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 Michael Jeremy Peter Miller

    Related profiles found in government register
  • Mr Michael Jeremy Peter Miller
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willowmead Gardens, Marlow, Buckinghamshire, SL7 1HW, England

      IIF 1
    • icon of address 4, Willowmead Gardens, Marlow, SL7 1HW, England

      IIF 2
  • Mr Michael Jeremy Peter Miller
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willowmead Gardens, Marlow, SL7 1HW, England

      IIF 3
    • icon of address 4, Willowmead Gardens, Marlow, SL7 1HW, United Kingdom

      IIF 4
  • Miller, Michael Jeremy Peter
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willowmead Gardens, Marlow, SL7 1HW, England

      IIF 5
  • Miller, Michael Jeremy Peter
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 6
    • icon of address 13 Barnhill Gardens, Marlow, Buckinghamshire, SL7 3HB

      IIF 7
    • icon of address 4, Willowmead Gardens, Marlow, SL7 1HW, United Kingdom

      IIF 8
  • Miller, Michael Jeremy Peter
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willowmead Gardens, Marlow, SL7 1HW, England

      IIF 9
  • Miller, Michael Jeremy Peter
    British general manager born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willowmead Gardens, Marlow, Buckinghamshire, SL7 1HW, United Kingdom

      IIF 10
  • Miller, Michael Jeremy Peter
    British managing director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willowmead Gardens, Marlow, SL7 1HW, United Kingdom

      IIF 11
    • icon of address C/o Lynch Hill Enterprise Academy, Stoke Road, Slough, Berkshire, SL2 5AY, England

      IIF 12
  • Miller, Michael
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Bellingham Road, Kendal, LA9 5JU, United Kingdom

      IIF 13
    • icon of address 134 Highgate, Kendal, Cumbria, LA9 4HL, United Kingdom

      IIF 14
  • Miller, Michael
    British printer born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ash Meadow, Kendal, Cumbria, LA9 6DX

      IIF 15
  • Miller, Michael
    British retired born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Bellingham Road, Kendal, LA9 5JU, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4 Willowmead Gardens, Marlow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,971 GBP2024-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MTP MEDIA LIMITED - 2008-10-08
    MILLER TURNER PRINTERS LIMITED - 1999-06-04
    MILLER CRUTCHLEY AND COMPANY LIMITED - 1991-01-17
    HILTFELL LIMITED - 1989-08-14
    icon of address Unit 9 Moss End Business Village, Crooklands, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 4 Willowmead Gardens, Marlow, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 Willowmead Gardens, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,355 GBP2023-08-31
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    SLOUGH AND ETON CHURCH OF ENGLAND BUSINESS AND ENTERPRISE COLLEGE - 2013-06-03
    icon of address C/o Lynch Hill Enterprise Academy, Stoke Road, Slough, Berkshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 12 - Director → ME
Ceased 6
  • 1
    icon of address 107 Boulevard View 107 Boulevard View, Whitchurch Lane, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,666 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ 2020-02-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2020-02-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Mint Bridge, Shap Road, Kendal, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    -353,807 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2017-10-01
    IIF 14 - Director → ME
  • 3
    icon of address Mint Bridge, Shap Road, Kendal, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    149,690 GBP2016-04-30
    Officer
    icon of calendar 2008-07-24 ~ 2017-09-28
    IIF 15 - Director → ME
    icon of calendar 2017-10-01 ~ 2018-04-18
    IIF 16 - Director → ME
  • 4
    icon of address 18 York Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,467 GBP2024-10-31
    Officer
    icon of calendar 2015-02-11 ~ 2023-07-19
    IIF 6 - Director → ME
  • 5
    icon of address C/o Reve Tourism, 21g Heathmans Road, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    168 GBP2023-05-31
    Officer
    icon of calendar 2008-07-31 ~ 2009-06-30
    IIF 7 - Director → ME
  • 6
    SA COMMERCE LIMITED - 2008-10-16
    icon of address 78 York Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -21,501 GBP2024-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2019-09-25
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.