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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miles, David Grenville

    Related profiles found in government register
  • Miles, David Grenville
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS

      IIF 1
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 6
    • 165, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 7
  • Miles, David Grenville
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old House, Stamford Road Kirby Muxloe, Leicester, Leicestershire, LE9 2ER

      IIF 8
  • Miles, David Grenville
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 9 IIF 10
  • Miles, David John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 11
  • Miles, David
    British pastor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Windrush Court, Chichester Wharf, Erith Kent, DA8 1BE, United Kingdom

      IIF 12
  • Mr David Grenville Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 13 IIF 14
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 15
    • 165, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 16
  • Miles, David
    British driver born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 17
  • Miles, David Grenville
    British electrical engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, London Road, Leicester, Leicestershire, LE2 0QS, England

      IIF 18
  • Mr David John Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 19
    • 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 20
  • Mr David Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Windrush Court, Chichester Wharf, Erith Kent, DA8 1BE, United Kingdom

      IIF 21
    • 20, Winsley Court, 37,portland Place, London, W1B 1QG, United Kingdom

      IIF 22
  • Mills, David
    English born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dms Autotech Ltd, Knutsford Road, Church Lawton, Stoke-on-trent, ST7 3DN, England

      IIF 23
  • Miles David
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shady Towers, The Causeway, Tisbury, Salisbury, SP3 6LB, United Kingdom

      IIF 24
  • Mr David Mills
    English born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dms Autotech Ltd, Knutsford Road, Church Lawton, Stoke-on-trent, ST7 3DN, England

      IIF 25
  • Miles, David Grenville
    British

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS

      IIF 26
  • Miles, David John
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 27
    • 20, Winsley Court, 37,portland Place, London, W1B 1QG, United Kingdom

      IIF 28
  • Miles, David John
    British ceo born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Winsley Court, 37 Portland Place, London, W1B 1QG, England

      IIF 29 IIF 30
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 31 IIF 32
    • Flat 20, Winsley Court 37 Portland Place, London, W1B 1QG, England

      IIF 33
  • Miles, David John
    British chief executive office born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor, 4-6 New Rents, Ashford, Kent, TN23 1JH, United Kingdom

      IIF 34
  • Miles, David John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 35
  • Miles, David John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG

      IIF 36
  • David, Miles
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shady Towers, The Causeway, Tisbury, Salisbury, SP3 6LB, United Kingdom

      IIF 37
  • Miles, David John
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 1 Souterhouse Road, Glasgow, ML5 4AA, United Kingdom

      IIF 38
    • 2nd Floor Unit 5220, Valiant Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4FE, United Kingdom

      IIF 39 IIF 40
    • The Dormers Old Ashford Road, Lenham, Maidstone, Kent, ME17 2PX

      IIF 41
  • Miles, David John
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Souterhouse Road, Coatbridge, ML5 4AA, Scotland

      IIF 42
    • Phoenix House, 1 Souterhouse Road, Glasgow, ML5 4AA, United Kingdom

      IIF 43
    • The Dormers Old Ashford Road, Lenham, Maidstone, Kent, ME17 2PX

      IIF 44 IIF 45 IIF 46
  • Miles, David John
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1390, Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire, GL3 4AH, United Kingdom

      IIF 47
    • The Dormers Old Ashford Road, Lenham, Maidstone, Kent, ME17 2PX

      IIF 48
  • Miles, David
    British pastor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Windrush Court, Chichester Wharf, Erith, Kent, DA8 1BE, England

      IIF 49
  • Mr David Miles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 50
  • David John Miles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 51
  • Miles, David
    British key a/c manager born in August 1964

    Registered addresses and corresponding companies
    • 57 High View Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JB

      IIF 52
  • Miles, David John

    Registered addresses and corresponding companies
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 39
  • 1
    123 DGM LIMITED
    - now 14290001
    THE INDEPENDENT ENERGY GROUP LIMITED
    - 2022-09-07 14290001 09619454
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    3C ASSET MANAGEMENT LIMITED
    - now 02859913
    ERINACEOUS PROPERTY MAINTENANCE LIMITED - 2008-04-16
    SPRING GROVE PROPERTY MAINTENANCE LIMITED - 2006-12-13
    SPRING GROVE PROPERTY MAINTENANCE PLC - 2006-07-20
    SUPREMEJOB LIMITED - 1997-10-13
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2009-05-14 ~ dissolved
    IIF 45 - Director → ME
  • 3
    ANGLIA MAINTENANCE SERVICES LIMITED
    - now 03300038
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    Level 6 6 More London Place, London, England
    Dissolved Corporate (39 parents)
    Officer
    2008-12-04 ~ 2010-03-11
    IIF 36 - Director → ME
  • 4
    BCOMP 542 LIMITED
    13874074 07902999... (more)
    C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    CLINITEMP LTD
    11706081
    20 Winsley Court 37 Portland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-30 ~ dissolved
    IIF 31 - Director → ME
    2018-11-30 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    DAVID MILES ASSOCIATES LIMITED
    04773901
    Pear Tree Cottage, Vicarage Road, Stoneleigh, Warwickshire
    Active Corporate (3 parents)
    Officer
    2003-05-22 ~ 2004-04-24
    IIF 52 - Director → ME
  • 7
    DAVID MILES LIMITED
    08684793 10106466
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 17 - Director → ME
  • 8
    DAVID MILES MINISTRIES LIMITED
    11447950
    4 Windrush Court, Chichester Wharf, Erith Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    DMS AUTOTECH LTD
    - now 11471291
    DAVID MILLS & SON LTD
    - 2020-06-30 11471291
    Dms Autotech Ltd Knutsford Road, Church Lawton, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2018-07-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EVOLVE HOUSING LIMITED
    05151845
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (6 parents)
    Officer
    2004-06-11 ~ dissolved
    IIF 48 - Director → ME
  • 11
    HELCIM GROUP LIMITED
    07526612
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2012-10-31 ~ 2013-02-12
    IIF 29 - Director → ME
  • 12
    HELCIM HOMES LTD
    08254235
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2012-10-16 ~ 2013-04-01
    IIF 33 - Director → ME
  • 13
    HOLY SPIRIT RESTORATION MINISTRIES INTERNATIONAL LTD
    12147310
    Windrush Court, Chichester Wharf, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 49 - Director → ME
  • 14
    HOME OF PADEL AND PICKLEBALL LTD
    - now 16083190
    HOME OF PADDLE & PICKLE LTD
    - 2025-02-14 16083190
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 5 - Director → ME
  • 15
    IFL GROUP LIMITED
    16337437
    316a Beulah Hill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    INKED LIMITED
    07622208
    37 Sun Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-12-06 ~ 2013-04-02
    IIF 32 - Director → ME
  • 17
    INTU GREEN ENERGY LIMITED
    14630491
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ now
    IIF 2 - Director → ME
  • 18
    MANCHESTER WORKING LIMITED
    - now 05856213
    MANCHESTER MORRISON LIMITED - 2006-08-08
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (32 parents)
    Officer
    2012-11-07 ~ 2025-12-31
    IIF 40 - Director → ME
  • 19
    MEARS BUILDING CONTRACTORS LIMITED
    - now 03394352 02519234
    MEARS SOCIAL HOUSING LIMITED
    - 2004-01-07 03394352 02519234... (more)
    MEARS CONTRACT SERVICES LIMITED
    - 2002-08-08 03394352
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (11 parents)
    Officer
    1997-06-27 ~ 2017-04-30
    IIF 44 - Director → ME
  • 20
    MEARS COMMUNITY HOUSING LIMITED
    SC750234
    1 Souterhouse Road, Coatbridge, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 42 - Director → ME
  • 21
    MEARS DIRECT LIMITED
    11289502
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 47 - Director → ME
  • 22
    MEARS GROUP PLC
    - now 03232863
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (34 parents, 96 offsprings)
    Officer
    2007-01-30 ~ 2023-12-31
    IIF 46 - Director → ME
  • 23
    MEARS LEARNING LIMITED
    - now 09431640
    BCOMP 490 LIMITED
    - 2015-07-02 09431640 09777969... (more)
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-07-01 ~ now
    IIF 39 - Director → ME
  • 24
    MEARS LIMITED
    - now 02519234 04717666... (more)
    MEARS SOCIAL HOUSING LIMITED
    - 2004-06-23 02519234 04717666... (more)
    MEARS BUILDING CONTRACTORS LIMITED
    - 2004-01-07 02519234 03394352
    STRONGDALE LIMITED - 1990-10-31
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (23 parents, 29 offsprings)
    Officer
    1997-12-01 ~ 2025-12-31
    IIF 41 - Director → ME
  • 25
    MEARS SCOTLAND (SERVICES) LIMITED
    - now SC208636 SO303104... (more)
    MORRISON SCOTLAND (SERVICES) LIMITED
    - 2014-07-03 SC208636 SO303104
    MAINTENANCE AND PROPERTY CARE LIMITED - 2010-12-29
    MORRISON PROPERTY CARE LIMITED - 2002-11-05
    MACROCOM (636) LIMITED - 2000-11-10
    Phoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (27 parents)
    Officer
    2012-11-07 ~ now
    IIF 38 - Director → ME
  • 26
    MEDITEMP LIMITED
    09388402
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2016-09-05 ~ 2019-01-08
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-08
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MILESDAVID LIMITED
    10106466 08684793
    Shady Towers, The Causeway, Tisbury, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-04-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 28
    MORRISON FACILITIES SERVICES LIMITED
    - now SC120550
    AWG FACILITIES SERVICES LIMITED - 2004-10-13
    MORRISON GOVERNMENT SERVICES LIMITED - 2002-11-05
    MORRISON UTILITY & FACILITES MANAGEMENT LIMITED - 2000-11-15
    MORRISON UTILITY & ENERGY LIMITED - 1997-10-31
    MORRISON OIL & GAS LIMITED - 1997-03-19
    Apleona House, Crosshill Street, Motherwell Ml11, United Kingdom
    Active Corporate (52 parents, 3 offsprings)
    Officer
    2012-11-07 ~ 2025-06-06
    IIF 43 - Director → ME
  • 29
    PLEXUS UK (FIRST PROJECT) LIMITED
    - now 03311700
    GINGER ENTERPRISES LIMITED - 2011-03-01
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (37 parents)
    Officer
    2012-10-31 ~ 2013-02-04
    IIF 27 - Director → ME
  • 30
    PLEXUS UK (WEST LONDON) LIMITED
    07200560
    25 Manchester Square, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2012-10-31 ~ 2013-03-24
    IIF 30 - Director → ME
  • 31
    SAINT-TROPURRR LTD
    15796163
    165 Main Street, Swithland, Loughborough, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-06-22 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 32
    SBGF2021 LIMITED
    13162773 12781003
    Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-10-14 ~ now
    IIF 6 - Director → ME
  • 33
    THE INDEPENDENT ENERGY GROUP LTD
    - now 09619454 14290001
    ACIS ENERGY LTD - 2022-09-08
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-20 ~ 2024-02-02
    IIF 18 - Director → ME
  • 34
    VEWD CONSULTING LIMITED
    15594301
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-26 ~ now
    IIF 3 - Director → ME
  • 35
    VEWD LIMITED
    - now 07242839
    WALTER MILES BUILDING SYSTEMS LIMITED
    - 2021-02-19 07242839
    WALTER MILES LIMITED
    - 2014-04-14 07242839
    Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2010-05-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 36
    W M BUILDING SERVICES (LEICESTER) LIMITED - now
    WALTER MILES BUILDING SERVICES LIMITED
    - 2015-02-23 04535081
    657 Melton Road, Thurmaston, Leicester, England
    Active Corporate (8 parents)
    Officer
    2002-09-14 ~ 2014-12-19
    IIF 8 - Director → ME
  • 37
    WALTER MILES (ELECTRICAL ENGINEERS) LIMITED
    00531815
    Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (12 parents)
    Officer
    (before 1991-12-07) ~ 2022-08-16
    IIF 1 - Director → ME
    1996-01-01 ~ 2019-05-20
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 38
    WALTER MILES HOLDINGS LIMITED
    - now 11100687
    MSCE HOLDINGS LIMITED - 2018-06-12
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-07-05 ~ 2022-08-16
    IIF 9 - Director → ME
  • 39
    WINSLEY GROUP LTD
    11992376
    20 Winsley Court, 37,portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.