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, Paul Robert

    Related profiles found in government register
  • Miller, Paul Robert
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Grand Parade, Brighton, East Sussex, BN2 9QA, England

      IIF 1
    • icon of address 15, Rye Hill Road, Harlow, CM18 7JE, England

      IIF 2
    • icon of address Unit 18, Golding Barn, Henfield Road, Small Dole, Henfield, BN5 9XH, England

      IIF 3
    • icon of address 8, The Drive, Hove, BN3 3JA, England

      IIF 4
    • icon of address 8 The Drive, Hove, East Sussex, BN3 8JA, England

      IIF 5
  • Miller, Paul Robert
    British solicitor born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Norway Street, Portslade, Brighton, BN41 1GN, United Kingdom

      IIF 6
    • icon of address 12, Norway Street, Portslade, Brighton, East Sussex, BN41 1GN

      IIF 7
    • icon of address Unit 6a, Golding Barn Industrial Estate, Henfield Road, Small Dole, Brighton, BN5 9XH, United Kingdom

      IIF 8
    • icon of address 8, The Drive, Hove, BN3 3JA, England

      IIF 9
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Miller, Paul Robert
    British sol born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Brunswick Street West, Brighton, Sussex, BN3 1EL

      IIF 11
  • Miller, Paul Robert
    British solicitor born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Golding Barn Industrial Estate, Henfield Road Small Dole, Brighton, BN5 9XH, England

      IIF 12
  • Miller, Paul Robert
    British

    Registered addresses and corresponding companies
    • icon of address 60, Brunswick Street West, Brighton, Sussex, BN3 1EL

      IIF 13
  • Miller, Paul Robert
    British sol

    Registered addresses and corresponding companies
    • icon of address 60, Brunswick Street West, Brighton, Sussex, BN3 1EL

      IIF 14
  • Miller, Paul Robert
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 60, Brunswick Street West, Brighton, Sussex, BN3 1EL

      IIF 15
  • Mr Paul Robert Miller
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Grand Parade, Brighton, East Sussex, BN2 9QA, England

      IIF 16
    • icon of address Unit 6a, Golding Barn Industrial Estate, Henfield Road, Brighton, BN5 9XH, United Kingdom

      IIF 17
    • icon of address 15, Rye Hill Road, Harlow, CM18 7JE, England

      IIF 18
    • icon of address 73, Church Road, Hove, BN3 2BB, England

      IIF 19
    • icon of address 8, The Drive, Hove, East Sussex, BN3 8JA, United Kingdom

      IIF 20
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Miller, Paul
    British solicitor born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chariot House, 6 Salisbury House, Finsbury Circus, London, EC2M 5QQ, England

      IIF 22
  • Miller, Paul Robert

    Registered addresses and corresponding companies
    • icon of address 12, Norway Street, Brighton, East Sussex, BN411GN, United Kingdom

      IIF 23
    • icon of address 60, Brunswick Street West, Brighton, Sussex, BN3 1EL

      IIF 24 IIF 25 IIF 26
    • icon of address Maritime House, Basin Road North, Portslade, Brighton, BN41 1WR, England

      IIF 27
    • icon of address 73 Church Road, Hove, Hove, East Sussex, BN3 2BB, United Kingdom

      IIF 28
    • icon of address Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR

      IIF 29
    • icon of address 12, Norway Street, Portslade, East Sussex, BN41, United Kingdom

      IIF 30
  • Miller, Paul

    Registered addresses and corresponding companies
    • icon of address Chariot House, 6 Salisbury House, Finsbury Circus, London, EC2M 5QQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1st Floor 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Unit 2 Gemini Business Centre, 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address Unit 18, Golding Barn Henfield Road, Small Dole, Henfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2025-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 3 - Director → ME
  • 5
    HOVE STREET ART LTD - 2024-11-19
    icon of address 8 The Drive, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,919 GBP2024-07-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    STUART LEGAL LIMITED - 2025-08-05
    icon of address Linden House, Crowhurst Mead, Godstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,076 GBP2024-09-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 8 The Drive, Hove, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -81,315 GBP2023-10-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 44 Grand Parade, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,320 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sheridan House, 114-116 Western Road, Brighton, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    icon of address Maritime House Basin Road North, Portslade, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    icon of address 15 Rye Hill Road, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Maritime House, Basin Road North, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 10
  • 1
    icon of address Unit 6a, Golding Barn Henfield Road, Small Dole, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,067 GBP2024-06-30
    Officer
    icon of calendar 2020-04-01 ~ 2022-05-10
    IIF 12 - Director → ME
    icon of calendar 2018-06-15 ~ 2022-05-10
    IIF 28 - Secretary → ME
  • 2
    AMG LEGALS LIMITED - 2012-02-24
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ 2012-07-01
    IIF 7 - Director → ME
    icon of calendar 2008-08-13 ~ 2008-08-13
    IIF 6 - Director → ME
  • 3
    icon of address Unit 18, Golding Barn Henfield Road, Small Dole, Henfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -43,117 GBP2025-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2022-05-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-11-02
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ 2010-10-05
    IIF 11 - Director → ME
  • 5
    icon of address 1 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2022-04-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2022-04-25
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INTACAPITAL SWISS (UK) PLC - 2020-09-28
    icon of address Chariot House 6 Salisbury House, Finsbury Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ 2020-03-25
    IIF 22 - Director → ME
    icon of calendar 2018-06-18 ~ 2020-03-25
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-03-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MONEYEXPERT INTERMEDIATE HOLDINGS LIMITED - 2008-03-14
    icon of address 1 Preston Road, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2008-11-10
    IIF 24 - Secretary → ME
  • 8
    icon of address 1 Preston Road, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,115 GBP2023-12-31
    Officer
    icon of calendar 2008-09-16 ~ 2008-11-10
    IIF 25 - Secretary → ME
  • 9
    FOLLOW AROUND LIMITED - 2003-07-15
    BLAYS HOLDINGS LIMITED - 2004-07-23
    icon of address 1 Preston Road, Wimbledon, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-16 ~ 2008-11-10
    IIF 26 - Secretary → ME
  • 10
    HOUSE & HOME CARE LIMITED - 2021-08-05
    icon of address 26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Officer
    icon of calendar 2008-11-19 ~ 2009-04-30
    IIF 15 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.