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, Peter John

    Related profiles found in government register
  • Mills, Peter John
    British chartered accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Paxhill, Ardingly Road, Haywards Heath, West Sussex, RH16 2QY, United Kingdom

      IIF 1
    • Byways, Silver Street, Shepton Beauchamp, Ilminster, Somerset, TA19 0JY, England

      IIF 2
    • 52 Kingsway Place, Sans Walk, London, EC1R 0LU, England

      IIF 3
  • Mills, Peter John
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
    • 2, Tallis Street, London, EC4Y 0AB, England

      IIF 5
    • 30, Birbeck Road, London, NW7 4AA, United Kingdom

      IIF 6
  • Mills, Peter John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tallis Street, Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 7
  • Mills, Peter John
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 113-115, Fonthill Road, London, N4 3HH, England

      IIF 8
  • Mills, Peter John
    British accountant born in April 1950

    Registered addresses and corresponding companies
    • 9 Higher Town, Sampford Peverell, Tiverton, Devon, EX16 7BP

      IIF 9
  • Mills, Peter John
    British chartered accountant born in April 1950

    Registered addresses and corresponding companies
    • 9 Higher Town, Sampford Peverell, Tiverton, Devon, EX16 7BP

      IIF 10
  • Mills, Peter John
    British commercial director born in May 1971

    Registered addresses and corresponding companies
    • 57 Cleveland Mansions, Widley Road, London, W9 2LB

      IIF 11
  • Mills, Peter John
    British company director born in May 1971

    Registered addresses and corresponding companies
    • 57 Cleveland Mansions, Widley Road, London, W9 2LB

      IIF 12
  • Mills, Peter John
    British,australian chartered accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Effingham Road, Copthorne, West Sussex, RH10 3HY, United Kingdom

      IIF 13
  • Mr Peter John Mills
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Effingham Road, Copthorne, Crawley, RH10 3HY, England

      IIF 14
    • South Lodge, Paxhill, Ardingly Road, Haywards Heath, West Sussex, RH16 2QY

      IIF 15
    • 52 Kingsway Place, Sans Walk, London, EC1R 0LU, England

      IIF 16
  • Mills, Peter John
    British

    Registered addresses and corresponding companies
    • 96 Hazel Way, Crawley Down, West Sussex, RH10 4EU

      IIF 17
    • 9 Higher Town, Sampford Peverell, Tiverton, Devon, EX16 7BP

      IIF 18
  • Mills, Peter John
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 19
  • Mills, Peter John
    British marketing born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Peter John Mills
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 21
  • Mills, Peter John
    British,australian company director born in April 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
  • Mills, Peter John

    Registered addresses and corresponding companies
    • Wayside, Effingham Road, Copthorne, West Sussex, RH10 3HY, United Kingdom

      IIF 23
    • Wayside, Effingham Road, Copthorne, Crawley, West Sussex, RH10 3HY, England

      IIF 24
    • South Lodge, Paxhill, Ardingly Road, Haywards Heath, West Sussex, RH16 2QY, United Kingdom

      IIF 25
    • 52 Kingsway Place, Sans Walk, London, EC1R 0LU, England

      IIF 26
    • Studio 16 Cloisters House, Battersea Park Road, London, SW8 4BG, England

      IIF 27
    • 41, Vineyard Path, Mortlake, London, SW14 8EL, United Kingdom

      IIF 28
  • Mr Peter John Mills
    British,australian born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Effingham Road, Copthorne, West Sussex, RH10 3HY, United Kingdom

      IIF 29
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    9,higher Town, Sampford Peverell, Tiverton, Devon,ex16 7bp
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 18 - secretary → ME
  • 2
    Pete Mills, Smart Response, 2 Tallis Street, Tallis Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 7 - director → ME
  • 3
    HUGGERMUGGER SOFTWARE LIMITED - 2003-12-23
    South Lodge, Paxhill, Ardingly Road, Lindfield, Haywards Heath, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2000-06-16 ~ dissolved
    IIF 17 - secretary → ME
  • 4
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    55,237 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    59 Elmbank Gardens, Barnes, London
    Corporate (2 parents)
    Equity (Company account)
    263,123 GBP2023-11-30
    Officer
    2002-11-05 ~ now
    IIF 24 - secretary → ME
  • 6
    41 Vineyard Path, Mortlake, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -320 GBP2017-03-31
    Officer
    2014-12-03 ~ dissolved
    IIF 23 - secretary → ME
  • 7
    41 Vineyard Path, Mortlake, London
    Corporate (4 parents)
    Equity (Company account)
    167,776 GBP2024-03-31
    Officer
    2013-05-20 ~ now
    IIF 28 - secretary → ME
  • 8
    THE INSERT WORKS LIMITED - 2011-12-14
    THE MEDIA SALES HOUSE LIMITED - 2006-03-03
    M Lewcock, 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (4 parents)
    Officer
    2011-12-31 ~ dissolved
    IIF 19 - director → ME
  • 9
    SERENDIPITY INCORPORATED PLC - 2023-11-27
    SERENDIPITY INCORPORATED LTD. - 2021-05-24
    SERENDIPITY ENERGY LIMITED - 2021-04-06
    Studio 16 Cloisters House, Battersea Park Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 2 - director → ME
    2021-01-15 ~ dissolved
    IIF 27 - secretary → ME
  • 10
    21 Bridgefoot Cottages, Radlett Road, Colney Street, St Albans, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 6 - director → ME
  • 11
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    221,377 GBP2024-04-30
    Officer
    2015-06-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    AFRICAN POWER LIMITED - 2014-09-05
    South Lodge Paxhill, Ardingly Road, Haywards Heath, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2014-06-10 ~ dissolved
    IIF 1 - director → ME
    2014-06-10 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MUTUALNUMBER LIMITED - 1997-05-21
    113-115 Fonthill Road, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2016-07-22 ~ dissolved
    IIF 8 - director → ME
  • 14
    Wayside, Effingham Road, Copthorne, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    HYELM
    - now
    "HYELM" MOVEMENT(THE) - 2001-09-14
    43 - 51 New North Road, London
    Corporate (10 parents, 1 offspring)
    Officer
    ~ 1993-01-11
    IIF 10 - director → ME
  • 2
    IN-VISION-AGENCY LIMITED LIMITED - 2013-08-22
    Kemp House, 152 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2014-05-06
    IIF 20 - director → ME
  • 3
    BROOMCO (3377) LIMITED - 2004-03-29
    Jml, Chiswick Green, 610 Chiswick High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,001,000 GBP2023-12-31
    Officer
    2004-03-25 ~ 2006-08-25
    IIF 12 - director → ME
  • 4
    MASTERASSET LIMITED - 1986-07-04
    Jml, Chiswick Green, 610 Chiswick High Road, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    8,956,674 GBP2023-12-31
    Officer
    2001-12-14 ~ 2006-08-31
    IIF 11 - director → ME
  • 5
    41 Vineyard Path Mortlake, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,312 GBP2016-12-31
    Officer
    ~ 1994-09-27
    IIF 9 - director → ME
  • 6
    PINEAPPLE POWER CORPORATION LIMITED - 2016-02-05
    Studio 16, Cloisters House, 8 Battersea Park Road, London, England
    Corporate (3 parents)
    Officer
    2014-06-11 ~ 2017-04-04
    IIF 3 - director → ME
    2014-06-11 ~ 2017-04-04
    IIF 26 - secretary → ME
    Person with significant control
    2016-05-12 ~ 2017-06-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SERENDIPITY INCORPORATED PLC - 2023-11-27
    SERENDIPITY INCORPORATED LTD. - 2021-05-24
    SERENDIPITY ENERGY LIMITED - 2021-04-06
    Studio 16 Cloisters House, Battersea Park Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-01-15 ~ 2021-12-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    221,377 GBP2024-04-30
    Officer
    2015-06-17 ~ 2015-11-17
    IIF 5 - 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.