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

Mrs Karen Anne Miller

    Related profiles found in government register
  • 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 1
  • Mrs Karen Anne Miller
    British born in March 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • 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 16
  • 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 17 IIF 18
  • 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 19
    • icon of address 27 Harley Street, London, W1G 9QP, United Kingdom

      IIF 20
  • 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 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 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 42
    • icon of address 27, Harley Street, London, W1G 9QP

      IIF 43
    • icon of address 27, Harley Street, London, W1G 9QP, England

      IIF 44 IIF 45 IIF 46
    • icon of address Bryan Cave 88, Wood Street, London, EC2V 7AJ, Uk

      IIF 49
    • icon of address Tavistock House, Tavistock Square, London, WC1H 9LG

      IIF 50
    • icon of address Tavistock House, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 51
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL, United Kingdom

      IIF 52 IIF 53 IIF 54
  • 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 57
  • 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 58 IIF 59
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 27 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 45 - 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 32 - 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 41 - Director → ME
  • 4
    icon of address 27 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 43 - Director → ME
  • 5
    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 38 - Director → ME
  • 6
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 9
    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 39 - Director → ME
  • 10
    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 49 - Director → ME
  • 11
    icon of address Entrance A Tavistock House, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 27 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 30 - Director → ME
  • 14
    UNITED MEDICAL INTERNATIONAL LIMITED - 2005-11-16
    UME HOLDINGS LIMITED - 2004-08-02
    UNITED MEDICAL ENTERPRISES LIMITED - 2006-06-20
    icon of address 27 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address C/o 39 Castle Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 40 - Director → ME
Ceased 27
  • 1
    UME SERVICES LIMITED - 2006-06-20
    UNITED MEDICAL ENTERPRISES LIMITED - 2017-08-02
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-16
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-06-16
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-16
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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 58 - Director → ME
  • 5
    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 59 - Director → ME
  • 6
    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 56 - Director → ME
    icon of calendar 2012-07-31 ~ 2013-07-31
    IIF 52 - Director → ME
  • 7
    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 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-16
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    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 17 - Director → ME
  • 11
    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 18 - Director → ME
  • 12
    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 55 - 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)
    -1,236,270 GBP2020-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2013-07-31
    IIF 54 - Director → ME
  • 14
    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 50 - Director → ME
  • 15
    icon of address 27 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2012-07-31
    IIF 51 - Director → ME
  • 16
    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, 1 offspring)
    Equity (Company account)
    -488,204 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2018-01-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-04-08
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,234 GBP2024-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2018-01-08
    IIF 57 - Director → ME
  • 18
    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 53 - Director → ME
  • 19
    UME PROPERTY CO LIMITED - 2008-12-23
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,278 GBP2024-12-31
    Officer
    icon of calendar 2009-02-01 ~ 2018-01-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-04-08
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    UME DIAGNOSTIS LIMITED - 2007-08-20
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    457,871 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2018-01-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-05-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    UME PPP INVESTMENTS LIMITED - 2007-11-26
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,011 GBP2024-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2018-01-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-04-08
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-06-16
    IIF 5 - Has significant influence or control OE
  • 23
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    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 2010-04-01 ~ 2015-05-22
    IIF 44 - Director → ME
    icon of calendar 2015-05-22 ~ 2018-01-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-04-08
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 15 - Has significant influence or control OE
  • 26
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-06-16
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.