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

Mr Daniel John Miller

    Related profiles found in government register
  • Mr Daniel John Miller
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12058905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 1, Malt Mill Green, Main Street, Kilsby, Warwickshire, CV23 8YW, United Kingdom

      IIF 2
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 3
    • 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 4
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 5
    • Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, England

      IIF 6
  • Mr Daniel John Miller
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Miller, Daniel John
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Ms Accountants, 12 Summer Hill Street, Birmingham, B1 2PE, England

      IIF 8
    • 12058905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 10
  • Miller, Daniel John
    British business owner born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, England

      IIF 11
  • Miller, Daniel John
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hentons, 24 Finkle Street, Thirsk, YO7 1DA, England

      IIF 12
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 13
  • Miller, Daniel John
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Number Three, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 14
    • 167 London Road, Dunstable, Bedfordshire, LU6 3DX, England

      IIF 15
    • 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 16
    • Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, England

      IIF 17
  • Mr Daniel Miller
    British born in March 1975

    Resident in United Kingdom

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

      IIF 18
    • 3b, Swallowfield Courtyard, Oldbury, B69 2JG, United Kingdom

      IIF 19
  • Mr John David Miller
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Block 4, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 20
    • Unit 1-2, Block 4 Alloa Industrial Estate, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 25, Birch Grove, Menstrie, Clackmannanshire, FK11 7DW, Scotland

      IIF 23
  • Miller, Daniel John
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Miller, Daniel John
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, United Kingdom

      IIF 25
  • Miller, Daniel John
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, HP4 1QR, United Kingdom

      IIF 26
    • 8 Mendip Close, Flitwick, Bedfordshire, MK45 1TT

      IIF 27
    • 8, Mendip Close, Flitwick, Bedfordshire, MK45 1TT, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Unit 16, Harmill Industrial Estate, Harmill Industrial Estate Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4FF, United Kingdom

      IIF 31
  • Miller, Daniel John
    British

    Registered addresses and corresponding companies
    • 8 Mendip Close, Flitwick, Bedfordshire, MK45 1TT

      IIF 32
  • Miller, John David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Block 4, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 33
  • Miller, John David
    British ma instructor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-2, Block 4 Alloa Industrial Estate, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 34
  • Miller, John David
    British martial arts instructor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
    • 25, Birch Grove, Menstrie, Clackmannanshire, FK11 7DW, Scotland

      IIF 37
  • Miller, John David
    British personal trainer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Birch Grove, Menstrie, FK11 7DW, Scotland

      IIF 38
  • Miller, John David
    British prison officer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Alloa Business Centre, Whins Road, Alloa, Clackmannanshire, FK10 3SA

      IIF 39
  • Miller, John David
    British self employed born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Birch Grove, Menstrie, Alloa, Clackmannanshire, FK11 7DW, United Kingdom

      IIF 40
  • Miller, Daniel
    British born in March 1975

    Resident in United Kingdom

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

      IIF 41
  • Miller, Daniel
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 42
    • 3b, Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 43
  • Miller, Daniel

    Registered addresses and corresponding companies
    • Unit 2, Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, HP4 1QR, United Kingdom

      IIF 44
    • 8, Mendip Close, Flitwick, Bedfordshire, MK45 1TT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    Bull Lane Works, Brandon Way, West Bromwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-30 ~ now
    IIF 25 - Director → ME
  • 2
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 38 - Director → ME
  • 3
    Unit 1 Block 4 Ward Street, Alloa, Scotland
    Active Corporate (1 parent)
    Officer
    2022-06-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-06-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 2 Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 29 - Director → ME
  • 6
    Unit 2 Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-23 ~ dissolved
    IIF 26 - Director → ME
    2010-07-23 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    Unit 9 Alloa Business Centre, Whins Road, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-03 ~ dissolved
    IIF 39 - Director → ME
  • 9
    4385, 12058905 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -41,531 GBP2021-06-30
    Officer
    2019-06-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 40 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 36 - Director → ME
  • 13
    4385, 12585132: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 42 - Director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 1, Block 4 Ward Street, Alloa Industrial Estate, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MIDLAND WASTE TREATMENT LTD - 2021-11-10
    TAYLOR PLANT SALES LIMITED - 2014-07-18
    22 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,479 GBP2021-08-31
    Officer
    2022-09-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    1 Malt Mill Green, Main Street, Kilsby, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,823 GBP2024-11-30
    Officer
    2024-09-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    SMLF LTD
    - now
    ALAB WASTE MANAGEMENT LIMITED - 2022-07-26
    Seaton Meadows Landfill Site, Brenda Road, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2024-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    2011-11-03 ~ 2014-01-31
    IIF 28 - Director → ME
    2011-11-03 ~ 2013-12-31
    IIF 45 - Secretary → ME
  • 2
    The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,500 GBP2024-06-30
    Officer
    2013-12-09 ~ 2014-09-28
    IIF 31 - Director → ME
  • 3
    Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2004-07-23 ~ 2007-08-29
    IIF 27 - Director → ME
    2004-07-23 ~ 2007-08-29
    IIF 32 - Secretary → ME
  • 4
    Hentons, 24 Finkle Street, Thirsk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-07-21 ~ 2025-07-22
    IIF 12 - Director → ME
  • 5
    OPES MERF 2013 LIMITED - 2013-10-24
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -540,445 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-05-04 ~ 2019-01-04
    IIF 15 - Director → ME
    2019-03-25 ~ 2021-08-02
    IIF 13 - Director → ME
    Person with significant control
    2019-03-25 ~ 2021-08-02
    IIF 5 - Has significant influence or control OE
  • 6
    MIDLAND WASTE TREATMENT LTD - 2021-11-10
    TAYLOR PLANT SALES LIMITED - 2014-07-18
    22 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,479 GBP2021-08-31
    Officer
    2019-09-06 ~ 2020-12-10
    IIF 17 - Director → ME
    2016-04-21 ~ 2018-09-18
    IIF 11 - Director → ME
    Person with significant control
    2016-06-15 ~ 2020-12-10
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    SMLF LTD
    - now
    ALAB WASTE MANAGEMENT LIMITED - 2022-07-26
    Seaton Meadows Landfill Site, Brenda Road, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2024-07-01 ~ 2024-07-01
    IIF 14 - Director → ME
  • 8
    DCK SOLUTIONS LIMITED - 2013-08-09
    Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-14 ~ 2013-05-31
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.