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, Karen Anne

    Related profiles found in government register
  • Miller, Karen Anne
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Karen Anne
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 12
    • icon of address 27, Harley Street, London, W1G 9QP

      IIF 13
    • icon of address 27, Harley Street, London, W1G 9QP, England

      IIF 14 IIF 15 IIF 16
    • icon of address Bryan Cave 88, Wood Street, London, EC2V 7AJ, Uk

      IIF 19
    • icon of address Tavistock House, Tavistock Square, London, WC1H 9LG

      IIF 20
    • icon of address Tavistock House, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 21
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Miller, Karen Anne
    British healthcare executive born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eskbank Court, Eskbank, Dalkeith, Midlothian, EH22 3DS, United Kingdom

      IIF 27
  • Miller, Karen Anne
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF, United Kingdom

      IIF 28 IIF 29
  • Miller, Karen Anne
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Harley Street, London, W1G 9QP

      IIF 30
  • Miller, Karen Anne
    British company director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Sewell Group Plc, Geneva Way, Leads Road, Hull, HU7 0DG

      IIF 31 IIF 32
  • Miller, Karen Anne
    British director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Harley Street, London, W1G 9QP

      IIF 33
    • icon of address 27 Harley Street, London, W1G 9QP, United Kingdom

      IIF 34
  • Miller, Karen Anne
    British managing director born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Miller, Karen Anne
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, England

      IIF 44
  • Miller, Karen Anne
    British retired born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Rectory Lane, Houghton Conquest, Bedford, MK45 3LD, England

      IIF 45
  • Mrs Karen Anne Miller
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Harley Street, London, W1G 9QP, England

      IIF 46
  • Mrs Karen Anne Miller
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Mrs Karen Anne Miller
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW, England

      IIF 61
  • Mrs Karen Anne Miller
    British born in March 2017

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 27 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 3
    ACRE 861 LIMITED - 2004-05-20
    icon of address Entrance A Tavistock House, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 4 Ridge View, Houghton Conquest, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    icon of address 27 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 13 - Director → ME
  • 6
    ACRE 899 LIMITED - 2004-08-11
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    ACRE 671 LIMITED - 2003-03-02
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 9 - Director → ME
  • 11
    URBANBONUS LIMITED - 1990-07-20
    icon of address Bryan Cave, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Entrance A Tavistock House, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 27 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 30 - Director → ME
  • 15
    UNITED MEDICAL ENTERPRISES LIMITED - 2006-06-20
    UNITED MEDICAL INTERNATIONAL LIMITED - 2005-11-16
    UME HOLDINGS LIMITED - 2004-08-02
    icon of address 27 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 10 - Director → ME
Ceased 28
  • 1
    icon of address The Shires Estate Management, 48a Bunyan Road, Kempston, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,317 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2017-03-07
    IIF 45 - Director → ME
  • 2
    UNITED MEDICAL ENTERPRISES LIMITED - 2017-08-02
    UME SERVICES LIMITED - 2006-06-20
    icon of address 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,985 GBP2024-03-31
    Officer
    icon of calendar 2012-07-31 ~ 2017-06-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-16
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-06-16
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-06-16
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    296,759 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-06-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-16
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MM&S (5017) LIMITED - 2005-10-26
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    416,429 GBP2024-12-31
    Officer
    icon of calendar 2012-11-29 ~ 2017-07-17
    IIF 28 - Director → ME
  • 6
    MM&S (5016) LIMITED - 2005-10-21
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    597,632 GBP2024-12-31
    Officer
    icon of calendar 2012-11-29 ~ 2017-07-17
    IIF 29 - Director → ME
  • 7
    UME CARE LIMITED - 2010-01-05
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,954,613 GBP2020-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2013-07-31
    IIF 26 - Director → ME
    icon of calendar 2012-07-31 ~ 2013-07-31
    IIF 22 - Director → ME
  • 8
    MEDTEL HARLEY STREET MEDICAL CENTRE LLP - 2016-12-17
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-04-08
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HEALTH SOURCE (BROMLEY) HOLDINGS LIMITED - 2001-06-27
    BROOMCO (2544) LIMITED - 2001-06-12
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-06-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-16
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEALTH SOURCE (BROMLEY) LIMITED - 2001-06-27
    BROOMCO (2545) LIMITED - 2001-06-12
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,673,591 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-06-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-16
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    INHOCO 3074 LIMITED - 2004-07-01
    icon of address C/o Sewell Group Plc, Geneva Way, Leads Road, Hull
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-17 ~ 2017-06-16
    IIF 31 - Director → ME
  • 12
    INHOCO 2980 LIMITED - 2004-03-29
    icon of address C/o Sewell Group Plc, Geneva Way, Leads Road, Hull
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2015-06-17 ~ 2017-06-06
    IIF 32 - Director → ME
  • 13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -441,971 GBP2020-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2013-07-31
    IIF 25 - Director → ME
  • 14
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,236,270 GBP2020-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2013-07-31
    IIF 24 - Director → ME
  • 15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,339,799 GBP2020-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2013-07-31
    IIF 20 - Director → ME
  • 16
    icon of address 27 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2012-07-31
    IIF 21 - Director → ME
  • 17
    MED-TEL EUROPE LTD. - 2000-03-30
    LAW 888 LIMITED - 1997-11-20
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,140,677 GBP2023-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2018-01-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-04-08
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,264,947 GBP2023-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2018-01-08
    IIF 27 - Director → ME
  • 19
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,194 GBP2020-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2013-07-31
    IIF 23 - Director → ME
  • 20
    UME PROPERTY CO LIMITED - 2008-12-23
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    334,014 GBP2023-12-31
    Officer
    icon of calendar 2009-02-01 ~ 2018-01-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-04-08
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    UME DIAGNOSTIS LIMITED - 2007-08-20
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96,833 GBP2023-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2018-01-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-05-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    UME PPP INVESTMENTS LIMITED - 2007-11-26
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,109 GBP2023-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2018-01-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-04-08
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Unit 18 Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -924,459 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-06-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-06-16
    IIF 50 - Has significant influence or control OE
  • 24
    icon of address Unit 18 Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,097,236 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-06-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Has significant influence or control OE
  • 25
    UME GROUP MANAGEMENT CO LIMITED - 2016-11-17
    UME GROUP LIMITED - 2007-12-12
    icon of address 17 Harley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-05-22 ~ 2018-01-08
    IIF 42 - Director → ME
    icon of calendar 2010-04-01 ~ 2015-05-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-04-08
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UME LAND HOLDINGS LIMITED - 2017-10-16
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-01-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 60 - Has significant influence or control OE
  • 27
    icon of address 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-06-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-16
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -189,382 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2017-06-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-06-16
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% 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.