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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Miller

    Related profiles found in government register
  • Mr Matthew Miller
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kerrison Road, London, SW11 2QF, England

      IIF 1
  • Mr Matt Miller
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15 Rear Of Raydean House, Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH, England

      IIF 2
  • Mr Matthew Leslie Miller
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15, Western Parade, Rear Of Raydean House, C/o Connect Accountng Llp, Great North Road, Barnet, Herts, EN5 1AH, United Kingdom

      IIF 3
    • 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 4
    • 9, Kerrison Road, London, SW11 2QF, England

      IIF 5
  • Miller, Matthew Leslie
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15 Rear Of Raydean House, Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH, England

      IIF 6
  • Miller, Matthew Leslie
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15 Rear Of Raydean House, Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH, England

      IIF 7
    • 15, Western Parade, Rear Of Raydean House, C/o Connect Accountng Llp, Great North Road, Barnet, Herts, EN5 1AH, United Kingdom

      IIF 8
    • 4th Floor, Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 9
    • 9, Kerrison Road, London, SW11 2QF, England

      IIF 10
  • Miller, Matthew Leslie
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62, Aarons Hill, Godalming, Surrey, GU7 2LH, United Kingdom

      IIF 11
    • 21st Floor, One Canada Square, Canary Wharf, London, E14 5AP, England

      IIF 12
    • 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

      IIF 13
    • 9, Kerrison Road, London, SW11 2QF, England

      IIF 14
    • C/o Lonsdale Capital Partners Llp, 21 Upper Brook Street, London, W1K 7PY, United Kingdom

      IIF 15
    • Ocean Media Group 3rd Floor, 4 Harbour Exchange Square, Isle Of Dogs, London, E14 9GE, England

      IIF 16
    • Ocean Media Group, 3rd Floor, 4 Harbour Exchange Square, Isle Of Dogs, London, E14 9GE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Peasemore House, Peasemore, Newbury, Berkshire, RG20 7JH, England

      IIF 22
  • Mr Matthew Leslie Miller
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Rear Of Raydean House, Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH, England

      IIF 23
child relation
Offspring entities and appointments 16
  • 1
    CJL CREATIVE PRODUCTIONS LTD - now
    KERRISON ENTERPRISES LIMITED
    - 2023-04-05 08945822
    MERCURY EXHIBITIONS LIMITED
    - 2018-07-19 08945822
    SALES JOBS EXPO LIMITED
    - 2015-04-23 08945822
    Co Strivex Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -12,040 GBP2024-12-31
    Officer
    2014-03-18 ~ 2022-03-11
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-11
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    FARRAIGE MEDIA LIMITED
    - now 07763112
    DUNWILCO (1730) LIMITED - 2012-01-04
    E14 9ge, Suite 6.04 Exchange Tower Harbour Exchange Square, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-02-07 ~ 2020-01-01
    IIF 17 - Director → ME
  • 3
    JAMES EDWARD PROPERTIES LTD
    09357904
    100 Highbury Park, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -71,695 GBP2024-12-31
    Officer
    2016-10-04 ~ 2022-03-11
    IIF 7 - Director → ME
    Person with significant control
    2019-05-25 ~ 2022-03-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    KERRISON CRAFT EXHIBITIONS LIMITED
    13696781
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2021-10-21 ~ 2022-03-11
    IIF 10 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-03-11
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    KERRISON EVENTS LIMITED
    - now 13059370
    MERCURY EXHIBITIONS & EVENTS LIMITED
    - 2021-03-10 13059370
    9 Kerrison Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    KERRISON EXHIBITIONS LTD - now
    KERRISON EXHIBITIONS LTD
    - 2025-09-18 13264260
    Co Strivex Ltd Beacon House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -309,578 GBP2024-09-30
    Officer
    2021-03-12 ~ 2022-03-11
    IIF 8 - Director → ME
    Person with significant control
    2021-03-12 ~ 2022-03-11
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    MERCURY CYCLE EVENTS LTD
    09633096
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    151,461 GBP2016-04-30
    Officer
    2015-06-10 ~ dissolved
    IIF 11 - Director → ME
  • 8
    MERCURY EVENTS LIMITED
    08003000 07167313
    Opus Reconstructuring Llp, 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -301,082 GBP2020-10-31
    Officer
    2013-07-29 ~ 2016-07-18
    IIF 12 - Director → ME
    2017-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    MERCURY EVENTS RETAIL LIMITED
    12941703
    Opus Restructuring Llp, 4th Floor Euston House 24 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    2020-10-09 ~ dissolved
    IIF 9 - Director → ME
  • 10
    MERCURY TRADE EVENTS LTD. - now
    IN EVENTS LIMITED
    - 2015-08-11 09085132
    Flat 1 2 Polworth Road, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    31,235 GBP2015-06-30
    Officer
    2014-10-09 ~ 2015-02-06
    IIF 22 - Director → ME
  • 11
    OCEAN MEDIA (BIDCO) LIMITED
    09818494
    E149ge, Suite 6.04 Exchange Tower Harbour Exchange Square Suite 6.04 Exchange Tower, Harbour Exchange Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-02-07 ~ 2020-01-01
    IIF 18 - Director → ME
  • 12
    OCEAN MEDIA (TOPCO) LIMITED
    09818415
    E14 9ge, Suite 6.04 Exchange Tower Harbour Exchange Square, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-02-07 ~ 2020-01-01
    IIF 19 - Director → ME
  • 13
    OCEAN MEDIA EVENTS LIMITED
    - now 03063473
    WEDDING SHOWS (UK) LIMITED - 2006-08-09
    C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (32 parents, 1 offspring)
    Officer
    2019-09-06 ~ 2020-01-01
    IIF 21 - Director → ME
  • 14
    OCEAN MEDIA HOLDINGS LIMITED
    - now 05865756
    OCEAN MEDIA GB LIMITED - 2006-08-09
    E14 9ge, Suite 6.04 Exchange Tower Harbour Exchange Square, London, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2017-02-07 ~ 2020-01-01
    IIF 20 - Director → ME
  • 15
    OMG (B2C) TOPCO LIMITED
    12209970
    C/o Lonsdale Capital Partners Llp, 21 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 15 - Director → ME
  • 16
    VENUES AND EVENTS LIMITED
    05317491
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Liquidation Corporate (15 parents)
    Officer
    2018-06-22 ~ 2020-01-01
    IIF 16 - Director → 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.