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, Simon Christopher

    Related profiles found in government register
  • Miller, Simon Christopher
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 1
  • Miller, Simon Christopher
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

      IIF 2
    • 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 3
  • Miller, Simon Christopher
    British property manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 4
  • Miller, Simon Christopher
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, King Street, Maldon, CM9 5DX, England

      IIF 5
    • Suite D The Business Centre, Faringdon Ave, Romford, Essex, RM3 8EN, United Kingdom

      IIF 6
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 7
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 8
  • Miller, Simon Christopher
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Hall Lane, Upminster, RM14 1AU, England

      IIF 9
  • Miller, Simon Christopher
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 10 IIF 11
    • Bowerham, Ascott Road, Shipton-under-wychwood, OX7 6DE, United Kingdom

      IIF 12
  • Miller, Simon Christopher
    British property developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coopers Company And Coborn School, St Marys Lane, Upminster, Essex, RM14 3HS

      IIF 13
  • Miller, Simon Christopher
    British semi-retired born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Hall Lane, Upminster, Essex, RM14 1AU

      IIF 14
  • Miller, Simon Christopher
    British surveyor born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 15
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 16
  • Mr Simon Christopher Miller
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Maldon, CM9 5DX, England

      IIF 17
  • Miller, Simon Christopher

    Registered addresses and corresponding companies
    • 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 18
  • Mr Simon Christopher Miller
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 19 IIF 20
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 21
    • Suite D, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 22
    • Bowerham, Ascott Road, Shipton-under-wychwood, OX7 6DE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 16
  • 1
    AMERLAND ESTATES LIMITED
    07469366
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASDA DELIVERY LIMITED - now
    BOX SUTTON UK LIMITED
    - 2012-10-10 03873501
    DELANCEY SUTTON LIMITED - 1999-12-22
    DELANCEY TWENTY SIX LIMITED - 1999-12-17
    Asda House, Great Wilson Street, Leeds
    Active Corporate (31 parents)
    Officer
    2000-03-13 ~ 2001-03-07
    IIF 1 - Director → ME
  • 3
    BLUE ROCK ESTATES LIMITED
    05849556
    Suite D, The Business Centre, Faringdon Avenue, Romford
    Dissolved Corporate (6 parents)
    Officer
    2006-06-19 ~ dissolved
    IIF 2 - Director → ME
  • 4
    BOWERHAM MANAGEMENT COMPANY LTD
    12543535
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2020-04-01 ~ 2025-01-14
    IIF 12 - Director → ME
    Person with significant control
    2020-04-01 ~ 2025-03-05
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CREST NICHOLSON (RAINSFORD ROAD) LIMITED - now
    MCO BLUE ROCK LIMITED
    - 2008-02-29 05973509
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (18 parents)
    Officer
    2006-10-23 ~ 2008-02-13
    IIF 3 - Director → ME
  • 6
    HAROLD WOOD PROPERTIES LIMITED
    03096069
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (6 parents)
    Officer
    1996-10-01 ~ 2004-02-28
    IIF 4 - Director → ME
    1995-08-29 ~ 2004-02-28
    IIF 18 - Secretary → ME
  • 7
    MCO BOUDICA SNETTERTON LTD
    12856949
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 11 - Director → ME
  • 8
    MCO CONSULTING LTD.
    04174706
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2001-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MCO DEVELOPMENTS LIMITED
    05444728
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-05-05 ~ dissolved
    IIF 15 - Director → ME
  • 10
    MCO INVESTMENTS LIMITED
    09614431 08934606
    Guy Harlings, 53 New Street, Chelmsford, England
    Active Corporate (7 parents)
    Officer
    2015-05-29 ~ 2024-08-06
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-06
    IIF 21 - Has significant influence or control OE
  • 11
    MCO MARYLEBONE (FOUR) LIMITED
    10988817
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-09-29 ~ now
    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
  • 12
    MCO MARYLEBONE (THREE) LIMITED
    - now 08934606
    MCO INVESTMENTS LIMITED
    - 2014-10-24 08934606 09614431
    Suite D The Business Centre, Faringdon Ave, Romford, Essex
    Active Corporate (5 parents)
    Officer
    2014-03-12 ~ now
    IIF 6 - Director → ME
  • 13
    SPRINGFIELD BARGES LIMITED
    - now 04549758
    LAWNBROOK PROPERTIES LIMITED
    - 2002-11-07 04549758
    23 King Street, Maldon, England
    Active Corporate (5 parents)
    Officer
    2002-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or control OE
  • 14
    THE COOPERS' COMPANY AND COBORN SCHOOL
    07547060
    The Coopers Company And Coborn School, St Marys Lane, Upminster, Essex
    Active Corporate (52 parents)
    Officer
    2011-04-01 ~ 2018-08-31
    IIF 13 - Director → ME
  • 15
    UPMINSTER GOLF CLUB LIMITED
    00834399
    114 Hall Lane, Upminster, Essex
    Dissolved Corporate (72 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 14 - Director → ME
  • 16
    UPMINSTER GOLF COMPANY,LIMITED(THE)
    00222983
    114 Hall Lane, Upminster, England
    Active Corporate (53 parents)
    Officer
    2018-07-01 ~ 2023-11-27
    IIF 9 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.