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, Nigel

    Related profiles found in government register
  • Miller, Nigel
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Beach End, 10 Woodlands Glade, Beaconsfield, Bucks, HP9 1JZ

      IIF 1 IIF 2 IIF 3
    • Beach End, 10 Woodlands Glade, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1JZ, United Kingdom

      IIF 7
    • Beech End, 10 Woodlands Glade, Knotty Green, Beaconsfield, Bucks, HP9 1JZ, United Kingdom

      IIF 8
    • Adventure House, 20 St. Johns Road, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 9
    • Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW

      IIF 10
    • Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 11
    • World Challenge, 17-21 Queens Road, High Wycombe, Buckinghamshire, HP13 6AQ

      IIF 12
    • 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 13 IIF 14
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 18
    • Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 19 IIF 20
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 21
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 22 IIF 23
    • 7, The Oaks Business Park, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 24
    • Upton Court Grammar School, Lascelles Road, Slough, SL3 7PR, England

      IIF 25
  • Miller, Nigel
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Nigel
    British finance director born in March 1971

    Registered addresses and corresponding companies
    • 130 Strathville Road, London, SW18 4RE

      IIF 29
  • Mr Nigel Miller
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 30
    • 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 31
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 32
    • 2b Mossop Drive, Langtoft, Peterborough, Cambridgeshire, PE6 9LY, United Kingdom

      IIF 33
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 34
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 35 IIF 36
    • 27 East Moons Moat Business Centre, Oxleasow Road, Redditch, Worcestershire, B98 0RE, England

      IIF 37
  • Miller, Nigel
    British

    Registered addresses and corresponding companies
  • Miller, Nigel
    British accountant

    Registered addresses and corresponding companies
    • 130 Strathville Road, London, SW18 4RE

      IIF 43
  • Miller, Nigel
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adventure House, Wycombe Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RR, United Kingdom

      IIF 44
  • Miller, Nigel

    Registered addresses and corresponding companies
    • The Stable Block, Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, OX7 3EH, United Kingdom

      IIF 45
    • Adventure House, 20 St Johns Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-16 ~ now
    IIF 19 - Director → ME
  • 3
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE BUSHCRAFT GROUP LIMITED - 2013-10-03
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    2012-04-26 ~ now
    IIF 20 - Director → ME
  • 4
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-12-17 ~ now
    IIF 16 - Director → ME
  • 5
    S.E.E. EUROPE LIMITED - 2007-04-18
    S.E.E. FRANCE STAYS LIMITED - 1987-03-02
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-12-17 ~ now
    IIF 17 - Director → ME
  • 6
    ARDMORE ADVENTURE LIMITED - 2000-10-05
    OPUSGRIME LIMITED - 1983-02-04
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-12-17 ~ now
    IIF 15 - Director → ME
  • 7
    THE CONFERENCING COMPANIES LIMITED - 2010-03-17
    The Stable Block Cornbury Park, Charlbury, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    CAPITAL LINEN SERVICES LIMITED - 2013-08-30
    GLENFIELD LAUNDRY MANAGEMENT SYSTEMS LIMITED - 2006-07-11
    GLENFIELD BUSINESS SOLUTIONS LIMITED - 2004-08-20
    GLENFIELD TEXTILE SERVICES LIMITED - 2003-11-28
    BLUESHOWER SERVICES LIMITED - 2003-11-07
    2b Mossop Drive, Langtoft, Peterborough, Lincs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,157 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    274,302 GBP2016-10-31
    Officer
    2011-11-29 ~ dissolved
    IIF 8 - Director → ME
  • 11
    2b Mossop Drive, Langtoft, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2007-09-27 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 12
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,188 GBP2024-10-31
    Officer
    2011-10-20 ~ now
    IIF 22 - Director → ME
  • 13
    ABBADAR LIMITED - 2001-10-03
    8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,031,958 GBP2024-10-31
    Officer
    2014-02-25 ~ now
    IIF 14 - Director → ME
  • 14
    8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2014-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    2b Mossop Drive, Langtoft, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    2007-05-09 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 16
    Rutland House Minerva Business, Park Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2007-06-01 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 17
    Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2017-09-18 ~ now
    IIF 18 - Director → ME
  • 18
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-03-13 ~ dissolved
    IIF 6 - Director → ME
  • 19
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-05-17 ~ dissolved
    IIF 5 - Director → ME
Ceased 16
  • 1
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE BUSHCRAFT GROUP LIMITED - 2013-10-03
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    2012-04-26 ~ 2012-04-26
    IIF 44 - Director → ME
    2012-04-01 ~ 2015-08-05
    IIF 46 - Secretary → ME
  • 2
    CAPITAL LINEN SERVICES LIMITED - 2013-08-30
    GLENFIELD LAUNDRY MANAGEMENT SYSTEMS LIMITED - 2006-07-11
    GLENFIELD BUSINESS SOLUTIONS LIMITED - 2004-08-20
    GLENFIELD TEXTILE SERVICES LIMITED - 2003-11-28
    BLUESHOWER SERVICES LIMITED - 2003-11-07
    2b Mossop Drive, Langtoft, Peterborough, Lincs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,157 GBP2017-12-31
    Officer
    2006-06-26 ~ 2009-07-29
    IIF 1 - Director → ME
    2006-06-26 ~ 2009-07-29
    IIF 42 - Secretary → ME
  • 3
    DYNAMIC COMMERCIAL FINANCE PLC - 2011-02-02
    HAMSARD 4000 PUBLIC LIMITED COMPANY - 2000-12-01
    2 Maidstone Road, Paddock Wood, Tonbridge
    Dissolved Corporate (3 parents)
    Officer
    2000-11-27 ~ 2003-12-01
    IIF 29 - Director → ME
    2000-11-27 ~ 2003-12-01
    IIF 43 - Secretary → ME
  • 4
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    274,302 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,681 GBP2016-10-31
    Officer
    2011-11-30 ~ 2016-05-03
    IIF 11 - Director → ME
  • 6
    27 East Moons Moat Business Centre, Oxleasow Road, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -515,228 GBP2024-08-31
    Officer
    2012-05-28 ~ 2016-01-04
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-26
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WORLD CHALLENGE (CANADA) LIMITED - 2011-06-03
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-05-17 ~ 2011-06-13
    IIF 2 - Director → ME
    2007-05-17 ~ 2008-05-09
    IIF 38 - Secretary → ME
  • 8
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,188 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2018-07-27
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    UPTON COURT EDUCATIONAL TRUST - 2017-10-30
    UPTON COURT GRAMMAR SCHOOL - 2013-11-22
    SLOUGH GRAMMAR SCHOOL - 2013-09-16
    Foxborough Primary School Common Road, Langley, Slough, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2011-10-31 ~ 2019-08-31
    IIF 25 - Director → ME
  • 10
    28 Birchfields Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,358 GBP2017-10-31
    Officer
    2013-08-29 ~ 2018-10-30
    IIF 10 - Director → ME
  • 11
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-02 ~ 2015-04-10
    IIF 7 - Director → ME
  • 12
    2b Mossop Drive, Langtoft, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,751 GBP2022-03-31
    Officer
    2015-03-13 ~ 2017-03-15
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Thomas Gainsborough School Head Lane, Great Cornard, Sudbury, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2009-11-04 ~ 2011-10-19
    IIF 12 - Director → ME
  • 14
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-05-17 ~ 2008-05-09
    IIF 39 - Secretary → ME
  • 15
    WORLD CHALLENGE LIMITED - 1988-12-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-06-01 ~ 2011-12-09
    IIF 3 - Director → ME
    2004-06-01 ~ 2008-05-09
    IIF 41 - Secretary → ME
  • 16
    CHOQS 451 LIMITED - 2006-09-22
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2006-05-02 ~ 2011-12-09
    IIF 4 - Director → ME
    2006-05-02 ~ 2008-05-09
    IIF 40 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.