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 Christopher Glendinning Miller

    Related profiles found in government register
  • Mr Christopher Glendinning Miller
    Irish born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Christopher Glendinning Miller
    Irish born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 8
  • Mr Christopher Glendinning Miller
    Irish born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr. Christopher Glendinning Miller
    Irish born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 27
  • Miller, Christopher Glendinning
    Irish buisness consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, United Kingdom

      IIF 28
  • Miller, Christopher Glendinning
    Irish business consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 29 IIF 30 IIF 31
    • 194, Stockingstone Road, Luton, LU2 7NJ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 194, Stockingstone Road, Round Green, Luton, Bedfordshire, LU2 7NJ, England

      IIF 35
  • Miller, Christopher Glendinning
    Irish businessman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 36
  • Miller, Christopher Glendinning
    Irish consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 37
  • Miller, Christopher Glendinning
    Irish company director born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12X 289, Ireland

      IIF 38 IIF 39
    • Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12X289, Ireland

      IIF 40 IIF 41 IIF 42
  • Miller, Christopher Glendinning
    Irish company secretary/director born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 110, St. Leonards Road, Northampton, NN4 8DW, England

      IIF 43
  • Miller, Christopher Glendinning
    Irish retired born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
  • Miller, Christopher Glendinning
    Irish writer born in March 1955

    Resident in Syria

    Registered addresses and corresponding companies
    • Alley 054313, Al Garmak 13, Al Karmal 2, Al Yarmuk 01, Damascus, Syria, Syria

      IIF 56
  • Miller, Christopher Glendinning
    Irish company director born in March 1955

    Registered addresses and corresponding companies
    • 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 57
  • Miller, Christopher Glendinning
    Irish director born in March 1955

    Registered addresses and corresponding companies
  • Miller, Christopher Glendinning
    Irish director, epoch software plc born in March 1955

    Registered addresses and corresponding companies
    • 5 Dales Road, Borehamwood, Hertfordshire, WD6 2SG

      IIF 64
  • Miller, Christopher Glendinning
    Irish

    Registered addresses and corresponding companies
    • 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 65 IIF 66
  • Miller, Christopher Glendinning
    Irish director

    Registered addresses and corresponding companies
    • 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 67
  • Miller, Christopher Glendinning

    Registered addresses and corresponding companies
    • 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 68
    • Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12 X289, Ireland

      IIF 69 IIF 70
    • Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12X289, Ireland

      IIF 71 IIF 72 IIF 73
    • 15, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 74
    • 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 75 IIF 76
    • 194, Stockingstone Road, Round Green, Luton, Bedfordshire, LU2 7NJ, England

      IIF 77
child relation
Offspring entities and appointments
Active 8
  • 1
    110 St. Leonards Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2023-01-24 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    110 St. Leonards Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2022-07-31
    Officer
    2021-07-29 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    194 Stockingstone Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,513 GBP2021-12-31
    Officer
    2020-12-02 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    194 Stockingstone Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    75 GBP2020-03-31
    Officer
    2019-03-14 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    F F NUMBER ONE COMPANY LIMITED - 2019-03-08
    110 St. Leonards Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2017-06-28 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    194 Stockingstone Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    55 GBP2020-05-31
    Officer
    2017-05-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    194 Stockingstone Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    98 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    110 St. Leonards Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2023-01-24 ~ dissolved
    IIF 45 - director → ME
    2023-01-24 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 27
  • 1
    110 St. Leonards Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2021-04-06 ~ 2021-07-19
    IIF 43 - director → ME
    2023-01-24 ~ 2023-02-18
    IIF 69 - secretary → ME
    Person with significant control
    2021-04-06 ~ 2021-07-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    40-44 Church End, London
    Corporate (9 parents)
    Officer
    1999-05-10 ~ 2001-10-03
    IIF 64 - director → ME
  • 3
    110 St. Leonards Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120 GBP2022-07-31
    Person with significant control
    2021-07-29 ~ 2021-08-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-07 ~ 2016-09-15
    IIF 34 - director → ME
    2016-09-15 ~ 2017-02-18
    IIF 74 - secretary → ME
  • 5
    Units 19 & 20 Manchester Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-09-26 ~ 2017-08-21
    IIF 28 - director → ME
  • 6
    C/o Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,705 GBP2017-07-31
    Officer
    2016-07-12 ~ 2017-08-21
    IIF 29 - director → ME
    Person with significant control
    2016-07-12 ~ 2017-09-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    F F NUMBER ONE COMPANY LIMITED - 2019-03-08
    110 St. Leonards Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2015-10-09 ~ 2017-05-26
    IIF 35 - director → ME
    2015-10-09 ~ 2016-09-19
    IIF 77 - secretary → ME
    Person with significant control
    2016-06-01 ~ 2017-05-26
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    GURU INVESTMENTS (WINDWOOD LODGE) LIMITED - 2010-10-12
    VENUS HEALTHCARE GROUP LTD - 2009-01-02
    FOREST LODGE HEALTHCARE GROUP LTD - 2006-04-26
    FOREST LODGE HEALTH CARE GROUP LTD - 2006-01-04
    FOREST HEALTH CARE GROUP LTD - 2005-12-13
    FOREST LODGE HEALTH CARE LIMITED - 2005-11-14
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,873,737 GBP2023-12-31
    Officer
    2005-02-10 ~ 2005-02-10
    IIF 68 - secretary → ME
  • 9
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-15 ~ 2016-08-15
    IIF 31 - director → ME
    2016-08-15 ~ 2017-02-18
    IIF 76 - secretary → ME
    Person with significant control
    2016-08-15 ~ 2016-08-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    LEGEND LANE (GLASGOW) LIMITED - 2018-06-29
    ARAN DEVELOPMENT AND PROJECTS COMPANY LIMITED - 2017-11-07
    110 St. Leonards Road, Northampton, England
    Dissolved corporate
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2023-04-29 ~ 2024-02-27
    IIF 48 - director → ME
    2017-11-06 ~ 2023-04-29
    IIF 49 - director → ME
    2016-11-01 ~ 2017-07-12
    IIF 32 - director → ME
    Person with significant control
    2016-11-01 ~ 2023-04-29
    IIF 19 - Ownership of shares – 75% or more OE
    2023-04-29 ~ 2024-02-27
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    194 Stockingstone Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    55 GBP2020-05-31
    Person with significant control
    2017-05-15 ~ 2018-02-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2017-05-15 ~ 2019-09-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEGEND LANE NUMBER ONE LIMITED - 2019-12-27
    O'SULLIVAN VANGUARD LIMITED - 2018-07-10
    110 St. Leonards Road, Northampton, England
    Dissolved corporate
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2017-12-18 ~ 2023-03-14
    IIF 52 - director → ME
    Person with significant control
    2017-12-18 ~ 2023-03-14
    IIF 21 - Has significant influence or control OE
    2017-12-18 ~ 2017-12-18
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    194 Stockingstone Road, Luton, England
    Dissolved corporate
    Officer
    2021-03-09 ~ 2021-07-13
    IIF 38 - director → ME
    Person with significant control
    2021-03-09 ~ 2021-07-13
    IIF 14 - Has significant influence or control OE
  • 14
    KNELLER PROPERTY COMPANY LIMITED - 2006-03-20
    1st Floor Victory House, Quayside, Chatham Maritime
    Dissolved corporate (1 parent)
    Officer
    2006-06-30 ~ 2006-10-19
    IIF 61 - director → ME
    2005-12-21 ~ 2006-02-22
    IIF 57 - director → ME
  • 15
    1314 MEDIA LIMITED - 2006-06-14
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-12 ~ 2007-08-16
    IIF 58 - director → ME
    2005-07-18 ~ 2005-12-12
    IIF 66 - secretary → ME
  • 16
    MERCURY SLOANE PROPERTY INVESTMENT COMPANY LIMITED - 2019-12-12
    FOSCOTE ASSER LIMITED - 2019-12-02
    110 St. Leonards Road, Northampton, England
    Corporate
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-03-07 ~ 2023-03-11
    IIF 50 - director → ME
    2020-07-12 ~ 2022-03-06
    IIF 73 - secretary → ME
    Person with significant control
    2019-03-07 ~ 2023-03-10
    IIF 1 - Has significant influence or control OE
  • 17
    110 St. Leonards Road, Northampton, England
    Corporate
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2015-12-07 ~ 2023-03-14
    IIF 53 - director → ME
    Person with significant control
    2016-06-30 ~ 2023-03-14
    IIF 22 - Has significant influence or control OE
  • 18
    1 Leith Court, Northampton, England
    Dissolved corporate
    Officer
    2023-03-14 ~ 2023-04-29
    IIF 46 - director → ME
    Person with significant control
    2023-03-14 ~ 2023-04-29
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved corporate
    Officer
    2016-11-29 ~ 2016-12-15
    IIF 30 - director → ME
    Person with significant control
    2016-11-29 ~ 2016-12-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    110 St. Leonards Road, Northampton, England
    Corporate
    Equity (Company account)
    -311,888 GBP2021-08-31
    Officer
    2019-08-19 ~ 2023-04-29
    IIF 54 - director → ME
    2020-07-07 ~ 2022-05-10
    IIF 72 - secretary → ME
    Person with significant control
    2019-08-19 ~ 2022-09-01
    IIF 17 - Has significant influence or control OE
  • 21
    KNELLER CONSULTANCY LIMITED - 2006-10-25
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Corporate
    Officer
    2006-01-21 ~ 2006-12-15
    IIF 63 - director → ME
  • 22
    THE HAPPY SMILE CHILDREN'S COMPANY LTD - 2012-09-21
    CHILDREN NEED LIMITED - 2012-01-27
    New Mansion House, 63-65 Chorley New Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    85 GBP2017-10-31
    Officer
    2015-08-25 ~ 2017-06-18
    IIF 36 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-18
    IIF 6 - Has significant influence or control OE
  • 23
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved corporate
    Officer
    2006-06-12 ~ 2007-08-16
    IIF 59 - director → ME
    2005-02-01 ~ 2005-12-02
    IIF 65 - secretary → ME
  • 24
    RENT DIRECT LIMITED - 2004-11-12
    Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Corporate
    Officer
    2006-06-12 ~ 2007-08-16
    IIF 60 - director → ME
    2004-08-21 ~ 2005-05-23
    IIF 62 - director → ME
    2004-09-01 ~ 2005-12-02
    IIF 67 - secretary → ME
  • 25
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ 2016-08-16
    IIF 37 - director → ME
    2016-05-05 ~ 2016-05-09
    IIF 33 - director → ME
    2016-05-09 ~ 2017-02-18
    IIF 75 - secretary → ME
  • 26
    110 St. Leonards Road, Northampton, England
    Dissolved corporate
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2019-10-18 ~ 2023-04-12
    IIF 51 - director → ME
    2020-07-12 ~ 2022-03-06
    IIF 71 - secretary → ME
    Person with significant control
    2019-10-18 ~ 2023-04-12
    IIF 18 - Has significant influence or control OE
  • 27
    1st Floor Unit Opal Court Opal Drive, East Lake Park Fox Milne, Milton Keynes, Buckinghamshire, England
    Dissolved corporate
    Officer
    2012-02-13 ~ 2013-01-01
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.