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

Sir Keith Edward Mills

    Related profiles found in government register
  • Sir Keith Edward Mills
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire, PO12 1NU

      IIF 1 IIF 2
    • icon of address Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 3 IIF 4
    • icon of address Cassini House, St. James's Street, London, SW1A 1LD, England

      IIF 5 IIF 6
    • icon of address Kensington Palace, Palace Green, London, W8 4PU

      IIF 7
    • icon of address Cooper Burnett, Napier House, 14 -16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 8
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 9 IIF 10
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, United Kingdom

      IIF 11
  • Sir Keith Mills
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 12
  • Mills, Keith Edward, Sir
    British chairman born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kentish Hare, 95 Bidborough Ridge, Bidborough, Kent, TN3 0XB, England

      IIF 13
    • icon of address 190, House Of Sport (4th Floor), 190 Great Dover Street, London, SE1 4YB, England

      IIF 14
  • Mills, Keith Edward, Sir
    British chairman/director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 15
  • Mills, Keith Edward, Sir
    British chief executive born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 16
  • Mills, Keith Edward, Sir
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Franks Hollow Road, Bidborough, Kent, TN3 0UD, Uk

      IIF 17
    • icon of address 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 18
    • icon of address 40, Bernard Street, London, WC1N 1ST

      IIF 19
    • icon of address Kem Management, Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 20
    • icon of address Kensington Palace, Palace Green, London, W8 4PU

      IIF 21
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 22
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 23 IIF 24 IIF 25
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 29 IIF 30
  • Mills, Keith Edward, Sir
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire, PO12 1NU

      IIF 31
    • icon of address Heron House, 4 Bentinck Street, London, W1U 2EF, England

      IIF 32
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 33
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 34
  • Mills, Keith Edward, Sir
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kem Management Ltd, 57 St James's Street, London, SW1A 1LD, United Kingdom

      IIF 35
  • Sir Keith Mills
    British, born in May 1950

    Registered addresses and corresponding companies
    • icon of address 12, Hans Road, London, SW3 1RT, United Kingdom

      IIF 36
  • Mills Gbe Dl, Keith Edward, Sir
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 37
  • Mills, Keith Edward, Sir
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD

      IIF 38
    • icon of address Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire, PO12 1NU

      IIF 39
  • Mills, Keith Edward
    British company director born in May 1950

    Registered addresses and corresponding companies
    • icon of address Chantry House, Moat Lane, Cowden, Kent, TN8 7AU

      IIF 40 IIF 41
  • Mills, Keith Edward, Sir
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 42
    • icon of address One Connaught Place, 5th Floor, London, W2 2ET, United Kingdom

      IIF 43
  • Mills, Keith Edward, Sir
    British none born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St Thomas St, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 44
  • Mills, Sir Keith
    British chairman born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Broadwick Street, London, W1F 0DQ, England

      IIF 45
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 46a Avenue J F Kennedy, Luxembourg, Luxembourg
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-01-31 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address Cooper Burnett, Napier House, 14 -16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,035 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    APERIUM SOLUTIONS LTD - 2010-05-12
    icon of address Lacemaker House 5-7 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,251,106 GBP2016-12-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address 25 St Thomas St, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address 40 Bernard Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -20,957 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    3119TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-01-20
    icon of address Cooper Burnett Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,725,759 GBP2024-04-30
    Officer
    icon of calendar 1999-01-20 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,407,286 GBP2025-04-30
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 33 Broadwick Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,107 GBP2019-04-30
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 12
    icon of address The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,308,717 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address The Kentish Hare, 95 Bidborough Ridge, Bidborough, Kent, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    39,248 GBP2024-06-30
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 13 - Director → ME
  • 14
    ORIGIN SAILING TEAM LLP - 2007-03-28
    icon of address Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,771,709 GBP2018-12-31
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 32 - Director → ME
Ceased 22
  • 1
    A T RACING LIMITED - 2011-06-28
    icon of address Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    859,094 GBP2023-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2022-02-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    SAZKA GROUP UK 2 LTD - 2021-04-01
    icon of address Tolpits Lane, Watford, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-04-19 ~ 2024-01-31
    IIF 43 - Director → ME
  • 3
    THE MILEAGE COMPANY LIMITED - 2012-04-25
    AIR MILES TRAVEL PROMOTIONS LIMITED - 2009-04-01
    PHANSTAMP LIMITED - 1988-07-20
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-05-13
    IIF 40 - Director → ME
  • 4
    BEN AINSLIE RACING (HOLDINGS) LIMITED - 2018-05-22
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,437,297 GBP2023-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2018-11-08
    IIF 22 - Director → ME
  • 5
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-02-05 ~ 2024-06-30
    IIF 29 - Director → ME
  • 6
    APERIUM SOLUTIONS LTD - 2010-05-12
    icon of address Lacemaker House 5-7 Chapel Street, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,251,106 GBP2016-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-02
    IIF 20 - Director → ME
  • 7
    ENGLAND 2018 LIMITED - 2009-04-24
    WORLD CUP BID LIMITED - 2007-11-28
    icon of address Wembley Stadium, Wembley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2009-11-13
    IIF 15 - Director → ME
  • 8
    GALATHEA / STS LIMITED - 2009-03-26
    SPACE-TIME SYSTEMS LIMITED - 2002-06-06
    SPACE-TIME SYSTEMS (LONDON) LIMITED - 1985-10-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2001-05-14
    IIF 41 - Director → ME
  • 9
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-02-10 ~ 2021-12-01
    IIF 42 - Director → ME
  • 10
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2021-12-01
    IIF 18 - Director → ME
  • 11
    3119TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-01-20
    icon of address Cooper Burnett Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,725,759 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    NECTAR LOYALTY LIMITED - 2019-11-04
    AIMIA COALITION LOYALTY UK LIMITED - 2018-02-02
    LOYALTY MANAGEMENT UK LIMITED - 2011-12-22
    3241ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-06-20
    icon of address 33 Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-21 ~ 2006-05-25
    IIF 26 - Director → ME
  • 13
    AIMIA EMEA LIMITED - 2018-02-02
    LOYALTY MANAGEMENT GROUP LIMITED - 2011-12-22
    icon of address 33 Holborn, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-25 ~ 2007-12-20
    IIF 24 - Director → ME
  • 14
    icon of address The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,308,717 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    INSPIRED BY SPORT FOUNDATION - 2012-05-21
    icon of address 190 Great Dover Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2019-01-17
    IIF 23 - Director → ME
  • 16
    icon of address 4th Floor, House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2013-07-24 ~ 2019-01-17
    IIF 14 - Director → ME
  • 17
    icon of address The Kentish Hare, 95 Bidborough Ridge, Bidborough, Kent, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    39,248 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 18
    icon of address Kensington Palace, Palace Green, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2020-12-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    IIF 7 - Has significant influence or control OE
  • 19
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-03 ~ 2013-05-30
    IIF 27 - Director → ME
  • 20
    THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE - 2022-11-10
    THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE AND THE DUKE AND DUCHESS OF SUSSEX - 2019-09-06
    THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE AND PRINCE HARRY - 2018-06-11
    THE FOUNDATION OF PRINCE WILLIAM AND PRINCE HARRY - 2012-07-12
    icon of address Kensington Palace, Palace Green, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2020-12-09
    IIF 21 - Director → ME
  • 21
    TOTTENHAM HOTSPUR PUBLIC LIMITED COMPANY - 2012-01-24
    NAILAGE PUBLIC LIMITED COMPANY - 1983-05-23
    icon of address Lilywhite House, 782 High Road, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2016-02-29
    IIF 28 - Director → ME
  • 22
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2005-06-20
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.