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, Nigel

    Related profiles found in government register
  • Miller, Nigel
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 1 IIF 2
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 6
    • icon of address Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 7 IIF 8
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 9
  • Miller, Nigel
    British accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beach End, 10 Woodlands Glade, Beaconsfield, Bucks, HP9 1JZ

      IIF 10 IIF 11 IIF 12
    • icon of address Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW

      IIF 13
    • icon of address 7, The Oaks Business Park, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 14
  • Miller, Nigel
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beach End, 10 Woodlands Glade, Beaconsfield, Bucks, HP9 1JZ

      IIF 15
    • icon of address Beach End, 10 Woodlands Glade, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1JZ, United Kingdom

      IIF 16
    • icon of address Beech End, 10 Woodlands Glade, Knotty Green, Beaconsfield, Bucks, HP9 1JZ, United Kingdom

      IIF 17
    • icon of address Adventure House, 20 St. Johns Road, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 18
    • icon of address Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 19
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 20
    • icon of address Upton Court Grammar School, Lascelles Road, Slough, SL3 7PR, England

      IIF 21
  • Miller, Nigel
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Challenge, 17-21 Queens Road, High Wycombe, Buckinghamshire, HP13 6AQ

      IIF 22
  • Miller, Nigel
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adventure House, Wycombe Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RR, United Kingdom

      IIF 23
  • Miller, Nigel
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech End, 10 Woodlands Glade, Beaconsfield, HP9 1JZ

      IIF 24
  • Mr Nigel Miller
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 25
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 26
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 27
    • icon of address 2b Mossop Drive, Langtoft, Peterborough, Cambridgeshire, PE6 9LY, United Kingdom

      IIF 28
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 29 IIF 30
    • icon of address 27 East Moons Moat Business Centre, Oxleasow Road, Redditch, Worcestershire, B98 0RE, England

      IIF 31
  • Miller, Nigel
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, King Street, Port Glasgow, PA14 5HZ, Scotland

      IIF 32
  • Miller, Nigel
    British retail born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, King Street, Port Glasgow, PA14 5HZ, Scotland

      IIF 33
  • Miller, Nigel
    British finance director born in March 1971

    Registered addresses and corresponding companies
    • icon of address 130 Strathville Road, London, SW18 4RE

      IIF 34
  • Miller, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address Beach End, 10 Woodlands Glade, Beaconsfield, Bucks, HP9 1JZ

      IIF 35
  • Miller, Nigel
    British accountant

    Registered addresses and corresponding companies
    • icon of address Beach End, 10 Woodlands Glade, Beaconsfield, Bucks, HP9 1JZ

      IIF 36 IIF 37
    • icon of address 130 Strathville Road, London, SW18 4RE

      IIF 38
  • Miller, Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address Beach End, 10 Woodlands Glade, Beaconsfield, Bucks, HP9 1JZ

      IIF 39
  • Mr Nigel Miller
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, King Street, Port Glasgow, PA14 5HZ, Scotland

      IIF 40 IIF 41
  • Miller, Nigel

    Registered addresses and corresponding companies
    • icon of address The Stable Block, Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, OX7 3EH, United Kingdom

      IIF 42
    • icon of address Adventure House, 20 St Johns Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 7 - Director → ME
  • 2
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    THE BUSHCRAFT GROUP LIMITED - 2013-10-03
    icon of address Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 4 - Director → ME
  • 4
    S.E.E. EUROPE LIMITED - 2007-04-18
    S.E.E. FRANCE STAYS LIMITED - 1987-03-02
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 5 - Director → ME
  • 5
    ARDMORE ADVENTURE LIMITED - 2000-10-05
    OPUSGRIME LIMITED - 1983-02-04
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 3 - Director → ME
  • 6
    THE CONFERENCING COMPANIES LIMITED - 2010-03-17
    icon of address The Stable Block Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CAPITAL LINEN SERVICES LIMITED - 2013-08-30
    GLENFIELD BUSINESS SOLUTIONS LIMITED - 2004-08-20
    GLENFIELD TEXTILE SERVICES LIMITED - 2003-11-28
    GLENFIELD LAUNDRY MANAGEMENT SYSTEMS LIMITED - 2006-07-11
    BLUESHOWER SERVICES LIMITED - 2003-11-07
    icon of address 2b Mossop Drive, Langtoft, Peterborough, Lincs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,157 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    274,302 GBP2016-10-31
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,188 GBP2024-10-31
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 9 - Director → ME
  • 11
    ABBADAR LIMITED - 2001-10-03
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,031,958 GBP2024-10-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2b Mossop Drive, Langtoft, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 14
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 4 King Street, Port Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,203 GBP2020-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 King Street, Port Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,316 GBP2025-03-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    THE BUSHCRAFT GROUP LIMITED - 2013-10-03
    icon of address Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    icon of calendar 2012-04-26 ~ 2012-04-26
    IIF 23 - Director → ME
    icon of calendar 2012-04-01 ~ 2015-08-05
    IIF 43 - Secretary → ME
  • 2
    CAPITAL LINEN SERVICES LIMITED - 2013-08-30
    GLENFIELD BUSINESS SOLUTIONS LIMITED - 2004-08-20
    GLENFIELD TEXTILE SERVICES LIMITED - 2003-11-28
    GLENFIELD LAUNDRY MANAGEMENT SYSTEMS LIMITED - 2006-07-11
    BLUESHOWER SERVICES LIMITED - 2003-11-07
    icon of address 2b Mossop Drive, Langtoft, Peterborough, Lincs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,157 GBP2017-12-31
    Officer
    icon of calendar 2006-06-26 ~ 2009-07-29
    IIF 15 - Director → ME
    icon of calendar 2006-06-26 ~ 2009-07-29
    IIF 39 - Secretary → ME
  • 3
    HAMSARD 4000 PUBLIC LIMITED COMPANY - 2000-12-01
    DYNAMIC COMMERCIAL FINANCE PLC - 2011-02-02
    icon of address 2 Maidstone Road, Paddock Wood, Tonbridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2003-12-01
    IIF 34 - Director → ME
    icon of calendar 2000-11-27 ~ 2003-12-01
    IIF 38 - Secretary → ME
  • 4
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    274,302 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,681 GBP2016-10-31
    Officer
    icon of calendar 2011-11-30 ~ 2016-05-03
    IIF 19 - Director → ME
  • 6
    icon of address 27 East Moons Moat Business Centre, Oxleasow Road, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -515,228 GBP2024-08-31
    Officer
    icon of calendar 2012-05-28 ~ 2016-01-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-26
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WORLD CHALLENGE (CANADA) LIMITED - 2011-06-03
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-06-13
    IIF 10 - Director → ME
    icon of calendar 2007-05-17 ~ 2008-05-09
    IIF 35 - Secretary → ME
  • 8
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,188 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-27
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    UPTON COURT EDUCATIONAL TRUST - 2017-10-30
    SLOUGH GRAMMAR SCHOOL - 2013-09-16
    UPTON COURT GRAMMAR SCHOOL - 2013-11-22
    icon of address Foxborough Primary School Common Road, Langley, Slough, Berkshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ 2019-08-31
    IIF 21 - Director → ME
  • 10
    icon of address 28 Birchfields Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,358 GBP2017-10-31
    Officer
    icon of calendar 2013-08-29 ~ 2018-10-30
    IIF 13 - Director → ME
  • 11
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ 2015-04-10
    IIF 16 - Director → ME
  • 12
    icon of address 2b Mossop Drive, Langtoft, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,751 GBP2022-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2017-03-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Thomas Gainsborough School Head Lane, Great Cornard, Sudbury, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2011-10-19
    IIF 22 - Director → ME
  • 14
    WORLD CHALLENGE LIMITED - 1988-12-01
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2011-12-09
    IIF 11 - Director → ME
    icon of calendar 2004-06-01 ~ 2008-05-09
    IIF 37 - Secretary → ME
  • 15
    CHOQS 451 LIMITED - 2006-09-22
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2011-12-09
    IIF 12 - Director → ME
    icon of calendar 2006-05-02 ~ 2008-05-09
    IIF 36 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.