Graham Scott MILLER

Total number of appointments 24, 16 active appointments

SUGAR QUAY HOLDINGS LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
27 November 2019
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PL4 0BN £580,000

HARBOUR ARCH QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
Ground Floor 2a North East Quay, Sutton Harbour, Plymouth, England, PL4 0BN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
27 November 2019
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PL4 0BN £580,000

SUGAR QUAY LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
27 November 2019
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PL4 0BN £580,000

FTS VENUS LTD

Correspondence address
No 1 Bath Quays 1 Foundry Lane, Bath, United Kingdom, BA2 3GZ
Role ACTIVE
director
Date of birth
March 1963
Appointed on
5 September 2019
Resigned on
31 March 2024
Nationality
British
Occupation
Non Executive Director

MAVEN INCOME AND GROWTH VCT 5 PLC

Correspondence address
6th Floor, Saddlers House 44 Gutter Lane, London, England, EC2V 6BR
Role ACTIVE
director
Date of birth
March 1963
Appointed on
2 July 2019
Nationality
British
Occupation
Company Director

WESTFIELD MEDICAL LIMITED

Correspondence address
Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, Somerset, England, BA3 4DP
Role ACTIVE
director
Date of birth
March 1963
Appointed on
26 September 2018
Resigned on
17 December 2021
Nationality
British
Occupation
None

Average house price in the postcode BA3 4DP £1,931,000

STERIMED UK HOLDINGS LTD

Correspondence address
Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP
Role ACTIVE
director
Date of birth
March 1963
Appointed on
7 April 2016
Resigned on
17 December 2021
Nationality
British
Occupation
None

Average house price in the postcode BA3 4DP £1,931,000

SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
23 September 2013
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PL4 0BN £580,000

SUTTON HARBOUR SERVICES LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
23 September 2013
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PL4 0BN £580,000

SUTTON HARBOUR PROJECTS LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
23 September 2013
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PL4 0BN £580,000

HARBOUR ARCH QUAY LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
23 September 2013
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PL4 0BN £580,000

SUTTON HARBOUR COMPANY

Correspondence address
Tin Quay House Sutton Harbour, Plymouth, Devon, United Kingdom, PL4 0RA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
23 September 2013
Resigned on
30 June 2025
Nationality
British
Occupation
Director

SUTTON HARBOUR CAR PARKS LIMITED

Correspondence address
Ground Floor, 2b North East Quay Ground Floor, 2b North East Quay, Sutton Harbour, Plymouth, United Kingdom, PL4 0BN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
23 September 2013
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PL4 0BN £580,000

SUTTON HARBOUR PROJECTS (NO. 2) LIMITED

Correspondence address
GUY'S QUAY SUTTON HARBOUR, PLYMOUTH, ENGLAND, PL4 0ES
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
23 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

PLYMOUTH CITY AIRPORT LIMITED

Correspondence address
2b North East Quay, Plymouth, England, PL4 0BN
Role ACTIVE
director
Date of birth
March 1963
Appointed on
22 September 2013
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode PL4 0BN £580,000

BAREFRUIT LIMITED

Correspondence address
FOSSEWAY LODGE FOSSEWAY, BATH, BA1 7JS
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
6 February 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA1 7JS £1,045,000


INDIGO GROUP HOLDINGS LIMITED

Correspondence address
102 WALES ONE BUSINESS PARK, MAGNOR, MONMOUTHSHIRE, WALES, NP26 3DG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 January 2017
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

SHINER LIMITED

Correspondence address
1700 PARK AVENUE, AZTEC WEST ALMONDSBURY, BRISTOL, BS32 4UA
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
8 October 2015
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE CHAIRMAN

SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED

Correspondence address
LOWENA HOUSE GLENTHORNE COURT, TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, TR4 9NY
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
5 January 2015
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
DIRECTOR / CONSULTANT

Average house price in the postcode TR4 9NY £472,000

IPL GROUP LIMITED

Correspondence address
EVELEIGH HOUSE GROVE STREET, BATH, AVON, BA1 5LR
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 October 2012
Resigned on
3 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5LR £17,072,000

SOUTHERN SOLAR LTD

Correspondence address
FOSSEWAY LODGE FOSSE LANE, BATHFORD, BATH, UNITED KINGDOM, BA1 7TS
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 January 2011
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA1 7TS £1,021,000

LOCKWELL ELECTRICAL DISTRIBUTORS LTD

Correspondence address
FOSSEWAY LODGE FOSSE LANE, BATHEASTON, BATH, UNITED KINGDOM, BA1 7JS
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 September 2010
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
SELF EMPLOYED CONSULTANT

Average house price in the postcode BA1 7JS £1,045,000

NEW HIGHWAY

Correspondence address
FOSSEWAY LODGE FOSSEWAY, BATH, BA1 7JS
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 June 2009
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BA1 7JS £1,045,000

UK ACORN FINANCE LIMITED

Correspondence address
FOSSEWAY LODGE FOSSEWAY, BATH, BA1 7JS
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
26 November 2008
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7JS £1,045,000