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

Miller, Stanley

    Related profiles found in government register
  • Miller, Stanley
    British co director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Royston Park Road, Pinner, Middlesex, HA5 4AB, England

      IIF 1
  • Miller, Stanley
    British company director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AB

      IIF 2
    • icon of address 59 Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AP

      IIF 3 IIF 4
  • Miller, Stanley
    British director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AB, England

      IIF 5 IIF 6
    • icon of address 59, Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AB, United Kingdom

      IIF 7
    • icon of address 59 Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AP

      IIF 8 IIF 9
  • Miller, Stanley
    British director/marketing consultant born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AP

      IIF 10
  • Miller, Stanley
    British marketing executive born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AP

      IIF 11 IIF 12
    • icon of address 59 Royston Park Road, Hatch End, Pinner, Middx, HA5 4AB

      IIF 13
  • Miller, Stanley
    British none born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Royston Park Road, Hatch End, Pinner, Middx, HA5 4AB, England

      IIF 14
  • Miller, Stanley
    born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 6 42, Reigate Hill, Reigate, Surrey, RH2 9NG

      IIF 15
  • Miller, Stanley
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Royston Park Road, Pinner, HA5 4AB, England

      IIF 16
  • Miller, Stanley
    British none born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barrier Point Road, London, E16 2SB, England

      IIF 17
  • Mr Stanley Miller
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Royston Park Road, Hatch End, Pinner, HA5 4AB, United Kingdom

      IIF 18
  • Mr Stanley Miller
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Royston Park Road, Hatch End, Middlesex, HA5 4AB

      IIF 19
    • icon of address 59, Royston Park Road, Hatch End, Middlesex, HA5 4AB, England

      IIF 20
    • icon of address 59 Royston Park Road, Hatch End, Pinner, Middx, HA5 4AB, England

      IIF 21
    • icon of address 59, Royston Park Road, Pinner, HA5 4AB, England

      IIF 22
    • icon of address Unit 3 Arden Business Park, Enterprise Close, Medway City Estate, Rochester, Kent, ME2 4LY

      IIF 23
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL

      IIF 24
  • Stanley Miller
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barrier Point Road, London, E16 2SB, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 59 Royston Park Road, Hatch End, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address No 6 42 Reigate Hill, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 3
    icon of address 456 Gower Road, Killay, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KULLCIDE LIMITED - 2014-03-19
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    -568,610 GBP2024-12-31
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 59 Royston Park Road, Hatch End, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 59 Royston Park Road, Hatch End, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit No 30 Bcie, Old Madras Road, Bangalore 560016, Karnataka, India
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 59 Royston Park Road, Hatch End, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address No 6 42 Reigate Hill, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 30 Barrier Point Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    CELESSENCE TECHNOLOGIES LIMITED - 2008-02-26
    icon of address Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2021-11-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-18
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 3 Arden Business Park Enterprise Close, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2021-11-12
    IIF 6 - Director → ME
  • 3
    icon of address 456 Gower Road, Killay, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-03-31
    Officer
    icon of calendar 1997-03-25 ~ 2025-06-06
    IIF 3 - Director → ME
  • 4
    MENTHOGLYCOL CORPORATION LIMITED - 2007-08-16
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2013-09-18
    IIF 11 - Director → ME
  • 5
    CELESSENCE INTERNATIONAL LIMITED - 2008-02-26
    CELESSENCE (INTERNATIONAL) LIMITED - 1997-02-19
    HIGHRIDE LIMITED - 1997-01-27
    icon of address Duddery Hill, Haverhill, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-28 ~ 2008-02-14
    IIF 10 - Director → ME
  • 6
    KULLCIDE LIMITED - 2014-03-19
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    -568,610 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 22 - Has significant influence or control OE
  • 7
    I & I DEVELOPMENTS LIMITED - 2022-05-16
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,732 GBP2024-06-30
    Officer
    icon of calendar 2010-07-12 ~ 2021-10-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-27
    IIF 21 - Has significant influence or control OE
  • 8
    icon of address 17 Park Drive, Tiptree, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    663 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-07-28
    IIF 16 - Director → ME
  • 9
    THE SMELLY BOOK COMPANY LTD - 2011-09-27
    icon of address No 6 42 Reigate Hill, Po Box 112, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2010-09-14
    IIF 4 - 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.