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, Christopher Glendinning

    Related profiles found in government register
  • Miller, Christopher Glendinning
    Irish buisness consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Stockingstone Road, Luton, LU2 7NJ, United Kingdom

      IIF 1
  • Miller, Christopher Glendinning
    Irish business consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 194, Stockingstone Road, Luton, LU2 7NJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 194, Stockingstone Road, Round Green, Luton, Bedfordshire, LU2 7NJ, England

      IIF 8
  • Miller, Christopher Glendinning
    Irish businessman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 9
  • Miller, Christopher Glendinning
    Irish consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 10
  • Miller, Christopher Glendinning
    Irish company director born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12X 289, Ireland

      IIF 11 IIF 12
    • icon of address Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12X289, Ireland

      IIF 13 IIF 14 IIF 15
  • Miller, Christopher Glendinning
    Irish company secretary/director born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 110, St. Leonards Road, Northampton, NN4 8DW, England

      IIF 16
  • Miller, Christopher Glendinning
    Irish retired born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
  • Miller, Christopher Glendinning
    Irish writer born in March 1955

    Resident in Syria

    Registered addresses and corresponding companies
    • icon of address Alley 054313, Al Garmak 13, Al Karmal 2, Al Yarmuk 01, Damascus, Syria, Syria

      IIF 29
  • Miller, Christopher Glendinning
    Irish company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 30
  • Miller, Christopher Glendinning
    Irish director born in March 1955

    Registered addresses and corresponding companies
  • Miller, Christopher Glendinning
    Irish director, epoch software plc born in March 1955

    Registered addresses and corresponding companies
    • icon of address 5 Dales Road, Borehamwood, Hertfordshire, WD6 2SG

      IIF 37
  • Miller, Christopher Glendinning
    Irish

    Registered addresses and corresponding companies
    • icon of address 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 38 IIF 39
  • Miller, Christopher Glendinning
    Irish director

    Registered addresses and corresponding companies
    • icon of address 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 40
  • Mr Christopher Glendinning Miller
    Irish born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Christopher Glendinning Miller
    Irish born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 48
  • Mr Christopher Glendinning Miller
    Irish born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr. Christopher Glendinning Miller
    Irish born in March 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 67
  • Miller, Christopher Glendinning

    Registered addresses and corresponding companies
    • icon of address 10 Kneller Close, Manton Heights, Bedford, Bedfordshire, MK41 7LP

      IIF 68
    • icon of address Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12 X289, Ireland

      IIF 69 IIF 70
    • icon of address Hastings Farm, Aghavilla, Carrigallen, County Leitrim, H12X289, Ireland

      IIF 71 IIF 72 IIF 73
    • icon of address 15, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 74
    • icon of address 194, Stockingstone Road, Luton, LU2 7NJ, England

      IIF 75 IIF 76
    • icon of address 194, Stockingstone Road, Round Green, Luton, Bedfordshire, LU2 7NJ, England

      IIF 77
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 2
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-07-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 3
    icon of address 194 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,513 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 194 Stockingstone Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    F F NUMBER ONE COMPANY LIMITED - 2019-03-08
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 6
    icon of address 194 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-05-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 194 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2023-01-24 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 50 - Has significant influence or controlOE
Ceased 27
  • 1
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2021-07-19
    IIF 16 - Director → ME
    icon of calendar 2023-01-24 ~ 2023-02-18
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-07-19
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 40-44 Church End, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2001-10-03
    IIF 37 - Director → ME
  • 3
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-31
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ 2016-09-15
    IIF 7 - Director → ME
    icon of calendar 2016-09-15 ~ 2017-02-18
    IIF 74 - Secretary → ME
  • 5
    icon of address Units 19 & 20 Manchester Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2017-08-21
    IIF 1 - Director → ME
  • 6
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,705 GBP2017-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-08-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-09-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    F F NUMBER ONE COMPANY LIMITED - 2019-03-08
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2017-05-26
    IIF 8 - Director → ME
    icon of calendar 2015-10-09 ~ 2016-09-19
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-05-26
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    FOREST LODGE HEALTHCARE GROUP LTD - 2006-04-26
    FOREST LODGE HEALTH CARE LIMITED - 2005-11-14
    GURU INVESTMENTS (WINDWOOD LODGE) LIMITED - 2010-10-12
    VENUS HEALTHCARE GROUP LTD - 2009-01-02
    FOREST HEALTH CARE GROUP LTD - 2005-12-13
    FOREST LODGE HEALTH CARE GROUP LTD - 2006-01-04
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,989,717 GBP2024-12-31
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    IIF 68 - Secretary → ME
  • 9
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2016-08-15
    IIF 4 - Director → ME
    icon of calendar 2016-08-15 ~ 2017-02-18
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-16
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    LEGEND LANE (GLASGOW) LIMITED - 2018-06-29
    ARAN DEVELOPMENT AND PROJECTS COMPANY LIMITED - 2017-11-07
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2023-04-29
    IIF 22 - Director → ME
    icon of calendar 2023-04-29 ~ 2024-02-27
    IIF 21 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-07-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-04-29
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-29 ~ 2024-02-27
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    icon of address 194 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ 2019-09-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-15 ~ 2018-02-22
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    LEGEND LANE NUMBER ONE LIMITED - 2019-12-27
    O'SULLIVAN VANGUARD LIMITED - 2018-07-10
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2023-03-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2017-12-18
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-12-18 ~ 2023-03-14
    IIF 61 - Has significant influence or control OE
  • 13
    icon of address 194 Stockingstone Road, Luton, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-09 ~ 2021-07-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-07-13
    IIF 54 - Has significant influence or control OE
  • 14
    KNELLER PROPERTY COMPANY LIMITED - 2006-03-20
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2006-10-19
    IIF 34 - Director → ME
    icon of calendar 2005-12-21 ~ 2006-02-22
    IIF 30 - Director → ME
  • 15
    1314 MEDIA LIMITED - 2006-06-14
    icon of address Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-12 ~ 2007-08-16
    IIF 31 - Director → ME
    icon of calendar 2005-07-18 ~ 2005-12-12
    IIF 39 - Secretary → ME
  • 16
    MERCURY SLOANE PROPERTY INVESTMENT COMPANY LIMITED - 2019-12-12
    FOSCOTE ASSER LIMITED - 2019-12-02
    icon of address 110 St. Leonards Road, Northampton, England
    Liquidation Corporate
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2023-03-11
    IIF 23 - Director → ME
    icon of calendar 2020-07-12 ~ 2022-03-06
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2023-03-10
    IIF 41 - Has significant influence or control OE
  • 17
    icon of address 110 St. Leonards Road, Northampton, England
    Liquidation Corporate
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2023-03-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-03-14
    IIF 62 - Has significant influence or control OE
  • 18
    icon of address 1 Leith Court, Northampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-14 ~ 2023-04-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-04-29
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-29 ~ 2016-12-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2016-12-15
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    icon of address 110 St. Leonards Road, Northampton, England
    Liquidation Corporate
    Equity (Company account)
    -311,888 GBP2021-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2023-04-29
    IIF 27 - Director → ME
    icon of calendar 2020-07-07 ~ 2022-05-10
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2022-09-01
    IIF 57 - Has significant influence or control OE
  • 21
    KNELLER CONSULTANCY LIMITED - 2006-10-25
    icon of address Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate
    Officer
    icon of calendar 2006-01-21 ~ 2006-12-15
    IIF 36 - Director → ME
  • 22
    THE HAPPY SMILE CHILDREN'S COMPANY LTD - 2012-09-21
    CHILDREN NEED LIMITED - 2012-01-27
    icon of address New Mansion House, 63-65 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2017-10-31
    Officer
    icon of calendar 2015-08-25 ~ 2017-06-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-06-18
    IIF 46 - Has significant influence or control OE
  • 23
    icon of address Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-12 ~ 2007-08-16
    IIF 32 - Director → ME
    icon of calendar 2005-02-01 ~ 2005-12-02
    IIF 38 - Secretary → ME
  • 24
    RENT DIRECT LIMITED - 2004-11-12
    icon of address Innovation House, Presley Way Crownhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate
    Officer
    icon of calendar 2004-08-21 ~ 2005-05-23
    IIF 35 - Director → ME
    icon of calendar 2006-06-12 ~ 2007-08-16
    IIF 33 - Director → ME
    icon of calendar 2004-09-01 ~ 2005-12-02
    IIF 40 - Secretary → ME
  • 25
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ 2016-05-09
    IIF 6 - Director → ME
    icon of calendar 2016-07-04 ~ 2016-08-16
    IIF 10 - Director → ME
    icon of calendar 2016-05-09 ~ 2017-02-18
    IIF 75 - Secretary → ME
  • 26
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2023-04-12
    IIF 24 - Director → ME
    icon of calendar 2020-07-12 ~ 2022-03-06
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2023-04-12
    IIF 58 - Has significant influence or control OE
  • 27
    icon of address 1st Floor Unit Opal Court Opal Drive, East Lake Park Fox Milne, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2013-01-01
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.