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

Ian Kenneth Miller

    Related profiles found in government register
  • Ian Kenneth Miller
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Guildhawk Ltd, 18th & 19th Floors, 100 Bishopsgate, London, EC2M 1GT, United Kingdom

      IIF 1
  • Miller, Ian Kenneth
    British non executive director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hanover House, 32 Westferry Circus, London, E14 8RH

      IIF 2
  • Miller, Ian Kenneth
    Scottish chartered accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4234 Lomo Alto Court, Dallas, Tx75219, United States

      IIF 3
  • Miller, Ian Kenneth
    Scottish cheif executive born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4234 Lomo Alto Court, Dallas, Tx75219, Usa

      IIF 4
  • Miller, Ian Kenneth
    Scottish cheif executive officer born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4234 Lomo Alto Court, Dallas, Tx75219, Usa

      IIF 5
  • Miller, Ian Kenneth
    Scottish chieef executive officer born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4234 Lomo Alto Court, Dallas, Tx75219, Usa

      IIF 6
  • Miller, Ian Kenneth
    Scottish chief executive born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Ian Kenneth
    Scottish chief executive officer born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Ian Kenneth
    British chartered accountant born in March 1948

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 18th & 19th Floors, 100 Bishopsgate, London, EC2M 1GT, England

      IIF 42
  • Miller, Ian Kenneth
    British accountant born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 3rd, Floor 2 Royal Exchange, London, EC3V 3DG, England

      IIF 46
    • icon of address 65, Leadenhall Street, London, EC3A 2AD

      IIF 47
  • Miller, Ian Kenneth
    British chartered accountant born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4234, Lomo Alto Court, Tx75219, Dallas, Texas, United States

      IIF 48
    • icon of address Unit 5, Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 49
    • icon of address Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS, England

      IIF 50
  • Miller, Ian Kenneth
    British director born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Guildhawk, 18th And 19th Floors, 100 Bishopsgate, London, EC2M 1GT, England

      IIF 51
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o Clarative Accounting Ltd The Business Terrace, Maidstone House, King Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    351 GBP2024-05-31
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 16-18 Weir Street, Falkirk, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    415,106 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
Ceased 47
  • 1
    icon of address 3rd Floor 2 Royal Exchange, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2012-10-08
    IIF 46 - Director → ME
  • 2
    M.W. PROPERTY MANAGEMENT LIMITED - 1995-01-30
    MEADCAPE LIMITED - 1994-12-14
    icon of address 3rd Floor 2 Royal Exchange, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2012-10-08
    IIF 47 - Director → ME
  • 3
    PALMRULE LIMITED - 1987-01-29
    icon of address 2 Bath Place, Rivington Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 34 - Director → ME
  • 4
    DEVELOPING SYSTEMS TECHNOLOGYS LIMITED - 1988-08-02
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 4 - Director → ME
  • 5
    COMTEC COMPUTER CAREERS LIMITED - 1986-11-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2004-11-30
    IIF 14 - Director → ME
  • 6
    HOTWAD LIMITED - 1990-04-12
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 21 - Director → ME
  • 7
    C.S.I. TECHNICAL RECRUITMENT LIMITED - 1991-01-09
    COMPUTER SEARCH AND SELECTION (SOUTHERN) LIMITED - 1985-12-09
    COMPUTER SEARCH (SOUTH) LIMITED - 1983-03-24
    COMPUTER SEARCH (SOUTH) LIMITED - 1983-03-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 40 - Director → ME
  • 8
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 5 - Director → ME
  • 9
    EUROSOFT HOLDINGS LIMITED - 1996-02-19
    SHUTER SMITH (U.K.) LIMITED - 1995-12-14
    STALLIONSET LIMITED - 1983-06-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 17 - Director → ME
  • 10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 38 - Director → ME
  • 11
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 24 - Director → ME
  • 12
    AFTERTHEFACT LIMITED - 2017-10-12
    icon of address Regal House, 70 London Road, Twickenham, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,614,062 GBP2023-12-31
    Officer
    icon of calendar 2017-06-08 ~ 2025-03-05
    IIF 50 - Director → ME
  • 13
    icon of address Unit 5 Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    789,590 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ 2023-07-03
    IIF 49 - Director → ME
  • 14
    TODAY TRANSLATION & BUSINESS SERVICES LIMITED - 2019-04-29
    icon of address 18th & 19th Floors 100 Bishopsgate, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -283,801 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2024-07-25
    IIF 48 - Director → ME
    icon of calendar 2024-07-26 ~ 2024-12-05
    IIF 42 - Director → ME
  • 15
    SHUTER SMITH INTERNATIONAL LIMITED - 1994-12-23
    DUKSTART LIMITED - 1983-06-28
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 19 - Director → ME
  • 16
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 6 - Director → ME
  • 17
    VISUAL AGE LIMITED - 2013-07-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 13 - Director → ME
  • 18
    RO21 LTD. - 1998-02-18
    icon of address Parity Resources, 9 -10, St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 36 - Director → ME
  • 19
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2004-11-30
    IIF 23 - Director → ME
  • 20
    RINGPLACE LIMITED - 1982-10-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 33 - Director → ME
  • 21
    KBC ADVANCED TECHNOLOGIES PLC - 2016-04-08
    KBC PROCESS TECHNOLOGY LIMITED - 1987-06-26
    KBC PROCESS CONSULTANTS LIMITED - 1984-08-07
    KBC ENGINEERING LIMITED - 1979-12-31
    KAYGOLD LIMITED - 1978-12-31
    icon of address 42-50 Hersham Road, Walton On Thames, Surrey
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2004-10-07 ~ 2010-12-31
    IIF 2 - Director → ME
  • 22
    ICOM SOLUTIONS LIMITED - 1998-10-12
    IMI COMPUTING LIMITED - 1996-01-08
    icon of address 2 Royal Exchange, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2012-10-08
    IIF 45 - Director → ME
  • 23
    INGLEBY (1167) LIMITED - 1999-02-26
    icon of address 2 Royal Exchange, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2012-10-08
    IIF 44 - Director → ME
  • 24
    KEANE INTERNATIONAL (UK) LIMITED - 2012-04-02
    CARITOR LIMITED - 2007-08-07
    IT SOLUTIONS (EUROPE) LIMITED - 2003-07-04
    icon of address Epworth House, 25 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2012-10-08
    IIF 43 - Director → ME
  • 25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 30 - Director → ME
  • 26
    COMAC INFORMATION SYSTEMS LTD - 1995-12-15
    MICHAEL WINSLEY INTERNATIONAL EXPORT (UK) LIMITED - 1983-05-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 22 - Director → ME
  • 27
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 12 - Director → ME
  • 28
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-22 ~ 2004-11-30
    IIF 31 - Director → ME
  • 29
    PARITY SYSTEMS LIMITED - 1994-11-17
    SALAMANDA SYSTEMS LIMITED - 1994-03-11
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 10 - Director → ME
  • 30
    MCCOURT CONSULTANTS LIMITED - 1999-01-04
    MCCOURT COUSINS LIMITED - 1986-12-16
    BROOKABLE LIMITED - 1981-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 18 - Director → ME
  • 31
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2004-11-30
    IIF 8 - Director → ME
  • 32
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    PARITY SOLUTIONS LIMITED - 2017-01-11
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT LOGSYS LIMITED - 1993-10-18
    ACT (PULSAR) LIMITED - 1990-01-09
    MICROACT LIMITED - 1980-12-31
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-04-17 ~ 2004-11-30
    IIF 26 - Director → ME
  • 33
    PARITY EUROSOFT LIMITED - 2023-12-16
    EUROSOFT SERVICES LIMITED - 1999-05-12
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2004-11-30
    IIF 16 - Director → ME
  • 34
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-05 ~ 2004-11-30
    IIF 20 - Director → ME
  • 35
    PARITY HOLDINGS LIMITED - 2023-12-20
    PLERION LIMITED - 2002-06-17
    EUROTWIN LIMITED - 2000-05-10
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ 2004-11-30
    IIF 32 - Director → ME
  • 36
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2004-11-30
    IIF 37 - Director → ME
  • 37
    PARITY RESOURCES LIMITED - 2023-12-16
    PARITY PROFESSIONALS LIMITED - 2015-01-07
    PARITY PERMANENT RECRUITMENT LIMITED - 2013-02-07
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-04 ~ 2004-11-30
    IIF 29 - Director → ME
  • 38
    PARITY SOLUTIONS (IRELAND) LIMITED - 2023-12-15
    B.I.S. BEECOM (INTERNATIONAL) LIMITED - 2000-01-01
    PARITY SYSTEMS (NI) LIMITED - 1995-01-17
    ACT BUSINESS SYSTEMS (IRELAND) LIMITED - 1994-11-23
    BIS INFORMATION SYSTEMS (NI) LIMITED - 1993-11-08
    BIS BEECOM (INTERNATIONAL) LIMITED - 1992-01-07
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2004-12-15
    IIF 41 - Director → ME
  • 39
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 39 - Director → ME
  • 40
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-04 ~ 2004-11-30
    IIF 25 - Director → ME
  • 41
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 27 - Director → ME
  • 42
    ORGANISOR LIMITED - 1980-12-31
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 35 - Director → ME
  • 43
    H D ASSOCIATES LIMITED - 1997-11-07
    CIRCLEMATE LIMITED - 1987-07-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 7 - Director → ME
  • 44
    MEDIASYS LIMITED - 1998-02-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 11 - Director → ME
  • 45
    TMS COMPUTER AUTHORS LIMITED - 1996-08-08
    NIMBLECROWN LIMITED - 1984-06-06
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 9 - Director → ME
  • 46
    icon of address Po Box 248, 39-41 Broad Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    IIF 28 - Director → ME
  • 47
    TRIDENT COMPUTER SERVICES PUBLIC LIMITED COMPANY - 1983-05-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2004-11-30
    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.