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, Peter David

    Related profiles found in government register
  • Miller, Peter David
    British business unit managing directo born in May 1956

    Resident in Uk

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

      IIF 1
  • Miller, Peter David
    British cheif executive born in May 1956

    Resident in Uk

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

      IIF 2
  • Miller, Peter David
    British co director born in May 1956

    Resident in Uk

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

      IIF 3
  • Miller, Peter David
    British company director born in May 1956

    Resident in Uk

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

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 1, Ashton Road, Harold Hill Industrial Estate, Romford, Essex, RM3 8UD

      IIF 7
  • Miller, Peter David
    British director born in May 1956

    Resident in Uk

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

      IIF 8 IIF 9 IIF 10
    • icon of address Key Technologies, Doulton Road, Cradley Heath, West Midlands, B64 5QB

      IIF 11 IIF 12
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 13
  • Miller, Peter David
    British managing director born in May 1956

    Resident in Uk

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

      IIF 14
    • icon of address Bridgefoot House, Watling Street, Radlett, Herts, WD7 7HT

      IIF 15
  • Miller, David Todd
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sarum Complex, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ, England

      IIF 16
    • icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, UB8 2RA, England

      IIF 17
  • Miller, David Todd
    British director born in May 1956

    Resident in United Kingdom

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

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, UB8 2RA, England

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

    Resident in United Kingdom

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

      IIF 21
  • Mr David Todd Miller
    British born in May 1956

    Resident in United Kingdom

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

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 5 Carlyle Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    3,552 GBP2024-08-31
    Officer
    icon of calendar 2002-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 16 - Director → ME
Ceased 16
  • 1
    AVON INDUSTRIAL POLYMERS LIMITED - 1992-03-05
    AVON INDUSTRIAL POLYMERS LIMITED - 1981-12-31
    PUNDUT ESTATES,LIMITED(THE) - 1977-12-31
    icon of address Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-06-03
    IIF 5 - Director → ME
  • 2
    icon of address Corporate Office Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-03
    IIF 4 - Director → ME
  • 3
    C Q C LIMITED - 1999-10-29
    icon of address 2-3 Brannam Court Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-10-04 ~ 1996-06-03
    IIF 6 - Director → ME
  • 4
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of address Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1994-01-06
    IIF 14 - Director → ME
  • 5
    ABB METERING HOLDINGS LIMITED - 2002-12-05
    ABB KENT PLC - 1999-01-11
    BROWN BOVERI KENT PLC - 1988-06-06
    GEORGE KENT,LIMITED - 1979-12-31
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-21 ~ 1999-04-23
    IIF 1 - Director → ME
  • 6
    FARSOUND ENGINEERING LIMITED - 2013-09-02
    RAPID 598 LIMITED - 1986-06-16
    icon of address Unit 4 London Brentwood Commercial Park Tilbury Road, West Horndon, Brentwood, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2011-07-04
    IIF 7 - Director → ME
  • 7
    icon of address Telegartner Uk Limited, Unit A1(m) Business Centre 151 Dixons Hill Road, Welham Green, North Mymms, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2011-08-31
    IIF 3 - Director → ME
  • 8
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2012-04-01
    IIF 13 - Director → ME
  • 9
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    HONEYDELL TRADING LIMITED - 1997-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2011-04-28
    IIF 11 - Director → ME
  • 10
    ENSCO 781 LIMITED - 2010-06-09
    icon of address Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,807,151 GBP2022-06-30
    Officer
    icon of calendar 2010-04-30 ~ 2012-04-01
    IIF 10 - Director → ME
  • 11
    TANSTEAD LIMITED - 1994-12-31
    icon of address Suite 1b Aw House, 6-8 Stuart Street, Luton, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    149,279 GBP2024-03-31
    Officer
    icon of calendar 2012-09-01 ~ 2014-06-27
    IIF 18 - Director → ME
  • 12
    STS BASYS LIMITED - 2001-08-30
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    JADEMOSS TRADING LIMITED - 1996-07-15
    icon of address Sts Defence Limited, Mumby Road, Gosport, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Officer
    icon of calendar 2004-10-11 ~ 2012-04-01
    IIF 8 - Director → ME
  • 13
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Officer
    icon of calendar 2004-07-06 ~ 2012-04-01
    IIF 2 - Director → ME
  • 14
    STS SPECTAR SWITCHGEAR LIMITED - 2002-08-21
    TUDORLARCH MARKETING LIMITED - 1996-12-03
    icon of address Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2012-04-01
    IIF 9 - Director → ME
  • 15
    STS MOTORS LTD - 2015-12-07
    STS SWITCHGEAR.MOTORS LIMITED - 2002-08-21
    STS ELECTRIC MOTORS LIMITED - 2000-08-07
    HEROFIELD ENGINEERING LIMITED - 1996-07-15
    icon of address 65 St Edmunds Church Street, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2012-04-01
    IIF 12 - Director → ME
  • 16
    QUADRANT CONNECTIONS LIMITED - 2013-11-21
    icon of address Unit 1 A1 (m) Business Centre 151 Dixons Hill Road, Welham Green North Mymms, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -36,315 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-07-27 ~ 2011-08-31
    IIF 15 - 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.