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

Mr Simon Alexis Guy Miller

    Related profiles found in government register
  • Mr Simon Alexis Guy Miller
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 1
    • 82, Park Street, London, W1K 6NH, England

      IIF 2
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 3 IIF 4 IIF 5
  • Mr Simon Alexis Guy Miller
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Green Lane, Hemel Hempstead, HP2 4SA, England

      IIF 7
    • 4 Spencer Drive, London, N2 0QX, England

      IIF 8
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 9
  • Miller, Simon Alexis Guy
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Simon Alexis Guy
    British businessman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Park Street, Mayfair, London, W1K 2BL, England

      IIF 15
    • 82, Park Street, Mayfair, London, W1K 6NH, England

      IIF 16
  • Miller, Simon Alexis Guy
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Park Street, London, W1K 6NH, England

      IIF 17
  • Miller, Simon Alexis Guy
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bishops Close, Barnet, London, EN5 2QH

      IIF 18 IIF 19
    • 13, Bishops Close, Barnet, London, EN5 2QH, England

      IIF 20
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 21 IIF 22
  • Miller, Simon Alexis Guy
    British property developer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Park Street, Mayfair, London, England, W1K 2BL, England

      IIF 23
    • 82 Park Street, Mayfair, London, W1K 2BL, United Kingdom

      IIF 24 IIF 25
  • Miller, Simon Alexis Guy
    British property professional born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 26
  • Miller, Simon Alexis Guy
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bishops Close, Barnet, EN5 2QH

      IIF 27
    • 13, Bishops Close, Barnet, Hertfordshire, EN5 2QH

      IIF 28
    • 134, Eastmoor Park, Harpenden, AL5 1BP, Great Britain

      IIF 29
    • 82, Park Street, Mayfair, London, W1K 6NH, England

      IIF 30
  • Miller, Simon Alexis Guy
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Green Lane, Hemel Hempstead, HP2 4SA, England

      IIF 31
    • 62a, Highgate High Street, London, N6 5HX, England

      IIF 32 IIF 33 IIF 34
    • Pound House, 62 A Highgate High Street, London, N6 5HX, England

      IIF 35
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 36 IIF 37
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 38
  • Miller, Simon Alexis Guy
    British businessman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 82, Park Street, Mayfair, London, W1K 6NH, England

      IIF 39
  • Miller, Simon Alexis Guy
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Simon Alexis Guy

    Registered addresses and corresponding companies
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 43
child relation
Offspring entities and appointments
Active 30
  • 1
    26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -432 GBP2021-12-31
    Officer
    2019-12-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    MOUNT AUDLEY LAND LLP - 2010-03-30
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 4
    62a Highgate High Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-13 ~ now
    IIF 33 - Director → ME
  • 5
    DS REAL ESTATE MK LIMITED - 2024-10-24
    Pound House, 62a Highgate High Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    119 GBP2024-12-31
    Officer
    2021-07-22 ~ now
    IIF 36 - Director → ME
  • 6
    Pound House, 62a Highgate High Street, London, England
    Active Corporate (5 parents)
    Officer
    2024-10-30 ~ now
    IIF 12 - Director → ME
  • 7
    Pound House, 62a Highgate High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -299,903 GBP2023-12-31
    Officer
    2018-06-18 ~ now
    IIF 13 - Director → ME
  • 8
    DS REAL ESTATE HEMEL LTD - 2024-10-24
    62a Highgate High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -422 GBP2024-12-31
    Officer
    2022-11-22 ~ now
    IIF 32 - Director → ME
  • 9
    Pound House, 62a Highgate High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,522 GBP2024-12-31
    Officer
    2019-07-12 ~ now
    IIF 37 - Director → ME
  • 10
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    150 GBP2020-05-31
    Officer
    2019-05-08 ~ dissolved
    IIF 42 - Director → ME
  • 11
    62a Highgate High Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-12-02 ~ now
    IIF 34 - Director → ME
  • 12
    Pound House, 62a Highgate High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-16 ~ dissolved
    IIF 41 - Director → ME
  • 13
    Pound House, 62 A Highgate High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,601 GBP2024-03-31
    Officer
    2023-02-15 ~ now
    IIF 35 - Director → ME
  • 14
    62a Highgate High Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,194,747 GBP2024-03-31
    Officer
    2021-07-27 ~ now
    IIF 38 - Director → ME
  • 16
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-11-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-08 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 18
    82 Park Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 17 - Director → ME
  • 19
    15 Golden Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 24 - Director → ME
  • 20
    15 Golden Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-03-25 ~ dissolved
    IIF 25 - Director → ME
  • 21
    15 Golden Square, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2016-01-20 ~ dissolved
    IIF 23 - Director → ME
  • 22
    82 Park Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 16 - Director → ME
  • 23
    MILLER PROPERTY CONSULTANTING LIMITED - 2014-10-31
    Pound House, 62a Highgate High Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    8,164 GBP2024-10-31
    Officer
    2014-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    MOUNT AUDLEY AVONMORE LIMITED - 2014-01-15
    29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    365,628 GBP2020-06-30
    Officer
    2013-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 26
    53 53 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    MOUNT AUDLEY MARYLEBONE LIMITED - 2014-11-12
    4 Spencer Drive, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,802 GBP2020-12-31
    Officer
    2014-07-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    82 Park Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 29
    89 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-12-11 ~ dissolved
    IIF 19 - Director → ME
  • 30
    5th Floor, 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 18 - Director → ME
Ceased 4
  • 1
    IT SERVICES ONLINE LIMITED - 2018-07-03
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    -3,752,654 GBP2022-12-31
    Officer
    2018-08-01 ~ 2019-04-01
    IIF 14 - Director → ME
  • 2
    53 53 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-09-06 ~ 2021-02-18
    IIF 21 - Director → ME
  • 3
    SUNNYSIDE ROAD LAND LIMITED - 2022-11-08
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,278 GBP2022-01-31
    Officer
    2019-01-25 ~ 2022-10-27
    IIF 10 - Director → ME
    2021-11-04 ~ 2022-10-27
    IIF 43 - Secretary → ME
    Person with significant control
    2019-01-25 ~ 2022-10-27
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JUNESUN LIMITED - 2011-06-30
    1345 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    788,443 GBP2024-04-30
    Officer
    2012-11-22 ~ 2013-09-30
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.