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, Professor

    Related profiles found in government register
  • Miller, David, Professor
    British academic born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grosvenor Place, London Road, Bath, BA1 6AX

      IIF 1
    • icon of address Spaceworks, Easton Business Centre, Felix Road, Easton, Bristol, BS5 0HE, England

      IIF 2
  • Miller, David, Professor
    British professor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grosvenor Place, Bath, BA1 6AX, England

      IIF 3
  • Miller, David, Dr
    Scottish academic born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaceworks Easton Business Centre, Felix Road, Easton, Bristol, BS5 0HE, England

      IIF 4
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 5
  • Miller, David, Dr
    Scottish professor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St Christopher's Way, Pride Park, Derby, DE24 8JY, England

      IIF 6
  • Miller, David, Dr
    Scottish researcher born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Easton Business Centre, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 7
  • Miller, David, Dr
    Scottish university professor born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Eagle Centre, Derby, DE1 2NG, England

      IIF 8
  • Miller, David
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 9
    • icon of address 11 Freshfield Lane, Saltwood, Hythe, Kent, CT21 4QH

      IIF 10
    • icon of address 11, Freshfield Lane, Saltwood, Hythe, Kent, CT21 4QH, England

      IIF 11
  • Miller, David
    British contracts manager born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Studio 4, Ground Floor, Sir James Clark Building, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 12
  • Mr David Miller
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH

      IIF 13
    • icon of address 11, Freshfield Lane, Saltwood, Hythe, Kent, CT21 4QH, England

      IIF 14
  • Dr David Miller
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 15
  • Mr David Miller
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cottage 2, Dennistoun Cottages, Bridge Of Weir Road, Kilmacolm, PA13 4RU, Scotland

      IIF 16
  • Dr David Miller
    Scottish born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Easton Business Centre, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 17
    • icon of address Spaceworks, Easton Business Centre, Felix Road, Easton, Bristol, BS5 0HE, England

      IIF 18
    • icon of address 19, St Christopher's Way, Pride Park, Derby, DE24 8JY, England

      IIF 19
    • icon of address 9a, Eagle Centre, Derby, DE1 2NG, England

      IIF 20
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 21
  • Miller, David
    British electrician born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 22
  • Miller, David
    British information technology born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Spaceworks Easton Buisness Centre, Felix Rd, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -906 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Studio 4, Ground Floor Sir James Clark Building, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,102 GBP2025-03-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address 18 St. Christophers Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,570 GBP2018-03-31
    Officer
    icon of calendar 1997-02-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    CAMPAIGN FOR CHRIS WILLIAMSON LTD - 2021-05-26
    icon of address 19 St Christopher's Way, Pride Park, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address Spaceworks Easton Business Centre Felix Road, Easton, Bristol, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Spaceworks Easton Business Centre, Felix Road, Easton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    icon of calendar 2005-01-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Spaceworks Easton Business Centre, Felix Road, Bristol, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 8 Grosvenor Place, London Road, Bath
    Active Corporate (5 parents)
    Equity (Company account)
    8,778 GBP2025-03-31
    Officer
    icon of calendar 2012-08-17 ~ 2016-09-09
    IIF 1 - Director → ME
  • 2
    icon of address 13 East Campbell Street, Glasgow Collective, Glasgow, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    4,124 GBP2023-07-31
    Officer
    icon of calendar 2015-02-01 ~ 2017-09-21
    IIF 3 - Director → ME
  • 3
    icon of address Flat 2, Welsh Court, Flat 2, Welsh Court, Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,249 GBP2021-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2020-09-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-09-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    H B GOLF MANAGEMENT LTD - 2021-02-09
    icon of address Unit 66 Maple Leaf Business Park, Manston, Ramsgate, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,879 GBP2023-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2022-09-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-06-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-10 ~ 2005-06-24
    IIF 10 - Director → ME
  • 6
    icon of address Unit 66 Maple Leaf Business Park, Manston, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,075 GBP2023-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2020-04-29
    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.