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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miller, Timothy James

    Related profiles found in government register
  • Miller, Timothy James
    British designer born in April 1975

    Registered addresses and corresponding companies
    • 2 Monkgate Cloisters, York, YO31 7HY

      IIF 1
  • Miller, Timothy James
    British born in December 1962

    Registered addresses and corresponding companies
    • 7 Bridge Road, St Margarets, Twickenham, TW1 1RE

      IIF 2
  • Miller, Timothy James
    British director born in December 1962

    Registered addresses and corresponding companies
    • 7 Bridge Road, St Margarets, Twickenham, TW1 1RE

      IIF 3
  • Miller, Timothy James
    British

    Registered addresses and corresponding companies
    • 12 St Margarets Grove, St Margarets, Twickenham, Surrey, TW1 1JG

      IIF 4
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 5
  • Miller, Timothy James
    British advertising executive

    Registered addresses and corresponding companies
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 6
  • Miller, Timothy James
    British creative director

    Registered addresses and corresponding companies
    • 14, Kingswood Crescent, Roundhay, Leeds, LS8 2BG

      IIF 7
  • Miller, Timothy James
    British director

    Registered addresses and corresponding companies
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 8
  • Miller, Timothy James
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 9
  • Miller, Timothy James
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 10 IIF 11
  • Miller, Timothy James
    British advertising executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Willoughby House, 439 Richmond Road, Richmond Upon Thames, Surrey, TW1 2HA, United Kingdom

      IIF 12
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 13 IIF 14 IIF 15
    • 33, Cole Park Road, Twickenham, TW1 1HP, England

      IIF 16
  • Miller, Timothy James
    British ceo born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Willoughby House, Richmond Road, Twickenham, TW1 2AG, England

      IIF 17
  • Miller, Timothy James
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 A North Parade, North Parade, Southwold, Suffolk, IP18 6LP, United Kingdom

      IIF 18
  • Miller, Timothy James
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 19
  • Miller, Timothy James

    Registered addresses and corresponding companies
    • 33, Cole Park Road, Twickenham, TW1 1HP, England

      IIF 20 IIF 21
  • Miller, Timothy James
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingswood Crescent, Leeds, LS8 2BG, England

      IIF 22
    • 31, Potternewton Lane, Leeds, LS7 3LW, England

      IIF 23 IIF 24 IIF 25
    • Northlight, 31, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 26
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 27
  • Miller, Timothy James
    British creative director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingswood Crescent, Leeds, West Yorkshire, LS8 2BG, United Kingdom

      IIF 28
    • 14, Kingswood Crescent, Roundhay, Leeds, LS8 2BG

      IIF 29 IIF 30
  • Miller, Timothy James
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingswood Crescent, Leeds, West Yorkshire, LS8 2BG, England

      IIF 31
    • C/o The Number Cloud Ltd, Third Floor, C/o The Number Cloud Ltd, Third Floor, 9 York Place, Leeds, LS1 2DS, England

      IIF 32
    • 8 King Street, Richmond, DL10 4HP, England

      IIF 33
  • Miller, Timothy James
    British graphic designer & company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingswood Crescent, Leeds, West Yorkshire, LS8 2BG, United Kingdom

      IIF 34
  • Miller, Timothy

    Registered addresses and corresponding companies
    • Northlight, 31, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 35
  • Miller, Tim

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, Surrey, GU1 3AA, United Kingdom

      IIF 36
  • Miller, Tim James
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, GU1 3AA, United Kingdom

      IIF 37
  • Miller, Tim James
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willoughby House, 439 Richmond Road, Twickenham, TW1 2AG, England

      IIF 38
  • Mr Timothy James Miller
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 39
    • Willoughby House, 439 Richmond Road, Richmond Upon Thame, Surrey, TW1 2HA

      IIF 40
    • Willoughby House, 439 Richmond Road, Twickenham, TW1 2AG, England

      IIF 41
  • Miller, Tim
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, Surrey, GU1 3AA, United Kingdom

      IIF 42
  • Mr Timothy James Miller
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Potternewton Lane, Leeds, LS7 3LW, England

      IIF 43 IIF 44
    • C/o The Number Cloud Ltd, Third Floor, C/o The Number Cloud Ltd, Third Floor, 9 York Place, Leeds, LS1 2DS, England

      IIF 45
    • Northlight, 31, Potternewton Lane, Leeds, LS7 3LW, United Kingdom

      IIF 46
    • 8 King Street, Richmond, DL10 4HP, England

      IIF 47
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 48 IIF 49
  • Mr Tim Miller
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, Surrey, GU1 3AA, United Kingdom

      IIF 50
  • Mr Tim James Miller
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, GU1 3AA, United Kingdom

      IIF 51
    • Willoughby House, 439 Richmond Road, Twickenham, TW1 2AG, England

      IIF 52
child relation
Offspring entities and appointments 28
  • 1
    AGAVE SPIRITS LTD
    15969178
    First Floor, 129 High Street, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 2
    ART BY ARTISTS LIMITED
    - now 06039657 08492968
    THE MILLER THING LIMITED
    - 2011-02-24 06039657
    MILLER VS MILLER LIMITED
    - 2008-07-10 06039657 04941378
    14 Kingswood Crescent, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-06-25 ~ dissolved
    IIF 28 - Director → ME
  • 3
    BLUE ORANGE LIMITED
    04659500 02951034
    33 Cole Park Road, Twickenham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,243 GBP2016-02-28
    Officer
    2003-02-07 ~ dissolved
    IIF 14 - Director → ME
    2003-02-07 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    CANVAS BONANZA LTD
    08232596
    12 Riverside View, Tadcaster, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-09-28 ~ 2013-08-19
    IIF 31 - Director → ME
  • 5
    CHISWICK GREEN MANAGEMENT LIMITED
    02246582
    Flat 60 5 Devonhurst Place, Heathfield Terrace, London, England
    Active Corporate (39 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    1996-07-12 ~ 2024-07-10
    IIF 3 - Director → ME
  • 6
    COBALT DATA CENTRE 3 LLP
    OC362746 OC361003
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (282 parents, 1 offspring)
    Officer
    2011-04-03 ~ now
    IIF 9 - LLP Member → ME
  • 7
    DEVONHURST MANAGEMENT (OFFICES) LIMITED
    02246154
    The Gatehouse, Heathfield Terrace, London, England
    Active Corporate (32 parents)
    Officer
    1996-07-12 ~ now
    IIF 2 - Director → ME
  • 8
    EVERYONE INC LTD
    - now 10624253
    HUB NORTH LTD
    - 2023-05-30 10624253
    EVERYONE PROJECT LTD
    - 2022-06-29 10624253
    LEEDS TECH LTD
    - 2019-02-06 10624253
    31 Potternewton Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    549 GBP2024-04-30
    Officer
    2017-02-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    FAMILY FOOTBALL COACH LTD
    12019293
    First Floor, 129 High Street, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -223,841 GBP2024-05-31
    Officer
    2019-05-28 ~ now
    IIF 42 - Director → ME
    2019-05-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 10
    GROUP POSITIVE LIMITED
    - now 07077192
    THE BIRDMAN GROUP LIMITED
    - 2011-01-20 07077192
    STEVTON (NO.458) LIMITED
    - 2009-12-17 07077192 07293039... (more)
    12 Macklin Street, London, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Equity (Company account)
    1,676,118 GBP2021-12-31
    Officer
    2009-12-09 ~ 2022-01-27
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-27
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    LEEDS TECH C.I.C.
    - now 10623892
    BRILLIANT PLATFORMS LTD
    - 2019-06-17 10623892
    C/o The Number Cloud Ltd, Third Floor C/o The Number Cloud Ltd, Third Floor, 9 York Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    MILLER VS MILLER LIMITED
    - now 04941378 06039657
    THE DESIGN AND PRINT PROJECT LIMITED
    - 2008-07-10 04941378
    THE DESIGN PROJECT LIMITED
    - 2004-03-24 04941378
    Tarn House 77 High Street, Yeadon, Leeds
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    3,524 GBP2017-03-31
    Officer
    2008-06-25 ~ 2010-04-01
    IIF 30 - Director → ME
    2010-04-01 ~ 2013-01-29
    IIF 29 - Director → ME
    2003-10-23 ~ 2005-05-04
    IIF 1 - Director → ME
    2008-06-25 ~ 2010-04-01
    IIF 7 - Secretary → ME
  • 13
    MY FOOTBALL HOMEWORK LIMITED
    09432075
    Willoughby House, Richmond Road, Twickenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104 GBP2019-08-31
    Officer
    2017-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 14
    NORTH ART CAFE LTD
    16363485
    Northlight, 31 Potternewton Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 26 - Director → ME
    2025-04-03 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 15
    NORTH ART LTD
    - now 10653191
    YORKSHIRE ART LTD
    - 2022-06-29 10653191
    31 Potternewton Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,779 GBP2024-04-30
    Officer
    2017-03-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    NORTHLIGHT ARTS CENTRE COMMUNITY INTEREST COMPANY
    14945589
    31 Potternewton Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2023-06-19 ~ now
    IIF 24 - Director → ME
  • 17
    PARACHICHI LIMITED
    10188116
    9 A North Parade, North Parade, Southwold, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 18 - Director → ME
  • 18
    POSITIVE BY DESIGN LIMITED
    - now 02951034
    BLUE ORANGE LIMITED
    - 2003-02-07 02951034 04659500
    POSITIVE THINKING SALES PROMOTION AND MARKETING LIMITED - 1994-10-07
    Brook House, 10 Church Terrace, Richmond Upon Thames, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-12-31
    Officer
    1994-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 19
    POSITIVE DIGITAL LIMITED
    05350547
    12 Macklin Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,941,677 GBP2021-12-31
    Officer
    2005-02-02 ~ 2022-01-27
    IIF 15 - Director → ME
    2013-02-05 ~ 2022-01-27
    IIF 21 - Secretary → ME
  • 20
    POSITIVE LTD
    12526411
    Willoughby House, 439 Richmond Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 21
    POSITIVE TECHNOLOGY HOLDINGS LTD.
    - now 05760969
    UTL HOLDINGS LTD.
    - 2008-12-30 05760969
    STEVTON (NO.350) LIMITED - 2006-05-05
    12 Macklin Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    36,789 GBP2021-12-31
    Officer
    2006-05-23 ~ 2022-01-27
    IIF 19 - Director → ME
    2006-05-23 ~ 2022-01-27
    IIF 8 - Secretary → ME
    Person with significant control
    2017-02-16 ~ 2020-12-04
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    POSITIVE TECHNOLOGY LTD.
    - now 04553314
    UTL UK LIMITED
    - 2008-12-30 04553314
    12 Macklin Street, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    701 GBP2021-12-31
    Officer
    2006-07-11 ~ 2022-01-27
    IIF 10 - Director → ME
    2006-07-11 ~ 2022-01-27
    IIF 5 - Secretary → ME
  • 23
    POSITIVE THINKING LIMITED
    02868939
    12 Macklin Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    1993-10-29 ~ 2022-01-27
    IIF 11 - Director → ME
    1993-10-29 ~ 1994-07-15
    IIF 4 - Secretary → ME
    2013-02-05 ~ 2022-01-27
    IIF 20 - Secretary → ME
  • 24
    RICHMOND GALLERY LIMITED
    13697403
    8 King Street, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 25
    ROUND CREATIVE LTD
    - now 07789289
    CLOUD 9 CREATIVE STUDIO LTD - 2013-06-13
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    427 GBP2022-04-30
    Officer
    2013-08-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    THE SPACE PEOPLE LIMITED
    07242346
    Tarn House 77 High Street, Yeadon, Leeds, West Yorkshire
    Liquidation Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,336 GBP2015-10-31
    Officer
    2010-05-04 ~ 2013-02-28
    IIF 34 - Director → ME
  • 27
    TIM JAMES MILLER LTD
    - now 08492968
    ART BY ARTISTS LIMITED
    - 2018-04-04 08492968 06039657
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-04-30
    Officer
    2013-04-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 28
    WILLOUGHBY HOUSE LTD
    08079331
    Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,949,102 GBP2023-12-31
    Officer
    2012-05-22 ~ 2022-04-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE

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.