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 Thomas Angus Miller

    Related profiles found in government register
  • Mr Thomas Angus Miller
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, Hampshire, PO7 4SE, England

      IIF 1 IIF 2
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, PO7 4SE, England

      IIF 3 IIF 4
    • icon of address Rushmere Stud, Speltham Hill, Waterlooville, PO7 4SE, United Kingdom

      IIF 5
  • Mr Thomas Angus Miller
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, Hampshire, PO7 4SE, England

      IIF 6
  • Miller, Thomas Angus
    British accountant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, Hampshire, PO7 4SE, England

      IIF 7 IIF 8
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, Hampshire, PO7 4SE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Miller, Thomas Angus
    British chartered accountant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushmere Stud, Speltham Hill Hambledon, Waterlooville, Hampshire, PO7 4SE

      IIF 12 IIF 13 IIF 14
  • Miller, Thomas Angus
    British estate agent born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Fulcrum 2, Whiteley, Fareham, Hampshire, PO15 7FN, England

      IIF 15
    • icon of address Rushmere Stud, Speltham Hill Hambledon, Waterlooville, Hampshire, PO7 4SE

      IIF 16
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, Hampshire, PO7 4SE, Great Britain

      IIF 17
  • Miller, Thomas Angus
    British finance director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, PO7 4SE, United Kingdom

      IIF 18
  • Miller, Thomas Angus
    born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Fulcrum 2, Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 19
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, Hampshire, PO7 4SE

      IIF 20
  • Miller, Thomas Angus
    British accountant

    Registered addresses and corresponding companies
    • icon of address Rushmere Stud, Speltham Hill Hambledon, Waterlooville, Hampshire, PO7 4SE

      IIF 21
  • Miller, Thomas Angus
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Rushmere Stud, Speltham Hill Hambledon, Waterlooville, Hampshire, PO7 4SE

      IIF 22
  • Miller, Thomas Angus
    British estate agent

    Registered addresses and corresponding companies
    • icon of address Rushmere Stud, Speltham Hill Hambledon, Waterlooville, Hampshire, PO7 4SE

      IIF 23
  • Miller, Thomas Angus

    Registered addresses and corresponding companies
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, Hampshire, PO7 4SE, England

      IIF 24
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, PO7 4SE, England

      IIF 25
    • icon of address Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, PO7 4SE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 1, Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-10-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Unit 1 Fulcrum 2, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    BEALS ESTATE AGENTS LTD - 2014-11-13
    icon of address Beals Estate Agents, Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Capers 59 Marmion Road, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,848 GBP2018-08-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-05-09 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit 1 Fulcrum 2, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-10 ~ 1995-04-04
    IIF 13 - Director → ME
  • 2
    BEEHIVE HOMES LIMITED - 2014-11-13
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,019,320 GBP2023-03-28
    Officer
    icon of calendar 2014-09-01 ~ 2019-08-31
    IIF 17 - Director → ME
  • 3
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,702,475 GBP2023-03-29
    Officer
    icon of calendar 2013-02-08 ~ 2013-03-01
    IIF 10 - Director → ME
    icon of calendar 2016-02-09 ~ 2019-08-31
    IIF 8 - Director → ME
    icon of calendar 2016-02-09 ~ 2019-08-31
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2019-08-31
    IIF 20 - LLP Designated Member → ME
  • 5
    MICRO MEDICAL LIMITED - 2008-04-01
    CARDINAL HEALTH U.K. 232 LIMITED - 2009-09-01
    icon of address Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-04-03
    IIF 12 - Director → ME
  • 6
    icon of address 19c High Street, Botley, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,503 GBP2024-08-31
    Officer
    icon of calendar 2002-06-29 ~ 2002-11-04
    IIF 21 - Secretary → ME
  • 7
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    154,246 GBP2024-12-31
    Officer
    icon of calendar 1999-09-01 ~ 2000-06-01
    IIF 22 - Secretary → ME
  • 8
    icon of address Capers 59 Marmion Road, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,848 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-05-09 ~ 2018-05-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Po13 9lw, On The Water Restaurant, Marine Parade West, Lee On The Solent, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,276,407 GBP2024-09-30
    Officer
    icon of calendar 2006-08-17 ~ 2020-03-20
    IIF 16 - Director → ME
    icon of calendar 2006-08-17 ~ 2020-03-20
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-20 ~ 2020-03-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Stag Gates House, 63/64 The Avenue, Southampton
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-02-17
    IIF 14 - Director → ME
  • 11
    KOTE HOLDINGS LIMITED - 2015-09-24
    BEALS ESTATE AGENTS AND SURVEYORS LIMITED - 2015-09-10
    icon of address Unit 1, Fulcrum 2 Solent Way, Whiteley, Fareham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    57,749 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2011-10-04 ~ 2019-08-31
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.