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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miller, Timothy James

    Related profiles found in government register
  • Miller, Timothy James
    British

    Registered addresses and corresponding companies
    • 12 St Margarets Grove, St Margarets, Twickenham, Surrey, TW1 1JG

      IIF 1
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 2
  • Miller, Timothy James
    British advertising executive

    Registered addresses and corresponding companies
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 3
  • Miller, Timothy James
    British creative director

    Registered addresses and corresponding companies
    • 14, Kingswood Crescent, Roundhay, Leeds, LS8 2BG

      IIF 4
  • Miller, Timothy James
    British director

    Registered addresses and corresponding companies
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 5
  • Miller, Timothy James
    British designer born in April 1975

    Registered addresses and corresponding companies
    • 2 Monkgate Cloisters, York, YO31 7HY

      IIF 6
  • Miller, Timothy James
    British born in December 1962

    Registered addresses and corresponding companies
    • 7 Bridge Road, St Margarets, Twickenham, TW1 1RE

      IIF 7
  • Miller, Timothy James
    British director born in December 1962

    Registered addresses and corresponding companies
    • 7 Bridge Road, St Margarets, Twickenham, TW1 1RE

      IIF 8
  • Miller, Timothy James

    Registered addresses and corresponding companies
    • Northlight, 31, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 9
    • 33, Cole Park Road, Twickenham, TW1 1HP, England

      IIF 10 IIF 11
  • Miller, Timothy James
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 12
  • Miller, Timothy James
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Timothy James
    British advertising executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Willoughby House, 439 Richmond Road, Richmond Upon Thames, Surrey, TW1 2HA, United Kingdom

      IIF 16
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 17 IIF 18
    • 33, Cole Park Road, Twickenham, TW1 1HP, England

      IIF 19
  • Miller, Timothy James
    British ceo born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Willoughby House, Richmond Road, Twickenham, TW1 2AG, England

      IIF 20
  • Miller, Timothy James
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 A North Parade, North Parade, Southwold, Suffolk, IP18 6LP, United Kingdom

      IIF 21
  • Miller, Timothy James
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 22
  • Miller, Tim

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, Surrey, GU1 3AA, United Kingdom

      IIF 23
  • Miller, Timothy James
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingswood Crescent, Leeds, LS8 2BG, England

      IIF 24
    • 31, Potternewton Lane, Leeds, LS7 3LW, England

      IIF 25 IIF 26 IIF 27
    • Northlight, 31, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 28
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 29
  • Miller, Timothy James
    British creative director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingswood Crescent, Leeds, West Yorkshire, LS8 2BG, United Kingdom

      IIF 30
    • 14, Kingswood Crescent, Roundhay, Leeds, LS8 2BG

      IIF 31 IIF 32
  • Miller, Timothy James
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingswood Crescent, Leeds, West Yorkshire, LS8 2BG, England

      IIF 33
    • C/o The Number Cloud Ltd, Third Floor, C/o The Number Cloud Ltd, Third Floor, 9 York Place, Leeds, LS1 2DS, England

      IIF 34
    • 8 King Street, Richmond, DL10 4HP, England

      IIF 35
  • Miller, Timothy James
    British graphic designer & company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingswood Crescent, Leeds, West Yorkshire, LS8 2BG, United Kingdom

      IIF 36
  • Miller, Tim
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, Surrey, GU1 3AA, United Kingdom

      IIF 37
  • Miller, Tim James
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, GU1 3AA, United Kingdom

      IIF 38
  • Miller, Tim James
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willoughby House, 439 Richmond Road, Twickenham, TW1 2AG, England

      IIF 39
  • Mr Timothy James Miller
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 40
    • Willoughby House, 439 Richmond Road, Richmond Upon Thame, Surrey, TW1 2HA

      IIF 41
    • Willoughby House, 439 Richmond Road, Twickenham, TW1 2AG, England

      IIF 42
  • Mr Tim Miller
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, Surrey, GU1 3AA, United Kingdom

      IIF 43
  • Mr Timothy James Miller
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Potternewton Lane, Leeds, LS7 3LW, England

      IIF 44 IIF 45
    • C/o The Number Cloud Ltd, Third Floor, C/o The Number Cloud Ltd, Third Floor, 9 York Place, Leeds, LS1 2DS, England

      IIF 46
    • Northlight, 31, Potternewton Lane, Leeds, LS7 3LW, United Kingdom

      IIF 47
    • 8 King Street, Richmond, DL10 4HP, England

      IIF 48
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 49 IIF 50
  • Mr Tim James Miller
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 129 High Street, Guildford, GU1 3AA, United Kingdom

      IIF 51
    • Willoughby House, 439 Richmond Road, Twickenham, TW1 2AG, England

      IIF 52
child relation
Offspring entities and appointments 28
  • 1
    AGAVE SPIRITS LTD
    15969178
    First Floor, 129 High Street, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-09-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 2
    ART BY ARTISTS LIMITED
    - now 06039657 08492968
    THE MILLER THING LIMITED
    - 2011-02-24 06039657
    MILLER VS MILLER LIMITED
    - 2008-07-10 06039657 04941378
    14 Kingswood Crescent, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-06-25 ~ dissolved
    IIF 30 - Director → ME
  • 3
    BLUE ORANGE LIMITED
    04659500 02951034
    33 Cole Park Road, Twickenham
    Dissolved Corporate (4 parents)
    Officer
    2003-02-07 ~ dissolved
    IIF 18 - Director → ME
    2003-02-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    CANVAS BONANZA LTD
    08232596
    12 Riverside View, Tadcaster, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-09-28 ~ 2013-08-19
    IIF 33 - Director → ME
  • 5
    CHISWICK GREEN MANAGEMENT LIMITED
    02246582
    Flat 60 5 Devonhurst Place, Heathfield Terrace, London, England
    Active Corporate (39 parents)
    Officer
    1996-07-12 ~ 2024-07-10
    IIF 8 - Director → ME
  • 6
    COBALT DATA CENTRE 3 LLP
    OC362746 OC361003
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (282 parents, 1 offspring)
    Officer
    2011-04-03 ~ now
    IIF 12 - LLP Member → ME
  • 7
    DEVONHURST MANAGEMENT (OFFICES) LIMITED
    02246154
    The Gatehouse, Heathfield Terrace, London, England
    Active Corporate (32 parents)
    Officer
    1996-07-12 ~ now
    IIF 7 - Director → ME
  • 8
    EVERYONE INC LTD
    - now 10624253
    HUB NORTH LTD
    - 2023-05-30 10624253
    EVERYONE PROJECT LTD
    - 2022-06-29 10624253
    LEEDS TECH LTD
    - 2019-02-06 10624253
    31 Potternewton Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2017-02-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    FAMILY FOOTBALL COACH LTD
    12019293
    First Floor, 129 High Street, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ now
    IIF 37 - Director → ME
    2019-05-28 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 10
    GROUP POSITIVE LIMITED
    - now 07077192
    THE BIRDMAN GROUP LIMITED
    - 2011-01-20 07077192
    STEVTON (NO.458) LIMITED
    - 2009-12-17 07077192 07017764... (more)
    12 Macklin Street, London, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2009-12-09 ~ 2022-01-27
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-27
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    LEEDS TECH C.I.C.
    - now 10623892
    BRILLIANT PLATFORMS LTD
    - 2019-06-17 10623892
    C/o The Number Cloud Ltd, Third Floor C/o The Number Cloud Ltd, Third Floor, 9 York Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    MILLER VS MILLER LIMITED
    - now 04941378 06039657
    THE DESIGN AND PRINT PROJECT LIMITED
    - 2008-07-10 04941378
    THE DESIGN PROJECT LIMITED
    - 2004-03-24 04941378
    Tarn House 77 High Street, Yeadon, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2003-10-23 ~ 2005-05-04
    IIF 6 - Director → ME
    2008-06-25 ~ 2010-04-01
    IIF 32 - Director → ME
    2010-04-01 ~ 2013-01-29
    IIF 31 - Director → ME
    2008-06-25 ~ 2010-04-01
    IIF 4 - Secretary → ME
  • 13
    MY FOOTBALL HOMEWORK LIMITED
    09432075
    Willoughby House, Richmond Road, Twickenham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 14
    NORTH ART CAFE LTD
    16363485
    Northlight, 31 Potternewton Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 28 - Director → ME
    2025-04-03 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    NORTH ART LTD
    - now 10653191
    YORKSHIRE ART LTD
    - 2022-06-29 10653191
    31 Potternewton Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2017-03-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    NORTHLIGHT ARTS CENTRE COMMUNITY INTEREST COMPANY
    14945589
    31 Potternewton Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2023-06-19 ~ now
    IIF 26 - Director → ME
  • 17
    PARACHICHI LIMITED
    10188116
    9 A North Parade, North Parade, Southwold, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 21 - Director → ME
  • 18
    POSITIVE BY DESIGN LIMITED
    - now 02951034
    BLUE ORANGE LIMITED
    - 2003-02-07 02951034 04659500
    POSITIVE THINKING SALES PROMOTION AND MARKETING LIMITED - 1994-10-07
    Brook House, 10 Church Terrace, Richmond Upon Thames, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1994-10-19 ~ dissolved
    IIF 17 - Director → ME
  • 19
    POSITIVE DIGITAL LIMITED
    05350547
    Uncommon Holborn High Holborn, 81-87 High Holborn, London, England
    Active Corporate (12 parents)
    Officer
    2005-02-02 ~ 2022-01-27
    IIF 15 - Director → ME
    2013-02-05 ~ 2022-01-27
    IIF 11 - Secretary → ME
  • 20
    POSITIVE LTD
    12526411
    Willoughby House, 439 Richmond Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 21
    POSITIVE TECHNOLOGY HOLDINGS LTD.
    - now 05760969
    UTL HOLDINGS LTD.
    - 2008-12-30 05760969
    STEVTON (NO.350) LIMITED - 2006-05-05
    Uncommon Holborn, 81-87 High Holborn, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2006-05-23 ~ 2022-01-27
    IIF 22 - Director → ME
    2006-05-23 ~ 2022-01-27
    IIF 5 - Secretary → ME
    Person with significant control
    2017-02-16 ~ 2020-12-04
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    POSITIVE TECHNOLOGY LTD.
    - now 04553314
    UTL UK LIMITED
    - 2008-12-30 04553314
    Uncommon Holborn, 81-87 High Holborn, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2006-07-11 ~ 2022-01-27
    IIF 13 - Director → ME
    2006-07-11 ~ 2022-01-27
    IIF 2 - Secretary → ME
  • 23
    POSITIVE THINKING LIMITED
    02868939
    Uncommon Holborn, 81-87 High Holborn, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    1993-10-29 ~ 2022-01-27
    IIF 14 - Director → ME
    2013-02-05 ~ 2022-01-27
    IIF 10 - Secretary → ME
    1993-10-29 ~ 1994-07-15
    IIF 1 - Secretary → ME
  • 24
    RICHMOND GALLERY LIMITED
    13697403
    8 King Street, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 25
    ROUND CREATIVE LTD
    - now 07789289
    CLOUD 9 CREATIVE STUDIO LTD - 2013-06-13
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    2013-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    THE SPACE PEOPLE LIMITED
    07242346
    Tarn House 77 High Street, Yeadon, Leeds, West Yorkshire
    Liquidation Corporate (7 parents)
    Officer
    2010-05-04 ~ 2013-02-28
    IIF 36 - Director → ME
  • 27
    TIM JAMES MILLER LTD
    - now 08492968
    ART BY ARTISTS LIMITED
    - 2018-04-04 08492968 06039657
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    2013-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 28
    WILLOUGHBY HOUSE LTD
    08079331
    Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-05-22 ~ 2022-04-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.