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

Millard, Ricky Aaron

    Related profiles found in government register
  • Millard, Ricky Aaron
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Millard, Ricky
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5832, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 17
  • Millard, Ricky
    British financial advisor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 18
  • Mr Ricky Millard
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 19
    • icon of address Suite 5832, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 20
  • Mr Ricky Aaron Millard
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rossway Drive, Bushey, WD23 3EW, England

      IIF 21
    • icon of address Office 6200, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 22
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 23
  • Millard, Ricky
    British contracts manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex, IG8 0PN

      IIF 24
  • Ricky Aaron Millard
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Rossway Drive, Bushey, WD23 3EW, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 5832 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Office 6200 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    424 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MGD FREEHOLD LTD - 2020-02-04
    icon of address 65a Coopers House Wingletye Lane, Hornchurch, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 24 - Director → ME
  • 5
    MILLARD FINANCIAL SERVICES LTD - 2017-11-07
    FLUENT FINANCE GROUP LTD - 2017-11-09
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    140 GBP2023-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2020-03-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2020-03-12
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    55,473 GBP2024-02-29
    Officer
    icon of calendar 2021-02-12 ~ 2021-11-25
    IIF 10 - Director → ME
    icon of calendar 2020-08-14 ~ 2020-11-04
    IIF 9 - Director → ME
    icon of calendar 2023-07-05 ~ 2024-03-01
    IIF 3 - Director → ME
    icon of calendar 2018-02-23 ~ 2020-01-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2020-01-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,266 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2024-03-01
    IIF 4 - Director → ME
  • 4
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-03-06
    IIF 2 - Director → ME
  • 5
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,953 GBP2024-08-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-03-01
    IIF 5 - Director → ME
    icon of calendar 2021-02-11 ~ 2021-02-16
    IIF 14 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 15 - Director → ME
    icon of calendar 2020-08-20 ~ 2020-08-20
    IIF 11 - Director → ME
  • 6
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,176 GBP2024-06-30
    Officer
    icon of calendar 2021-02-12 ~ 2024-03-01
    IIF 1 - Director → ME
    icon of calendar 2020-06-10 ~ 2020-11-04
    IIF 16 - Director → ME
  • 7
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,361 GBP2020-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2020-03-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2020-03-12
    IIF 21 - Right to appoint or remove directors OE
    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

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.