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, Stephen Gary

    Related profiles found in government register
  • Miller, Stephen Gary
    British business person born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ansell House, Britain Street, Dunstable, LU5 4JA, England

      IIF 1
  • Miller, Stephen Gary
    British co director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street North, Dunstable, Bedfordshire, LU6 1HX, United Kingdom

      IIF 2
  • Miller, Stephen Gary
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brook Dene, Winslow, Buckingham, MK18 3FU, England

      IIF 3 IIF 4
    • icon of address 23, High Street North, Dunstable, Bedfordshire, LU6 1HX, England

      IIF 5 IIF 6 IIF 7
    • icon of address Anesell House, Britain Street, Dunstable, LU5 4JA, England

      IIF 8
    • icon of address The Cottage, New Ground Road Aldbury, Tring, Hertfordshire, HP23 5SF

      IIF 9 IIF 10
  • Miller, Stephen Gary
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 23 High Street North, Dunstable, LU6 1HX, United Kingdom

      IIF 11
  • Miller, Stephen Gary
    British farm/leisure worker born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, New Ground Road Aldbury, Tring, Hertfordshire, HP23 5SF

      IIF 12
  • Miller, Stephen Gary
    British general manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street North, Dunstable, Bedfordshire, LU6 1HX, England

      IIF 13
  • Miller, Stephen Gary
    British security guard born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street North, Dunstable, Beds, LU6 1HX, England

      IIF 14
    • icon of address 23, High Street North, Dunstable, LU6 1HX, United Kingdom

      IIF 15
    • icon of address 28, West Street, Dunstable, LU6 1TA, England

      IIF 16 IIF 17
  • Miller, Stephen
    British security guard born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street North, Dunstable, LU6 1HX, England

      IIF 18
  • Mr Stephen Miller
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street North, Dunstable, LU6 1HX, England

      IIF 19
  • Mr Stephen Gary Miller
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Brook Dene, Winslow, Buckingham, MK18 3FU, England

      IIF 20 IIF 21
    • icon of address 23, High Street North, Dunstable, Bedfordshire, LU6 1HX, England

      IIF 22 IIF 23
    • icon of address 23, High Street North, Dunstable, Beds, LU6 1HX, England

      IIF 24
    • icon of address 23, High Street North, Dunstable, LU6 1HX, United Kingdom

      IIF 25
    • icon of address 28, West Street, Dunstable, LU6 1TA, England

      IIF 26 IIF 27
    • icon of address Anesell House, Britain Street, Dunstable, LU5 4JA, England

      IIF 28
    • icon of address Ansell House, Britain Street, Dunstable, LU5 4JA, England

      IIF 29
    • icon of address First Floor, 23 High Street North, Dunstable, LU6 1HX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Anesell House, Britain Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,177 GBP2021-06-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 28 West Street, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,635 GBP2019-01-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address 28 West Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23 High Street North, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 High Street North, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 West Street, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,261 GBP2021-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    IVORY COCKTAIL BAR AND RESTAURANT LTD - 2012-04-02
    icon of address 23 High Street North, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 13 - Director → ME
  • 8
    08414892 LIMITED - 2022-11-07
    icon of address Fish Hill, Market Hill, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,261 GBP2023-02-26
    Person with significant control
    icon of calendar 2018-12-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Brook Dene, Winslow, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 23 High Street North, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 14 Brook Dene, Winslow, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    AZTECH WEB TV LIMITED - 2006-12-06
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 23 High Street North, Dunstable, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 23 High Street North, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,030 GBP2020-11-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor, 23 High Street North, Dunstable, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ansell House, Britain Street, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    08414892 LIMITED - 2022-11-07
    icon of address Fish Hill, Market Hill, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,261 GBP2023-02-26
    Officer
    icon of calendar 2018-12-09 ~ 2023-01-25
    IIF 14 - Director → ME
  • 2
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-06 ~ 2011-09-20
    IIF 12 - Director → ME
  • 3
    icon of address Woodside Animal Farm & Farm Shop Mancroft Road, Aley Green, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    655,533 GBP2023-12-31
    Officer
    icon of calendar 1999-11-19 ~ 2011-08-23
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.