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, Lewis Paul

    Related profiles found in government register
  • Miller, Lewis Paul

    Registered addresses and corresponding companies
    • icon of address St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RF, United Kingdom

      IIF 1
  • Miller, Lewis
    British accountant

    Registered addresses and corresponding companies
    • icon of address 256, Spring Road, Sholing, Southampton, Hampshire, SO19 2NT

      IIF 2
  • Miller, Lewis
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1300 Parkway, Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 3
    • icon of address Yarmouth House, 1300 Parkway Solent Business, Park Whiteley Fareham, Hampshire, PO15 7AE

      IIF 4
    • icon of address 4th Floor Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG

      IIF 5
  • Miller, Lewis
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, Uk

      IIF 6
  • Miller, Lewis
    British financial director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth House 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, Uk

      IIF 7
  • Miller, Lewis
    British group chief financial officer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seebeck House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 8
  • Miller, Lewis Paul
    British cfo born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 9
    • icon of address Centennium House, 7th Floor, Lower Thames St, London, EC3R 6DL, United Kingdom

      IIF 10
    • icon of address Centennium House, 7th Floor, Lower Thames Street, London, EC3R 6DL, England

      IIF 11 IIF 12 IIF 13
    • icon of address The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF

      IIF 14
  • Miller, Lewis Paul
    British chief financial officer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centennium House, 100 Lower Thames St, London, EC3R 6DL, United Kingdom

      IIF 15 IIF 16
    • icon of address Centennium House (7th Floor), 100 Lower Thames St, London, EC3R 6DL, United Kingdom

      IIF 17
    • icon of address St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RF, United Kingdom

      IIF 18
  • Miller, Lewis Paul
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 19 IIF 20
    • icon of address 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 21
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 22
    • icon of address The St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF

      IIF 23
    • icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE

      IIF 24 IIF 25
  • Miller, Lewis Paul
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 26
  • Miller, Lewis
    British accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Spring Road, Sholing, Southampton, Hampshire, SO19 2NT

      IIF 27
  • Miller, Lewis
    British group chief financial officer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 28
    • icon of address Seebeck House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 29 IIF 30
  • Miller, Lewis Paul
    British cfo born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Forum 4 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AD

      IIF 31
    • icon of address The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, United Kingdom

      IIF 32
  • Mr Lewis Paul Miller
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF, England

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    OAKLEY VENUS BIDCO LIMITED - 2022-07-04
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    75,427,113 GBP2023-08-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 EUR2024-08-24
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 8 - Director → ME
  • 3
    VENUS SPAIN HOLDCO LIMITED - 2022-07-05
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,657,902 GBP2023-08-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 29 - Director → ME
  • 4
    OAKLEY VENUS TOPCO LIMITED - 2022-07-04
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 28 - Director → ME
Ceased 26
  • 1
    INNOVATION GROUP SOFTWARE (UK) LIMITED - 2016-01-15
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ 2016-05-23
    IIF 31 - Director → ME
  • 2
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-01-17
    IIF 5 - Director → ME
  • 3
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2017-01-17
    IIF 9 - Director → ME
  • 4
    EMAC (MBI) LIMITED - 1997-05-28
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2017-01-17
    IIF 21 - Director → ME
  • 5
    TITAN ACQUISITIONCO LIMITED - 2016-04-08
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ 2024-08-28
    IIF 17 - Director → ME
  • 6
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ 2024-08-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-07-13
    IIF 33 - Has significant influence or control OE
  • 7
    TITAN MIDCO LIMITED - 2016-04-20
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-06 ~ 2024-08-28
    IIF 16 - Director → ME
  • 8
    AGHOCO 1155 LIMITED - 2013-09-11
    icon of address The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2024-08-28
    IIF 12 - Director → ME
  • 9
    SANDCO 1243 LIMITED - 2013-02-26
    NIGEL FRANK GROUP LIMITED - 2014-10-07
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2024-08-28
    IIF 11 - Director → ME
  • 10
    icon of address The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2024-08-28
    IIF 14 - Director → ME
  • 11
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-03-21 ~ 2024-08-28
    IIF 26 - Director → ME
  • 12
    icon of address 13 Chalice Court, Upper Northam Road, Hedge End, Southampton
    Active Corporate (5 parents)
    Equity (Company account)
    4,826 GBP2025-03-31
    Officer
    icon of calendar 2004-06-25 ~ 2020-04-14
    IIF 27 - Director → ME
    icon of calendar 2006-01-03 ~ 2020-04-14
    IIF 2 - Secretary → ME
  • 13
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2017-01-17
    IIF 19 - Director → ME
  • 14
    INNOVATION GROUP (INSTANT ESTIMATOR) LIMITED - 2012-10-19
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2017-01-17
    IIF 22 - Director → ME
  • 15
    NOBILAS UK LIMITED - 2013-11-12
    MISONIC LIMITED - 1998-01-01
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1997-12-18
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2017-01-17
    IIF 4 - Director → ME
  • 16
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-28 ~ 2017-01-17
    IIF 24 - Director → ME
  • 17
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2017-01-17
    IIF 25 - Director → ME
  • 18
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2024-08-28
    IIF 13 - Director → ME
  • 19
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2017-01-17
    IIF 3 - Director → ME
  • 20
    icon of address The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2024-08-28
    IIF 10 - Director → ME
  • 21
    icon of address Merchants House, Love Lane, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-04-26 ~ 2024-01-18
    IIF 32 - Director → ME
  • 22
    REBURA IT SOLUTIONS LTD - 2017-01-12
    icon of address Merchants House, Love Lane, Cirencester, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    325,746 GBP2019-12-31
    Officer
    icon of calendar 2020-07-15 ~ 2024-01-18
    IIF 23 - Director → ME
  • 23
    icon of address St. Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-04-08 ~ 2024-08-28
    IIF 18 - Director → ME
    icon of calendar 2020-04-08 ~ 2024-10-02
    IIF 1 - Secretary → ME
  • 24
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-30 ~ 2017-01-17
    IIF 7 - Director → ME
  • 25
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ 2017-01-17
    IIF 6 - Director → ME
  • 26
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    TIG ACQUISITION HOLDINGS - 2019-04-02
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2017-01-17
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.