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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miller, Derek John

    Related profiles found in government register
  • Miller, Derek John
    British solicitor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

      IIF 1
    • 35, Greenmeadows Road, Madeley, Crewe, CW3 9EY, England

      IIF 2
    • 35 Greenmeadows Road, Madeley, Crewe, Cheshire, CW3 9EY

      IIF 3 IIF 4 IIF 5
    • 35, Greenmeadows Road, Madeley, Crewe, Cheshire, CW3 9EY, United Kingdom

      IIF 7
    • 570-572, Etruria Road, Newcastle, Staffordshire, ST5 0SU

      IIF 8
    • The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

      IIF 9
  • Miller, Derek John
    born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 35 Greenmeadows Road, Madeley, Crewe, CW3 9EY

      IIF 10
    • The Brampton, Newcastle Under Lyme, Staffordshire, St5 Oqw

      IIF 11
  • Miller, Derek John
    British born in December 1946

    Registered addresses and corresponding companies
    • 6 Sidmouth Avenue, Newcastle Under Lyme, Staffordshire, ST5 0QN

      IIF 12
  • Miller, Derek John
    British solicitor born in December 1946

    Registered addresses and corresponding companies
  • Miller, Derek John
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knights, The Brampton, Newcastle-under-lyme, ST5 0QW, England

      IIF 26
  • Miller, Derek John
    British

    Registered addresses and corresponding companies
    • 6 Sidmouth Avenue, Newcastle Under Lyme, Staffordshire, ST5 0QN

      IIF 27
  • Mr Derek John Miller
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 28
  • Derek John Miller
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Derek John Miller
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Greenmeadows Road, Madeley, Crewe, CW3 9EY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 29
  • 1
    ACELEY (S-O-T) LIMITED
    - now 03225965
    K & S (276) LIMITED - 1996-08-19
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 2
    ACELEY PROPERTIES LIMITED
    02360729
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 3
    B & S SCREW MACHINE SERVICES LIMITED - now
    K & S (189) LIMITED
    - 1993-04-14 02777577
    C/o Coudert Brothers, 60 Cannon Street, London
    Dissolved Corporate (20 parents)
    Officer
    1992-01-06 ~ 1993-04-02
    IIF 23 - Director → ME
  • 4
    BJSS LIMITED - now
    BJ SOFTWARE SERVICES LIMITED
    - 1995-05-10 02777575
    K & S (187) LIMITED
    - 1993-07-12 02777575
    20 Fenchurch Street 14th Floor, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    1992-01-06 ~ 1993-07-22
    IIF 24 - Director → ME
  • 5
    CASUALFLEET LIMITED
    03129253
    The Brampton, Newcastle Upon Lyme, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    1995-12-13 ~ 2013-09-24
    IIF 9 - Director → ME
  • 6
    CHESTER (1995) LIMITED - now
    CHESTER CITY FOOTBALL CLUB LIMITED(THE)
    - 1995-08-08 00090041
    CHESTER FOOTBALL CLUB,LIMITED(THE) - 1984-01-31
    Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    1993-04-07 ~ 1993-04-23
    IIF 22 - Director → ME
  • 7
    DORCASIA LIMITED - now
    BRICESCO LIMITED
    - 1996-10-23 SC016903 06035964... (more)
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1987-11-02
    24 Blythswood Square, Glasgow
    Active Corporate (10 parents)
    Officer
    1995-05-03 ~ 1995-05-16
    IIF 21 - Director → ME
  • 8
    EDD CONTRACTS LTD - now
    EURO DEMOLITION + DISMANTLING LTD
    - 2022-07-01 06867939 06938467... (more)
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    126 New Walk, Leicester
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2015-07-23 ~ 2018-09-15
    IIF 2 - Director → ME
  • 9
    ENVIRONMENTAL MONITORING AND CONTROL LIMITED - now
    CERAMIC FILTERS LIMITED - 1999-08-24
    K & S (193) LIMITED
    - 1993-06-22 02795460 02795470... (more)
    Unit 2 Brindley Close, Tollgate Industrial Estate, Stafford, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    1993-03-03 ~ 1993-06-11
    IIF 16 - Director → ME
  • 10
    EXIKANE LIMITED - now
    I3S LIMITED - 2003-08-19
    K & S (160) LIMITED
    - 1991-08-19 02629679
    6 Manchester Road, Buxton, Derbyshire
    Active Corporate (5 parents)
    Officer
    1991-07-16 ~ 1991-08-02
    IIF 17 - Director → ME
  • 11
    INTACO LIMITED - now
    ALTECNIC (UK) LIMITED - 2002-03-05
    K & S (161) LIMITED
    - 1992-04-02 02629667 02562219... (more)
    K & S (161) LIMITED
    - 1991-10-16 02629667 02562219... (more)
    Airfield Industrial Estate, Hixon, Stafford, Staffordshire
    Active Corporate (11 parents)
    Officer
    1991-07-16 ~ 1991-10-17
    IIF 18 - Director → ME
  • 12
    K & S DIRECTORS LIMITED
    02795477
    The Brampton `, Newcastle-under-lyme, Staffordshire
    Active Corporate (22 parents, 224 offsprings)
    Officer
    1993-03-03 ~ 2009-04-01
    IIF 6 - Director → ME
  • 13
    K & S SECRETARIES LIMITED
    02795473
    The Brampton, Newcastle Under Lyme, Staffordshire
    Active Corporate (22 parents, 223 offsprings)
    Officer
    1993-03-03 ~ 2009-04-01
    IIF 4 - Director → ME
  • 14
    KNIGHTS SOLICITORS LLP
    - now OC334178
    K&S (2008) LLP
    - 2008-01-23 OC334178 OC403187... (more)
    The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (20 parents, 5 offsprings)
    Officer
    2008-01-17 ~ 2009-03-31
    IIF 10 - LLP Designated Member → ME
    2012-06-11 ~ 2014-06-24
    IIF 11 - LLP Member → ME
  • 15
    KRF HOLDINGS LIMITED
    - now 03840094
    OWENGATE KEELE (HOLDINGS) LIMITED - 2006-11-01
    BROOMCO (1944) LIMITED - 1999-10-27
    Wilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    LONGTON STORAGE & TRANSPORT LIMITED
    02763717
    K P M G, 2 Cornwall Street, Birmingham
    ADMINISTRATION ORDER Corporate (6 parents)
    Officer
    1992-11-11 ~ 1992-11-18
    IIF 13 - Director → ME
  • 17
    MADELEY RURAL COMMUNITY CHARITY
    - now 06921078
    MADELEY VILLAGE HALL - 2015-05-28
    C/o The Centre Manager, The Madeley Centre New Road, Madeley, Crewe, Staffordshire
    Active Corporate (29 parents)
    Officer
    2018-02-17 ~ 2023-11-01
    IIF 7 - Director → ME
  • 18
    PERCIVAL PROPERTIES LIMITED - now
    K & S (177) LIMITED
    - 1992-09-18 02734309
    5 Myton Crescent, Warwick
    Active Corporate (8 parents)
    Officer
    1992-07-24 ~ 1992-09-09
    IIF 19 - Director → ME
  • 19
    POSITIVE THERAPEUTICS LIMITED
    - now 02795470
    K & S (197) LIMITED
    - 1993-07-12 02795470 04130880... (more)
    C/o Knights Solicitors Llp, The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1993-03-03 ~ dissolved
    IIF 5 - Director → ME
  • 20
    QUEEN STREET COURT (BRAMPTON) FREEHOLD LIMITED
    02636433
    Flat 14 Flat 14 Queens Court, Queen Street, Newcastle, Staffordshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    1991-08-09 ~ 1991-08-22
    IIF 14 - Director → ME
  • 21
    RUSHTON LIMITED
    - now 02777574
    K & S (186) LIMITED
    - 1993-03-08 02777574
    2 Webb Road, Somerford Booths, Congleton, England
    Active Corporate (6 parents)
    Officer
    1992-01-06 ~ 1993-03-18
    IIF 20 - Director → ME
  • 22
    SDM ASSOCIATES LIMITED - now
    ROYAL STAFFORD TABLEWARE LIMITED - 2004-09-16
    ROYAL STAFFORD FINE CHINA LIMITED - 1994-05-31
    K & S (170) LIMITED
    - 1992-07-13 02686452
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (15 parents)
    Officer
    1992-02-06 ~ 1992-02-17
    IIF 15 - Director → ME
  • 23
    STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED
    03065012
    Commerce House, Etruria, Stoke-on-trent, England
    Dissolved Corporate (45 parents)
    Officer
    1995-06-06 ~ 1998-06-12
    IIF 25 - Director → ME
    1995-10-10 ~ 1998-06-12
    IIF 27 - Secretary → ME
  • 24
    SWIFT INVEST LIMITED
    12515278
    C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    THE DONNA LOUISE TRUST
    03701610
    99 Milton Road, Sneyd Green, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (45 parents, 1 offspring)
    Officer
    1999-01-26 ~ 2012-02-20
    IIF 3 - Director → ME
  • 26
    THE SWIFT GALLERY LIMITED
    10060664
    Unit 2a, Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (8 parents)
    Person with significant control
    2022-05-16 ~ now
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 27
    VEHICLE TECHNICAL SERVICES LIMITED - now
    K & S (185) LIMITED
    - 1993-02-10 02763738
    Unit 6 Lowfield Drive, Centre 500, Wolstanton, Staffordshire
    Active Corporate (10 parents)
    Officer
    1992-11-11 ~ 1993-02-01
    IIF 12 - Director → ME
  • 28
    WEDGWOOD MUSEUM TRUST LIMITED
    00715537
    Currie Young Ltd, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (19 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 1 - Director → ME
  • 29
    WMT REALISATIONS LIMITED
    - now 06497649
    WEDGWOOD MUSEUM TRADING LIMITED
    - 2014-12-12 06497649
    GRINDCO 538 LIMITED - 2008-05-22
    570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (11 parents)
    Officer
    2010-05-18 ~ dissolved
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.