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, Keith Edward, Sir

    Related profiles found in government register
  • 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 1
    • icon of address 190, House Of Sport (4th Floor), 190 Great Dover Street, London, SE1 4YB, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5
    • icon of address 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 6
    • icon of address 40, Bernard Street, London, WC1N 1ST

      IIF 7
    • icon of address Kem Management, Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 8
    • icon of address Kensington Palace, Palace Green, London, W8 4PU

      IIF 9
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 17 IIF 18
  • 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 19
    • icon of address Heron House, 4 Bentinck Street, London, W1U 2EF, England

      IIF 20
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, Kent, TN3 0UD

      IIF 21
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address Unit 12 Haslar Marina, Haslar Road, Gosport, Hampshire, PO12 1NU

      IIF 26
  • 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 27
    • icon of address One Connaught Place, 5th Floor, London, W2 2ET, United Kingdom

      IIF 28
  • 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 29
  • 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 30 IIF 31
    • icon of address Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 32 IIF 33
    • icon of address Cassini House, St. James's Street, London, SW1A 1LD, England

      IIF 34 IIF 35
    • icon of address Kensington Palace, Palace Green, London, W8 4PU

      IIF 36
    • icon of address Cooper Burnett, Napier House, 14 -16 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 37
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England

      IIF 38 IIF 39
    • icon of address The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, United Kingdom

      IIF 40
  • 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 41 IIF 42
  • 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 43
  • 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 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 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - 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 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 31 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 38 - 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 29 - Director → ME
  • 6
    icon of address 40 Bernard Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 7 - 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 5 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – 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)
    -1,860,950 GBP2025-04-30
    Officer
    icon of calendar 1999-01-20 ~ now
    IIF 13 - 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 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 35 - 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)
    887,748 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 22 - 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 1 - 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 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - 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 20 - Director → ME
Ceased 22
  • 1
    A T RACING LIMITED - 2011-06-28
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    859,094 GBP2023-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2022-02-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-29
    IIF 30 - 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 37-39 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-04-19 ~ 2024-01-31
    IIF 28 - Director → ME
  • 3
    PHANSTAMP LIMITED - 1988-07-20
    AIR MILES TRAVEL PROMOTIONS LIMITED - 2009-04-01
    THE MILEAGE COMPANY LIMITED - 2012-04-25
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-05-13
    IIF 41 - 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 10 - Director → ME
  • 5
    CAMELOT GROUP PLC - 2010-07-05
    CAMELOT GROUP LIMITED - 2010-08-05
    BARLEYGREEN LIMITED - 1993-07-30
    icon of address 37-39 Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-02-05 ~ 2024-06-30
    IIF 17 - 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 8 - 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 3 - 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 42 - Director → ME
  • 9
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-02-10 ~ 2021-12-01
    IIF 27 - Director → ME
  • 10
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2021-12-01
    IIF 6 - 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)
    -1,860,950 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-29
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    LOYALTY MANAGEMENT UK LIMITED - 2011-12-22
    3241ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-06-20
    NECTAR LOYALTY LIMITED - 2019-11-04
    AIMIA COALITION LOYALTY UK LIMITED - 2018-02-02
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-21 ~ 2006-05-25
    IIF 14 - Director → ME
  • 13
    AIMIA EMEA LIMITED - 2018-02-02
    LOYALTY MANAGEMENT GROUP LIMITED - 2011-12-22
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-12-20
    IIF 12 - Director → ME
  • 14
    icon of address The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    887,748 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-29
    IIF 33 - 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 (12 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-20 ~ 2019-01-17
    IIF 11 - 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 2 - 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 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Kensington Palace, Palace Green, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2020-12-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    IIF 36 - 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 15 - Director → ME
  • 20
    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 ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE - 2022-11-10
    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 9 - Director → ME
  • 21
    NAILAGE PUBLIC LIMITED COMPANY - 1983-05-23
    TOTTENHAM HOTSPUR PUBLIC LIMITED COMPANY - 2012-01-24
    icon of address Lilywhite House, 782 High Road, London
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2016-02-29
    IIF 16 - 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 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.