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

Miller, Ross Charles

    Related profiles found in government register
  • Miller, Ross Charles
    British business consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Farm, Hagg Lane, Dunnington, York, North Yorkshire, YO19 5PE

      IIF 1
  • Miller, Ross Charles
    British chairman born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Bond Court, Leeds, LS1 2JZ

      IIF 2
  • Miller, Ross Charles
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU

      IIF 3
    • icon of address Escrick Park, Escrick, York, North Yorkshire, YO19 6EU

      IIF 4
  • Miller, Ross Charles
    British consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Farm, Hagg Lane, Dunnington, York, YO19 5PE, United Kingdom

      IIF 5
  • Miller, Ross Charles
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Farm, Hagg Lane, Dunnington, York, YO19 5PE, England

      IIF 6
    • icon of address Primrose Farm, Hagg Lane Dunnington, York, Yorkshire, YO19 5PE

      IIF 7
    • icon of address Unit 8, 10 Great North Way, York Business Park, Nether Poppleton, York, YO26 6RB, United Kingdom

      IIF 8
  • Miller, Ross Charles
    British managing director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Ross Charles
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 10 Great North Way, York Business Park, York, North Yorkshire, YO26 6RB, United Kingdom

      IIF 13
  • Miller, Ross Charles
    British sales director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Farm, Hagg Lane Dunnington, York, Yorkshire, YO19 5PE

      IIF 14
  • Mr Ross Charles Miller
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Farm, Hagg Lane, Dunnington, York, North Yorkshire, YO19 5PE, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Primrose Farm Hagg Lane, Dunnington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,597 GBP2024-12-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CASTLELAW (NO. 147) LIMITED - 1995-01-30
    RAUTOMEAD INTERNATIONAL LIMITED - 2005-06-13
    icon of address Nobel Road, Wester Gourdie Industrial Estate, Dundee
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,986,274 GBP2024-06-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-02
    IIF 14 - Director → ME
  • 2
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,252 GBP2017-12-31
    Officer
    icon of calendar 2018-08-28 ~ 2019-01-30
    IIF 3 - Director → ME
  • 3
    TRUSTMARQUE ACQUISITIONS LIMITED - 2015-12-11
    BROOMCO (2860) LIMITED - 2002-04-04
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2002-04-05 ~ 2008-10-24
    IIF 12 - Director → ME
  • 4
    TRUSTMARQUE INTERMEDIARY LIMITED - 2015-12-11
    BROOMCO (2861) LIMITED - 2002-04-04
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2002-04-05 ~ 2008-10-24
    IIF 11 - Director → ME
  • 5
    TRUSTMARQUE GROUP LIMITED - 2016-01-14
    HAMSARD 2990 LIMITED - 2006-08-25
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-12 ~ 2008-10-24
    IIF 7 - Director → ME
  • 6
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2014-02-10
    IIF 2 - Director → ME
  • 7
    TRUSTMARQUE INTERNATIONAL LIMITED - 2006-12-06
    MUTANDERIS (288) LIMITED - 1997-11-06
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2005-09-06
    IIF 9 - Director → ME
  • 8
    icon of address Unit 8 10 Great North Way, York Business Park, Nether Poppleton, York, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-06-17 ~ 2022-01-31
    IIF 8 - Director → ME
  • 9
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -616,687 GBP2021-12-31
    Officer
    icon of calendar 2019-06-17 ~ 2022-01-31
    IIF 13 - Director → ME
  • 10
    icon of address Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds, West Yorkshire
    In Administration Corporate (13 parents)
    Officer
    icon of calendar 2015-03-16 ~ 2017-07-07
    IIF 4 - Director → ME
  • 11
    THE SOFTWARE CORPORATION LIMITED - 1994-06-07
    INFOBANK SOFTWARE CORPORATION PLC - 1999-11-25
    ROTHMEL LIMITED - 1987-12-29
    SOFTWARE CORPORATION PLC - 1997-06-09
    INTERNET SOFTWARE CORPORATION LIMITED - 2001-07-24
    icon of address Marlborough House Westminster Place, York Business Park, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,507 GBP2019-12-31
    Officer
    icon of calendar 2001-03-06 ~ 2008-10-24
    IIF 10 - Director → ME
  • 12
    icon of address Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    82,197 GBP2024-05-31
    Officer
    icon of calendar 2009-12-17 ~ 2012-05-04
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.