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 Jonathan Miles

    Related profiles found in government register
  • Mr Jonathan Miles
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 1
    • icon of address The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT

      IIF 2
    • icon of address Glazewing House, Station Road, West Dereham, Kings Lynn, Norfolk, PE33 9RR

      IIF 3
    • icon of address Walton House, Philippines Shaw, Ide Hill, Sevenoaks, Kent, TN14 6AF

      IIF 4
  • Miles, Jonathan
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 5
    • icon of address 12, London Road, Sevenoaks, TN13 1AJ, England

      IIF 6
  • Miles, Jonathan
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 28-32, Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ, England

      IIF 7
    • icon of address Glazewing House, Station Road, West Dereham, Kings Lynn, Norfolk, PE33 9RR

      IIF 8
    • icon of address Walton House, Phillippines Shaw, Ide Hill, Sevenoaks, Kent, TN14 6AF

      IIF 9
  • Miles, Jonathan
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton House, Phillippines Shaw, Ide Hill, Sevenoaks, Kent, TN14 6AF, United Kingdom

      IIF 10
  • Miles, Jonathan
    British transport director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton House, Phillippines Shaw, Ide Hill, Sevenoaks, Kent, TN14 6AF

      IIF 11
  • Miles, Jonathan
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT

      IIF 12
    • icon of address Walton House, Philippines Shaw, Ide Hill, Sevenoaks, TN14 6AF, United Kingdom

      IIF 13
  • Miles, Jonathan
    British director born in January 1963

    Registered addresses and corresponding companies
  • Miles, Jonathan
    British engineer born in January 1963

    Registered addresses and corresponding companies
  • Miles, Jonathan
    British technician born in January 1963

    Registered addresses and corresponding companies
    • icon of address Post Office Cottage, Chiddingstone Causeway, Tonbridge, Kent, TN11 8JN

      IIF 22
  • Miles, Jonathan
    British transport director born in January 1963

    Registered addresses and corresponding companies
    • icon of address Post Office Cottage, Chiddingstone Causeway, Tonbridge, Kent, TN11 8JN

      IIF 23 IIF 24
  • Miles, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Walton House, Phillippines Shaw, Ide Hill, Sevenoaks, Kent, TN14 6AF

      IIF 25
  • Miles, Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Walton House Phillippines Shaw, Ide Hill, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 2
    VALENS RESOURCES GROUP PLC - 2019-12-30
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -535,027 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-06-16 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    GREENSTAR (WASTE SERVICES) LIMITED - 2015-07-13
    WASTE SERVICES (UK) LIMITED - 2008-04-02
    SOUTHAMPTON WASTE DISPOSAL CONTRACTORS LIMITED - 2000-03-28
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2007-10-31
    IIF 15 - Director → ME
  • 2
    VERDANT GROUP LIMITED - 2011-03-28
    VERDANT GROUP PLC - 2010-08-09
    VERDANT CAPITAL LIMITED - 2002-12-12
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-12 ~ 2007-10-31
    IIF 14 - Director → ME
  • 3
    MILALINE LIMITED - 1993-08-27
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2007-10-31
    IIF 20 - Director → ME
  • 4
    SAUR UK DEVELOPMENT PLC - 1991-07-30
    SOUTH EASTERN SERVICES PLC - 1989-07-25
    HALLWISE PUBLIC LIMITED COMPANY - 1988-12-02
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2007-10-31
    IIF 16 - Director → ME
  • 5
    MASTRALIFT LIMITED - 2000-05-25
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-18 ~ 2005-11-30
    IIF 18 - Director → ME
  • 6
    icon of address Glazewing House Station Road, West Dereham, Kings Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    2,681,552 GBP2024-07-31
    Officer
    icon of calendar 2008-07-31 ~ 2021-04-01
    IIF 8 - Director → ME
  • 7
    icon of address The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,007,632 GBP2025-03-31
    Officer
    icon of calendar 2012-07-20 ~ 2021-06-16
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-16
    IIF 2 - Has significant influence or control OE
  • 8
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2006-08-11
    IIF 17 - Director → ME
  • 9
    icon of address 12 London Road, Sevenoaks, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    73,537 GBP2024-01-31
    Officer
    icon of calendar 2013-03-01 ~ 2021-06-17
    IIF 10 - Director → ME
  • 10
    icon of address 12 London Road, Sevenoaks, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2021-09-01
    IIF 6 - Director → ME
  • 11
    SANITEC LIMITED - 1998-12-24
    icon of address Walton House Philippines Shaw, Ide Hill, Sevenoaks, Kent
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,387,423 GBP2024-04-30
    Officer
    icon of calendar 1996-05-15 ~ 2021-06-16
    IIF 11 - Director → ME
    icon of calendar 2003-09-03 ~ 2021-06-16
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,500 GBP2023-12-31
    Officer
    icon of calendar 2011-03-16 ~ 2019-05-24
    IIF 7 - Director → ME
  • 13
    SITA WASTECARE (LONDON) HOLDINGS LIMITED - 2015-07-14
    S.I.T.A. WASTECARE (LONDON) HOLDINGS LIMITED - 2000-11-02
    POLKACREST HOLDINGS LIMITED - 2000-07-28
    NEATINVEST LIMITED - 1994-11-01
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-13 ~ 1999-12-31
    IIF 24 - Director → ME
  • 14
    SITA WASTECARE (LONDON) GROUP LIMITED - 2015-07-14
    S.I.T.A. WASTECARE (LONDON) GROUP LIMITED - 2000-11-02
    POLKACREST GROUP LIMITED - 2000-06-23
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-12-31
    IIF 23 - Director → ME
  • 15
    SITA WASTECARE (LONDON) LIMITED - 2015-07-14
    S.I.T.A. WASTECARE (LONDON) LIMITED - 2000-11-02
    POLKACREST LIMITED - 2000-05-26
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 22 - Director → ME
  • 16
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-04 ~ 1999-12-31
    IIF 19 - Director → ME
  • 17
    COLDFORM LIMITED - 1989-06-28
    icon of address Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2007-10-31
    IIF 21 - Director → ME
  • 18
    icon of address Glazewing House Station Road, West Dereham, Kings Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2008-06-18 ~ 2021-06-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.