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, Therese Lynn, Ms.

    Related profiles found in government register
  • Miller, Therese Lynn, Ms.
    British,american born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Plumtree Court, 25 Shoe Lane, London, EC4A 4AU, United Kingdom

      IIF 1 IIF 2
  • Miller, Therese Lynn, Ms.
    British,american lawyer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 3
  • Miller, Therese Lynn
    British,american born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2RH

      IIF 4
  • Miller, Therese Lynn
    British,american lawyer born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 5 IIF 6
  • Miller, Therese Lynn, Ms.
    British,american

    Registered addresses and corresponding companies
    • Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 7
  • Miller, Therese Lynn
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Post Building, 100 Museum Street, London, WC1A 1PB, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Miller, Therese Lynn
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, United Kingdom

      IIF 11
  • Miller, Therese Lynn
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 12
  • Miller, Therese Lynn
    British/us director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 60, Charlotte Street, London, W1T 2NU

      IIF 13
  • Miller, Therese Lynn
    British/us none born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 60, Charlotte Street, London, W1T 2NU

      IIF 14
  • Miller, Therese Lynn
    British,american n/a

    Registered addresses and corresponding companies
    • Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 15
  • Miller, Therese Lynn
    British consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover House, 14 Hanover Square, London, W1S 1HP, England

      IIF 16
  • Miller, Therese Lynn
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69-75, Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE, United Kingdom

      IIF 17
  • Miller, Therese Lynn
    British lawyer born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover House, 14 Hanover Square, London, W1S 1HP, United Kingdom

      IIF 18
  • Miller, Therese Lynn
    Uk lawyer born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 19
  • Mrs Therese Lynn Miller
    United Kingdom born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Pkf Blb Advisory Limited 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 20
  • Miller, Therese Lynn
    British

    Registered addresses and corresponding companies
  • Miller, Therese Lynn
    British company secretary

    Registered addresses and corresponding companies
  • Homer, Martin
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6c Coquet Enterprise Park, Amble Industrial Estate, Amble, Northumberland, NE65 0PE, United Kingdom

      IIF 34
    • 83, Chevington Green, Hadston, Morpeth, Northumberland, NE65 9AX, United Kingdom

      IIF 35
  • Homer, Martin
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Chevington Green, Hadston, Morpeth, NE65 9AX, United Kingdom

      IIF 36
    • 83, Chevington Green, Hadston, Morpeth, Northumberland, NE65 9AX, United Kingdom

      IIF 37
  • Miller, Therese Lynn

    Registered addresses and corresponding companies
    • Pkf Blb Advisory Limited 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 38
  • Mr Martin Homer
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6c Coquet Enterprise Park, Amble Industrial Estate, Amble, Northumberland, NE65 0PE, United Kingdom

      IIF 39
    • 83, Chevington Green, Hadston, Morpeth, Northumberland, NE65 9AX

      IIF 40
    • 83, Chevington Green, Hadston, Morpeth, Northumberland, NE65 9AX, United Kingdom

      IIF 41
    • 83, Chevington Green, Morpeth, NE65 9AX, United Kingdom

      IIF 42
  • Homer, Martin
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands, Bickenhill Road, Birmingham, B37 7ER, England

      IIF 43
  • Homer, Martin
    British engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate, Bickenhill Road, Birmingham, B37 7ER, United Kingdom

      IIF 44
  • Mr Martin Homer
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate, Bickenhill Road, Birmingham, B37 7ER, England

      IIF 45
    • Woodlands, Bickenhill Road, Birmingham, B37 7ER, England

      IIF 46
child relation
Offspring entities and appointments 30
  • 1
    AMBLE TIC LIMITED
    11442831
    83 Chevington Green, Hadston, Morpeth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
  • 2
    ARIEL RE PROPERTY AND CASUALTY - now
    GOLDMAN SACHS PROPERTY AND CASUALTY - 2013-05-15
    GOLDMAN SACHS LONGEVITY MARKETS (U.K.) - 2010-11-10
    J. ARON & COMPANY (U.K.)
    - 2008-08-12 01575437
    J. ARON & COMPANY (U.K.), LIMITED
    - 1991-12-02 01575437
    TRUSHELFCO (NO. 399) LIMITED
    - 1981-12-31 01575437 01660783, 04773122, 03689743... (more)
    10 Fleet Place, London
    Dissolved Corporate (57 parents)
    Officer
    ~ 1995-11-01
    IIF 28 - Secretary → ME
  • 3
    BRITISH EQUESTRIAN FEDERATION
    03174767 03897090
    Abbey Park, Stareton, Kenilworth, Warwickshire
    Active Corporate (93 parents)
    Equity (Company account)
    516,714 GBP2024-12-31
    Officer
    2021-11-01 ~ 2025-10-31
    IIF 4 - Director → ME
  • 4
    BRITISH OLYMPIC ASSOCIATION(THE)
    01576093
    101 New Cavendish Street, London, England
    Active Corporate (70 parents, 2 offsprings)
    Equity (Company account)
    4,381,239 GBP2018-12-31
    Officer
    2014-06-05 ~ 2017-05-17
    IIF 13 - Director → ME
  • 5
    EXCEL EDM SUPPLIES LTD - now
    HOMEROSION EDM SUPPLIES LIMITED
    - 2023-04-14 09308657
    Unit 1 Ewhurst Avenue, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    267,139 GBP2024-03-31
    Officer
    2014-11-13 ~ 2023-04-12
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-12
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 6
    GALLIFORD TRY HOLDINGS PLC
    - now 12216008
    GALLIFORD TRY HOLDINGS LIMITED - 2019-11-06
    NEW GOLDFINCH LIMITED - 2019-10-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-11-19 ~ 2023-10-31
    IIF 11 - Director → ME
  • 7
    GALLIFORD TRY LIMITED - now
    GALLIFORD TRY PLC
    - 2020-02-05 00836539 01306929
    GALLIFORD P L C - 2000-09-18
    GALLIFORD BRINDLEY LIMITED - 1981-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (43 parents, 11 offsprings)
    Officer
    2014-02-01 ~ 2020-01-23
    IIF 12 - Director → ME
  • 8
    GOLDMAN SACHS (RUSSIA) - now
    J. ARON & COMPANY (BULLION)
    - 2008-10-10 02628072
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (31 parents)
    Officer
    1991-07-10 ~ 1995-11-01
    IIF 31 - Secretary → ME
  • 9
    GOLDMAN SACHS (U.K.) L.L.C.
    FC017145
    C/o Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware, United States
    Active Corporate (26 parents)
    Officer
    2006-02-14 ~ 2006-09-29
    IIF 6 - Director → ME
    1993-03-29 ~ 2006-09-29
    IIF 15 - Secretary → ME
  • 10
    GOLDMAN SACHS ASSET MANAGEMENT INTERNATIONAL
    - now 02474901
    HACKREMCO (NO.578) LIMITED
    - 1990-11-01 02474901 05936396, 02860152, 04129132... (more)
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (66 parents)
    Officer
    ~ 1995-10-30
    IIF 27 - Secretary → ME
  • 11
    GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED - now
    GOLDMAN SACHS GROUP HOLDINGS (U.K.)
    - 2013-07-09 03769030
    GOLDMAN SACHS (ECHO) HOLDINGS - 2001-10-24
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (31 parents, 7 offsprings)
    Officer
    2006-02-23 ~ 2006-09-29
    IIF 5 - Director → ME
  • 12
    GOLDMAN SACHS HOLDINGS (U.K.) LIMITED - now
    GOLDMAN SACHS HOLDINGS (U.K.)
    - 2014-07-31 02611945
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (33 parents)
    Officer
    2006-02-23 ~ 2006-09-29
    IIF 3 - Director → ME
    1991-05-13 ~ 1994-11-17
    IIF 26 - Secretary → ME
  • 13
    GOLDMAN SACHS INTERNATIONAL
    - now 02263951
    TRUSHELFCO (NO.1266) LIMITED - 1988-09-21
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (128 parents)
    Officer
    2018-07-31 ~ now
    IIF 2 - Director → ME
    2005-02-21 ~ 2006-09-29
    IIF 7 - Secretary → ME
    2002-05-20 ~ 2005-02-21
    IIF 22 - Secretary → ME
    1989-09-15 ~ 2002-05-20
    IIF 21 - Secretary → ME
  • 14
    GOLDMAN SACHS INTERNATIONAL BANK
    - now 01122503
    GOLDMAN SACHS LIMITED - 1995-12-08
    FIRST DALLAS LIMITED - 1982-08-11
    FIRST INTERNATIONAL BANCSHARES LIMITED - 1979-12-31
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (69 parents)
    Officer
    2015-08-04 ~ now
    IIF 1 - Director → ME
    1998-09-09 ~ 2002-03-15
    IIF 33 - Secretary → ME
    1996-12-11 ~ 1998-09-09
    IIF 32 - Secretary → ME
  • 15
    GOLDMAN SACHS INTERNATIONAL FINANCE
    - now 01983979
    HOTMULTI LIMITED
    - 1986-03-25 01983979
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (28 parents)
    Officer
    ~ 1995-11-01
    IIF 29 - Secretary → ME
  • 16
    GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED - now
    GOLDMAN SACHS SECURITIES (NOMINEES), LIMITED
    - 2004-12-24 02163916
    TRUSHELFCO (NO.1156) LIMITED
    - 1987-11-30 02163916 01660783, 04773122, 03689743... (more)
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    ~ 1995-11-03
    IIF 25 - Secretary → ME
  • 17
    HOMEROSION LIMITED
    04538766
    Woodgate, Bickenhill Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    42,670 GBP2024-09-30
    Officer
    2002-09-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Has significant influence or control OE
  • 18
    ICAP GLOBAL DERIVATIVES LIMITED - now
    ICAP ELECTRONIC BROKING LIMITED - 2014-01-08
    BROKERTEC EUROPE, LTD. - 2006-04-03
    EUROPA BROKERAGE LIMITED
    - 1999-04-19 03635229
    HACKREMCO (NO.1407) LIMITED - 1998-10-16
    135 Bishopsgate, London, England
    Active Corporate (52 parents)
    Officer
    1998-11-06 ~ 1999-01-26
    IIF 24 - Secretary → ME
  • 19
    INTERNATIONAL INSPIRATION
    - now 06706693
    INTERNATIONAL DEVELOPMENT THROUGH SPORT - 2013-02-06
    UK SPORT INTERNATIONAL FOUNDATION - 2010-05-24
    UK SPORT INTERNATIONAL FOUNDATION LIMITED - 2009-10-14
    60 Charlotte Street, London
    Dissolved Corporate (22 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 14 - Director → ME
  • 20
    INVICTUS GAMES FOUNDATION
    09318784
    24 Old Bond Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-11-19 ~ 2018-12-04
    IIF 18 - Director → ME
  • 21
    IW GAMES COMMUNITY INTEREST COMPANY
    08789109
    Hanover House, 14 Hanover Square, London
    Dissolved Corporate (11 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 16 - Director → ME
  • 22
    MOCHA MONDO COFFEE LIMITED
    08653314
    83 Chevington Green, Hadston, Morpeth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    -34,999 GBP2024-08-31
    Officer
    2013-08-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    MONTAGUE PLACE CUSTODY SERVICES - now
    GOLDMAN SACHS EUROPE - 2009-07-15
    GOLDMAN SACHS AGENCY LENDING. - 2002-09-04
    GOLDMAN SACHS EQUITY SECURITIES (U.K.)
    - 2002-05-13 01981123
    GOLDMAN SACHS EQUITY SECURITIES (U.K.), LIMITED
    - 1991-12-02 01981123
    TRUSHELFCO (NO. 901) LIMITED
    - 1986-08-01 01981123 01660783, 04773122, 03689743... (more)
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (51 parents)
    Officer
    ~ 1995-10-30
    IIF 30 - Secretary → ME
    1997-09-12 ~ 2002-02-20
    IIF 23 - Secretary → ME
  • 24
    MORNINGSTAR COFFEE LIMITED
    14742459
    Unit 6c Coquet Enterprise Park, Amble Industrial Estate, Amble, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 25
    ROTHESAY FOUNDATION
    - now 12263987
    ROTHESAY LIFE FOUNDATION - 2020-11-13
    The Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-04-19 ~ now
    IIF 8 - Director → ME
  • 26
    ROTHESAY LIFE PLC
    - now 06127279
    ROTHESAY LIFE LIMITED - 2016-03-24
    FIRST PREMIUM COMPANY LIMITED - 2007-05-14
    HACKREMCO (NO. 2460) LIMITED - 2007-03-14
    The Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (54 parents, 9 offsprings)
    Officer
    2017-09-01 ~ now
    IIF 10 - Director → ME
  • 27
    ROTHESAY LIMITED
    - now 08668809
    ROTHESAY HOLDCO UK LIMITED
    - 2020-10-08 08668809
    The Post Building, 100 Museum Street, London, United Kingdom
    Active Corporate (47 parents, 6 offsprings)
    Officer
    2017-09-01 ~ now
    IIF 9 - Director → ME
  • 28
    STELRAD GROUP PLC
    13670010 04049020, 00322137, 00065638
    69-75 Side, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-10-22 ~ 2023-12-31
    IIF 17 - Director → ME
  • 29
    THE NORTHUMBERLAND FUDGE COMPANY LIMITED
    12888409
    83 Chevington Green, Hadston, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,098 GBP2024-09-30
    Officer
    2020-09-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    TLMSERVICES LIMITED
    08555963
    Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188,139 GBP2021-06-30
    Officer
    2013-06-04 ~ 2017-08-26
    IIF 19 - Director → ME
    2017-08-26 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 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.