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, Raymond

    Related profiles found in government register
  • Miller, Raymond
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, Turner Road, Colchester, Essex, CO4 5LA, United Kingdom

      IIF 1
  • Miller, Raymond
    British proprietor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, Turner Road, Colchester, CO4 5LA, United Kingdom

      IIF 2
  • Miller, Raymond
    English director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Reme Drive, Heathpark Industrial Estate, Honiton, EX14 1SE, England

      IIF 3
  • Miller, Raymond
    British builder born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 41 Honey Lane, Waltham Abbey, Essex, EN9 3AT

      IIF 5
  • Mr Raymond Miller
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29, Turner Road, Colchester, CO4 5LA, England

      IIF 6
    • 29, Turner Road, Colchester, Essex, CO4 5LA

      IIF 7
  • Miller, Raymond
    British managing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Miller, Raymond

    Registered addresses and corresponding companies
    • Unit 8, Devonshire Way, Heathpark Industrial Estate, Honiton, EX141YF, England

      IIF 9
  • Miller, Raymond
    English company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magill 31, Monkton Road, Honiton, Devon, EX14 1PZ, Uk

      IIF 10
  • Miller, Raymond
    English director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Monkton Road, Honiton, EX14 1PZ, England

      IIF 11
  • Miller, Raymond
    English owner born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Devonshire Way, Heathpark Industrial Estate, Honiton, Devon, EX14 1YF, England

      IIF 12
  • Miller, Raymond
    English self employed born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magill, 31 Monkton Road, Honiton, Devon, EX14 1PZ, United Kingdom

      IIF 13
  • Miller, Raymond Derek
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Woodleys Drive, Newton Poppleford, Sidmouth, EX10 0BJ, England

      IIF 14
  • Mr Raymond Miller
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Raymond Miller
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Raymond Miller
    English born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A1, Woodleys Drive, Newton Poppleford, Devon, EX10 0BJ

      IIF 17
    • 31 Monkton Road, Honiton, EX14 1PZ, England

      IIF 18
  • Mr Raymond Derek Miller
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Woodleys Drive, Newton Poppleford, Sidmouth, EX10 0BJ, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,507 GBP2017-03-31
    Officer
    2010-03-19 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 2
    29 Turner Road, Colchester, Essex
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    40,163 GBP2023-06-30
    Officer
    2010-06-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Unit A1 Woodleys Drive, Newton Poppleford, Devon
    Corporate (1 parent)
    Equity (Company account)
    53,188 GBP2024-01-31
    Officer
    2015-01-06 ~ now
    IIF 3 - director → ME
    2015-01-06 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    Unit 1a Woodleys Drive, Newton Poppleford, Sidmouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    LOVE NEW MEDIA (UK) LIMITED - 2010-05-26
    31 Monkton Road, Monkton Road, Honiton, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-03 ~ dissolved
    IIF 10 - director → ME
  • 6
    41 Honey Lane, Waltham Abbey, Essex
    Corporate (1 parent)
    Equity (Company account)
    309 GBP2023-08-31
    Officer
    2020-08-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    41 Honey Lane, Waltham Abbey, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 5 - director → ME
  • 8
    Unit 8 Devonshire Way, Heathpark Industrial Estate, Honiton, Devon
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 12 - director → ME
  • 9
    Magill, Monkton Road, Honiton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 13 - director → ME
Ceased 2
  • 1
    Unit A1 Woodleys Drive, Newton Poppleford, Sidmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-13 ~ 2020-11-20
    IIF 8 - director → ME
    Person with significant control
    2020-06-13 ~ 2020-11-20
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2020-05-31
    Officer
    2017-05-18 ~ 2020-06-11
    IIF 11 - director → ME
    Person with significant control
    2017-05-18 ~ 2020-06-11
    IIF 18 - Has significant influence or control 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.