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, Simon Alexis Guy

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 82, Park Street, Mayfair, London, W1K 6NH, England

      IIF 2
  • Miller, Simon Alexis Guy
    British company director born in September 1973

    Resident in United Kingdom

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

      IIF 3
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 4
    • icon of address Oak House, Reeds Crescent, Watford, WD24 4QP, England

      IIF 5
  • Miller, Simon Alexis Guy
    British director born in September 1973

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 13
  • Miller, Simon Alexis Guy
    British property developer born in September 1973

    Resident in United Kingdom

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

      IIF 14
    • icon of address 82 Park Street, Mayfair, London, W1K 2BL, United Kingdom

      IIF 15 IIF 16
  • Miller, Simon Alexis Guy
    British property professional born in September 1973

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 18
    • icon of address 13, Bishops Close, Barnet, Hertfordshire, EN5 2QH

      IIF 19
    • icon of address 134, Eastmoor Park, Harpenden, AL5 1BP, Great Britain

      IIF 20
    • icon of address 82, Park Street, Mayfair, London, W1K 6NH, England

      IIF 21
  • Miller, Simon Alexis Guy
    British businessman born in September 1973

    Resident in England

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

      IIF 22
  • Miller, Simon Alexis Guy
    British company director born in September 1973

    Resident in England

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

      IIF 23
    • icon of address 62a, Highgate High Street, London, N6 5HX, England

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 32
  • Mr Simon Alexis Guy Miller
    British born in September 1973

    Resident in United Kingdom

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

    Resident in England

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

      IIF 39
    • icon of address 4 Spencer Drive, London, N2 0QX, England

      IIF 40
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 41
  • Miller, Simon Alexis Guy

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

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