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 David John Miller

    Related profiles found in government register
  • Mr David John Miller
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 30, 1st Floor, Fleming House, Kinnaird Park, Edinburgh, EH15 3RD, Scotland

      IIF 1
    • icon of address 61, Oakridge Road, Bargeddie, Baillieston, Glasgow, G69 7TH, Scotland

      IIF 2
  • Mr David John Miller
    Scottish born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Mallon Grove, Glenboig, Coatbridge, ML5 2FR, Scotland

      IIF 3
  • Mr David Miller
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Mallon Grove, Glenboig, Coatbridge, ML5 2FR, Scotland

      IIF 4
    • icon of address 11, Smitham Downs Road, Purley, Surrey, CR8 4NH

      IIF 5
  • Mr David John Miller
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Castle Mews, Brighton, BN1 2HW, England

      IIF 6 IIF 7
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 8
    • icon of address Flat B01 Kennard Apartments, 38 Artillery Place, London, SE18 4EP, England

      IIF 9
    • icon of address Suite G04, 1, Suite G04, 1 Quality Court, London, WC2A 1HR, England

      IIF 10
  • Miller, David John
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Mallon Grove, Glenboig, Coatbridge, ML5 2FR, Scotland

      IIF 11
  • Miller, David John
    British financial advisor born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Cleddans View, Glenmavis, Airdrie, North Lanarkshire, ML6 6NF

      IIF 12
    • icon of address 2, Mallon Grove, Glenboig, Coatbridge, ML5 2FR, Scotland

      IIF 13
    • icon of address 61, Oakridge Road, Bargeddie, Baillieston, Glasgow, G69 7TH, Scotland

      IIF 14
    • icon of address Unit 7 Olympic Park, Olympic Way, Warrington, Cheshire, WA2 0YL, England

      IIF 15
  • Miller, David John
    British mortgage broker born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Mallon Grove, Glenboig, Coatbridge, ML5 2FR, Scotland

      IIF 16
    • icon of address 11, Smitham Downs Road, Purley, Surrey, CR8 4NH, England

      IIF 17
  • Miller, David John
    Scottish director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7 Olympic Park, Olympic Way, Warrington, Cheshire, WA2 0YL, England

      IIF 18
  • Miller, David John
    British company director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B01 Kennard Apartments, 38 Artillery Place, London, SE18 4EP, England

      IIF 19
  • Miller, David John
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 20
  • Miller, David John
    British director and company secretary born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1, Suite G04, 1 Quality Court, London, WC2A 1HR, England

      IIF 21
  • Miller, David John
    British general manager born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Castle Mews, Brighton, BN1 2HW, England

      IIF 22
  • Miller, David John
    British owner born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Castle Mews, Brighton, BN1 2HW, England

      IIF 23
  • Miller, David John
    British

    Registered addresses and corresponding companies
    • icon of address 61, Oakridge Road, Bargeddie, Baillieston, Glasgow, G69 7TH, Scotland

      IIF 24
  • Miller, David John

    Registered addresses and corresponding companies
    • icon of address 2, Mallon Grove, Glenboig, Coatbridge, ML5 2FR, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4 Castle Mews, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Mallon Grove, Glenboig, Coatbridge, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Mallon Grove, Glenboig, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,627 GBP2022-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-04-24 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 11 Smitham Downs Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Flat B01 Kennard Apartments, 38 Artillery Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    MONEY AND ME LEGAL SERVICES LIMITED - 2021-02-08
    icon of address Unit 7 Olympic Park, Olympic Way, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,455 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 11 Smitham Downs Road, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    184,915 GBP2024-09-30
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11 Smitham Downs Road, Purley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 4 Castle Mews, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 7 Olympic Park, Olympic Way, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 18 - Director → ME
Ceased 3
  • 1
    icon of address 11 Shroton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279,249 GBP2024-10-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-10-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-10-14
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11 Smitham Downs Road, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    184,915 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-03
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2a Station Yard, Hospital Road, Haddington, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,562 GBP2019-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2018-08-14
    IIF 14 - Director → ME
    icon of calendar 2007-06-15 ~ 2018-08-14
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-15 ~ 2018-08-14
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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.