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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miller, David Todd

    Related profiles found in government register
  • Miller, David Todd
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Carlyle Road, Cambridge, CB4 3DN, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 22, Sarum Complex, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ, England

      IIF 3
    • Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, UB8 2RA, England

      IIF 4 IIF 5
  • Miller, David Todd
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Eleanor's Cross, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 6
  • Mr David Todd Miller
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Carlyle Road, Cambridge, CB4 3DN

      IIF 7
  • Miller, Peter David
    British business unit managing directo born in May 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 5 Ison Close, Biddenham, Bedfordshire, MK40 4BH

      IIF 8
  • Miller, Peter David
    British cheif executive born in May 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 5 Ison Close, Biddenham, Bedfordshire, MK40 4BH

      IIF 9
  • Miller, Peter David
    British co director born in May 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • Bridgefoot House, Watling Street, Radlett, Hertfordshire, WD7 7HT, United Kingdom

      IIF 10
  • Miller, Peter David
    British company director born in May 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 5 Ison Close, Biddenham, Bedfordshire, MK40 4BH

      IIF 11 IIF 12 IIF 13
    • Unit 1, Ashton Road, Harold Hill Industrial Estate, Romford, Essex, RM3 8UD

      IIF 14
  • Miller, Peter David
    British director born in May 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 5, Ison Close, Biddenham, Bedfordshire, MK40 4BH

      IIF 15 IIF 16 IIF 17
    • Key Technologies, Doulton Road, Cradley Heath, West Midlands, B64 5QB

      IIF 18 IIF 19
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 20
  • Miller, Peter David
    British managing director born in May 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 5 Ison Close, Biddenham, Bedfordshire, MK40 4BH

      IIF 21
    • Bridgefoot House, Watling Street, Radlett, Herts, WD7 7HT

      IIF 22
child relation
Offspring entities and appointments 21
  • 1
    AVON POLYMER PRODUCTS LIMITED
    - now 00149360
    AVON INDUSTRIAL POLYMERS LIMITED
    - 1992-03-05 00149360 00964838... (more)
    AVON INDUSTRIAL POLYMERS LIMITED
    - 1981-12-31 00149360 00964838... (more)
    PUNDUT ESTATES,LIMITED(THE)
    - 1977-12-31 00149360
    Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (34 parents, 3 offsprings)
    Officer
    ~ 1996-06-03
    IIF 12 - Director → ME
  • 2
    AVON-AMES LIMITED
    01105896
    Corporate Office Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Dissolved Corporate (25 parents)
    Officer
    ~ 1996-06-03
    IIF 11 - Director → ME
  • 3
    CHELSEA QUILT COMPANY LIMITED - now
    C Q C LIMITED
    - 1999-10-29 00453869 03836097
    2-3 Brannam Court Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, England
    Active Corporate (13 parents)
    Officer
    1992-10-04 ~ 1996-06-03
    IIF 13 - Director → ME
  • 4
    DEFENCE MANUFACTURERS ASSOCIATION (THE) - now
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED
    - 2010-09-13 01264602
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (142 parents)
    Officer
    1993-09-30 ~ 1994-01-06
    IIF 21 - Director → ME
  • 5
    ELSTER METERING HOLDINGS LIMITED - now
    ABB METERING HOLDINGS LIMITED
    - 2002-12-05 00096223
    ABB KENT PLC
    - 1999-01-11 00096223
    BROWN BOVERI KENT PLC - 1988-06-06
    GEORGE KENT,LIMITED - 1979-12-31
    Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    1997-02-21 ~ 1999-04-23
    IIF 8 - Director → ME
  • 6
    FARSOUND AVIATION LIMITED - now
    FARSOUND ENGINEERING LIMITED
    - 2013-09-02 01989923 07680845... (more)
    RAPID 598 LIMITED - 1986-06-16
    Unit 4 London Brentwood Commercial Park Tilbury Road, West Horndon, Brentwood, Essex, England
    Active Corporate (27 parents)
    Officer
    2008-10-21 ~ 2011-07-04
    IIF 14 - Director → ME
  • 7
    FORMLINE LIMITED
    06180716
    Telegartner Uk Limited, Unit A1(m) Business Centre 151 Dixons Hill Road, Welham Green, North Mymms, Hatfield, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-04-13 ~ 2011-08-31
    IIF 10 - Director → ME
  • 8
    H & G HOLDINGS LIMITED
    04430206
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-12-14 ~ now
    IIF 4 - Director → ME
  • 9
    HIGHCLOCK LIMITED
    08279473
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2012-11-02 ~ now
    IIF 5 - Director → ME
  • 10
    KEY TECHNOLOGIES LIMITED - now
    KEY TECHNOLOGIES PLC
    - 2012-12-11 06515775
    KEY TECHNOLOGIES LIMITED
    - 2008-10-21 06515775
    ENSCO 658 LIMITED
    - 2008-10-01 06515775 SC354748... (more)
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2008-04-01 ~ 2012-04-01
    IIF 20 - Director → ME
  • 11
    MILLER MANAGEMENT SERVICES LIMITED
    04503557
    5 Carlyle Road, Cambridge
    Active Corporate (4 parents)
    Officer
    2002-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    MORS SMITT UK LTD - now
    STS RAIL LIMITED
    - 2011-05-05 03280530
    STS SIGNALS LIMITED
    - 2008-12-03 03280530
    HONEYDELL TRADING LIMITED - 1997-04-16
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Officer
    2004-10-11 ~ 2011-04-28
    IIF 18 - Director → ME
  • 13
    PRIMETAKE LIMITED
    - now 07173439
    ENSCO 781 LIMITED
    - 2010-06-09 07173439 02594678... (more)
    Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (11 parents)
    Officer
    2010-04-30 ~ 2012-04-01
    IIF 17 - Director → ME
  • 14
    QUADSEAL LTD
    14806904
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-04-17 ~ now
    IIF 2 - Director → ME
  • 15
    RUSSAM GMS LTD
    - now 01865337
    TANSTEAD LIMITED - 1994-12-31
    Suite 1b Aw House, 6-8 Stuart Street, Luton, Bedfordshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2012-09-01 ~ 2014-06-27
    IIF 6 - Director → ME
  • 16
    STS DEFENCE LIMITED
    - now 03193298
    STS BASYS LIMITED - 2001-08-30
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    JADEMOSS TRADING LIMITED - 1996-07-15
    Sts Defence Limited, Mumby Road, Gosport, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2004-10-11 ~ 2012-04-01
    IIF 15 - Director → ME
  • 17
    STS INTELLIMON LIMITED - now
    STS INTERNATIONAL LIMITED
    - 2020-06-09 04834424
    GW 735 LIMITED
    - 2004-09-29 04834424 04832980... (more)
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (8 parents)
    Officer
    2004-07-06 ~ 2012-04-01
    IIF 9 - Director → ME
  • 18
    STS SWITCHGEAR LTD
    - now 03193301
    STS SPECTAR SWITCHGEAR LIMITED - 2002-08-21
    TUDORLARCH MARKETING LIMITED - 1996-12-03
    Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (12 parents)
    Officer
    2004-10-11 ~ 2012-04-01
    IIF 16 - Director → ME
  • 19
    STSML REALISATIONS LTD - now
    STS MOTORS LTD
    - 2015-12-07 03100755 09864860
    STS SWITCHGEAR.MOTORS LIMITED - 2002-08-21
    STS ELECTRIC MOTORS LIMITED - 2000-08-07
    HEROFIELD ENGINEERING LIMITED - 1996-07-15
    65 St Edmunds Church Street, Salisbury
    Dissolved Corporate (15 parents)
    Officer
    2004-10-11 ~ 2012-04-01
    IIF 19 - Director → ME
  • 20
    TAMO LIMITED
    00596266
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (10 parents)
    Officer
    2012-12-14 ~ now
    IIF 3 - Director → ME
  • 21
    TELEGARTNER UK LTD - now
    QUADRANT CONNECTIONS LIMITED
    - 2013-11-21 04166282 08744390
    Unit 1 A1 (m) Business Centre 151 Dixons Hill Road, Welham Green North Mymms, Hatfield, Hertfordshire
    Active Corporate (15 parents)
    Officer
    2007-07-27 ~ 2011-08-31
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.