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

Mr Daniel James Millar

    Related profiles found in government register
  • Mr Daniel James Millar
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT, England

      IIF 1
    • Royal Oak Building, Newingreen, Hythe, Kent, CT21 4JA, England

      IIF 2
    • 2 Childsbridge Farm Place, Seal, Sevenoaks, TN15 0FR, United Kingdom

      IIF 3
    • 54, Holly Bush Lane, Sevenoaks, Kent, TN13 3TL

      IIF 4
  • Mr Daniel James Millar
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 399-401 Strand, London, WC2R 0LT, United Kingdom

      IIF 5
  • Millar, Daniel James
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Oak Building, Newingreen, Hythe, Kent, CT21 4JA, England

      IIF 6
  • Millar, Daniel James
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 7
    • 4th Floor, 399-401 Strand, London, WC2R 0LT, United Kingdom

      IIF 8
  • Millar, Daniel James
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor 34 Threadneedle Street, London, EC2R 8AY

      IIF 9
  • Millar, Daniel James
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Burgundy Court, 64-66 Springfield Road, Chelmsford, CM2 6JY, England

      IIF 10 IIF 11
    • Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 12
    • Royal Oak Building, Newingreen, Hythe, Kent, CT21 4JA, England

      IIF 13
    • 54, Holly Bush Lane, Sevenoaks, Kent, TN13 3TL, United Kingdom

      IIF 14
  • Millar, Daniel James
    British it consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Childsbridge Farm Place, Seal, Nr Sevenoaks, Kent, TN15 0FR, United Kingdom

      IIF 15
    • 54, Holly Bush Lane, Sevenoaks, Kent, TN13 3TL, England

      IIF 16
  • Millar, Daniel James
    British company director

    Registered addresses and corresponding companies
    • 5th Floor 34 Threadneedle Street, London, EC2R 8AY

      IIF 17
  • Millar, Daniel James
    British web designer

    Registered addresses and corresponding companies
    • 51 Phalarope Way, Chatham, Kent, ME4 3JN

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-12-04 ~ now
    IIF 7 - Director → ME
  • 2
    5th Floor 34 Threadneedle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 9 - Director → ME
    2006-07-13 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    Burgundy Court, 64-66 Springfield Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,313 GBP2018-05-31
    Officer
    2015-05-28 ~ dissolved
    IIF 11 - Director → ME
  • 4
    4th Floor 399-401 Strand, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596 GBP2024-07-31
    Officer
    2006-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -586 GBP2022-12-31
    Officer
    2014-12-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    54 Holly Bush Lane, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2022-06-30
    Officer
    2014-07-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Burgundy Court, 64-66 Springfield Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    572 GBP2018-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    BOW MORTGAGES LIMITED - 2008-09-30
    28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116 GBP2023-11-30
    Officer
    2008-07-15 ~ 2008-07-20
    IIF 15 - Director → ME
  • 2
    Royal Oak Building, Newingreen, Hythe, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,272 GBP2018-03-01 ~ 2019-02-28
    Officer
    2015-05-01 ~ 2019-10-17
    IIF 13 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-10-17
    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
  • 3
    BUSINESS EXPRESS NETWORKING LIMITED - 2006-12-22
    Office 10, Business Terrace, King Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,695 GBP2019-04-30
    Officer
    2006-12-15 ~ 2012-04-26
    IIF 18 - Secretary → ME
  • 4
    Royal Oak Building, Newingreen, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -289,450 GBP2019-01-31
    Officer
    2016-10-21 ~ 2019-10-17
    IIF 6 - Director → ME
    Person with significant control
    2016-10-21 ~ 2019-08-09
    IIF 3 - Has significant influence or control OE
  • 5
    73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,437 GBP2025-03-31
    Officer
    2015-06-03 ~ 2016-06-20
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.