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, Timothy James

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

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

      IIF 1
  • Miller, Timothy James
    British creative director

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

      IIF 2
  • Miller, Timothy James
    British director

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

      IIF 3 IIF 4
  • Miller, Timothy James
    British designer born in April 1975

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

      IIF 5
  • Miller, Timothy James
    British director born in December 1962

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

      IIF 6 IIF 7
  • Miller, Timothy James

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

      IIF 8
    • icon of address 33, Cole Park Road, Twickenham, TW1 1HP, England

      IIF 9 IIF 10
  • Miller, Timothy

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

      IIF 11
  • Miller, Timothy James
    born in December 1962

    Resident in England

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

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

    Resident in England

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

      IIF 13
    • icon of address 33 Cole Park Road, Twickenham, Middlesex, TW1 1HP

      IIF 14 IIF 15 IIF 16
    • icon of address 33, Cole Park Road, Twickenham, TW1 1HP, England

      IIF 18
  • Miller, Timothy James
    British ceo born in December 1962

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 21 IIF 22
  • Miller, Tim

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

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

    Resident in United Kingdom

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

      IIF 24
    • icon of address 14, Kingswood Crescent, Roundhay, Leeds, LS8 2BG

      IIF 25 IIF 26
  • Miller, Timothy James
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 27
    • icon of address 31, Potternewton Lane, Leeds, LS7 3LW, England

      IIF 28 IIF 29
    • icon of address C/o The Number Cloud Ltd, Third Floor, C/o The Number Cloud Ltd, Third Floor, 9 York Place, Leeds, LS1 2DS, England

      IIF 30
    • icon of address Northlight, 31, Potternewton Lane, Leeds, West Yorkshire, LS7 3LW, United Kingdom

      IIF 31
    • icon of address 8 King Street, Richmond, DL10 4HP, England

      IIF 32
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 33
  • Miller, Timothy James
    British graphic designer born in April 1975

    Resident in United Kingdom

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

      IIF 34
  • Miller, Timothy James
    British graphic designer & company director born in April 1975

    Resident in United Kingdom

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

      IIF 35
  • Miller, Timothy James
    British managing director born in April 1975

    Resident in United Kingdom

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

      IIF 36
  • Miller, Tim
    British company director born in December 1962

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 38
    • icon of address 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
    • icon of address Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE, England

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

      IIF 41
    • icon of address 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
    • icon of address 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
    • icon of address 31, Potternewton Lane, Leeds, LS7 3LW, England

      IIF 44 IIF 45
    • icon of address 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
    • icon of address Northlight, 31, Potternewton Lane, Leeds, LS7 3LW, United Kingdom

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

      IIF 48
    • icon of address 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
    • icon of address First Floor, 129 High Street, Guildford, GU1 3AA, United Kingdom

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

      IIF 52
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address First Floor, 129 High Street, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 33 Cole Park Road, Twickenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,243 GBP2016-02-28
    Officer
    icon of calendar 2003-02-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-02-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 12 - LLP Member → ME
  • 4
    icon of address The Gatehouse, Heathfield Terrace, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-12 ~ now
    IIF 6 - Director → ME
  • 5
    HUB NORTH LTD - 2023-05-30
    EVERYONE PROJECT LTD - 2022-06-29
    LEEDS TECH LTD - 2019-02-06
    icon of address 31 Potternewton Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    549 GBP2024-04-30
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor, 129 High Street, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -223,841 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 37 - Director → ME
    icon of calendar 2019-05-28 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    BRILLIANT PLATFORMS LTD - 2019-06-17
    icon of address 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)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Willoughby House, Richmond Road, Twickenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104 GBP2019-08-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Northlight, 31 Potternewton Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-04-03 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    YORKSHIRE ART LTD - 2022-06-29
    icon of address 31 Potternewton Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,779 GBP2024-04-30
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Potternewton Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address 9 A North Parade, North Parade, Southwold, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 20 - Director → ME
  • 13
    BLUE ORANGE LIMITED - 2003-02-07
    POSITIVE THINKING SALES PROMOTION AND MARKETING LIMITED - 1994-10-07
    icon of address Brook House, 10 Church Terrace, Richmond Upon Thames, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-12-31
    Officer
    icon of calendar 1994-10-19 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Willoughby House, 439 Richmond Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    icon of address 8 King Street, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 16
    CLOUD 9 CREATIVE STUDIO LTD - 2013-06-13
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    427 GBP2022-04-30
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    ART BY ARTISTS LIMITED - 2018-04-04
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-04-30
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    Company number 06039657
    Non-active corporate
    Officer
    icon of calendar 2008-06-25 ~ now
    IIF 24 - Director → ME
Ceased 10
  • 1
    icon of address 12 Riverside View, Tadcaster, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2013-08-19
    IIF 27 - Director → ME
  • 2
    icon of address Flat 60 5 Devonhurst Place, Heathfield Terrace, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 1996-07-12 ~ 2024-07-10
    IIF 7 - Director → ME
  • 3
    THE BIRDMAN GROUP LIMITED - 2011-01-20
    STEVTON (NO.458) LIMITED - 2009-12-17
    icon of address 12 Macklin Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,676,118 GBP2021-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2022-01-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-27
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    THE DESIGN AND PRINT PROJECT LIMITED - 2008-07-10
    THE DESIGN PROJECT LIMITED - 2004-03-24
    icon of address Tarn House 77 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,524 GBP2017-03-31
    Officer
    icon of calendar 2003-10-23 ~ 2005-05-04
    IIF 5 - Director → ME
    icon of calendar 2010-04-01 ~ 2013-01-29
    IIF 25 - Director → ME
    icon of calendar 2008-06-25 ~ 2010-04-01
    IIF 26 - Director → ME
    icon of calendar 2008-06-25 ~ 2010-04-01
    IIF 2 - Secretary → ME
  • 5
    icon of address 12 Macklin Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,941,677 GBP2021-12-31
    Officer
    icon of calendar 2005-02-02 ~ 2022-01-27
    IIF 17 - Director → ME
    icon of calendar 2013-02-05 ~ 2022-01-27
    IIF 10 - Secretary → ME
  • 6
    UTL HOLDINGS LTD. - 2008-12-30
    STEVTON (NO.350) LIMITED - 2006-05-05
    icon of address 12 Macklin Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,789 GBP2021-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2022-01-27
    IIF 21 - Director → ME
    icon of calendar 2006-05-23 ~ 2022-01-27
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-12-04
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    UTL UK LIMITED - 2008-12-30
    icon of address 12 Macklin Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    701 GBP2021-12-31
    Officer
    icon of calendar 2006-07-11 ~ 2022-01-27
    IIF 22 - Director → ME
    icon of calendar 2006-07-11 ~ 2022-01-27
    IIF 4 - Secretary → ME
  • 8
    icon of address 12 Macklin Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1993-10-29 ~ 2022-01-27
    IIF 16 - Director → ME
    icon of calendar 2013-02-05 ~ 2022-01-27
    IIF 9 - Secretary → ME
    icon of calendar 1993-10-29 ~ 1994-07-15
    IIF 8 - Secretary → ME
  • 9
    icon of address Tarn House 77 High Street, Yeadon, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,336 GBP2015-10-31
    Officer
    icon of calendar 2010-05-04 ~ 2013-02-28
    IIF 35 - Director → ME
  • 10
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,949,102 GBP2023-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2022-04-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.