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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Brooks, Mark Jonathan
    Born in May 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Phillips, Edward
    Born in May 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-10-21 ~ now
    OF - Director → CIF 0
  • 3
    Sutherland, Ian Ronald
    Born in March 1970
    Individual (122 offsprings)
    Officer
    icon of calendar 2024-10-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of address1, The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Perks, James
    Director born in July 1986
    Individual
    Officer
    icon of calendar 2022-09-15 ~ 2024-10-21
    OF - Director → CIF 0
  • 2
    Carter, Lee Michael
    Estate Agent born in November 1973
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2019-11-22
    OF - Director → CIF 0
  • 3
    Courtenay, Laura Louise
    Director born in November 1978
    Individual
    Officer
    icon of calendar 2022-09-15 ~ 2024-10-21
    OF - Director → CIF 0
  • 4
    Somerset, Luke
    Born in October 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ 2024-10-21
    OF - Director → CIF 0
  • 5
    Barr, Jacqueline Anne
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2020-03-03
    OF - Secretary → CIF 0
  • 6
    Brewer-miles, Jane
    Born in July 1969
    Individual
    Officer
    icon of calendar 2015-04-24 ~ 2020-03-03
    OF - Director → CIF 0
  • 7
    Ellis, Darren James
    Builder born in August 1966
    Individual (35 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2020-03-03
    OF - Director → CIF 0
  • 8
    Barr, Stuart Lawrence
    Estate Agent born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2020-03-03
    OF - Director → CIF 0
  • 9
    Woodward, Daniel Mark
    Director born in August 1987
    Individual
    Officer
    icon of calendar 2022-09-15 ~ 2024-10-21
    OF - Director → CIF 0
  • 10
    Sabin, Robert Thomas
    Estate Agent born in August 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2014-09-01
    OF - Director → CIF 0
    icon of calendar 2014-08-31 ~ 2024-10-21
    OF - Director → CIF 0
  • 11
    Modi, Montu Dashrathlal
    Company Director born in November 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-12-20 ~ 2024-10-21
    OF - Director → CIF 0
  • 12
    Smith, Ben
    Estate Agent born in August 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2024-10-21
    OF - Director → CIF 0
  • 13
    Wright, Bradley Marc
    Director born in August 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-15 ~ 2024-10-21
    OF - Director → CIF 0
  • 14
    Miles, Christian Jon
    Estate Agent born in September 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2020-03-03
    OF - Director → CIF 0
  • 15
    Thompson, Simon Robert
    Company Director born in June 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ 2024-10-21
    OF - Director → CIF 0
  • 16
    Bull, Joe Elliott
    Director born in June 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-15 ~ 2024-10-21
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-12-10 ~ 2003-12-10
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-12-10 ~ 2003-12-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MILES AND BARR LIMITED

Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
24,908 GBP2019-12-31
Dividends Paid on Shares
48,577 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
398,023 GBP2019-12-31
462,315 GBP2018-12-31
Fixed Assets - Investments
51,602 GBP2019-12-31
102 GBP2018-12-31
Fixed Assets
474,533 GBP2019-12-31
510,994 GBP2018-12-31
Debtors
1,120,624 GBP2019-12-31
795,078 GBP2018-12-31
Cash at bank and in hand
400,858 GBP2019-12-31
1,245,282 GBP2018-12-31
Current Assets
1,521,482 GBP2019-12-31
2,040,360 GBP2018-12-31
Net Current Assets/Liabilities
700,233 GBP2019-12-31
1,192,694 GBP2018-12-31
Total Assets Less Current Liabilities
1,174,766 GBP2019-12-31
1,703,688 GBP2018-12-31
Creditors
Non-current
-79,908 GBP2018-12-31
Net Assets/Liabilities
1,133,224 GBP2019-12-31
1,573,937 GBP2018-12-31
Equity
Called up share capital
1,175 GBP2019-12-31
1,375 GBP2018-12-31
Share premium
24,989 GBP2019-12-31
24,989 GBP2018-12-31
Capital redemption reserve
200 GBP2019-12-31
Retained earnings (accumulated losses)
1,106,860 GBP2019-12-31
1,547,573 GBP2018-12-31
Equity
1,133,224 GBP2019-12-31
1,573,937 GBP2018-12-31
Average Number of Employees
1272019-01-01 ~ 2019-12-31
1202018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Net goodwill
2,777,065 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,752,157 GBP2019-12-31
2,728,488 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
23,669 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
Net goodwill
24,908 GBP2019-12-31
48,577 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
100,278 GBP2019-12-31
100,278 GBP2018-12-31
Land and buildings, Under hire purchased contracts or finance leases
129,691 GBP2018-12-31
Furniture and fittings
280,712 GBP2019-12-31
280,712 GBP2018-12-31
Computers
568,536 GBP2019-12-31
556,868 GBP2018-12-31
Motor vehicles
139,257 GBP2019-12-31
138,757 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
1,218,474 GBP2019-12-31
1,206,306 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
16,047 GBP2019-12-31
14,041 GBP2018-12-31
Land and buildings, Under hire purchased contracts or finance leases
65,804 GBP2018-12-31
Furniture and fittings
191,685 GBP2019-12-31
171,641 GBP2018-12-31
Computers
476,452 GBP2019-12-31
451,962 GBP2018-12-31
Motor vehicles
59,966 GBP2019-12-31
40,543 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
820,451 GBP2019-12-31
743,991 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
10,497 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
20,044 GBP2019-01-01 ~ 2019-12-31
Computers
24,490 GBP2019-01-01 ~ 2019-12-31
Motor vehicles
19,423 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
76,460 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
84,231 GBP2019-12-31
Furniture and fittings
89,027 GBP2019-12-31
109,071 GBP2018-12-31
Computers
92,084 GBP2019-12-31
104,906 GBP2018-12-31
Motor vehicles
79,291 GBP2019-12-31
98,214 GBP2018-12-31
Owned/Freehold, Land and buildings
86,237 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
551,399 GBP2019-12-31
609,987 GBP2018-12-31
Other Debtors
Amounts falling due within one year
327,613 GBP2019-12-31
185,091 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
879,012 GBP2019-12-31
795,078 GBP2018-12-31
Other Debtors
Amounts falling due after one year
241,612 GBP2019-12-31
Trade Creditors/Trade Payables
Current
245,885 GBP2019-12-31
271,974 GBP2018-12-31
Corporation Tax Payable
63,908 GBP2019-12-31
45,249 GBP2018-12-31
Other Taxation & Social Security Payable
374,617 GBP2019-12-31
439,506 GBP2018-12-31
Other Creditors
Current
136,839 GBP2019-12-31
90,937 GBP2018-12-31
Non-current
79,908 GBP2018-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
79,908 GBP2019-12-31
19,114 GBP2018-12-31
Minimum gross finance lease payments owing
79,908 GBP2019-12-31
99,022 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
224,522 GBP2019-12-31
249,201 GBP2018-12-31
Between two and five year
208,273 GBP2019-12-31
271,052 GBP2018-12-31
More than five year
36,250 GBP2019-12-31
58,250 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
469,045 GBP2019-12-31
578,503 GBP2018-12-31

Related profiles found in government register
  • MILES AND BARR LIMITED
    Info
    Registered number 04991085
    icon of address70 St. Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 2003-12-10 (22 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-18
    CIF 0
  • MILES AND BARR LIMITED
    S
    Registered number 04991085
    icon of address1, The Links, Herne Bay, Kent, United Kingdom, CT6 7GQ
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    BEN SMITH O2O LIMITED - 2009-07-23
    icon of addressInnovation House, Innovation Way, Sandwich, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89,645 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of addressInnovation House, Innovation Way, Sandwich, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    MILES AND BARR (WESTGATE) LIMITED - 2012-05-10
    icon of address70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    486,592 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    128,657 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of addressInnovation House Innovation Way, Discovery Park, Sandwich, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of addressInnovation House, Innovation Way, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,460 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressInnovation House, Innovation Way, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,307 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,174 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-10-09
    CIF 10 - Secretary → ME
  • 2
    icon of address1 The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -29,646 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address1 The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    45,269 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE

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.