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

Millar, Philip David

    Related profiles found in government register
  • Millar, Philip David
    British company director born in March 1965

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, England

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

      IIF 4
  • Millar, Philip David
    British fashion manufacturer born in March 1965

    Resident in England

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

      IIF 5
  • Millar, Phillip David
    British company director born in March 1965

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

      IIF 6
  • Millar, Phillip David
    British company director born in March 1965

    Resident in United Kingdom

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

      IIF 7
  • Millar, Phillip David
    British director born in March 1965

    Resident in United Kingdom

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

      IIF 8
    • icon of address Mill Farm Cottage Mill Lane, Mottram St Andrew, Macclesfield, Cheshire, SK10 4LW

      IIF 9 IIF 10 IIF 11
    • icon of address Mill Farm, Cottage, Mill Lane Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LW, England

      IIF 12
    • icon of address Room 3, The Old Laundry, Rostherne Lane, Rostherne, Cheshire, WA16 6SA, England

      IIF 13
    • icon of address Units 8 - 11, Oakfield Road, Davenport, Stockport, SK3 8SG, United Kingdom

      IIF 14 IIF 15
  • Mr Philip David Millar
    British born in March 1965

    Resident in England

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

      IIF 16 IIF 17
    • icon of address 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, England

      IIF 18
  • Mr Phillip David Millar
    British born in March 1965

    Resident in United Kingdom

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

      IIF 19 IIF 20
    • icon of address Unit 9-11, Lindsays Industrial Estate, Oakfield Road Davenport, Stockport, Cheshire, SK3 8SG

      IIF 21
    • icon of address Units 8 - 11, Oakfield Road, Davenport, Stockport, SK3 8SG, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Mill Farm Cottage Mill Lane, Mottram St. Andrew, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Interpath Advisory Limited, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,395 GBP2021-03-31
    Officer
    icon of calendar 1999-03-02 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Units 8-12 Oakfield Road, Davenport, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -188,603 GBP2021-03-31
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 43 High Street, Uppermill, Oldham, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1999-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Mill Farm Cottage Mill Lane, Mottram St. Andrew, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ 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
  • 8
    icon of address Mill Farm Cottage Mill Lane, Mottram St. Andrew, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ASHDENE LIMITED - 1999-08-18
    icon of address Unit 9-11 Lindsays Industrial Estate, Oakfield Road Davenport, Stockport, Cheshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 1999-08-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    THE ECO FACTORY LTD - 2022-02-21
    icon of address Units 8 - 11 Oakfield Road, Davenport, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,127 GBP2024-06-30
    Officer
    icon of calendar 2022-04-06 ~ 2024-01-26
    IIF 4 - Director → ME
    icon of calendar 2022-01-13 ~ 2022-02-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-02-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address Room 3 The Old Laundry, Rostherne Lane, Rostherne, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-01-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-08-31
    IIF 13 - Director → ME
  • 3
    MILLAR PROMOTIONS LIMITED - 1994-02-25
    icon of address Suite 9a Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,742 GBP2024-05-31
    Officer
    icon of calendar ~ 1993-08-01
    IIF 6 - Director → ME
  • 4
    icon of address Units 8 - 11 Oakfield Road, Davenport, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,904 GBP2024-06-30
    Officer
    icon of calendar 2022-01-13 ~ 2022-02-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-02-28
    IIF 23 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.