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 Laing Millar

    Related profiles found in government register
  • Mr David Laing Millar
    British born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Main Street, Dunshalt, Cupar, KY14 7EX, Scotland

      IIF 1
  • Mr David Millar
    British born in February 1953

    Resident in United Kingdom

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

      IIF 2
  • Mr David Millar
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Bonnygate, Cupar, Fife, KY15 4BY, United Kingdom

      IIF 3
    • Panwa House, Pleasance, Falkland, Cupar, KY15 7AN, Scotland

      IIF 4 IIF 5
  • Millar, David
    British blacksmith born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Main Street, Dunshalt, Cupar, Fife, KY14 7EX

      IIF 6
  • Millar, David
    British company director born in February 1953

    Resident in United Kingdom

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

      IIF 7
  • Millar, David
    British blacksmith born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Panwa House, Pleasance, Falkland, Cupar, Fife, KY15 7AN, Scotland

      IIF 8
  • Millar, David
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Bonnygate, Cupar, Fife, KY15 4BY, United Kingdom

      IIF 9
  • Mr David Millar
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Sambourne Lane, Sambourne, Redditch, B96 6PE, England

      IIF 10
    • Orchard House, Sambourne Park Sambourne, Redditch, Worcestershire, B96 6PE

      IIF 11
  • Mr David Millar
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr David Millar
    British born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4a, Juno Way, Juno Way Industrial Estate, London, SE14 5RW, England

      IIF 13
    • Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 14
  • Millar, David
    British chartered engineer born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Millar, David
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Sambourne Park, Sambourne, Redditch, Worcestershire, B96 6PE, England

      IIF 19
    • Orchard House,sambourne Park, Sambourne, Redditch, Warwickshire, B96 6PE

      IIF 20 IIF 21
    • Unit 36, Butlers Leap, Rugby, Warwickshire, CV21 3RQ, England

      IIF 22
  • Millar, David
    British engineer born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House,sambourne Park, Sambourne, Redditch, Warwickshire, B96 6PE

      IIF 23 IIF 24
  • Millar, David
    British managing director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Sambourne Park, Sambourne, Redditch, Worcestershire, B96 6PE, United Kingdom

      IIF 25
  • Millar, David
    British businessman born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119a, High Street, Unit 120119, Margate, Kent, CT9 1JT, United Kingdom

      IIF 26
    • Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 27
  • Millar, David
    British managing director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Millar, David

    Registered addresses and corresponding companies
    • Orchard House, Sambourne Park, Sambourne, Redditch, Warwickshire, B96 6PE

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    METAL MONSTER LIMITED - 2010-02-09
    Rice & Co, Harance House, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 25 - Director → ME
  • 2
    2 Woolaston Road, Park Farm North, Redditch, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-18 ~ dissolved
    IIF 21 - Director → ME
    2009-03-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    59 Bonnygate, Cupar, Fife, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    59 Bonnygate, Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    169,673 GBP2024-05-31
    Officer
    2004-01-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    4a Juno Way, Juno Way Industrial Estate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402,000 GBP2019-12-31
    Officer
    2020-01-01 ~ 2021-01-14
    IIF 26 - Director → ME
    Person with significant control
    2020-01-01 ~ 2021-01-14
    IIF 13 - Has significant influence or control OE
  • 2
    Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -695,697 GBP2022-04-30
    Officer
    2020-01-01 ~ 2020-01-10
    IIF 27 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-10
    IIF 14 - Has significant influence or control OE
  • 3
    Unit 2 Chariot Way, Glebe Farm Industrial Estate, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -774,861 GBP2023-11-30
    Officer
    1999-05-31 ~ 2018-10-03
    IIF 24 - Director → ME
  • 4
    Unit 2 Chariot Way, Glebe Farm Industrial Estate, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,707,240 GBP2023-11-30
    Officer
    ~ 2018-10-03
    IIF 16 - Director → ME
  • 5
    Unit 2 Chariot Way, Glebe Farm Industrial Estate, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -229,508 GBP2023-11-30
    Officer
    1993-07-14 ~ 2018-10-03
    IIF 15 - Director → ME
  • 6
    INSPIRED DEVICES LIMITED - 1991-04-29
    Unit 2 Chariot Way, Glebe Farm Industrial Estate, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    357,445 GBP2023-11-30
    Officer
    ~ 2018-10-03
    IIF 18 - Director → ME
  • 7
    Unit 2 Chariot Way, Glebe Farm Industrial Estate, Rugby, England
    Active Corporate (4 parents)
    Equity (Company account)
    254,923 GBP2023-11-30
    Officer
    1997-01-16 ~ 2018-10-03
    IIF 17 - Director → ME
  • 8
    59 Bonnygate, Cupar, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    169,673 GBP2024-05-31
    Officer
    2004-01-26 ~ 2020-04-10
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-10
    IIF 4 - Has significant influence or control OE
    2020-01-24 ~ 2020-04-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    REVERE LUXURY LTD - 2022-07-08
    4385, 09197490 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    40,934 GBP2022-09-30
    Officer
    2020-02-20 ~ 2021-07-14
    IIF 28 - Director → ME
    Person with significant control
    2020-05-10 ~ 2021-02-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    Unit 2 Chariot Way, Glebe Farm Industrial Estate, Rugby, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    749,337 GBP2022-12-01 ~ 2023-11-30
    Officer
    2018-10-03 ~ 2023-03-31
    IIF 22 - Director → ME
    Person with significant control
    2018-10-03 ~ 2023-03-31
    IIF 10 - Has significant influence or control OE
  • 11
    PRECISION LASER PROCESSING LIMITED - 2024-11-04
    THE LASER JOB SHOP LIMITED - 1996-05-02
    OLDGRIND LIMITED - 1994-04-28
    Unit 2 Chariot Way, Glebe Farm Industrial Estate, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,089,314 GBP2023-11-30
    Officer
    2011-01-07 ~ 2018-10-03
    IIF 19 - Director → ME
    1994-05-20 ~ 2001-02-09
    IIF 23 - Director → ME
  • 12
    SIRIUS MANUFACTURING GROUP LIMITED - 2024-11-22
    DSM GROUP LIMITED - 2024-07-19
    SONGBIRD LIMITED - 1998-06-09
    Unit 2 Chariot Way, Glebe Farm Industrial Estate, Rugby, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    5,958,745 GBP2023-11-30
    Officer
    1998-03-30 ~ 2023-06-28
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-03
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
© 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.