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 Charles Lawson Miller

    Related profiles found in government register
  • Mr David Charles Lawson Miller
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Aylesbury Road, Aston Clinton, Buckinghamshire, HP22 5AH

      IIF 1
    • icon of address 50, Aylesbury Road, Aston Clinton, Bucks, HP22 5AH

      IIF 2
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 3 IIF 4 IIF 5
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH, England

      IIF 6
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Bucks, HP22 5AH

      IIF 7
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, England

      IIF 8
    • icon of address Green Barn, Aylesbury Road, Aston Clinton, Aylesbury, HP16 0HZ, England

      IIF 9
    • icon of address Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 3 50 Aylesbury Road, Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, England

      IIF 14
  • Mr David Charles Lawson Miller
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, England

      IIF 15
  • Mr David Charles Miller
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH, United Kingdom

      IIF 16
  • Mr David Charles Miller
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 17
  • Miller, David Charles Lawson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, Amersham Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PF

      IIF 18
    • icon of address 50, Aylesbury Road, Aston Clinton, Bucks, HP22 5AH, United Kingdom

      IIF 19
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, United Kingdom

      IIF 20
    • icon of address Roxlight Project Services, Unit 3, 50 Aylesbury Road, Aylesbury, HP22 5AH, England

      IIF 21
    • icon of address Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 3 50 Aylesbury Road, Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, England

      IIF 25
    • icon of address Denner Hill Farm, Denner Hill, Great Missenden, Buckinghamshire, HP16 0HZ

      IIF 26 IIF 27
    • icon of address Green Barn, Denner Hill, Great Missenden, HP16 0HZ, England

      IIF 28
  • Miller, David Charles Lawson
    British civil engineer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Miller, David Charles Lawson
    British civil servant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denner Hill Farm, Denner Hill, Great Missenden, Buckinghamshire, HP16 0HZ

      IIF 36 IIF 37
  • Miller, David Charles Lawson
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, England

      IIF 38
    • icon of address Denner Hill Farm, Denner Hill, Great Missenden, Buckinghamshire, HP16 0HZ

      IIF 39 IIF 40 IIF 41
  • Miller, David Charles Lawson
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Miller, David Charles Lawson
    British property developer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bursar's Office, Oundle School, Church Street, Oundle Peterborough, PE8 4EE

      IIF 52
  • Miller, David Charles Lawson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 53
  • Miller, David Charles
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roxlight Project Services, Unit 3, 50 Aylesbury Road, Aylesbury, HP22 5AH, England

      IIF 54
    • icon of address Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH, United Kingdom

      IIF 55
  • Miller, David Charles Lawson
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 56
    • icon of address Denner Hill Farm, Denner Hill, Great Missenden, Buckinghamshire, HP16 0HZ

      IIF 57
  • Miller, David Charles Lawson
    British

    Registered addresses and corresponding companies
    • icon of address Denner Hill Farm, Denner Hill, Great Missenden, Buckinghamshire, HP16 0HZ

      IIF 58
  • Miller, David Charles Lawson
    British civil engineer

    Registered addresses and corresponding companies
    • icon of address 17 Station Road, Amersham, Buckinghamshire, HP7 0BG

      IIF 59
    • icon of address Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, England

      IIF 60
    • icon of address Denner Hill Farm, Denner Hill, Great Missenden, Buckinghamshire, HP16 0HZ

      IIF 61
  • Miller, David Charles Lawson
    British director

    Registered addresses and corresponding companies
    • icon of address Chess House Green Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QA

      IIF 62
  • Miller, David Charles

    Registered addresses and corresponding companies
    • icon of address 50, Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AH, England

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    ACTIONPAD LIMITED - 1997-11-25
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    683,261 GBP2024-11-30
    Officer
    icon of calendar 1997-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address The Beacon Amersham Road, Chesham Bois, Amersham, Buckinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Roxlight Project Services, Unit 3, 50 Aylesbury Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-02-28
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 5
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 6
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-05-18 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    icon of calendar 2000-07-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address Unit 3 50 Aylesbury Road Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 25 - Director → ME
  • 10
    J. LAWSON HOLDINGS LIMITED - 1988-04-02
    icon of address Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,713 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    icon of calendar ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    J.LAWSON PROPERTY LIMITED - 1988-04-02
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,798 GBP2017-11-30
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
    icon of calendar ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,911 GBP2024-11-30
    Officer
    icon of calendar 1996-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 13 - Has significant influence or controlOE
  • 13
    icon of address Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    897 GBP2024-11-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address 40 North Park, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
    icon of calendar ~ dissolved
    IIF 58 - Secretary → ME
  • 15
    icon of address C/o Smith & Williamson Ltd, 25 Moorgate, Lodnon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-09 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,012,980 GBP2024-11-30
    Officer
    icon of calendar 1996-11-07 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 1993-01-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address Unit 3 50 Aylesbury Road Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-11-30
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 19
    icon of address 50 Aylesbury Road, Aston Clinton, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    EVENCLAY LIMITED - 1995-03-08
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-27 ~ dissolved
    IIF 44 - Director → ME
  • 21
    BLUE CIRCLE DEVELOPMENTS LIMITED - 1986-07-01
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2021-11-30
    Officer
    icon of calendar 2002-07-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 23
    icon of address 50 Aylesbury Road, Aston Clinton, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252 GBP2017-11-30
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    icon of address 50 Aylesbury Road, Aston Clinton, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 43 - Director → ME
  • 25
    URBAN RECOVERY UK LIMITED - 2022-04-11
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,045 GBP2024-11-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 55 - Director → ME
Ceased 17
  • 1
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2014-12-02
    IIF 39 - Director → ME
  • 2
    icon of address Roxlight Project Services, Unit 3, 50 Aylesbury Road, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-02-28
    Officer
    icon of calendar 2018-05-23 ~ 2018-06-01
    IIF 54 - Director → ME
  • 3
    icon of address 7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,293,521 GBP2015-06-30
    Officer
    icon of calendar 2003-06-27 ~ 2008-05-01
    IIF 45 - Director → ME
  • 4
    HARDING HOMES LIMITED - 1993-12-10
    GORT INVESTMENTS LIMITED - 2018-10-12
    ROXYLIGHT DEVELOPMENTS LIMITED - 2002-02-18
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,180,007 GBP2019-05-14
    Officer
    icon of calendar 1992-04-13 ~ 2001-05-14
    IIF 31 - Director → ME
    icon of calendar 1992-04-13 ~ 1995-01-24
    IIF 59 - Secretary → ME
  • 5
    icon of address Unit 3 50 Aylesbury Road Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-26
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2002-05-09
    IIF 40 - Director → ME
  • 7
    PACIFIC SHELF 589 LIMITED - 1997-05-29
    icon of address Cadzow House, Cadzow Industrial Estate, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2002-05-09
    IIF 41 - Director → ME
  • 8
    icon of address Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,911 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-09-19
    IIF 15 - Has significant influence or control OE
  • 9
    LAW CUMBRIA LIMITED - 2007-06-05
    ROXYLIGHT AGRICULTURAL LAND (CUMBRIA) LTD - 2003-05-06
    FYNWOOD LIMITED - 1996-02-01
    icon of address Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-14 ~ 1996-03-22
    IIF 48 - Director → ME
  • 10
    BRACTONE LIMITED - 1996-03-08
    LAW CUMBRIA (ONE) LIMITED - 2007-06-05
    ROXYLIGHT CUMBRIA LIMITED - 2003-05-06
    icon of address Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-28 ~ 2003-04-01
    IIF 34 - Director → ME
  • 11
    icon of address The Bursar's Office, Oundle School, Church Street, Oundle Peterborough
    Active Corporate (2 parents)
    Equity (Company account)
    5,705 GBP2024-07-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-07-31
    IIF 52 - Director → ME
  • 12
    icon of address Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,012,980 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-27
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 13
    EVENCLAY LIMITED - 1995-03-08
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-27 ~ 1995-03-09
    IIF 62 - Secretary → ME
  • 14
    SAXON BOND URBAN (FIVE) LIMITED - 2003-11-13
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,099,839 GBP2024-12-31
    Officer
    icon of calendar 2010-06-11 ~ 2019-05-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-08-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2007-01-26
    IIF 49 - Director → ME
  • 16
    URBAN REGENERATION (UK) LIMITED - 2005-01-14
    URBAN REGENERATION UK LIMITED - 2013-04-04
    icon of address Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2013-04-05
    IIF 50 - Director → ME
  • 17
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ 1999-05-13
    IIF 47 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.