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

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

      IIF 1 IIF 2
  • Mills, John Damian
    British director

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

      IIF 3
  • Mills, John Damian
    British none

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

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

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Mills, John Damian
    British consultant born in July 1968

    Resident in United Kingdom

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

      IIF 10
  • Mills, John Damian
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address 146, High Street, Amersham, Buckinghamshire, HP7 0EG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 146, High Street, Amersham, Buckinghamshire, HP7 OEG, United Kingdom

      IIF 16
    • icon of address 7 Copperkins Lane, Amersham, HP6 5QB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 7 Copperkins Lane, Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB, England

      IIF 22 IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26 IIF 27
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 28
  • Mills, John Damian
    British none born in July 1968

    Resident in United Kingdom

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

      IIF 29
  • Mr John Damian Mills
    British born in July 1968

    Resident in United Kingdom

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

      IIF 30 IIF 31 IIF 32
    • icon of address 7, Copperkins Lane, Amersham, HP6 5QB, United Kingdom

      IIF 33 IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Moore Green, 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 7 Copperkins Lane, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Copperkins Lane, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 25 - Director → ME
  • 6
    NEW PERCEPTION LTD - 2014-07-31
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 7
    icon of address 7 Copperkins Lane, Copperkins Lane, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,900,678 GBP2024-12-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 7 Copperkins Lane, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,690 GBP2024-12-26
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 16 - Director → ME
Ceased 16
  • 1
    icon of address 2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2009-07-27 ~ 2009-09-25
    IIF 5 - Director → ME
    icon of calendar 2009-07-27 ~ 2009-09-25
    IIF 1 - Secretary → ME
  • 2
    PERCEPTION HOLDINGS LTD - 2021-04-13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -344 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2022-11-11
    IIF 24 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ 2023-05-12
    IIF 26 - Director → ME
  • 4
    icon of address 91-93 Cleveland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-05-18
    IIF 3 - Secretary → ME
  • 5
    icon of address Rays House, North Circular Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    456 GBP2018-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2018-09-24
    IIF 19 - Director → ME
    icon of calendar 2020-01-15 ~ 2020-04-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2018-09-24
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    102 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-08-16
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7 Copperkins Lane, Copperkins Lane, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,900,678 GBP2024-12-31
    Officer
    icon of calendar 2018-04-17 ~ 2018-09-24
    IIF 20 - Director → ME
  • 8
    icon of address 2nd Floor Building 10 566 Chiswick High Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2008-01-25 ~ 2015-11-01
    IIF 29 - Director → ME
    icon of calendar 2008-01-25 ~ 2015-11-01
    IIF 4 - Secretary → ME
  • 9
    icon of address 70, West One House, 36a Riding House Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,516 GBP2019-08-31
    Officer
    icon of calendar 2020-01-12 ~ 2021-07-04
    IIF 9 - Director → ME
  • 10
    icon of address 1 Red Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,445 GBP2024-12-31
    Officer
    icon of calendar 2010-10-19 ~ 2014-07-25
    IIF 14 - Director → ME
  • 11
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -279,532 GBP2018-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2015-10-01
    IIF 22 - Director → ME
  • 12
    UX HOLDINGS LTD. - 2020-06-22
    icon of address C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25 GBP2020-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2020-05-19
    IIF 28 - Director → ME
  • 13
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    265,307 GBP2020-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2014-12-09
    IIF 13 - Director → ME
  • 14
    icon of address Whympers The Green, Houghton, Huntingdon, Cambs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2009-04-16 ~ 2014-12-09
    IIF 6 - Director → ME
    icon of calendar 2009-04-16 ~ 2014-12-09
    IIF 2 - Secretary → ME
  • 15
    SPORTSTALK LIMITED - 2013-06-17
    icon of address 2nd Floor Building 10 566 Chiswick High Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2015-05-20
    IIF 15 - Director → ME
  • 16
    VISION IPTV LTD - 2013-05-01
    VISION 247 LIMITED - 2013-05-22
    icon of address 2nd Floor, Building 10 566 Chiswick High Road, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -1,168,535 GBP2023-12-31
    Officer
    icon of calendar 2008-09-04 ~ 2015-05-20
    IIF 23 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.