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 Richard Alexander Milliken

    Related profiles found in government register
  • Mr Richard Alexander Milliken
    British born in September 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Clarendon Road, Belfast, BT1 3BG, Northern Ireland

      IIF 1
  • Milliken, Richard Alexander
    British accountant born in September 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Maralin Avenue, Bangor, BT20 4RQ

      IIF 2
    • icon of address 25 Maralin Avenue, Bangor, Co Down, BT20 4RQ

      IIF 3
  • Milliken, Richard Alexander
    British british born in September 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Maralin Avenue, Bangor, Down, BT20 4RQ

      IIF 4
  • Milliken, Richard Alexander
    British chartered accountant born in September 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Milliken, Richard Alexander
    British company director born in September 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Maralin Avenue, Bangor, BT20 4RQ

      IIF 26 IIF 27
    • icon of address 25, Maralin Avenue, Bangor, County Down, BT20 4RQ, Northern Ireland

      IIF 28 IIF 29 IIF 30
    • icon of address 25,maralin Avenue, Bangor, Co.down, BT20 4RQ

      IIF 31
  • Milliken, Richard Alexander
    British company secretary born in September 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Maralin Avenue, Bangor, County Down, BT20 4RQ

      IIF 32
  • Milliken, Richard Alexander
    British director born in September 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Maralin Avenue, Bangor, BT20 4RQ

      IIF 33 IIF 34 IIF 35
    • icon of address 25 Maralin Avenue, Bangor, BT20 4RQ, Northern Ireland

      IIF 37
    • icon of address 25 Maralin Avenue, Bangor, Co Down, BT20 4RQ

      IIF 38 IIF 39
    • icon of address 25 Maralin Avenue, Bangor, N. Ireland, BT20 4RQ

      IIF 40
    • icon of address Enterprise House, 2nd Floor, Bassingbourn Road, London Stansted Airport, Stansted, CM24 1QW, England

      IIF 41
  • Milliken, Richard Alexander
    British n born in September 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Maralin Avenue, Bangor, N. Ireland, BT20 4RQ

      IIF 42
  • Milken, Richard Alexander
    British company director born in September 1950

    Registered addresses and corresponding companies
    • icon of address 25 Maralin Avenue, Bangor, BT20 4RQ

      IIF 43
  • Richard, Miliken
    British company director born in September 1950

    Registered addresses and corresponding companies
    • icon of address 25 Maralin Avenue, Bangor, BT20 4RQ

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Bonded Fibre Limited, Bath Road, Bridgwater, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 1 Chichester Street, Donegall Square East, Belfast
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 1998-11-11 ~ now
    IIF 23 - Director → ME
  • 3
    GARTMORE IRISH SMALLER COMPANIES INVESTMENT TRUST PLC - 2000-03-27
    NATWEST IRISH SMALLER COMPANIES INVESTMENT TRUST PLC - 1997-01-27
    icon of address 1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 4
    NATWEST IRISH SMALLER COMPANIES INVESTMENT LIMITED - 1997-01-27
    CANTRADE LIMITED - 1995-05-11
    icon of address 1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-05-25 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 17 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-01-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    RYAN AIR UK LIMITED - 1995-11-01
    DAWNDELL LIMITED - 1985-06-27
    icon of address Enterprise House, 2nd Floor, Bassingbourn Road, London Stansted Airport, Stansted, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2018-03-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 41 - Director → ME
  • 7
    VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT SERVICES LIMITED - 2009-02-16
    VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT SERVICES LIMITED - 2008-02-15
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    99,387 GBP2024-04-30
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 22 - Director → ME
Ceased 36
  • 1
    icon of address Stotts Mill, Bridgefold Road, Rochdale, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-09 ~ 2001-11-22
    IIF 13 - Director → ME
  • 2
    GALEN LIMITED - 2004-11-12
    NELAG LIMITED - 2004-05-05
    L&B (NO 52) LIMITED - 2004-04-19
    icon of address Seagoe Industrial Estate, Craigavon, Co Armagh
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-03-26 ~ 2009-04-06
    IIF 5 - Director → ME
  • 3
    KOGEN LIMITED - 2004-11-12
    GALEN (UK) LIMITED - 2004-08-25
    MOYNE SHELF COMPANY (NO. 128) LIMITED - 2002-03-27
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-28 ~ 2009-04-06
    IIF 25 - Director → ME
  • 4
    CLINICAL TRIAL SERVICES LIMITED - 2004-11-12
    L&B (NO 11) LIMITED - 2002-04-24
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon, County Armagh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-08 ~ 2009-04-06
    IIF 42 - Director → ME
  • 5
    CLINICAL TRIAL SERVICES TRUSTEES LIMITED - 2004-11-12
    L&B (NO 39) LIMITED - 2003-04-23
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2009-04-06
    IIF 33 - Director → ME
  • 6
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2009-04-06
    IIF 4 - Director → ME
  • 7
    ALMAC DIAGNOSTICS LIMITED - 2018-11-01
    ARRADX LIMITED - 2004-11-12
    ARRAGEN LIMITED - 2004-09-07
    GELAN LIMITED - 2003-01-15
    L&B (NO 23) LIMITED - 2002-06-24
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2008-01-07
    IIF 8 - Director → ME
  • 8
    ARRADX (2004) LIMITED - 2006-09-18
    ARRADX (2004) - 2004-12-10
    L&B (NO 73) LIMITED - 2004-12-09
    icon of address Almac House Seagoe Industrial Estate, Portadown, Craigavon, Co. Armagh, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-25 ~ 2009-04-06
    IIF 35 - Director → ME
  • 9
    NIPRI LIMITED - 2004-11-12
    L&B (NO40) LIMITED - 2003-06-18
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2009-04-06
    IIF 9 - Director → ME
  • 10
    ALMAC FOUNDER SHARE COMPANY LIMITED - 2008-10-31
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-31 ~ 2009-04-06
    IIF 44 - Director → ME
  • 11
    ALMAC FINANCE LIMITED - 2008-02-12
    ALMAC FINANCE LIMITED - 2008-01-28
    L&B (NO 123) LIMITED - 2007-01-15
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2007-01-03 ~ 2009-04-06
    IIF 43 - Director → ME
  • 12
    ALMAC SCIENCES GROUP LIMITED - 2005-11-18
    ALHOW LABORATORIES LIMITED - 2004-11-12
    L&B (NO 2) LIMITED - 2001-10-25
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ 2009-04-06
    IIF 34 - Director → ME
  • 13
    PHARMACEUTICAL DEVELOPMENT & MANUFACTURING SERVICES LIMITED - 2004-11-12
    L&B (NO 36) LIMITED - 2003-10-07
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2009-04-06
    IIF 40 - Director → ME
  • 14
    CSS-ALBACHEM LIMITED - 2006-06-13
    ALBACHEM LIMITED - 2004-07-16
    icon of address 5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2009-04-06
    IIF 37 - Director → ME
  • 15
    CHEMICAL SYNTHESIS SERVICES LIMITED - 2005-11-07
    ALMAC SCIENCES LIMITED - 2004-11-12
    L&B (NO 1) LIMITED - 2001-10-01
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-31 ~ 2009-04-06
    IIF 2 - Director → ME
  • 16
    L&B (NO 9) LIMITED - 2002-01-08
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-17 ~ 2009-04-06
    IIF 10 - Director → ME
  • 17
    AH FOODS HOLDINGS LIMITED - 2015-07-03
    icon of address Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ 2022-06-30
    IIF 28 - Director → ME
  • 18
    icon of address C/o Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, Antrim
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1987-03-16 ~ 2016-02-25
    IIF 31 - Director → ME
  • 19
    DALLAS BURSTON HEALTHCARE LIMITED - 1996-12-02
    icon of address Charnwood Campus, Woodhouse Building, 8 Bakewell Road, Loughborough, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2009-04-06
    IIF 19 - Director → ME
  • 20
    icon of address The Factory, 184 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2016-03-21
    IIF 11 - Director → ME
  • 21
    icon of address C/o Financial Director, Alexander Drew & Sons Limited, Stotts Mill Bridgefold Road, Rochdalelancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-19 ~ 2001-11-22
    IIF 16 - Director → ME
  • 22
    ULSTER WEAVERS GIFT STORE LIMITED - 2021-08-11
    MOYGASHEL LIMITED - 2004-11-12
    FARANSEE LIMITED - 2001-03-22
    icon of address 3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -214,520 GBP2024-09-30
    Officer
    icon of calendar 2000-12-01 ~ 2001-03-20
    IIF 3 - Director → ME
  • 23
    DALLAS BURSTON HEALTHCARE LIMITED - 2001-04-05
    CHARGELINK LIMITED - 1996-12-02
    icon of address Charnwood Campus, Woodhouse Building, Bakewell Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2004-04-28 ~ 2009-04-06
    IIF 12 - Director → ME
  • 24
    KOGEN LIMITED - 2007-08-09
    ALMAC (NO. 1) LIMITED - 2005-10-06
    icon of address Seagoe Industrial Estate, Craigavon, County Armagh
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2009-04-06
    IIF 36 - Director → ME
  • 25
    ASHBOURNE PHARMACEUTICALS (HOLDINGS) LIMITED - 2001-04-05
    icon of address Charnwood Campus, Woodhouse Building, 8 Bakewell Road, Loughborough, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2009-04-06
    IIF 15 - Director → ME
  • 26
    BARTHOLOMEW-RHODES LIMITED - 2001-10-30
    LARGECARE LIMITED - 1992-05-26
    icon of address Charnwood Campus, Woodhouse Building, Bakewell Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2009-04-06
    IIF 18 - Director → ME
  • 27
    L&B (NO 59) LIMITED - 2005-03-21
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2004-10-22 ~ 2009-04-06
    IIF 6 - Director → ME
  • 28
    icon of address P.o. Box 28448, Finance House, Orchard Brae, Edinburgh
    RECEIVERSHIP Corporate (8 parents)
    Officer
    icon of calendar 1990-01-01 ~ 2001-10-18
    IIF 21 - Director → ME
  • 29
    GALEN LIMITED - 2004-05-05
    ATOZE ANALYTICAL LIMITED - 2002-05-03
    QUCHEM LIMITED - 2002-01-23
    SYNGAL LIMITED - 1997-09-03
    MOYNE SHELF COMPANY (NO. 67) LIMITED - 1996-03-04
    icon of address 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2009-04-06
    IIF 32 - Director → ME
  • 30
    icon of address C/o Pricewaterhousecoopers, Waterfront Plaza, 8 Laganbank Road, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 1968-03-25 ~ 2001-11-22
    IIF 24 - Director → ME
  • 31
    L&B (NO 8) LIMITED - 2002-11-18
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-30 ~ 2009-04-06
    IIF 7 - Director → ME
  • 32
    VI-SPORT LIMITED - 2007-11-09
    icon of address Belfast Mills, Percy Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2015-12-23
    IIF 29 - Director → ME
  • 33
    icon of address Belfast Mills, 71-75 Percy Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2022-06-30
    IIF 30 - Director → ME
  • 34
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-31 ~ 2008-11-03
    IIF 27 - Director → ME
  • 35
    THE MCCLAY FOUNDATION CORPORTATE TRUSTEE LIMITED - 2008-08-20
    icon of address Almac House, 20 Seagoe Industrial Estate, Craigavon
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-12 ~ 2009-04-06
    IIF 26 - Director → ME
  • 36
    SARCON (NO.76) LIMITED - 2000-08-03
    icon of address Dale Farm House, 15, Dargan Road, Belfast, Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2007-09-06
    IIF 38 - 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.