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, Nigel

    Related profiles found in government register
  • Miller, Nigel
    British

    Registered addresses and corresponding companies
  • Miller, Nigel
    British accountant

    Registered addresses and corresponding companies
    • 130 Strathville Road, London, SW18 4RE

      IIF 6
  • Miller, Nigel
    British finance director born in March 1971

    Registered addresses and corresponding companies
    • 130 Strathville Road, London, SW18 4RE

      IIF 7
  • Miller, Nigel

    Registered addresses and corresponding companies
    • The Stable Block, Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, OX7 3EH, United Kingdom

      IIF 8
    • Adventure House, 20 St Johns Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 9
  • Miller, Nigel
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Nigel
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Beach End, 10 Woodlands Glade, Beaconsfield, Bucks, HP9 1JZ

      IIF 13 IIF 14 IIF 15
    • Beach End, 10 Woodlands Glade, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1JZ, United Kingdom

      IIF 19
    • Beech End, 10 Woodlands Glade, Knotty Green, Beaconsfield, Bucks, HP9 1JZ, United Kingdom

      IIF 20
    • Adventure House, 20 St. Johns Road, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 21
    • Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW

      IIF 22
    • Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 23
    • World Challenge, 17-21 Queens Road, High Wycombe, Buckinghamshire, HP13 6AQ

      IIF 24
    • 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 25 IIF 26
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 30
    • Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 31 IIF 32
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 33
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 34 IIF 35
    • 7, The Oaks Business Park, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 36
    • Upton Court Grammar School, Lascelles Road, Slough, SL3 7PR, England

      IIF 37
  • Miller, Nigel
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adventure House, Wycombe Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RR, United Kingdom

      IIF 38
  • Mr Nigel Miller
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 39
    • 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 40
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 41
    • 2b Mossop Drive, Langtoft, Peterborough, Cambridgeshire, PE6 9LY, United Kingdom

      IIF 42
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 43
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 44 IIF 45
    • 27 East Moons Moat Business Centre, Oxleasow Road, Redditch, Worcestershire, B98 0RE, England

      IIF 46
child relation
Offspring entities and appointments 30
  • 1
    ACTIVE LEARNING GROUP LIMITED
    16928067
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALG ACTIVE LEARNING CENTRES LIMITED
    13567997
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-08-16 ~ now
    IIF 31 - Director → ME
  • 3
    ALG COGNITA LIMITED
    - now 06762201
    THE BUSHCRAFT COMPANY LIMITED
    - 2021-06-24 06762201 07113584
    THE BUSHCRAFT GROUP LIMITED
    - 2013-10-03 06762201
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    2012-04-26 ~ 2012-04-26
    IIF 38 - Director → ME
    2012-04-26 ~ now
    IIF 32 - Director → ME
    2012-04-01 ~ 2015-08-05
    IIF 9 - Secretary → ME
  • 4
    ARDMORE EDUCATION LIMITED
    10248866
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-12-17 ~ now
    IIF 28 - Director → ME
  • 5
    ARDMORE EDUCATIONAL TRAVEL LIMITED
    - now 01848334
    S.E.E. EUROPE LIMITED - 2007-04-18
    S.E.E. FRANCE STAYS LIMITED - 1987-03-02
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2018-12-17 ~ now
    IIF 29 - Director → ME
  • 6
    ARDMORE LANGUAGE SCHOOLS LIMITED
    - now 01647636
    ARDMORE ADVENTURE LIMITED - 2000-10-05
    OPUSGRIME LIMITED - 1983-02-04
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2018-12-17 ~ now
    IIF 27 - Director → ME
  • 7
    BUSHCRAFT CORPORATE LIMITED
    - now 06863946
    THE CONFERENCING COMPANIES LIMITED - 2010-03-17
    The Stable Block Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    CAMRE CYMRU HOLDINGS LIMITED
    10522919
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    CAPITAL BUSINESS SUPPORT LIMITED
    - now 04879012
    CAPITAL LINEN SERVICES LIMITED
    - 2013-08-30 04879012
    GLENFIELD LAUNDRY MANAGEMENT SYSTEMS LIMITED
    - 2006-07-11 04879012
    GLENFIELD BUSINESS SOLUTIONS LIMITED - 2004-08-20 04136145
    GLENFIELD TEXTILE SERVICES LIMITED - 2003-11-28
    BLUESHOWER SERVICES LIMITED - 2003-11-07
    2b Mossop Drive, Langtoft, Peterborough, Lincs
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,157 GBP2017-12-31
    Officer
    2006-06-26 ~ 2009-07-29
    IIF 13 - Director → ME
    2006-06-26 ~ 2009-07-29
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 10
    DYNAMIC COMMERCIAL FINANCE LIMITED - now
    DYNAMIC COMMERCIAL FINANCE PLC
    - 2011-02-02 04117878
    HAMSARD 4000 PUBLIC LIMITED COMPANY
    - 2000-12-01 04117878
    2 Maidstone Road, Paddock Wood, Tonbridge
    Dissolved Corporate (16 parents)
    Officer
    2000-11-27 ~ 2003-12-01
    IIF 7 - Director → ME
    2000-11-27 ~ 2003-12-01
    IIF 6 - Secretary → ME
  • 11
    EDUCATIONAL ACTIVITY GROUP LIMITED
    07864914
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    274,302 GBP2016-10-31
    Officer
    2011-11-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    EDUCATIONAL ACTIVITY LIMITED
    07865951
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,681 GBP2016-10-31
    Officer
    2011-11-30 ~ 2016-05-03
    IIF 23 - Director → ME
  • 13
    FINANCE DIRECTOR - SUPPORT LLP
    OC331736
    2b Mossop Drive, Langtoft, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2007-09-27 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 14
    HANDSAM LIMITED
    06477015
    27 East Moons Moat Business Centre, Oxleasow Road, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -515,228 GBP2024-08-31
    Officer
    2012-05-28 ~ 2016-01-04
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-26
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IEXPLORE LIMITED
    - now 06251043
    WORLD CHALLENGE (CANADA) LIMITED
    - 2011-06-03 06251043
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2007-05-17 ~ 2011-06-13
    IIF 14 - Director → ME
    2007-05-17 ~ 2008-05-09
    IIF 1 - Secretary → ME
  • 16
    NIGEL MILLER & ASSOCIATES LIMITED
    07817589
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -74,188 GBP2024-10-31
    Officer
    2011-10-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-27
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    OUTLOOK EXPEDITIONS LIMITED
    - now 04271147
    ABBADAR LIMITED - 2001-10-03
    8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    -1,031,958 GBP2024-10-31
    Officer
    2014-02-25 ~ now
    IIF 26 - Director → ME
  • 18
    OUTLOOK HOLD LIMITED
    08896207
    8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2014-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PIONEER EDUCATIONAL TRUST
    - now 07462530
    UPTON COURT EDUCATIONAL TRUST
    - 2017-10-30 07462530
    UPTON COURT GRAMMAR SCHOOL
    - 2013-11-22 07462530
    SLOUGH GRAMMAR SCHOOL
    - 2013-09-16 07462530 07025125
    Foxborough Primary School Common Road, Langley, Slough, Berkshire, United Kingdom
    Active Corporate (48 parents)
    Officer
    2011-10-31 ~ 2019-08-31
    IIF 37 - Director → ME
  • 20
    PROTECTUS (UK) LTD
    08668816
    28 Birchfields Road, Willenhall, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -9,358 GBP2017-10-31
    Officer
    2013-08-29 ~ 2018-10-30
    IIF 22 - Director → ME
  • 21
    REAL FOOD VENTURES LIMITED
    09337625
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ 2015-04-10
    IIF 19 - Director → ME
  • 22
    RED ASSOCIATES LIMITED
    09488581
    2b Mossop Drive, Langtoft, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,751 GBP2022-03-31
    Officer
    2015-03-13 ~ 2017-03-15
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ROCHDALE VENTURES LLP
    OC328148
    2b Mossop Drive, Langtoft, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    2007-05-09 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 24
    SMITH MILLER ASSOCIATES LLP
    OC328725
    Rutland House Minerva Business, Park Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2007-06-01 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 25
    STOUR EDUCATION TRUST
    07066757
    Thomas Gainsborough School Head Lane, Great Cornard, Sudbury, Suffolk
    Dissolved Corporate (12 parents)
    Officer
    2009-11-04 ~ 2011-10-19
    IIF 24 - Director → ME
  • 26
    SUPER CAMPS LIMITED
    03267803
    Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (27 parents)
    Officer
    2017-09-18 ~ now
    IIF 30 - Director → ME
  • 27
    WORLD CHALLENGE (DUBAI) LIMITED
    06533656
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-03-13 ~ dissolved
    IIF 18 - Director → ME
  • 28
    WORLD CHALLENGE (HONG KONG) LIMITED
    06251047
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-05-17 ~ dissolved
    IIF 17 - Director → ME
    2007-05-17 ~ 2008-05-09
    IIF 2 - Secretary → ME
  • 29
    WORLD CHALLENGE EXPEDITIONS LIMITED
    - now 02173751
    WORLD CHALLENGE LIMITED - 1988-12-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (44 parents)
    Officer
    2004-06-01 ~ 2011-12-09
    IIF 15 - Director → ME
    2004-06-01 ~ 2008-05-09
    IIF 4 - Secretary → ME
  • 30
    WORLD CHALLENGE HOLDINGS LIMITED
    - now 05758056
    CHOQS 451 LIMITED
    - 2006-09-22 05758056 04813576, 02503608, 04606893... (more)
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (18 parents)
    Officer
    2006-05-02 ~ 2011-12-09
    IIF 16 - Director → ME
    2006-05-02 ~ 2008-05-09
    IIF 3 - Secretary → 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.