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

Millichip, Peter

    Related profiles found in government register
  • Millichip, Peter
    British solicitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 1
    • icon of address Unit 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 2
  • Millichip, Timothy Peter
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arden House, Thorpe Way, Banbury, Oxfordshire, OX16 4SP

      IIF 3
    • icon of address Arden House, Thorpe Way, Banbury, Oxfordshire, OX16 4SP, United Kingdom

      IIF 4 IIF 5
    • icon of address 5, Pullman Court, Great Western Road, Gloucester, Gloucestershire, GL1 3ND, United Kingdom

      IIF 6
    • icon of address 11, Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 7
  • Millichip, Timothy Peter
    British solcitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citadel Chambers, Corporation Street, Birmingham, B4 6QD, England

      IIF 8
  • Millichip, Timothy Peter
    British solicitor born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 9
    • icon of address 44 Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 10
    • icon of address 44, Bridge Street, Pershore, Worcestershire, WR10 1AT, England

      IIF 11
    • icon of address Clay Barn, Ipsley Court, Berrington Close, Redditch, Worcestershire, B98 0TJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 8, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 14
    • icon of address Gardeners Cottage, Croome D'abitot, Severn Stoke, Worcester, Worcestershire, WR8 9DW, United Kingdom

      IIF 15
  • Millichip, Timothy Peter
    British solicitor born in August 1952

    Registered addresses and corresponding companies
    • icon of address Gracefield, Tedstone Court Tedstone Delamere, Bromyard, Herefordshire, HR7 4PS

      IIF 16 IIF 17
    • icon of address Woodbury House, The Manors Of Shelsley, Clifton-on-teme, Worcester, Worcs, WR6 6ED

      IIF 18 IIF 19 IIF 20
  • Mr Peter Millichip
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 21
    • icon of address Unit 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 22
  • Mr Timothy Peter Millichip
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 23
    • icon of address 44 Bridge Street, Pershore, Worcestershire, WR10 1AJ, England

      IIF 24
    • icon of address Clay Barn, Ipsley Court, Berrington Close, Redditch, Worcestershire, B98 0TJ, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 8, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 27
  • Millichip, Timothy

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, Croome D'abitot, Severn Stoke, Worcester, Worcestershire, WR8 9DW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    CLAY 60 - 2017-02-16
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,042 GBP2018-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    TBOS MANAGEMENT LIMITED - 2015-04-01
    TBOS RUGBY LIMITED - 2014-06-20
    icon of address Arden House, 3b Thorpe Way, Banbury, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 6 - Director → ME
  • 4
    PETER M (LEGAL SERVICES) LIMITED - 2022-07-18
    icon of address 44 Bridge Street, Pershore, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,604 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    TEDSTONE PRODUCTIONS LIMITED - 2008-01-30
    CHELTRADING 444 LIMITED - 2006-03-08
    icon of address 10th Floor, The Met Building, 22 Percy Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 44 Bridge Street, Pershore, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-11-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address Arden House, Thorpe Way, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 3b Thorpe Way, Banbury, Thorpe Way, Banbury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,243 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Arden House, Thorpe Way, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,560 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CHELTRADING 470 LIMITED - 2009-03-05
    icon of address 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,208 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,834 GBP2024-05-31
    Officer
    icon of calendar 2022-05-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 10 King Street, Newcastle Under Lyme
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-11-03 ~ 2024-09-27
    IIF 11 - Director → ME
  • 2
    icon of address Citadel 190 Corporation Street, 2nd Floor, Birmingham, West Midlands
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    114,800 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-03-13 ~ 2022-10-03
    IIF 8 - Director → ME
  • 3
    icon of address Seaves Barn, Stillington Road, Brandsby, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-19 ~ 2018-01-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2018-01-23
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    STOORNE SERVICES LIMITED - 2005-06-09
    icon of address Jessop House, Jessop Avenue, Cheltenham, Glos
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-12-31
    IIF 17 - Director → ME
  • 5
    STOORNE INCORPORATIONS LIMITED - 2005-06-09
    icon of address Jessop House, Jessop Avenue, Cheltenham, Glos
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-12-31
    IIF 16 - Director → ME
  • 6
    icon of address Arden House, Thorpe Way, Banbury, Oxfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2019-10-09
    IIF 3 - Director → ME
  • 7
    SIR BERT MILLICHIP (SPORTS) LIMITED - 2012-04-13
    SIR BOBBY ROBSON (HOLDINGS) LIMITED - 2006-05-11
    CHELTRADING 441 LIMITED - 2006-02-24
    icon of address 75 The Porthouse Lowesmoor, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,360 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ 2012-08-24
    IIF 18 - Director → ME
  • 8
    SIR BERT MILLICHIP (ESTATES) LIMITED - 2012-02-09
    SIR BERT MILLICHIP ESTATES LIMITED - 2008-06-11
    SIR BERT MILLICHIP ESTATES LIMITED - 2008-06-02
    SIR BERT MILLICHIP (SPORTS & LEISURE) LIMITED - 2008-05-22
    SIR BOBBY ROBSON (SPORTS & LEISURE) DEVELOPMENTS LIMITED - 2006-05-11
    CHELTRADING 439 LIMITED - 2006-02-17
    icon of address 75 The Porthouse, Lowesmoor, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ 2012-08-24
    IIF 19 - 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.