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, Andrew Roger

    Related profiles found in government register
  • Miller, Andrew Roger
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hamilton Court, Normanton, West Yorkshire, WF6 2TE, United Kingdom

      IIF 1
  • Miller, Andrew Roger
    English business coach born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hamilton Court, Normanton, WF6 2TE, England

      IIF 2
    • 1, Hamilton Court, Normanton, West Yorkshire, WF6 2TE, England

      IIF 3
  • Miller, Andrew Roger
    English director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Townley Road, Lupset, Wakefield, WF2 8NS, United Kingdom

      IIF 4
  • Miller, Andrew Roger
    English managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, England

      IIF 5
  • Mr Andrew Roger Miller
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hamilton Court, Normanton, West Yorkshire, WF6 2TE, United Kingdom

      IIF 6
    • Retford Enterprise Centre, Randall Way, Retford, Nottinghamshire, DN22 7GR, England

      IIF 7
  • Mr Andrew Roger Miller
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5 Road Ends, Townley Road, Wakefield, West Yorkshire, WF2 8NS, England

      IIF 8
  • Mr Andrew Sleet
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, Essex, CM1 2PA, England

      IIF 9
    • The Mise Centre, Broomfield Place, 189 Main Road, Broomfield, Chelmsford, Essex, CM1 7EQ, United Kingdom

      IIF 10
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 11
  • Sleet, Andrew
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 12
    • Hargrave House, Hollycroft, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 13
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 14
  • Sleet, Andrew
    British business coach born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 15
    • Hargrave House, Molrams Lane, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 16
  • Sleet, Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Mise Centre, Broomfield Place, 189 Main Road, Broomfield, Chelmsford, Essex, CM1 7EQ, United Kingdom

      IIF 17
    • Unit 87, The Waterhoue Business Centre, Chelmsford, Essex, CM1 2QE, England

      IIF 18
  • Miller, Andrew Roger

    Registered addresses and corresponding companies
    • 1, Hamilton Court, Normanton, West Yorkshire, WF6 2TE, United Kingdom

      IIF 19
  • Sleet, Andrew
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, Essex, CM1 2PA, England

      IIF 20
  • Dodson, Andrew Llewellyn
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cumberland Way, Barwell, Leicester, LE9 8HX, England

      IIF 21
  • Sleet, Jackie
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 22
  • Mrs Jackie Sleet
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 23
  • Sleet, Jacqueline Anne
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 24
  • Sleet, Andrew
    British consultant

    Registered addresses and corresponding companies
    • 58 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 25
  • Dodson, Andrew Llewellyn
    British

    Registered addresses and corresponding companies
    • 132, Leicester Road, Hinckley, Leicestershire, LE10 1LU

      IIF 26
  • Mrs Jacqueline Anne Sleet
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 27
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 28
  • Mr Andrew Llewellyn Dodson
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cumberland Way, Barwell, Leicester, LE9 8HX, England

      IIF 29
    • Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG

      IIF 30
  • Sleet, Andrew

    Registered addresses and corresponding companies
    • 58 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 31
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 32
  • Dodson, Andrew Llewellyn
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Whiteacres, Cambridge Road, Whetstone, Leicestershire, LE8 6ZG, United Kingdom

      IIF 33
  • Dodson, Andrew Llewellyn
    British business coach born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Leicester Road, Hinckley, Leicestershire, LE10 1LU

      IIF 34
  • Dodson, Andrew Llewellyn
    British business consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    BUSINESS ENJOYMENT LTD
    - now 09491370
    THE CONSULTING ARM LTD
    - 2021-08-26 09491370
    1 Hamilton Court, Normanton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,969 GBP2025-03-31
    Officer
    2015-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    COBALT (EAST ANGLIA) LTD
    05791392
    58 Maltese Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2006-04-24 ~ dissolved
    IIF 15 - Director → ME
    2012-06-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    DIRECTOR SUPPORT LTD
    08298402
    1 Hamilton Court, Normanton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 2 - Director → ME
  • 4
    ESS IT SOLUTIONS LIMITED
    08789658
    City Mills Peel Street, Morley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 3 - Director → ME
  • 5
    ETHICAL RETIREMENT STRATEGIES LIMITED
    13011079
    The Mise Centre, Broomfield Place, 189 Main Road, Broomfield, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -465 GBP2022-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FREEDOM BC LTD
    15156327
    58 Maltese Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,818 GBP2024-03-31
    Officer
    2023-09-22 ~ now
    IIF 24 - Director → ME
    2023-11-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    HEREDITAS LEGACY PLANNING LIMITED
    16411758
    5 Tyler Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    INSPIRE WELLBEING SERVICES COMMUNITY INTEREST COMPANY
    12231988
    Hargrave House Hollycroft, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-07-19 ~ now
    IIF 13 - Director → ME
  • 9
    MORE THAN JUST MONEY C.I.C.
    11783921
    1 Hamilton Court, Normanton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    OYF LTD
    07577213
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,336 GBP2022-03-31
    Officer
    2013-01-01 ~ now
    IIF 14 - Director → ME
    2013-01-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    OYF PARTNERS LLP
    OC445638
    58 Maltese Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 12
    OYFBC LTD
    15107222
    58 Maltese Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    PRO-ACTIVE PARTNERSHIPS LIMITED
    06395063
    Baverstocks Chartered, Accountants, Dickens House, 3-7 Guithavon Street, Witham
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    2011-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 14
    SHARON DOMINEY VOICE OVER LIMITED
    11638052
    1 Hamilton Court, Normanton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,299 GBP2023-07-31
    Officer
    2018-10-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 15
    THE WEALTH FOR LIFE PARTNERSHIP UK LIMITED
    08917641
    Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    522 GBP2025-02-28
    Officer
    2014-02-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CLARITY FOR BUSINESS LIMITED
    08380527
    35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate
    Officer
    2013-01-29 ~ 2014-11-20
    IIF 35 - Director → ME
  • 2
    COBALT (EAST ANGLIA) LTD
    05791392
    58 Maltese Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2006-04-24 ~ 2006-05-11
    IIF 25 - Secretary → ME
  • 3
    KIDS INSPIRE
    06380082
    Hargrave House Molrams Lane, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-06-01 ~ 2023-07-18
    IIF 16 - Director → ME
  • 4
    LUPSET JUBILEE HALL COMMUNITY CENTRE LIMITED
    08611387
    5 Road Ends, Townley Road, Lupset, Wakefield
    Active Corporate (3 parents)
    Officer
    2013-07-16 ~ 2017-06-13
    IIF 4 - Director → ME
    Person with significant control
    2016-07-16 ~ 2017-06-13
    IIF 8 - Has significant influence or control OE
  • 5
    THE HERITAGE INSTITUTE UK LTD
    06641736
    11 Cheyne Walk, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,141 GBP2015-07-31
    Officer
    2008-07-09 ~ 2009-07-29
    IIF 34 - Director → ME
    2008-07-09 ~ 2009-07-29
    IIF 26 - Secretary → 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.