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, Martin Joseph

    Related profiles found in government register
  • Miller, Martin Joseph

    Registered addresses and corresponding companies
    • icon of address 16 Southcote Road, Walthamstow, London, E17 7AX

      IIF 1 IIF 2 IIF 3
    • icon of address 33, Churchbank, 1 Teresa Mews, London, E17 3BE, United Kingdom

      IIF 4
    • icon of address 33 Churchbank, 1 Teresa Mews, Walthamstow, London, E17 3BE, England

      IIF 5
    • icon of address 33, Churchbank 1 Teresa Mews, Walthamstow, London, E17 3BE, United Kingdom

      IIF 6
    • icon of address 69 Cannock Court, 3 Hawker Place, London, E17 4GD

      IIF 7
    • icon of address 69 Cannock Court, 3 Hawker Place, Walthamstow, London, E17 4GD

      IIF 8 IIF 9 IIF 10
  • Miller, Martin Joseph
    British

    Registered addresses and corresponding companies
  • Miller, Martin Joseph
    British chartered secretary born in November 1956

    Registered addresses and corresponding companies
  • Miller, Martin Joseph
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Churchbank, 1 Teresa Mews, London, E17 3BE

      IIF 36
  • Miller, Martin Joseph
    British chartered secretary born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Churchbank, 1 Teresa Mews, London, E17 3BE, England

      IIF 37
  • Miller, Martin Joseph
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Churchbank, 1 Teresa Mews, London, E17 3BE

      IIF 38
    • icon of address 33, Churchbank, 1 Teresa Mews, London, E17 3BE, United Kingdom

      IIF 39
  • Mr Martin Joseph Miller
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 76 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 5 - Secretary → ME
  • 2
    icon of address 33 Churchbank, 1 Teresa Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    32,678 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 33 Churchbank, 1 Teresa Mews, London
    Active Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1994-10-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    A-Z HEALTHCARE PRODUCTS LIMITED - 1999-08-02
    icon of address 33 Churchbank, 1 Teresa Mews, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-07-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 33 Churchbank, 1 Teresa Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 48 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    280,580 GBP2025-03-31
    Officer
    icon of calendar 2008-02-17 ~ now
    IIF 4 - Secretary → ME
  • 7
    icon of address 48 Millbank, London
    Active Corporate (7 parents)
    Equity (Company account)
    57 GBP2025-03-24
    Officer
    icon of calendar 2006-02-25 ~ now
    IIF 29 - Secretary → ME
  • 8
    icon of address 33 Churchbank, 1 Teresa Mews Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address C/o Red Carpet Estates, 62 Grants Close, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    icon of calendar 1998-01-15 ~ now
    IIF 6 - Secretary → ME
Ceased 30
  • 1
    icon of address 1 Ladbroke Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    IIF 14 - Secretary → ME
  • 2
    icon of address 5 Cambridge Park, Riverside, Twickenham
    Active Corporate (5 parents)
    Equity (Company account)
    6,405 GBP2024-06-30
    Officer
    icon of calendar 2002-06-26 ~ 2002-06-26
    IIF 27 - Secretary → ME
  • 3
    icon of address Access House, 25-29 Church, Street, Basingstoke, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-05-04 ~ 1999-05-04
    IIF 21 - Secretary → ME
  • 4
    icon of address 33 Churchbank, 1 Teresa Mews, London
    Active Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1996-01-15 ~ 2009-09-30
    IIF 31 - Secretary → ME
  • 5
    A-Z HEALTHCARE PRODUCTS LIMITED - 1999-08-02
    icon of address 33 Churchbank, 1 Teresa Mews, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1998-03-13 ~ 2009-09-30
    IIF 24 - Secretary → ME
  • 6
    icon of address 7 Freshfields Avenue, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-17 ~ 1995-02-17
    IIF 33 - Director → ME
  • 7
    AZBERN LIMITED - 2007-11-21
    icon of address Arundel House Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2001-02-15
    IIF 34 - Director → ME
  • 8
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (5 parents, 437 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1992-05-14 ~ 1993-04-12
    IIF 19 - Secretary → ME
  • 9
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address 10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1998-05-26 ~ 1999-01-11
    IIF 26 - Secretary → ME
  • 10
    icon of address Khiara House 25 - 26 Poland Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,711 GBP2024-02-28
    Officer
    icon of calendar 2005-06-01 ~ 2005-11-03
    IIF 18 - Secretary → ME
  • 11
    BERNERS LIMITED - 2001-01-29
    icon of address C/o Mlm Solutions, 282 Leigh Road, Leigh On Sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2001-04-26
    IIF 32 - Director → ME
  • 12
    BODDAM LIMITED - 2001-02-26
    icon of address 488 Hornsey Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,339 GBP2024-03-31
    Officer
    icon of calendar 2001-02-08 ~ 2001-02-08
    IIF 35 - Director → ME
  • 13
    ERM-EUROPE (HOLDINGS) LIMITED - 1999-02-17
    icon of address 2nd Floor Exchequer Court, 33 St Mary Axe, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-11-20 ~ 1995-11-21
    IIF 16 - Secretary → ME
  • 14
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,585 GBP2024-03-31
    Officer
    icon of calendar 2008-09-25 ~ 2012-09-30
    IIF 9 - Secretary → ME
  • 15
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1994-05-16 ~ 1994-10-31
    IIF 2 - Secretary → ME
  • 16
    icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,043,788 GBP2024-12-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-17
    IIF 1 - Secretary → ME
  • 17
    icon of address 24 Leadale Avenue, Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    257,127 GBP2024-05-31
    Officer
    icon of calendar 2003-05-20 ~ 2003-05-20
    IIF 3 - Secretary → ME
  • 18
    ELFIN MARKETING LIMITED - 2004-06-10
    icon of address T/a Cicamed, 43 Kneesworth Street, Royston, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,647 GBP2022-12-31
    Officer
    icon of calendar 2003-09-02 ~ 2011-03-31
    IIF 7 - Secretary → ME
  • 19
    BACKGROUND AVIATION (LGW) LIMITED - 2010-02-08
    NO.1 TRAVELLER (LGW) LTD - 2016-08-02
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2010-04-30
    IIF 10 - Secretary → ME
  • 20
    NO.1 TRAVELLER (STN) LTD - 2016-08-02
    BACKGROUND AVIATION (STN) LIMITED - 2010-02-08
    NO1 LOUNGES (EDI) LTD - 2017-11-20
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2010-04-30
    IIF 8 - Secretary → ME
  • 21
    icon of address Flat 1 57 Drayton Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2010-12-01
    IIF 15 - Secretary → ME
  • 22
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-22 ~ 1996-07-22
    IIF 25 - Secretary → ME
  • 23
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    696,637 GBP2023-09-30
    Officer
    icon of calendar 1997-01-23 ~ 1997-02-07
    IIF 22 - Secretary → ME
  • 24
    icon of address 33 Churchbank, 1 Teresa Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2003-02-18
    IIF 12 - Secretary → ME
  • 25
    CONNECT VOICE MESSAGING (UK) LIMITED - 1996-02-22
    CLX COMMUNICATIONS LIMITED - 2019-02-20
    CONNECT COMMUNICATION SOLUTIONS LIMITED - 2000-03-13
    APPLIED MOBILE MEDIA LIMITED - 2000-12-21
    MBLOX LIMITED - 2017-05-25
    icon of address Viking House, John Roberts Business Park, Pean Hill, Blean, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-25 ~ 1995-09-12
    IIF 28 - Secretary → ME
  • 26
    icon of address 182a Manford Way, Chigwell, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2007-07-31
    IIF 11 - Secretary → ME
  • 27
    icon of address 33 Wensleydale Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    106,324 GBP2024-03-31
    Officer
    icon of calendar 2003-03-02 ~ 2003-03-02
    IIF 20 - Secretary → ME
  • 28
    MANOR HEALTH CARE LIMITED - 2006-04-06
    icon of address White House Farm , Eastnor, Ledbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1996-02-12
    IIF 13 - Secretary → ME
  • 29
    TIME FOR TALK LIMITED - 2010-06-11
    BLACKMILE & CO LIMITED - 2010-10-14
    TEEMORE LIMITED - 2003-03-20
    icon of address Olliver Cottage, 36 Blackmile Lane, Grendon, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,590 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-01-12
    IIF 23 - Secretary → ME
  • 30
    icon of address Keypoint, 17-23 High Street, Slough, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1997-02-05 ~ 1997-02-05
    IIF 17 - 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.