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, Paul Alexander

    Related profiles found in government register
  • Miller, Paul Alexander
    British born in October 1965

    Resident in United Kingdom

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

      IIF 1
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
  • Miller, Paul Alexander
    British business man born in October 1965

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 55, Bryanston Street, Marble Arch Tower, London, W1H7AA, England

      IIF 8
  • Miller, Paul Alexander
    British businessman born in October 1965

    Resident in United Kingdom

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

      IIF 9
    • icon of address 102, Mallinson Road, Battersea, London, SW111BN, United Kingdom

      IIF 10
    • icon of address 102, Mallinson Road, London, SW111BN, United Kingdom

      IIF 11
    • icon of address 111, Buckingham Palace Road, Victoria, London, SW1W 0SR, England

      IIF 12
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15 IIF 16
    • icon of address 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 20
    • icon of address 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 21
    • icon of address 76, Parchmore Road, Thornton Heath, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 22
  • 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Miller, Paul, Prof
    British born in October 1976

    Resident in United Kingdom

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

      IIF 32
    • icon of address Political, Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, NW1 0AD, United Kingdom

      IIF 33
  • Miller, Paul, Prof
    British university lecturer born in October 1976

    Resident in United Kingdom

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

      IIF 34
  • Mr Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

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

      IIF 35
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 36
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39 IIF 40
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 45
  • Mr Paul Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

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

      IIF 55
  • Prof Paul Miller
    British born in October 1976

    Resident in United Kingdom

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

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

      IIF 57
  • Miller, Paul, Prof
    born in October 1976

    Resident in United Kingdom

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

      IIF 58
  • Miller, Paul
    British born in October 1976

    Resident in England

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

      IIF 59
    • icon of address 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 60
  • Miller, Paul
    British director born in October 1976

    Resident in England

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

      IIF 61
  • Mr Paul Miller
    British born in October 1976

    Resident in England

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

      IIF 62
    • icon of address 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 63
    • icon of address 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 64
  • Miller, Paul Alexander

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

      IIF 65
  • Miller, Paul
    born in October 1976

    Resident in England

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

      IIF 66
  • Miller, Paul

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

      IIF 67
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 12653769 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 12653788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 111 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 56 - Has significant influence or controlOE
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Political Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address C/o Unity Schools Partnership, Park Road, Haverhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    88 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    icon of address 167 - 169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,018 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 38a Bowes Street, Blyth
    Active Corporate (1 parent)
    Equity (Company account)
    20,822.68 GBP2024-10-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    INSTITUTE FOR EDUCATIONAL & SOCIAL EQUITY LIMITED - 2025-06-03
    EDUCATIONAL EQUITY SERVICES LTD - 2022-04-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,559 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 15967181 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2024-09-19 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 38a Bowes Street, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 21
    HAZMAX LTD - 2023-11-17
    MAINTEAM MAINTENANCE LTD - 2012-05-22
    icon of address 38a Bowes Street, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    10,349.88 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 24
    icon of address 1 Berkeley Square, Berkeley Street Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 67 - Secretary → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 12653104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 12653804 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 12653865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 5 - Director → ME
  • 31
    icon of address 7 Fernham Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 8 - Director → ME
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 20 - Director → ME
  • 34
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 11 - Director → ME
  • 35
    icon of address 4385, 12671072 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 12650810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 102 Mallinson Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2012-06-08
    IIF 10 - Director → ME
  • 2
    BRITISH EDUCATIONAL MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED(THE) - 2002-11-29
    BRITISH EDUCATIONAL ADMINISTRATION SOCIETY LIMITED - 1980-12-31
    icon of address Spaces Acero, Concourse Way, Sheffield, England
    Converted / Closed Corporate (15 parents)
    Officer
    icon of calendar 2015-07-11 ~ 2022-08-01
    IIF 34 - Director → ME
  • 3
    icon of address 76 Parchmore Road, Thornton Heath, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ 2012-01-05
    IIF 22 - 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.