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, Benjamin William

    Related profiles found in government register
  • Mills, Benjamin William
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Kent Innovation Centre, Millennium Way, Broadstairs, Kent, CT10 2QQ, England

      IIF 1
  • Mills, Benjamin William
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1-3 Albion Street, Broadstairs, CT10 1LU, England

      IIF 2
    • icon of address Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, CT10 2QQ, England

      IIF 3
    • icon of address 8 Cannon Gate Court, Addington Street, Ramsgate, CT11 9HU, England

      IIF 4
  • Mills, Benjamin William
    British operations manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 5
  • Mills, Benjamin William
    British sales born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dane Hill, Margate, CT9 1QL, United Kingdom

      IIF 6
  • Mills, Benjamin William
    British sales director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holters Mill, The Spires, Canterbury, CT2 8SP, United Kingdom

      IIF 7
  • Mills, Benjamin
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sussex Close, Herne Bay, Kent, CT6 8DX, England

      IIF 8
  • Benjamin Mills
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sussex Close, Herne Bay, Kent, CT6 8DX, England

      IIF 9
  • Mr Benjamin William Mills
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, CT10 2QQ, England

      IIF 10
    • icon of address 22, West Cliff Gardens, Herne Bay, Kent, CT6 8DT, United Kingdom

      IIF 11
    • icon of address 32, Dane Hill, Margate, CT9 1QL, United Kingdom

      IIF 12
    • icon of address 5, Westbrook Gardens, Margate, CT9 5DJ, England

      IIF 13
    • icon of address 8 Cannon Gate Court, Addington Street, Ramsgate, CT11 9HU, England

      IIF 14
  • Mills, Ben
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Ben
    British general manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 West Cliff Gardens, West Cliff Gardens, Herne Bay, CT6 8DT, England

      IIF 18
  • Mills, Ben
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sussex Close, Herne Bay, CT6 8DX, England

      IIF 19
  • Mills, Benjamin
    British managing director born in June 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 3, 11 Westgate Street, Cardiff, CF10 1DD, Wales

      IIF 20
  • Mr Ben Mills
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Benjamin Mills
    British born in June 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 3, 11 Westgate Street, Cardiff, CF10 1DD, Wales

      IIF 26
  • Mr Ben Mills
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 4 1-3 Albion Street, Broadstairs, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 28 Sussex Close, Herne Bay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 28 Sussex Close, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28 Sussex Close, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 3 11 Westgate Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Sussex Close, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 West Cliff Gardens, Herne Bay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-25 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 22 West Cliff Gardens, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 32 Dane Hill, Margate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kent Innovation Centre, Thanet Reach Business Park, Broadstairs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address Kent Innovation Centre Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ 2020-07-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-07-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8 Cannon Gate Court, Addington Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ 2020-07-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-07-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    GREENPEACE OF MIND LTD - 2017-10-12
    icon of address Flat 2 Harbour Parade, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ 2017-11-22
    IIF 7 - Director → ME
  • 4
    icon of address 6 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,586 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-10-21
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Kent Innovation Centre Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ 2023-03-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2023-03-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.