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, Matthew Nicholas

    Related profiles found in government register
  • Miller, Matthew Nicholas
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Matthew Nicholas
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hackling House, Bourton Industrial Park, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2HQ

      IIF 24
    • icon of address 23, King Street, London, SW1Y 6QY, United Kingdom

      IIF 25
    • icon of address 40, Uphill Road, London, NW7 4PP

      IIF 26
    • icon of address 40, Uphill Road, London, NW7 4PP, United Kingdom

      IIF 27
    • icon of address 40 Uphill Road, Mill Hill, London, NW7 4PP

      IIF 28
    • icon of address C/o Mckelvie & Co Llp, 82 Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 29
    • icon of address Protection House, 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6AT, England

      IIF 30
  • Miller, Matthew Nicholas
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Matthew Nicholas
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Matthew Nicholas
    British company director

    Registered addresses and corresponding companies
    • icon of address 40 Uphill Road, Mill Hill, London, NW7 4PP

      IIF 41
    • icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 42
  • Mr Matthew Nicholas Miller
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 43
  • Miller, Matthew
    British company director born in November 1971

    Registered addresses and corresponding companies
    • icon of address Thorn Acre Lodge, Barnet Road, Arkley, Hertfordshire, EN3 3JZ

      IIF 44 IIF 45
  • Miller, Matthew Nicholas

    Registered addresses and corresponding companies
    • icon of address 13, Station Road, Finchley, London, N3 2SB, England

      IIF 46
  • Miller, Matthew Nicolas

    Registered addresses and corresponding companies
    • icon of address 13, Station Road, Finchley, London, N3 2SB, England

      IIF 47
  • Miller, Matthew
    British company director

    Registered addresses and corresponding companies
    • icon of address Thorn Acre Lodge, Barnet Road, Arkley, Hertfordshire, EN3 3JZ

      IIF 48
  • Miller, Matthew
    British director

    Registered addresses and corresponding companies
    • icon of address Thorn Acre Lodge, Barnet Road, Arkley, Hertfordshire, EN3 3JZ

      IIF 49
  • Mr Matthew Miller
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 50
  • Mr Matthew Nicholas Miller
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Nicholas Miller
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mckelvie & Co Llp, 82 Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 1
    AFRICA REAL ESTATE PLC - 2016-05-12
    AFRICAIC PLC - 2015-11-18
    icon of address 23 King Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 82 Wandsworth Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 13 Station Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-02-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 13 Station Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-02-10 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    CASH4MYCAR LIMITED - 2012-09-04
    icon of address 82 Wandsworth Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,482 GBP2023-12-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 82 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 82 Wandsworth Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Mckelvie & Co Llp, 82 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,983 GBP2017-03-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    icon of address 82 Wandsworth Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 82 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    icon of address 82 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50 GBP2022-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 16
    RYECOURT ESTATES LIMITED - 2006-09-28
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,923 GBP2021-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    T. M. SUTTON LIMITED - 2020-01-06
    icon of address 6 Bevis Marks, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,356 GBP2024-06-30
    Officer
    icon of calendar 2006-03-03 ~ 2010-04-13
    IIF 10 - Director → ME
  • 2
    THE CHICAGO RIB SHACK LIMITED - 2013-12-06
    CRS ONE LIMITED - 2006-09-04
    icon of address 10 Gloucester Place, Portman Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2006-09-05 ~ 2008-11-21
    IIF 6 - Director → ME
  • 3
    COLLINS AND HAYES FURNITURE LIMITED - 2017-08-03
    SCOPECROWN LIMITED - 2007-05-11
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2010-12-11
    IIF 7 - Director → ME
  • 4
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-22
    IIF 44 - Director → ME
  • 5
    icon of address 10 Gloucester Place, Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2008-11-21
    IIF 9 - Director → ME
  • 6
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-03 ~ 2010-04-13
    IIF 5 - Director → ME
  • 7
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2010-04-13
    IIF 13 - Director → ME
  • 8
    DANJAM LIMITED - 2012-08-20
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,084 GBP2019-01-31
    Officer
    icon of calendar 2012-09-28 ~ 2012-11-28
    IIF 2 - Director → ME
  • 9
    GALLIARD INVESTMENTS & TRADING LIMITED - 2001-05-04
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -136,590 GBP2024-03-31
    Officer
    icon of calendar 2001-04-27 ~ 2009-12-31
    IIF 11 - Director → ME
  • 10
    icon of address 27 Cambridge Park, Cambridge House, Wanstead, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,006 GBP2015-12-31
    Officer
    icon of calendar 2003-10-16 ~ 2005-01-12
    IIF 45 - Director → ME
    icon of calendar 2003-10-16 ~ 2005-01-12
    IIF 48 - Secretary → ME
  • 11
    icon of address 3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,847 GBP2021-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2020-01-02
    IIF 20 - Director → ME
  • 12
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -2,942,440 GBP2024-03-31
    Officer
    icon of calendar 2005-02-22 ~ 2011-01-25
    IIF 17 - Director → ME
  • 13
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ 2015-11-13
    IIF 18 - Director → ME
  • 14
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2018-09-26
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    icon of address Flat 9 135 Haverstock Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2015-07-02
    IIF 27 - Director → ME
  • 16
    icon of address Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -613,830 GBP2019-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-06-03
    IIF 30 - Director → ME
  • 17
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-01 ~ 2010-04-13
    IIF 12 - Director → ME
  • 18
    icon of address Athene House Suite J, 86 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,999 GBP2024-09-30
    Officer
    icon of calendar 1999-10-27 ~ 2009-09-07
    IIF 15 - Director → ME
    icon of calendar 1999-10-27 ~ 2009-09-07
    IIF 41 - Secretary → ME
  • 19
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,966,483 GBP2024-03-31
    Officer
    icon of calendar 2006-06-28 ~ 2014-04-07
    IIF 23 - Director → ME
  • 20
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2017-03-01
    IIF 21 - Director → ME
    icon of calendar 2003-11-17 ~ 2018-11-07
    IIF 42 - Secretary → ME
  • 21
    icon of address 10 Gloucester Place, Portman Square, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,270,682 GBP2021-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2008-11-21
    IIF 28 - Director → ME
  • 22
    CRS TWO LIMITED - 2006-09-04
    icon of address 10 Gloucester Place, Portman Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2006-09-05 ~ 2008-11-21
    IIF 14 - Director → ME
  • 23
    icon of address Gable House, 239 Regents Park Road, Finchley, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-04 ~ 2015-11-23
    IIF 31 - LLP Designated Member → ME
  • 24
    MOUNDPARK LIMITED - 1990-10-22
    icon of address Hackling House, Bourton Industrial Park, Bourton On The Water, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    426,061 GBP2024-03-31
    Officer
    icon of calendar 2016-08-23 ~ 2018-03-14
    IIF 24 - Director → ME
  • 25
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2017-03-24
    IIF 19 - Director → ME
    icon of calendar 2003-11-19 ~ 2004-03-16
    IIF 49 - Secretary → ME
  • 26
    icon of address Langley House, Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2012-11-18
    IIF 32 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.