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 Sheridan David Millwood

    Related profiles found in government register
  • Mr Sheridan David Millwood
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1 IIF 2
    • Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, Northants, NN9 6LT, England

      IIF 3
    • Unit 79, Leyland Trading Estate, Wellingborough, NN8 1RT, England

      IIF 4
  • Mr David Millwood
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, Northants, NN9 6LT, England

      IIF 5
  • Mr David Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Windrush Court, Chichester Wharf, Erith Kent, DA8 1BE, United Kingdom

      IIF 6
    • 20, Winsley Court, 37,portland Place, London, W1B 1QG, United Kingdom

      IIF 7
  • Millwood, Sheridan David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 8 IIF 9
    • Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, Northants, NN9 6LT, England

      IIF 10
  • Millwood, Sheridan David
    British technical sales born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 79, Leyland Trading Estate, Wellingborough, NN8 1RT, England

      IIF 11
  • Mr David John Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 12
    • 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 13
  • Miles, David John
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 14
  • Mr David Grenville Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 15 IIF 16
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 17
  • Mr David Mills
    English born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dms Autotech Ltd, Knutsford Road, Church Lawton, Stoke-on-trent, ST7 3DN, England

      IIF 18
  • Miles, David
    British pastor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Windrush Court, Chichester Wharf, Erith Kent, DA8 1BE, United Kingdom

      IIF 19
  • Miles, David Grenville
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old House, Stamford Road Kirby Muxloe, Leicester, Leicestershire, LE9 2ER

      IIF 20
  • Miles, David Grenville
    British consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 21
  • Miles, David Grenville
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miles, David Grenville
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS

      IIF 29
  • Millwood, David
    British director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, Northants, NN9 6LT, England

      IIF 30
  • Mills, David
    English diagnostic technician born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dms Autotech Ltd, Knutsford Road, Church Lawton, Stoke-on-trent, ST7 3DN, England

      IIF 31
  • Mr David Miles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 32
  • Mr David Wood
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 57, Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BN

      IIF 33
  • Miles, David John
    British ceo born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Winsley Court, 37 Portland Place, London, W1B 1QG, England

      IIF 34 IIF 35
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 20, Winsley Court, 37,portland Place, London, W1B 1QG, United Kingdom

      IIF 39
    • Flat 20, Winsley Court 37 Portland Place, London, W1B 1QG, England

      IIF 40
  • Miles, David John
    British chief executive office born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor, 4-6 New Rents, Ashford, Kent, TN23 1JH, United Kingdom

      IIF 41
  • Miles, David John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 42
  • Miles, David John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG

      IIF 43
  • Mr David Grenville Miles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 165, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 44
  • David John Miles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 45
  • Miles, David
    British pastor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Windrush Court, Chichester Wharf, Erith, Kent, DA8 1BE, England

      IIF 46
  • Miles, David Grenville
    British electrical engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, London Road, Leicester, Leicestershire, LE2 0QS, England

      IIF 47
  • Wood, David
    British sole trader born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 57 Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BN

      IIF 48
  • Wood, David
    British technical sales born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 57, Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BN, United Kingdom

      IIF 49
  • Brown, David Mcgavin Wood
    British retired born in May 1940

    Registered addresses and corresponding companies
    • 58 Alderney Gardens, Kings Norton, Birmingham, B38 8YW

      IIF 50 IIF 51
  • Miles, David Grenville
    British

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS

      IIF 52
  • Miles, David John

    Registered addresses and corresponding companies
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 53
  • Millwood, Sheridan David

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    THE INDEPENDENT ENERGY GROUP LIMITED - 2022-09-07
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-11 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    20 Winsley Court 37 Portland Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,474 GBP2023-03-31
    Officer
    2018-11-30 ~ dissolved
    IIF 36 - director → ME
    2018-11-30 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    4 Windrush Court, Chichester Wharf, Erith Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Unit 79 Leyland Trading Estate, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,296 GBP2024-09-30
    Officer
    2021-06-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    DAVID MILLS & SON LTD - 2020-06-30
    Dms Autotech Ltd Knutsford Road, Church Lawton, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -114,006 GBP2023-07-31
    Officer
    2018-07-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    57 Hither Green Lane, Abbey Park, Redditch, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2011-04-05 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    Windrush Court, Chichester Wharf, Erith, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 46 - director → ME
  • 9
    HOME OF PADDLE & PICKLE LTD - 2025-02-14
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 27 - director → ME
  • 10
    316a Beulah Hill, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 22 - director → ME
  • 12
    165 Main Street, Swithland, Loughborough, England
    Corporate (3 parents)
    Officer
    2024-06-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    Granville Hall, Granville Road, Leicester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -44,926 GBP2024-03-31
    Officer
    2021-10-14 ~ now
    IIF 28 - director → ME
  • 14
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-26 ~ now
    IIF 24 - director → ME
  • 15
    WALTER MILES BUILDING SYSTEMS LIMITED - 2021-02-19
    WALTER MILES LIMITED - 2014-04-14
    Christopher House, 94b London Road, Leicester, Leicestershire
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,776,189 GBP2023-05-31
    Officer
    2010-05-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Christopher House, 94b London Road, Leicester, Leicestershire
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    20 Winsley Court, 37,portland Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -236,201 GBP2023-05-31
    Officer
    2019-05-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    Level 6 6 More London Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-12-04 ~ 2010-03-11
    IIF 43 - director → ME
  • 2
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-19 ~ 2024-06-14
    IIF 8 - director → ME
    2023-12-19 ~ 2024-06-14
    IIF 54 - secretary → ME
    Person with significant control
    2023-12-19 ~ 2024-06-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Unit 79 Leyland Trading Estate, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,296 GBP2024-09-30
    Officer
    2018-07-19 ~ 2021-06-01
    IIF 30 - director → ME
    2018-07-19 ~ 2018-07-30
    IIF 10 - director → ME
    Person with significant control
    2018-07-19 ~ 2021-06-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2018-07-19 ~ 2018-07-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-21 ~ 2025-04-12
    IIF 9 - director → ME
    Person with significant control
    2025-03-21 ~ 2025-03-21
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-10-31 ~ 2013-02-12
    IIF 34 - director → ME
  • 6
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (3 parents)
    Officer
    2012-10-16 ~ 2013-04-01
    IIF 40 - director → ME
  • 7
    GAY HILL GOLF CLUB LIMITED - 2013-12-20
    Hollywood Lane, Hollywood, Nr Birmingham
    Corporate (9 parents)
    Equity (Company account)
    -301,723 GBP2024-03-31
    Officer
    2004-02-27 ~ 2006-10-13
    IIF 48 - director → ME
    2002-10-18 ~ 2004-02-04
    IIF 50 - director → ME
    ~ 2000-10-13
    IIF 51 - director → ME
  • 8
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2013-04-02
    IIF 38 - director → ME
  • 9
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    617,918 GBP2024-06-30
    Officer
    2016-09-05 ~ 2019-01-08
    IIF 41 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GINGER ENTERPRISES LIMITED - 2011-03-01
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (12 parents)
    Officer
    2012-10-31 ~ 2013-02-04
    IIF 37 - director → ME
  • 11
    25 Manchester Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ 2013-03-24
    IIF 35 - director → ME
  • 12
    ACIS ENERGY LTD - 2022-09-08
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    731,725 GBP2023-06-30
    Officer
    2022-09-20 ~ 2024-02-02
    IIF 47 - director → ME
  • 13
    WALTER MILES BUILDING SERVICES LIMITED - 2015-02-23
    657 Melton Road, Thurmaston, Leicester, England
    Corporate (2 parents)
    Officer
    2002-09-14 ~ 2014-12-19
    IIF 20 - director → ME
  • 14
    Christopher House, 94b London Road, Leicester, Leicestershire
    Corporate (7 parents)
    Officer
    ~ 2022-08-16
    IIF 29 - director → ME
    1996-01-01 ~ 2019-05-20
    IIF 52 - secretary → ME
  • 15
    MSCE HOLDINGS LIMITED - 2018-06-12
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-06
    Officer
    2018-07-05 ~ 2022-08-16
    IIF 23 - 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.