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

Mr Christopher Miller

    Related profiles found in government register
  • Mr Christopher Miller
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 1
    • icon of address Unit 1, 400 Cromwell Road, Grimsby, DN31 2BN, England

      IIF 2
    • icon of address Unit 1, 400 Cromwell Road, Grimsby, DN31 2BN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 19, Silverdale Avenue, Guiseley, Leeds, LS20 8BD

      IIF 6
    • icon of address Keepers Cottage, Caistor Road, Swallow, Market Rasen, Lincolnshire, LN7 6DL, England

      IIF 7
  • Miller, Christopher
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 400 Cromwell Road, Grimsby, DN31 2BN, England

      IIF 8
  • Miller, Christopher
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 400 Cromwell Road, Grimsby, DN31 2BN, United Kingdom

      IIF 9 IIF 10
  • Miller, Christopher
    British roofer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 400 Cromwell Road, Grimsby, DN31 2BN, United Kingdom

      IIF 11
  • Miller, Christopher Michael
    British architectural technologist born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Silverdale Avenue, Guiseley, Leeds, West Yorkshire, LS20 8BD

      IIF 12
  • Miller, Christopher
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Humber St, Grimsby, N.e.lincs, DN31 3HL, United Kingdom

      IIF 13
  • Miller, Christopher
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Christopher
    British none born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laro House, 6 Hunber Street Grimsby, North East Lincolnshire, Doncaster, DN31 3NL

      IIF 19
    • icon of address 59 Park Drive, Grimsby, DN32 0EQ

      IIF 20
    • icon of address Unit 21, Grimsby Business Centre, King Edward Street, Grimsby, South Humberside, DN31 3JH, United Kingdom

      IIF 21
  • Miller, Christopher
    British roofer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Park Drive, Grimsby, DN32 0EQ

      IIF 22
  • Miller, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 59 Park Drive, Grimsby, DN32 0EQ

      IIF 23 IIF 24
    • icon of address 6, Humber St, Grimsby, N.e.lincs, DN31 3HL, United Kingdom

      IIF 25
  • Miller, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 1, 400 Cromwell Road, Grimsby, DN31 2BN, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    MIDDLETON SERVICE STATION LIMITED - 2002-08-07
    SAVAGE & MILLER DESIGN SERVICES LIMITED - 2006-03-08
    REMIDAY LIMITED - 2001-11-09
    icon of address 19 Silverdale Avenue, Guiseley, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    -48 GBP2024-12-31
    Officer
    icon of calendar 2002-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1 400 Cromwell Road, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1 400 Cromwell Road, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,420 GBP2021-05-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Abbey Taylor Limited Unit 6 Tweleve O'clock Court, Attercliffe Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-03 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 23 Chantry Lane, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,050 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1 400 Cromwell Road, Grimsby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -154,743 GBP2024-06-29
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,420 GBP2021-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2022-12-31
    IIF 10 - Director → ME
    icon of calendar 2019-02-15 ~ 2020-06-04
    IIF 26 - Secretary → ME
  • 2
    icon of address 49 Mill Road, Cleethorpes, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2008-12-20
    IIF 18 - Director → ME
  • 3
    icon of address Baker Tilly Restructuring And Recovery Llp, 2 Humber Quays, Wellington Street West, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-09 ~ 2008-10-05
    IIF 22 - Director → ME
  • 4
    MILLER HILLS ROOFING LIMITED - 2007-01-16
    icon of address Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2007-04-14
    IIF 15 - Director → ME
  • 5
    icon of address Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road Litherland, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2010-03-11
    IIF 14 - Director → ME
    icon of calendar 2009-08-17 ~ 2010-03-11
    IIF 23 - Secretary → ME
  • 6
    icon of address C/o Abbey Taylor Limited Unit 6 Tweleve O'clock Court, Attercliffe Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ 2010-03-11
    IIF 17 - Director → ME
  • 7
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-19 ~ 2008-12-19
    IIF 20 - Director → ME
    icon of calendar 2007-03-27 ~ 2008-12-19
    IIF 24 - Secretary → ME
  • 8
    icon of address 23 Chantry Lane, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,050 GBP2023-12-31
    Officer
    icon of calendar 2022-05-17 ~ 2022-05-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2022-05-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    YOUR MONEY SAFE LIMITED - 2011-08-08
    icon of address 6 Humber St, Grimsby, N.e.lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2010-08-16
    IIF 13 - Director → ME
    icon of calendar 2009-06-02 ~ 2010-08-16
    IIF 25 - Secretary → ME
  • 10
    YOUR LOCAL ROOFING COMPANY LTD - 2012-04-03
    PRVDENTIA HOLDING T/A THE ROOFING CO LTD - 2012-02-02
    PRVDENTIA HOLDING LIMITED - 2011-10-18
    PRVDENTIA LIMITED - 2008-10-28
    icon of address 18 Henry Street, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-07 ~ 2009-11-05
    IIF 16 - Director → ME
    icon of calendar 2011-11-10 ~ 2012-01-20
    IIF 21 - 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.