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

Miles, David John

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Flat 20, Winsley Court 37 Portland Place, London, W1B 1QG, England

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • Miles, David Grenville
    British

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

      IIF 17
  • 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 18
  • 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 19
  • 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, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 24
    • 165, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 25
  • 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 26
  • 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 27 IIF 28
  • Miles, David Grenville
    British managing director born in February 1967

    Resident in United Kingdom

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

      IIF 29
  • Miles, David John

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

      IIF 30
  • 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 31
    • 20, Winsley Court, 37,portland Place, London, W1B 1QG, United Kingdom

      IIF 32
  • 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 33
    • 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37 IIF 38
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 39
    • 165, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    THE INDEPENDENT ENERGY GROUP LIMITED - 2022-09-07
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    20 Winsley Court 37 Portland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,474 GBP2023-03-31
    Officer
    2018-11-30 ~ dissolved
    IIF 4 - Director → ME
    2018-11-30 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 19 - Director → ME
  • 5
    4 Windrush Court, Chichester Wharf, Erith Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    DAVID MILLS & SON LTD - 2020-06-30
    Dms Autotech Ltd Knutsford Road, Church Lawton, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,565 GBP2024-07-31
    Officer
    2018-07-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Windrush Court, Chichester Wharf, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 11 - Director → ME
  • 8
    HOME OF PADDLE & PICKLE LTD - 2025-02-14
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 23 - Director → ME
  • 9
    316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2023-02-01 ~ now
    IIF 20 - Director → ME
  • 11
    165 Main Street, Swithland, Loughborough, England
    Active Corporate (3 parents)
    Officer
    2024-06-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -44,926 GBP2024-03-31
    Officer
    2021-10-14 ~ now
    IIF 24 - Director → ME
  • 13
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-26 ~ now
    IIF 21 - Director → ME
  • 14
    WALTER MILES BUILDING SYSTEMS LIMITED - 2021-02-19
    WALTER MILES LIMITED - 2014-04-14
    Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,431,024 GBP2024-05-31
    Officer
    2010-05-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    20 Winsley Court, 37,portland Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -238,456 GBP2024-05-31
    Officer
    2019-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    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 (3 parents)
    Officer
    2008-12-04 ~ 2010-03-11
    IIF 10 - Director → ME
  • 2
    Pear Tree Cottage, Vicarage Road, Stoneleigh, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    112,974 GBP2024-05-31
    Officer
    2003-05-22 ~ 2004-04-24
    IIF 16 - Director → ME
  • 3
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-10-31 ~ 2013-02-12
    IIF 2 - Director → ME
  • 4
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-10-16 ~ 2013-04-01
    IIF 7 - Director → ME
  • 5
    37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ 2013-04-02
    IIF 6 - Director → ME
  • 6
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    617,918 GBP2024-06-30
    Officer
    2016-09-05 ~ 2019-01-08
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-08
    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
  • 7
    GINGER ENTERPRISES LIMITED - 2011-03-01
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-10-31 ~ 2013-02-04
    IIF 5 - Director → ME
  • 8
    25 Manchester Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ 2013-03-24
    IIF 3 - Director → ME
  • 9
    ACIS ENERGY LTD - 2022-09-08
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,130,688 GBP2024-06-30
    Officer
    2022-09-20 ~ 2024-02-02
    IIF 12 - Director → ME
  • 10
    WALTER MILES BUILDING SERVICES LIMITED - 2015-02-23
    657 Melton Road, Thurmaston, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,583,494 GBP2024-12-31
    Officer
    2002-09-14 ~ 2014-12-19
    IIF 26 - Director → ME
  • 11
    Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (7 parents)
    Officer
    ~ 2022-08-16
    IIF 29 - Director → ME
    1996-01-01 ~ 2019-05-20
    IIF 17 - Secretary → ME
  • 12
    MSCE HOLDINGS LIMITED - 2018-06-12
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-06
    Officer
    2018-07-05 ~ 2022-08-16
    IIF 27 - 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.