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, John Gilbert

    Related profiles found in government register
  • Millican, John Gilbert
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrayfield, Edinburgh, EH12 5PJ

      IIF 1
    • icon of address 9, The Quadrant, Clarkston, East Renfrewshire, G76 8AG, Scotland

      IIF 2
    • icon of address 111, Whitehouse Loan, Edinburgh, Midlothian, EH9 1AT, Scotland

      IIF 3
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

      IIF 4
    • icon of address Goldenacre, Bangholm Terrace, Edinburgh, Midlothian, EH3 5QN

      IIF 5
  • Millican, John Gilbert
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Lygon Road, Edinburgh, EH16 5QA

      IIF 6 IIF 7 IIF 8
    • icon of address 34, Lygon Road, Edinburgh, EH16 5QA, Scotland

      IIF 11
    • icon of address 34, Lygon Road, Edinburgh, EH16 5QA, United Kingdom

      IIF 12
    • icon of address 6, Alnwickhill Road, Edinburgh, City Of Edinburgh, EH16 6LF, Scotland

      IIF 13
    • icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address Sutie 4/3 Queens House, 19 St. Vincent Place, Glasgow, G1 2DT

      IIF 17
  • Millican, John Gilbert
    British logistics director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Lygon Road, Edinburgh, EH16 5QA

      IIF 18
  • Millican, John Gilbert
    British director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 64 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BD

      IIF 19
  • Gill, Ian
    British logistics director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Hobsic Close, Brinsley, Nottinghamshire, NG16 5AX

      IIF 20 IIF 21
  • Gill, Michael Ian
    British logistics director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Centre, Birchwood Park, Warrington, Lancashire, WA3 6YN

      IIF 22
  • Mr John Gilbert Millican
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Whitehouse Loan, Edinburgh, Midlothian, EH9 1AT

      IIF 23
    • icon of address C/o Wright, Johnston & Mackenzie Llp, The Capital Building, 2nd Floor, 12-13 St. Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 24
  • Sharp, Gillian
    British logistics director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Brownlee Road, Law, Carluke, ML8 5JD, United Kingdom

      IIF 25
  • Millican, John Gilbert

    Registered addresses and corresponding companies
    • icon of address 34, Lygon Road, Edinburgh, EH16 5QA, Scotland

      IIF 26
  • Mr Michael John Cliffe
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, Essex, CO3 0NQ, England

      IIF 27
  • Cliffe, Michael John
    British logistics director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, Essex, CO3 0NQ, England

      IIF 28
  • Malkin, Jeffrey Michael
    British logistics director born in September 1951

    Registered addresses and corresponding companies
    • icon of address 35 Cloister Drive, St Mary's, Halesowen, West Midlands, B62 8RA

      IIF 29
  • Malkin, Jeffrey Michael
    British logistics driver born in September 1951

    Registered addresses and corresponding companies
    • icon of address 35 Cloister Drive, St Mary's, Halesowen, West Midlands, B62 8RA

      IIF 30
  • Li, Michael
    Chinese logistics director born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 302, No 8 Lane 208 Bao Chun Road, Shanghai 201100, Shanghai, China

      IIF 31
  • Bloomfield, Stephen Michael
    British director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 6 Friends Walk, Kesgrave, Ipswich, Suffolk, IP5 2FH

      IIF 32 IIF 33
  • Bloomfield, Stephen Michael
    British logistics director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 6 Friends Walk, Kesgrave, Ipswich, Suffolk, IP5 2FH

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Wright Johnston & Mackenzie Llp, St Vincent Plaza 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 9 The Quadrant, Clarkston, Glasgow, East Renfrewshire, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    26,884 GBP2017-12-31
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address C/o Wright, Johnston & Mackenzie Llp The Capital Building, 2nd Floor, 12-13 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    271,847 GBP2024-03-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 24 - Has significant influence or controlOE
  • 4
    LS VENTURES LIMITED - 2016-03-18
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,485 GBP2024-03-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    424,007 GBP2024-03-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address The Lodge, Beacon End Farmhouse London Road, Stanway, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,976 GBP2025-01-31
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 36 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -714,079 GBP2024-05-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 13 - Director → ME
  • 8
    VERDEX LIMITED - 2014-05-08
    PLANTCHEM SERVICES LIMITED - 2008-01-11
    icon of address 34 Lygon Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-07-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    icon of address 111 Whitehouse Loan, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    -209,866 GBP2024-05-31
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address 6 Corunna Court, Corunna Road, Warwick, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2008-03-11
    IIF 30 - Director → ME
  • 2
    CYGNET FOOD LIMITED - 1995-06-21
    icon of address Parklands Court, 24 Parklands, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2018-11-06
    IIF 20 - Director → ME
    icon of calendar 2003-10-01 ~ 2004-08-20
    IIF 21 - Director → ME
  • 3
    DINE LIMITED - 2014-05-01
    COMPACT CATERING LIMITED - 2012-02-09
    METROPOLE AGENCIES LTD - 2010-07-07
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-12-31
    IIF 22 - Director → ME
  • 4
    icon of address 4-9 Rattray Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2010-09-08 ~ 2011-02-28
    IIF 7 - Director → ME
  • 5
    WAVERLEY VINTNERS LIMITED - 2012-05-02
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2006-12-30
    IIF 9 - Director → ME
  • 6
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2012-09-30
    IIF 31 - Director → ME
  • 7
    icon of address Hermes Hse., St. John's Road., Tunbridge Wells, Kent
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2007-04-17
    IIF 18 - Director → ME
  • 8
    GEORGE FISCHER HOLDING LIMITED - 2005-01-04
    GEORGE FISCHER (GREAT BRITAIN) LIMITED - 1997-04-07
    icon of address Paradise Way, Coventry
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-31 ~ 2009-09-30
    IIF 29 - Director → ME
  • 9
    HERIOTS RUGBY CLUB LIMITED - 2015-09-04
    icon of address Goldenacre, Bangholm Terrace, Edinburgh, Midlothian
    Active Corporate (10 parents)
    Equity (Company account)
    348,896 GBP2024-04-30
    Officer
    icon of calendar 2015-08-06 ~ 2021-08-26
    IIF 5 - Director → ME
  • 10
    ALBAGAIA LTD. - 2019-03-25
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    520,228 GBP2025-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2016-06-27
    IIF 4 - Director → ME
  • 11
    INTEGRATED ENVIROMENTS LIMITED - 2013-05-23
    icon of address 168 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    543,455 GBP2024-04-30
    Officer
    icon of calendar 2019-02-05 ~ 2019-10-14
    IIF 25 - Director → ME
  • 12
    KERSIP (NO.1) LIMITED - 1992-02-07
    icon of address 17-27 Queens Square, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2004-09-23
    IIF 33 - Director → ME
  • 13
    LEHNKERING LOGISTICS LTD - 2004-12-10
    TRIPLE B. (INTERNATIONAL) LIMITED - 1997-10-16
    icon of address 4385, 01154073: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2009-11-19
    IIF 34 - Director → ME
  • 14
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    424,007 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2012-03-30
    IIF 17 - Director → ME
  • 15
    CORY BROTHERS WAREHOUSING LIMITED - 2003-09-09
    DAYNEE LIMITED - 1990-05-02
    icon of address 17-27 Queens Square, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2004-09-20
    IIF 32 - Director → ME
  • 16
    SCOTTISH & NEWCASTLE BEER PRODUCTION LIMITED - 1995-09-06
    icon of address 28 St Andrew Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-06 ~ 1998-05-01
    IIF 10 - Director → ME
    icon of calendar ~ 1990-06-11
    IIF 19 - Director → ME
  • 17
    SCOTTISH RUGBY UNION LIMITED - 2022-11-02
    SCOTTISH RUGBY UNION PLC - 2017-12-04
    COMLAW NO. 261 LIMITED - 1991-07-02
    icon of address Murrayfield, Edinburgh
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2013-06-22
    IIF 1 - Director → ME
  • 18
    YORK PLACE (NO. 358) LIMITED - 2006-02-03
    icon of address 1 Satellite Park, Macmerry, Tranent, East Lothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-28 ~ 2025-01-14
    IIF 11 - Director → ME
  • 19
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    icon of address C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-12-15
    IIF 8 - 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.