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

Mr Geoffrey Arthur Miles

    Related profiles found in government register
  • Mr Geoffrey Arthur Miles
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 2
    • icon of address Angley Stud, Angley Park, Angley Road, Cranbrook, TN17 2PN, England

      IIF 3
    • icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 4
    • icon of address New Cut Road, Vinters Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 5
    • icon of address The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 6
    • icon of address Vinters Busniess Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 7
  • Mr Geoff Miles
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 8
  • Miles, Geoffrey Arthur
    British chairman born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 9
    • icon of address Maidstone Studios, Vinters Park, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 10
  • Miles, Geoffrey Arthur
    British company chairman born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County Hall, Market Road, Chelmsford, Essex, CM1 1QH, United Kingdom

      IIF 11
    • icon of address Maidstone Studios, Vinters Park, Maidstone, Kent, ME14 5NZ, England

      IIF 12
    • icon of address Vintners Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 13
  • Miles, Geoffrey Arthur
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Music, Units 25 & 26, Creative Enterprise Quarter, Javelin Way, Ashford, TN24 8FN, England

      IIF 14
    • icon of address Apartment 10, 30 Radnor Cliff, Sandgate, Folkestone, Kent, CT20 2JJ, United Kingdom

      IIF 15
    • icon of address Apartment 10, 34 Radnor Cliff, Sandgate, Folkestone, Kent, CT20 2JL, United Kingdom

      IIF 16
  • Miles, Geoffrey Arthur
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 17
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 18 IIF 19
    • icon of address Angley Stud, Angley Park, Angley Road, Cranbrook, TN17 2PN, England

      IIF 20
    • icon of address Apartment 10, 34 Radnor Cliff, Sandgate, Folkestone, Kent, CT20 2JL, United Kingdom

      IIF 21
    • icon of address Appartment 10, 34 Radnor Cliff, Sandgate, Folkestone, Kent, CT20 2JL, United Kingdom

      IIF 22
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 23
    • icon of address Vinters Busniess Park, New Cut Road, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 24
  • Miles, Geoffrey Arthur
    British none born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maidstone Studios, Vinters Park, Maidstone, Kent, ME14 5NZ

      IIF 25
  • Miles, Geoffrey Arthur
    British television producer born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 10, 34 Radnor Cliff, Sandgate, Folkestone, Kent, CT20 2JL, United Kingdom

      IIF 26
  • Miles, Geoff
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 27
  • Geoffrey Miles
    British born in December 1951

    Resident in Folkestone

    Registered addresses and corresponding companies
    • icon of address C/o Higgisons Higgison House, 381/383 City Road, London, EC1V 1NA

      IIF 28
  • Miles, Geoff Arthur
    British company chairman born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios, Vinters Park, Maidstone, Kent, ME14 5NZ, United Kingdom

      IIF 29
  • Miles, Geoff Arthur
    British general manager born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandling Road, Saltwood, Hythe, Kent, CT21 4HL

      IIF 30
  • Miles, Geoffrey Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 31
  • Miles, Geoffrey
    British television producer born in December 1951

    Registered addresses and corresponding companies
    • icon of address Holkham House 49 Scotton Street, Wye Ashford, Kent, TN25 5BU

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Ashford Borough Council International House, Dover Place, Ashford, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address C/o Ashford Borough Council International House, Dover Place, Ashford, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Angley Stud Angley Park, Angley Road, Cranbrook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,782 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,487 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sandling Road, Saltwood, Hythe, Kent
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 30 - Director → ME
  • 6
    THE BROADCAST CENTRE (KENT) LIMITED - 2009-06-02
    icon of address Maidstone Studios, New Cut Road Vinters Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-08 ~ dissolved
    IIF 16 - Director → ME
  • 7
    KENT IT (DATA CENTRE) LIMITED - 2009-06-07
    icon of address Maidstone Tv Studios, New Cut, Road, Vinters Park, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,386,214 GBP2024-12-31
    Officer
    icon of calendar 2002-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    HOWARD GODFREY LIMITED - 2000-02-25
    HOWARD GODFREY (ANTIQUES) LIMITED - 1995-08-07
    icon of address C/o Maidstone Studios Limited Vinters Park, New Cut Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    255,376 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Kent Music Units 25 & 26, Creative Enterprise Quarter, Javelin Way, Ashford, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-07 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -285 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Vinters Busniess Park, New Cut Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    SOUTH-EAST COMMUNICATIONS LIMITED - 1980-12-31
    TVS PRODUCTION LIMITED - 1993-09-08
    THE FAMILY CHANNEL STUDIOS LIMITED - 1996-05-10
    SOUTH & SOUTH-EAST COMMUNICATIONS LIMITED - 1985-02-12
    icon of address Vinters Park, New Cut Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,978,013 GBP2024-12-31
    Officer
    icon of calendar 2002-11-05 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Maidstone Studios Limited, New Cut Road Vinters Park, New Cut Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,030,903 GBP2024-11-30
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 19 - Director → ME
    icon of calendar 2002-06-02 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address C/o Higgisons Higgison House, 381/383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 23 - Director → ME
Ceased 7
  • 1
    icon of address 25 Augusta Gardens, Folkestone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2005-08-15 ~ 2017-08-14
    IIF 15 - Director → ME
  • 2
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-11-30
    Officer
    icon of calendar 2014-10-27 ~ 2024-11-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-18
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address C/o Folkestone Academy, Academy Lane, Folkestone, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2023-08-31
    IIF 25 - Director → ME
  • 4
    icon of address Angley Stud Angley Park, Angley Road, Cranbrook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,782 GBP2024-05-31
    Officer
    icon of calendar 2015-10-30 ~ 2024-07-18
    IIF 20 - Director → ME
  • 5
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,203,561 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2012-08-02
    IIF 21 - Director → ME
  • 6
    icon of address C/o Higgisons Higgison House, 381/383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1999-10-06 ~ 2018-02-20
    IIF 32 - Director → ME
  • 7
    icon of address County Hall, Market Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2022-03-18
    IIF 11 - 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.