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, Jason

    Related profiles found in government register
  • Miller, Jason

    Registered addresses and corresponding companies
    • 3, The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 1 IIF 2
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 3
  • Miller, Jason Richard

    Registered addresses and corresponding companies
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 4
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 5
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 6
  • Miller, Barbara Helen

    Registered addresses and corresponding companies
    • 31, Campbell Close, Walshaw, Bury, Lancashire, BL8 3BB, England

      IIF 7
  • Miller, Jason Richard
    British

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 8 IIF 9
  • Miller, Jason Richard
    British manager

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 10
  • Miller, Jason Richard
    British pr consultant

    Registered addresses and corresponding companies
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 11
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Jason Richard
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 18
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 19
    • 3, Tenterden Street, Bury, BL9 0AL, England

      IIF 20
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 21 IIF 22 IIF 23
  • Miller, Barbara Helen
    British administrator born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, Lancashire, BL9 0AL, England

      IIF 25
  • Miller, Barbara Helen
    British manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 26
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 27 IIF 28
  • Miller, Jason Richard
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 29
    • 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 30
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 31
    • Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 32
  • Miller, Jason Richard
    British general manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, Lancashire, BL9 0AL

      IIF 33
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 34
  • Miller, Jason Richard
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 35
    • 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 36
    • 31 Campbell Close, Walshaw, Bury, Greater Manchester, BL8 3BB

      IIF 37
    • Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 38
    • Unit 3-3a, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 39
  • Miller, Jason Richard
    British pr born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Courthouse, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 40 IIF 41
  • Miller, Jason Richard
    British pr consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 42 IIF 43
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 44
  • Miller, Jason Richard
    British project manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 45
  • Miller, Barbara Helen
    British administrator born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Old Court House, Tenterden Street, Bury, BL9 0AL

      IIF 46
    • Unit 3, The Old County Court, Tenterden Street, Bury, BL9 0AL, England

      IIF 47
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barbara Helen Miller
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-3a, Tenterden Street, The Old Court House, Bury, BL9 0AL, England

      IIF 57
  • Mrs Barbara Helen Miller
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 58
  • Mr Jason Richard Miller
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tenterden Street, Bury, Lancashire, BL9 0AL, United Kingdom

      IIF 59
    • 3, The Old Court Hosue, Tenterden Street, Bury, Lancs, BL9 0AL, United Kingdom

      IIF 60
    • 3, The Old Court House, Tenterden Street, Bury, BL9 0AL, United Kingdom

      IIF 61
    • G2f Media, The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 62
    • Stoneholme, 42, High Street, Bury, BL8 3AN, England

      IIF 63
    • The Exchange, Bank Street, Bury, BL9 0DN, England

      IIF 64
  • Mrs Barbara Helen Miller
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Island, Railway Street, Bury, BL9 5QJ, England

      IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    Stoneholme 42, High Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    2,755 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    3 The Old Court House, Tenterden Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 33 - director → ME
    2007-09-12 ~ dissolved
    IIF 8 - secretary → ME
  • 3
    ALL SAINTS (ORRELL STREET) RTM COMPANY LIMITED - 2018-11-30
    The Exchange, Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2018-10-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 47 - director → ME
  • 6
    3 The Old Courthouse, Tenterden Street, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 41 - director → ME
    2012-10-31 ~ dissolved
    IIF 2 - secretary → ME
  • 7
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 44 - director → ME
    2010-02-04 ~ dissolved
    IIF 6 - secretary → ME
  • 8
    G2f Media, The Exchange, Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 3-3a The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 34 - director → ME
  • 10
    G2f Media, The Exchange, Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-05-12 ~ now
    IIF 26 - director → ME
    2015-05-12 ~ now
    IIF 7 - secretary → ME
  • 11
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-11 ~ dissolved
    IIF 42 - director → ME
  • 12
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    3,202 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    3 The Old Court House, Tenterden Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2005-01-27 ~ dissolved
    IIF 31 - director → ME
    2005-01-27 ~ dissolved
    IIF 9 - secretary → ME
  • 14
    The Exchange, Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    96,898 GBP2023-11-30
    Officer
    2024-09-04 ~ now
    IIF 17 - director → ME
  • 15
    The Exchange, Bank Street, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    -4,540 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    M&L EVENTS LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    225 GBP2021-04-30
    Officer
    2023-02-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    5,814 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    BLUE SEVEN SERVICES LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2023-02-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    3 Tenterden Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -224,098 GBP2019-01-31
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 24
    3 The Old Court Hosue, Tenterden Street, Bury, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-03 ~ dissolved
    IIF 29 - director → ME
    2017-11-03 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 25
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Unit 3 The Old County Court, Tenterden Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-07 ~ 2011-08-17
    IIF 43 - director → ME
  • 2
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent)
    Officer
    2010-01-20 ~ 2011-08-16
    IIF 46 - director → ME
    2006-11-30 ~ 2010-01-20
    IIF 30 - director → ME
  • 3
    3 The Old Court House, Tenterden Street, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ 2012-12-05
    IIF 40 - director → ME
    2012-11-19 ~ 2012-12-05
    IIF 1 - secretary → ME
  • 4
    M&L EVENTS LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    225 GBP2021-04-30
    Officer
    2021-03-04 ~ 2023-02-15
    IIF 27 - director → ME
    2019-11-08 ~ 2021-03-04
    IIF 45 - director → ME
    2019-11-08 ~ 2021-02-04
    IIF 5 - secretary → ME
    Person with significant control
    2019-11-08 ~ 2021-03-04
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 5
    8 Avenue Auguste Bercy, 06100 Nice, France
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ 2016-05-18
    IIF 39 - director → ME
    2015-10-21 ~ 2016-05-19
    IIF 3 - secretary → ME
  • 6
    Dearden Fold Farm, Haslingden Old Road, Rossendale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-02-06 ~ 2002-12-15
    IIF 37 - director → ME
    2002-02-06 ~ 2002-12-15
    IIF 10 - secretary → ME
  • 7
    Little Hey Moor Lane, Lower Kinnerton, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    9,904 GBP2023-11-30
    Officer
    2008-12-02 ~ 2011-07-08
    IIF 11 - secretary → ME
  • 8
    BLUE SEVEN SERVICES LIMITED - 2020-12-02
    Office 2 Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-03-04 ~ 2023-02-15
    IIF 28 - director → ME
    2020-01-23 ~ 2021-03-04
    IIF 32 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-03-04
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 9
    3 Tenterden Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -224,098 GBP2019-01-31
    Officer
    2016-02-22 ~ 2016-05-10
    IIF 36 - director → ME
  • 10
    Stoneholme 42, High Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    6,609 GBP2023-05-31
    Officer
    2020-11-25 ~ 2021-01-20
    IIF 20 - director → 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.