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, Jane

    Related profiles found in government register
  • Miller, Jane
    British chartered accountant born in November 1964

    Registered addresses and corresponding companies
  • Miller, Jane
    British chartetered accountant born in November 1964

    Registered addresses and corresponding companies
    • icon of address 4 Poplar Rise, Wappenham, Towcester, Northamptonshire, NN12 8RR

      IIF 9
  • Miller, Jane
    British director born in November 1964

    Registered addresses and corresponding companies
  • Miller, Jane
    British finance director born in November 1964

    Registered addresses and corresponding companies
  • Miller, Jane
    British director neighbourhoods and communities born in May 1961

    Registered addresses and corresponding companies
    • icon of address Council House, College Road, Doncaster, South Yorks, DN1 3AD

      IIF 29
  • Miller, Jane
    British

    Registered addresses and corresponding companies
  • Miller, Jane
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Poplar Rise, Wappenham, Towcester, Northamptonshire, NN12 8RR

      IIF 38
  • Miller, Jane
    British director

    Registered addresses and corresponding companies
  • Miller, Jane
    British finance director

    Registered addresses and corresponding companies
    • icon of address 4 Poplar Rise, Wappenham, Towcester, Northamptonshire, NN12 8RR

      IIF 44 IIF 45
  • Miller, Jane
    British chartered accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage House, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England

      IIF 46
  • Miller, Jane

    Registered addresses and corresponding companies
  • Miller, Jane
    British chief executive born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate Park, Charlton Street, Grimsby, DN31 1SQ, England

      IIF 52
  • Miller, Jane
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage House, Fishermans Wharf, Grimsby, North East Lincolnshire, DN31 1SY, United Kingdom

      IIF 53
    • icon of address Val Waterhouse Centre, 41 - 43 Kent Street, Grimsby, North East Lincolnshire, DN32 7DH, England

      IIF 54
    • icon of address Westgate Park, Charlton Street, Grimsby, DN31 1SQ, England

      IIF 55 IIF 56
  • Mrs Jane Miller
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage House, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England

      IIF 57
  • Mrs Jane Miller
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Paddocks, Cusworth, Doncaster, DN5 7TW, England

      IIF 58
    • icon of address Val Waterhouse Centre, 41 - 43 Kent Street, Grimsby, North East Lincolnshire, DN32 7DH, England

      IIF 59
    • icon of address Westgate Park, Charlton Street, Grimsby, DN31 1SQ, England

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4 The Paddocks, Cusworth, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,301 GBP2023-06-30
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address Heritage House, Fishermans Wharf, Grimsby, South Humberside
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 53 - Director → ME
  • 3
    DK12 ARCHITECTS LTD - 2024-06-04
    icon of address Advantage House Stowe Court, Stowe Street, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    45,027 GBP2025-03-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 57 - Has significant influence or controlOE
  • 4
    LINWOOD PARK (BARNSLEY) LIMITED - 2020-10-08
    icon of address Val Waterhouse Centre, 41 - 43 Kent Street, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135,143 GBP2020-03-29
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 59 - Has significant influence or controlOE
Ceased 35
  • 1
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-09-24 ~ 2007-04-25
    IIF 22 - Director → ME
    icon of calendar 2004-09-24 ~ 2005-10-07
    IIF 45 - Secretary → ME
  • 2
    CHASE-HORTON (TEWKESBURY) LIMITED - 2008-10-27
    icon of address Hortons' Estate Limited, Latham House 4th Floor, 33-34 Paradise Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2008-07-03
    IIF 16 - Director → ME
  • 3
    icon of address 7 Aston Park Grange, 160 Streetly Lane, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2008-07-03
    IIF 21 - Director → ME
  • 4
    icon of address C/o Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-06-16 ~ 2008-07-04
    IIF 23 - Director → ME
  • 5
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-10-04 ~ 2008-07-04
    IIF 19 - Director → ME
  • 6
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,653 GBP2024-08-31
    Officer
    icon of calendar 2006-06-16 ~ 2007-05-23
    IIF 44 - Secretary → ME
  • 7
    OPEN DOOR (HEALTH) LIMITED - 2016-09-26
    icon of address Westgate Park, Charlton Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,126 GBP2020-03-30
    Officer
    icon of calendar 2015-12-03 ~ 2025-05-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-25
    IIF 58 - Has significant influence or control OE
  • 8
    icon of address 59 Coton Road, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,225 GBP2024-08-31
    Officer
    icon of calendar 2004-06-22 ~ 2007-07-18
    IIF 28 - Director → ME
  • 9
    icon of address 2 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2016-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2008-07-15
    IIF 9 - Director → ME
    icon of calendar 2006-11-23 ~ 2008-07-15
    IIF 32 - Secretary → ME
  • 10
    icon of address 19-20 Vine Street, Evesham, Worcestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    433,111 GBP2024-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2008-07-15
    IIF 7 - Director → ME
    icon of calendar 2006-07-27 ~ 2007-07-15
    IIF 35 - Secretary → ME
  • 11
    C M FRAME LIMITED - 2003-12-30
    INGLEBY (1178) LIMITED - 1999-04-23
    icon of address 19-20 Vine Street, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,198 GBP2021-12-31
    Officer
    icon of calendar 2004-01-27 ~ 2008-07-03
    IIF 12 - Director → ME
    icon of calendar 2004-01-27 ~ 2008-07-03
    IIF 39 - Secretary → ME
  • 12
    INGLEBY (1413) LIMITED - 2001-04-06
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-27 ~ 2008-07-03
    IIF 11 - Director → ME
    icon of calendar 2004-01-27 ~ 2008-07-03
    IIF 43 - Secretary → ME
  • 13
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -483,061 GBP2024-06-30
    Officer
    icon of calendar 2003-12-01 ~ 2008-07-03
    IIF 8 - Director → ME
    icon of calendar 2003-12-01 ~ 2008-07-03
    IIF 36 - Secretary → ME
  • 14
    ZEBRAZONE PUBLIC LIMITED COMPANY - 1991-06-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2008-08-07
    IIF 6 - Director → ME
    icon of calendar 2003-05-08 ~ 2008-08-07
    IIF 38 - Secretary → ME
  • 15
    NORTON CONTRACTORS LIMITED - 1995-07-01
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-21 ~ 2008-07-22
    IIF 15 - Director → ME
    icon of calendar 2004-01-21 ~ 2005-03-01
    IIF 40 - Secretary → ME
  • 16
    icon of address 47 Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-11-16 ~ 2008-07-04
    IIF 17 - Director → ME
    icon of calendar 2004-11-16 ~ 2005-12-06
    IIF 41 - Secretary → ME
  • 17
    icon of address C-view, Church View, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-22 ~ 2008-12-15
    IIF 29 - Director → ME
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2004-06-22 ~ 2006-12-01
    IIF 20 - Director → ME
  • 19
    icon of address Radclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-07-24 ~ 2007-01-09
    IIF 49 - Secretary → ME
  • 20
    icon of address Westgate Park, Charlton Street, Grimsby, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    224,235 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2025-05-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2025-05-25
    IIF 60 - Has significant influence or control OE
  • 21
    icon of address 16 Commercial Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2008-08-07
    IIF 1 - Director → ME
    icon of calendar 2005-05-18 ~ 2008-08-07
    IIF 34 - Secretary → ME
  • 22
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-07-19 ~ 2008-07-03
    IIF 48 - Secretary → ME
  • 23
    icon of address Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-15 ~ 2008-07-03
    IIF 5 - Director → ME
    icon of calendar 2006-06-15 ~ 2008-07-03
    IIF 31 - Secretary → ME
  • 24
    icon of address Westgate Park, Charlton Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    439,668 GBP2020-03-30
    Officer
    icon of calendar 2017-08-09 ~ 2025-05-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2025-05-25
    IIF 61 - Has significant influence or control OE
  • 25
    icon of address Deloitte & Touche Llp, Four, Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-13 ~ 2008-08-07
    IIF 2 - Director → ME
    icon of calendar 2006-04-13 ~ 2008-08-07
    IIF 37 - Secretary → ME
  • 26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-18 ~ 2006-10-02
    IIF 24 - Director → ME
    icon of calendar 2004-06-18 ~ 2005-04-27
    IIF 51 - Secretary → ME
  • 27
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2009-03-27 ~ 2009-06-10
    IIF 10 - Director → ME
  • 28
    icon of address Ernst &n Young Llp, No. 1, Colmore Square, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-03-10 ~ 2008-07-03
    IIF 4 - Director → ME
    icon of calendar 2006-03-10 ~ 2008-07-03
    IIF 47 - Secretary → ME
  • 29
    LOUIS GROUP LAND INVESTMENTS LIMITED - 2012-10-17
    POOLAVON LIMITED - 2007-03-12
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2005-01-28
    IIF 13 - Director → ME
    icon of calendar 2004-01-21 ~ 2005-01-28
    IIF 50 - Secretary → ME
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-05-24 ~ 2008-06-26
    IIF 14 - Director → ME
  • 31
    HOTCROFT LIMITED - 1991-12-04
    CHASE MIDLAND CONSTRUCTION LIMITED - 1999-07-28
    CHASE HOMES LIMITED - 2024-10-25
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2004-01-27 ~ 2008-07-03
    IIF 18 - Director → ME
    icon of calendar 2004-01-27 ~ 2008-07-03
    IIF 42 - Secretary → ME
  • 32
    icon of address Brook House, Birmingham Road, Henley In Arden, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ 2008-07-03
    IIF 3 - Director → ME
    icon of calendar 2005-09-14 ~ 2008-07-03
    IIF 33 - Secretary → ME
  • 33
    icon of address 88 Hill Village Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-06-22 ~ 2006-08-09
    IIF 25 - Director → ME
  • 34
    icon of address 68 Harborne Park Road, Harborne Park Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2005-07-07
    IIF 26 - Director → ME
  • 35
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2007-05-02
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.