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

Dean, Miles Quentin

    Related profiles found in government register
  • Dean, Miles Quentin
    British advisor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29 - 31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, United Kingdom

      IIF 1 IIF 2
  • Dean, Miles Quentin
    British businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 3
  • Dean, Miles Quentin
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29 - 31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, United Kingdom

      IIF 4
  • Dean, Miles Quentin
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 137 Finchley Road, 1st Floor Centre Heights, London, NW3 6JG, United Kingdom

      IIF 5
    • Flat 2 29 Ladbroke Gardens, London, W11 2PY

      IIF 6
  • Dean, Miles Quentin
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Clarges Street, London, W1J 7EP, England

      IIF 7
    • Flat 2 29 Ladbroke Gardens, London, W11 2PY

      IIF 8 IIF 9 IIF 10
    • Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 13
  • Dean, Miles Quentin
    British internation tax consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 14
  • Dean, Miles Quentin
    British lawyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 29 Ladbroke Gardens, London, W11 2PY

      IIF 15
  • Dean, Miles Quentin
    British partner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Old Brewery House, 13 Whitehorse Street, Baldock, SG7 6QB, United Kingdom

      IIF 16
    • 29, Heddon Street, London, W1B 4BL, United Kingdom

      IIF 17
    • 29-31, Second Floor, Heddon Street, London, W1B 4BL, Great Britain

      IIF 18
    • 45, Clarges Street, London, W1J 7EP, United Kingdom

      IIF 19 IIF 20
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 21
    • 44a, The Green, Warlingham, Surrey, CR6 9NA, England

      IIF 22
  • Dean, Miles Quentin
    British tax advisor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Breweryhouse, 13 Whitehorse Street, Baldock, Hertfordshire, SG7 6QB, England

      IIF 23
    • 45, Clarges Street, London, W1J 7EP, United Kingdom

      IIF 24
  • Dean, Miles Quentin
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20 Gracechurch Street, 11th Floor, London, EC3V 0BG, England

      IIF 25
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 26
  • Dean, Miles Quentin
    British co director born in May 1971

    Registered addresses and corresponding companies
    • 24a Moorhouse Road, Notting Hill, London, W2 5DJ

      IIF 27
  • Dean, Miles Quentin
    British director born in May 1971

    Registered addresses and corresponding companies
    • 24a Moorhouse Road, Notting Hill, London, W2 5DJ

      IIF 28
  • Dean, Miles Quentin
    British tax consultant born in May 1971

    Registered addresses and corresponding companies
    • 24a Moorhouse Road, Notting Hill, London, W2 5DJ

      IIF 29
  • Dean, Miles
    British lawyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 80, Coleman Street, London, EC2R 5BJ, United Kingdom

      IIF 30
  • Dean, Miles
    British managing partner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29 - 31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, United Kingdom

      IIF 31
  • Mr Miles Quentin Dean
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29-31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, England

      IIF 32
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 33
    • Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 29 - 31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, United Kingdom

      IIF 38
  • Dean, Miles Quentin
    British partner born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bates Wells, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 39
  • Dean, Miles
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gbp Associates Llp, 6th Floor, Aviation House, 125 Kingsway, London, WC2B 6NH, England

      IIF 40
  • Dean, Miles
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 - 31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, United Kingdom

      IIF 41
  • Mr Miles Dean
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, St Marys Street, St Neots, Cambridgshire, PE19 2TA, United Kingdom

      IIF 42
  • Mr Miles Quentin Dean
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bates Wells, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 43
  • Miles, Dean
    British car buyer born in December 1972

    Registered addresses and corresponding companies
    • 105 Hillcrest Rise, Leeds, West Yorkshire, LS16 7DJ

      IIF 44
  • Mr Dean Miles
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miles, Dean
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dale Park Walk, Cookridge, Leeds, LS16 7PS, United Kingdom

      IIF 48
  • Miles, Dean
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dale Park Walk, Cookridge, Leeds, LS16 7PS, United Kingdom

      IIF 49
    • 10, Dale Park Walk, Leeds, LS16 7PS, United Kingdom

      IIF 50
  • Miles, Dean
    British motor trader born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dale Park Walk, Cookridge, Leeds, LS16 7PS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    45 Clarges Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 7 - director → ME
  • 2
    29 - 31 Heddon Street, Second Floor, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 2 - director → ME
  • 3
    Milestone International Tax Partners Llp, 45 Clarges Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 24 - director → ME
  • 4
    ANDERSEN TAX LLP - 2021-03-10
    20 Gracechurch Street 11th Floor, London, England
    Corporate (13 parents, 1 offspring)
    Officer
    2019-09-01 ~ now
    IIF 25 - llp-designated-member → ME
  • 5
    29 - 31 Heddon Street, Second Floor, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 31 - director → ME
  • 6
    29 - 31 Heddon Street, Second Floor, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 1 - director → ME
  • 7
    29 - 31 Heddon Street, Second Floor, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 4 - director → ME
  • 8
    MOVE ON ADVERTISING LIMITED - 2014-03-07
    Milestone International Tax Partners Ltd, 29 - 31 Heddon Street, Second Floor, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 41 - director → ME
  • 9
    C/o Gbp Associates Llp 6th Floor, Aviation House, 125 Kingsway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2012-09-06 ~ dissolved
    IIF 40 - director → ME
  • 10
    80 Coleman Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,073,604 GBP2024-02-29
    Officer
    2014-02-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    29 Heddon Street, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 16 - director → ME
  • 12
    29 Heddon Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-07 ~ dissolved
    IIF 17 - director → ME
  • 13
    29-31 Second Floor, Heddon Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 18 - director → ME
  • 14
    INTERNATIONAL FISCAL SERVICES LIMITED - 2008-07-02
    80 Coleman Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    496,305 GBP2019-12-31
    Officer
    2000-01-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    Lower Third Floor, Evelyn Suite, Quantum House, 22 - 24 Red Lion Court, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    80 Coleman Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-01-15 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to surplus assets - 75% or moreOE
  • 17
    Coach House Old Langley Lane, Baildon, Shipley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 51 - director → ME
  • 18
    THE TREVOR JONES TETRAPLEGIC TRUST - 1995-05-19
    1 Howe Close, Shenley, Radlett, England
    Corporate (7 parents)
    Officer
    2015-03-05 ~ now
    IIF 23 - director → ME
  • 19
    FIVE ADVERTISING LIMITED - 2013-09-04
    TERRE NEUVE UK LIMITED - 2013-08-06
    3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,779,478 GBP2016-03-31
    Officer
    2013-06-19 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 20
    C/o Bates Wells, 10 Queen Street Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -40,407 GBP2023-09-30
    Officer
    2022-09-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    137 Finchley Road 1st Floor Centre Heights, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 5 - director → ME
Ceased 19
  • 1
    DEALER TRADE HOLDINGS (UK) LIMITED - 2020-03-05
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -113,852 GBP2018-06-30
    Officer
    2017-12-15 ~ 2018-01-30
    IIF 49 - director → ME
    Person with significant control
    2018-01-15 ~ 2018-05-21
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    STOCKCO (NO.17) LIMITED - 1983-09-19
    13a Heath Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,245 GBP2023-12-31
    Officer
    2003-12-19 ~ 2014-08-22
    IIF 15 - director → ME
  • 3
    Acre House, 11/15 William Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,372,538 GBP2023-12-31
    Officer
    1999-12-10 ~ 1999-12-14
    IIF 28 - director → ME
  • 4
    BENITERA HOLDINGS LIMITED - 2001-10-11
    SIMROSE HOLDINGS LIMITED - 2001-10-05
    8-12 New Bridge Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-09-17 ~ 2002-10-04
    IIF 27 - director → ME
  • 5
    Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -915,764 EUR2015-12-31
    Officer
    1999-01-11 ~ 2002-02-25
    IIF 29 - director → ME
  • 6
    45 Clarges Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ 2014-05-20
    IIF 19 - director → ME
  • 7
    105 Flat 3, Summerhill, 105, Hillcrest Rise, Leeds, West Yorkshire, United Kingdom
    Corporate (12 parents)
    Equity (Company account)
    5,939 GBP2023-12-31
    Officer
    1999-07-29 ~ 2000-11-01
    IIF 44 - director → ME
  • 8
    7-10 Chandos Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-05-15 ~ 2008-07-01
    IIF 12 - director → ME
  • 9
    ICDS - FASHION, MEDIA & ENTERTAINMENT LTD - 2000-10-25
    7 Cotman Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    847,971 GBP2023-12-31
    Officer
    1999-08-04 ~ 2008-07-01
    IIF 6 - director → ME
  • 10
    14th Floor 33 Cavendish Square, London, England
    Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2003-07-14 ~ 2008-06-30
    IIF 11 - director → ME
  • 11
    7-10 Chandos Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-08-12 ~ 2008-07-01
    IIF 8 - director → ME
  • 12
    IFS CORPORATE SERVICES LTD - 2012-05-21
    INTERNATIONAL CORPORATE DEVELOPMENT SERVICES LIMITED - 2002-03-18
    VAN DOORN ICDS LIMITED - 2000-04-28
    INTERNATIONAL CORPORATE DEVELOPMENT SERVICES LIMITED - 2000-01-20
    DESIGN JUNCTION LIMITED - 1998-08-20
    7 Cotman Close, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,765 GBP2023-12-31
    Officer
    1998-12-15 ~ 2008-06-30
    IIF 9 - director → ME
  • 13
    10 Dale Park Walk, Leeds, United Kingdom
    Dissolved corporate
    Officer
    2017-06-21 ~ 2018-01-01
    IIF 50 - director → ME
    Person with significant control
    2017-06-21 ~ 2018-01-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 14
    Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-12-23 ~ 2005-03-18
    IIF 10 - director → ME
  • 15
    DEALER TRADE LIMITED - 2017-12-05
    Independent Motor Auctions (2006) Ltd Bruntcliffe Lane, Morley, Leeds, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,846 GBP2017-09-30
    Officer
    2016-09-28 ~ 2018-01-12
    IIF 48 - director → ME
    Person with significant control
    2016-09-28 ~ 2018-01-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 16
    Number 1 Home Farm Courtyard Meriden Road, Berkswell, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-29 ~ 2022-05-23
    IIF 30 - director → ME
  • 17
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-10-14 ~ 2016-10-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    FIVE ADVERTISING LIMITED - 2013-09-04
    TERRE NEUVE UK LIMITED - 2013-08-06
    3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,779,478 GBP2016-03-31
    Officer
    2013-03-12 ~ 2013-04-22
    IIF 20 - director → ME
  • 19
    12 Gateway Mews, Bounds Green, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ 2013-05-31
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.