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 Andrew William Michael Christie-miller

    Related profiles found in government register
  • Mr Andrew William Michael Christie-miller
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rolle Estate Office, Bicton Arena, East Budleigh, Budleigh Salterton, EX9 7BL

      IIF 1
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 2 IIF 3
    • icon of address The Ernest Cook Trust, Fairford Park, Fairford, Gloucestershire, GL7 4JH

      IIF 4 IIF 5
    • icon of address Roxburghe Estate Office, Floors Castle, Kelso, Scottish Borders, TD5 7SF, United Kingdom

      IIF 6
    • icon of address Roxburghe Estates Office, Kelso, Roxburghshire, TD5 7SF

      IIF 7
    • icon of address Sigma House Oak View Close, Edginswell Park, Torquay, TQ2 7FF, United Kingdom

      IIF 8
  • Mr Andrew William Michael Christie-miller
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 9 IIF 10
  • Mr Andrew William Michael Christie-miller
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Fairford Park, Fairford, Gloucestershire, GL7 4JH

      IIF 11
  • Miller, Andrew William Michael Christi
    British farmer born in September 1950

    Registered addresses and corresponding companies
    • icon of address Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN

      IIF 12
  • Christie Miller, Andrew William Michael Christi
    British company director born in September 1950

    Registered addresses and corresponding companies
    • icon of address Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN

      IIF 13
  • Christie Miller, Andrew William Michael Christi
    British director born in September 1950

    Registered addresses and corresponding companies
    • icon of address Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN

      IIF 14
  • Christie Miller, Andrew William Michael Christi
    British farmer born in September 1950

    Registered addresses and corresponding companies
    • icon of address Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN

      IIF 15 IIF 16 IIF 17
  • Christie Miller, Andrew William Michael Christi
    British landowner born in September 1950

    Registered addresses and corresponding companies
    • icon of address Clarendon Park Estate Office, Clarendon Park, Salisbury, Wiltshire, SP5 3EN

      IIF 18 IIF 19
  • Christie Miller, Andrew William Michael
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Christie Miller, Andrew William Michael
    British farmer born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowpens Castle, Fonthill Gifford, Salisbury, Wiltshire, SP3 5RZ

      IIF 23
  • Christie-miller, Andrew William Michael
    British farmer born in September 1950

    Registered addresses and corresponding companies
    • icon of address Clarendon Park, Salisbury, Wiltshire, SP5 3EP

      IIF 24
  • Christie Miller, Andrew William Michael
    British farmer born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elvaston Cottage, 22a Elvaston Place, London, SW7 5QE

      IIF 25
    • icon of address Flat 6, 67 Harcourt Terrace, London, SW10 9JP, England

      IIF 26
  • Christie Miller, Andrew William Michael
    British landowner and farmer born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Whittaker Street, Holbein Place, London, SW1W 8HJ

      IIF 27
  • Christie-miller, Andrew William Michael
    born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Exeter, Devon, EX2 7XE, United Kingdom

      IIF 28
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 29
  • Christie-miller, Andrew William Michael
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Bodorgan, Anglesey, LL62 5LP

      IIF 30
    • icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire, NG33 5LY

      IIF 31
    • icon of address Roxburghe Estate Office, Floors Castle, Kelso, Scottish Borders, TD5 7SF, United Kingdom

      IIF 32
  • Christie-miller, Andrew William Michael
    British consultant born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Heath Road, Hale, Altrincham, Cheshire, WA14 2XP

      IIF 33
  • Christie-miller, Andrew William Michael
    British farmer born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vineyard, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY, England

      IIF 34 IIF 35
  • Christie-miller, Andrew William Michael
    British landowner born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Fairford Park, Fairford, Gloucestershire, GL7 4JH

      IIF 36
  • Christie-miller, Andrew William Michael
    British landowner and farmer born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ernest Cook Trust, Fairford Park, Fairford, Gloucestershire, GL7 4JH

      IIF 37
  • Christie Miller, Andrew William Michael
    born in September 1950

    Registered addresses and corresponding companies
    • icon of address Clarendon Park Estate Offices, Clarendon Park, Salisbury, SP5 3EW

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Roxburghe Estate Office, Floors Castle, Kelso, Scottish Borders, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    97,686 GBP2024-03-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (9 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address Roxburghe Estates Office, Kelso, Roxburghshire
    Active Corporate (8 parents)
    Equity (Company account)
    38,110,786 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address Centenary House, Peninsula Park, Exeter, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 28 - LLP Designated Member → ME
Ceased 26
  • 1
    ASSOCIATION OF TIMBER GROWERS AND FORESTRY PROFESSIONALS LIMITED - 2006-09-06
    TIMBER GROWERS ASSOCIATION LIMITED - 2002-01-08
    TIMBER GROWERS UNITED KINGDOM LIMITED - 1993-11-17
    TIMBER GROWERS SCOTLAND LIMITED - 1983-10-06
    icon of address Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    124,060 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1995-05-02
    IIF 16 - Director → ME
  • 2
    DAWNWAKE LIMITED - 1977-12-31
    icon of address Court Farm, Church Road, Quenington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-26 ~ 2022-12-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ 2022-12-08
    IIF 5 - Right to appoint or remove directors OE
  • 3
    GAME CONSERVANCY LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-05-17 ~ 2006-07-05
    IIF 18 - Director → ME
  • 4
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2008-07-02
    IIF 24 - Director → ME
  • 5
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2014-10-16
    IIF 31 - Director → ME
  • 6
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-11-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    GAME CONSERVANCY EVENTS LIMITED - 2013-02-22
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,083 GBP2024-12-31
    Officer
    icon of calendar 2003-02-11 ~ 2006-04-26
    IIF 19 - Director → ME
  • 8
    HAMBLEDON VINEYARD PLC - 2024-08-22
    icon of address The Vineyard East Street, Hambledon, Waterlooville, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2019-09-16
    IIF 34 - Director → ME
  • 9
    HAMBLEDON VINEYARD LIMITED - 2010-11-18
    icon of address The Vineyard East Street, Hambledon, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2019-09-16
    IIF 35 - Director → ME
  • 10
    VIKING GRAIN STORAGE LIMITED - 2003-05-21
    icon of address Honeypot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2011-01-11
    IIF 23 - Director → ME
  • 11
    icon of address Four Elms Mills Bardfield Road, Bardfield Saling, Braintree, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,697,269 GBP2024-09-30
    Officer
    icon of calendar 1999-06-16 ~ 2010-05-19
    IIF 22 - Director → ME
  • 12
    icon of address Estate Office, Bodorgan, Anglesey
    Active Corporate (6 parents)
    Equity (Company account)
    1,339,023 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2021-12-31
    IIF 30 - Director → ME
  • 13
    icon of address Court Farm, Church Road, Quenington, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2022-12-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ 2022-12-08
    IIF 4 - Right to appoint or remove directors OE
  • 14
    icon of address The Estate Office, Wilton, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,336,649 GBP2024-09-30
    Officer
    icon of calendar 2002-06-29 ~ 2004-06-22
    IIF 14 - Director → ME
  • 15
    OPENFIELD AGRICULTURE PLC - 2008-11-14
    GRAINFARMERS PLC - 2008-11-14
    SCATS GRAIN LIMITED - 2001-10-01
    LUDGATE 175 LIMITED - 1998-08-27
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-18 ~ 2008-11-14
    IIF 20 - Director → ME
  • 16
    GRAINFARMERS ARABLE LIMITED - 2008-11-14
    GRAINFARMERS UAP LIMITED - 2006-09-06
    SCATS AGRIPRODUCTS LIMITED - 2003-12-31
    SCATS AGRISEEDS LIMITED - 1999-12-01
    LUDGATE 185 LIMITED - 1999-01-13
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2003-07-24
    IIF 13 - Director → ME
  • 17
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    ONE HUNDRED AND EIGHTY-SIXTH SHELF TRADING COMPANY LIMITED - 1983-11-01
    icon of address Middle Hill, Hook Norton, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-01 ~ 2004-05-26
    IIF 17 - Director → ME
  • 19
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2011-01-11
    IIF 21 - Director → ME
  • 20
    icon of address Roxburghe Estates Office, Kelso, Roxburghshire
    Active Corporate (8 parents)
    Equity (Company account)
    38,110,786 GBP2024-03-31
    Officer
    icon of calendar 1997-09-30 ~ 2020-03-16
    IIF 26 - Director → ME
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1995-11-29 ~ 2009-11-01
    IIF 12 - Director → ME
  • 22
    icon of address Court Farm, Church Road, Quenington, Gloucestershire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2023-03-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 23
    UK FARMING PLC - 2015-02-23
    icon of address Richmond House Heath Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-24
    IIF 33 - Director → ME
  • 24
    icon of address The Estate Office, Wilton Estate Wilton, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    161 GBP2024-03-31
    Officer
    icon of calendar 2003-10-02 ~ 2005-11-11
    IIF 38 - LLP Designated Member → ME
  • 25
    icon of address The Estate Office, Wilton Estate Wilton, Salisbury, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    538,220 GBP2023-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2006-01-23
    IIF 15 - Director → ME
  • 26
    icon of address The Estate Office, Yattendon, Berkshire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2010-03-15
    IIF 25 - 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.