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 Graham

    Related profiles found in government register
  • Miller, Paul Graham
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 1 IIF 2
    • icon of address Unit 2 Meadway Court, Meadway Technology Park, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 3
  • Miller, Paul Graham
    British regional director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Paul Graham
    British

    Registered addresses and corresponding companies
  • Mr Paul Graham Miller
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 38
    • icon of address Unit 2 Meadway Court, Meadway Technology Park, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 39
  • Miller, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Hugh Barn High Royd Lane, Hoyland, Barnsley, S75 9NW

      IIF 40
  • Miller, Paul Graham

    Registered addresses and corresponding companies
  • Mr Paul Graham Miller
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anritsa House, Medwey Tech Park, Stevenage, Hertfordshire, SG1 2EF, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    73,251 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    39,099 GBP2024-07-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Unit 2 Meadway Court Meadway Technology Park, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,884,330 GBP2024-07-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 37
  • 1
    icon of address 356 Meadowhead, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-05-30 ~ 2004-03-31
    IIF 37 - Secretary → ME
  • 2
    icon of address 356 Meadowhead, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-07-27 ~ 2004-03-31
    IIF 27 - Secretary → ME
  • 3
    icon of address 356 Meadowhead, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-07-27 ~ 2004-03-31
    IIF 25 - Secretary → ME
  • 4
    icon of address 356 Meadowhead, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-07-27 ~ 2004-03-31
    IIF 33 - Secretary → ME
  • 5
    icon of address 356 Meadowhead, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-07-27 ~ 2004-03-31
    IIF 32 - Secretary → ME
  • 6
    icon of address 106 Windy House Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-07-27 ~ 2004-03-31
    IIF 17 - Secretary → ME
  • 7
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2010-09-06
    IIF 12 - Director → ME
    icon of calendar 2005-01-17 ~ 2010-09-06
    IIF 36 - Secretary → ME
  • 8
    CALDER HEIGHTS (WAKEFIELD) MANAGEMENT COMPANY LIMITED - 2008-07-09
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-09-23
    IIF 9 - Director → ME
    icon of calendar 2006-01-09 ~ 2009-09-23
    IIF 19 - Secretary → ME
  • 9
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-06-02
    IIF 11 - Director → ME
    icon of calendar 2005-01-17 ~ 2009-06-05
    IIF 28 - Secretary → ME
  • 10
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-18 ~ 2007-02-26
    IIF 31 - Secretary → ME
  • 11
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-10-01
    IIF 14 - Director → ME
    icon of calendar 2006-12-20 ~ 2009-09-16
    IIF 23 - Secretary → ME
  • 12
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,614 GBP2024-12-31
    Officer
    icon of calendar 2002-10-28 ~ 2006-02-16
    IIF 35 - Secretary → ME
  • 13
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    73,251 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-20 ~ 2025-03-25
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 14
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-08-17
    IIF 5 - Director → ME
    icon of calendar 2006-12-13 ~ 2009-08-17
    IIF 47 - Secretary → ME
  • 15
    icon of address C/o Prime Estate Management Ltd Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,166 GBP2024-12-31
    Officer
    icon of calendar 2002-10-11 ~ 2004-09-08
    IIF 50 - Secretary → ME
  • 16
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-08-12
    IIF 8 - Director → ME
    icon of calendar 2006-06-08 ~ 2009-08-12
    IIF 52 - Secretary → ME
  • 17
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-06-16
    IIF 4 - Director → ME
    icon of calendar 2005-01-17 ~ 2009-06-16
    IIF 49 - Secretary → ME
  • 18
    icon of address Uhy Hacker Young Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    248 GBP2025-03-25
    Officer
    icon of calendar 2002-11-25 ~ 2004-12-01
    IIF 43 - Secretary → ME
  • 19
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    39,099 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-12-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    364 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-11-27
    IIF 13 - Director → ME
    icon of calendar 2003-11-27 ~ 2009-03-04
    IIF 51 - Secretary → ME
  • 21
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2008-12-24
    IIF 42 - Secretary → ME
  • 22
    icon of address Jason House Kerry Hill, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    152 GBP2024-11-30
    Officer
    icon of calendar 2002-11-26 ~ 2004-06-14
    IIF 46 - Secretary → ME
  • 23
    icon of address 356 Meadowhead, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-02-13
    IIF 7 - Director → ME
    icon of calendar 2004-05-26 ~ 2009-02-13
    IIF 44 - Secretary → ME
  • 24
    icon of address Ch4 8rq Managing Estates Ltd, Riverside House, Ch4 8pd, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    264 GBP2024-12-31
    Officer
    icon of calendar 2003-04-24 ~ 2007-12-13
    IIF 48 - Secretary → ME
  • 25
    icon of address Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2009-11-16
    IIF 15 - Director → ME
    icon of calendar 2006-11-09 ~ 2009-11-16
    IIF 45 - Secretary → ME
  • 26
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,076 GBP2023-12-31
    Officer
    icon of calendar 2002-11-26 ~ 2007-07-17
    IIF 41 - Secretary → ME
  • 27
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    64 GBP2024-12-31
    Officer
    icon of calendar 2002-11-26 ~ 2006-07-04
    IIF 29 - Secretary → ME
  • 28
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-22 ~ 2010-09-15
    IIF 10 - Director → ME
    icon of calendar 2005-02-17 ~ 2010-09-15
    IIF 22 - Secretary → ME
  • 29
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2010-10-14
    IIF 6 - Director → ME
    icon of calendar 2007-01-11 ~ 2010-10-14
    IIF 24 - Secretary → ME
  • 30
    icon of address C/o 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2025-05-31
    Officer
    icon of calendar 2002-05-22 ~ 2005-01-31
    IIF 26 - Secretary → ME
  • 31
    icon of address Suite 140 33 Great George Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2001-07-26 ~ 2002-05-16
    IIF 34 - Secretary → ME
  • 32
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2001-07-27 ~ 2004-11-22
    IIF 18 - Secretary → ME
  • 33
    icon of address Lister House Lister Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    88 GBP2024-12-31
    Officer
    icon of calendar 2003-07-18 ~ 2005-11-17
    IIF 30 - Secretary → ME
  • 34
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,197 GBP2024-12-31
    Officer
    icon of calendar 2002-10-28 ~ 2005-04-15
    IIF 16 - Secretary → ME
  • 35
    icon of address 4385, 04971088 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    icon of calendar 2003-11-20 ~ 2007-07-05
    IIF 20 - Secretary → ME
  • 36
    icon of address 356 Meadow Head, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    264 GBP2024-04-30
    Officer
    icon of calendar 2002-11-22 ~ 2004-10-05
    IIF 40 - Secretary → ME
  • 37
    icon of address 2 Thompson Green, Baildon, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-12-31
    Officer
    icon of calendar 2003-07-18 ~ 2005-11-17
    IIF 21 - Secretary → 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.