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, Nicholas John

    Related profiles found in government register
  • Miller, Nicholas John
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Nicholas John
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames Lodge, 3a Cross Deep, Twickenham, Middlesex, TW1 4QJ

      IIF 16 IIF 17
  • Mr Nicholas John Miller
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN

      IIF 18
    • icon of address 3a, Cross Deep, Twickenham, TW1 4QJ, England

      IIF 19
  • Miller, Nicholas John
    British company director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 48 Harwood Terrace, London, SW6 4PY

      IIF 20
  • Miller, Nicholas John
    British tv producer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, United Kingdom

      IIF 21
  • Miller, Nicholas
    English consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Caldecote Green, Upper Caldecote, Biggleswade, Beds, SG18 9BX, England

      IIF 22
  • Mr Nicholas John Miller
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Paris Garden, London, SE1 8ND, England

      IIF 23
  • Mr Nicholas John Miller
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, United Kingdom

      IIF 24
  • Mr Nicholas John Miller
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Caldecote Green, Upper Caldecote, Biggleswade, Beds, SG18 9BX, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,471 GBP2023-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 1-2 Paris Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Caldecote Green, Upper Caldecote, Biggleswade, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,756 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
  • 4
    ATHENE PUBLISHING LIMITED - 2016-08-24
    icon of address 1-2 Paris Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    733,048 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 1-2 Paris Garden, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,365 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2004-10-07
    IIF 17 - Director → ME
    icon of calendar 1992-12-09 ~ 1994-09-14
    IIF 20 - Director → ME
  • 2
    DEWBERRY BOYES LIMITED - 2005-08-11
    ZONESPEEDY LIMITED - 1996-01-02
    icon of address 7 Gala Close, Great Horkesley, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,119 GBP2024-09-30
    Officer
    icon of calendar 1995-12-21 ~ 2004-10-07
    IIF 12 - Director → ME
  • 3
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-29 ~ 2004-10-07
    IIF 16 - Director → ME
  • 4
    icon of address Somerset House New Wing, Strand, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    249,932 GBP2023-12-31
    Officer
    icon of calendar 2014-06-26 ~ 2020-02-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LAWGRA (NO.1081) LIMITED - 2004-01-12
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,739 GBP2021-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2004-10-07
    IIF 15 - Director → ME
  • 6
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-08-10
    POLYGON MEDIA LIMITED - 2008-07-02
    WIMTOUR LIMITED - 2000-01-14
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    237,450 GBP2017-12-31
    Officer
    icon of calendar 1999-12-14 ~ 2004-10-07
    IIF 9 - Director → ME
  • 7
    SPEED 7726 LIMITED - 1999-11-05
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2004-10-07
    IIF 11 - Director → ME
  • 8
    VOS MEDIA LIMITED - 2014-08-05
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-19 ~ 2013-02-01
    IIF 8 - Director → ME
  • 9
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,493,687 GBP2018-12-31
    Officer
    icon of calendar 2011-04-21 ~ 2013-08-16
    IIF 3 - Director → ME
  • 10
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-05 ~ 2004-10-07
    IIF 5 - Director → ME
  • 11
    WILMINGTON LIMITED - 2015-02-26
    LIMERENT LIMITED - 2015-02-24
    icon of address 6-14 Underwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-27 ~ 2004-10-07
    IIF 10 - Director → ME
  • 12
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    CLT GROUP LIMITED - 2010-10-06
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1999-06-09 ~ 2004-10-07
    IIF 13 - Director → ME
  • 13
    WILMINGTON GROUP PLC - 2015-02-26
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-26 ~ 2004-10-07
    IIF 14 - Director → ME
  • 14
    BD RESEARCH LTD - 2015-04-09
    BOND SOLON PUBLISHING LIMITED - 2010-06-24
    BATTLERATE COLLECTIONS LIMITED - 2001-03-06
    BATTLERATE LIMITED - 1994-05-25
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-05 ~ 2004-10-07
    IIF 7 - Director → ME
  • 15
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-11-25
    PROGRESSIVE MEDIA MARKETS LIMITED - 2009-08-10
    WILMINGTON MEDIA LIMITED - 2007-10-29
    WILMINGTON PUBLISHING LIMITED - 2001-06-01
    GRADEBRAVE LIMITED - 1992-04-16
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1992-03-06 ~ 2004-10-07
    IIF 6 - 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.