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

Millinder, Alan John

    Related profiles found in government register
  • Millinder, Alan John
    British acquisitions director renewable energy born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Westgate, Pickering, North Yorkshire, YO18 8AZ, England

      IIF 1
  • Millinder, Alan John
    British commercial estate agent born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Heath Drive, Potters Bar, Hertfordshire, EN6 1EN

      IIF 2 IIF 3
  • Millinder, Alan John
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 4
  • Millinder, Alan John
    British developer born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rd Floor, 277-281 Oxford Street, London, W1C 2DL, United Kingdom

      IIF 5
  • Millinder, Alan John
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 6 IIF 7 IIF 8
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 9 IIF 10
  • Millinder, Alan John
    British energy developer born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277-281, Oxford Street, London, W1C 2DL, England

      IIF 11
  • Millinder, Alan John
    British estate agent born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 12 IIF 13
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 14
    • icon of address 29 Heath Drive, Potters Bar, Hertfordshire, EN6 1EN

      IIF 15 IIF 16
    • icon of address 112, Wembley Park Drive, Wembley, Middlesex, HA9 8HS, England

      IIF 17
    • icon of address 112, Wembley Park Drive, Wembley, Middlesex, HA9 8HS, United Kingdom

      IIF 18
  • Millinder, Alan John
    British property acquisition born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heath Drive, Potters Bar, EN6 1EN, United Kingdom

      IIF 19
  • Millinder, Alan John
    British property manager born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 20
  • Millinder, Alan John
    British renewable energy developer born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277-281, Oxford Street, London, W1C 2DL, England

      IIF 21
  • Millinder, Alan John
    British wind farm developer born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 227-281, Oxford Street, London, WC1 2DL, England

      IIF 22
  • Millinder, Alan John
    British

    Registered addresses and corresponding companies
    • icon of address 7, St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 23
  • Millinder, Alan John
    British commercial estate agent

    Registered addresses and corresponding companies
    • icon of address 112, Wembley Park Drive, Wembley, Middlesex, HA9 8HS, England

      IIF 24
  • Millinder, Alan John
    British estate agent

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 25
    • icon of address 7, St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 26
  • Millinder, Alan John

    Registered addresses and corresponding companies
    • icon of address 29, Heath Drive, Potters Bar, EN6 1EN, United Kingdom

      IIF 27
  • Mr Alan John Millinder
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 28
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    GILTREALM PROPERTIES LIMITED - 1988-12-12
    icon of address 7 St. John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    205,061 GBP2024-03-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 3 Rd Floor, 277-281 Oxford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 277-281 Oxford Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 11 - Director → ME
  • 4
    RAPID 6897 LIMITED - 1988-11-30
    DOVECORN REVERSIONS (HARTINGTON) LIMITED - 1994-05-16
    DOVECORN REVERSIONS LIMITED - 1989-11-07
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,537 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Abbey Orchard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,578 GBP2025-03-31
    Officer
    icon of calendar 1997-04-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 1997-04-11 ~ now
    IIF 25 - Secretary → ME
  • 7
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 St John's Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 1998-09-25 ~ now
    IIF 23 - Secretary → ME
  • 9
    icon of address 3rd Floor 227-281, Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 22 - Director → ME
  • 10
    BESTREGAL LIMITED - 1979-12-31
    icon of address 7 St John's Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -894 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2001-06-27 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address The Granary Brewer Street, Bletchingley, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,517 GBP2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -512 GBP2020-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,566 GBP2023-12-24
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 20 - Director → ME
  • 15
    Company number 04468352
    Non-active corporate
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 16 - Director → ME
Ceased 8
  • 1
    ONE HUNDRED AND SIXTH SHELF TRADING COMPANY LIMITED - 1981-12-31
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,051 GBP2024-03-24
    Officer
    icon of calendar 1999-12-06 ~ 2011-04-18
    IIF 17 - Director → ME
    icon of calendar 2004-05-17 ~ 2011-04-18
    IIF 24 - Secretary → ME
  • 2
    icon of address C/o Mostons 29 The Green, Winchmore Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2004-03-08 ~ 2010-03-09
    IIF 3 - Director → ME
  • 3
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,650 GBP2024-05-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-03-22
    IIF 7 - Director → ME
  • 4
    icon of address 3rd Floor, 277 - 281 Oxford Street, London, United Kingdom
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2013-11-06
    IIF 19 - Director → ME
    icon of calendar 2011-07-26 ~ 2013-11-06
    IIF 27 - Secretary → ME
  • 5
    icon of address 70 Westgate, Pickering, North Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-04 ~ 2011-07-22
    IIF 1 - Director → ME
  • 6
    icon of address 7 St John's Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    170 GBP2024-03-31
    Officer
    icon of calendar ~ 2011-11-01
    IIF 18 - Director → ME
  • 7
    RUSTICPINE LIMITED - 1995-03-10
    icon of address 72 Fielding Road, Chiswick, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -246,064 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-03-01 ~ 2007-02-01
    IIF 15 - Director → ME
  • 8
    Company number 02020166
    Non-active corporate
    Officer
    icon of calendar 2002-09-03 ~ 2004-01-27
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.