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

Amanda Miller

    Related profiles found in government register
  • Amanda Miller
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Burnfield House, Burnfield Avenue, Glasgow, G46 7TL, Scotland

      IIF 1
    • icon of address 6, Burnhead Road, Glasgow, G43 2SU, Scotland

      IIF 2 IIF 3
  • Ms Amanda Miller
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnfield House, 4a Burnfield Avenue, Glasgow, G46 7TL, Scotland

      IIF 4
  • Miller, Amanda
    British consutlant born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnfield House, 4a Burnfield Avenue, Glasgow, G46 7TL, Scotland

      IIF 5
  • Ms Amanda Miller
    Scottish born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Select Business Centres, 10, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 6
  • Miller, Amanda
    British consutlant born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 7
  • Miller, Amanda
    British accountant born in July 1951

    Registered addresses and corresponding companies
    • icon of address 8 Hamilton Towers, Regents Gate, Bothwell, Lanarkshire, G71 8QU

      IIF 8
  • Ms Sarah Amanda Louise Miller
    British born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 9 IIF 10
    • icon of address 10, Newton Place, Glasgow, G3 7PR, United Kingdom

      IIF 11
    • icon of address Flat 8a, 33, Cleveden Drive, Glasgow, G12 0SD, Scotland

      IIF 12 IIF 13 IIF 14
  • Miller, Sarah Amanda
    British consultant born in August 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Burnfield Business Centre, Burnfield Avenue, Thornliebank, Glasgow, G46 7TL, Scotland

      IIF 15
  • Miller, Amanda
    born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Select Business Centres, 10, Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 16
  • Miller, Sarah Amanda Louise
    British accountant born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Miller, Sarah Amanda Louise
    British consultant born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Newton Place, Glasgow, G3 7PR, Scotland

      IIF 21 IIF 22
    • icon of address 10, Newton Place, Glasgow, G3 7PR, United Kingdom

      IIF 23
    • icon of address 4 Burnfield House, Burnfield Avenue, Glasgow, G46 7TL, Scotland

      IIF 24
    • icon of address Burnfield Business Centre, 4 Burnfield Avenue, Thornliebank, Glasgow, G46 7TL, Scotland

      IIF 25
    • icon of address Flat 8a, 33, Cleveden Drive, Glasgow, G12 0SD, Scotland

      IIF 26 IIF 27 IIF 28
  • Miller, Amanda
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Hamilton Towers, Regents Gate, Bothwell, Lanarkshire, G71 8QU

      IIF 29
  • Miller, Amanda Louise
    British

    Registered addresses and corresponding companies
    • icon of address 10, Sandyford Place, Glasgow, G3 7NB

      IIF 30
  • Miller, Sarah Amanda Louise
    British accountant born in July 1951

    Registered addresses and corresponding companies
    • icon of address 18 Carnberra Court, Giffnock, Glasgow, Lanarkshire, G46 6NS

      IIF 31
  • Miller, Sarah Amanda Louise
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Hamilton Tower, Regents Gate, Bothwell, Glasgow, Lanarkshire, G71 8QU

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Burnfield Business Centre Burnfield Avenue, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Burnfield House, 4a Burnfield Avenue, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 10 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    BUSINESS DEVELOPMENT 4 U LTD. - 2009-10-21
    icon of address 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    MILLERROSS PROPERTIES LTD. - 2014-01-10
    icon of address 10 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 10 Newton Place Newton Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -156,335 GBP2017-07-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Select Business Centres, 10, Newton Place, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove membersOE
Ceased 14
  • 1
    ASPEN COMMUNITY HEALTHCARE SOLUTIONS LTD - 2017-05-24
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-10-19
    IIF 25 - Director → ME
  • 2
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-10-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2017-10-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-10-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 2 Bothwell St, Glasgow
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2017-08-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-10-02
    IIF 21 - Director → ME
    icon of calendar 2016-08-19 ~ 2016-11-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2018-10-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    OPTICARE (SCOTLAND) LIMITED - 1999-02-12
    TYDHALL LIMITED - 1987-06-10
    icon of address 17 Robert Drive, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1994-11-04
    IIF 31 - Director → ME
  • 6
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ 2012-11-01
    IIF 30 - Secretary → ME
  • 7
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2017-08-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-08-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BUSINESS DEVELOPMENT 4 U LTD. - 2009-10-21
    icon of address 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2009-11-04
    IIF 20 - Director → ME
  • 9
    MILLERROSS PROPERTIES LTD. - 2014-01-10
    icon of address 10 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ 2016-11-16
    IIF 18 - Director → ME
  • 10
    VANTAGE WINDOWS AND DOORS LTD. - 2012-06-27
    HOUSEHOLD IMPROVEMENTS LTD - 2009-10-16
    VANTAGE WINDOWS AND DOORS LTD. - 2009-09-14
    icon of address Block 6, Unit 3, Fullwood Ind Est, Burnbank Road, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ 2009-10-01
    IIF 8 - Director → ME
  • 11
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2017-08-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-08-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2017-08-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-08-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Block 1, Units 1 &2, Etna Industrial Estate, Craigneuk, Wishaw
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2009-10-01
    IIF 29 - Secretary → ME
  • 14
    WATSON DALLAS WINDOWS LTD. - 2010-10-19
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2009-04-24
    IIF 32 - Secretary → 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.