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

Mr Paul Alexander Miller

    Related profiles found in government register
  • Mr Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne Building, Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey, CR9 2ER, United Kingdom

      IIF 1
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 12
  • Mr Paul Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Paul Alexander
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 22
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 23
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Miller, Paul Alexander
    British business man born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Square, Berkeley Street, London, W1J8DJ, England

      IIF 25 IIF 26
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 55, Bryanston Street, Marble Arch Tower, London, W1H7AA, England

      IIF 29
  • Miller, Paul Alexander
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 30
    • icon of address 102, Mallinson Road, Battersea, London, SW111BN, United Kingdom

      IIF 31
    • icon of address 102, Mallinson Road, London, SW111BN, United Kingdom

      IIF 32
    • icon of address 111, Buckingham Palace Road, Victoria, London, SW1W 0SR, England

      IIF 33
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36 IIF 37
    • icon of address 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 41
    • icon of address 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 42
    • icon of address 76, Parchmore Road, Thornton Heath, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 43
  • Prof Paul Miller
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Miller, Paul
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Paul
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Miller, Paul, Prof
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address Political, Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, NW1 0AD, United Kingdom

      IIF 56
  • Miller, Paul, Prof
    British university lecturer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaces Acero, Concourse Way, Sheffield, S1 2BJ, England

      IIF 57
  • Mr Paul Miller
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, NE24 1BE

      IIF 58
    • icon of address 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 59
    • icon of address 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 60
  • Miller, Paul, Prof
    born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Miller, Paul
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Bowes Street, Blyth, NE24 1BE, England

      IIF 62
    • icon of address 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 63
  • Miller, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 64
  • Miller, Paul
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Priory Grange, Blyth, Northumberland, NE24 5BB

      IIF 65
  • Miller, Paul Alexander

    Registered addresses and corresponding companies
    • icon of address 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 66
  • Miller, Paul

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 67
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 12653769 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 12653788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 111 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 44 - Has significant influence or controlOE
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Political Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 56 - Director → ME
  • 14
    icon of address C/o Unity Schools Partnership, Park Road, Haverhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    88 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    icon of address 167 - 169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,018 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 38a Bowes Street, Blyth
    Active Corporate (1 parent)
    Equity (Company account)
    20,822.68 GBP2024-10-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    INSTITUTE FOR EDUCATIONAL & SOCIAL EQUITY LIMITED - 2025-06-03
    EDUCATIONAL EQUITY SERVICES LTD - 2022-04-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,559 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 15967181 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2024-09-19 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 38a Bowes Street, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 21
    HAZMAX LTD - 2023-11-17
    MAINTEAM MAINTENANCE LTD - 2012-05-22
    icon of address 38a Bowes Street, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    10,349.88 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address 1 Berkeley Square, Berkeley Street Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 67 - Secretary → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 12653104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 12653804 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 12653865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 26 - Director → ME
  • 31
    icon of address 7 Fernham Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 41 - Director → ME
  • 34
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 35
    icon of address 4385, 12671072 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 12650810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2012-06-08
    IIF 31 - Director → ME
  • 2
    BRITISH EDUCATIONAL MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED(THE) - 2002-11-29
    BRITISH EDUCATIONAL ADMINISTRATION SOCIETY LIMITED - 1980-12-31
    icon of address Spaces Acero, Concourse Way, Sheffield, England
    Converted / Closed Corporate (15 parents)
    Officer
    icon of calendar 2015-07-11 ~ 2022-08-01
    IIF 57 - Director → ME
  • 3
    icon of address 76 Parchmore Road, Thornton Heath, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2012-01-05
    IIF 43 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.