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

Myles, Guy Bruce

    Related profiles found in government register
  • Myles, Guy Bruce
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 2 , Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 1
    • icon of address 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, England

      IIF 2
    • icon of address C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT, England

      IIF 3 IIF 4 IIF 5
  • Myles, Guy Bruce
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Bagshot Road, Ascot, SL5 9JL

      IIF 6
    • icon of address 1301 Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom

      IIF 7
    • icon of address 2nd Floor, Greenwood House, London Road, Bracknell, RG12 2AA, England

      IIF 8 IIF 9 IIF 10
    • icon of address Fade Services Limited, 1301 Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom

      IIF 13
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 14
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 16
  • Myles, Guy Bruce
    British entrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lion House, Bagshot Road, Ascot, SL5 9JL, United Kingdom

      IIF 17
  • Myles, Guy Bruce
    British fund manager born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Greenwood House, London Road, Bracknell, RG12 2AA, England

      IIF 18
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 4th, Floor, 20 Old Bailey, London, EC4M 7AN, England

      IIF 25 IIF 26
    • icon of address Washington House, Lydiard Fields, Swindon, SN5 8UB, United Kingdom

      IIF 27
    • icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire, SK9 3ND, England

      IIF 28
  • Myles, Guy
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address La Malouine, St. Marys Road, Ascot, SL5 9JE, England

      IIF 29 IIF 30
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 31
  • Mr Guy Myles
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address La Malouine, St. Marys Road, Ascot, SL5 9JE, England

      IIF 32 IIF 33
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 34
    • icon of address 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 35
  • Mr Guy Bruce Myles
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 36
    • icon of address 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, England

      IIF 37
    • icon of address 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 38
    • icon of address C/o, Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT, England

      IIF 39 IIF 40
  • Guy Bruce Myles
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Queen's Square, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 41 IIF 42
    • icon of address 2nd Floor, Greenwood House, London Road, Bracknell, RG12 2AA, England

      IIF 43
    • icon of address Fade Services Limited, 1301 Ocean House, The Ring, Bracknell, RG12 1AX, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6a Station Parade C/o Flying Colours London Road, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address 70-72 Alma Road, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Claremont House, 70-72 Alma Road, Windsor, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,607 GBP2024-06-30
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    ACCOUNTS4YOU (UK) LTD - 2007-10-11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    221,054 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    DR SMART'S LIMITED - 2014-10-16
    FLYING COLOURS FINANCE LIMITED - 2022-06-30
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,594,236 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -54,884 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    FLYING COLOURS LIFE INVESTMENT MANAGEMENT LIMITED - 2021-11-02
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,041,629 GBP2024-06-30
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    -218,727 GBP2024-06-30
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,966,992 GBP2024-06-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    785,335 GBP2024-06-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -125,513 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-18 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2013-10-31
    IIF 26 - Director → ME
  • 2
    icon of address 70-72 Alma Road, Windsor, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-02-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    DR SMART'S LIMITED - 2014-10-16
    FLYING COLOURS FINANCE LIMITED - 2022-06-30
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,594,236 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2024-02-28
    IIF 7 - Director → ME
  • 5
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    -218,727 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-05-03
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,966,992 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-05-24
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    OCTOPUS CORPORATE SERVICES LIMITED - 2006-06-30
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (4 parents, 231 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2006-06-16 ~ 2014-07-31
    IIF 22 - Director → ME
  • 8
    DWSCO 2030 LIMITED - 2000-05-09
    OCTOPUS VENTURES LIMITED - 2007-08-31
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2000-05-09 ~ 2014-07-31
    IIF 21 - Director → ME
  • 9
    OCTOPUS CAPITAL PLC - 2006-07-07
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ 2014-07-31
    IIF 20 - Director → ME
  • 10
    OCTOPUS ASSET MANAGEMENT LIMITED - 2006-07-26
    OCTOPUS CAPITAL LIMITED - 2000-04-19
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (7 parents, 43 offsprings)
    Officer
    icon of calendar 2000-03-08 ~ 2014-07-31
    IIF 23 - Director → ME
  • 11
    OCTOPUS ASSET MANAGEMENT NOMINEES LIMITED - 2007-03-27
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-03-31 ~ 2014-07-31
    IIF 14 - Director → ME
  • 12
    OCTOPUS STRATEGIC INVESTORS LIMITED - 2005-08-18
    DWSCO 2025 LIMITED - 2000-04-19
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2000-04-26 ~ 2014-07-31
    IIF 19 - Director → ME
  • 13
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-06-04 ~ 2014-07-31
    IIF 24 - Director → ME
  • 14
    icon of address Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2014-05-02
    IIF 27 - Director → ME
  • 15
    icon of address Flat 3 4 Regency Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,524 GBP2017-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2017-08-15
    IIF 17 - Director → ME
  • 16
    PRISM CAPITAL MANAGEMENT LIMITED - 2013-10-07
    icon of address Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2013-07-16
    IIF 28 - Director → ME
  • 17
    ERMINE RESOURCES LIMITED - 2017-04-05
    CORFE RESOURCES LIMITED - 2023-08-11
    icon of address 57a Broadway, Leigh-on-sea, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,791,198 GBP2024-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2022-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    INFRASTRATA NV LIMITED - 2011-02-07
    INFRASTRATA LIMITED - 2009-12-15
    CORFE ENERGY LIMITED - 2023-08-13
    IS NV LIMITED - 2011-09-27
    PORTLAND GAS NV LIMITED - 2009-07-16
    icon of address 57a Broadway, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,211,529 GBP2024-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2022-04-01
    IIF 1 - Director → ME
  • 19
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-05 ~ 2013-10-31
    IIF 25 - 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.