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, Christopher John

    Related profiles found in government register
  • Miller, Christopher John
    British aircraft sparesperson born in June 1964

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address The Office, Redbrook, Ringwood Road, Fordingbridge, Hampshire, SP6 2ET

      IIF 1
  • Miller, Christopher John
    British company director born in June 1964

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address The Office, Redbrook, Fordingbridge, Hampshire, SP6 2ET

      IIF 2 IIF 3
    • icon of address 1-5, Britannia Business Park, Comet Way, Southend-on-sea, Essex, SS2 6GE

      IIF 4
  • Miller, Christopher John
    British director born in June 1964

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address The Office Redbrook, Ringwood Road, Fordingbridge, Hampshire, SP6 2ET

      IIF 5
  • Miller, Christopher John
    British aircraft sparesperson born in June 1964

    Registered addresses and corresponding companies
    • icon of address 17 Merryfield Close, Verwood, Dorset, BH31 7AT

      IIF 6
  • Miller, Christopher John
    British director born in June 1964

    Registered addresses and corresponding companies
  • Miller, Christopher John
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 10 IIF 11
  • Miller, Christopher John
    British aircraft sparesperson born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 12
    • icon of address Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom

      IIF 13
  • Mr Christopher John Miller
    British born in June 1964

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 14
    • icon of address The Office, Redbrook, Fordingbridge, Hampshire, SP6 2ET

      IIF 15 IIF 16
  • Miller, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Merryfield Close, Verwood, Dorset, BH31 7AT

      IIF 17
  • Weller, Christopher John
    British software engineer born in July 1978

    Registered addresses and corresponding companies
    • icon of address 80b Framfield Road, Uckfield, East Sussex, TN22 5AR

      IIF 18
  • Christopher John Miller
    British born in June 1964

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 19
    • icon of address The Office Redbrook, Ringwood Road, Fordingbridge, Hampshire, SP6 2ET

      IIF 20
  • Weller, Christopher John
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a High Street, Uckfield, East Sussex, TN22 1RJ, United Kingdom

      IIF 21
  • Miller, Christopher John

    Registered addresses and corresponding companies
    • icon of address 17 Merryfield Close, Verwood, Dorset, BH31 7AT

      IIF 22
    • icon of address 147, Pinehurst Road, West Moors, Dorset, BH22 OAW, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Christopher John Miller
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 26 IIF 27
  • Mr Christopher John Weller
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a High Street, Uckfield, East Sussex, TN22 1RJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    INVEST 44 (PROJECT B) LIMITED - 2023-09-05
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -7,151 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,534 GBP2025-03-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    PDQ MANAGEMENT (SOUTH) LIMITED - 2018-11-21
    icon of address The Office Redbrook, Ringwood Road, Fordingbridge, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 87a High Street, Uckfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,325 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    SPEED 8738 LIMITED - 2001-06-18
    icon of address 234 Blind Lane, Flackwell Heath, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2005-10-03
    IIF 18 - Director → ME
  • 2
    SPEED 9207 LIMITED - 2002-07-03
    icon of address Newton Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2002-09-30
    IIF 8 - Director → ME
    icon of calendar 2002-06-14 ~ 2002-09-30
    IIF 17 - Secretary → ME
  • 3
    icon of address Newton Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2002-09-30
    IIF 6 - Director → ME
  • 4
    PDQ MANAGEMENT (SOUTH) LIMITED - 2018-11-21
    icon of address The Office Redbrook, Ringwood Road, Fordingbridge, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2014-01-15
    IIF 23 - Secretary → ME
  • 5
    icon of address The Office Redbrook, Ringwood Road, Fordingbridge, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2018-08-31
    IIF 1 - Director → ME
    icon of calendar 2003-02-19 ~ 2014-01-15
    IIF 24 - Secretary → ME
  • 6
    SPEED 9206 LIMITED - 2002-07-03
    icon of address The Office, Redbrook, Fordingbridge, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-14 ~ 2018-08-31
    IIF 2 - Director → ME
    icon of calendar 2002-06-14 ~ 2014-01-15
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SPEED 9208 LIMITED - 2002-07-03
    icon of address Mead Lane Warehouse, Mead Lane, Lydney, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2017-09-06
    IIF 3 - Director → ME
    icon of calendar 2002-06-14 ~ 2002-09-27
    IIF 9 - Director → ME
    icon of calendar 2002-06-14 ~ 2002-09-27
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Mead Lane Warehouse, Mead Lane, Lydney, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-07 ~ 2002-09-27
    IIF 7 - Director → ME
    icon of calendar 2005-10-14 ~ 2017-09-06
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.