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 Edward Hamish Millar

    Related profiles found in government register
  • Mr Edward Hamish Millar
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA

      IIF 1 IIF 2
    • icon of address 3 Romney House, 19 Gloucester Street, Faringdon, SN7 7JA, England

      IIF 3
    • icon of address 3 Romney House, 19 Gloucester Street, Gloucester Street, Faringdon, SN7 7JA, England

      IIF 4 IIF 5
    • icon of address Flat 3, 19 Gloucester Street, Faringdon, SN7 7JA, England

      IIF 6
  • Mr Edward Millar
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, United Kingdom

      IIF 7 IIF 8
    • icon of address Flat 3, 19 Gloucester Street, Oxfordshire, SN7 7JA, United Kingdom

      IIF 9
  • Millar, Edward Hamish
    British accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Romney, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 10
    • icon of address 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 11
    • icon of address 3 Romney House, 19 Gloucester Street, Faringdon, SN7 7JA, England

      IIF 12
    • icon of address 3 Romney House, 19 Gloucester Street, Gloucester Street, Faringdon, SN7 7JA, England

      IIF 13
    • icon of address 5 Old Police Station, Coach Lane, Faringdon, Oxon, SN7 8AB

      IIF 14
  • Millar, Edward Hamish
    British certified accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Old Police Station, Coach Lane, Faringdon, Oxon, SN7 8AB

      IIF 15
  • Millar, Edward Hamish
    British chief financial officer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Harley Street, London, W1G 6AN

      IIF 16
  • Millar, Edward Hamish
    British commercial director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA

      IIF 17
  • Millar, Edward Hamish
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 18 IIF 19 IIF 20
    • icon of address Flat 3 19 Gloucester Street, Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 21
  • Millar, Edward Hamish
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 22 IIF 23
    • icon of address Flat 3, 19 Gloucester Street, Faringdon, SN7 7JA, England

      IIF 24 IIF 25
  • Millar, Edward
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Millar, Edward Hamish
    British accountant born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Romney House, 19 Gloucester Street, Faringdon, SN7 7JA, England

      IIF 29
  • Millar, Edward Hamish
    British

    Registered addresses and corresponding companies
    • icon of address 5 Old Police Station, Coach Lane, Faringdon, Oxon, SN7 8AB

      IIF 30 IIF 31
  • Millar, Edward Hamish

    Registered addresses and corresponding companies
    • icon of address 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 32 IIF 33
    • icon of address 108, Harley Street, London, W1G 7EF, England

      IIF 34
  • Millar, Hamish

    Registered addresses and corresponding companies
    • icon of address 3 Romney House, 19 Gloucester Street, Chalfont Road, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 35
  • Millar, Edward

    Registered addresses and corresponding companies
    • icon of address Flat 3, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    105 BEAUTY LTD - 2016-03-25
    icon of address 3 Romney House, 19 Gloucester Street, Gloucester Street, Faringdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,461 GBP2023-02-26
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Romney House, 19 Gloucester Street, Faringdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,473 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    CGTA LTD
    - now
    CORPORATE IAPF LTD - 2015-04-24
    CYPRUS IN LONDON PROPERTY LTD - 2020-01-10
    CGTA LTD - 2018-09-24
    CANCER GENETICS TRAINING ACADEMY LTD - 2016-08-30
    CORPORATE IAP LTD - 2010-11-10
    icon of address 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    9,423 GBP2023-09-30
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2010-09-30 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,031 GBP2023-06-30
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Flat 3 19 Gloucester Street, Faringdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 14 - Director → ME
  • 7
    SCREENING SERVICES LTD - 2010-06-30
    icon of address 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    36,310 GBP2023-03-31
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 3 19 Gloucester Street, Faringdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2022-03-18 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 3 19 Gloucester Street, Faringdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2022-03-18 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    THE LONDON BREAST CLINIC LTD - 2010-01-19
    THE BREAST CLINIC LIMITED - 1997-12-16
    icon of address 108 Harley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    580,424 GBP2024-06-30
    Officer
    icon of calendar 2007-08-10 ~ 2017-10-31
    IIF 18 - Director → ME
  • 2
    icon of address 108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-07 ~ 1999-12-31
    IIF 30 - Secretary → ME
  • 3
    105 BEAUTY LTD - 2016-03-25
    icon of address 3 Romney House, 19 Gloucester Street, Gloucester Street, Faringdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,461 GBP2023-02-26
    Person with significant control
    icon of calendar 2019-01-13 ~ 2022-09-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 98 Bravington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,993 GBP2025-02-28
    Officer
    icon of calendar 2016-12-09 ~ 2022-09-20
    IIF 29 - Director → ME
  • 5
    icon of address 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,031 GBP2023-06-30
    Officer
    icon of calendar 2011-06-22 ~ 2015-06-27
    IIF 32 - Secretary → ME
  • 6
    icon of address Brightside House, 10 Regent Mews, Faringdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,302 GBP2024-12-31
    Officer
    icon of calendar 2015-07-20 ~ 2022-09-20
    IIF 20 - Director → ME
  • 7
    icon of address 109 Harley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,623,885 GBP2024-04-30
    Officer
    icon of calendar 2020-10-01 ~ 2022-09-20
    IIF 16 - Director → ME
  • 8
    THE INDEPENDENT PRACTITIONER LIMITED - 2025-01-24
    icon of address Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    614 GBP2024-12-31
    Officer
    icon of calendar 2008-03-29 ~ 2022-09-20
    IIF 10 - Director → ME
  • 9
    icon of address Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,065 GBP2016-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2013-05-22
    IIF 34 - Secretary → ME
  • 10
    O.J.A. GILMORE (U.K.) LIMITED - 1987-09-09
    JERRY GILMORE LIMITED - 1988-05-18
    icon of address 108 Harley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,650,503 GBP2024-06-30
    Officer
    icon of calendar 1997-01-24 ~ 1999-12-31
    IIF 15 - Director → ME
    icon of calendar 2006-06-09 ~ 2017-10-31
    IIF 11 - Director → ME
  • 11
    icon of address Romney House, 19 Gloucester Street, Faringdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,526 GBP2023-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2022-09-20
    IIF 21 - Director → ME
    icon of calendar 2018-06-22 ~ 2022-09-20
    IIF 35 - Secretary → ME
  • 12
    icon of address 108 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-07 ~ 2000-08-25
    IIF 31 - Secretary → ME
  • 13
    icon of address Brightside House, 10 Regent Mews, Faringdon, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,517 GBP2024-12-31
    Officer
    icon of calendar 2015-05-09 ~ 2022-09-20
    IIF 17 - Director → ME
  • 14
    icon of address 43 Victoria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,330 GBP2024-02-28
    Officer
    icon of calendar 2020-05-15 ~ 2022-09-20
    IIF 24 - Director → ME
    icon of calendar 2017-02-13 ~ 2019-01-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-05-01
    IIF 6 - Has significant influence or control OE

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.