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, Gary

    Related profiles found in government register
  • Millar, Gary
    British business owner and politician born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, 26 Exchange Street East, Liverpool, Merseyside, L2 3PH, Uk

      IIF 1
  • Millar, Gary
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 18 26 Exchange Street East, Liverpool, Merseyside, L2 3PH

      IIF 2
    • icon of address Lingarsar House, Holme Close, Eccleston Park, Prescot, Merseyside, L34 2QR, United Kingdom

      IIF 3
  • Millar, Gary
    British company director / business consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 4
  • Millar, Gary
    British computer consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnston House, Beacon Lane Heswall, Wirral, Merseyside, CH60 0EE

      IIF 5
  • Millar, Gary
    British computing consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hope Street, Liverpool, L1 9BX, United Kingdom

      IIF 6
  • Millar, Gary
    British consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 18 26 Exchange Street East, Liverpool, Merseyside, L2 3PH

      IIF 7
  • Millar, Gary
    British councillor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Nicholas House, Old Churchyard, Liverpool, L2 8TX, England

      IIF 8
    • icon of address C/o Dallas Legal, 78 Rodney Street, Liverpool, L1 9AR, England

      IIF 9
    • icon of address Municipal Buildings, Labour Group Office, Dale Street, Liverpool, L2 2DH, England

      IIF 10
  • Millar, Gary
    British deputy mayor of liverpool born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Tib Street, Manchester, M4 1LS, England

      IIF 11
  • Millar, Gary
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-45, Parr Street, Liverpool, L1 4JN, United Kingdom

      IIF 12
    • icon of address Barnston House, Beacon Lane Heswall, Wirral, Merseyside, CH60 0EE

      IIF 13
  • Millar, Gary
    British semi-retired it and project management director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Life Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, England

      IIF 14
  • Mr Gary Millar
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dallas Legal, 78 Rodney Street, Liverpool, L1 9AR, England

      IIF 15
    • icon of address Cunard Building, C/o Liverpool City Council, Water Street, Liverpool, L3 1AH, England

      IIF 16
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom

      IIF 17
    • icon of address Barnston House, Beacon Lane Heswall, Wirral, Merseyside, CH60 0EE

      IIF 18
  • Millar, Gary
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 19
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 20
  • Mr Gary Millar
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Barnston House, Beacon Lane Heswall, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    2,262 GBP2024-12-31
    Officer
    icon of calendar 1993-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Barnston House, Beacon Lane Heswall, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    8,147 GBP2023-10-31
    Officer
    icon of calendar 2006-02-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address St George's Hall, William Brown Street, Liverpool, Merseyside
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 7 - Director → ME
  • 7
    THE BIOGRAD FOUNDATION LIMITED - 2023-07-06
    icon of address Liverpool Life Science Park, 131 Mount Pleasant, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 14 - Director → ME
Ceased 9
  • 1
    icon of address 35a Central Way, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    35 GBP2021-06-30
    Officer
    icon of calendar 2011-06-13 ~ 2013-03-15
    IIF 6 - Director → ME
  • 2
    icon of address C/o Igloo Regeneration Limited Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2020-12-02
    IIF 11 - Director → ME
  • 3
    LIVERPOOL HABITAT FOR HUMANITY - 2013-12-11
    icon of address 25 Manor Court Salesbury Hall Road, Ribchester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2004-12-20
    IIF 2 - Director → ME
  • 4
    icon of address 6th Floor, St Nicholas House, Old Churchyard, Liverpool, England
    Active Corporate (11 parents)
    Equity (Company account)
    27,808 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ 2021-05-05
    IIF 8 - Director → ME
  • 5
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    586,202 GBP2021-09-30
    Officer
    icon of calendar 2015-02-02 ~ 2021-03-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-04
    IIF 16 - Has significant influence or control OE
  • 6
    icon of address The Courtyard, Court Hey Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,331 GBP2021-12-31
    Officer
    icon of calendar 2010-12-06 ~ 2016-10-12
    IIF 3 - Director → ME
  • 7
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,174 GBP2016-03-31
    Officer
    icon of calendar 2009-12-19 ~ 2016-11-13
    IIF 4 - Director → ME
  • 8
    icon of address C/o Dallas Legal, 78 Rodney Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    436 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2019-03-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-03-27
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 33-45 Parr Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2011-07-06
    IIF 12 - 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.