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

Millar, Edward Hamish

    Related profiles found in government register
  • Millar, Edward Hamish
    British accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Romney, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 1
    • 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 2
    • 3 Romney House, 19 Gloucester Street, Faringdon, SN7 7JA, England

      IIF 3
    • 3 Romney House, 19 Gloucester Street, Gloucester Street, Faringdon, SN7 7JA, England

      IIF 4
    • 5 Old Police Station, Coach Lane, Faringdon, Oxon, SN7 8AB

      IIF 5
  • Millar, Edward Hamish
    British certified accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Old Police Station, Coach Lane, Faringdon, Oxon, SN7 8AB

      IIF 6
  • Millar, Edward Hamish
    British chief financial officer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Harley Street, London, W1G 6AN

      IIF 7
  • Millar, Edward Hamish
    British commercial director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA

      IIF 8
  • Millar, Edward Hamish
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 9 IIF 10 IIF 11
    • Flat 3 19 Gloucester Street, Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 12
  • Millar, Edward Hamish
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 13 IIF 14
    • Flat 3, 19 Gloucester Street, Faringdon, SN7 7JA, England

      IIF 15 IIF 16
  • Millar, Edward
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Millar, Edward Hamish
    British accountant born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 3 Romney House, 19 Gloucester Street, Faringdon, SN7 7JA, England

      IIF 20
  • Mr Edward Millar
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, United Kingdom

      IIF 21 IIF 22
    • Flat 3, 19 Gloucester Street, Oxfordshire, SN7 7JA, United Kingdom

      IIF 23
  • Mr Edward Hamish Millar
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA

      IIF 24 IIF 25
    • 3 Romney House, 19 Gloucester Street, Faringdon, SN7 7JA, England

      IIF 26
    • 3 Romney House, 19 Gloucester Street, Gloucester Street, Faringdon, SN7 7JA, England

      IIF 27 IIF 28
    • Flat 3, 19 Gloucester Street, Faringdon, SN7 7JA, England

      IIF 29
  • Millar, Edward Hamish
    British

    Registered addresses and corresponding companies
    • 5 Old Police Station, Coach Lane, Faringdon, Oxon, SN7 8AB

      IIF 30 IIF 31
  • Millar, Edward Hamish

    Registered addresses and corresponding companies
    • 3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 32 IIF 33
    • 108, Harley Street, London, W1G 7EF, England

      IIF 34
  • Millar, Edward

    Registered addresses and corresponding companies
    • Flat 3, 19 Gloucester Street, Faringdon, Oxfordshire, SN7 7JA, United Kingdom

      IIF 35 IIF 36
  • Millar, Hamish

    Registered addresses and corresponding companies
    • 3 Romney House, 19 Gloucester Street, Chalfont Road, Faringdon, Oxfordshire, SN7 7JA, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    105 BEAUTY LTD - 2016-03-25
    3 Romney House, 19 Gloucester Street, Gloucester Street, Faringdon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,461 GBP2023-02-26
    Officer
    2016-11-18 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2024-05-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    3 Romney House, 19 Gloucester Street, Faringdon, England
    Corporate (1 parent)
    Equity (Company account)
    6,473 GBP2023-12-31
    Officer
    2015-12-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    CGTA LTD
    - now
    CYPRUS IN LONDON PROPERTY LTD - 2020-01-10
    CGTA LTD - 2018-09-24
    CANCER GENETICS TRAINING ACADEMY LTD - 2016-08-30
    CORPORATE IAPF LTD - 2015-04-24
    CORPORATE IAP LTD - 2010-11-10
    3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    9,423 GBP2023-09-30
    Officer
    2010-09-30 ~ now
    IIF 13 - director → ME
    2010-09-30 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    -36,031 GBP2023-06-30
    Officer
    2011-06-22 ~ now
    IIF 10 - director → ME
  • 5
    Flat 3 19 Gloucester Street, Faringdon, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln, England
    Dissolved corporate (5 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 5 - director → ME
  • 7
    SCREENING SERVICES LTD - 2010-06-30
    3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    36,310 GBP2023-03-31
    Officer
    2007-01-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    Flat 3 19 Gloucester Street, Faringdon, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-18 ~ now
    IIF 18 - director → ME
    2022-03-18 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2022-03-18 ~ 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
  • 9
    Flat 3 19 Gloucester Street, Faringdon, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-18 ~ now
    IIF 19 - director → ME
    2022-03-18 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    THE LONDON BREAST CLINIC LTD - 2010-01-19
    THE BREAST CLINIC LIMITED - 1997-12-16
    108 Harley Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    539,413 GBP2023-06-30
    Officer
    2007-08-10 ~ 2017-10-31
    IIF 9 - director → ME
  • 2
    108 Harley Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-07-07 ~ 1999-12-31
    IIF 30 - secretary → ME
  • 3
    105 BEAUTY LTD - 2016-03-25
    3 Romney House, 19 Gloucester Street, Gloucester Street, Faringdon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,461 GBP2023-02-26
    Person with significant control
    2019-01-13 ~ 2022-09-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    98 Bravington Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,212 GBP2024-02-28
    Officer
    2016-12-09 ~ 2022-09-20
    IIF 20 - director → ME
  • 5
    3 Romney House, 19 Gloucester Street, Faringdon, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    -36,031 GBP2023-06-30
    Officer
    2011-06-22 ~ 2015-06-27
    IIF 32 - secretary → ME
  • 6
    Brightside House, 10 Regent Mews, Faringdon, England
    Corporate (2 parents)
    Equity (Company account)
    1,874 GBP2023-12-31
    Officer
    2015-07-20 ~ 2022-09-20
    IIF 11 - director → ME
  • 7
    109 Harley Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,623,885 GBP2024-04-30
    Officer
    2020-10-01 ~ 2022-09-20
    IIF 7 - director → ME
  • 8
    THE INDEPENDENT PRACTITIONER LIMITED - 2025-01-24
    Connect 38 1 Dover Place, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    21,975 GBP2024-02-28
    Officer
    2008-03-29 ~ 2022-09-20
    IIF 1 - director → ME
  • 9
    Stanbridge Associates Ltd, 7 Lindum Terrace, Lincoln
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,065 GBP2016-06-30
    Officer
    2010-06-03 ~ 2013-05-22
    IIF 34 - secretary → ME
  • 10
    JERRY GILMORE LIMITED - 1988-05-18
    O.J.A. GILMORE (U.K.) LIMITED - 1987-09-09
    108 Harley Street, London
    Corporate (2 parents)
    Equity (Company account)
    7,703,252 GBP2023-06-30
    Officer
    2006-06-09 ~ 2017-10-31
    IIF 2 - director → ME
    1997-01-24 ~ 1999-12-31
    IIF 6 - director → ME
  • 11
    Romney House, 19 Gloucester Street, Faringdon, England
    Corporate (4 parents)
    Equity (Company account)
    1,526 GBP2023-12-31
    Officer
    2014-12-03 ~ 2022-09-20
    IIF 12 - director → ME
    2018-06-22 ~ 2022-09-20
    IIF 37 - secretary → ME
  • 12
    108 Harley Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-07-07 ~ 2000-08-25
    IIF 31 - secretary → ME
  • 13
    Brightside House, 10 Regent Mews, Faringdon, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    5,011 GBP2023-12-31
    Officer
    2015-05-09 ~ 2022-09-20
    IIF 8 - director → ME
  • 14
    43 Victoria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,330 GBP2024-02-28
    Officer
    2020-05-15 ~ 2022-09-20
    IIF 15 - director → ME
    2017-02-13 ~ 2019-01-11
    IIF 16 - director → ME
    Person with significant control
    2017-02-13 ~ 2017-05-01
    IIF 29 - Has significant influence or control OE
© 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.