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

Mr Phillip David Millar

    Related profiles found in government register
  • Mr Phillip David Millar
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 1 IIF 2
    • Unit 9-11, Lindsays Industrial Estate, Oakfield Road Davenport, Stockport, Cheshire, SK3 8SG

      IIF 3
    • Units 8 - 11, Oakfield Road, Davenport, Stockport, SK3 8SG, United Kingdom

      IIF 4 IIF 5
  • Mr Philip David Millar
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mill Farm Cottage, Mill Lane, Mottram St. Andrew, Macclesfield, SK10 4LW, England

      IIF 6 IIF 7
    • 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, England

      IIF 8
    • 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 9
  • Millar, Phillip David
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 10 IIF 11
    • Units 8 - 11, Oakfield Road, Davenport, Stockport, SK3 8SG, United Kingdom

      IIF 12
  • Millar, Phillip David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Farm Cottage Mill Lane, Mottram St Andrew, Macclesfield, Cheshire, SK10 4LW

      IIF 13 IIF 14 IIF 15
    • Mill Farm, Cottage, Mill Lane Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LW, England

      IIF 16
    • Room 3, The Old Laundry, Rostherne Lane, Rostherne, Cheshire, WA16 6SA, England

      IIF 17
    • Units 8 - 11, Oakfield Road, Davenport, Stockport, SK3 8SG, United Kingdom

      IIF 18
  • Millar, Philip
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Station View, Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5ER, United Kingdom

      IIF 19
  • Millar, Philip David
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Mill Farm Cottage, Mill Lane, Mottram St. Andrew, Macclesfield, SK10 4LW, England

      IIF 21 IIF 22
    • 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, England

      IIF 23
    • 2, Station View, Hazel Grove, Stockport, SK7 5ER, England

      IIF 24
    • Units 8 - 11, Oakfield Road, Davenport, Stockport, SK3 8SG, United Kingdom

      IIF 25
  • Millar, Phillip David
    British company director born in March 1965

    Registered addresses and corresponding companies
    • 7 Ladythorn Grove, Bramhall, Stockport, Cheshire, SK7 2HD

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    APPAREL SERVICES LTD
    - now 13847726
    THE ECO FACTORY LTD
    - 2022-02-21 13847726
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    2022-01-13 ~ 2022-02-21
    IIF 12 - Director → ME
    2022-04-06 ~ 2024-01-26
    IIF 25 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-02-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BARNSTA LTD
    11740523
    Room 3 The Old Laundry, Rostherne Lane, Rostherne, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2022-08-01 ~ 2023-08-31
    IIF 17 - Director → ME
  • 3
    CLAIRMOUNT INVESTMENT LIMITED
    15547726
    Mill Farm Cottage Mill Lane, Mottram St. Andrew, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2024-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    CREATIVE APPAREL LIMITED
    03724157
    C/o Interpath Advisory Limited, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    1999-03-02 ~ dissolved
    IIF 14 - Director → ME
  • 5
    CREATIVE SOLUTION (UK) LIMITED
    07476088
    Units 8-12 Oakfield Road, Davenport, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 16 - Director → ME
  • 6
    GEOAIR SOLUTIONS LTD
    16296237
    43 High Street, Uppermill, Oldham, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GREENTECH RENEWABLE SOLUTIONS LIMITED
    16375957
    2 Station View Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-09 ~ 2025-09-10
    IIF 19 - Director → ME
  • 8
    KABEL CLO LIMITED
    16482006
    20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-29 ~ now
    IIF 20 - Director → ME
  • 9
    MASONBOND LIMITED
    03776837
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    1999-08-11 ~ dissolved
    IIF 15 - Director → ME
  • 10
    OMNINEST LTD
    16614032
    Mill Farm Cottage Mill Lane, Mottram St. Andrew, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    PLC PROPERTY PARTNERS LIMITED
    16642990
    Mill Farm Cottage Mill Lane, Mottram St. Andrew, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    RED ZONE ENTERTAINMENT LIMITED
    15927248
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-08-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    S.I.B. PROMOTIONS LIMITED - now
    MILLAR PROMOTIONS LIMITED
    - 1994-02-25 02607558
    Suite 9a Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 1993-08-01
    IIF 26 - Director → ME
  • 14
    STORE IT PRO LOGISTICS LTD
    17056200
    2 Station View, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    2026-02-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    THE CREATIVE APPAREL STOCKPORT LIMITED
    13847910
    Units 8 - 11 Oakfield Road, Davenport, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-13 ~ 2022-02-28
    IIF 18 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-02-28
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    THE MILLAR GROUP LIMITED
    - now 03802884
    ASHDENE LIMITED
    - 1999-08-18 03802884
    Unit 9-11 Lindsays Industrial Estate, Oakfield Road Davenport, Stockport, Cheshire
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    1999-08-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE

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.