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, Andrew Mark

    Related profiles found in government register
  • Mills, Andrew Mark
    Australian consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayelsbury Vale District Council, The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, HP19 8FF

      IIF 1
    • icon of address South Craleckan, Furnace, Inveraray, Argyll, PA32 8XN, United Kingdom

      IIF 2
    • icon of address Glendarroch House, Ardrishaig, Lochgilphead, Argyll, PA30 8HJ, United Kingdom

      IIF 3
  • Mills, Andrew Mark
    Australian director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hillcrest Way, Buckingham Industrial Estate, Buckingham, MK18 1HJ, England

      IIF 4
    • icon of address Glendarroch House, Ardrishaig, Lochgilphead, Argyll, PA30 8HJ, Scotland

      IIF 5
  • Mills, Andrew Mark
    Australian manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midsummer, Church Street, North Marston, Buckingham, MK18 3PH, England

      IIF 6
  • Mills, Andrew Mark
    Australian managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 7
  • Mills, Andrew Mark
    Australian technology consultant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hillcrest Way, Buckingham Industrial Estate, Buckingham, MK18 1HJ, England

      IIF 8
  • Mr Andrew Mark Mills
    Australian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hillcrest Way, Buckingham Industrial Estate, Buckingham, MK18 1HJ, England

      IIF 9
    • icon of address Unit 14, Hillcrest Way, Buckingham Industrial Estate, Buckingham, MK18 1HJ, England

      IIF 10
    • icon of address South Craleckan, Furnace, Inveraray, Argyll, PA32 8XN, United Kingdom

      IIF 11
  • Mills, Andrew Mark
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Oakdene Road, Redhill, Surrey, RH1 6BT, United Kingdom

      IIF 12
  • Mills, Andrew Mark Phillip
    British

    Registered addresses and corresponding companies
    • icon of address 3 Buxton Mews, Clapham, London, SW4 6RH

      IIF 13
  • Mills, Andrew Mark Phillip
    British web developer

    Registered addresses and corresponding companies
    • icon of address 42, Savery Drive, Long Ditton, Surbiton, Surrey, KT6 5RH, United Kingdom

      IIF 14
  • Mills, Andrew Mark Phillip
    British developer born in April 1968

    Registered addresses and corresponding companies
    • icon of address 3 Buxton Mews, Clapham, London, SW4 6RH

      IIF 15
  • Mills, Andrew Mark Phillip
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 3 Buxton Mews, Clapham, London, SW4 6RH

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Glendarroch House, Ardrishaig, Lochgilphead, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Glendarroch House, Ardrishaig, Lochgilphead, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 3 - Director → ME
  • 3
    DIGITAL GLOO LTD - 2012-01-30
    icon of address 14 Hillcrest Way, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -51,934 GBP2024-09-30
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14 Hillcrest Way, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -48,730 GBP2024-09-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    XMWEB LTD
    - now
    IRONICTHOUGHT LIMITED - 2005-05-05
    icon of address 20th Floor, Tolworth Tower Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    icon of address Ayelsbury Vale District Council The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -371,835 GBP2020-03-31
    Officer
    icon of calendar 2015-06-29 ~ 2017-11-08
    IIF 1 - Director → ME
  • 2
    icon of address Hamilton House, 87-89 Bell Street, Reigate, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,599 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ 2013-11-20
    IIF 12 - Director → ME
  • 3
    icon of address 4 Buxton Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,788 GBP2024-06-30
    Officer
    icon of calendar 2005-04-25 ~ 2010-04-15
    IIF 16 - Director → ME
  • 4
    icon of address South Craleckan, Furnace, Inveraray, Argyll, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    87,850 GBP2024-10-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-04-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-04-30
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 3 Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ 2020-12-31
    IIF 7 - Director → ME
  • 6
    icon of address 6 Buxton Mews, Larkhall Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,262 GBP2025-03-31
    Officer
    icon of calendar 2005-04-04 ~ 2012-11-30
    IIF 14 - Secretary → ME
  • 7
    XMWEB LTD
    - now
    IRONICTHOUGHT LIMITED - 2005-05-05
    icon of address 20th Floor, Tolworth Tower Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2008-02-01
    IIF 15 - Director → ME
    icon of calendar 2001-07-01 ~ 2008-02-01
    IIF 13 - Secretary → 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.