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 Miles Carroll

    Related profiles found in government register
  • Mr Miles Carroll
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 1
  • Mr Miles Scott Carroll
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 2
    • F2 & F3 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 3
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 4 IIF 5
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 6
  • Carroll, Miles Scott
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 7
  • Carroll, Miles Scott
    British chief executive born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 8 IIF 9
  • Carroll, Miles Scott
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 10
    • Unit F1 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 11
  • Carroll, Miles Scott
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Wyndham Wood Close, Fradley, Lichfield, Staffordshire, WS13 8UZ

      IIF 12
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 13
    • City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 14 IIF 15
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 16 IIF 17 IIF 18
    • 9, Galena Close, Tamworth, Staffordshire, B77 4AS, United Kingdom

      IIF 20
  • Mr Miles Scott Carroll
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 21
    • Unit F1 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 22
    • 40 Bank Street, Level 18, Canary Wharf, London, E14 5NR, England

      IIF 23
  • Mr Miles Scott Carroll
    British born in December 2016

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bank Street, Level 18, Canary Wharf, London, E14 5NR, England

      IIF 24
  • Carroll, Miles Scott
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Carroll, Miles Scott
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 32
    • 9, Galena Close, Tamworth, Staffordshire, B77 4AS, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,426 GBP2021-08-31
    Officer
    2017-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    St John's Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-11 ~ dissolved
    IIF 12 - Director → ME
  • 3
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Sterling House, F2/f3, Davidson Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-20 ~ now
    IIF 25 - Director → ME
  • 5
    DATAM GROUP LIMITED - 2022-05-18
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,469 GBP2023-06-30
    Officer
    2018-01-12 ~ now
    IIF 26 - Director → ME
  • 6
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    80,197 GBP2022-01-01 ~ 2023-06-30
    Officer
    2018-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,231,574 GBP2023-06-30
    Officer
    2015-09-08 ~ now
    IIF 30 - Director → ME
  • 8
    NOWPAY LTD - 2022-03-28
    NOWPAY SERVICES LIMITED - 2019-11-28
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,627 GBP2023-06-30
    Officer
    2019-03-20 ~ now
    IIF 28 - Director → ME
  • 9
    Innovation House, Davidson Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 18 - Director → ME
  • 10
    AXIAR PAYMENT SOLUTIONS LIMITED - 2017-04-20
    Innovation House, Davidson Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2017-03-07 ~ dissolved
    IIF 17 - Director → ME
  • 11
    F2 & F3 Davidson Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2019-06-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Bardon House, Borrowcop Lane, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,816 GBP2021-04-30
    Officer
    2013-04-29 ~ dissolved
    IIF 13 - Director → ME
  • 13
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2017-04-11 ~ now
    IIF 27 - Director → ME
  • 14
    YOLEY LIMITED
    Other registered number: 14113958
    Unit F1 City Wharf, Davidson Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    YOLEY LIMITED
    Other registered number: 12650017
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    ACL 2017 LIMITED
    - now
    Other registered number: 08202562
    ACCEPT CARDS LIMITED - 2017-03-21
    Related registrations: 06569578, 10646644
    INDEPENDENT COMMERCIAL MORTGAGES LIMITED - 2008-05-14
    Related registration: 06569578
    City House, Davidson Road, Lichfield
    Dissolved Corporate (2 parents)
    Officer
    2014-06-18 ~ 2016-11-29
    IIF 8 - Director → ME
  • 2
    ACRL 2017 LIMITED
    - now
    Other registered number: 04738107
    ACCEPT CARDS RENTALS LIMITED - 2017-03-21
    City House, Davidson Road, Lichfield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,716 GBP2016-04-30
    Officer
    2014-06-18 ~ 2016-11-29
    IIF 9 - Director → ME
  • 3
    COSPAY LIMITED - 2023-04-20
    PAYCO FINANCIAL SERVICES LTD - 2019-02-19
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,364,989 GBP2024-12-29
    Officer
    2018-01-05 ~ 2019-02-27
    IIF 10 - Director → ME
    Person with significant control
    2018-01-05 ~ 2019-02-27
    IIF 24 - Has significant influence or control OE
  • 4
    COSPAY HOLDINGS LIMITED - 2023-04-20
    PAYCO HOLDINGS LIMITED - 2019-02-19
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    293,812 GBP2023-12-29
    Officer
    2017-01-20 ~ 2019-02-27
    IIF 19 - Director → ME
    Person with significant control
    2017-01-20 ~ 2019-02-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    DATAM GROUP LIMITED - 2022-05-18
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,469 GBP2023-06-30
    Person with significant control
    2018-11-08 ~ 2022-05-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,231,574 GBP2023-06-30
    Person with significant control
    2016-09-07 ~ 2018-02-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    AXIAR PAYMENT SOLUTIONS LIMITED - 2017-04-20
    Innovation House, Davidson Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2010-06-14 ~ 2016-11-29
    IIF 15 - Director → ME
  • 8
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2009-10-31 ~ 2016-11-29
    IIF 33 - Director → ME
  • 9
    City House, Davidson Road, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2015-01-20 ~ 2016-11-29
    IIF 20 - Director → ME
  • 10
    UPG PLC
    - now
    UNIVERSAL PAYMENT GATEWAY PLC - 2010-08-02
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2009-10-12 ~ 2016-11-29
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.