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

Mr Paul Alexander Miller

    Related profiles found in government register
  • Mr Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lansdowne Building, Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey, CR9 2ER, United Kingdom

      IIF 1
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Paul Alexander Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 12
  • Mr Paul Miller
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Paul Alexander
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 22
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 23
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Miller, Paul Alexander
    British business man born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Berkeley Square, Berkeley Street, London, W1J8DJ, England

      IIF 25 IIF 26
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 55, Bryanston Street, Marble Arch Tower, London, W1H7AA, England

      IIF 29
  • Miller, Paul Alexander
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 30
    • 102, Mallinson Road, Battersea, London, SW111BN, United Kingdom

      IIF 31
    • 102, Mallinson Road, London, SW111BN, United Kingdom

      IIF 32
    • 111, Buckingham Palace Road, Victoria, London, SW1W 0SR, England

      IIF 33
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36 IIF 37
    • 7, Fernham Road, Thornton Heath, CR7 8JD, United Kingdom

      IIF 41
    • 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 42
    • 76, Parchmore Road, Thornton Heath, Thornton Heath, Surrey, CR7 8LW, United Kingdom

      IIF 43
  • Prof Paul Miller
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Miller, Paul
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Paul
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Miller, Paul, Prof
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • Political, Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, NW1 0AD, United Kingdom

      IIF 56
  • Miller, Paul, Prof
    British university lecturer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spaces Acero, Concourse Way, Sheffield, S1 2BJ, England

      IIF 57
  • Mr Paul Miller
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Bowes Street, Blyth, NE24 1BE

      IIF 58
    • 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 59
    • 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 60
  • Miller, Paul, Prof
    born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Miller, Paul
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Bowes Street, Blyth, NE24 1BE, England

      IIF 62
    • 38a, Bowes Street, Blyth, Northumberland, NE24 1BE

      IIF 63
  • Miller, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 69, Surbiton Hill Park, Surbiton, KT5 8EH, England

      IIF 64
  • Miller, Paul
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 62, Priory Grange, Blyth, Northumberland, NE24 5BB

      IIF 65
  • Miller, Paul Alexander

    Registered addresses and corresponding companies
    • 7, Fernham Road, Thornton Heath, Surrey, CR7 8JD, United Kingdom

      IIF 66
  • Miller, Paul

    Registered addresses and corresponding companies
    • 1, Berkeley Square, Berkeley Street Mayfair, London, W1J 8DJ, England

      IIF 67
child relation
Offspring entities and appointments 39
  • 1
    10 FIGURES & ASSOCIATES LTD
    14311880
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    ALEXANDER MILLER EVENTS MANAGEMENT LTD
    12653769
    4385, 12653769 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    ALEXANDER MILLER EXPORTS LTD
    12653788
    4385, 12653788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    ALEXANDER MILLER MARKETING & PROMOTIONS LTD
    12653028
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    ALEXANDER MILLER PROPERTY CONSULTANTS LIMITED
    08577058 07820240, 15467670
    7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 25 - Director → ME
  • 6
    ALEXANDER MILLER PROPERTY CONSULTANTS LTD
    07820240 08577058, 15467670
    111 Buckingham Palace Road, Victoria, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 33 - Director → ME
  • 7
    ALEXANDER MILLER PROPERTY CONSULTANTS LTD
    15467670 07820240, 08577058
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    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
  • 8
    ALEXANDER MILLER SPORTS ACADEMY LTD
    11101555 12650351, 15447156
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    ALEXANDER MILLER SPORTS ACADEMY LTD
    12650351 11101555, 15447156
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    ALEXANDER MILLER SPORTS ACADEMY LTD
    15447156 11101555, 12650351
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    BLACK HERITAGE TODAY UK LIMITED
    07634788
    102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ 2012-06-08
    IIF 31 - Director → ME
  • 12
    BLACK JOY EVENTS & ENTERTAINMENT LLP
    OC451488
    20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-03-20 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 44 - Has significant influence or control OE
  • 13
    BLUE RIBAND EVENTS LTD
    14396842
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    BRITISH EDUCATIONAL LEADERSHIP, MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED
    - now 01141941
    BRITISH EDUCATIONAL MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED(THE) - 2002-11-29
    BRITISH EDUCATIONAL ADMINISTRATION SOCIETY LIMITED - 1980-12-31
    Spaces Acero, Concourse Way, Sheffield, England
    Converted / Closed Corporate (96 parents)
    Officer
    2015-07-11 ~ 2022-08-01
    IIF 57 - Director → ME
  • 15
    BRITISH EDUCATIONAL RESEARCH ASSOCIATION
    08284220
    Political Elizabeth Meehan Suite, Regent House, 1-6 Pratt Mews, London, London, United Kingdom
    Active Corporate (55 parents)
    Officer
    2021-09-01 ~ now
    IIF 56 - Director → ME
  • 16
    DIAMOND BAKERY LTD
    07578197
    76 Parchmore Road, Thornton Heath, Thornton Heath, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ 2012-01-05
    IIF 43 - Director → ME
  • 17
    EAST ANGLIA ANTI-RACISM EDUCATION COLLECTIVE LTD
    12990889
    C/o Unity Schools Partnership, Park Road, Haverhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    88 GBP2021-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 18
    ELITE ATHLETES ACADEMY LIMITED
    10194292 11782696
    167 - 169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,018 GBP2024-05-31
    Officer
    2016-05-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    INDUSTRY LOGIC LIMITED
    08236014
    38a Bowes Street, Blyth
    Active Corporate (2 parents)
    Equity (Company account)
    20,822.68 GBP2024-10-31
    Officer
    2013-09-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    INSTITUTE FOR EQUITY, UNIVERSITY CENTRE LIMITED
    - now 12718201
    INSTITUTE FOR EDUCATIONAL & SOCIAL EQUITY LIMITED
    - 2025-06-03 12718201
    EDUCATIONAL EQUITY SERVICES LTD
    - 2022-04-07 12718201
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,559 GBP2024-07-31
    Officer
    2020-07-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    LANDSDOWNE FORBES LTD
    15967181
    4385, 15967181 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-09-19 ~ dissolved
    IIF 42 - Director → ME
    2024-09-19 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2024-09-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    LITE ATHLETES ACADEMY LTD
    11782696 10194292
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    MAINTEAM ENVIRONMENTAL LLP
    OC336453
    38a Bowes Street, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 24
    MAINTEAM FIRE & SECURITY LIMITED
    - now 07885148
    HAZMAX LTD
    - 2023-11-17 07885148
    MAINTEAM MAINTENANCE LTD
    - 2012-05-22 07885148
    38a Bowes Street, Blyth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    10,349.88 GBP2024-12-31
    Officer
    2011-12-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    MANNINGS BUSINESS CONSULTANCY LTD
    12652819
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    MANNINGS PROPERTY CONSULTANTS LTD
    07424586 12653104, 11560023, 08528422
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 27
    MANNINGS PROPERTY CONSULTANTS LTD
    08528422 12653104, 11560023, 07424586
    1 Berkeley Square, Berkeley Street Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 30 - Director → ME
    2013-05-14 ~ dissolved
    IIF 67 - Secretary → ME
  • 28
    MANNINGS PROPERTY CONSULTANTS LTD
    11560023 12653104, 07424586, 08528422
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    MANNINGS PROPERTY CONSULTANTS LTD
    12653104 11560023, 07424586, 08528422
    4385, 12653104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    MANNINGS PROPERTY DEVELOPMENTS LTD
    12653804
    4385, 12653804 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 31
    MANNINGS PROPERTY MANAGEMENT LTD
    12653865
    4385, 12653865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 32
    MMC PROPERTY CONSULTANTS LTD
    12693154
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    NOBLECLASS LIMITED
    08577071
    7 Fernham Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 26 - Director → ME
  • 34
    QUEST MARKETING & PROMOTIONS LIMITED
    08578222
    7 Fernham Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 29 - Director → ME
  • 35
    SOPHIA RYAN PROPERTY CONSULTANTS LTD
    12786013
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 36
    SPORT HERITAGE TODAY LIMITED
    07707846
    102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 41 - Director → ME
  • 37
    THE LONDON PUBLISHERS LIMITED
    07634656
    102 Mallinson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 38
    TOTAL RESPONSE SPORTS LTD
    12671072
    4385, 12671072 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 39
    YOUNG ELITE ATHLETES ACADEMY LTD
    12650810
    4385, 12650810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 15 - Ownership of shares – 75% or more OE

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.