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, Christopher Glendinning

    Related profiles found in government register
  • Miller, Christopher Glendinning
    Irish buisness consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, United Kingdom

      IIF 1
  • Miller, Christopher Glendinning
    Irish business consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 2 IIF 3 IIF 4
    • 194, Stockingstone Road, Luton, LU2 7NJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 194, Stockingstone Road, Round Green, Luton, Bedfordshire, LU2 7NJ, England

      IIF 8
  • Miller, Christopher Glendinning
    Irish businessman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 9
  • Miller, Christopher Glendinning
    Irish consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 10
  • Miller, Christopher Glendinning
    Irish company director born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12X 289, Ireland

      IIF 11 IIF 12
    • Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12X289, Ireland

      IIF 13 IIF 14 IIF 15
  • Miller, Christopher Glendinning
    Irish company secretary/director born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 110, St. Leonards Road, Northampton, NN4 8DW, England

      IIF 16
  • Miller, Christopher Glendinning
    Irish retired born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
  • Miller, Christopher Glendinning
    Irish writer born in March 1955

    Resident in Syria

    Registered addresses and corresponding companies
    • Alley 054313, Al Garmak 13, Al Karmal 2, Al Yarmuk 01, Damascus, Syria, Syria

      IIF 29
  • Miller, Christopher Glendinning
    Irish company director born in March 1955

    Registered addresses and corresponding companies
    • 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 30
  • Miller, Christopher Glendinning
    Irish director born in March 1955

    Registered addresses and corresponding companies
  • Miller, Christopher Glendinning
    Irish director, epoch software plc born in March 1955

    Registered addresses and corresponding companies
    • 5 Dales Road, Borehamwood, Hertfordshire, WD6 2SG

      IIF 37
  • Miller, Christopher Glendinning
    Irish

    Registered addresses and corresponding companies
    • 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 38 IIF 39
  • Miller, Christopher Glendinning
    Irish director

    Registered addresses and corresponding companies
    • 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 40
  • Mr Christopher Glendinning Miller
    Irish born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Christopher Glendinning Miller
    Irish born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 48
  • Mr Christopher Glendinning Miller
    Irish born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr. Christopher Glendinning Miller
    Irish born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 67
  • Miller, Christopher Glendinning

    Registered addresses and corresponding companies
    • 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 68
    • Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12 X289, Ireland

      IIF 69 IIF 70
    • Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12X289, Ireland

      IIF 71 IIF 72 IIF 73
    • 15, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 74
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 75 IIF 76
    • 194, Stockingstone Road, Round Green, Luton, Bedfordshire, LU2 7NJ, England

      IIF 77
child relation
Offspring entities and appointments 31
  • 1
    BALIN PROPERTY COMPANY LIMITED
    13314153
    110 St. Leonards Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-06 ~ 2021-07-19
    IIF 16 - Director → ME
    2023-01-24 ~ dissolved
    IIF 17 - Director → ME
    2023-01-24 ~ 2023-02-18
    IIF 69 - Secretary → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 52 - Has significant influence or control OE
    2021-04-06 ~ 2021-07-19
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 2
    BARNET CITIZENS ADVICE BUREAU
    02627909
    40-44 Church End, London
    Active Corporate (107 parents)
    Officer
    1999-05-10 ~ 2001-10-03
    IIF 37 - Director → ME
  • 3
    BRUTUS PROPERTY INVESTMENT COMPANY LIMITED
    13537708
    110 St. Leonards Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-31
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-01-24 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 4
    BURGAS ESTATES PROPERTY COMPANY LIMITED
    10218553
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-07 ~ 2016-09-15
    IIF 7 - Director → ME
    2016-09-15 ~ 2017-02-18
    IIF 74 - Secretary → ME
  • 5
    CHRISTOPHER G MILLER AND COMPANY LIMITED
    13056567
    194 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    DRAKE ESTATES CARPARK LIMITED
    10393931
    Units 19 & 20 Manchester Road, Bolton, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-26 ~ 2017-08-21
    IIF 1 - Director → ME
  • 7
    DRAKE ESTATES PROPERTY COMPANY LIMITED
    10274697 12145422
    C/o Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents)
    Officer
    2016-07-12 ~ 2017-08-21
    IIF 2 - Director → ME
    Person with significant control
    2016-07-12 ~ 2017-09-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    FOSCOTE ASSER CAPITAL LIMITED
    11882632
    194 Stockingstone Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    GENCOM INTERNATIONAL UK LIMITED
    - now 09818602
    F F NUMBER ONE COMPANY LIMITED
    - 2019-03-08 09818602
    110 St. Leonards Road, Northampton, England
    Dissolved Corporate (9 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 28 - Director → ME
    2015-10-09 ~ 2017-05-26
    IIF 8 - Director → ME
    2015-10-09 ~ 2016-09-19
    IIF 77 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2017-05-26
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-03-07 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 10
    GURU INVESTMENTS (LOTUS LODGE) LTD - now
    GURU INVESTMENTS (WINDWOOD LODGE) LIMITED - 2010-10-12
    VENUS HEALTHCARE GROUP LTD - 2009-01-02
    FOREST LODGE HEALTHCARE GROUP LTD - 2006-04-26
    FOREST LODGE HEALTH CARE GROUP LTD - 2006-01-04
    FOREST HEALTH CARE GROUP LTD - 2005-12-13
    FOREST LODGE HEALTH CARE LIMITED
    - 2005-11-14 05361043
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (15 parents)
    Officer
    2005-02-10 ~ 2005-02-10
    IIF 68 - Secretary → ME
  • 11
    KRANEVO ESTATES PROPERTY COMPANY LIMITED
    10330111
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-15 ~ 2016-08-15
    IIF 4 - Director → ME
    2016-08-15 ~ 2017-02-18
    IIF 76 - Secretary → ME
    Person with significant control
    2016-08-15 ~ 2016-08-16
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    LEGEND LANE GROUP LIMITED
    - now 10455187
    LEGEND LANE (GLASGOW) LIMITED
    - 2018-06-29 10455187
    ARAN DEVELOPMENT AND PROJECTS COMPANY LIMITED
    - 2017-11-07 10455187
    110 St. Leonards Road, Northampton, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-06 ~ 2023-04-29
    IIF 22 - Director → ME
    2023-04-29 ~ 2024-02-27
    IIF 21 - Director → ME
    2016-11-01 ~ 2017-07-12
    IIF 5 - Director → ME
    Person with significant control
    2023-04-29 ~ 2024-02-27
    IIF 51 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2023-04-29
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    LEGEND LANE LIMITED
    10770403
    194 Stockingstone Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-02-22
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    2019-09-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    2017-05-15 ~ 2019-09-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LENNOX VANGUARD PROPERTY INVESTMENT COMPANY LIMITED
    - now 11115951
    LEGEND LANE NUMBER ONE LIMITED
    - 2019-12-27 11115951
    O'SULLIVAN VANGUARD LIMITED
    - 2018-07-10 11115951
    110 St. Leonards Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-18 ~ 2023-03-14
    IIF 25 - Director → ME
    Person with significant control
    2017-12-18 ~ 2023-03-14
    IIF 61 - Has significant influence or control OE
    2017-12-18 ~ 2017-12-18
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LUTON PARENT CARER VOICE COMMUNITY INTEREST COMPANY
    13252847
    194 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ 2021-07-13
    IIF 11 - Director → ME
    Person with significant control
    2021-03-09 ~ 2021-07-13
    IIF 54 - Has significant influence or control OE
  • 16
    MANOR ESTATES PROPERTY COMPANY LIMITED
    - now 05660723
    KNELLER PROPERTY COMPANY LIMITED
    - 2006-03-20 05660723
    1st Floor Victory House, Quayside, Chatham Maritime
    Dissolved Corporate (10 parents)
    Officer
    2006-06-30 ~ 2006-10-19
    IIF 34 - Director → ME
    2005-12-21 ~ 2006-02-22
    IIF 30 - Director → ME
  • 17
    MELTING POT MEDIA LIMITED
    - now 05511481
    1314 MEDIA LIMITED
    - 2006-06-14 05511481
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2006-06-12 ~ 2007-08-16
    IIF 31 - Director → ME
    2005-07-18 ~ 2005-12-12
    IIF 39 - Secretary → ME
  • 18
    MERCURY SLOANE INVESTMENTS LIMITED
    - now 11867901
    MERCURY SLOANE PROPERTY INVESTMENT COMPANY LIMITED
    - 2019-12-12 11867901
    FOSCOTE ASSER LIMITED
    - 2019-12-02 11867901
    110 St. Leonards Road, Northampton, England
    Liquidation Corporate (3 parents)
    Officer
    2019-03-07 ~ 2023-03-11
    IIF 23 - Director → ME
    2020-07-12 ~ 2022-03-06
    IIF 73 - Secretary → ME
    Person with significant control
    2019-03-07 ~ 2023-03-10
    IIF 41 - Has significant influence or control OE
  • 19
    MILLER HEYWOOD LIMITED
    09905088
    110 St. Leonards Road, Northampton, England
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    2015-12-07 ~ 2023-03-14
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-03-14
    IIF 62 - Has significant influence or control OE
  • 20
    SINCLAIR WARWICK PROPERTY COMPANY LIMITED
    12305014
    194 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 21
    SMGH LIMITED
    13627474
    1 Leith Court, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-14 ~ 2023-04-29
    IIF 19 - Director → ME
    Person with significant control
    2023-03-14 ~ 2023-04-29
    IIF 49 - Ownership of shares – 75% or more OE
  • 22
    SOFIA ESTATES PROPERTY COMPANY LIMITED
    10501986
    Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-29 ~ 2016-12-15
    IIF 3 - Director → ME
    Person with significant control
    2016-11-29 ~ 2016-12-15
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    TANZY ESTATES PROPERTY COMPANY LIMITED
    12162371
    110 St. Leonards Road, Northampton, England
    Liquidation Corporate (7 parents)
    Officer
    2019-08-19 ~ 2023-04-29
    IIF 27 - Director → ME
    2020-07-07 ~ 2022-05-10
    IIF 72 - Secretary → ME
    Person with significant control
    2019-08-19 ~ 2022-09-01
    IIF 57 - Has significant influence or control OE
  • 24
    TDA NETWORKS LTD
    - now 05660050
    KNELLER CONSULTANCY LIMITED
    - 2006-10-25 05660050
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (9 parents)
    Officer
    2006-01-21 ~ 2006-12-15
    IIF 36 - Director → ME
  • 25
    THE HAPPY SMILE CHILDREN'S CHARITY LIMITED
    - now 07811047
    THE HAPPY SMILE CHILDREN'S COMPANY LTD - 2012-09-21
    CHILDREN NEED LIMITED - 2012-01-27
    New Mansion House, 63-65 Chorley New Road, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-25 ~ 2017-06-18
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-18
    IIF 46 - Has significant influence or control OE
  • 26
    THE STEP (HELPMART) LIMITED
    05348586
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (14 parents)
    Officer
    2006-06-12 ~ 2007-08-16
    IIF 32 - Director → ME
    2005-02-01 ~ 2005-12-02
    IIF 38 - Secretary → ME
  • 27
    THE STEP (MILTON KEYNES) LIMITED
    - now 05024153
    RENT DIRECT LIMITED
    - 2004-11-12 05024153
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (23 parents)
    Officer
    2004-08-21 ~ 2005-05-23
    IIF 35 - Director → ME
    2006-06-12 ~ 2007-08-16
    IIF 33 - Director → ME
    2004-09-01 ~ 2005-12-02
    IIF 40 - Secretary → ME
  • 28
    VARNA ESTATES PROPERTY COMPANY LIMITED
    10164294
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-04 ~ 2016-08-16
    IIF 10 - Director → ME
    2016-05-05 ~ 2016-05-09
    IIF 6 - Director → ME
    2016-05-09 ~ 2017-02-18
    IIF 75 - Secretary → ME
  • 29
    VORTIMER PROPERTY COMPANY LIMITED
    13758227
    110 St. Leonards Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-24 ~ dissolved
    IIF 18 - Director → ME
    2023-01-24 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 30
    WORLD PROPERTY ENDOWMENT COMPANY LIMITED
    12269942
    110 St. Leonards Road, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-18 ~ 2023-04-12
    IIF 24 - Director → ME
    2020-07-12 ~ 2022-03-06
    IIF 71 - Secretary → ME
    Person with significant control
    2019-10-18 ~ 2023-04-12
    IIF 58 - Has significant influence or control OE
  • 31
    ZYLLION LIMITED
    07946305
    1st Floor Unit Opal Court Opal Drive, East Lake Park Fox Milne, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-13 ~ 2013-01-01
    IIF 29 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.