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

Millard, Andrew Clive

    Related profiles found in government register
  • Millard, Andrew Clive
    British accountant born in January 1960

    Registered addresses and corresponding companies
    • Beech House 1 Downes Close, Macclesfield, Cheshire, SK10 3DW

      IIF 1
  • Millard, Andrew Clive
    British company secretary born in January 1960

    Registered addresses and corresponding companies
    • 44 Cranmere Avenue, Wolverhampton, WV6 8TS

      IIF 2 IIF 3
  • Millard, Andrew Clive
    British company secretary/director born in January 1960

    Registered addresses and corresponding companies
    • 44 Cranmere Avenue, Wolverhampton, WV6 8TS

      IIF 4
  • Millard, Andrew Clive
    British finance director born in January 1960

    Registered addresses and corresponding companies
  • Millard, Andrew Clive
    British

    Registered addresses and corresponding companies
    • 44 Cranmere Avenue, Wolverhampton, WV6 8TS

      IIF 12
  • Millard, Andrew Clive
    British accountant

    Registered addresses and corresponding companies
  • Millard, Andrew Clive
    British chief financial officer

    Registered addresses and corresponding companies
    • Barton Barn, Kittisford, Wellington, Somerset, TA21 0RZ, United Kingdom

      IIF 22
  • Millard, Andrew Clive
    British co sec & dir

    Registered addresses and corresponding companies
    • 44 Cranmere Avenue, Wolverhampton, WV6 8TS

      IIF 23
  • Millard, Andrew Clive
    British company secretary

    Registered addresses and corresponding companies
    • 44 Cranmere Avenue, Wolverhampton, WV6 8TS

      IIF 24
  • Millard, Andrew Clive
    British finance director

    Registered addresses and corresponding companies
    • Beech House 1 Downes Close, Macclesfield, Cheshire, SK10 3DW

      IIF 25 IIF 26
  • Millard, Andrew Clive
    British chartered accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Barton Barn, Kittisford, Wellington, TA21 0RZ, United Kingdom

      IIF 27
  • Millard, Andrew Clive
    British chief financial officer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Millard, Andrew Clive

    Registered addresses and corresponding companies
    • 44 Cranmere Avenue, Wolverhampton, WV6 8TS

      IIF 39
  • Millard, Andrew

    Registered addresses and corresponding companies
    • Barton Barn, Kittisford, Wellington, TA21 0RZ, United Kingdom

      IIF 40
  • Mr Andrew Clive Millard
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Barton Barn, Kittisford, Wellington, TA21 0RZ

      IIF 41
child relation
Offspring entities and appointments
Active 2
  • 1
    Barton Barn, Kittisford, Wellington
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2013-04-15 ~ now
    IIF 27 - Director → ME
    2013-04-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Barton Barn, Kittisford, Wellington, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    6,220 GBP2024-06-30
    Officer
    2008-04-01 ~ now
    IIF 38 - Director → ME
    2008-04-01 ~ now
    IIF 22 - Secretary → ME
Ceased 30
  • 1
    Addleshaw Goddard, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2003-11-14 ~ 2004-06-30
    IIF 9 - Director → ME
    2003-11-14 ~ 2004-07-01
    IIF 26 - Secretary → ME
  • 2
    The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2011-08-09 ~ 2025-01-28
    IIF 34 - Director → ME
  • 3
    The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2011-08-09 ~ 2025-01-28
    IIF 35 - Director → ME
  • 4
    The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2011-08-09 ~ 2025-01-28
    IIF 31 - Director → ME
  • 5
    VELOCITY 273 LIMITED - 2003-01-23
    The United Kingdom Hydrographic, Office Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-02-25 ~ 2025-01-28
    IIF 37 - Director → ME
  • 6
    The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2011-08-09 ~ 2025-01-28
    IIF 29 - Director → ME
  • 7
    The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2011-08-09 ~ 2025-01-28
    IIF 32 - Director → ME
  • 8
    The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2011-08-09 ~ 2025-01-28
    IIF 30 - Director → ME
  • 9
    The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2011-08-09 ~ 2025-01-28
    IIF 36 - Director → ME
  • 10
    The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2011-08-09 ~ 2025-01-28
    IIF 33 - Director → ME
  • 11
    The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2011-08-09 ~ 2025-01-28
    IIF 28 - Director → ME
  • 12
    CLASSTEST LIMITED - 1992-09-04
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    1999-02-01 ~ 2004-06-30
    IIF 7 - Director → ME
  • 13
    CHESTERGATE PROPERTIES (MACCLESFIELD) LIMITED - 1998-01-08
    2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    859,290 GBP2025-01-31
    Officer
    1999-02-01 ~ 2004-06-30
    IIF 11 - Director → ME
  • 14
    8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1996-01-01 ~ 1999-01-29
    IIF 3 - Director → ME
    ~ 1999-01-29
    IIF 12 - Secretary → ME
  • 15
    INSTINCTIF PARTNERS COMMUNICATIONS LIMITED - 2014-05-23
    NORTHBANK COMMUNICATIONS LIMITED - 2014-01-09
    S T M P MARKETING SOLUTIONS LIMITED - 2002-11-19
    First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-04-01 ~ 2007-08-15
    IIF 1 - Director → ME
    2006-04-01 ~ 2007-06-15
    IIF 13 - Secretary → ME
  • 16
    KEITH PROWSE HOLDINGS LIMITED - 1981-12-31
    A. EDWARDS (HILL TOP) LIMITED - 1979-12-31
    51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    1998-04-18 ~ 1999-01-29
    IIF 18 - Secretary → ME
  • 17
    SPRINGLINK LIMITED - 1989-04-25
    51-53 Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    1998-04-18 ~ 1999-01-29
    IIF 17 - Secretary → ME
  • 18
    8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    1998-04-18 ~ 1999-01-29
    IIF 39 - Secretary → ME
  • 19
    PIPMAY LIMITED - 1989-11-15
    51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    1998-04-18 ~ 1999-01-29
    IIF 14 - Secretary → ME
  • 20
    MIDLAND NEWSPAPER GROUP LIMITED - 1997-10-10
    TOTALMILL LIMITED - 1989-11-15
    Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    1996-04-01 ~ 1999-01-29
    IIF 2 - Director → ME
    1996-04-01 ~ 1999-01-29
    IIF 24 - Secretary → ME
  • 21
    STAR READERS TOURS LIMITED - 1985-01-22
    M.N.A. NEWSPAPERS LIMITED - 1980-12-31
    51-53 Queen Street, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    1998-04-18 ~ 1999-01-29
    IIF 21 - Secretary → ME
  • 22
    MEAUJO (348) LIMITED - 1997-09-29
    51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    1998-04-18 ~ 1999-01-29
    IIF 15 - Secretary → ME
  • 23
    PRECISION COLOUR PRINTING LIMITED - 1995-01-03
    POWYSLAND NEWSPAPERS LIMITED - 1987-10-01
    51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1998-04-18 ~ 1999-01-29
    IIF 19 - Secretary → ME
  • 24
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    1999-02-01 ~ 2004-06-30
    IIF 10 - Director → ME
  • 25
    PRECISION COLOUR PRINTING LIMITED - 1987-10-01
    51/53 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1998-04-18 ~ 1999-01-29
    IIF 20 - Secretary → ME
  • 26
    TEN ALPS AGENCY LTD - 2017-07-05
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    INFLUENCE MEDIA AND CREATIVE LIMITED - 2013-05-10
    M.A.S. MEDIA LIMITED - 2011-02-09
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1999-02-01 ~ 2004-06-30
    IIF 8 - Director → ME
  • 27
    MEAUJO (294) LIMITED - 1996-05-31
    Queen Street, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    1998-04-24 ~ 1999-01-29
    IIF 16 - Secretary → ME
  • 28
    MIDLAND NEWS GROUP LIMITED - 1996-09-02
    PAGEVINE LIMITED - 1989-11-15
    1 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    1997-05-13 ~ 1999-01-20
    IIF 4 - Director → ME
    1996-06-17 ~ 1997-05-13
    IIF 23 - Secretary → ME
  • 29
    ZINC COMMUNICATE LIMITED - 2017-07-03
    LINK 2 TRADE LIMITED - 2015-11-26
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2003-10-08 ~ 2004-06-30
    IIF 5 - Director → ME
    2003-10-08 ~ 2004-06-30
    IIF 25 - Secretary → ME
  • 30
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN GROUP PLC - 1996-09-09
    MCMILLAN PUBLISHING PLC - 1996-01-11
    17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Officer
    1999-02-01 ~ 2004-06-30
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.