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, Anthony

    Related profiles found in government register
  • Miller, Anthony
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 17 St Annes Court, London, W1F 0BQ, United Kingdom

      IIF 1
    • icon of address 2nd Floor, No. 17, St. Annes Court, London, W1F 0BQ, United Kingdom

      IIF 2
  • Miller, Anthony
    British legal and business affairs consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Miller, Anthony Jonathan
    British consultancy born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 26, Stoke Newington Road, London, N16 7XJ, United Kingdom

      IIF 4
    • icon of address 16a Berks Hill, Berks Hill, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AQ, United Kingdom

      IIF 5
  • Miller, Anthony Jonathan
    British entertainment and media consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Berks Hill, Chorleywood, Herts, WD3 5AQ, United Kingdom

      IIF 6
  • Miller, Anthony Jonathan
    British lawyer born in February 1960

    Resident in United Kingdom

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

      IIF 7
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 8
  • Miller, Anthony Jonathan
    British legal & business affairs consu born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 9
  • Miller, Anthony Jonathan
    British media consultancy born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 10 IIF 11
    • icon of address Unit 11 Westbourne Studios, Acklam Road, London, W10 5JJ, England

      IIF 12
  • Miller, Anthony Jonathan
    British media consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubilsaw, 16a Berks Hill, Chorleywood, Hertfordshire, WD3 5AQ

      IIF 13 IIF 14
  • Miller, Anthony Jonathan
    British media consultant solicitor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubilsaw, 16a Berks Hill, Chorleywood, Hertfordshire, WD3 5AQ

      IIF 15
  • Miller, Anthony Jonathan
    British producer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Berks Hill, Chorleywood, WD3 5AQ, United Kingdom

      IIF 16
  • Miller, Anthony Jonathon
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, United Kingdom

      IIF 17
  • Mr Anthony Miller
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 17 St Annes Court, London, W1F 0BQ, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Anthony Jonathon Miller
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 A, Berks Hill, Chorleywood, Rickmansworth, WD3 5AQ, England

      IIF 20
  • Mr Anthony Jonathan Miller
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Berks Hill, Chorleywood, WD3 5AQ, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 23
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 24
  • Miller, Anthony Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 104 Teignmouth Road, Brondesbury, London, NW2 4DY

      IIF 25
  • Miller, Anthony Jonathan
    British chief operating officer

    Registered addresses and corresponding companies
    • icon of address 104 Teignmouth Road, Brondesbury, London, NW2 4DY

      IIF 26
  • Miller, Anthony Jonathan
    British head of odeon and sky filmwork

    Registered addresses and corresponding companies
    • icon of address Rubilsaw, 16a Berks Hill, Chorleywood, Hertfordshire, WD3 5AQ

      IIF 27
  • Miller, Anthony Jonathan
    British coo born in February 1960

    Registered addresses and corresponding companies
    • icon of address 104 Teignmouth Road, Brondesbury, London, NW2 4DY

      IIF 28
  • Miller, Anthony Jonathan
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 104 Teignmouth Road, Brondesbury, London, NW2 4DY

      IIF 29 IIF 30
  • Miller, Anthony Jonathan
    British executive officer born in February 1960

    Registered addresses and corresponding companies
    • icon of address 104 Teignmouth Road, Brondesbury, London, NW2 4DY

      IIF 31
  • Miller, Anthony Jonathon
    British company director born in April 1960

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Flat 5, 26 Stoke Newington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KAP MEDIA LIMITED - 2016-08-01
    icon of address Flat 5, 26 Stoke Newington Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 78 Wormholt Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,376 GBP2020-09-12
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Barkestone Lane, Plungar, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,999 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Barkestone Lane, Plungar, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,783 GBP2016-12-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 2nd Floor 50 James Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -83,228 GBP2020-03-31
    Officer
    icon of calendar 2006-08-23 ~ 2011-01-13
    IIF 14 - Director → ME
  • 2
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -347,014 GBP2021-02-28
    Officer
    icon of calendar 2016-05-01 ~ 2017-10-01
    IIF 12 - Director → ME
  • 3
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    467,226 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-11-24
    IIF 11 - Director → ME
  • 4
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -429,746 GBP2024-02-29
    Officer
    icon of calendar 2016-05-01 ~ 2017-11-22
    IIF 10 - Director → ME
  • 5
    icon of address Gale House, 14 Fielding Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2017-10-01
    IIF 2 - Director → ME
  • 6
    icon of address Sopher & Co, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2003-10-22
    IIF 28 - Director → ME
    icon of calendar 2002-04-18 ~ 2003-10-22
    IIF 26 - Secretary → ME
  • 7
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,307 GBP2025-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2019-03-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2019-01-01
    IIF 18 - Has significant influence or control OE
  • 8
    J&M ENTERTAINMENT LIMITED - 2002-10-28
    J & M FILM SALES LIMITED - 1989-11-29
    ALTOBOND LIMITED - 1978-12-31
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-04-28
    IIF 30 - Director → ME
    icon of calendar ~ 1997-04-28
    IIF 25 - Secretary → ME
  • 9
    icon of address 2nd Floor 50 James Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2011-03-08
    IIF 32 - Director → ME
  • 10
    icon of address 2nd Floor 50 James Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2011-03-08
    IIF 33 - Director → ME
  • 11
    icon of address 98 South Hill Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,881 GBP2024-06-30
    Officer
    icon of calendar 1998-09-28 ~ 2002-06-28
    IIF 31 - Director → ME
  • 12
    icon of address 2nd Floor Alexander House, Church Path, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2002-06-25
    IIF 29 - Director → ME
  • 13
    SCORECHANCE 4 LIMITED - 2006-09-06
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2009-09-18
    IIF 27 - Secretary → ME
  • 14
    GOLDFINCH LION LIMITED - 2018-03-06
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,474 GBP2022-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-01-29
    IIF 17 - Director → 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.