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, James Christopher

    Related profiles found in government register
  • Miller, James Christopher
    British cheif executive born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Fife Road, East Sheen, London, SW14 7EJ

      IIF 1
  • Miller, James Christopher
    British chief executive born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Fife Road, East Sheen, London, SW14 7EJ

      IIF 2
  • Miller, James Christopher
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, James Christopher
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Precision House, Arden Road, Alcester, Warwick, B49 6HN

      IIF 15 IIF 16
    • icon of address Precision House, Arden Road, Alcester, Warwickshire, B49 6HN

      IIF 17 IIF 18
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 19
    • icon of address 11 Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 20
    • icon of address 11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT, United Kingdom

      IIF 21 IIF 22
    • icon of address 11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 23
    • icon of address 11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 24
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 25
    • icon of address The Colmore Building, Melrose Industries Plc,20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 26
    • icon of address 40 Alan Turing Road, The Surrey Research Park, Guildford, Surrey, GU2 7YF

      IIF 27
    • icon of address 27 Fife Road, East Sheen, London, SW14 7EJ

      IIF 28 IIF 29 IIF 30
  • Mr James Christopher Miller
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsland House, 122-124 Regent Street, London, W1B 5SA, United Kingdom

      IIF 33
  • Miller, James Christopher
    British business manager born in September 1951

    Registered addresses and corresponding companies
    • icon of address 40 York Avenue, East Sheen, London, SW14 7LG

      IIF 34
  • Miller, James Christopher
    British company director born in September 1951

    Registered addresses and corresponding companies
    • icon of address 40 York Avenue, East Sheen, London, SW14 7LG

      IIF 35
  • Miller, James Christopher
    British director born in September 1951

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -59,637 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 19 - Director → ME
  • 2
    EASTLAKE LIMITED - 1981-12-31
    icon of address Kingsland House, 122-124 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 3
    DYNACAST INTERNATIONAL LIMITED - 2011-05-23
    PETCIN LIMITED - 1999-10-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 25 - Director → ME
Ceased 34
  • 1
    icon of address 7th Floor, 39 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-04-14
    IIF 14 - Director → ME
  • 2
    MCKECHNIE EP HOLDINGS LIMITED - 2012-10-10
    MOZART EP LIMITED - 2000-10-31
    LEADFAIR LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-15 ~ 2014-12-02
    IIF 17 - Director → ME
  • 3
    MCKECHNIE LIMITED - 2012-09-13
    MCKECHNIE BROTHERS PUBLIC LIMITED COMPANY - 1987-01-31
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2019-12-16
    IIF 23 - Director → ME
  • 4
    MCKECHNIE HOLDINGS (UK) LIMITED - 2012-10-10
    MOZART SP LIMITED - 2000-10-31
    WIDECARD LIMITED - 2000-08-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2008-04-28
    IIF 30 - Director → ME
  • 5
    ALCOA CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED - 2016-04-21
    MCG CLOSURES LIMITED - 2000-08-31
    METAL CLOSURES LIMITED - 1989-04-03
    icon of address 170 Kitts Green Road, Kitts Green, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-04-05
    IIF 36 - Director → ME
  • 6
    DATACRAZY LIMITED - 1995-11-08
    icon of address 55 Baker Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2000-05-08
    IIF 8 - Director → ME
  • 7
    icon of address 4385, 00353432 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-04-14
    IIF 10 - Director → ME
  • 8
    LIZCOAT LIMITED - 1991-05-01
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1995-07-26 ~ 1997-03-05
    IIF 28 - Director → ME
  • 9
    CHARLES TAYLOR GROUP LIMITED - 1996-09-10
    CHARLES TAYLOR HOLDINGS LIMITED - 1996-08-15
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-08-12 ~ 1996-09-16
    IIF 29 - Director → ME
  • 10
    CHARLES TAYLOR PLC - 2020-01-31
    CHARLES TAYLOR CONSULTING PLC - 2012-05-15
    CHARLES TAYLOR GROUP PLC - 2001-03-15
    SWALLOWMARSH PLC - 1996-09-13
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1996-09-16 ~ 2000-05-12
    IIF 6 - Director → ME
  • 11
    DYNACAST SPM LIMITED - 2000-05-23
    icon of address 1 Fisher Road, Offa's Business Park, Welshpool, Powys
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2011-07-19
    IIF 15 - Director → ME
  • 12
    MCKECHNIE AEROSPACE HOLDINGS LIMITED - 2007-11-07
    MOZART A LIMITED - 2000-10-31
    READYCYBER LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-15 ~ 2014-12-02
    IIF 22 - Director → ME
  • 13
    EVERTAUT LIMITED - 1988-07-05
    icon of address 39 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-04-14
    IIF 5 - Director → ME
  • 14
    BRUSH PROPERTIES LIMITED - 2023-08-07
    FKI ENGINEERING LIMITED - 2015-10-05
    STONE INTERNATIONAL PLC - 1992-02-19
    HINGEWORLD LIMITED - 1982-06-16
    icon of address Nottingham Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ 2019-12-16
    IIF 20 - Director → ME
  • 15
    CAROL CABLE-EUROPE LIMITED - 2002-03-11
    ELTONCROFT LIMITED - 1989-01-16
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1997-05-20
    IIF 1 - Director → ME
  • 16
    CAROL CABLE LIMITED - 2002-04-22
    FINELINE MANUFACTURING LIMITED - 1990-02-23
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1997-05-20
    IIF 2 - Director → ME
  • 17
    GKN PLC - 2018-08-16
    NEW GKN PLC - 2001-08-01
    MISTYCOVE PLC - 2001-05-18
    icon of address 11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-19 ~ 2018-06-07
    IIF 26 - Director → ME
  • 18
    MELROSE HOLDINGS LIMITED - 2023-05-02
    MELROSE HOLDINGS PLC - 2015-11-27
    MELROSE INDUSTRIES PLC - 2015-11-19
    NEW MELROSE PLC - 2012-11-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-08 ~ 2015-11-26
    IIF 21 - Director → ME
  • 19
    NEW MELROSE INDUSTRIES PLC - 2015-11-19
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ 2024-03-07
    IIF 24 - Director → ME
  • 20
    MELROSE LIMITED - 2013-07-02
    MELROSE PLC - 2013-01-23
    WHEELMARK PLC - 2003-10-01
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2003-05-29 ~ 2012-11-27
    IIF 3 - Director → ME
  • 21
    DYNACAST INVESTMENTS LIMITED - 2011-05-23
    PETCIN (2) LIMITED - 1999-09-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2019-11-28
    IIF 16 - Director → ME
  • 22
    BANDGRANGE LIMITED - 2005-05-11
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-15 ~ 2019-11-28
    IIF 18 - Director → ME
  • 23
    ERGONOM LIMITED - 2025-03-24
    IDEM FURNITURE LIMITED - 1998-04-23
    ERGONOM LIMITED - 1997-01-31
    ERGONOM DISTRIBUTORS LIMITED - 1982-03-17
    ERGONOM (CONTRACT FURNISHERS) LIMITED - 1978-12-31
    icon of address 12 Fitzroy Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,926,673 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-07-23
    IIF 32 - Director → ME
  • 24
    MCG PROGRESSIVE PACKAGING LIMITED - 1991-11-28
    PROGRESSIVE PACKAGING LIMITED - 1989-04-03
    ROSS INSULATION PRODUCTS LIMITED - 1989-02-01
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-11-12
    IIF 35 - Director → ME
  • 25
    MCG GRAPHICS LIMITED - 2010-08-04
    M.C.G. GRAPHICS LIMITED - 1989-04-03
    ROBERT PETERS(LONDON)LIMITED - 1985-11-15
    icon of address Sgs Hull Brewery House, Silvester Street, Hull, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-05-01
    IIF 37 - Director → ME
  • 26
    WATT GILCHRIST LIMITED - 2008-04-19
    GILCHRIST BROS. LIMITED - 2000-09-26
    icon of address Albion Mills, Albion Road, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-05-01
    IIF 34 - Director → ME
  • 27
    TLG PLC - 1999-01-06
    THORN LIGHTING GROUP LIMITED - 1994-09-09
    TRAVELINCOME SERVICES LIMITED - 1993-08-17
    icon of address 55 Baker Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-10-31 ~ 2000-05-08
    IIF 12 - Director → ME
  • 28
    TRAVELSIMPLE TRADING LIMITED - 1993-08-17
    icon of address 55 Baker Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-05-08
    IIF 13 - Director → ME
  • 29
    THORN EMI LIGHTING LIMITED - 1987-01-01
    THORN LIGHTING LIMITED - 1982-01-01
    icon of address 55 Baker Street, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 2000-05-08
    IIF 9 - Director → ME
  • 30
    icon of address 55 Baker Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-05-08
    IIF 11 - Director → ME
  • 31
    TMO BIOTEC LTD - 2006-06-14
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2012-08-31
    IIF 27 - Director → ME
  • 32
    WASSALL STERLING INVESTMENTS LIMITED - 2004-05-07
    OXENFLAME LIMITED - 1998-09-25
    icon of address 55 Baker Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-07 ~ 2000-04-14
    IIF 31 - Director → ME
  • 33
    PLAZAHILL LIMITED - 2004-05-07
    icon of address 55 Baker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-25 ~ 2000-04-14
    IIF 7 - Director → ME
  • 34
    WASSALL LIMITED - 2004-05-07
    J W WASSALL PLC - 1988-09-19
    icon of address 55 Baker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-04-14
    IIF 4 - 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.