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

Mr Steven Millar

    Related profiles found in government register
  • Mr Steven Millar
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Spencer Court, Corby, NN17 1NU, United Kingdom

      IIF 1
    • icon of address 2, Darwin Court, Willow Brook Industrial Estate, Corby, NN17 5XY, United Kingdom

      IIF 2
    • icon of address Fastrax Building, Trevithick Road, Corby, NN17 5XY, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Millar, Steven
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Darwin Court, Willow Brook Industrial Estate, Corby, NN17 5XY, United Kingdom

      IIF 6
    • icon of address Fastrax Building, Trevithick Road, Willow Brook Industrial Estate, Corby, NN17 5XY, United Kingdom

      IIF 7
  • Millar, Steven
    British managing director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Spencer Court, Corby, NN17 1NU, United Kingdom

      IIF 8
    • icon of address Fastrax Building, Trevithick Road, Corby, NN17 5XY, United Kingdom

      IIF 9
    • icon of address Fastrax Building, Trevithick Road, Willow Brook Industrial Estate, Corby, NN17 5XY, United Kingdom

      IIF 10
    • icon of address 40, Willow Lane, Stanion, NN14 1DT, United Kingdom

      IIF 11
  • Mr Steven Jason Millar
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

      IIF 12
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
    • icon of address Warrington Lane, Agden, Lymm, Cheshire, WA13 0SW, United Kingdom

      IIF 14
  • Millar, Steven Jason
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

      IIF 15
    • icon of address Warrington Lane, Agden, Lymm, Cheshire, WA13 0SW, United Kingdom

      IIF 16
  • Millar, Steven Jason
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Grove, Corby, Northamptonshire, NN18 8EW, England

      IIF 17
    • icon of address Willowbrook East Industrial Estate, Trevithick Road, Corby, Northamptonshire, NN17 5XY, England

      IIF 18
    • icon of address 40 Willow Lane, Stanion, Kettering, NN14 1DT, England

      IIF 19
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Millar, Steven Jason
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

      IIF 21
  • Millar, Steven
    British sales born in September 1967

    Registered addresses and corresponding companies
    • icon of address 9 Shieling Court, Corby, Northamptonshire, NN18 9QD

      IIF 22
  • Millar, Steven Jason
    British

    Registered addresses and corresponding companies
    • icon of address 16b, Princewood Road, Earlstrees Industrial Estate, Corby, NN17 4AP, England

      IIF 23
  • Millar, Steven

    Registered addresses and corresponding companies
    • icon of address 2, Darwin Court, Willow Brook Industrial Estate, Corby, NN17 5XY, United Kingdom

      IIF 24
    • icon of address Fastrax Building, Trevithick Road, Corby, NN17 5XY, United Kingdom

      IIF 25
    • icon of address Fastrax Building, Trevithick Road, Willow Brook Industrial Estate, Corby, NN17 5XY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    HOTWORK LIMITED - 2001-03-02
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Willowbrook East Industrial Estate, Trevithick Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 40 Willow Lane Stanion, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 1b Spencer Court, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Fastrax Building Trevithick Road, Willow Brook Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 1b Spencer Court, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 16b Princewood Road, Earlstrees Industrial Estate, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,411 GBP2024-12-31
    Officer
    icon of calendar 2006-06-12 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-07-27 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fastrax Building Trevithick Road, Willow Brook Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,734 GBP2019-01-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-01-26 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address Fastrax Building Trevithick Road, Willow Brook Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    340 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-02-22 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Warrington Lane, Agden, Lymm, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    189,898 GBP2024-09-30
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2 Darwin Court, Willow Brook Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-06-30 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    HOTWORK LIMITED - 2001-03-02
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-02 ~ 2003-07-25
    IIF 22 - Director → ME
  • 2
    icon of address 2 The Grove, Corby, Northamptonshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    148,353 GBP2024-02-29
    Officer
    icon of calendar 2014-02-06 ~ 2015-01-03
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.