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 Simon Christopher Miller

    Related profiles found in government register
  • Mr Simon Christopher Miller
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 1 IIF 2
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 3
    • Suite D, The Business Centre, Romford, RM3 8EN, United Kingdom

      IIF 4
    • Bowerham, Ascott Road, Shipton-under-wychwood, OX7 6DE, United Kingdom

      IIF 5
  • Mr Simon Christopher Miller
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Street, Maldon, CM9 5DX, England

      IIF 6
  • Miller, Simon Christopher
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Hall Lane, Upminster, RM14 1AU, England

      IIF 7
  • Miller, Simon Christopher
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 8 IIF 9
    • Bowerham, Ascott Road, Shipton-under-wychwood, OX7 6DE, United Kingdom

      IIF 10
  • Miller, Simon Christopher
    British property consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 11
  • Miller, Simon Christopher
    British property developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, King Street, Maldon, CM9 5DX, England

      IIF 12
    • The Coopers Company And Coborn School, St Marys Lane, Upminster, Essex, RM14 3HS

      IIF 13
  • Miller, Simon Christopher
    British semi-retired born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Hall Lane, Upminster, Essex, RM14 1AU

      IIF 14
  • Miller, Simon Christopher
    British surveyor born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 15
    • Suite D The Business Centre, Faringdon Ave, Romford, Essex, RM3 8EN, United Kingdom

      IIF 16
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 17 IIF 18
  • Miller, Simon Christopher
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

      IIF 19
    • 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 20
  • Miller, Simon Christopher
    British property manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 21
  • Miller, Simon Christopher
    British surveyor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 22
  • Miller, Simon Christopher

    Registered addresses and corresponding companies
    • 123 Springfield Gardens, Upminster, Essex, RM14 3ET

      IIF 23
  • Miller, Simon
    British

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Suite D, The Business Centre, Faringdon Avenue, Romford
    Dissolved corporate (2 parents)
    Officer
    2006-06-19 ~ dissolved
    IIF 19 - director → ME
    2009-09-24 ~ dissolved
    IIF 24 - secretary → ME
  • 3
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 9 - director → ME
  • 4
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    937,412 GBP2024-03-31
    Officer
    2001-03-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-05-05 ~ dissolved
    IIF 15 - director → ME
  • 6
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,200 GBP2023-09-30
    Officer
    2017-09-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MCO INVESTMENTS LIMITED - 2014-10-24
    Suite D The Business Centre, Faringdon Ave, Romford, Essex
    Corporate (4 parents)
    Equity (Company account)
    58,415 GBP2023-09-30
    Officer
    2014-03-12 ~ now
    IIF 16 - director → ME
  • 8
    LAWNBROOK PROPERTIES LIMITED - 2002-11-07
    23 King Street, Maldon, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,375 GBP2023-10-31
    Officer
    2002-11-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    114 Hall Lane, Upminster, Essex
    Dissolved corporate (8 parents)
    Equity (Company account)
    747,087 GBP2018-06-30
    Officer
    2017-11-10 ~ dissolved
    IIF 14 - director → ME
Ceased 7
  • 1
    BOX SUTTON UK LIMITED - 2012-10-10
    DELANCEY SUTTON LIMITED - 1999-12-22
    DELANCEY TWENTY SIX LIMITED - 1999-12-17
    Asda House, Great Wilson Street, Leeds
    Corporate (3 parents)
    Officer
    2000-03-13 ~ 2001-03-07
    IIF 22 - director → ME
  • 2
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Corporate (10 parents)
    Current Assets (Company account)
    1,199 GBP2023-12-31
    Officer
    2020-04-01 ~ 2025-01-14
    IIF 10 - director → ME
    Person with significant control
    2020-04-01 ~ 2025-03-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MCO BLUE ROCK LIMITED - 2008-02-29
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved corporate (4 parents)
    Officer
    2006-10-23 ~ 2008-02-13
    IIF 20 - director → ME
  • 4
    Suite D, The Business Centre, Faringdon Avenue, Romford, Essex
    Corporate (2 parents)
    Equity (Company account)
    351,106 GBP2023-08-31
    Officer
    1996-10-01 ~ 2004-02-28
    IIF 21 - director → ME
    1995-08-29 ~ 2004-02-28
    IIF 23 - secretary → ME
  • 5
    Guy Harlings, 53 New Street, Chelmsford, England
    Corporate (4 parents)
    Equity (Company account)
    48,547 GBP2024-05-31
    Officer
    2015-05-29 ~ 2024-08-06
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-06
    IIF 3 - Has significant influence or control OE
  • 6
    The Coopers Company And Coborn School, St Marys Lane, Upminster, Essex
    Corporate (16 parents)
    Officer
    2011-04-01 ~ 2018-08-31
    IIF 13 - director → ME
  • 7
    114 Hall Lane, Upminster, England
    Corporate (14 parents)
    Equity (Company account)
    1,194,450 GBP2024-06-30
    Officer
    2018-07-01 ~ 2023-11-27
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.