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, Timothy John

    Related profiles found in government register
  • Miller, Timothy John
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Timothy John
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Page House 1 Dashwood Lang Road, The Bourne Business Park, Addlestone, Surrey, KT15 2QW

      IIF 7
  • Miller, Timothy John
    British group head of human resources born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Grantbridge Street, London, N1 8JN

      IIF 8
  • Miller, Timothy John
    British non executive director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Grantbridge Street, London, N1 8JN, United Kingdom

      IIF 9
  • Miller, Timothy John, Dr
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Clerkenwell Road, London, EC1R 5AR, England

      IIF 10
  • Miller, Timothy John
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Basinghall Avenue, London, EC2V 5DD

      IIF 11
    • icon of address 42 Grantbridge Street, London, N1 8JN

      IIF 12 IIF 13
    • icon of address 42, Grantbridge Street, London, N1 8JN, England

      IIF 14
  • Miller, Timothy John
    British human resources director born in October 1957

    Registered addresses and corresponding companies
    • icon of address 7 Oakdene, Beaconsfield, Buckinghamshire, HP9 2BZ

      IIF 15
  • Miller, Timothy John, Dr
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commodity Quay, St Katharine Docks, London, E1W 1BF, United Kingdom

      IIF 16
    • icon of address 17-19, St. Georges Street, Norwich, Norfolk, NR3 1AB, England

      IIF 17
  • Miller, Timothy John, Dr
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, Russell Way, Crawley, West Sussex, RH10 1UH

      IIF 18
    • icon of address Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

      IIF 19
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA

      IIF 20
  • Miller, Timothy John, Dr
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Esther Anne Place, Islington, London, N1 1WL, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Miller, Timothy John, Dr

    Registered addresses and corresponding companies
    • icon of address 42, Grantbridge Street, London, N1 8JN, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    HORACE CLARKSON PLC - 2001-05-30
    H. CLARKSON (HOLDINGS) LIMITED - 1981-12-31
    icon of address Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 17-19 St. Georges Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,682 GBP2024-05-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 42 Grantbridge Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 9 - Director → ME
Ceased 20
  • 1
    ACADEMY CONCERTS SOCIETY - 2020-08-06
    icon of address 54 Dean Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2018-02-05
    IIF 10 - Director → ME
  • 2
    icon of address 1 Basinghall Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2009-07-31
    IIF 3 - Director → ME
  • 3
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2024-02-13
    IIF 23 - LLP Member → ME
  • 4
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2024-02-13
    IIF 22 - LLP Member → ME
  • 5
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2024-02-13
    IIF 21 - LLP Member → ME
  • 6
    KNIGHT REGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 117 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2015-06-04 ~ 2023-11-30
    IIF 20 - Director → ME
  • 7
    ADVENTX2 GROUP LIMITED - 2010-06-08
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    EQUINITI GROUP LIMITED - 2015-09-28
    EQUINITI GROUP PLC - 2021-12-15
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2021-05-26
    IIF 18 - Director → ME
  • 8
    MATRIX ENERGY ITALY 10 LLP - 2007-09-15
    IP MAESTRALE ENERGY ITALY 10 LLP - 2013-02-27
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 12 - LLP Member → ME
  • 9
    GLAXO LABORATORIES LIMITED - 1978-12-31
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2000-06-02
    IIF 15 - Director → ME
  • 10
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2019-10-07
    IIF 13 - LLP Member → ME
  • 11
    OPTITUNE PLC - 2021-03-03
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,191,367 EUR2024-03-31
    Officer
    icon of calendar 2008-06-23 ~ 2014-12-01
    IIF 4 - Director → ME
    icon of calendar 2014-02-13 ~ 2014-12-01
    IIF 24 - Secretary → ME
  • 12
    MICHAEL PAGE INTERNATIONAL PLC - 2016-06-09
    INTERIM SERVICES (UK) PLC - 1997-10-31
    MICHAEL PAGE GROUP PLC - 2001-02-28
    256TH SHELF INVESTMENT COMPANY LIMITED - 1997-03-10
    icon of address 200 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ 2014-08-13
    IIF 7 - Director → ME
  • 13
    icon of address Suite 1 Armcon Business Park London Road South, Poynton, Stockport, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,948 GBP2024-05-31
    Officer
    icon of calendar 2016-12-16 ~ 2017-06-25
    IIF 2 - Director → ME
  • 14
    SCAPA GROUP PUBLIC LIMITED COMPANY - 2021-04-28
    icon of address Manchester Road, Ashton Under Lyne, Greater Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    203,000 GBP2024-12-31
    Officer
    icon of calendar 2020-01-20 ~ 2021-04-15
    IIF 19 - Director → ME
  • 15
    CHARTERED BANK (THE) - 1985-02-04
    icon of address 1 Basinghall Avenue, London
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 2004-11-26 ~ 2013-04-01
    IIF 8 - Director → ME
  • 16
    icon of address 1 Basinghall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2009-07-31
    IIF 5 - Director → ME
  • 17
    SEALCROFT LIMITED - 1996-10-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2009-07-31
    IIF 6 - Director → ME
  • 18
    GIRL'S PUBLIC DAY SCHOOL TRUST(THE) - 1993-08-25
    THE GIRLS' DAY SCHOOL TRUST (1872) - 2003-09-01
    THE GIRLS' PUBLIC DAY SCHOOL TRUST (1872) - 1998-04-28
    icon of address 10 Bressenden Place, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2015-10-31
    IIF 1 - Director → ME
  • 19
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,290,964 GBP2019-04-05
    Officer
    icon of calendar 2002-11-25 ~ 2020-03-25
    IIF 14 - LLP Member → ME
  • 20
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,385,077 GBP2019-04-05
    Officer
    icon of calendar 2002-10-03 ~ 2020-03-31
    IIF 11 - LLP Member → 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.