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

Miles, Lincoln

    Related profiles found in government register
  • Miles, Lincoln
    British architect born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, United Kingdom

      IIF 1
    • icon of address Lushington Hill Garage, Lushington Hill, Wootton, Isle Of Wight, PO33 4RH, United Kingdom

      IIF 2
  • Miles, Lincoln
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tane, Quarr Road, Ryde, Isle Of Wight, United Kingdom

      IIF 3
    • icon of address St Anthonys Convent, Beatrice Avenue, Shanklin, PO37 6EN, England

      IIF 4
  • Miles, Lincoln
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 5
    • icon of address C/o Frp Advisory, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 6
  • Miles, Lincoln
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 7
  • Miles, Lincoln
    British architect born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Alexander Cottages, Westhill Lane, Norton, Yarmouth, PO41 0NA, England

      IIF 8
  • Miles, Lincoln
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Donegall Avenue, Chichester, PO19 6DE, England

      IIF 9
  • Miles, Lincoln
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Donegall Avenue, Chichester, West Sussex, PO19 6DE

      IIF 10
    • icon of address Unit 6 St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 11
    • icon of address St Anthonys Convent, Beatrice Avenue, Shanklin, PO37 6EN, England

      IIF 12
    • icon of address The Bunker, Old Park Road, St. Lawrence, Ventnor, Isle Of Wight, PO38 1XR, United Kingdom

      IIF 13
  • Mr Lincoln Miles
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Donegall Avenue, Chichester, West Sussex, PO19 6DE

      IIF 14
  • Lincoln Miles
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anthonys Convent, Beatrice Avenue, Shanklin, PO37 6EN, England

      IIF 15
  • Mr Lincoln Miles
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 16 IIF 17
    • icon of address C/o Frp Advisory, 4 Beaconsfield Road, St. Albans, AL1 3RD

      IIF 18
  • Mr Lincoln Miles
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Donegall Avenue, Chichester, PO19 6DE, England

      IIF 19
    • icon of address Whiteacres, Whetstone, Leicester, LE8 6ZG

      IIF 20
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 21
    • icon of address Unit 6 St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 22
    • icon of address St Anthonys Convent, Beatrice Avenue, Shanklin, PO37 6EN, England

      IIF 23
    • icon of address The Bunker, Old Park Road, St. Lawrence, Ventnor, PO38 1XR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,143 GBP2019-12-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    LMARCH LTD - 2022-04-22
    icon of address St Anthonys Convent, Beatrice Avenue, Shanklin, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,532 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Vision Accounting Fortis House, Cothey Way, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,484 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address The Bunker Old Park Road, St. Lawrence, Ventnor, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Apartment 4, St Anthony's Crescent, Beatrice Avenue, Shanklin, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St Anthonys Convent, Beatrice Avenue, Shanklin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SURVIVAL AND OUTDOORS LTD - 2021-02-25
    icon of address C/o Frp Advisory, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,349 GBP2022-02-28
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Donegall Avenue, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -239,466 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Hsp Tax Ltd, Whiteacres, Whetstone, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -3,564 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Lushington Hill Garage, Lushington Hill, Wootton, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,195 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2025-05-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2025-06-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3 Alexander Cottages Westhill Lane, Norton, Yarmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,172 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ 2025-03-27
    IIF 8 - 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.