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, Paul James

    Related profiles found in government register
  • Miller, Paul James
    British born in October 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Eaves Brook House, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 1
  • Mr Paul James Miller
    British born in October 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Eaves Brook House, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 2
  • Miller, Paul James
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b Edward Vii Quay, Navigation Way, Ashton-on-ribble, Preston, PR2 2YF, United Kingdom

      IIF 3
    • icon of address Eaves Brook House, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 4
  • Miller, Paul James
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE

      IIF 5 IIF 6
    • icon of address Eaves Brook House, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 7 IIF 8 IIF 9
  • Miller, Paul James
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Paul James
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Spinney, Grindleton, Clitheroe, BB7 4QE, United Kingdom

      IIF 15
  • Miller, Paul James
    British finance director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE

      IIF 16 IIF 17
  • Miller, Paul James
    British none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Tustin Court, Port Way, Ashton-on-ribble, Preston, PR2 2YQ, England

      IIF 18
  • Miller, Paul James
    British accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address 8 Danes Court, Riccall, York, North Yorkshire, YO4 6NP

      IIF 19 IIF 20
  • Miller, Paul James
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EB

      IIF 21
  • Miller, Paul James
    British

    Registered addresses and corresponding companies
    • icon of address 5 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE

      IIF 22 IIF 23
    • icon of address 7b Edward Vii Quay, Navigation Way, Ashton-on-ribble, Preston, PR2 2YF, United Kingdom

      IIF 24
  • Miller, Paul James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 The Spinney, Grindleton, Clitheroe, Lancashire, BB7 4QE

      IIF 25 IIF 26
  • Miller, Paul James
    British director

    Registered addresses and corresponding companies
    • icon of address Eaves Brook House, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 27
  • Miller, Paul James
    British finance director

    Registered addresses and corresponding companies
  • Mr Paul James Miller
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaves Brook House, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 31
    • icon of address Unit 1, Tustin Court, Port Way, Ashton-on-ribble, Preston, PR2 2YQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Eaves Brook House Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    INHOCO 3463 LIMITED - 2008-07-09
    BBTA LIMITED - 2010-07-14
    icon of address Eaves Brook House Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,588,196 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-08-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    690,150 GBP2024-12-31
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-07-23 ~ now
    IIF 24 - Secretary → ME
  • 4
    INHOCO 3490 LIMITED - 2009-01-14
    icon of address Eaves Brook House Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 8 - Director → ME
  • 5
    INHOCO 3462 LIMITED - 2008-12-04
    icon of address Unit 1, Tustin Court Port Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    INHOCO 3489 LIMITED - 2009-01-14
    icon of address Eaves Brook House Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 9 - Director → ME
  • 7
    INHOCO 3488 LIMITED - 2009-01-14
    icon of address Eaves Brook House Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 7 - Director → ME
Ceased 16
  • 1
    icon of address 5 The Spinney, Grindleton, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-24 ~ 2011-12-15
    IIF 15 - Director → ME
  • 2
    KNIGHTSBRIDGE FINANCE LIMITED - 2008-03-31
    PIMCO 2656 LIMITED - 2007-09-17
    icon of address 114 Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2008-05-27
    IIF 22 - Secretary → ME
  • 3
    KNIGHTSBRIDGE COMMERCIAL FINANCE LIMITED - 2008-03-26
    SPRING FREE DEBT SOLUTIONS LIMITED - 2007-09-20
    icon of address Suite 114 Malthouse Business Centre, 48 Southport Road, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2010-05-31
    IIF 23 - Secretary → ME
  • 4
    COOPER CLARKE TIMBER LIMITED - 1998-01-12
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2006-03-31
    IIF 13 - Director → ME
  • 5
    COOPER CLARKE (BUILDERS MERCHANTS) LIMITED - 1982-01-21
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2006-03-31
    IIF 11 - Director → ME
  • 6
    U.T.C. WOOD LIMITED - 1987-12-09
    LEGIBUS 865 LIMITED - 1987-07-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-16 ~ 2000-04-30
    IIF 19 - Director → ME
  • 7
    icon of address Benchmark House Folds Point, Folds Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2010-01-11
    IIF 21 - LLP Designated Member → ME
  • 8
    PINCO 1095 LIMITED - 1998-08-28
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-07-12 ~ 2006-03-31
    IIF 14 - Director → ME
  • 9
    TIMETYRE LIMITED - 2000-08-08
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2006-03-31
    IIF 10 - Director → ME
  • 10
    K3 CAPITAL GROUP LIMITED - 2017-03-16
    PIMCO 2610 LIMITED - 2007-07-12
    K3 CAPITAL GROUP PLC - 2023-02-23
    KNIGHTSBRIDGE GROUP HOLDINGS LIMITED - 2014-07-10
    K3 CAPITAL HOLDINGS LIMITED - 2016-04-25
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-13 ~ 2009-12-15
    IIF 6 - Director → ME
    icon of calendar 2008-03-13 ~ 2009-12-15
    IIF 26 - Secretary → ME
  • 11
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2014-07-25
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2007-06-01
    KNIGHTSBRIDGE BUSINESS SALES PLC - 2011-05-31
    KNIGHTSBRIDGE BUSINESS SALES LIMITED - 2007-09-28
    icon of address K3 House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2009-12-15
    IIF 5 - Director → ME
    icon of calendar 2008-03-13 ~ 2009-12-15
    IIF 25 - Secretary → ME
  • 12
    KNIGHTSBRIDGE SUPPORT SERVICES LIMITED - 2008-04-28
    PIMCO 2680 LIMITED - 2007-09-24
    SANDOWN HOLDINGS LIMITED - 2012-01-17
    icon of address Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,876,526 GBP2024-12-31
    Officer
    icon of calendar 2007-09-07 ~ 2008-05-27
    IIF 28 - Secretary → ME
  • 13
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-16 ~ 2000-04-30
    IIF 20 - Director → ME
  • 14
    BROOMCO (3835) LIMITED - 2005-11-09
    icon of address 13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-07 ~ 2007-07-31
    IIF 17 - Director → ME
    icon of calendar 2006-08-07 ~ 2007-07-31
    IIF 30 - Secretary → ME
  • 15
    icon of address 13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2007-07-31
    IIF 16 - Director → ME
    icon of calendar 2006-08-07 ~ 2007-07-31
    IIF 29 - Secretary → ME
  • 16
    CAMBERTEAM LIMITED - 1986-04-15
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2006-03-31
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.