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

Mrs Barbara Helen Miller

    Related profiles found in government register
  • Mrs Barbara Helen Miller
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Island, Railway Street, Bury, BL9 5QJ, England

      IIF 1
  • Mrs Barbara Helen Miller
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 2
  • Miller, Barbara Helen
    British administrator born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 3
    • Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 4
  • Mr Barbara Helen Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 5
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 6
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 7
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 8
    • G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 9
    • Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 10
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 11
  • Miller, Jason Richard
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 12
    • 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 13
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 14
    • Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 15
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, Lancashire, BL9 0AL

      IIF 16
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 17
  • Miller, Jason Richard
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 18
    • 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 19
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 20
    • Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 21
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 22
  • Miller, Jason Richard
    British pr born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 23 IIF 24
  • Miller, Jason Richard
    British pr consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 25 IIF 26
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 27
  • Miller, Jason Richard
    British project manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 28
  • Miller, Barbara Helen
    British administrator born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, Lancashire, BL9 0AL, England

      IIF 29
  • Miller, Barbara Helen
    British manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 30
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 31 IIF 32
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Jason Richard
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 48
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 49
    • 3, Tenterden Street, Bury, BL9 0AL, England

      IIF 50
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 51 IIF 52 IIF 53
  • Miller, Jason Richard
    British

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 55 IIF 56
  • Miller, Jason Richard
    British manager

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 57
  • Miller, Jason Richard
    British pr consultant

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 58
  • Miller, Barbara Helen

    Registered addresses and corresponding companies
    • 31, Campbell Close, Walshaw, Bury, Lancashire, BL8 3BB, England

      IIF 59
  • Miller, Jason Richard

    Registered addresses and corresponding companies
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 60
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 61
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 62
  • Miller, Jason

    Registered addresses and corresponding companies
    • 3, The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 63 IIF 64
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    Stoneholme 42, High Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    2,755 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    3 The Old Court House, Tenterden Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 16 - director → ME
    2007-09-12 ~ dissolved
    IIF 55 - secretary → ME
  • 3
    ALL SAINTS (ORRELL STREET) RTM COMPANY LIMITED - 2018-11-30
    The Exchange, Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2018-10-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 4 - director → ME
  • 6
    3 The Old Courthouse, Tenterden Street, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 24 - director → ME
    2012-10-31 ~ dissolved
    IIF 64 - secretary → ME
  • 7
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 27 - director → ME
    2010-02-04 ~ dissolved
    IIF 62 - secretary → ME
  • 8
    G2f Media, The Exchange, Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 3-3a The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 17 - director → ME
  • 10
    G2f Media, The Exchange, Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-05-12 ~ now
    IIF 30 - director → ME
    2015-05-12 ~ now
    IIF 59 - secretary → ME
  • 11
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-11 ~ dissolved
    IIF 25 - director → ME
  • 12
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    3,202 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    3 The Old Court House, Tenterden Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2005-01-27 ~ dissolved
    IIF 14 - director → ME
    2005-01-27 ~ dissolved
    IIF 56 - secretary → ME
  • 14
    The Exchange, Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    96,898 GBP2023-11-30
    Officer
    2024-09-04 ~ now
    IIF 47 - director → ME
  • 15
    The Exchange, Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    -4,540 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    M&L EVENTS LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    225 GBP2021-04-30
    Officer
    2023-02-15 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    5,814 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 52 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 51 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 22
    BLUE SEVEN SERVICES LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2023-02-15 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    3 Tenterden Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -224,098 GBP2019-01-31
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 24
    3 The Old Court Hosue, Tenterden Street, Bury, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-03 ~ dissolved
    IIF 12 - director → ME
    2017-11-03 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-07 ~ 2011-08-17
    IIF 26 - director → ME
  • 2
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent)
    Officer
    2010-01-20 ~ 2011-08-16
    IIF 3 - director → ME
    2006-11-30 ~ 2010-01-20
    IIF 13 - director → ME
  • 3
    3 The Old Court House, Tenterden Street, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ 2012-12-05
    IIF 23 - director → ME
    2012-11-19 ~ 2012-12-05
    IIF 63 - secretary → ME
  • 4
    M&L EVENTS LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    225 GBP2021-04-30
    Officer
    2021-03-04 ~ 2023-02-15
    IIF 31 - director → ME
    2019-11-08 ~ 2021-03-04
    IIF 28 - director → ME
    2019-11-08 ~ 2021-02-04
    IIF 61 - secretary → ME
    Person with significant control
    2019-11-08 ~ 2021-03-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    8 Avenue Auguste Bercy, 06100 Nice, France
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ 2016-05-18
    IIF 22 - director → ME
    2015-10-21 ~ 2016-05-19
    IIF 65 - secretary → ME
  • 6
    Dearden Fold Farm, Haslingden Old Road, Rossendale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-02-06 ~ 2002-12-15
    IIF 20 - director → ME
    2002-02-06 ~ 2002-12-15
    IIF 57 - secretary → ME
  • 7
    Little Hey Moor Lane, Lower Kinnerton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    9,904 GBP2023-11-30
    Officer
    2008-12-02 ~ 2011-07-08
    IIF 58 - secretary → ME
  • 8
    BLUE SEVEN SERVICES LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-03-04 ~ 2023-02-15
    IIF 32 - director → ME
    2020-01-23 ~ 2021-03-04
    IIF 15 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-03-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    3 Tenterden Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -224,098 GBP2019-01-31
    Officer
    2016-02-22 ~ 2016-05-10
    IIF 19 - director → ME
  • 10
    Stoneholme 42, High Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    6,609 GBP2023-05-31
    Officer
    2020-11-25 ~ 2021-01-20
    IIF 50 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.