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

Mr Daniel Robert James Miller

    Related profiles found in government register
  • Mr Daniel Robert James Miller
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Carron Place, Kelvin Industrail Estate, East Kilbride, South Lanarkshire, G75 0YL, Scotland

      IIF 1
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 2
    • 63, Carron Place, East Kilbride, Glasgow, G75 0YL, Scotland

      IIF 3
  • Miller, Daniel Robert James
    British joiner born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 4
    • Oakfield House, Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 5 IIF 6
  • Miller, Daniel Robert James
    British operations director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Carron Place, Kelvin Industrail Estate, East Kilbride, South Lanarkshire, G75 0YL, Scotland

      IIF 7
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 8
  • Mr Daniel Miller
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Alloa Business Centre, The Whins, Alloa, Clackmannanshire, FK10 3SA, Scotland

      IIF 9
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, Sourth Lanarkshire, G74 4JU, Scotland

      IIF 10
    • Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, G74 4JU, Scotland

      IIF 11
  • Mr Daniel Jack Miller
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 12
  • Miller, Daniel
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Alloa Business Centre, The Whins, Alloa, Clackmannanshire, FK10 3SA, Scotland

      IIF 13
  • Miller, Daniel
    British joiner born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, G74 4JU, Scotland

      IIF 14
  • Miller, Daniel
    British operations manager born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, Sourth Lanarkshire, G74 4JU, Scotland

      IIF 15
  • Mr Daniel Miller
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Albion Way, Kelvin Industrial Estate, East Kilbride, G75 0YN, Scotland

      IIF 16
    • Admiral House, Montgomery Place, The Village, East Kilbride, G74 4BF, Scotland

      IIF 17
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, United Kingdom

      IIF 18
    • 9, Tinto Road, Bishopbriggs, Glasgow, Lanarkshire, G64 1SQ, Scotland

      IIF 19
    • Kemp House, 160city Road, London, EC1V 2NX, England

      IIF 20
  • Miller, Daniel Jack, Lord
    British salesman born in March 1984

    Registered addresses and corresponding companies
    • 16 Great Whyte, Ramsey, Huntingdon, PE26 1HA

      IIF 21
  • Miller, Daniel
    British contractor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Albion Way, Kelvin Industrial Estate, East Kilbride, G75 0YN, Scotland

      IIF 22
  • Miller, Daniel
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Tinto Road, Bishopbriggs, Glasgow, Lanarkshire, G64 1SQ, Scotland

      IIF 23
    • Kemp House, 160city Road, London, EC1V 2NX, England

      IIF 24
  • Miller, Daniel
    British operations director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, United Kingdom

      IIF 25
    • Unit 17, Colvilles Park, Kelvin Industrial Estate, East Kilbride, South Lanarkshire, G75 0GZ, United Kingdom

      IIF 26
  • Miller, Daniel Jack
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 27
  • Miller, Daniel Jack
    English director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 9, Sheep Market, St Ives, Cambridgeshire, PE27 5AH, United Kingdom

      IIF 28
    • 9, Sheep Market, St. Ives, Cambridgeshire, PE27 5AH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    Oakfield House Business Centre 31 Main Street, Village, East Kilbride, South Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 6 - director → ME
  • 2
    Kemp House, 160city Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    4385, 12280211: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    63 Carron Place, Kelvin Industrail Estate, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    9 Tinto Road, Bishopbriggs, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (3 parents)
    Officer
    2023-03-23 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PREMIER AUTO SOLUTIONS LIMITED - 2010-01-15
    Suite A, 9, Sheep Market, St. Ives, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-11 ~ dissolved
    IIF 28 - director → ME
  • 7
    Oakfield House 31 Main Street, Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 4 - director → ME
  • 8
    Oakfield House Business Centre 31 Main Street, Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,401 GBP2016-09-30
    Officer
    2015-09-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 9
    9 Sheep Market, St. Ives, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-13 ~ dissolved
    IIF 29 - director → ME
  • 10
    Oakfield House Business Centre 31 Main Street, Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    Admiral House Montgomery Place, The Village, East Kilbride, Scotland
    Corporate (1 parent)
    Equity (Company account)
    117,488 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    4 Albion Way, Kelvin Industrial Estate, East Kilbride, Scotland
    Corporate (1 parent)
    Equity (Company account)
    12,205 GBP2024-07-31
    Officer
    2022-08-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    AEGIS SECURITY & ELECTRICAL LTD - 2017-07-12
    45 Alloa Business Centre, The Whins, Alloa, Clackmannanshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ 2018-01-01
    IIF 13 - director → ME
    Person with significant control
    2017-07-12 ~ 2018-01-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    154 GBP2019-12-31
    Officer
    2017-09-13 ~ 2018-02-28
    IIF 15 - director → ME
    Person with significant control
    2017-09-13 ~ 2018-02-28
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    11a Dublin Street, Edinburgh
    Corporate
    Total Assets Less Current Liabilities (Company account)
    46,938 GBP2016-08-31
    Officer
    2011-08-19 ~ 2018-04-17
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-23
    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
  • 4
    Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-11-30
    Officer
    2017-11-10 ~ 2018-02-28
    IIF 14 - director → ME
    Person with significant control
    2017-11-10 ~ 2018-02-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PREMIER AUTO SOLUTIONS LIMITED - 2010-01-15
    Suite A, 9, Sheep Market, St. Ives, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-11-21 ~ 2007-04-18
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.