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, Stanley Leslie

    Related profiles found in government register
  • Miller, Stanley Leslie
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, NE15 8NR, England

      IIF 1
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address South Grange, Lane Head, Ryton, Tyne And Wear, NE40 3HG

      IIF 5
  • Miller, Stanley Leslie
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pink Lane, Newcastle Upon Tyne, NE1 5DW, England

      IIF 6 IIF 7
    • icon of address Flat 1, Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, NE15 8NR, Great Britain

      IIF 8
    • icon of address Flat 1, Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Flat 1 Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, England

      IIF 12
    • icon of address Flat 1, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 13 IIF 14
    • icon of address Flat 1, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 19
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 26
    • icon of address Box 647, West 5, Slatyford Lane Newcastle Upon Tyne, Tyne And Wear, NE5 2AA, United Kingdom

      IIF 27
  • Miller, Stanley Leslie
    British manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne & Wear, NE15 8NR, United Kingdom

      IIF 28
  • Mr Stan Miller
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 , Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, NE15 8NR, Great Britain

      IIF 29
    • icon of address Flat 1, Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, NE15 8NR, Great Britain

      IIF 30
  • Miller, Stanley Leslie
    English director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne, NE15 8NR, England

      IIF 31
    • icon of address Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, England

      IIF 32
    • icon of address South Grange, Lane Head, Ryton, Tyne And Wear, NE40 3HG

      IIF 33
  • Miller, Stanley Leslie
    English manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Grange, Lane Head, Ryton, Tyne And Wear, NE40 3HG

      IIF 34
  • Miller, Stanley Leslie
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Grange, Lane Head Main Road, Ryton, NE40 3HG

      IIF 35
  • Miller, Stanley Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne & Wear, NE15 8NR, United Kingdom

      IIF 36
  • Mr Alaine Razoone Mils
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 37
  • Miller, Stan
    United Kingdom engineer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse Suite, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 38
  • Miller, Stanley
    British engineer born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 1 Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, Uk

      IIF 39
  • Miller, Les
    British director born in February 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, England

      IIF 40
  • Mr Stan Miller
    United Kingdom born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mgm House, New, Newcastle Upon Tyne, Uk, NE15 8NR, United Kingdom

      IIF 41
  • Mr Stanley Leslie Miller
    English born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, England

      IIF 42
  • Mr Les Miller
    British born in February 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 43
  • Miller, Stanley

    Registered addresses and corresponding companies
    • icon of address Flat 1, Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 44 IIF 45
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 46
  • Miller, Stan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, NE15 8NR, United Kingdom

      IIF 47
    • icon of address Flat 1, Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 48
    • icon of address Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8NR, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 7 Mgm House, Newburn Bridge Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,991 GBP2015-06-30
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Mgm House, Newburn Bridge Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    432,685 GBP2015-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 1 Pink Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 7 Lane Head, Ryton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 1 Pink Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    SW PRECISION ENGINEERING LIMITED - 2015-03-03
    MGM PRECISION LIMITED - 2009-08-14
    icon of address Wesley House Huddersfield Roa, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 12 Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    SANDCO 1111 LIMITED - 2009-08-14
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    icon of address Unit B Riccall Business Park, Selby Road, Riccall, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address M G M House Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    icon of address Flat 9,mgm House Newburn Bridge Road, Newburn, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Mgm House, Newburn Bridge Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 17
    icon of address M G M House Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 39 - Director → ME
  • 18
    SANDCO 1236 LIMITED - 2012-07-11
    icon of address Flat 1 Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 31 - Director → ME
Ceased 22
  • 1
    icon of address Ashfield House, Illingworth Street, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-07 ~ 2016-07-19
    IIF 4 - Director → ME
  • 2
    icon of address Ashfield House, Illingworth Street, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-07 ~ 2016-07-18
    IIF 2 - Director → ME
  • 3
    icon of address Unit 4b Northumberland Park District Centre Earsdon Road, Shiremoor, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2016-07-19
    IIF 25 - Director → ME
  • 4
    icon of address 1a Main Street, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2016-07-19
    IIF 20 - Director → ME
  • 5
    icon of address Ashfield House, Illingworth Street, Ossett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-07 ~ 2016-07-19
    IIF 3 - Director → ME
  • 6
    icon of address Ryton Industrial Estate, Newburn Bridge Road, Blaydon-on-tyne, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,592,382 GBP2018-03-31
    Officer
    icon of calendar 1997-01-27 ~ 2002-04-26
    IIF 34 - Director → ME
  • 7
    icon of address Unit 18 Stirlin Court, Saxilby Enterprise Park, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2016-09-01
    IIF 21 - Director → ME
    icon of calendar 2015-02-19 ~ 2016-09-01
    IIF 50 - Secretary → ME
  • 8
    SW PRECISION ENGINEERING LIMITED - 2015-03-03
    MGM PRECISION LIMITED - 2009-08-14
    icon of address Wesley House Huddersfield Roa, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2009-04-27
    IIF 36 - Secretary → ME
  • 9
    MGM PRECISION ENGINEERING LIMITED - 2015-03-05
    icon of address Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2015-02-01
    IIF 16 - Director → ME
  • 10
    MGM CLAD WELDING LIMITED - 2016-05-20
    MGM PRECISION ENGINEERS LIMITED - 2017-10-31
    EXATTA PRECISION LIMITED - 2017-11-29
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2017-03-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-28
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 12 Mgm House, Newburn Bridge Road, Newburn, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-02-01
    IIF 38 - Director → ME
  • 12
    icon of address Mgm House Newburn Bridge Road, Newburn, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2013-09-27 ~ 2016-02-04
    IIF 24 - Director → ME
    icon of calendar 2013-09-27 ~ 2016-02-04
    IIF 49 - Secretary → ME
  • 13
    icon of address Box 647 West 5, Slatyford Lane Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2019-02-01
    IIF 27 - Director → ME
  • 14
    icon of address Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-12-10
    IIF 10 - Director → ME
    icon of calendar 2012-03-01 ~ 2012-12-10
    IIF 45 - Secretary → ME
  • 15
    icon of address Mgm House, Newburn Bridge Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-03-20 ~ 2019-02-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2019-01-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    icon of address S S S, Po Box 647, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2013-04-02
    IIF 13 - Director → ME
    icon of calendar 2011-12-12 ~ 2013-04-02
    IIF 47 - Secretary → ME
  • 17
    SANDCO 1251 LIMITED - 2013-02-15
    icon of address S S S, Po Box 647, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ 2017-03-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-04-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address Flat 9,mgm House Newburn Bridge Road, Newburn, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2008-02-21 ~ 2019-01-30
    IIF 5 - Director → ME
  • 19
    icon of address Mgm House, Newburn Bridge Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ 2019-02-01
    IIF 32 - Director → ME
  • 20
    icon of address Unit 6 Mgm House, Newburn Bridge Road Newburn, Newcastle Upon Tyne
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-06 ~ 2016-08-03
    IIF 9 - Director → ME
  • 21
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    icon of calendar 2003-04-04 ~ 2020-03-25
    IIF 35 - LLP Member → ME
  • 22
    NEW COUNTY ROAD SURFACING (UK) LIMITED - 2013-12-27
    icon of address Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    4,699,067 GBP2024-12-31
    Officer
    icon of calendar 2012-01-19 ~ 2012-10-22
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.