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

Millington, Stewart

    Related profiles found in government register
  • Millington, Stewart
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c Douglas Drive, Catteshall Lane, Godalming, Surrey, GU7 1JX, United Kingdom

      IIF 1
    • icon of address Unit 1 Zodiac Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7SJ, England

      IIF 2
    • icon of address 26a, Underhill Park Road, Reigate, Surrey, RH2 9LX, England

      IIF 3
    • icon of address Yew Tye, 33 Pilgrim Way, Reigate, Surrey, RH2 9LG

      IIF 4
  • Millington, Stewart
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Hopcraft Lane, Deddington, Banbury, Oxfordshire, OX15 0TD, England

      IIF 5
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 6
    • icon of address 10 Stephen Mews, London, W1T 1AG, United Kingdom

      IIF 7
    • icon of address Unit 27, Sherwood Network Centre, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 8
    • icon of address 33, Pilgrims Way, Reigate, RH2 9LG, United Kingdom

      IIF 9
    • icon of address Yew Tye, 33 Pilgrim Way, Reigate, Surrey, RH2 9LG

      IIF 10 IIF 11 IIF 12
  • Millington, Stewart
    British marketing consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tye, 33 Pilgrim Way, Reigate, Surrey, RH2 9LG

      IIF 14
  • Millington, Stewart
    British marketing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stewart Millington
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Hopcraft Lane, Deddington, Banbury, Oxfordshire, OX15 0TD, England

      IIF 19
    • icon of address Unit 1c Douglas Drive, Catteshall Lane, Godalming, Surrey, GU7 1JX, United Kingdom

      IIF 20
    • icon of address Unit 1 Zodiac Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7SJ, England

      IIF 21
    • icon of address 10 Stephen Mews, London, W1T 1AG, United Kingdom

      IIF 22
    • icon of address 168 Shoreditch High Street, London, E1 6RA, England

      IIF 23
    • icon of address Unit 27, Sherwood Network Centre, Ollerton, Newark, Nottinghamshire, NG22 9FD, England

      IIF 24
    • icon of address 33 Pilgrims Way, Pilgrims Way, Reigate, RH2 9LG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 26a Underhill Park Road, Reigate, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    I-MERGINT GROUP LIMITED - 2019-07-12
    icon of address Unit 27 Sherwood Network Centre, Ollerton, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,892 GBP2024-07-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Orchard House, Hopcraft Lane, Deddington, Banbury, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,290,854 GBP2025-03-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Unit 1 Zodiac Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1c Douglas Drive, Catteshall Lane, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 10 Stephen Mews, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    SEQUOIA PARTNERS LIMITED - 2011-02-09
    SEQUOYA GROWTH LIMITED - 2011-08-17
    icon of address 33 Pilgrims Way, Reigate, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,717 GBP2024-03-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 4 - Director → ME
Ceased 11
  • 1
    ION GROUP LIMITED - 2007-03-05
    CALLBACK (UK) LIMITED - 2001-02-08
    BREMBROOK LIMITED - 2000-04-11
    icon of address Globe House, 1 Chertsey Road, Twickenham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2007-02-01
    IIF 10 - Director → ME
  • 2
    THE OPS ROOM LIMITED - 2009-12-12
    icon of address 141 Wardour Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2007-02-01
    IIF 12 - Director → ME
  • 3
    NAVIGATOR AUTOMOTIVE CONSULTANTS LIMITED - 2003-09-10
    E-CALL LIMITED - 2003-07-22
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2010-07-10
    IIF 18 - Director → ME
  • 4
    JOBS IN CONTACT CENTRES LTD - 2012-10-12
    icon of address Ridgeways Main Road, Upper Broughton, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,550 GBP2016-10-31
    Officer
    icon of calendar 2005-07-06 ~ 2011-07-05
    IIF 15 - Director → ME
  • 5
    icon of address Orchard House, Hopcraft Lane, Deddington, Banbury, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,290,854 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-10-17
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CUSTOMER MANAGEMENT SOFTWARE SOLUTIONS LIMITED - 2007-09-06
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2007-06-28
    IIF 16 - Director → ME
  • 7
    EAGLECOMET LIMITED - 1991-02-25
    icon of address Trinity House 3 Bullace Lane, Dartford, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ 2025-02-07
    IIF 6 - Director → ME
  • 8
    CAPE FINANCIAL SERVICES LIMITED - 2014-06-13
    NAVIGATOR TECHNOLOGY SOLUTIONS LIMITED - 2006-01-31
    MYBEANSTALK LIMITED - 2006-02-23
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-02-28 ~ 2011-03-01
    IIF 13 - Director → ME
  • 9
    Company number 03035844
    Non-active corporate
    Officer
    icon of calendar 1995-07-01 ~ 2007-02-01
    IIF 11 - Director → ME
  • 10
    Company number 03394915
    Non-active corporate
    Officer
    icon of calendar 1997-06-30 ~ 2007-02-01
    IIF 14 - Director → ME
  • 11
    Company number 05698054
    Non-active corporate
    Officer
    icon of calendar 2006-02-04 ~ 2010-12-09
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.