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, Barbara Helen

    Related profiles found in government register
  • Miller, Barbara Helen
    British administrator 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 1
  • Miller, Barbara Helen
    British manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 2
    • icon of address The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 3 IIF 4
  • 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 5
    • icon of address Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 6
  • 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 7
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in England

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

    Resident in England

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

      IIF 14
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 15
    • icon of address 3, Tenterden Street, Bury, BL9 0AL, England

      IIF 16
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 17 IIF 18 IIF 19
  • 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 21
  • Miller, Barbara Helen

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

      IIF 22
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Jason Richard
    British

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

      IIF 32 IIF 33
  • Miller, Jason Richard
    British manager

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

      IIF 34
  • Miller, Jason Richard
    British pr consultant

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

      IIF 35
  • 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 36
  • 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 37
    • icon of address 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 38
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 39
  • 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 40
    • icon of address 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 41
    • icon of address 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 42
    • icon of address Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 43
  • 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 44
    • icon of address Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 45
  • Miller, Jason Richard
    British manager 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 46
    • icon of address 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 47
    • icon of address 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 48
    • icon of address Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 49
    • icon of address Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 50
  • 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 51 IIF 52
  • 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 53 IIF 54
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 55
  • 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 56
  • 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 57
    • icon of address 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 58
    • icon of address 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 59
    • icon of address G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 60
    • icon of address Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 61
    • icon of address The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 62
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 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 44 - Director → ME
    icon of calendar 2007-09-12 ~ dissolved
    IIF 32 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 62 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 6 - Director → ME
  • 6
    icon of address 3 The Old Courthouse, Tenterden Street, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 52 - Director → 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 55 - Director → ME
    icon of calendar 2010-02-04 ~ dissolved
    IIF 39 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – 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 45 - 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 2 - Director → ME
    icon of calendar 2015-05-12 ~ now
    IIF 22 - 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 53 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 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 42 - Director → ME
    icon of calendar 2005-01-27 ~ dissolved
    IIF 33 - 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 13 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 7 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 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 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 36 - 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 57 - 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 40 - Director → ME
    icon of calendar 2017-11-03 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 58 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 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 54 - 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 41 - Director → ME
    icon of calendar 2010-01-20 ~ 2011-08-16
    IIF 5 - 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 51 - Director → 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 56 - Director → ME
    icon of calendar 2021-03-04 ~ 2023-02-15
    IIF 3 - Director → ME
    icon of calendar 2019-11-08 ~ 2021-02-04
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-03-04
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – 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 50 - Director → 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 48 - Director → ME
    icon of calendar 2002-02-06 ~ 2002-12-15
    IIF 34 - 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 35 - 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 2020-03-04 ~ 2023-02-15
    IIF 4 - Director → ME
    icon of calendar 2020-01-23 ~ 2021-03-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-03-04
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 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 47 - 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 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.