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

Paul Miller

    Related profiles found in government register
  • Paul Miller
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B6, Penarth Road, West Point Industrial Estate, Cardiff, CF11 8JQ, United Kingdom

      IIF 1
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 2 IIF 3
  • Mrs Julie Miller
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cathedral Road, Cardiff, CF11 9HE, United Kingdom

      IIF 4 IIF 5
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 6
  • Miller, Paul
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 7 IIF 8
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 9
    • icon of address 78, Llanllienwen Road, Cwmrhydyceirw, Swansea, Abertawe, SA6 6NA, Wales

      IIF 10
  • Miller, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 11
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 12
    • icon of address 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 13
    • icon of address 6b, Clayton Road, Swansea, SA6 6NA, United Kingdom

      IIF 14
  • Miller, Paul
    British distillery manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH

      IIF 15
  • Miller, Paul
    British it director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Llanllienwen Road, Morriston, Swansea, SA6 6NA, United Kingdom

      IIF 16 IIF 17
  • Miller, Paul
    British management consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 18 IIF 19
  • Miller, Paul
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Llanllienwen Road, Morriston, Swansea, SA6 6NA, Wales

      IIF 20
    • icon of address Metropole Chambers, Salubrious Place, Swansea, SA1 3RT, Wales

      IIF 21
  • Miller, Paul
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH, United Kingdom

      IIF 22
  • Miller, Paul
    British property development born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, Abertawe, SA4 8RH, Wales

      IIF 23
  • Miller, Julie
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cathedral Road, Cardiff, South Glamorgan, CF11 9HE, United Kingdom

      IIF 24 IIF 25
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 31
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, United Kingdom

      IIF 32
  • Mr Paul Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH

      IIF 33
  • Miller, Paul Miller
    British company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, Wales

      IIF 34
  • Mr Paul Miller
    Welsh born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 35
  • Mrs Julie Miller
    British born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B6, West Point Industrial Estate, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 36
  • Mr Paul Miller Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, SA1 3RT, Wales

      IIF 37
    • icon of address Metropole Chambers, Salubrious Place, Swansea, SA1 3RT, Wales

      IIF 38
  • Miller, Paul
    British director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 78, Llanllienwen Road, Morriston, Swansea, SA6 6NA, United Kingdom

      IIF 39
    • icon of address 6b, Clayton Road, Pontarddulais, Swansea, SA4 0US, United Kingdom

      IIF 40
  • Mrs Julie Anne Miller
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 41
  • Miller, Julie
    British business person born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B6, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 42
  • Miller, Julie
    British director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B6 West Point Ind Est, Penarth Road, Cardiff, CF11 8JQ, Wales

      IIF 43
  • Mrs Julie Anne Miller
    British born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Dulais Road, Swansea, SA4 8RH

      IIF 44
  • Miller, Julie

    Registered addresses and corresponding companies
    • icon of address 73, Cathedral Road, Cardiff, South Glamorgan, CF11 9HE, United Kingdom

      IIF 45
    • icon of address 10, Dulais Road, Pontaddulais, SA4 8RH, United Kingdom

      IIF 46
  • Miller, Paul

    Registered addresses and corresponding companies
    • icon of address 10 Dulais Road, Pontarddulais, Swansea, SA4 8RH, Wales

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 73 Cathedral Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-11-09 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    INFUSION 73 LTD - 2019-12-31
    icon of address Unit B6 West Point Industrial Estate, Penarth Road, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    402,100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address 10 Dulais Road Pontarddulais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-02-28 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -181,345 GBP2020-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Arosfa House 78 Llanllienwen Road, Morriston, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address Lance Levy Farmhouse Wildmoor Lane, Sherfield-on-loddon, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 10 Dulais Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,176 GBP2022-08-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2021-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-11-01 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Unit B6, Penarth Road, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 10 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 2 - Has significant influence or controlOE
  • 13
    icon of address 10 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,577 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 29 - Director → ME
    icon of calendar 2019-09-23 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit B6 Penarth Road, West Point Industrial Estate, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 73 Cathedral Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 78 Llanllienwen Road Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address Mr Paul Miller, Metropole Chambers, Salubrious Place, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -55,827 GBP2016-09-30
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 11 - Director → ME
    IIF 30 - Director → ME
  • 22
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address 10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    INFUSION 73 LTD - 2019-12-31
    icon of address Unit B6 West Point Industrial Estate, Penarth Road, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    402,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-12-21
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -181,345 GBP2020-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-10-30
    IIF 8 - Director → ME
  • 3
    PROPERTY MOOSE LTD - 2017-10-09
    icon of address 63-66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,416,384 GBP2022-09-30
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-05
    IIF 16 - Director → ME
  • 4
    CROWD FIN LIMITED - 2017-08-22
    icon of address The London Office, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1,822,996 GBP2021-09-30
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-05
    IIF 17 - Director → ME
  • 5
    icon of address 10 Dulais Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,176 GBP2022-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2018-12-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address 10 Dulais Road, Pontarddulais, Swansea, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ 2018-12-07
    IIF 12 - Director → ME
  • 7
    icon of address 10 Dulais Road, Pontaddulais, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-12-11
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.