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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miller, Daniel John

    Related profiles found in government register
  • Miller, Daniel John
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, United Kingdom

      IIF 2
  • Miller, Daniel John
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, HP4 1QR, United Kingdom

      IIF 3
    • 8 Mendip Close, Flitwick, Bedfordshire, MK45 1TT

      IIF 4
    • 8, Mendip Close, Flitwick, Bedfordshire, MK45 1TT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Unit 16, Harmill Industrial Estate, Harmill Industrial Estate Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4FF, United Kingdom

      IIF 8
  • Miller, Daniel
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Miller, Daniel
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 10
    • 3b, Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 11
  • Miller, Daniel John
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Ms Accountants, 12 Summer Hill Street, Birmingham, B1 2PE, England

      IIF 12
    • 12058905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • Number Three, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 14
    • 167 London Road, Dunstable, Bedfordshire, LU6 3DX, England

      IIF 15
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 16
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 17
  • Miller, Daniel John
    British business owner born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, England

      IIF 18
  • Miller, Daniel John
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hentons, 24 Finkle Street, Thirsk, YO7 1DA, England

      IIF 19
  • Miller, Daniel John
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 20
    • Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, England

      IIF 21
  • Miller, John David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Block 4, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 22
  • Miller, John David
    British ma instructor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-2, Block 4 Alloa Industrial Estate, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 23
  • Miller, John David
    British martial arts instructor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
    • 25, Birch Grove, Menstrie, Clackmannanshire, FK11 7DW, Scotland

      IIF 26
  • Miller, John David
    British personal trainer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Birch Grove, Menstrie, FK11 7DW, Scotland

      IIF 27
  • Miller, John David
    British prison officer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Alloa Business Centre, Whins Road, Alloa, Clackmannanshire, FK10 3SA

      IIF 28
  • Miller, John David
    British self employed born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Birch Grove, Menstrie, Alloa, Clackmannanshire, FK11 7DW, United Kingdom

      IIF 29
  • Mr Daniel Miller
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 3b, Swallowfield Courtyard, Oldbury, B69 2JG, United Kingdom

      IIF 31
  • Mr Daniel John Miller
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr John David Miller
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Block 4, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 33
    • Unit 1-2, Block 4 Alloa Industrial Estate, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 25, Birch Grove, Menstrie, Clackmannanshire, FK11 7DW, Scotland

      IIF 36
  • Miller, Daniel John
    British

    Registered addresses and corresponding companies
    • 8 Mendip Close, Flitwick, Bedfordshire, MK45 1TT

      IIF 37
  • Mr Daniel John Miller
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12058905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 1, Malt Mill Green, Main Street, Kilsby, Warwickshire, CV23 8YW, United Kingdom

      IIF 39
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 40
    • 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 41
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 42
    • Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, England

      IIF 43
  • Miller, Daniel

    Registered addresses and corresponding companies
    • Unit 2, Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, HP4 1QR, United Kingdom

      IIF 44
    • 8, Mendip Close, Flitwick, Bedfordshire, MK45 1TT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 25
  • 1
    A B RECYCLING SERVICES LTD
    10249183
    Bull Lane Works, Brandon Way, West Bromwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-30 ~ now
    IIF 2 - Director → ME
  • 2
    ALBA KM LTD
    08543187
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 27 - Director → ME
  • 3
    ASPIRE COMBAT ACADEMY LTD
    SC736234
    Unit 1 Block 4 Ward Street, Alloa, Scotland
    Active Corporate (1 parent)
    Officer
    2022-06-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    CENTRAL WASTE SOLUTIONS LIMITED
    10843278
    3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    DCK CONTRACTS LIMITED
    07583901
    Unit 2 Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 6 - Director → ME
  • 6
    DCK ENVIRONMENTAL LTD
    07324814 14880112
    Unit 2 Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-23 ~ dissolved
    IIF 3 - Director → ME
    2010-07-23 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    DCK ENVIRONMENTAL LTD
    14880112 07324814
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    DCK REGENERATION LIMITED
    07834241
    Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds
    Dissolved Corporate (3 parents)
    Officer
    2011-11-03 ~ 2014-01-31
    IIF 5 - Director → ME
    2011-11-03 ~ 2013-12-31
    IIF 45 - Secretary → ME
  • 9
    GOLF ENVIRONMENTAL LIMITED
    08807315 06872836... (more)
    The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-12-09 ~ 2014-09-28
    IIF 8 - Director → ME
  • 10
    GROUND SOLUTIONS LIMITED
    05188437
    Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-07-23 ~ 2007-08-29
    IIF 4 - Director → ME
    2004-07-23 ~ 2007-08-29
    IIF 37 - Secretary → ME
  • 11
    IKMS LTD
    SC355873
    Unit 9 Alloa Business Centre, Whins Road, Alloa, Clackmannanshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-03 ~ dissolved
    IIF 28 - Director → ME
  • 12
    JUNO RECYCLING LIMITED
    14736292
    Hentons, 24 Finkle Street, Thirsk, England
    Active Corporate (3 parents)
    Officer
    2025-07-21 ~ 2025-07-22
    IIF 19 - Director → ME
  • 13
    K.4.K. PROPERTIES LIMITED
    12058905
    4385, 12058905 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    K4 GROUP HOLDINGS LTD
    15980094
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 15
    KMG KRAV MAGA LTD
    08598882 09501077
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 29 - Director → ME
  • 16
    KRAV MAGA KMG LTD
    09501077 08598882
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 17
    MILLER & WHITE LIMITED
    12585132
    4385, 12585132: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 18
    N-COUAGE ASN LTD
    12279263
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    N-COURAGE JCM LTD
    11241525
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    N-COURAGE SUCCESS LIMITED
    SC596037
    Unit 1, Block 4 Ward Street, Alloa Industrial Estate, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    OPES MRF 2013 LIMITED
    - now 08729761
    OPES MERF 2013 LIMITED - 2013-10-24
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2019-03-25 ~ 2021-08-02
    IIF 17 - Director → ME
    2017-05-04 ~ 2019-01-04
    IIF 15 - Director → ME
    Person with significant control
    2019-03-25 ~ 2021-08-02
    IIF 42 - Has significant influence or control OE
  • 22
    SABAI LIVING LTD
    - now 08191423
    MIDLAND WASTE TREATMENT LTD
    - 2021-11-10 08191423
    TAYLOR PLANT SALES LIMITED - 2014-07-18
    22 Regent Street, Nottingham, England
    Dissolved Corporate (8 parents)
    Officer
    2016-04-21 ~ 2018-09-18
    IIF 18 - Director → ME
    2022-09-05 ~ dissolved
    IIF 20 - Director → ME
    2019-09-06 ~ 2020-12-10
    IIF 21 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    2016-06-15 ~ 2020-12-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Has significant influence or control OE
  • 23
    SKIPY SKIP HIRE LIMITED
    04847052
    1 Malt Mill Green, Main Street, Kilsby, Warwickshire
    Active Corporate (5 parents)
    Officer
    2024-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    SMLF LTD
    - now 08782299
    ALAB WASTE MANAGEMENT LIMITED - 2022-07-26
    Seaton Meadows Landfill Site, Brenda Road, Hartlepool, England
    Active Corporate (8 parents)
    Officer
    2024-07-01 ~ now
    IIF 16 - Director → ME
    2024-07-01 ~ 2024-07-01
    IIF 14 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    SUSTAINABLE GROUND SOLUTIONS LTD - now
    DCK SOLUTIONS LIMITED
    - 2013-08-09 07604357
    Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds, England
    Dissolved Corporate (6 parents)
    Officer
    2011-04-14 ~ 2013-05-31
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.