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, Dan

    Related profiles found in government register
  • Miller, Dan
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear, DH4 5QY

      IIF 1
    • C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 2
    • 1st Floor Office, Double Row, Seaton Delaval, Whitley Bay, Northumberland, NE25 0PP, England

      IIF 3
  • Miller, Dan
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 4 IIF 5
  • Miller, Dan
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 6
    • C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Miller, Dan
    British planner born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Fairfield Drive, Whitley Bay, Tyne And Wear, NE25 9SA, United Kingdom

      IIF 14
  • Miller, Daniel
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Wellburn Park, Jesmond, Newcastle Upon Tyne, NE2 2JY, England

      IIF 15
  • Mr Dan Miller
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 36, Mosley Street, Newcastle Upon Tyne, NE1 1DF, United Kingdom

      IIF 16
    • C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 1st Floor Office, Double Row, Seaton Delaval, Whitley Bay, Northumberland, NE25 0PP, England

      IIF 20 IIF 21
  • Daniel Miller
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 46, Wellburn Park, Jesmond, Newcastle Upon Tyne, NE2 2JY, England

      IIF 22
  • Miller, Daniel
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seaton View House, Double Row, Seaton Delaval, Whitley Bay, NE25 0PP, United Kingdom

      IIF 23
  • Miller, Daniel
    British architect born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Russell & Co, 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne, NE20 9BD, United Kingdom

      IIF 24
  • Miller, Daniel
    British builder born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Fairfield Drive, Monkseaton, Tyne & Wear, NE25 9SA

      IIF 25
  • Miller, Daniel
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113b, Front Street, Blyth, Northumberland, NE24 4HN, United Kingdom

      IIF 26
    • The Fat Butcher, Front Street, Blyth, NE24 4HW, United Kingdom

      IIF 27
    • Unit 3, 113b Front Street, Bebside, Blyth, NE24 4HW, England

      IIF 28
  • Miller, Daniel
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Fairfield Drive, Monkseaton, Tyne & Wear, NE25 9SA

      IIF 29
  • Mr Daniel Miller
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fat Butcher, Front Street, Blyth, NE24 4HW, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 22
  • 1
    BHR ACQUISITIONS LIMITED
    08587688
    113 Front Street, Blyth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 4 - Director → ME
  • 2
    BIJOUX LEISURE LIMITED
    12308946
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear
    Liquidation Corporate (2 parents)
    Officer
    2021-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    CATER WAREHOUSE LIMITED
    08830200
    The Fat Butcher, Front Street, Blyth, Northumberland, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-03 ~ 2018-01-19
    IIF 5 - Director → ME
  • 4
    COURTHOUSE MORPETH LIMITED
    08903022
    Ne24 4hw, 113 Front Street, Front Street, Bebside, Blyth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    COURTHOUSE MORPETH NO.2 LTD
    09327909
    C/o Russell & Co 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    FAT BUTCHER STEAKHOUSE LIMITED
    10251547
    113b Front Street, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 26 - Director → ME
  • 7
    HANOVER LEISURE LIMITED
    - now 09452261
    SMALLBURN (BEBSIDE) LTD
    - 2015-08-03 09452261
    The Fat Butcher Front Street, Bebside, Blyth, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 14 - Director → ME
  • 8
    KENSINGTON AND PARTNERS LIMITED
    06606251
    Castle Courthouse, Castle Bank, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 29 - Director → ME
  • 9
    LONGHORNS MOSLEY 10 LTD
    10955139
    The Fat Butcher, Front Street, Blyth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 10
    MEAT AND TWO VEG WHOLESALE LIMITED
    - now 08221346
    KEVIN CURTIS WHOLESALE LIMITED - 2012-11-19
    113b Front Street, Bebside, Blyth, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 13 - Director → ME
  • 11
    MEAT SUPPLY SOLUTIONS LIMITED
    - now 08633631
    SMALLBURN LEISURE LIMITED
    - 2016-02-05 08633631
    SMALLBURN (PERTH) LIMITED
    - 2015-07-31 08633631 08818599
    113 Front Street, Blyth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 10 - Director → ME
  • 12
    MILLER FAMILY FARMING LIMITED
    16486316
    Seaton View House Double Row, Seaton Delaval, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-30 ~ now
    IIF 23 - Director → ME
  • 13
    MILLER FAMILY INVESTCO LIMITED
    - now 08901866
    SMALLBURN ASSET MANAGEMENT LIMITED
    - 2024-03-09 08901866 07657350
    1st Floor Office Double Row, Seaton Delaval, Whitley Bay, Northumberland, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    MORPETH LEISURE INVESTMENTS LIMITED
    - now 08818599
    SMALLBURN (PROPERTIES NO 2) LIMITED
    - 2017-11-30 08818599
    SMALLBURN (MORPETH) LIMITED
    - 2015-07-31 08818599 08633631
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2015-07-22 ~ 2018-01-14
    IIF 11 - Director → ME
  • 15
    NETBURN WHOLESALE LIMITED
    09476168
    113b Front Street, Blyth, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-18 ~ dissolved
    IIF 28 - Director → ME
  • 16
    PREPTUBS LTD
    09211170
    C/o Russell & Co 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 17
    RBS CONSTRUCTION LIMITED
    04654745
    18 Cauldwell Lane Monkseaton, Whitley Bay, Tyne & Wear
    Liquidation Corporate (4 parents)
    Officer
    2003-02-03 ~ now
    IIF 25 - Director → ME
  • 18
    SMALLBURN APPEALS LIMITED
    08065373
    C/o Russell & Co 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 19
    SMALLBURN MANAGEMENT LIMITED
    07657350 08901866
    1st Floor Office Double Row, Seaton Delaval, Whitley Bay, Northumberland, England
    Dissolved Corporate (1 parent, 14 offsprings)
    Officer
    2011-06-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 20
    SMALLBURN RECRUITMENT LIMITED
    - now 08901882
    SMALLBURN (ASHINGTON) LIMITED
    - 2015-07-31 08901882
    113 Front Street, Blyth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 7 - Director → ME
  • 21
    TUBIT UK LTD
    12683716
    Seaton View House Double Row, Seaton Delaval, Whitley Bay, Uk, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VILLABELA PROPERTIES LIMITED
    - now 06931904
    VILLABELA PROPERTY LETTING & MANAGEMENT LTD - 2009-10-15
    1st Floor Office Double Row, Seaton Delaval, Whitley Bay, Northumberland, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.