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, Daniel Robert James

    Related profiles found in government register
  • Miller, Daniel Robert James
    British joiner born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 1
    • Oakfield House, Business Centre, 31 Main Street Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 2 IIF 3
  • Miller, Daniel Robert James
    British operations director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Carron Place, Kelvin Industrail Estate, East Kilbride, South Lanarkshire, G75 0YL, Scotland

      IIF 4
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 5
  • Miller, Daniel
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Albion Way, Kelvin Industrial Estate, East Kilbride, G75 0YN, Scotland

      IIF 6
    • Admiral House, Montgomery Place, The Village, East Kilbride, G74 4BF, Scotland

      IIF 7
    • 4, Albion Way, East Kilbride, Glasgow, G75 0YN, Scotland

      IIF 8
  • Miller, Daniel
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Alloa Business Centre, The Whins, Alloa, Clackmannanshire, FK10 3SA, Scotland

      IIF 9
    • 9, Tinto Road, Bishopbriggs, Glasgow, Lanarkshire, G64 1SQ, Scotland

      IIF 10
  • Miller, Daniel
    British joiner born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, G74 4JU, Scotland

      IIF 11
  • Miller, Daniel
    British operations director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, United Kingdom

      IIF 12
  • Miller, Daniel
    British operations manager born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, Sourth Lanarkshire, G74 4JU, Scotland

      IIF 13
  • Mr Daniel Robert James Miller
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Carron Place, Kelvin Industrail Estate, East Kilbride, South Lanarkshire, G75 0YL, Scotland

      IIF 14
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, Scotland

      IIF 15
    • 63, Carron Place, East Kilbride, Glasgow, G75 0YL, Scotland

      IIF 16
  • Mr Daniel Miller
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45 Alloa Business Centre, The Whins, Alloa, Clackmannanshire, FK10 3SA, Scotland

      IIF 17
    • 4 Albion Way, Kelvin Industrial Estate, East Kilbride, G75 0YN, Scotland

      IIF 18
    • Admiral House, Montgomery Place, The Village, East Kilbride, G74 4BF, Scotland

      IIF 19
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, Sourth Lanarkshire, G74 4JU, Scotland

      IIF 20
    • Oakfield House Business Centre, 31 Main Street, Village, East Kilbride, South Lanarkshire, G74 4JU, United Kingdom

      IIF 21
    • 4, Albion Way, East Kilbride, Glasgow, G75 0YN, Scotland

      IIF 22
    • 9, Tinto Road, Bishopbriggs, Glasgow, Lanarkshire, G64 1SQ, Scotland

      IIF 23
    • Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, G74 4JU, Scotland

      IIF 24
  • Miller, Daniel Jack, Lord
    British salesman born in March 1984

    Registered addresses and corresponding companies
    • 16 Great Whyte, Ramsey, Huntingdon, PE26 1HA

      IIF 25
  • Miller, Daniel Jack
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 26
  • Miller, Daniel
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160city Road, London, EC1V 2NX, England

      IIF 27
  • Miller, Daniel Jack
    English director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 9, Sheep Market, St Ives, Cambridgeshire, PE27 5AH, United Kingdom

      IIF 28
    • 9, Sheep Market, St. Ives, Cambridgeshire, PE27 5AH, United Kingdom

      IIF 29
  • Mr Daniel Jack Miller
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 30
  • Mr Daniel Miller
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160city Road, London, EC1V 2NX, England

      IIF 31
child relation
Offspring entities and appointments 17
  • 1
    AEGIS FIRE AND SECURITY LTD
    SC483841
    Oakfield House Business Centre 31 Main Street, Village, East Kilbride, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 3 - Director → ME
  • 2
    AEGIS FIRE SECURITY & ELECTRICAL LTD
    - now SC571016
    AEGIS SECURITY & ELECTRICAL LTD
    - 2017-07-12 SC571016
    45 Alloa Business Centre, The Whins, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ 2018-01-01
    IIF 9 - Director → ME
    Person with significant control
    2017-07-12 ~ 2018-01-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALL ONLINE SOLUTIONS LIMITED
    12450698
    Kemp House, 160city Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    CRUMBLE TECH LIMITED
    12280211
    4385, 12280211: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    DM CONTRACTS MANAGEMENT LTD
    SC522063
    63 Carron Place, Kelvin Industrail Estate, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    DM DOORS LTD
    SC576219
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    154 GBP2019-12-31
    Officer
    2017-09-13 ~ 2018-02-28
    IIF 13 - Director → ME
    Person with significant control
    2017-09-13 ~ 2018-02-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    DM SPECIALIST JOINERY LTD
    SC405690
    11a Dublin Street, Edinburgh
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    46,938 GBP2016-08-31
    Officer
    2011-08-19 ~ 2018-04-17
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-23
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EK SCOTLAND HOLDINGS LIMITED
    SC862066
    4 Albion Way, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    FIRE DOORS DIRECT LTD
    SC763407
    9 Tinto Road, Bishopbriggs, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-03-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IPS GLASGOW LTD
    SC581238
    Oakfield House Business Centre, 31 Main Street, Village, South Lanarkshire, East Kilbride, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-11-30
    Officer
    2017-11-10 ~ 2018-02-28
    IIF 11 - Director → ME
    Person with significant control
    2017-11-10 ~ 2018-02-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LOLLIPOP FINANCE LIMITED - now
    PREMIER AUTO SOLUTIONS LIMITED
    - 2010-01-15 06005012 07405617
    Suite A, 9, Sheep Market, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-11-21 ~ 2007-04-18
    IIF 25 - Director → ME
    2009-02-11 ~ dissolved
    IIF 28 - Director → ME
  • 12
    MILLERS AND BROWNS LTD
    SC413127
    Oakfield House 31 Main Street, Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 1 - Director → ME
  • 13
    MK WINDOWS AND DOORS LTD
    SC515203
    Oakfield House Business Centre 31 Main Street, Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,401 GBP2016-09-30
    Officer
    2015-09-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PREMIER AUTO SOLUTIONS (UK) LIMITED
    07405617 06005012
    9 Sheep Market, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-13 ~ dissolved
    IIF 29 - Director → ME
  • 15
    SSDK CONTRACTS LTD
    SC666018 SC665301
    Oakfield House Business Centre 31 Main Street, Village, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    THI CONTRACTS LTD
    SC700178
    Admiral House Montgomery Place, The Village, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    141,794 GBP2025-05-31
    Officer
    2021-05-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    TRADE SUPPLIES SCOTLAND LTD
    SC740413
    4 Albion Way, Kelvin Industrial Estate, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,205 GBP2024-07-31
    Officer
    2022-08-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.