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 Jason Miller

    Related profiles found in government register
  • Mr Jason Miller
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Holt Road, North Elmham, Dereham, Norfolk, NR20 5JB, England

      IIF 1
  • Mr Jason Miller
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Favel House, Holwood Park Avenue, Orpington, Kent, BR6 8NG, United Kingdom

      IIF 5 IIF 6
  • Mr Jason Miller
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 7
  • Miller, Jason
    British heating engineer born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Holt Road, North Elmham, Dereham, Norfolk, NR20 5JB, England

      IIF 8
  • Mr Jason Miller
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Angel Villas, 3 Weigall Road, London, SE12 8HE, United Kingdom

      IIF 9
  • Mr Jason Miller
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Telecom House, 125-135 Preston Road, Brighton, Sussex, BN16 6AF

      IIF 10
  • Miller, Jason
    British property developer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flamingo Park, Sidcup By-pass, Chislehurst, BR7 6HL, United Kingdom

      IIF 11
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Angel Villas, 3 Weigall Road, London, SE12 8HE, United Kingdom

      IIF 15
    • Favel House, Holwood Park Avenue, Orpington, Kent, BR6 8NG, United Kingdom

      IIF 16
  • Miller, Jason
    British stock broker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Lovibonds Avenue, Orpington, Kent, BR6 8EP, England

      IIF 17
  • Miller, Jason
    British sales director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Dene, Cheam, Sutton, Surrey, SM2 7EG, England

      IIF 18
  • Miller, Jason
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Tubbenden Lane, Orpington, Kent, BR6 9PN, Uk

      IIF 19
    • Favel House, Holwood Park Avenue, Orpington, Kent, BR6 8NG, United Kingdom

      IIF 20
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 21
  • Miller, Jason
    British heating engineer born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 22
  • Miller, Jason
    British forge director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bacon Lane, Sheffield, S9 3NH

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    168 Church Road, Hove, East Sussex
    Dissolved Corporate (73 parents)
    Officer
    2005-11-30 ~ dissolved
    IIF 19 - LLP Member → ME
  • 2
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -42,170 GBP2023-10-31
    Officer
    2018-10-12 ~ now
    IIF 13 - Director → ME
  • 3
    Flamingo Park, Sidcup By-pass, Chislehurst, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -66,483 GBP2023-02-01 ~ 2024-01-31
    Officer
    2019-01-29 ~ now
    IIF 11 - Director → ME
  • 4
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,242 GBP2022-12-31
    Person with significant control
    2021-04-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,008 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -146,786 GBP2024-03-31
    Officer
    2010-03-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,772 GBP2022-06-30
    Officer
    2017-06-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    83 Lovibonds Avenue, Orpington, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -486,755 GBP2024-04-30
    Officer
    2015-04-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,494 GBP2024-03-31
    Officer
    2019-07-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Angel Villas, 3 Weigall Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    2020-10-29 ~ 2022-09-16
    IIF 15 - Director → ME
    Person with significant control
    2020-10-29 ~ 2021-11-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    Compass House Bunwell Road, Besthorpe, Attleborough, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,550 GBP2024-08-31
    Officer
    2019-08-14 ~ 2020-07-31
    IIF 8 - Director → ME
    Person with significant control
    2019-08-14 ~ 2020-07-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2010-09-30 ~ 2020-07-15
    IIF 20 - LLP Member → ME
  • 4
    SKYHIGH TRAMPOLINE PARK LIMITED - 2019-03-23
    C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,459 GBP2024-06-30
    Officer
    2015-05-18 ~ 2019-01-29
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 10 - Has significant influence or control OE
  • 5
    Bacon Lane, Sheffield
    Active Corporate (8 parents)
    Equity (Company account)
    59,368,936 GBP2024-05-31
    Officer
    2017-03-07 ~ 2024-07-05
    IIF 23 - Director → ME
  • 6
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 21 - LLP Member → 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.