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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Collett-mills, Darren

    Related profiles found in government register
  • Collett-mills, Darren
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 1
  • Collett-mills, Darren
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore Close, Ruddington, Nottingham, NG11 6PP, United Kingdom

      IIF 2
    • Road, Shirley, Solihull, West Midlands, B90 4NS, United Kingdom

      IIF 3
    • Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3SN, United Kingdom

      IIF 4
  • Collett-mills, Darren
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • House Lodge, Mulberry Hill, Chilham, Canterbury, Kent, CT4 8AH, England

      IIF 5
    • High Street, Tonbridge, TN9 1BX, England

      IIF 6
  • Collett-mills, Darren
    British sales director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Ellingham Industrial Estate, Ellingham Way, Ashford, Kent, TN23 6NF, England

      IIF 7
  • Collett-mills, Darren Richard
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, First Floor, 3 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 8
    • 110 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, CT5 3SN, England

      IIF 9
  • Collett-mills, Darren Richard
    British unemployed born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Oast Paddock, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 10
  • Mr Darren Collett-mills
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 11
  • Collett-mills, Darren

    Registered addresses and corresponding companies
    • 1, Vanguard Industrial Estate, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 12
    • 1, Vanguard Industrial Estate, Henwood Axis Medicare Ltd, Ashford, TN24 8DH, England

      IIF 13
  • Mr Darren Collett-mills
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Park Barn, Station Road, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 14
    • Sycamore Close, Ruddington, Nottingham, NG11 6PP, United Kingdom

      IIF 15
    • Road, Shirley, Solihull, West Midlands, B90 4NS, United Kingdom

      IIF 16
    • High Street, Tonbridge, TN9 1BX, England

      IIF 17
    • Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3SN, United Kingdom

      IIF 18
  • Mr Darren Richard Collett-mills
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, First Floor, 3 Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 19
    • 110 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, CT5 3SN, England

      IIF 20
child relation
Offspring entities and appointments 10
  • 1
    AXIS B.M.C TRAVEL CLINIC LIMITED
    09783246
    5 Portmill Lane, Hitchin, Herts, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-09-17 ~ 2017-12-12
    IIF 5 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-12-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AXIS MEDICARE LIMITED
    - now 01990939
    OPD PHARMACEUTICALS LIMITED - 2004-01-29
    OPD GENERICS LIMITED - 1986-09-09
    HAZEMODEL LIMITED - 1986-07-01
    Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2013-03-27 ~ 2020-05-01
    IIF 6 - Director → ME
    2013-03-27 ~ 2013-03-27
    IIF 7 - Director → ME
    2013-01-02 ~ 2020-05-01
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CARPE DIEM PHARMA LTD
    12581179
    Unit 1 Vanguard Industrial Estate, Henwood Road, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-08-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DANTIS PHARMACEUTICALS LTD
    14352620 16376748
    Unit 1 Vanguard Industrial Estate, Henwood, Ashford, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2022-09-13 ~ 2024-02-12
    IIF 1 - Director → ME
  • 5
    DC MEDICAL CONSULTING LTD
    15364009
    Suite 1 First Floor, 3 Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 19 - Right to appoint or remove directors OE
  • 6
    FIRST PROPERTY MANAGEMENT LTD
    09880262
    9 Sycamore Close, Ruddington, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Unit 110 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, England
    Active Corporate (3 parents)
    Officer
    2024-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PRO MEDICS UK LIMITED
    12041730
    110 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent
    Active Corporate (3 parents)
    Officer
    2019-06-10 ~ now
    IIF 4 - Director → ME
    2019-06-10 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    PRO SURGICAL LIMITED
    - now 08354458
    KENT SURGICAL LIMITED - 2013-04-04
    Radway Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-12-01 ~ now
    IIF 16 - Has significant influence or control OE
  • 10
    STAPLE FARM MEWS MANAGEMENT COMPANY LIMITED
    02314380
    4 The Courtyard Durlock Road, Staple, Canterbury, England
    Active Corporate (30 parents)
    Officer
    2016-09-09 ~ 2022-06-22
    IIF 10 - 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.