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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Miller

    Related profiles found in government register
  • Mr Paul Miller
    British born in October 1976

    Resident in England

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

      IIF 1
    • 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 2
    • 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 3
  • Miller, Paul
    British born in October 1976

    Resident in England

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

      IIF 4
    • 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 5
  • Miller, Paul
    British director born in October 1976

    Resident in England

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

      IIF 6
  • Mr Paul Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prof Paul Miller
    British born in October 1976

    Resident in United Kingdom

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

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Miller, Paul
    born in October 1976

    Resident in England

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

      IIF 18
  • Mr Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

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

      IIF 19
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23 IIF 24
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 29
  • 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
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Miller, Paul, Prof
    born in October 1976

    Resident in United Kingdom

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

      IIF 39
  • Miller, Paul, Prof
    British born in October 1976

    Resident in United Kingdom

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

      IIF 40
    • Political, Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, NW1 0AD, United Kingdom

      IIF 41
  • Miller, Paul, Prof
    British university lecturer born in October 1976

    Resident in United Kingdom

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

      IIF 42
  • Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

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

      IIF 43
  • Miller, Paul Alexander
    British born in October 1965

    Resident in United Kingdom

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

      IIF 44
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 45
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 46
  • Miller, Paul Alexander
    British business man born in October 1965

    Resident in United Kingdom

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

      IIF 47 IIF 48
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 55, Bryanston Street, Marble Arch Tower, London, W1H7AA, England

      IIF 51
  • Miller, Paul Alexander
    British businessman born in October 1965

    Resident in United Kingdom

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

      IIF 52
    • 102, Mallinson Road, Battersea, London, SW111BN, United Kingdom

      IIF 53
    • 102, Mallinson Road, London, SW111BN, United Kingdom

      IIF 54
    • 111, Buckingham Palace Road, Victoria, London, SW1W 0SR, England

      IIF 55
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58 IIF 59
    • 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 63
    • 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 64
    • 76, Parchmore Road, Thornton Heath, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 65
  • Miller, Paul Alexander

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

      IIF 66
  • Miller, Paul

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

      IIF 67
child relation
Offspring entities and appointments 39
  • 1
    10 FIGURES & ASSOCIATES LTD
    14311880
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    ALEXANDER MILLER EVENTS MANAGEMENT LTD
    12653769
    4385, 12653769 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-06-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    ALEXANDER MILLER EXPORTS LTD
    12653788
    4385, 12653788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-06-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    ALEXANDER MILLER MARKETING & PROMOTIONS LTD
    12653028
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    ALEXANDER MILLER PROPERTY CONSULTANTS LIMITED
    08577058 15467670... (more)
    7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 47 - Director → ME
  • 6
    ALEXANDER MILLER PROPERTY CONSULTANTS LTD
    07820240 15467670... (more)
    111 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 55 - Director → ME
  • 7
    ALEXANDER MILLER PROPERTY CONSULTANTS LTD
    15467670 07820240... (more)
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    ALEXANDER MILLER SPORTS ACADEMY LTD
    11101555 15447156... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    ALEXANDER MILLER SPORTS ACADEMY LTD
    12650351 15447156... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    ALEXANDER MILLER SPORTS ACADEMY LTD
    15447156 11101555... (more)
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    BLACK HERITAGE TODAY UK LIMITED
    07634788
    102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ 2012-06-08
    IIF 53 - Director → ME
  • 12
    BLACK JOY EVENTS & ENTERTAINMENT LLP
    OC451488
    20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-03-20 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 16 - Has significant influence or control OE
  • 13
    BLUE RIBAND EVENTS LTD
    14396842
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2022-10-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 14
    BRITISH EDUCATIONAL LEADERSHIP, MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED
    - now 01141941
    BRITISH EDUCATIONAL MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED(THE) - 2002-11-29
    BRITISH EDUCATIONAL ADMINISTRATION SOCIETY LIMITED - 1980-12-31
    Spaces Acero, Concourse Way, Sheffield, England
    Converted / Closed Corporate (96 parents)
    Officer
    2015-07-11 ~ 2022-08-01
    IIF 42 - Director → ME
  • 15
    BRITISH EDUCATIONAL RESEARCH ASSOCIATION
    08284220
    Political Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, United Kingdom
    Active Corporate (55 parents)
    Officer
    2021-09-01 ~ now
    IIF 41 - Director → ME
  • 16
    DIAMOND BAKERY LTD
    07578197
    76 Parchmore Road, Thornton Heath, Thornton Heath, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ 2012-01-05
    IIF 65 - Director → ME
  • 17
    EAST ANGLIA ANTI-RACISM EDUCATION COLLECTIVE LTD
    12990889
    C/o Unity Schools Partnership, Park Road, Haverhill, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ELITE ATHLETES ACADEMY LIMITED
    10194292 11782696
    167 - 169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-05-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    INDUSTRY LOGIC LIMITED
    08236014
    38a Bowes Street, Blyth
    Active Corporate (2 parents)
    Officer
    2013-09-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    INSTITUTE FOR EQUITY, UNIVERSITY CENTRE LIMITED
    - now 12718201
    INSTITUTE FOR EDUCATIONAL & SOCIAL EQUITY LIMITED
    - 2025-06-03 12718201
    EDUCATIONAL EQUITY SERVICES LTD
    - 2022-04-07 12718201
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-07-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    LANDSDOWNE FORBES LTD
    15967181
    4385, 15967181 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-09-19 ~ dissolved
    IIF 64 - Director → ME
    2024-09-19 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2024-09-19 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 22
    LITE ATHLETES ACADEMY LTD
    11782696 10194292
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    MAINTEAM ENVIRONMENTAL LLP
    OC336453
    38a Bowes Street, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 24
    MAINTEAM FIRE & SECURITY LIMITED
    - now 07885148
    HAZMAX LTD
    - 2023-11-17 07885148
    MAINTEAM MAINTENANCE LTD
    - 2012-05-22 07885148
    38a Bowes Street, Blyth, Northumberland
    Active Corporate (2 parents)
    Officer
    2011-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    MANNINGS BUSINESS CONSULTANCY LTD
    12652819
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    MANNINGS PROPERTY CONSULTANTS LTD
    07424586 11560023... (more)
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 49 - Director → ME
  • 27
    MANNINGS PROPERTY CONSULTANTS LTD
    08528422 07424586... (more)
    1 Berkeley Square, Berkeley Street Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 52 - Director → ME
    2013-05-14 ~ dissolved
    IIF 67 - Secretary → ME
  • 28
    MANNINGS PROPERTY CONSULTANTS LTD
    11560023 07424586... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    MANNINGS PROPERTY CONSULTANTS LTD
    12653104 11560023... (more)
    4385, 12653104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-06-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    MANNINGS PROPERTY DEVELOPMENTS LTD
    12653804
    4385, 12653804 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 31
    MANNINGS PROPERTY MANAGEMENT LTD
    12653865
    4385, 12653865 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 32
    MMC PROPERTY CONSULTANTS LTD
    12693154
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    NOBLECLASS LIMITED
    08577071
    7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 48 - Director → ME
  • 34
    QUEST MARKETING & PROMOTIONS LIMITED
    08578222
    7 Fernham Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 51 - Director → ME
  • 35
    SOPHIA RYAN PROPERTY CONSULTANTS LTD
    12786013
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 36
    SPORT HERITAGE TODAY LIMITED
    07707846
    102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 63 - Director → ME
  • 37
    THE LONDON PUBLISHERS LIMITED
    07634656
    102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 54 - Director → ME
  • 38
    TOTAL RESPONSE SPORTS LTD
    12671072
    4385, 12671072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 39
    YOUNG ELITE ATHLETES ACADEMY LTD
    12650810
    4385, 12650810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-06-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.