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, Gavin

    Related profiles found in government register
  • Miller, Gavin

    Registered addresses and corresponding companies
    • 113, Grove Way, Esher, Surrey, KT10 8HF

      IIF 1
    • 116, Castle Road, Hartshill, Nuneaton, Warwickshire, CV10 0SG, England

      IIF 2
    • 116, Castle Road, Hartshill, Nuneaton, Warwickshire, CV10 0SG, United Kingdom

      IIF 3 IIF 4
    • 66, Plough Hill Road, Nuneaton, CV10 9NY, United Kingdom

      IIF 5
    • The Forge, Waggestaff Drive, Nuneaton, Warwickshire, CV10 9SL, United Kingdom

      IIF 6
    • 4, Constantine Court, Appleby Magna, Swadlincote, Leicestershire, DE12 7FJ, England

      IIF 7
  • Miller, Gavin
    British

    Registered addresses and corresponding companies
    • 66 Plough Hill Road, Chapel End, Nuneaton, Warwickshire, CV10 9NY

      IIF 8 IIF 9
    • 122 Connaught Road, Teddington, Middlesex, TW11 0QH

      IIF 10
  • Miller, Gavin
    British company secretary

    Registered addresses and corresponding companies
    • 5, Ember Lane, Esher, Surrey, KT10 8DZ

      IIF 11
  • Miller, Gavin
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 116, Castle Road, Hartshill, Nuneaton, Warwickshire, CV10 0SG, England

      IIF 12
    • 116, Castle Road, Hartshill, Nuneaton, Warwickshire, CV10 0SG, United Kingdom

      IIF 13 IIF 14
    • 4 Constantine Court, Appleby Magna, Swadlincote, DE12 7FJ, England

      IIF 15
    • 4, Constantine Court, Appleby Magna, Swadlincote, Leicestershire, DE12 7FJ, England

      IIF 16
  • Miller, Gavin
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 116, Castle Road, Hartshill, Nuneaton, Warwickshire, CV10 0SG, United Kingdom

      IIF 17
    • The Forge, Waggestaff Drive, Nuneaton, Warwickshire, CV10 9SL, United Kingdom

      IIF 18 IIF 19
  • Miller, Gavin
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ember Lane, Esher, Surrey, KT10 8DZ

      IIF 20
  • Miller, Gavin
    British operations and service consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 113, Grove Way, Esher, Surrey, KT10 8HF

      IIF 21
  • Miller, Gavin
    British company director born in December 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 153/157, Blackhorse Lane, Blackhorse Lane, London, E17 5QZ, England

      IIF 22
  • Miller, Gavin
    British director born in December 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 153-157 Blackhorse Lane, Walthamstow, London, E17 5QZ

      IIF 23
  • Miller, Gavin
    British managing director born in December 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 24
  • Miller, Gavin
    British care home administrator born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Plough Hill Road, Nuneaton, CV10 9NY, United Kingdom

      IIF 25
  • Miller, Gavin
    British carehome administrator born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Plough Hill Road, Nuneaton, Warwickshire, CV10 9NY, United Kingdom

      IIF 26
  • Miller, Gavin
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Plough Hill Road, Chapel End, Nuneaton, Warwickshire, CV10 9NY

      IIF 27 IIF 28 IIF 29
    • 66, Plough Hill Road, Chapel End, Nuneaton, Warwickshire, CV10 9NY, United Kingdom

      IIF 30
    • 66, Plough Hill Road, Hartshill, Nuneaton, Warwickshire, CV10 9NY, United Kingdom

      IIF 31
  • Miller, Gavin
    British health & social care born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Plough Hill Road, Chapel End, Nuneaton, Warwickshire, CV10 9NY

      IIF 32
  • Mr Gavin Miller
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 116, Castle Road, Hartshill, Nuneaton, Warwickshire, CV10 0SG

      IIF 33 IIF 34
    • 116, Castle Road, Hartshill, Nuneaton, Warwickshire, CV10 0SG, England

      IIF 35
    • The Forge, Waggestaff Drive, Nuneaton, Warwickshire, CV10 9SL, England

      IIF 36
    • The Forge, Waggestaff Drive, Nuneaton, Warwickshire, CV10 9SL, United Kingdom

      IIF 37
    • 4 Constantine Court, Appleby Magna, Swadlincote, DE12 7FJ, England

      IIF 38
    • 4, Constantine Court, Appleby Magna, Swadlincote, Leicestershire, DE12 7FJ, England

      IIF 39
  • Mr Gavin Miller
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 113, Grove Way, Esher, Surrey, KT10 8HF

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    116 Castle Road, Hartshill, Nuneaton, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 17 - director → ME
  • 2
    4 Constantine Court, Appleby Magna, Swadlincote, Leicestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    30 GBP2023-03-31
    Officer
    2020-05-05 ~ dissolved
    IIF 16 - director → ME
    2020-05-05 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    116 Castle Road, Hartshill, Nuneaton, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -644,024 GBP2018-03-31
    Officer
    2014-01-23 ~ dissolved
    IIF 14 - director → ME
    2014-01-23 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    66 Plough Hill Road, Hartshill, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 31 - director → ME
  • 5
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-01-10 ~ now
    IIF 19 - director → ME
    2022-01-10 ~ now
    IIF 6 - secretary → ME
  • 6
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,250,509 GBP2024-08-31
    Officer
    2022-01-07 ~ now
    IIF 18 - director → ME
  • 7
    66 Plough Hill Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 26 - director → ME
  • 8
    C/o Bridgewood Financial Solutions Limited Cumberland House 35, Park Row, Nottingham
    Corporate (5 parents)
    Equity (Company account)
    -100,699 GBP2022-03-31
    Officer
    2019-02-05 ~ now
    IIF 12 - director → ME
    2019-02-05 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    113 Grove Way, Esher, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,179 GBP2020-11-30
    Officer
    2018-11-12 ~ dissolved
    IIF 21 - director → ME
    2018-11-12 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    INGLEBY TRAINING LTD - 2013-11-14
    66 Plough Hill Road, Nuneaton, Uk
    Dissolved corporate (2 parents)
    Officer
    2008-04-24 ~ dissolved
    IIF 32 - director → ME
  • 11
    MILLER PRESTIGE HOMES LIMITED - 2022-02-04
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,072,223 GBP2024-08-31
    Officer
    2014-02-27 ~ now
    IIF 13 - director → ME
    2014-02-27 ~ now
    IIF 3 - secretary → ME
Ceased 13
  • 1
    MOVING PRINT DISTRIBUTION LIMITED - 2011-10-25
    Leytonstone House, Leytonstone, London
    Corporate (7 parents, 7 offsprings)
    Officer
    2013-04-26 ~ 2013-10-18
    IIF 22 - director → ME
  • 2
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,250,509 GBP2024-08-31
    Person with significant control
    2022-01-07 ~ 2022-03-04
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    661,646 GBP2016-12-31
    Officer
    1999-01-15 ~ 2001-05-18
    IIF 10 - secretary → ME
  • 4
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-11 ~ 2013-11-21
    IIF 29 - director → ME
    2008-02-11 ~ 2013-11-21
    IIF 9 - secretary → ME
  • 5
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-16 ~ 2013-11-21
    IIF 28 - director → ME
    2007-04-16 ~ 2013-10-21
    IIF 8 - secretary → ME
  • 6
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2012-11-12 ~ 2013-10-18
    IIF 23 - director → ME
  • 7
    Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-01 ~ 2009-10-13
    IIF 27 - director → ME
  • 8
    ARCHANT COMMUNITY MEDIA LIMITED - 2023-03-07
    ARCHANT REGIONAL LIMITED - 2011-11-16
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 2002-03-01
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 1977-12-31
    Newsquest Media Group Ltd 1st Floor, Chartist Tower, Upper Dock Street, Newport, Wales
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-06-17 ~ 2015-06-23
    IIF 24 - director → ME
  • 9
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-26 ~ 2013-11-21
    IIF 30 - director → ME
  • 10
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2000-12-01 ~ 2019-02-27
    IIF 20 - director → ME
    2000-02-04 ~ 2019-02-27
    IIF 11 - secretary → ME
  • 11
    MILLER PRESTIGE HOMES LIMITED - 2022-02-04
    The Forge, Waggestaff Drive, Nuneaton, Warwickshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,072,223 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-10-12 ~ 2022-03-04
    IIF 36 - Has significant influence or control OE
  • 12
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ 2013-11-21
    IIF 25 - director → ME
    2011-04-07 ~ 2013-11-21
    IIF 5 - secretary → ME
  • 13
    Purley Chase Lodge Monks Park Lane, Mancetter, Atherstone, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    121,244 GBP2024-03-31
    Officer
    2014-03-14 ~ 2024-03-29
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.