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

Millican, Keith

    Related profiles found in government register
  • Millican, Keith
    British director

    Registered addresses and corresponding companies
    • icon of address Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6LF, England

      IIF 1
  • Millican, Keith
    British chief financial born in February 1960

    Registered addresses and corresponding companies
    • icon of address Kennet House Brent Street, Brent Knoll, Highbridge, Somerset, TA9 4BB

      IIF 2
  • Millican, Keith
    British chief financial officer born in February 1960

    Registered addresses and corresponding companies
    • icon of address Kennet House Brent Street, Brent Knoll, Highbridge, Somerset, TA9 4BB

      IIF 3 IIF 4 IIF 5
  • Millican, Keith
    British executive born in February 1960

    Registered addresses and corresponding companies
  • Millican, Keith
    British businessman born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Technology Centre, North Haugh, St. Andrews, Fife, KY16 9SR, United Kingdom

      IIF 21
  • Millican, Keith
    British company director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Walter Bower House, Main Street, Guardbridge, St. Andrews, KY16 0US, Scotland

      IIF 22
  • Millican, Keith
    British director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 23
    • icon of address 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 24
    • icon of address Walter Bower House, Main Street, Guardbridge, Fife, KY16 0US, United Kingdom

      IIF 25
    • icon of address Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6LF, England

      IIF 26
    • icon of address Walter Bower House, Main Street, Guardbridge, St. Andrews, KY16 0US, Scotland

      IIF 27 IIF 28 IIF 29
  • Millican, Keith
    British none born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Bath Street, Kelty, Fife, KY4 0AG, Scotland

      IIF 35
    • icon of address Walter Bower House, Main Street, Guardbridge, St. Andrews, KY16 0US, Scotland

      IIF 36
  • Millican, Keith
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lower Green, Woodend, Blakesley, Northamptonshire, NN12 8SB

      IIF 37
  • Millican, Keith
    British soi group limited born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Technology Centre, North Haugh, St. Andrews, KY16 9SR, United Kingdom

      IIF 38
  • Mr Keith Millican
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gatehouse Farm, Eastbourne Road, Newchapel, Lingfield, Surrey, RH7 6LF, England

      IIF 39
    • icon of address West Pitcorthie, 3 Thirdpart, St Andrews, Fife, KY10 3LF, Scotland

      IIF 40
    • icon of address New Technology Centre, North Haugh, St. Andrews, Fife, KY16 9SR, United Kingdom

      IIF 41
    • icon of address Walter Bower House, Main Street, Guardbridge, St. Andrews, KY16 0US, Scotland

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address New Technology Centre, North Haugh, St. Andrews, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,756 GBP2023-06-30
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 27 - Director → ME
  • 5
    GLOPACSOL LIMITED - 2003-10-07
    FENSHELF 142 LTD - 2000-02-18
    icon of address Gatehouse Farm Eastbourne Road, Newchapel, Lingfield, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -16,749 GBP2024-03-31
    Officer
    icon of calendar 2000-10-27 ~ now
    IIF 26 - Director → ME
    icon of calendar 2000-10-27 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Walter Bower House, Main Street, Guardbridge, Fife, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 5 Atholl Crescent, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 29 - Director → ME
  • 10
    ST ANDREWS APPLIED RESEARCH LIMITED - 2023-02-27
    icon of address Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 36 - Director → ME
  • 11
    MARINE INSTRUMENTATION LIMITED - 2013-04-25
    icon of address Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 34 - Director → ME
  • 12
    SOI LTD - 2022-01-31
    icon of address Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 28 - Director → ME
Ceased 25
  • 1
    BEALAW (464) LIMITED - 1998-09-09
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 17 - Director → ME
  • 2
    TACO HOLDINGS LIMITED - 1995-05-24
    SCHEMEPREFER LIMITED - 1992-04-30
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 5 - Director → ME
  • 3
    PACKBOURNE LIMITED - 1997-03-24
    BIDCARVE LIMITED - 1986-10-17
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 11 - Director → ME
  • 4
    POLYIAN LIMITED - 1996-07-11
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 15 - Director → ME
  • 5
    POLYMON FILMS LIMITED - 1996-05-20
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 19 - Director → ME
  • 6
    PRECISION PACKAGING LIMITED - 1996-12-19
    PRECISION PACKAGING (ALFORD) LIMITED - 1982-10-14
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 18 - Director → ME
  • 7
    NMC SECURITY PRODUCTS LIMITED - 1996-04-12
    INTERPOLY LIMITED - 1990-06-12
    ENGLISH & CONTINENTAL PAPER AGENCIES LIMITED - 1983-06-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 16 - Director → ME
  • 8
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 7 - Director → ME
  • 9
    BRITTON DECOFLEX LIMITED - 2014-01-31
    DECOFLEX LIMITED - 1996-07-30
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 4 - Director → ME
  • 10
    BRITTON MERLIN LIMITED - 2014-01-31
    MERLIN FLEXIBLE PACKAGING LIMITED - 1998-12-01
    FARDEM LIMITED - 1994-08-01
    C.K. ADDISON & COMPANY LIMITED - 1986-01-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 6 - Director → ME
  • 11
    BRITTON TACO LIMITED - 2014-01-31
    TACO HOLDINGS LIMITED - 1996-12-23
    TACO GROUP LIMITED - 1995-07-05
    TACO HOLDINGS LIMITED - 1992-04-30
    RUSHSAMPLE LIMITED - 1990-04-26
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 10 - Director → ME
  • 12
    BRITTON GROUP LIMITED - 2014-03-11
    BEALAW (461) LIMITED - 1998-07-14
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 8 - Director → ME
  • 13
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 20 - Director → ME
  • 14
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 9 - Director → ME
  • 15
    MERLIN FLEXIBLE PACKAGING LIMITED - 1994-08-01
    FORAY 635 LIMITED - 1994-03-11
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 3 - Director → ME
  • 16
    FORAY 646 LIMITED - 1994-04-21
    icon of address Holland Place Wardentree Park, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 12 - Director → ME
  • 17
    KARPEN LIMITED - 2002-10-24
    icon of address Whittle Road, Meir Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,739 GBP2023-12-31
    Officer
    icon of calendar 2002-10-11 ~ 2004-03-31
    IIF 37 - Director → ME
  • 18
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-03 ~ 2000-06-16
    IIF 14 - Director → ME
  • 19
    icon of address Suite 2/3, 2nd Floor 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,743 GBP2023-03-31
    Officer
    icon of calendar 2018-12-17 ~ 2020-09-30
    IIF 35 - Director → ME
  • 20
    icon of address 19 Waggon Road, Leven, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2015-05-05 ~ 2021-11-04
    IIF 23 - Director → ME
  • 21
    icon of address 13 Marketgate North, Crail, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,496 GBP2024-07-31
    Officer
    icon of calendar 2016-01-29 ~ 2022-05-03
    IIF 32 - Director → ME
  • 22
    icon of address Walter Bower House Main Street, Guardbridge, St. Andrews, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -223,817 GBP2024-07-31
    Officer
    icon of calendar 2019-04-01 ~ 2024-07-31
    IIF 30 - Director → ME
  • 23
    POLYSHRINK LIMITED - 1976-12-31
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 2 - Director → ME
  • 24
    TACO (C.P.) LIMITED - 1986-08-22
    TACO FILMS LIMITED - 1978-12-31
    ADELBOND LIMITED - 1976-12-31
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-31 ~ 2000-06-16
    IIF 13 - Director → ME
  • 25
    ZERO EMISSION FUELS LIMITED - 2018-05-14
    icon of address Chemistry Building, North Haugh, St. Andrews, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,232 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2021-08-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-08-27
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

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.