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 Stephen Miles

    Related profiles found in government register
  • Mr Stephen Miles
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Duncombe Road, Hertford, Hertfordshire, SG14 3BY, England

      IIF 1
    • Suite G1, Verulam Business Estate, 224 London Road, St Albans, AL1 1JB, England

      IIF 2 IIF 3
    • First Floor, 8 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH

      IIF 4
    • Suite G1, Verulam Business Est, 224 London Road, St. Albans, AL1 1JB, United Kingdom

      IIF 5
    • Suite G1, Verulam Industrial Estate, 224 London Road, St. Albans, AL1 1JB, England

      IIF 6 IIF 7 IIF 8
  • Mr Stephen Miles
    British born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Priory Road, Linlithgow, EH49 6BP, Scotland

      IIF 10 IIF 11
    • 51, Priory Road, Linlithgow, West Lothian, EH49 6BP

      IIF 12
    • 378, Oakfield House, Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 13
  • Miles, Stephen
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • G1, Verulam Business Estate, 224 London Road, St. Albans, AL1 1JB, England

      IIF 14
    • Suite G1, Verulam Business Est, 224 London Road, St. Albans, AL1 1JB, United Kingdom

      IIF 15
  • Miles, Stephen
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite G1, Verulam Business Estate, 224 London Road, St Albans, AL1 1JB, England

      IIF 16
    • 9, Sleapcross Gardens, Smallford, St. Albans, AL4 0RX, England

      IIF 17
    • First Floor, 8 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH, United Kingdom

      IIF 18
    • Suite G1, Verulam Business Estate, 224 London Road, St. Albans, AL1 1JB, United Kingdom

      IIF 19
    • Suite G1, Verulam Industrial Estate, 224 London Road, St. Albans, AL1 1JB, England

      IIF 20 IIF 21 IIF 22
  • Miles, Stephen
    British architect born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Priory Road, Linlithgow, West Lothian, EH49 6BP, Scotland

      IIF 24
  • Miles, Stephen
    British chief executive born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33a, Vittoria Street, Jewellery Quarter, Birmingham, B1 3ND

      IIF 25
  • Miles, Stephen
    British director born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Priory Road, Linlithgow, EH49 6BP, Scotland

      IIF 26
    • The Fire Station, 150 Waterloo Road, London, SE1 8SB, England

      IIF 27 IIF 28 IIF 29
    • 378, Oakfield House, Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 31
    • Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 32
  • Miles, Stephen
    British managing director born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33a, Vittoria Street, Birmingham, B1 3ND, England

      IIF 33
    • 51, Priory Road, Linlithgow, EH49 6BP, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,773 GBP2022-11-30
    Officer
    2019-05-17 ~ dissolved
    IIF 32 - director → ME
  • 2
    378 Oakfield House, Brandon Street, Motherwell, Lanarkshire, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    The Fire Station, 150 Waterloo Road, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2018-03-01 ~ now
    IIF 27 - director → ME
  • 4
    The Fire Station, 150 Waterloo Road, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-11-21 ~ now
    IIF 29 - director → ME
  • 5
    ADP X LOVE INTERIORS LIMITED - 2025-01-16
    LOVE INTERIORS LIMITED - 2023-03-03
    The Fire Station, 150 Waterloo Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,500 GBP2022-07-31
    Officer
    2022-11-11 ~ now
    IIF 30 - director → ME
  • 6
    33a Vittoria Street, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 33 - director → ME
  • 7
    51 Priory Road, Linlithgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -12,434 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    51 Priory Road, Linlithgow, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2021-01-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    STEPHEN MILES ARCHITECTS LTD - 2016-04-29
    51 Priory Road, Linlithgow, West Lothian
    Corporate (1 parent)
    Officer
    2011-08-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    INTEGRATED DESIGN PARTNERS LIMITED - 2013-08-07
    33a Vittoria Street, Jewellery Quarter, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    34,120 GBP2023-06-30
    Officer
    2024-12-18 ~ now
    IIF 25 - director → ME
  • 11
    G1 Verulam Business Estate, 224 London Road, St. Albans, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2019-10-11 ~ dissolved
    IIF 14 - director → ME
  • 12
    Suite G1 Verulam Business Est, 224 London Road, St. Albans, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-10-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    HAPSTONE LTD - 2019-09-26
    KNIGHT P LTD - 2008-02-14
    Suite G1 Verulam Industrial Estate, 224 London Road, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    17,124 GBP2024-03-31
    Officer
    2015-09-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    Suite G1 Verulam Business Estate, 224 London Road, St Albans, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ROWCASTLE LTD - 2019-09-26
    RUSSELL T LTD - 2008-08-11
    Suite G1 Verulam Industrial Estate, 224 London Road, St. Albans, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,016 GBP2024-03-31
    Officer
    2015-09-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    Suite G1 Verulam Industrial Estate, 224 London Road, St. Albans, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,423 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    First Floor 8 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,195 GBP2017-09-30
    Officer
    2012-04-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Suite G1 Verulam Business Estate, 224 London Road, St Albans, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2017-02-25 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ZARLON LTD - 2019-09-26
    HINDELL A LTD - 2008-02-14
    Suite G1 Verulam Industrial Estate, 224 London Road, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    5,861 GBP2024-03-31
    Officer
    2015-09-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    C/o Adp Architecture Limited The Fire Station, 150 Waterloo Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    47,806 GBP2022-09-30
    Officer
    2023-04-21 ~ now
    IIF 28 - director → ME
Ceased 1
  • 1
    15 Duncombe Road, Hertford, Hertfordshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,000 GBP2024-03-31
    Officer
    2019-03-28 ~ 2021-10-01
    IIF 19 - director → ME
    Person with significant control
    2019-03-28 ~ 2021-10-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
© 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.