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 John Logan Miller

    Related profiles found in government register
  • Mr John Logan Miller
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 1
    • 6 Ghyll Brow, Glaisdale, Whitby, North Yorkshire, YO21 2PT, England

      IIF 2
    • G3 Unit 6, St Hilda's Business Centre, Whitby, YO22 4ET, United Kingdom

      IIF 3 IIF 4 IIF 5
  • John Logan Miller
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ghyll Brow, Glaisdale, North Yorkshire, YO21 2PT, England

      IIF 8
    • 6 Ghyll Brow, Glaisdale, Whitby, North Yorkshire, YO21 2PT, England

      IIF 9 IIF 10
  • Mr John Logan Miller
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 11
  • Miller, John Logan
    British chairman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ghyll Brow, Glaisdale, Whitby, North Yorkshire, YO21 2PT, England

      IIF 12
  • Miller, John Logan
    British company chairman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ghyll Brow, Glaisdale, North Yorkshire, YO21 2PT, England

      IIF 13
  • Miller, John Logan
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, John Logan
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 20 IIF 21
    • 6 Ghyll Brow, Glaisdale, Whitby, North Yorkshire, YO21 2PT, England

      IIF 22
  • Miller, John Logan
    British retired born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ghyll Brow, Glaisdale, Whitby, North Yorkshire, YO21 2PT, United Kingdom

      IIF 23
  • John Miller
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ghyll Brow, Glaisdale, Whitby, North Yorkshire, YO21 2PT, United Kingdom

      IIF 24
  • Miller, John Logan
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ghyll Brow, Glaisdale, Whitby, North Yorkshire, YO21 2PT, United Kingdom

      IIF 25
  • Miller, John Logan

    Registered addresses and corresponding companies
    • 6 Ghyll Brow, Glaisdale, Whitby, North Yorkshire, YO21 2PT, England

      IIF 26
  • Vinclair, Nimia Valeria
    American self employed import/export born in March 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Milton House, 33a Milton Road, Hampton, Middlesex, TW12 2LL, England

      IIF 27
    • Unit 1c, Eagle Industrial Estate, Church Green, Witney, OX28 4YR, England

      IIF 28
  • Vinclair, Nimia Valeria
    American senior management born in March 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    G3 Unit 6, St Hildas Business Centre, The Ropery, Whitby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 22 - Director → ME
    2018-09-21 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    6 Ghyll Brow, Glaisdale, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 19 South Tees Business Centre, Puddlers Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 23 - Director → ME
  • 4
    G3 Unit 6 St Hilda's Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    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
  • 5
    G3 Unit 6 St Hilda's Business Centre, The Ropery, Whitby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    194 GBP2020-04-29
    Officer
    2018-04-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    G3 Unit 6, St Hildas Business Centre, The Ropery, Whitby, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    G3 Unit 6 St Hilda's Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    G3 Unit 6 St Hilda's Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-18 ~ 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
  • 9
    G3 Unit 6 St Hilda's Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    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
  • 10
    G3 Unit 6, St Hildas Business Centre, The Ropery, Whitby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    32 South Street, Oxford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -112,776 GBP2020-07-30
    Officer
    2017-07-24 ~ 2019-10-03
    IIF 12 - Director → ME
    Person with significant control
    2017-07-24 ~ 2019-10-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    ZURICH PROPERTY PARTNERS LTD - 2016-11-21
    1st Floor 21, Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-09 ~ 2020-12-29
    IIF 28 - Director → ME
  • 3
    1st Floor, 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -176,176 GBP2021-08-31
    Officer
    2018-08-23 ~ 2018-12-06
    IIF 20 - Director → ME
    2018-02-27 ~ 2018-08-22
    IIF 21 - Director → ME
    2016-07-22 ~ 2016-09-22
    IIF 27 - Director → ME
    Person with significant control
    2016-07-22 ~ 2018-02-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2018-02-28 ~ 2018-08-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    1st Floor 21, Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-05-04 ~ 2020-12-29
    IIF 29 - Director → ME
© 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.