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

Mr Derek John Miller

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knights, The Brampton, Newcastle, ST5 0QW, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 4
  • Mr Derek John Miller
    British born in December 1946

    Resident in United Kingdom

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

      IIF 5
  • Miller, Derek John
    British solicitor born in December 1946

    Resident in England

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

      IIF 6
    • icon of address 35, Greenmeadows Road, Madeley, Crewe, CW3 9EY, England

      IIF 7
    • icon of address 35 Greenmeadows Road, Madeley, Crewe, Cheshire, CW3 9EY

      IIF 8 IIF 9 IIF 10
    • icon of address 35, Greenmeadows Road, Madeley, Crewe, Cheshire, CW3 9EY, United Kingdom

      IIF 12
    • icon of address 570-572, Etruria Road, Newcastle, Staffordshire, ST5 0SU

      IIF 13
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

      IIF 14
  • Miller, Derek John
    born in December 1946

    Resident in England

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

      IIF 15
    • icon of address The Brampton, Newcastle Under Lyme, Staffordshire, St5 Oqw

      IIF 16
  • Miller, Derek John
    British solicitor born in December 1946

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

    Resident in United Kingdom

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

      IIF 31
  • Miller, Derek John
    British

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

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    K & S (276) LIMITED - 1996-08-19
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 3
    K & S (197) LIMITED - 1993-07-12
    icon of address C/o Knights Solicitors Llp, The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-03 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address C/o Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 2a, Monarch Works Elswick Road, Fenton Industrial Estate, Stoke-on-trent, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address Currie Young Ltd, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 6 - Director → ME
  • 7
    WEDGWOOD MUSEUM TRADING LIMITED - 2014-12-12
    GRINDCO 538 LIMITED - 2008-05-22
    icon of address 570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 13 - Director → ME
Ceased 22
  • 1
    K & S (189) LIMITED - 1993-04-14
    icon of address C/o Coudert Brothers, 60 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-06 ~ 1993-04-02
    IIF 28 - Director → ME
  • 2
    BJ SOFTWARE SERVICES LIMITED - 1995-05-10
    K & S (187) LIMITED - 1993-07-12
    icon of address 20 Fenchurch Street 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-01-06 ~ 1993-07-22
    IIF 29 - Director → ME
  • 3
    icon of address The Brampton, Newcastle Upon Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-13 ~ 2013-09-24
    IIF 14 - Director → ME
  • 4
    CHESTER CITY FOOTBALL CLUB LIMITED(THE) - 1995-08-08
    CHESTER FOOTBALL CLUB,LIMITED(THE) - 1984-01-31
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-07 ~ 1993-04-23
    IIF 27 - Director → ME
  • 5
    BRICESCO LIMITED - 1996-10-23
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1987-11-02
    icon of address 24 Blythswood Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-05-03 ~ 1995-05-16
    IIF 26 - Director → ME
  • 6
    EURO DEMOLITION + DISMANTLING LTD - 2022-07-01
    EUROPEAN COAL PRODUCTS LTD. - 2013-05-03
    EURO DEMOLITION AND DISMANTLING LTD - 2013-02-21
    EQUATREK GROUP LIMITED - 2010-09-15
    icon of address Unit 17 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,167 GBP2023-06-30
    Officer
    icon of calendar 2015-07-23 ~ 2018-09-15
    IIF 7 - Director → ME
  • 7
    CERAMIC FILTERS LIMITED - 1999-08-24
    K & S (193) LIMITED - 1993-06-22
    icon of address Unit 2 Brindley Close, Tollgate Industrial Estate, Stafford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-03 ~ 1993-06-11
    IIF 21 - Director → ME
  • 8
    I3S LIMITED - 2003-08-19
    K & S (160) LIMITED - 1991-08-19
    icon of address 6 Manchester Road, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1991-07-16 ~ 1991-08-02
    IIF 22 - Director → ME
  • 9
    ALTECNIC (UK) LIMITED - 2002-03-05
    K & S (161) LIMITED - 1992-04-02
    K & S (161) LIMITED - 1991-10-16
    icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,368,699 GBP2024-03-31
    Officer
    icon of calendar 1991-07-16 ~ 1991-10-17
    IIF 23 - Director → ME
  • 10
    icon of address The Brampton `, Newcastle-under-lyme, Staffordshire
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1993-03-03 ~ 2009-04-01
    IIF 11 - Director → ME
  • 11
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1993-03-03 ~ 2009-04-01
    IIF 9 - Director → ME
  • 12
    K&S (2008) LLP - 2008-01-23
    icon of address The Brampton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2009-03-31
    IIF 15 - LLP Designated Member → ME
    icon of calendar 2012-06-11 ~ 2014-06-24
    IIF 16 - LLP Member → ME
  • 13
    OWENGATE KEELE (HOLDINGS) LIMITED - 2006-11-01
    BROOMCO (1944) LIMITED - 1999-10-27
    icon of address Wilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    icon of address K P M G, 2 Cornwall Street, Birmingham
    ADMINISTRATION ORDER Corporate (4 parents)
    Officer
    icon of calendar 1992-11-11 ~ 1992-11-18
    IIF 17 - Director → ME
  • 15
    MADELEY VILLAGE HALL - 2015-05-28
    icon of address C/o The Centre Manager, The Madeley Centre New Road, Madeley, Crewe, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-17 ~ 2023-11-01
    IIF 12 - Director → ME
  • 16
    K & S (177) LIMITED - 1992-09-18
    icon of address 5 Myton Crescent, Warwick
    Active Corporate (2 parents)
    Equity (Company account)
    23,122 GBP2024-08-31
    Officer
    icon of calendar 1992-07-24 ~ 1992-09-09
    IIF 24 - Director → ME
  • 17
    icon of address Flat 14 Flat 14 Queens Court, Queen Street, Newcastle, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,253 GBP2024-08-31
    Officer
    icon of calendar 1991-08-09 ~ 1991-08-22
    IIF 19 - Director → ME
  • 18
    K & S (186) LIMITED - 1993-03-08
    icon of address Overton Hall Overton Road, Timbersbrook, Congleton, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    914,487 GBP2024-04-30
    Officer
    icon of calendar 1992-01-06 ~ 1993-03-18
    IIF 25 - Director → ME
  • 19
    ROYAL STAFFORD TABLEWARE LIMITED - 2004-09-16
    ROYAL STAFFORD FINE CHINA LIMITED - 1994-05-31
    K & S (170) LIMITED - 1992-07-13
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1992-02-06 ~ 1992-02-17
    IIF 20 - Director → ME
  • 20
    icon of address Commerce House, Etruria, Stoke-on-trent, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1995-06-06 ~ 1998-06-12
    IIF 30 - Director → ME
    icon of calendar 1995-10-10 ~ 1998-06-12
    IIF 32 - Secretary → ME
  • 21
    icon of address 99 Milton Road, Sneyd Green, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-26 ~ 2012-02-20
    IIF 8 - Director → ME
  • 22
    K & S (185) LIMITED - 1993-02-10
    icon of address Unit 6 Lowfield Drive, Centre 500, Wolstanton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    343,744 GBP2024-12-31
    Officer
    icon of calendar 1992-11-11 ~ 1993-02-01
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.