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

Miller, Maurice

    Related profiles found in government register
  • Miller, Maurice
    British accountant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, High Ash Drive, High Ash Drive, Leeds, LS17 8RA, England

      IIF 1
  • Miller, Maurice
    British chartered acc born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 High Ash Drive, Leeds, West Yorkshire, LS17 8BA

      IIF 2
  • Miller, Maurice
    British chartered accountant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite D255, Dean Clough, Halifax, West Yorkshire, HX3 5AX, England

      IIF 3 IIF 4
    • icon of address 16 High Ash Drive, Leeds, West Yorkshire, LS17 8BA

      IIF 5 IIF 6 IIF 7
    • icon of address Second Floor, 37, North Row, London, W1K 6DH, England

      IIF 9
  • Miller, Maurice
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Network 65 Business Park, Hapton, Burnley, BB11 5ST, England

      IIF 10
    • icon of address Dean Clough, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX

      IIF 11
    • icon of address 16, High Ash Drive, Leeds, LS17 8RA, United Kingdom

      IIF 12
    • icon of address 16, High Ash Drive, Leeds, West Yorkshire, LS17 8RA

      IIF 13
    • icon of address Salts Mill, Victoria Road, Saltaire, Shipley, BD18 3LB

      IIF 14
  • Miller, Maurice
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Maurice
    British

    Registered addresses and corresponding companies
  • Miller, Maurice
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 16 High Ash Drive, Leeds, West Yorkshire, LS17 8BA

      IIF 21
  • Miller, Maurice
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 16 High Ash Drive, Leeds, West Yorkshire, LS17 8BA

      IIF 22
  • Miller, Maurice
    British director

    Registered addresses and corresponding companies
    • icon of address 16 High Ash Drive, Leeds, West Yorkshire, LS17 8BA

      IIF 23
  • Mr Maurice Miller
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnside, Wormald Green, Harrogate, North Yorkshire, HG3 3PS, England

      IIF 24
    • icon of address 16, High Ash Drive, Leeds, LS17 8RA, England

      IIF 25
    • icon of address 16, High Ash Drive, Leeds, LS17 8RA, United Kingdom

      IIF 26
  • Miller, Maurice

    Registered addresses and corresponding companies
    • icon of address Office Suite E345, Dean Clough, Halifax, HX3 5AX

      IIF 27
    • icon of address 16 High Ash Drive, Leeds, West Yorkshire, LS17 8BA

      IIF 28
    • icon of address 16, High Ash Drive, Leeds, West Yorkshire, LS17 8RA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Dean Clough Limited, Office Suite E345, Dean Clough, Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1994-05-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    NORMAN FEARNLEY (A.U.L) LIMITED - 1989-09-15
    icon of address Office Suite D255 Dean Clough, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    321,279 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 3
    PLUMEGABLE LIMITED - 1983-05-23
    DEAN CLOUGH INDUSTRIAL PARK LIMITED - 1996-03-26
    icon of address Office Suite D255 Dean Clough, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Turnover/Revenue (Company account)
    5,869,209 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 4
    FAIRBOOK LIMITED - 1992-04-14
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-08 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1992-06-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    SILTIVE LIMITED - 1984-07-03
    icon of address Dean Clough Office Park, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address The Cooking School, Dean Clough, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address C/o Dean Clough Limited, Office Suite E345, Dean Clough Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-03 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address Burnside, Wormald Green, Harrogate, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Burnside, Wormald Green, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,083 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -713,114 GBP2022-12-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-05-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-05-05
    IIF 26 - Right to appoint or remove directors OE
  • 2
    PLUMEGABLE LIMITED - 1983-05-23
    DEAN CLOUGH INDUSTRIAL PARK LIMITED - 1996-03-26
    icon of address Office Suite D255 Dean Clough, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Turnover/Revenue (Company account)
    5,869,209 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-01-03
    IIF 27 - Secretary → ME
    icon of calendar 2006-01-01 ~ 2007-10-04
    IIF 18 - Secretary → ME
  • 3
    LEVISON GROUP OF COMPANIES LIMITED - 2022-06-16
    S. LEVISON & SON LIMITED - 1979-12-31
    icon of address Dewsbury Business Centre, 13 Wellington Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar ~ 2013-01-31
    IIF 7 - Director → ME
    icon of calendar ~ 2013-01-31
    IIF 28 - Secretary → ME
  • 4
    TKO LEEDS LIMITED - 2001-09-26
    BROOMCO (1281) LIMITED - 1997-06-11
    icon of address Upper Woodhead, Krumlin Barkisland, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,738 GBP2024-06-30
    Officer
    icon of calendar 1997-07-01 ~ 2000-09-29
    IIF 17 - Director → ME
  • 5
    icon of address Office Suite D111 Dean Clough Mills, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -56,667 GBP2024-10-30
    Officer
    icon of calendar 2011-10-21 ~ 2021-10-20
    IIF 29 - Secretary → ME
  • 6
    MUSIC VENTURES LTD - 2003-09-02
    NORTHERN ORCHESTRAL ENTERPRISES LIMITED - 2003-07-10
    icon of address Dean Clough Ltd, Dean Clough, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-09 ~ 2007-07-03
    IIF 15 - Director → ME
    icon of calendar 1996-04-09 ~ 2007-07-03
    IIF 23 - Secretary → ME
  • 7
    KENTON FASHIONS LIMITED - 1990-04-09
    icon of address Ground Floor, 22/22a Conduit Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,544,642 GBP2023-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2018-01-01
    IIF 9 - Director → ME
    icon of calendar 2005-11-01 ~ 2011-02-24
    IIF 6 - Director → ME
  • 8
    OVERTOWER LIMITED - 1987-05-28
    icon of address Salts Mill, Victoria Road, Saltaire, Shipley
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,562,739 GBP2024-12-31
    Officer
    icon of calendar 1995-09-09 ~ 2022-02-01
    IIF 14 - Director → ME
  • 9
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2018-11-29
    IIF 10 - Director → ME
  • 10
    icon of address The Cooking School, Dean Clough, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2010-02-16
    IIF 16 - Director → ME
  • 11
    THE DEAN CLOUGH FOUNDATION - 2018-10-18
    DESIGN DIMENSION EDUCATIONAL TRUST - 2013-01-16
    icon of address 52 St. Johns Lane, Halifax, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,231 GBP2021-03-31
    Officer
    icon of calendar 1990-07-10 ~ 2017-10-17
    IIF 13 - Director → ME
  • 12
    icon of address Markington, Nr Harrogate
    Active Corporate (5 parents)
    Equity (Company account)
    320,046 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2019-03-07
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.