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 director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, King Street, Port Glasgow, PA14 5HZ, Scotland

      IIF 1
  • Miller, Nigel
    British retail born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, King Street, Port Glasgow, PA14 5HZ, Scotland

      IIF 2
  • Miller, Nigel
    British finance director born in March 1971

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

      IIF 3
  • Mr Nigel Miller
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, King Street, Port Glasgow, PA14 5HZ, Scotland

      IIF 4 IIF 5
  • Miller, Nigel
    British

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

      IIF 6
  • Miller, Nigel
    British accountant

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

      IIF 7 IIF 8
    • 130 Strathville Road, London, SW18 4RE

      IIF 9
  • Miller, Nigel
    British director

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

      IIF 10
  • Miller, Nigel
    British accountant born in March 1971

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW

      IIF 14
    • 7, The Oaks Business Park, Clews Road, Redditch, Worcestershire, B98 7ST, England

      IIF 15
  • Miller, Nigel
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 19 IIF 20
  • Miller, Nigel
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 21
    • Beach End, 10 Woodlands Glade, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1JZ, United Kingdom

      IIF 22
    • Beech End, 10 Woodlands Glade, Knotty Green, Beaconsfield, Bucks, HP9 1JZ, United Kingdom

      IIF 23
    • Adventure House, 20 St. Johns Road, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 24
    • Adventure House, 20 St Johns Road, Tylers Green, Penn, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 25
    • 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 26 IIF 27
    • Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 28
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 29 IIF 30
    • Upton Court Grammar School, Lascelles Road, Slough, SL3 7PR, England

      IIF 31
  • Miller, Nigel
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • World Challenge, 17-21 Queens Road, High Wycombe, Buckinghamshire, HP13 6AQ

      IIF 32
  • 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 33
  • Miller, Nigel
    born in March 1971

    Resident in United Kingdom

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

      IIF 34
  • Miller, Nigel

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

      IIF 35
    • Adventure House, 20 St Johns Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8HW, United Kingdom

      IIF 36
  • Mr Nigel Miller
    British born in March 1971

    Resident in United Kingdom

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

      IIF 37
    • 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 38
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 39
    • 2b Mossop Drive, Langtoft, Peterborough, Cambridgeshire, PE6 9LY, United Kingdom

      IIF 40
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 41 IIF 42
    • 27 East Moons Moat Business Centre, Oxleasow Road, Redditch, Worcestershire, B98 0RE, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Officer
    2021-08-16 ~ now
    IIF 19 - director → ME
  • 2
    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
    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
  • 3
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Officer
    2018-12-17 ~ now
    IIF 17 - director → ME
  • 4
    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
    Corporate (5 parents)
    Officer
    2018-12-17 ~ now
    IIF 18 - director → ME
  • 5
    ARDMORE ADVENTURE LIMITED - 2000-10-05
    OPUSGRIME LIMITED - 1983-02-04
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-12-17 ~ now
    IIF 16 - director → ME
  • 6
    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 35 - secretary → ME
  • 7
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    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 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    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 23 - director → ME
  • 10
    27 East Moons Moat Business Centre, Oxleasow Road, Redditch, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    -515,228 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -28,602 GBP2023-10-31
    Officer
    2011-10-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    ABBADAR LIMITED - 2001-10-03
    8th Floor Becket House, 36 Old Jewry, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,080,149 GBP2023-10-31
    Officer
    2014-02-25 ~ now
    IIF 27 - director → ME
  • 13
    8th Floor Becket House, 36 Old Jewry, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2014-02-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    2b Mossop Drive, Langtoft, Peterborough, Cambs
    Dissolved corporate (2 parents)
    Officer
    2007-05-09 ~ dissolved
    IIF 34 - llp-designated-member → ME
  • 15
    Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (6 parents)
    Officer
    2017-09-18 ~ now
    IIF 28 - director → ME
  • 16
    4 King Street, Port Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,203 GBP2020-03-31
    Officer
    2016-03-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    4 King Street, Port Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -12,881 GBP2024-03-31
    Officer
    2013-12-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 14
  • 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
    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 33 - director → ME
    2012-04-01 ~ 2015-08-05
    IIF 36 - 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 21 - director → ME
    2006-06-26 ~ 2009-07-29
    IIF 10 - 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 3 - director → ME
    2000-11-27 ~ 2003-12-01
    IIF 9 - 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 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - 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 25 - director → ME
  • 6
    27 East Moons Moat Business Centre, Oxleasow Road, Redditch, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    -515,228 GBP2024-08-31
    Officer
    2012-05-28 ~ 2016-01-04
    IIF 15 - director → ME
  • 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 11 - director → ME
    2007-05-17 ~ 2008-05-09
    IIF 6 - secretary → ME
  • 8
    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
    Corporate (12 parents, 1 offspring)
    Officer
    2011-10-31 ~ 2019-08-31
    IIF 31 - director → ME
  • 9
    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 14 - director → ME
  • 10
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-02 ~ 2015-04-10
    IIF 22 - director → ME
  • 11
    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 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Thomas Gainsborough School Head Lane, Great Cornard, Sudbury, Suffolk
    Dissolved corporate (4 parents)
    Officer
    2009-11-04 ~ 2011-10-19
    IIF 32 - director → ME
  • 13
    WORLD CHALLENGE LIMITED - 1988-12-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (3 parents)
    Officer
    2004-06-01 ~ 2011-12-09
    IIF 12 - director → ME
    2004-06-01 ~ 2008-05-09
    IIF 8 - secretary → ME
  • 14
    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 13 - director → ME
    2006-05-02 ~ 2008-05-09
    IIF 7 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.