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 Reece Miller

    Related profiles found in government register
  • Mr Reece Miller
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damyns Hall Aerodrome, Aveley Road, Upminster, Essex, RM14 2TN, England

      IIF 1
  • Mr Reece Elliott Miller
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Foreland Heights, Broadstairs, CT10 3FU, England

      IIF 2
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 3
  • Mr Reece Miller
    British born in November 1978

    Resident in United Kingdom

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

      IIF 4
    • icon of address City Festivals Ltd, Po Box 77350, London, E14 1WS, United Kingdom

      IIF 5
  • Miller, Reece
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 6
  • Miller, Reece
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Reece Elliott
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Foreland Heights, Broadstairs, CT10 3FU, England

      IIF 13
  • Miller, Reece Elliott
    British festival organiser born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 30-31 Furnival Street, London, EC4A 1JQ, England

      IIF 14
  • Miller, Reece
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 15
  • Mr Reece Elliott Miller
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 7, The Trampery On The Gantry, Broadcast Centre, Here East, 1 Waterden Road, London, E15 2HB, England

      IIF 16
    • icon of address 16, Thorndon Hall, Thorndon Park, Brentwood, Essex, CM13 3RJ, England

      IIF 17
  • Miller, Reece
    British director born in November 1978

    Resident in United Kingdom

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

      IIF 18
    • icon of address City Festivals Ltd, Po Box 77350, London, E14 1WS, United Kingdom

      IIF 19
  • Miller, Reece Elliott
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 20 IIF 21
  • Miller, Reece Elliott
    British event organiser born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Kentish Town Road, London, NW1 8NX, United Kingdom

      IIF 22
  • Miller, Reece Elliott
    British music promoter born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Thorndon Hall, Thorndon Park, Brentwood, Essex, CM13 3RJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Victoria Warehouse Trafford Park Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,702 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 16 Thorndon Hall, Thorndon Park, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2021-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Studio 7 The Trampery On The Gantry, Broadcast Centre, Here East, 1 Waterden Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,264 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Foreland Heights, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Victoria Warehouse Trafford Park Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,040 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2021-03-22
    IIF 9 - Director → ME
  • 2
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,186 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-03-22
    IIF 10 - Director → ME
  • 3
    ITH EVENTS LIMITED - 2019-02-27
    icon of address Ground Floor, 23 Curtain Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2022-07-28
    IIF 22 - Director → ME
  • 4
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -692,919 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2021-03-22
    IIF 20 - Director → ME
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,054,491 GBP2020-06-30
    Officer
    icon of calendar 2012-09-07 ~ 2021-03-22
    IIF 21 - Director → ME
  • 6
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2021-03-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2021-01-05
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,166 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2021-03-22
    IIF 12 - Director → ME
  • 8
    icon of address 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2021-10-01
    IIF 7 - Director → ME
  • 9
    icon of address Jupiter House Great Warley Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,151 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2021-03-22
    IIF 11 - Director → ME
  • 10
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -253,481 GBP2024-01-31
    Officer
    icon of calendar 2013-10-29 ~ 2021-03-22
    IIF 6 - Director → ME
  • 11
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2021-10-01
    IIF 8 - 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.