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

Millar, Daniel James

    Related profiles found in government register
  • Millar, Daniel James
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Oak Building, Newingreen, Hythe, Kent, CT21 4JA, England

      IIF 1
  • Millar, Daniel James
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor 34 Threadneedle Street, London, EC2R 8AY

      IIF 2
    • icon of address 4th Floor, 399-401 Strand, London, WC2R 0LT, United Kingdom

      IIF 3
  • Millar, Daniel James
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 4
  • Millar, Daniel James
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgundy Court, 64-66 Springfield Road, Chelmsford, CM2 6JY, England

      IIF 5 IIF 6
    • icon of address Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England

      IIF 7
    • icon of address Royal Oak Building, Newingreen, Hythe, Kent, CT21 4JA, England

      IIF 8
    • icon of address 54, Holly Bush Lane, Sevenoaks, Kent, TN13 3TL, United Kingdom

      IIF 9
  • Millar, Daniel James
    British it consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Childsbridge Farm Place, Seal, Nr Sevenoaks, Kent, TN15 0FR, United Kingdom

      IIF 10
    • icon of address 54, Holly Bush Lane, Sevenoaks, Kent, TN13 3TL, England

      IIF 11
  • Mr Daniel James Millar
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, CM1 1HT, England

      IIF 12
    • icon of address Royal Oak Building, Newingreen, Hythe, Kent, CT21 4JA, England

      IIF 13
    • icon of address 2 Childsbridge Farm Place, Seal, Sevenoaks, TN15 0FR, United Kingdom

      IIF 14
    • icon of address 54, Holly Bush Lane, Sevenoaks, Kent, TN13 3TL

      IIF 15
  • Millar, Daniel James
    British company director

    Registered addresses and corresponding companies
    • icon of address 5th Floor 34 Threadneedle Street, London, EC2R 8AY

      IIF 16
  • Millar, Daniel James
    British web designer

    Registered addresses and corresponding companies
    • icon of address 51 Phalarope Way, Chatham, Kent, ME4 3JN

      IIF 17
  • Mr Daniel James Millar
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 399-401 Strand, London, WC2R 0LT, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 5th Floor 34 Threadneedle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-07-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    icon of address Burgundy Court, 64-66 Springfield Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,313 GBP2018-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 4th Floor 399-401 Strand, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596 GBP2024-07-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -586 GBP2022-12-31
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 54 Holly Bush Lane, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2022-06-30
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Burgundy Court, 64-66 Springfield Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    572 GBP2018-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 5 - Director → ME
Ceased 5
  • 1
    BOW MORTGAGES LIMITED - 2008-09-30
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116 GBP2023-11-30
    Officer
    icon of calendar 2008-07-15 ~ 2008-07-20
    IIF 10 - Director → ME
  • 2
    icon of address Royal Oak Building, Newingreen, Hythe, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,272 GBP2018-03-01 ~ 2019-02-28
    Officer
    icon of calendar 2015-05-01 ~ 2019-10-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-10-17
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUSINESS EXPRESS NETWORKING LIMITED - 2006-12-22
    icon of address Office 10, Business Terrace, King Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,695 GBP2019-04-30
    Officer
    icon of calendar 2006-12-15 ~ 2012-04-26
    IIF 17 - Secretary → ME
  • 4
    icon of address Royal Oak Building, Newingreen, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -289,450 GBP2019-01-31
    Officer
    icon of calendar 2016-10-21 ~ 2019-10-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2019-08-09
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,437 GBP2025-03-31
    Officer
    icon of calendar 2015-06-03 ~ 2016-06-20
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.