17 IIF 18
  • Mills, Jeremy David
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7 East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

      IIF 19
    • 15 Burnaby Gardens, London, W4 3DS

      IIF 20
  • Mills, Jeremy David
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Jeremy David
    British tv producer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Jeremy Francis
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madeley House, 6 - 8 Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 33
  • Mills, Jeremy Francis
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, West Common Way, Harpenden, AL5 2LQ, United Kingdom

      IIF 34
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 35 IIF 36
  • Mills, Jeremy Francis
    British notary born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 37
    • C/o Sure Accounting Limited, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 38
    • Sure Accounting Ltd, Unit B3, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 39
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 40
    • Mills Keep Ltd, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 41
  • Mills, Jeremy Francis
    British solicitor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crendon Street, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 42
    • 10, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 43
    • 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 44
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 45 IIF 46
  • Mills, Jeremy Francis
    British solicitor and notary public born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, North Row, London, W1K 6DJ, England

      IIF 47
  • Mr Jeremy Francis Mills
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 48 IIF 49
    • Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 50
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH

      IIF 51
    • The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB, United Kingdom

      IIF 52
  • Jeremy Francis Mills
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sure Accounting Ltd, Unit B3, Arena Business Centre, Ferndown, BH21 7UH, United Kingdom

      IIF 53
  • Mills, Jeremy Francis
    born in January 1965

    Registered addresses and corresponding companies
    • 33 Uplands, Gerrards Cross, SL9 7JQ

      IIF 54
  • Mills, Jeremy David
    British

    Registered addresses and corresponding companies
    • 15 Burnaby Gardens, London, W4 3DS

      IIF 55
  • Mills, Jeremy David
    British tv producer

    Registered addresses and corresponding companies
  • Mr Jeremy David Mills
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 63
  • Mills, Jeremy
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rookery House, Grove Farm, Crookham Village, Hampshire, GU51 5RX, United Kingdom

      IIF 64
    • 1 Rookery House, Grove Farm, Crookham Village, Fleet, Hampshire, GU51 5RX, United Kingdom

      IIF 65
  • Mills, Jeremy Francis

    Registered addresses and corresponding companies
    • Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 66 IIF 67
    • The Spire, High Street, Poole, BH15 1DF, England

      IIF 68
  • Mills, Jeremy
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 69
  • Mr Jeremy Frances Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, West Common Way, Harpenden, AL5 2LQ, United Kingdom

      IIF 70
  • Mr Jeremy Francis Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sure Accounting Limited, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 71
  • Mr Jeremy Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rookery House, Grove Farm, Crookham Village, Hampshire, GU51 5RX, United Kingdom

      IIF 72
    • 1 Rookery House, Grove Farm, Crookham Village, Fleet, Hampshire, GU51 5RX, United Kingdom

      IIF 73
  • Jeremy Francis Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mills Keep Ltd, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 74
  • Mr Jeremy Mills
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1062 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, ME9 8PX

      IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    1 Rookery House, Grove Farm, Crookham Village, Fleet, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 65 - llp-designated-member → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    Airport House, Purley Way, Croydon
    Dissolved corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 4 - director → ME
  • 3
    Milner House, 14 Manchester Square, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2011-05-20 ~ now
    IIF 36 - director → ME
    2011-05-20 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    Springhill Estate Management Ltd, 10 Crendon Street, High Wycombe, Buckinghamshire
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    22,524 GBP2015-12-31
    Officer
    2023-05-04 ~ now
    IIF 43 - director → ME
  • 5
    Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -355 GBP2023-12-31
    Officer
    2016-05-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    HIP PROPS HIRE LIMITED - 2020-01-06
    11-12 Trident Way, Southall, England
    Corporate (4 parents)
    Officer
    2023-01-22 ~ now
    IIF 18 - director → ME
  • 7
    Milner House, 14 Manchester Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2011-05-27 ~ now
    IIF 35 - director → ME
    2011-05-27 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 8
    23-27 High Street, Wimborne, Dorset
    Corporate (10 parents)
    Equity (Company account)
    -21,111 GBP2024-03-31
    Officer
    2018-12-13 ~ now
    IIF 45 - director → ME
  • 9
    Springhill Estate Management, 10 Crendon Street, High Wycombe, Buckinghamshire, England
    Corporate (3 parents)
    Officer
    2023-05-04 ~ now
    IIF 42 - director → ME
  • 10
    C/o Sure Accounting Limited Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 11
    Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-04 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    1 Rookery House, Grove Farm, Crookham Village, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 64 - llp-designated-member → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    Dorset House, 5 Church Street, Wimborne, England
    Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 7 - director → ME
  • 14
    Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset
    Dissolved corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 37 - director → ME
  • 15
    Dorset House, 5 Church Street, Wimborne, Dorset
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    451,801 GBP2024-03-31
    Officer
    2013-02-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 16
    Mills Keep Ltd, 5 Church Street, Wimborne, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 17
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -27,595 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Madeley House, 6 - 8 Packhorse Road, Gerrards Cross, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-07-11 ~ now
    IIF 33 - llp-designated-member → ME
  • 19
    49 West Common Way, Harpenden, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,880 GBP2019-03-31
    Officer
    2018-07-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 20
    ROBERT CARTMELL CONSULTING LTD - 2022-03-23
    25 North Row, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,870 GBP2024-03-31
    Officer
    2022-09-12 ~ now
    IIF 47 - director → ME
  • 21
    11&12 Trident Way, Southall, England
    Corporate (5 parents)
    Equity (Company account)
    3,393,234 GBP2023-12-31
    Officer
    2024-01-22 ~ now
    IIF 17 - director → ME
  • 22
    11&12 Trident Way, International Trading Estate, Southall, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,349,290 GBP2023-12-31
    Officer
    2024-01-22 ~ now
    IIF 16 - director → ME
  • 23
    23/27 High Street, Wimborne, Dorset
    Corporate (10 parents, 1 offspring)
    Officer
    2018-12-13 ~ now
    IIF 46 - director → ME
Ceased 29
  • 1
    BOB & CO MEDIA LIMITED - 2018-08-20
    7 East Pallant, Chichester, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-07-31
    Officer
    2018-06-27 ~ 2019-11-06
    IIF 69 - director → ME
  • 2
    54 Badgers Rest 54 Badgers Rest, Studley Gardens, Studley, Calne, Wilsthire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2013-10-08 ~ 2016-06-01
    IIF 5 - director → ME
  • 3
    1st Floor, College House 32-36 College Green, Bristol
    Dissolved corporate (2 parents)
    Officer
    2005-05-19 ~ 2007-09-11
    IIF 22 - director → ME
  • 4
    THE COMMUNITY FOUNDATION FOR BOURNEMOUTH, DORSET AND POOLE - 2011-10-18
    The Spire, High Street, Poole, Dorset, England
    Corporate (11 parents)
    Officer
    2014-07-03 ~ 2021-12-13
    IIF 2 - director → ME
    2021-04-20 ~ 2021-12-13
    IIF 68 - secretary → ME
  • 5
    1-3 St. Peter's Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,162,878 GBP2023-12-31
    Officer
    2001-07-02 ~ 2003-04-30
    IIF 24 - director → ME
    2001-07-02 ~ 2003-04-30
    IIF 60 - secretary → ME
  • 6
    Russell House, Oxford Road, Bournemouth, Dorset
    Corporate (41 parents, 5 offsprings)
    Officer
    2008-09-01 ~ 2010-12-22
    IIF 10 - llp-member → ME
  • 7
    LESTER ALDRIDGE TRUST CORPORATION - 2018-05-21
    LESTER ALDRIDGE TRUST COMPANY - 2018-05-21
    Russell House, Oxford Road, Bournemouth, Dorset
    Corporate (9 parents, 3 offsprings)
    Officer
    2008-11-07 ~ 2010-12-22
    IIF 8 - director → ME
  • 8
    Berkshire House, 168-173 High Holborn, London
    Corporate (5 parents)
    Officer
    2000-02-17 ~ 2015-04-30
    IIF 28 - director → ME
    2000-02-17 ~ 2004-06-17
    IIF 62 - secretary → ME
  • 9
    Berkshire House, 168-173 High Holborn, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-02-17 ~ 2015-04-30
    IIF 31 - director → ME
    2000-02-17 ~ 2004-06-17
    IIF 61 - secretary → ME
  • 10
    Berkshire House, 168 - 173 High Holborn, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-02-17 ~ 2015-04-30
    IIF 27 - director → ME
    2000-02-17 ~ 2004-06-17
    IIF 58 - secretary → ME
  • 11
    Berkshire House, 168-173 High Holborn, London
    Corporate (5 parents)
    Officer
    2000-02-17 ~ 2015-04-30
    IIF 29 - director → ME
    2000-02-17 ~ 2004-06-17
    IIF 57 - secretary → ME
  • 12
    SPEED 6246 LIMITED - 1997-04-23
    Berkshire House, 168-173 High Holborn, London
    Corporate (5 parents, 8 offsprings)
    Officer
    1997-03-26 ~ 2015-04-30
    IIF 32 - director → ME
    1997-04-08 ~ 2003-07-04
    IIF 55 - secretary → ME
  • 13
    Berkshire House, 168 - 173 High Holborn, London
    Corporate (5 parents)
    Officer
    1998-10-06 ~ 2015-04-30
    IIF 26 - director → ME
    1998-10-06 ~ 2004-06-17
    IIF 59 - secretary → ME
  • 14
    MAITLAND-SMITH CONSULTING LIMITED - 2020-10-04
    1 High Street, Watlington, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-10-07 ~ 2020-12-19
    IIF 44 - director → ME
  • 15
    NORDOFF-ROBBINS MUSIC THERAPY CENTRE(THE) - 1997-07-10
    NORDOFF-ROBBINS MUSIC THERAPY CENTRE LIMITED(THE) - 1987-01-19
    2 Lissenden Gardens, London
    Corporate (10 parents, 1 offspring)
    Officer
    2007-07-19 ~ 2017-07-05
    IIF 9 - director → ME
  • 16
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -27,595 GBP2024-04-30
    Officer
    2003-10-15 ~ 2006-01-01
    IIF 12 - director → ME
  • 17
    MILTON ENTERPRISES LIMITED - 1999-05-07
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2004-12-16 ~ 2008-07-21
    IIF 14 - director → ME
  • 18
    HOURCAUSE LIMITED - 1991-07-04
    Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    1999-12-08 ~ 2000-12-06
    IIF 20 - director → ME
  • 19
    Berkshire House, 168-173 High Holborn, London
    Corporate (5 parents)
    Officer
    1998-03-24 ~ 2015-04-30
    IIF 30 - director → ME
    1998-03-24 ~ 2004-06-17
    IIF 56 - secretary → ME
  • 20
    Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved corporate (7 parents)
    Officer
    2011-01-01 ~ 2019-01-22
    IIF 1 - director → ME
  • 21
    1st Floor, College House 32-36 College Green, Bristol
    Dissolved corporate (3 parents)
    Officer
    2005-07-12 ~ 2007-09-11
    IIF 21 - director → ME
  • 22
    7 East Pallant, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -313,528 GBP2023-05-31
    Officer
    2016-03-24 ~ 2019-11-06
    IIF 23 - director → ME
  • 23
    Dorset House, Church Street, Wimborne, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-10 ~ 2020-09-28
    IIF 15 - director → ME
  • 24
    21 Highfield Road, Dartford, Kent
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -129,156 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2021-11-06
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Alleyn House, Carlton Crescent, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2010-09-22 ~ 2011-01-25
    IIF 6 - director → ME
  • 26
    CITADEL TAX CONSULTANTS LLP - 2016-05-21
    CITADEL BLACKSTAR TAX CONSULTANTS LLP - 2008-12-16
    CITADEL TAX CONSULTANTS LLP - 2008-04-11
    1 Harlow Cottages, Harlow Grange Park, Harrogate, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-29 ~ 2013-06-25
    IIF 11 - llp-designated-member → ME
    2007-04-01 ~ 2007-05-21
    IIF 54 - llp-designated-member → ME
  • 27
    THE ISABEL MEDICAL COMPANY - 2000-07-07
    10 Bolt Court, 3rd Floor, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2000-12-11 ~ 2024-11-20
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-20
    IIF 63 - Has significant influence or control OE
  • 28
    21 Austenway, Chalfont St. Peter, Gerrards Cross, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    17,505 GBP2021-03-31
    Officer
    2000-04-18 ~ 2008-07-21
    IIF 13 - director → ME
  • 29
    TALENT TELEVISION SOUTH LIMITED - 2014-10-13
    KMB PRODUCTIONS LIMITED - 2008-09-12
    Units 2a, 2c And 2d Leylands Business Park, Leylands Farm, Nobs Crook, Colden Common, Winchester, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -951,094 GBP2023-05-31
    Officer
    2017-11-13 ~ 2019-12-16
    IIF 19 - 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.