Alastair Richard MILLS

Total number of appointments 43, 20 active appointments

ADG PREFCAP II GP LIMITED

Correspondence address
Floor 3 10 Chiswell Street, London, United Kingdom, EC1Y 4UQ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
31 July 2024
Nationality
British
Occupation
Chairman

KENYA MIDCO 2 LIMITED

Correspondence address
1 Finsbury Avenue, London, England, EC2M 2PF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

KENYA BIDCO LIMITED

Correspondence address
1 Finsbury Avenue, London, England, EC2M 2PF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

KENYA MIDCO 1 LIMITED

Correspondence address
1 Finsbury Avenue, London, England, EC2M 2PF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

KENYA TOPCO LIMITED

Correspondence address
1 Finsbury Avenue, London, England, EC2M 2PF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
24 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

ADG PREFCAP GP LIMITED

Correspondence address
Floor 3 10 Chiswell Street, London, United Kingdom, EC1Y 4UQ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
12 November 2020
Nationality
British
Occupation
Chairman

ADG PREFCAP LLP

Correspondence address
Floor 3, 10 Chiswell Street, London, England, EC1Y 4UQ
Role ACTIVE
llp-designated-member
Date of birth
November 1972
Appointed on
16 March 2020

KERV GROUP LIMITED

Correspondence address
1 Finsbury Avenue, London, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
November 1972
Appointed on
12 March 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

THE VIRGA GROUP LTD

Correspondence address
Alba Innovation Centre Rosebank, Livingston, West Lothian, Scotland, EH54 7GA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
8 August 2019
Nationality
British
Occupation
None

MANAGED NETWORKS LIMITED

Correspondence address
2nd Floor 197 City Road, London, England, EC1V 1JN
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 June 2018
Resigned on
6 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 1JN £2,458,000

SUMUP SYSTEMS LIMITED

Correspondence address
Metal Box Factory 30 Great Guildford Street, Borough, London, United Kingdom, SE1 0HS
Role ACTIVE
director
Date of birth
November 1972
Appointed on
11 June 2018
Resigned on
26 October 2020
Nationality
British
Occupation
Director

I.P. INTEGRATION GROUP LIMITED

Correspondence address
Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire, RG31 4UH
Role ACTIVE
director
Date of birth
November 1972
Appointed on
27 March 2018
Resigned on
1 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG31 4UH £198,000

WESEEHOPE

Correspondence address
Jubilee House 32 Duncan Close, Moulton Park, Northampton, England, NN3 6WL
Role ACTIVE
director
Date of birth
November 1972
Appointed on
19 January 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode NN3 6WL £347,000

SEVENWEST LIMITED

Correspondence address
39 Fordwich Road, Welwyn Garden City, Hertfordshire, England, AL8 6EY
Role ACTIVE
director
Date of birth
November 1972
Appointed on
16 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode AL8 6EY £773,000

DUOSTREAM TECHNOLOGY LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
18 March 2016
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SUNRISE ASSOCIATES LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
29 September 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

04375903 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
7 July 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

CB-SDG TOPCO LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
7 July 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES SYSTEMS LTD

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
7 October 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E1W 1AZ £308,000

THE CLOUD COMPUTING CENTRE LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 September 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000


INSITE LIMITED

Correspondence address
Commodity Quay St. Katharine Docks, London, England, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
21 April 2016
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

CARRENZA LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
8 April 2016
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

C24 LTD

Correspondence address
Commodity Quay, St Katharine Docks, London, England, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
1 October 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SUNRISE GROUP HOLDINGS LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
29 September 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SUNRISE UNIFIED SOLUTIONS LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
29 September 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

CAPITAL SUPPORT GROUP LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, England, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
7 July 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

CB-SDG MIDCO LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
7 July 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E1W 1AZ £308,000

CB-SDG HOLDCO LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
7 July 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E1W 1AZ £308,000

CB-SDG LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
7 July 2015
Resigned on
31 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E1W 1AZ £308,000

SKD 19 LIMITED

Correspondence address
Commodity Quay St Katherine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
20 July 2012
Resigned on
31 January 2017
Nationality
British
Occupation
None

Average house price in the postcode E1W 1AZ £308,000

SKD 18 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, United Kingdom, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
14 May 2012
Resigned on
31 January 2017
Nationality
British
Occupation
None

Average house price in the postcode E1W 1AZ £308,000

SKD 15 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, United Kingdom, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
10 February 2012
Resigned on
31 January 2017
Nationality
British
Occupation
None

Average house price in the postcode E1W 1AZ £308,000

SKD 5 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
11 August 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 6 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
11 August 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 4 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
5 July 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES TECHNOLOGY GROUP LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
1 July 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 2 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
24 June 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 3 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
24 June 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES INVESTMENTS LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
22 June 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES PROPERTY LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
13 June 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES TECHNOLOGY LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
13 June 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SKD 1 LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
6 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000

SIX DEGREES HOLDINGS LIMITED

Correspondence address
Commodity Quay St Katharine Docks, London, E1W 1AZ
Role RESIGNED
director
Date of birth
November 1972
Appointed on
4 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode E1W 1AZ £308,000