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 Jason Richard Miller

    Related profiles found in government register
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 1
    • icon of address 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 2
    • icon of address 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 3
    • icon of address G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 4
    • icon of address Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 5
    • icon of address The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 6
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Jason Richard
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 16
    • icon of address Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 17
  • Miller, Jason Richard
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 18
    • icon of address 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 19
    • icon of address 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 20
    • icon of address Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 21
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Old Court House, Tenterden Street, Bury, Lancashire, BL9 0AL

      IIF 22
    • icon of address Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 23
  • Miller, Jason Richard
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 24
    • icon of address 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 25
    • icon of address Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 26
  • Miller, Jason Richard
    British pr born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 27 IIF 28
  • Miller, Jason Richard
    British pr consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 29 IIF 30
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 31
  • Miller, Jason Richard
    British project manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 32
  • Mrs Barbara Helen Miller
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Island, Railway Street, Bury, BL9 5QJ, England

      IIF 33
  • Miller, Barbara Helen
    British administrator born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 34
    • icon of address Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 35
  • Mr Barbara Helen Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 36
  • Miller, Jason Richard
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 47 IIF 48
  • Miller, Jason Richard
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tenterden Street, Bury, BL9 0AL, England

      IIF 49
  • Mrs Barbara Helen Miller
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 50
  • Miller, Barbara Helen
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Old Court House, Tenterden Street, Bury, Lancashire, BL9 0AL, England

      IIF 51
    • icon of address G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 52
  • Miller, Barbara Helen
    British manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 53 IIF 54
  • Miller, Jason Richard
    British

    Registered addresses and corresponding companies
    • icon of address 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 55 IIF 56
  • Miller, Jason Richard
    British manager

    Registered addresses and corresponding companies
    • icon of address 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 57
  • Miller, Jason Richard
    British pr consultant

    Registered addresses and corresponding companies
    • icon of address 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 58
  • Miller, Jason Richard

    Registered addresses and corresponding companies
    • icon of address 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 59
    • icon of address 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 60
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 61
  • Miller, Barbara Helen

    Registered addresses and corresponding companies
    • icon of address 31, Campbell Close, Walshaw, Bury, Lancashire, BL8 3BB, England

      IIF 62
  • Miller, Jason

    Registered addresses and corresponding companies
    • icon of address 3, The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 63 IIF 64
    • icon of address Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Stoneholme 42, High Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,767 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 The Old Court House, Tenterden Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-09-12 ~ dissolved
    IIF 55 - Secretary → ME
  • 3
    ALL SAINTS (ORRELL STREET) RTM COMPANY LIMITED - 2018-11-30
    icon of address The Exchange, Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 3 The Old Courthouse, Tenterden Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 64 - Secretary → ME
  • 7
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-02-04 ~ dissolved
    IIF 61 - Secretary → ME
  • 8
    icon of address G2f Media, The Exchange, Bank Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3-3a The Old County Court, Tenterden Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address G2f Media, The Exchange, Bank Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 52 - Director → ME
    icon of calendar 2015-05-12 ~ now
    IIF 62 - Secretary → ME
  • 11
    icon of address Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,202 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 3 The Old Court House, Tenterden Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-01-27 ~ dissolved
    IIF 56 - Secretary → ME
  • 14
    icon of address The Exchange, Bank Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,230 GBP2024-11-30
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address The Exchange, Bank Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,540 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    M&L EVENTS LIMITED - 2020-12-02
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    225 GBP2021-04-30
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,814 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    BLUE SEVEN SERVICES LIMITED - 2020-12-02
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3 Tenterden Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,098 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 24
    icon of address 3 The Old Court Hosue, Tenterden Street, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-11-03 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ 2011-08-17
    IIF 30 - Director → ME
  • 2
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ 2010-01-20
    IIF 19 - Director → ME
    icon of calendar 2010-01-20 ~ 2011-08-16
    IIF 34 - Director → ME
  • 3
    icon of address 3 The Old Court House, Tenterden Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2012-12-05
    IIF 27 - Director → ME
    icon of calendar 2012-11-19 ~ 2012-12-05
    IIF 63 - Secretary → ME
  • 4
    M&L EVENTS LIMITED - 2020-12-02
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    225 GBP2021-04-30
    Officer
    icon of calendar 2019-11-08 ~ 2021-03-04
    IIF 32 - Director → ME
    icon of calendar 2021-03-04 ~ 2023-02-15
    IIF 53 - Director → ME
    icon of calendar 2019-11-08 ~ 2021-02-04
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-03-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 8 Avenue Auguste Bercy, 06100 Nice, France
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ 2016-05-18
    IIF 26 - Director → ME
    icon of calendar 2015-10-21 ~ 2016-05-19
    IIF 65 - Secretary → ME
  • 6
    icon of address Dearden Fold Farm, Haslingden Old Road, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2002-12-15
    IIF 25 - Director → ME
    icon of calendar 2002-02-06 ~ 2002-12-15
    IIF 57 - Secretary → ME
  • 7
    icon of address Little Hey Moor Lane, Lower Kinnerton, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,936 GBP2024-11-30
    Officer
    icon of calendar 2008-12-02 ~ 2011-07-08
    IIF 58 - Secretary → ME
  • 8
    BLUE SEVEN SERVICES LIMITED - 2020-12-02
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-01-23 ~ 2021-03-04
    IIF 21 - Director → ME
    icon of calendar 2020-03-04 ~ 2023-02-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-03-04
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 3 Tenterden Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,098 GBP2019-01-31
    Officer
    icon of calendar 2016-02-22 ~ 2016-05-10
    IIF 24 - Director → ME
  • 10
    icon of address Stoneholme 42, High Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -254 GBP2024-05-31
    Officer
    icon of calendar 2020-11-25 ~ 2021-01-20
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.