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, David William

    Related profiles found in government register
  • Miller, David William
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 11, Summer Lake, Spine Road, South Cerney, Gloucestershire, GL7 5LW

      IIF 1
  • Miller, David William
    British company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 11, Summer Lake, Spine Road, South Cerney, Gloucestershire, GL7 5LW

      IIF 2
  • Miller, David William
    British director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 3
    • 11, Cerney Wick Lane, South Cerney, Cirencester, Gloucestershire, GL7 5LW

      IIF 4
    • 11, Summer Lake, Cerney Wick Lane South Cerney, Cirencester, Gloucestershire, GL7 5LW, Great Britain

      IIF 5
    • 11, Summer Lake, Cerney Wick Lane South Cerney, Cirencester, Gloucestershire, GL7 5LW, United Kingdom

      IIF 6
    • 11, Summer Lake, Spine Road, South Cerney, Gloucestershire, GL7 5LW

      IIF 7 IIF 8 IIF 9
  • Mr David Miller
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 11 Summer Lake, Spine Road East, South Cerney, Near Cirencester, GL7 5LW, England

      IIF 13
  • Miller, David William
    British born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowles Farm Cottage, Threehouseholds, Chalfont St Giles, Buckinghamshire, HP8 4LW

      IIF 14
  • Miller, David William
    British company executive born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowles Farm Cottage, Threehouseholds, Chalfont St Giles, Buckinghamshire, HP8 4LW

      IIF 15
  • Miller, David William
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowles Farm Cottage, Threehouseholds, Chalfont St Giles, Buckinghamshire, HP8 4LW

      IIF 16 IIF 17 IIF 18
  • Miller, David William
    British group managing director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowles Farm Cottage, Threehouseholds, Chalfont St Giles, Buckinghamshire, HP8 4LW

      IIF 19
  • Miller, David William
    British managing director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowles Farm Cottage, Threehouseholds, Chalfont St Giles, Buckinghamshire, HP8 4LW

      IIF 20 IIF 21
  • Miller, David William
    British

    Registered addresses and corresponding companies
    • 11 Summer Lake, Spine Road, South Cerney, Nr Cirencester, Gloucestershire, GL7 5LW, United Kingdom

      IIF 22
    • 11, Summer Lake, Spine Road, South Cerney, Gloucestershire, GL7 5LW

      IIF 23
  • Miller, David William
    British director

    Registered addresses and corresponding companies
    • 11, Summer Lake, Spine Road, South Cerney, Gloucestershire, GL7 5LW

      IIF 24
child relation
Offspring entities and appointments 20
  • 1
    ADDITION INTERNATIONAL LIMITED
    05984276
    1 Camley Park Drive, Camley Park Drive, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    2006-10-31 ~ now
    IIF 1 - Director → ME
    2010-01-01 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APPLIED PRECISION COATINGS LIMITED
    03978234
    Norman Hay Plc, Applied Precision Coatings Ltd Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (13 parents)
    Officer
    2005-08-31 ~ 2013-02-11
    IIF 6 - Director → ME
  • 3
    BK ENGINEERING LIMITED
    - now 05172156
    SUMMERSALE LIMITED
    - 2004-09-13 05172156
    100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (10 parents)
    Officer
    2004-07-28 ~ 2006-09-29
    IIF 15 - Director → ME
  • 4
    FLOTEC INTERNATIONAL LIMITED
    SC323862
    Bain Henry Reid, 28 Broad Street, Peterhead, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-17 ~ 2011-11-02
    IIF 12 - Director → ME
    2007-05-17 ~ 2011-11-02
    IIF 23 - Secretary → ME
  • 5
    JOBS IN SCOTLAND LIMITED
    - now SC359552
    GOODWILLOW LIMITED
    - 2009-06-01 SC359552
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2009-05-26 ~ 2010-04-06
    IIF 2 - Director → ME
  • 6
    KODIT DATABASE LIMITED
    02700493
    Sandlow Green Farm, Holmes Chapel, Cheshire
    Dissolved Corporate (13 parents)
    Officer
    1996-12-02 ~ 1998-06-05
    IIF 19 - Director → ME
  • 7
    LANCY TECHNOLOGY LIMITED
    - now 04473542
    LANCY WATER TECHNOLOGY LIMITED
    - 2004-06-14 04473542
    BROOMCO (2956) LIMITED - 2002-08-02
    Norman Hay Plc, Lancy Technology Limited Unit C, 42 Sayer Drive, Lyons Park, Coventry, England
    Dissolved Corporate (9 parents)
    Officer
    2002-08-16 ~ 2013-02-11
    IIF 9 - Director → ME
    2002-08-16 ~ 2013-01-01
    IIF 24 - Secretary → ME
  • 8
    M X SYSTEMS INTERNATIONAL LIMITED
    03654715
    Mx Systems International Ltd 42 Sayer Drive, Lyons Drive, Coventry, England
    Active Corporate (26 parents)
    Officer
    2005-07-18 ~ 2013-02-11
    IIF 4 - Director → ME
  • 9
    ME GROUP INTERNATIONAL PLC - now
    PHOTO - ME INTERNATIONAL P L C
    - 2022-08-01 00735438 00535600
    Unit 3b Blenheim Road, Epsom
    Active Corporate (39 parents, 10 offsprings)
    Officer
    (before 1991-12-12) ~ 2000-08-16
    IIF 14 - Director → ME
  • 10
    NORMAN HAY ENGINEERING LIMITED - now
    PLASTICRAFT LIMITED
    - 2018-10-10 02184186
    SHELFCO (NO.158) LIMITED - 1988-01-12
    Norman Hay Engineering Ltd 42 Sayer Drive, Lyons Park, Coventry, England
    Active Corporate (19 parents)
    Officer
    2000-07-01 ~ 2013-02-11
    IIF 7 - Director → ME
  • 11
    NORMAN HAY PLC
    00405025
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (16 parents, 8 offsprings)
    Officer
    2000-02-15 ~ 2012-12-31
    IIF 11 - Director → ME
  • 12
    NORMET UK LIMITED - now
    TAM INTERNATIONAL UK LIMITED
    - 2012-06-22 06004916
    TAM INTERNATIONAL CONSULTANTS LIMITED
    - 2008-02-04 06004916
    BROOMCO (4057) LIMITED
    - 2007-02-01 06004916 06002345... (more)
    N & R Building, Unit 9 Wheler Road, Seven Stars Industrial Estate, Coventry, West Midlands, England
    Active Corporate (13 parents)
    Officer
    2006-11-21 ~ 2012-06-12
    IIF 8 - Director → ME
  • 13
    PHOTO-ME (RETAIL) LIMITED - now
    PMI PHOTOMAGIC LIMITED
    - 2016-01-04 02564709
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (11 parents)
    Officer
    ~ 1996-07-01
    IIF 21 - Director → ME
  • 14
    PMAC SYSTEMS LIMITED - now
    PROCESS MEASUREMENT AND CONTROL SYSTEMS LIMITED
    - 2013-10-01 SC209699
    12 Carden Place, Aberdeen
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2007-02-01 ~ 2009-09-08
    IIF 16 - Director → ME
  • 15
    POINT OF SALE LIMITED
    - now 02538356
    LONGMERGE LIMITED - 1991-03-19
    Photo-me House, Church Road, Bookham, Surrey
    Dissolved Corporate (9 parents)
    Officer
    (before 1991-09-10) ~ 1996-07-01
    IIF 20 - Director → ME
  • 16
    POLLSHARE LIMITED - now
    POLLSHARE PLC
    - 2015-11-19 02402547
    SURFACE TECHNOLOGY PLC
    - 2001-02-26 02402547 04021109... (more)
    BRANDSPEC LIMITED - 1990-04-11
    Godiva Place, Coventry
    Dissolved Corporate (13 parents)
    Officer
    2000-02-15 ~ 2013-02-11
    IIF 10 - Director → ME
  • 17
    SECURE IT DISPOSALS LIMITED
    04756286
    Cardington Point, Telford Way, Bedford, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2014-08-18 ~ 2018-03-23
    IIF 3 - Director → ME
  • 18
    SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED - now
    SURFACE TECHNOLOGY LIMITED - 2018-12-04
    SURFACE TECHNOLOGY PLC
    - 2018-11-05 04021109 02402547
    POLLSHARE PUBLIC LIMITED COMPANY
    - 2001-02-26 04021109
    42 Sayer Drive, Coventry, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2000-07-06 ~ 2013-02-11
    IIF 5 - Director → ME
  • 19
    TAM INTERNATIONAL GROUP HOLDINGS LIMITED
    05994808
    125 Colmore Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2006-11-10 ~ 2010-04-07
    IIF 18 - Director → ME
  • 20
    TECHNOVENT LIMITED
    - now 01952632
    INNOVADENT TECHNICS LIMITED - 1994-01-01
    Unit 5 York Park, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Active Corporate (15 parents)
    Officer
    2004-06-01 ~ 2005-12-30
    IIF 17 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.