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 Paul Shane Tierney Miller

    Related profiles found in government register
  • Mr Paul Shane Tierney Miller
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Paul Shane Tierney Miller
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
    • Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, CR2 0LE, England

      IIF 5
  • Mr Paul Shane Tierney Miller
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lancaster Drive, London, E14 9PT, England

      IIF 6
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 7
  • Miller, Paul Shane Tierney
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, CR2 0LE, England

      IIF 11
  • Miller, Paul Shane Tierney
    British operations director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 12
  • Mr Paul Miller
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Victoria Street, Burnham-on-sea, Somerset, TA8 1AL, United Kingdom

      IIF 13
  • Paul Miller
    British born in September 1959

    Resident in United Kingdom

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

      IIF 14
  • Miller, Paul Shane Tierney
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lancaster Drive, London, E14 9PT, England

      IIF 15
  • Miller, Paul Shane Tierney
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Miller, Paul Shane Tierney
    British sales director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 17
  • Miller, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Great St Helen's, London, EC3A 6HX, United Kingdom

      IIF 18
  • Mr. Paul Thomas Miller
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brookdale, Stoney Lane, Coleorton, Leicestershire, LE67 8JL, England

      IIF 19
    • 34a, Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7PL

      IIF 20
  • Miller, Paul
    British electrical contractor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Victoria Street, Burnham-on-sea, Somerset, TA8 1AL, United Kingdom

      IIF 21
  • Miller, Paul Thomas
    British company director born in September 1959

    Resident in England

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

      IIF 22
  • Miller, Paul Thomas
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brookdale, Stoney Lane, Coleorton, Coalville, Leicestershire, LE67 8JL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Ransom Hall, Southwell Road West, Rainworth, Mansfield, NG21 0HJ, England

      IIF 27
    • 34a, Musters Road, West Bridgford, Nottingham, NG2 7PL, United Kingdom

      IIF 28
  • Miller, Paul Thomas
    British sales director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brookdale Cottage, Stoney Lane, Coleorton, Leicestershire, LE67 8JL

      IIF 29
  • Miller, Paul
    British project manager born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Windward Road, East Kilbride, Glasgow, G75 8NS, Scotland

      IIF 30
  • Miller, Paul Thomas

    Registered addresses and corresponding companies
    • 34a, Musters Road, West Bridgford, Nottingham, NG2 7PL, United Kingdom

      IIF 31
  • Miller, Paul

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

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 2b Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136 GBP2021-12-31
    Officer
    2018-12-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    WILD MINT CONSULTANCY LIMITED - 2019-10-18
    THE PLAYHOUSE LONDON LTD - 2019-10-17
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 3
    C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 28 - Director → ME
    2010-09-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    19 Victoria Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,577 GBP2023-10-31
    Officer
    2018-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    34a Musters Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-05-31
    Officer
    2012-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Brookdale, Stoney Lane, Coleorton, Leicestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,013 GBP2024-07-31
    Officer
    2010-07-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,460 GBP2016-12-31
    Officer
    2011-01-12 ~ dissolved
    IIF 24 - Director → ME
  • 10
    HARRISON RAIL LIMITED - 2014-05-12
    C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,539 GBP2018-02-28
    Officer
    2011-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    34 Lancaster Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -400,414 GBP2023-08-31
    Officer
    2019-05-15 ~ 2019-10-16
    IIF 12 - Director → ME
  • 2
    Unit 2b Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136 GBP2021-12-31
    Officer
    2018-12-04 ~ 2021-12-03
    IIF 22 - Director → ME
    Person with significant control
    2018-12-04 ~ 2020-12-18
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    R&Q MARINE SERVICES LIMITED - 2015-03-02
    22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-03-06 ~ 2020-12-18
    IIF 18 - Director → ME
  • 4
    Ransom Hall Southwell Road West, Rainworth, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,886,028 GBP2024-03-31
    Officer
    2011-01-12 ~ 2020-12-17
    IIF 27 - Director → ME
  • 5
    PEGLER & LOUDEN LIMITED - 2003-10-22
    C/o Pinsent Masons, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2001-10-01 ~ 2003-10-17
    IIF 29 - Director → ME
  • 6
    Golf Clubhouse Overton Avenue, Glasgow Road, Strathaven, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    42,795 GBP2023-09-30
    Officer
    2022-10-01 ~ 2023-02-17
    IIF 30 - 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.