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 Lewis Paul Miller

    Related profiles found in government register
  • Mr Lewis Paul Miller
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 1
  • Miller, Lewis Paul
    British cfo born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 2
    • Centennium House, 7th Floor, Lower Thames St, London, EC3R 6DL, United Kingdom

      IIF 3
    • Centennium House, 7th Floor, Lower Thames Street, London, EC3R 6DL, England

      IIF 4 IIF 5 IIF 6
    • The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF

      IIF 7
  • Miller, Lewis Paul
    British chief financial officer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Centennium House, 100 Lower Thames St, London, EC3R 6DL, United Kingdom

      IIF 8 IIF 9
    • Centennium House (7th Floor), 100 Lower Thames St, London, EC3R 6DL, United Kingdom

      IIF 10
    • St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RF, United Kingdom

      IIF 11
  • Miller, Lewis Paul
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 12 IIF 13
    • 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 14
    • Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 15
    • The St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF

      IIF 16
    • Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 17 IIF 18
  • Miller, Lewis Paul
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 19
  • Miller, Lewis
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Seebeck House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 20
    • Yarmouth House, 1300 Parkway Solent Business, Park Whiteley Fareham, Hampshire, PO15 7AE

      IIF 21
  • Miller, Lewis
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1300 Parkway, Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 22
    • 4th Floor Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG

      IIF 23
  • Miller, Lewis
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, Uk

      IIF 24
  • Miller, Lewis
    British financial director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Yarmouth House 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, Uk

      IIF 25
  • Miller, Lewis Paul
    British cfo born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Forum 4 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AD

      IIF 26
    • The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, United Kingdom

      IIF 27
  • Miller, Lewis
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 28
    • Seebeck House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 29
  • Miller, Lewis
    British accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Spring Road, Sholing, Southampton, Hampshire, SO19 2NT

      IIF 30
  • Miller, Lewis
    British group chief financial officer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 31
  • Miller, Lewis
    British accountant

    Registered addresses and corresponding companies
    • 256, Spring Road, Sholing, Southampton, Hampshire, SO19 2NT

      IIF 32
  • Miller, Lewis Paul

    Registered addresses and corresponding companies
    • St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 3
  • 1
    OAKLEY VENUS BIDCO LIMITED - 2022-07-04
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    75,427,113 GBP2023-08-31
    Officer
    2025-04-09 ~ now
    IIF 29 - Director → ME
  • 2
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 EUR2024-08-24
    Officer
    2025-06-04 ~ now
    IIF 20 - Director → ME
  • 3
    VENUS SPAIN HOLDCO LIMITED - 2022-07-05
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,657,902 GBP2023-08-31
    Officer
    2025-06-04 ~ now
    IIF 28 - Director → ME
Ceased 27
  • 1
    INNOVATION GROUP SOFTWARE (UK) LIMITED - 2016-01-15
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2015-03-10 ~ 2016-05-23
    IIF 26 - Director → ME
  • 2
    OAKLEY VENUS TOPCO LIMITED - 2022-07-04
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-27 ~ 2025-10-14
    IIF 31 - Director → ME
  • 3
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-01-17
    IIF 23 - Director → ME
  • 4
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2015-07-09 ~ 2017-01-17
    IIF 2 - Director → ME
  • 5
    EMAC (MBI) LIMITED - 1997-05-28
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2016-06-29 ~ 2017-01-17
    IIF 14 - Director → ME
  • 6
    TITAN ACQUISITIONCO LIMITED - 2016-04-08
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-06 ~ 2024-08-28
    IIF 10 - Director → ME
  • 7
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-06 ~ 2024-08-28
    IIF 8 - Director → ME
    Person with significant control
    2017-01-04 ~ 2018-07-13
    IIF 1 - Has significant influence or control OE
  • 8
    TITAN MIDCO LIMITED - 2016-04-20
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-06 ~ 2024-08-28
    IIF 9 - Director → ME
  • 9
    AGHOCO 1155 LIMITED - 2013-09-11
    The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-04-07 ~ 2024-08-28
    IIF 5 - Director → ME
  • 10
    NIGEL FRANK GROUP LIMITED - 2014-10-07
    SANDCO 1243 LIMITED - 2013-02-26
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-04-07 ~ 2024-08-28
    IIF 4 - Director → ME
  • 11
    The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    2017-05-05 ~ 2024-08-28
    IIF 7 - Director → ME
  • 12
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-03-21 ~ 2024-08-28
    IIF 19 - Director → ME
  • 13
    13 Chalice Court, Upper Northam Road, Hedge End, Southampton
    Active Corporate (5 parents)
    Equity (Company account)
    4,826 GBP2025-03-31
    Officer
    2004-06-25 ~ 2020-04-14
    IIF 30 - Director → ME
    2006-01-03 ~ 2020-04-14
    IIF 32 - Secretary → ME
  • 14
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2016-07-29 ~ 2017-01-17
    IIF 12 - Director → ME
  • 15
    INNOVATION GROUP (INSTANT ESTIMATOR) LIMITED - 2012-10-19
    Yarmouth House 1300 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2016-03-07 ~ 2017-01-17
    IIF 15 - Director → ME
  • 16
    NOBILAS UK LIMITED - 2013-11-12
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1998-01-01
    MISONIC LIMITED - 1997-12-18
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2016-04-08 ~ 2017-01-17
    IIF 21 - Director → ME
  • 17
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-06-28 ~ 2017-01-17
    IIF 17 - Director → ME
  • 18
    Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ 2017-01-17
    IIF 18 - Director → ME
  • 19
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2017-04-07 ~ 2024-08-28
    IIF 6 - Director → ME
  • 20
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2016-03-17 ~ 2017-01-17
    IIF 22 - Director → ME
  • 21
    The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2017-04-07 ~ 2024-08-28
    IIF 3 - Director → ME
  • 22
    Merchants House, Love Lane, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-04-26 ~ 2024-01-18
    IIF 27 - Director → ME
  • 23
    REBURA IT SOLUTIONS LTD - 2017-01-12
    Merchants House, Love Lane, Cirencester, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    325,746 GBP2019-12-31
    Officer
    2020-07-15 ~ 2024-01-18
    IIF 16 - Director → ME
  • 24
    St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-04-08 ~ 2024-08-28
    IIF 11 - Director → ME
    2020-04-08 ~ 2024-10-02
    IIF 33 - Secretary → ME
  • 25
    BROOMCO (2650) LIMITED - 2001-10-18
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-03-30 ~ 2017-01-17
    IIF 25 - Director → ME
  • 26
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2015-03-06 ~ 2017-01-17
    IIF 24 - Director → ME
  • 27
    TIG ACQUISITION HOLDINGS - 2019-04-02
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2015-11-09 ~ 2017-01-17
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.