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

Miller, David Robert

    Related profiles found in government register
  • Miller, David Robert
    British chartered accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a The Ridgeway, Stanmore, Middlesex, HA7 4BE

      IIF 1
  • Miller, David Robert
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a The Ridgeway, Stanmore, Middlesex, HA7 4BE

      IIF 2
  • Miller, David Robert
    British finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, New Cavendish Street, London, W1G 7LP

      IIF 3
  • Miller, David Robert
    British group financial controller born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Miller, David James
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Sackville Court, Eden Road, Dunton Green, Sevenoaks, Kent, TN14 5FU, United Kingdom

      IIF 17 IIF 18
  • Miller, David James
    British driver born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Sackville Court, Eden Road, Dunton Green, Sevenoaks, TN14 5FU, England

      IIF 19 IIF 20
  • Miller, David James
    British taxi driver born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Sackville Court, Eden Road, Dunton Green, Sevenoaks, Kent, TN14 5FU, United Kingdom

      IIF 21
    • icon of address 9 Sackville Court, Eden Road, Dunton Green, Sevenoaks, TN14 5FU, United Kingdom

      IIF 22
  • Miller, David James
    British consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

      IIF 23 IIF 24
  • Miller, David James
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 5th Floor, 21-24 Millbank, London, SW1P 4QP, England

      IIF 25
  • Miller, David Robert
    British group financial controller born in February 1951

    Registered addresses and corresponding companies
    • icon of address Elmwood House, 27a The Ridgeway, Stanmore, Middlesex, HA7 4BE

      IIF 26
  • Miller, David
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hoxton Mix, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 27
  • Miller, David
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 28
    • icon of address 2, Clyde Avenue, South Croydon, CR2 9DS, England

      IIF 29
  • Miller, David
    British consultancy born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Vine Close, Sutton, Surrey, SM1 3SX, England

      IIF 30
  • Miller, David
    British removal and courier service born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 31
  • Miller, David
    British founder born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
  • Miller, David
    British change manager born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Young Wynd, Bellshill, Lanarkshire, ML4 1QT, United Kingdom

      IIF 33
  • Miller, David
    British risk manager born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Young Wynd, Rosehall Estate, Bellshill, Lanarkshire, ML4 1QT, Scotland

      IIF 34
  • Miller, David Robert
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hookstead House, High Halden, Ashford, Kent, TN26 3NE, England

      IIF 35
  • Mr David Miller
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hookstead House, High Halden, Ashford, Kent, TN26 3NE

      IIF 36
  • Miller, David Robert
    British management

    Registered addresses and corresponding companies
    • icon of address Hookstead House, High Halden, Ashford, Kent, TN26 3NE, England

      IIF 37
  • Miller, David Robert
    British director born in February 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Tenterden, TN30 6JG, England

      IIF 38
  • Miller, David
    Scottish business executive born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Terrace, Chipstead Lane, Severnoaks, Kent, TN13 2AN, England

      IIF 39
  • Miller, James David
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crispins, Manor Farm Lane, Michelmersh, Romsey, Hampshire, SO51 0NT

      IIF 40
  • Mr David Miller
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41
    • icon of address Access House, 141 Morden Road, Mitcham, CR4 4DG, England

      IIF 42
    • icon of address Access House, 141 Morden Road, Office 9218, Mitcham, CR4 4DG, England

      IIF 43
    • icon of address 2, Clyde Avenue, South Croydon, CR2 9DS, England

      IIF 44
  • Mr David Robert Miller
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmwood House 27a The Ridgeway, Stanmore, Middlesex, HA7 4BE

      IIF 45
  • Mr David Miller
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Young Wynd, Bellshill, Lanarkshire, ML4 1QT, United Kingdom

      IIF 46
    • icon of address 5 Young Wynd, Rosehall Estate, Bellshill, Lanarkshire, ML4 1QT, Scotland

      IIF 47
  • Mr James David Miller
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crispins, Manor Farm Lane, Michelmersh, Romsey, Hampshire, SO51 0NT

      IIF 48
  • Miller, David
    born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 49
  • Mr David James Miller
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Sackville Court, Eden Road, Dunton Green, Sevenoaks, Kent, TN14 5FU, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 9 Sackville Court, Eden Road, Dunton Green, Sevenoaks, TN14 5FU, England

      IIF 53 IIF 54
    • icon of address 9 Sackville Court, Eden Road, Dunton Green, Sevenoaks, TN14 5FU, United Kingdom

      IIF 55
  • Miller, David James
    British consultant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 56
  • Dotherty, David Michael Charles
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 57
    • icon of address Prior House, 129 High Street, Prestatyn, LL19 9AS, Wales

      IIF 58
  • Miller, David
    British electrical engineer born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnston Mains, Cottage, Laurencekirk, Kincardineshire, AB30 1HL, United Kingdom

      IIF 59
  • Miller, David
    British app developer born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 60
  • Miller, William David Naismith
    British director born in September 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Auld Kirk, 214 Newlands Road, Glasgow, G44 4EY

      IIF 61 IIF 62
  • Miller, James David
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crispins, Manor Farm Lane, Michelmersh, Romsey, SO51 0NT, England

      IIF 63
  • Miller, James David
    British insurance born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 14 North Road, Surbiton, Surrey, KT6 4DY

      IIF 64
  • Smith, David
    born in July 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 65
  • Mr David Miller
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 66
  • Smith, Daila
    born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 67
  • Miller, David

    Registered addresses and corresponding companies
    • icon of address 59, New Cavendish Street, London, W1G 7LP

      IIF 68
  • Miller, William David Naismith
    British

    Registered addresses and corresponding companies
    • icon of address The Auld Kirk, 214 Newlands Road, Glasgow, G44 4EY

      IIF 69
  • Miller, William David Naismith
    British director

    Registered addresses and corresponding companies
    • icon of address The Auld Kirk, 214 Newlands Road, Glasgow, G44 4EY

      IIF 70
  • Mr James David Miller
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crispins, Manor Farm Lane, Michelmersh, Romsey, SO51 0NT, England

      IIF 71
  • Miller, William David Naismith
    born in September 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 72
  • Mr David Michael Charles Dotherty
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 73
    • icon of address Prior House, 129 High Street, Prestatyn, LL19 9AS, Wales

      IIF 74
  • Miller, David
    British director born in September 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp 22, York Buildings, London, WC2N 6JU

      IIF 75 IIF 76
  • Miller, David
    United Kingdom director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 21-24 Millbank, 5th Floor, London, SW1P 4QP, United Kingdom

      IIF 77
    • icon of address Millbank Tower, 21-24 Millbank, 5th Floor, London, SW1P 4QP, United Kingdom

      IIF 78
  • Mrs David James Miller
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 21-24 Millbank, 5th Floor, London, SW1P 4QP, United Kingdom

      IIF 79
  • Mr David Miller
    United Kingdom born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 82 High Street, Tenterden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Hookstead House, High Halden, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2000-04-28 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2000-04-28 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Elmwood House 27a The Ridgeway, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1999-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Sackville Court Eden Road, Dunton Green, Sevenoaks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address 9 Sackville Court Eden Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    icon of address 9 Sackville Court Eden Road, Dunton Green, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    icon of address 9 Sackville Court Eden Road, Dunton Green, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address 6 Vine Close, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Prior House, 129 High Street, Prestatyn, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    13,960 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 11
    icon of address The Hoxton Mix, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Crispins Manor Farm Lane, Michelmersh, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    31,890 GBP2021-03-31
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,340,183 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Access House 141 Morden Road, Office 9218, Mitcham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Clyde Avenue, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    MILLER'S (THE CITY ART SHOP) LIMITED - 2013-12-13
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 61 - Director → ME
    icon of calendar ~ dissolved
    IIF 70 - Secretary → ME
  • 17
    icon of address Johnston Mains, Cottage, Laurencekirk, Kincardineshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 59 - Director → ME
  • 18
    MILLER FITNESS LTD - 2020-09-23
    icon of address Crispins Manor Farm Lane, Michelmersh, Romsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,840 GBP2023-08-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 8, Access House, 141 Morden Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Evelyn Partners Llp, 22, York Buildings, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    24,276,906 GBP2022-12-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 76 - Director → ME
  • 22
    icon of address C/o Evelyn Partners Llp 22, York Buildings, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -9,825 GBP2022-12-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 75 - Director → ME
  • 23
    icon of address 5 The Terrace, Chipstead Lane, Severnoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address 9 Sackville Court Eden Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,811 GBP2023-02-28
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 26
    RB RESOURCES (UK) LIMITED - 2013-07-03
    RB RESOURCES LIMITED - 2012-09-04
    MELBURY MINING MANAGEMENT LIMITED - 2012-07-11
    icon of address 5th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 9 Sackville Court Eden Road, Dunton Green, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 28
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address 5 Young Wynd, Rosehall Estate, Bellshill, Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 5 Young Wynd, Bellshill, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,045 GBP2016-03-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 62 - Director → ME
    icon of calendar ~ dissolved
    IIF 69 - Secretary → ME
Ceased 27
  • 1
    icon of address 14 North Road, Surbiton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,993 GBP2024-10-31
    Officer
    icon of calendar 2006-10-27 ~ 2011-05-13
    IIF 64 - Director → ME
  • 2
    VICKERS-ARMSTRONGS (ONIONS) LIMITED - 1977-12-31
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 11 - Director → ME
  • 3
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 7 - Director → ME
  • 4
    PINCO 1132 LIMITED - 1999-02-26
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-01 ~ 2001-10-31
    IIF 2 - Director → ME
  • 5
    RESCUE SKIN CARE LIMITED - 2023-09-27
    icon of address Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,353 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2023-10-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-01-19
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Right to appoint or remove directors OE
  • 6
    icon of address The Nuffield Trust, 59 New Cavendish Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2018-05-31
    IIF 3 - Director → ME
  • 7
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 8 - Director → ME
  • 8
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 65 - LLP Designated Member → ME
  • 9
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2016-12-01
    IIF 49 - LLP Designated Member → ME
  • 10
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 72 - LLP Designated Member → ME
  • 11
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 67 - LLP Designated Member → ME
  • 12
    ZULU CASTINGS LIMITED - 2003-03-06
    COSWORTH CASTINGS LIMITED - 1998-09-30
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 12 - Director → ME
  • 13
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 26 - Director → ME
  • 14
    RB RESOURCES (UK) LIMITED - 2014-05-14
    REUBEN BROTHERS RESOURCES GROUP (UK) LIMITED - 2013-07-03
    icon of address 5th Floor Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,946 GBP2024-03-31
    Officer
    icon of calendar 2014-05-14 ~ 2017-06-08
    IIF 23 - Director → ME
  • 15
    HYPHEN RESOURCES LIMITED - 2022-03-28
    icon of address Millbank Tower 5th Floor, 21-24 Millbank, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-17 ~ 2016-09-30
    IIF 25 - Director → ME
  • 16
    RB METALLOYD LIMITED - 2013-10-01
    METALLOYD LIMITED - 2012-08-30
    icon of address 5th Floor Millbank Tower, 21-24 Millbank, London
    Liquidation Corporate
    Officer
    icon of calendar 2012-07-19 ~ 2014-05-01
    IIF 56 - Director → ME
  • 17
    NUFFIELD HEALTH AND SOCIAL SERVICES FUND(THE) - 2007-12-05
    icon of address 59 New Cavendish Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2018-05-31
    IIF 68 - Secretary → ME
  • 18
    icon of address Birchin Court Birchin Court, 20 Birchin Lane, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-02 ~ 2023-11-27
    IIF 77 - Director → ME
  • 19
    MICHELL BEARINGS LIMITED - 2015-05-13
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 13 - Director → ME
  • 20
    RONEO VICKERS LIMITED - 1980-12-31
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 5 - Director → ME
  • 21
    CRAB TREE-MANN LIMITED - 1992-03-06
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 6 - Director → ME
  • 22
    VICKERS DEFENCE SYSTEMS LIMITED - 2003-03-21
    VICKERS - ARMSTRONGS (SHIPBUILDERS) LIMITED - 1987-03-18
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 4 - Director → ME
  • 23
    VICKERS INTERNATIONAL LIMITED - 2003-03-20
    VICKERS ARMSTRONGS (TRACTORS) LIMITED - 1980-12-31
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 14 - Director → ME
  • 24
    VICKERS RESEARCH LIMITED - 2003-03-21
    CRABTREE - VICKERS LIMITED - 1992-03-06
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 15 - Director → ME
  • 25
    VICKERS RISK & INSURANCE SERVICES LIMITED - 2003-03-21
    VICKERS (INSURANCE) LIMITED - 1984-12-06
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 10 - Director → ME
  • 26
    VICKERS - ARMSTRONGS (ENGINEERS) LIMITED - 2003-03-21
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 16 - Director → ME
  • 27
    icon of address Rolls Royce Plc, Moor Lane, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-29
    IIF 9 - 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.