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

Miller, Thomas Jason

    Related profiles found in government register
  • Miller, Thomas Jason
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Station Road, Stannington, Morpeth, Northumberland, NE61 6DX, England

      IIF 1
  • Miller, Thomas Jason
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Station Road, Stannington, Morpeth, Northumberland, NE61 6DX, England

      IIF 2 IIF 3
  • Miller, Thomas Jason
    British manageing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Station Road, Stannington, Northumberland, NE61 6DX, England

      IIF 4
  • Miller, Thomas Jason
    British none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Station Road, Stannington, Morpeth, NE61 6DX, Northumberland Uk

      IIF 5
  • Miller, Thomas Jason
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 6 Celandine Close, Newcastle Upon Tyne, Tyne & Wear, NE3 5JW

      IIF 6
  • Miller, Thomas Jason
    British managing director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 6 Celandine Close, Newcastle Upon Tyne, Tyne & Wear, NE3 5JW

      IIF 7
  • Miller, Jason
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Gledhow Wood Avenue, Leeds, West Yorkshire, LS8 1NY, United Kingdom

      IIF 8
  • Miller, Jason Errington
    British digital marketing born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Leeds, W Yorks, LS3 1JY, England

      IIF 9
  • Miller, Jason Errington
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Great James Street, London, WC1N 3ES, United Kingdom

      IIF 10
  • Miller, Jason Errington
    British marketing consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Blackboy Lane, Fishbourne, Chichester, West Sussex, PO18 8BL, England

      IIF 11
  • Mr Thomas Jason Miller
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Station Road, Stannington, Morpeth, Northumberland, NE61 6DX

      IIF 12
  • Thomas Jason Miller
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Station Road, Stannington, Northumberland, NE616DX, England

      IIF 13
  • Miller, Jason
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Station Road, Stannington, NE61 6DX, United Kingdom

      IIF 14
  • Jason Miller
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Station Road, Stannington, Morpeth, Northumberland, NE61 6DX, England

      IIF 15
  • Miller, Jason
    British director

    Registered addresses and corresponding companies
    • icon of address Cavendish House, St Andrews Court, Burley Street, Leeds, LS3 1JY

      IIF 16
  • Mr Jason Errington Miller
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Leeds, W Yorks, LS3 1JY, England

      IIF 17
    • icon of address Cavendish House, St Andrew's Court, Leeds, West Yorkshire, LS3 1JY

      IIF 18
  • Miller, Jason Errington
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, St Andrews Court, Burley Street, Leeds, LS3 1JY

      IIF 19
  • Miller, Jason Errington
    British none born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, St Andrew's Court, Leeds, West Yorkshire, LS3 1JY, United Kingdom

      IIF 20
  • Miller, Jason

    Registered addresses and corresponding companies
    • icon of address 33 Station Road, Stannington, Morpeth, Northumberland, NE61 6DX

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Cavendish House, St Andrews Court, Burley Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address 33 Station Road, Stannington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 33 Station Road, Stannington, Morpeth, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    356,949 GBP2024-01-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 33, Station Road, Stannington, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,321 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 33 Station Road, Stannington, Morpeth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    1,262,443 GBP2024-01-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Cavendish House, Leeds, W Yorks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address 4385, 12575292: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 33 Station Road, Stannington, Morpeth, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    698,591 GBP2024-01-31
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 33 Station Road, Stannington, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Croft Stairs, City Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 5
  • 1
    icon of address 5 Albert Road, Southsea, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    23,118 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2019-04-01
    IIF 11 - Director → ME
  • 2
    icon of address Ropewalks, Newton St, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2014-04-03 ~ 2017-03-31
    IIF 10 - Director → ME
  • 3
    HOMEPAGE LIMITED - 2016-02-10
    icon of address Beechwood House The Beechwood Estate, Elmete Lane Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ 2012-05-31
    IIF 8 - Director → ME
  • 4
    M.C. PROPERTY COMPANY LIMITED - 2002-09-17
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co.durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-17 ~ 2001-04-30
    IIF 7 - Director → ME
  • 5
    icon of address Cavendish House, St Andrew's Court, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,290 GBP2024-05-31
    Officer
    icon of calendar 2012-06-06 ~ 2019-10-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2019-10-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.