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, Andrew

    Related profiles found in government register
  • Miller, Andrew
    British company director born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35-37, North West Circus Place, Stockbridge, Edinburgh, Midlothian, EH3 6TW, Scotland

      IIF 1
  • Miller, Andrew
    British none born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Athol Park, Hendon, Sunderland, SR2 8BT, England

      IIF 2
  • Miller, Andrew
    British director born in September 1980

    Registered addresses and corresponding companies
    • icon of address 34, Henderson Row, Edinburgh, EH3 5DN

      IIF 3
  • Miller, Andrew
    British director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 5
  • Miller, Andrew
    British motor mechanic born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Miller, Andrew
    British cfo born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Miller, Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 9
    • icon of address 83 Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 15
  • Miller, Andrew
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Trecenydd Business Park, Caerphilly, CF83 2RZ

      IIF 16
    • icon of address Unit L, Trecenydd Business Park, Caerphilly, Mid Glamorgan, CF83 2RZ, United Kingdom

      IIF 17
  • Mr Andrew Miller
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Athol Park, Hendon, Sunderland, SR2 8BT, England

      IIF 18
  • Peacock, Martin
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Martin Peacock
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Andrew Miller
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Andrew Miller
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 27
  • Mr Martin Peacock
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Athol Park, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,299 GBP2022-09-30
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address Goldfields House, 18a Gold Tops, Newport, South Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    246,737 GBP2022-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    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
  • 7
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    59,819 GBP2022-12-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 83 Apex House Thomas Street, Trethomas, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 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
  • 9
    icon of address Unit 18 Nonsuch Industrial Estate Kiln Lane, Surrey, Epsom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    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
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 3 Athol Park, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,299 GBP2022-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2018-12-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-06-25
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    icon of calendar 2018-06-25 ~ 2018-12-21
    IIF 20 - Has significant influence or control OE
  • 2
    icon of address Cedar House, Hazell Drive, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2024-02-14
    IIF 12 - Director → ME
  • 3
    ANDSTRAT (NO.297) LIMITED - 2009-06-03
    icon of address Accountancy Assured Ltd Suite 1, Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2009-12-10
    IIF 3 - Director → ME
  • 4
    icon of address Unit L, Trecenydd Business Park, Caerphilly
    Active Corporate (1 parent)
    Equity (Company account)
    480,248 GBP2024-09-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-06-01
    IIF 16 - Director → ME
  • 5
    icon of address Suit 83 Apex House, Thomas Street Trethomas, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,969 GBP2021-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2020-02-01
    IIF 10 - Director → ME
  • 6
    icon of address 83 Apex House Thomas Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2020-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2020-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-02-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    THE GREAT BRITISH VALVE GROUP LIMITED - 2023-12-18
    icon of address Unit L, Trecenydd Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,547,321 GBP2024-09-30
    Officer
    icon of calendar 2018-05-18 ~ 2019-06-01
    IIF 17 - Director → ME
  • 8
    icon of address 35-37 North West Circus Place, Stockbridge, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2012-01-16
    IIF 1 - 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.