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 Barbara Helen Miller

    Related profiles found in government register
  • Mrs Barbara Helen Miller
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 1
  • Mr Barbara Helen Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 2
  • Mrs Barbara Helen Miller
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Island, Railway Street, Bury, BL9 5QJ, England

      IIF 3
  • Miller, Barbara Helen
    British administrator born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, Lancashire, BL9 0AL, England

      IIF 4
  • Miller, Barbara Helen
    British manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 5
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 6 IIF 7
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Jason Richard
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 23
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 24
    • 3, Tenterden Street, Bury, BL9 0AL, England

      IIF 25
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 26 IIF 27 IIF 28
  • Miller, Barbara Helen
    British administrator born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 30
    • Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 31
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 32
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 33
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 34
    • G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 35
    • Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 36
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 37
  • Miller, Jason Richard
    British

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 38 IIF 39
  • Miller, Jason Richard
    British manager

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 40
  • Miller, Jason Richard
    British pr consultant

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 41
  • Miller, Barbara Helen

    Registered addresses and corresponding companies
    • 31, Campbell Close, Walshaw, Bury, Lancashire, BL8 3BB, England

      IIF 42
  • Miller, Jason Richard
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 43
    • 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 44
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 45
    • Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 46
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, Lancashire, BL9 0AL

      IIF 47
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 48
  • Miller, Jason Richard
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 49
    • 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 50
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 51
    • Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 52
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 53
  • Miller, Jason Richard
    British pr born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 54 IIF 55
  • Miller, Jason Richard
    British pr consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 56 IIF 57
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 58
  • Miller, Jason Richard
    British project manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 59
  • Miller, Jason Richard

    Registered addresses and corresponding companies
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 60
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 61
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 62
  • Miller, Jason

    Registered addresses and corresponding companies
    • 3, The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 63 IIF 64
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    Stoneholme 42, High Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    2,755 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    3 The Old Court House, Tenterden Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 47 - director → ME
    2007-09-12 ~ dissolved
    IIF 38 - secretary → ME
  • 3
    ALL SAINTS (ORRELL STREET) RTM COMPANY LIMITED - 2018-11-30
    The Exchange, Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2018-10-10 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 31 - director → ME
  • 6
    3 The Old Courthouse, Tenterden Street, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 55 - director → ME
    2012-10-31 ~ dissolved
    IIF 64 - secretary → ME
  • 7
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 58 - director → ME
    2010-02-04 ~ dissolved
    IIF 62 - secretary → ME
  • 8
    G2f Media, The Exchange, Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 3-3a The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 48 - director → ME
  • 10
    G2f Media, The Exchange, Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-05-12 ~ now
    IIF 5 - director → ME
    2015-05-12 ~ now
    IIF 42 - secretary → ME
  • 11
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-11 ~ dissolved
    IIF 56 - director → ME
  • 12
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    3,202 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    3 The Old Court House, Tenterden Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2005-01-27 ~ dissolved
    IIF 45 - director → ME
    2005-01-27 ~ dissolved
    IIF 39 - secretary → ME
  • 14
    The Exchange, Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    96,898 GBP2023-11-30
    Officer
    2024-09-04 ~ now
    IIF 22 - director → ME
  • 15
    The Exchange, Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    -4,540 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    M&L EVENTS LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    225 GBP2021-04-30
    Officer
    2023-02-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    5,814 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    BLUE SEVEN SERVICES LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2023-02-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    3 Tenterden Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -224,098 GBP2019-01-31
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 24
    3 The Old Court Hosue, Tenterden Street, Bury, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-03 ~ dissolved
    IIF 43 - director → ME
    2017-11-03 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-07 ~ 2011-08-17
    IIF 57 - director → ME
  • 2
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent)
    Officer
    2010-01-20 ~ 2011-08-16
    IIF 30 - director → ME
    2006-11-30 ~ 2010-01-20
    IIF 44 - director → ME
  • 3
    3 The Old Court House, Tenterden Street, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ 2012-12-05
    IIF 54 - director → ME
    2012-11-19 ~ 2012-12-05
    IIF 63 - secretary → ME
  • 4
    M&L EVENTS LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    225 GBP2021-04-30
    Officer
    2021-03-04 ~ 2023-02-15
    IIF 6 - director → ME
    2019-11-08 ~ 2021-03-04
    IIF 59 - director → ME
    2019-11-08 ~ 2021-02-04
    IIF 61 - secretary → ME
    Person with significant control
    2019-11-08 ~ 2021-03-04
    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
    IIF 34 - Right to appoint or remove directors OE
  • 5
    8 Avenue Auguste Bercy, 06100 Nice, France
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ 2016-05-18
    IIF 53 - director → ME
    2015-10-21 ~ 2016-05-19
    IIF 65 - secretary → ME
  • 6
    Dearden Fold Farm, Haslingden Old Road, Rossendale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-02-06 ~ 2002-12-15
    IIF 51 - director → ME
    2002-02-06 ~ 2002-12-15
    IIF 40 - secretary → ME
  • 7
    Little Hey Moor Lane, Lower Kinnerton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    9,904 GBP2023-11-30
    Officer
    2008-12-02 ~ 2011-07-08
    IIF 41 - secretary → ME
  • 8
    BLUE SEVEN SERVICES LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-03-04 ~ 2023-02-15
    IIF 7 - director → ME
    2020-01-23 ~ 2021-03-04
    IIF 46 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-03-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    3 Tenterden Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -224,098 GBP2019-01-31
    Officer
    2016-02-22 ~ 2016-05-10
    IIF 50 - director → ME
  • 10
    Stoneholme 42, High Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    6,609 GBP2023-05-31
    Officer
    2020-11-25 ~ 2021-01-20
    IIF 25 - director → ME
© 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.