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, Paul Thomas

    Related profiles found in government register
  • Miller, Paul Thomas
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Miller, Paul Thomas
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale, Stoney Lane, Coleorton, Coalville, Leicestershire, LE67 8JL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Ransom Hall, Southwell Road West, Rainworth, Mansfield, NG21 0HJ, England

      IIF 6
    • icon of address 34a, Musters Road, West Bridgford, Nottingham, NG2 7PL, United Kingdom

      IIF 7
  • Miller, Paul Thomas
    British sales director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale Cottage, Stoney Lane, Coleorton, Leicestershire, LE67 8JL

      IIF 8
  • Mr. Paul Thomas Miller
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale, Stoney Lane, Coleorton, Leicestershire, LE67 8JL, England

      IIF 9
    • icon of address 34a, Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7PL

      IIF 10
  • Miller, Paul
    British project manager born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Windward Road, East Kilbride, Glasgow, G75 8NS, Scotland

      IIF 11
  • Miller, Paul Shane Tierney
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lancaster Drive, London, E14 9PT, England

      IIF 12
  • Miller, Paul Shane Tierney
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
  • Miller, Paul Shane Tierney
    British sales director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 14
  • Miller, Paul Thomas

    Registered addresses and corresponding companies
    • icon of address 34a, Musters Road, West Bridgford, Nottingham, NG2 7PL, United Kingdom

      IIF 15
  • Miller, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great St Helen's, London, EC3A 6HX, United Kingdom

      IIF 16
  • Miller, Paul
    British electrical contractor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Street, Burnham-on-sea, Somerset, TA8 1AL, United Kingdom

      IIF 17
  • Paul Miller
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Miller, Paul

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Miller, Paul Shane Tierney
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, CR2 0LE, England

      IIF 23
  • Miller, Paul Shane Tierney
    British operations director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Southampton Street, Reading, RG1 2QU, England

      IIF 24
  • Mr Paul Shane Tierney Miller
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lancaster Drive, London, E14 9PT, England

      IIF 25
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 26
  • Mr Paul Miller
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Victoria Street, Burnham-on-sea, Somerset, TA8 1AL, United Kingdom

      IIF 27
  • Mr Paul Shane Tierney Miller
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 29
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Paul Shane Tierney Miller
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
    • icon of address Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, CR2 0LE, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 2b Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    WILD MINT CONSULTANCY LIMITED - 2019-10-18
    THE PLAYHOUSE LONDON LTD - 2019-10-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    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
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-09-17 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    icon of address 19 Victoria Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,709 GBP2024-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fat 3 Aveline Apartments, 12 The Ridge Way, Sanderstead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address 34a Musters Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brookdale, Stoney Lane, Coleorton, Leicestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,013 GBP2024-07-31
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,460 GBP2016-12-31
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 3 - Director → ME
  • 10
    HARRISON RAIL LIMITED - 2014-05-12
    icon of address C/o Collins Chapple & Co. Ltd., 34a Musters Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,539 GBP2018-02-28
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address 34 Lancaster Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -400,654 GBP2024-08-31
    Officer
    icon of calendar 2019-05-15 ~ 2019-10-16
    IIF 24 - Director → ME
  • 2
    icon of address Unit 2b Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-12-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-12-18
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    R&Q MARINE SERVICES LIMITED - 2015-03-02
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2020-12-18
    IIF 16 - Director → ME
  • 4
    icon of address Ransom Hall Southwell Road West, Rainworth, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,886,028 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-12-17
    IIF 6 - Director → ME
  • 5
    PEGLER & LOUDEN LIMITED - 2003-10-22
    icon of address C/o Pinsent Masons, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2003-10-17
    IIF 8 - Director → ME
  • 6
    icon of address Golf Clubhouse Overton Avenue, Glasgow Road, Strathaven, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    42,795 GBP2023-09-30
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-17
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.