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

Stiles, Keith Michael

    Related profiles found in government register
  • Stiles, Keith Michael
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sylvens, Oldhill Wood, Studham, Bedfordshire, LU6 2NE, United Kingdom

      IIF 1
  • Stiles, Keith Michael
    British chartered surveyor born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sylvans, Old Hill Wood, Studham, Bedfordshire, LU6 2NE, United Kingdom

      IIF 2
    • icon of address Sylvans, Oldhill Wood, Studham, Bedfordshire, LU6 2NE

      IIF 3 IIF 4
    • icon of address Sylvans, Oldhill Wood, Studham, Bedfordshire, LU6 2NE, England

      IIF 5
  • Stiles, Keith Michael
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Station Road, Port Talbot, West Glamorgan, SA13 1JS, Wales

      IIF 6
  • Stiles, Keith Michael
    British consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Walter Road, Swansea, SA1 5QQ, United Kingdom

      IIF 7
  • Stiles, Keith Michael
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Shepherds Bush Road, 210 Shepherds Bush Road, London, W6 7NJ, United Kingdom

      IIF 8
    • icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ

      IIF 9
    • icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 6, Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 19
    • icon of address 34, Station Road, Port Talbot, West Glamorgan, SA13 1JS, Wales

      IIF 20
  • Stiles, Keith
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cambridge Court, 210 Sheperds Bush Road, London, W6 7NJ, United Kingdom

      IIF 21
    • icon of address 34, Station Road, Port Talbot, SA13 1JS, United Kingdom

      IIF 22
  • Stiles, Keith
    British other born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Shepherds Bush Road, London, W6 7NJ, United Kingdom

      IIF 23
  • Stiles, Keith Michael
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 118, Kingspark Business Centre, 152- 178 Kingston Road, New Malden, KT3 3ST, England

      IIF 24
  • Stiles, Keith Michael
    British chartered quantity surveyor born in March 1959

    Registered addresses and corresponding companies
    • icon of address 51 Cartmel Drive, Dunstable, Bedfordshire, LU6 3PT

      IIF 25
  • Mr Keith Michael Stiles
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 26
    • icon of address Unit 023, Kingspark Business Centre, 152-178, Kingston Road, New Malden, KT3 3ST, England

      IIF 27 IIF 28 IIF 29
    • icon of address 112, Walter Road, Swansea, SA1 5QQ, United Kingdom

      IIF 30
    • icon of address 20, Atherton Heights, Wembley, HA0 1YD, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    BERGIN ASSET LEASING LIMITED - 2006-12-19
    PINKY BURLER LIMITED - 2001-06-07
    icon of address Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,748 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 34 Station Road, Port Talbot, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 20 - Director → ME
  • 3
    WEST COUNTRY COMMERCIAL SERVICES LIMITED - 2002-08-15
    WEST COUNTRY MERCHANTS LIMITED - 2001-03-16
    icon of address Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,402,974 GBP2023-10-30
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 112 Walter Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,440 GBP2016-03-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    EAST HOUSE OPERATIONAL LIMITED - 2012-02-24
    icon of address Wilson Field Ltd The Manor, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    ACCESS EU (UK) LIMITED - 2014-05-22
    icon of address 34 Station Road, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Global Real Estates Agency Limited, 55 Trefelin Crescent, Port Talbot, Swansea, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Unit 023 Kingspark Business Centre, 152-178, Kingston Road, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,459 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    BOUJI BLOOM LIMITED - 2014-05-01
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -165,322 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    BERGIN ASSET LEASING LIMITED - 2006-12-19
    PINKY BURLER LIMITED - 2001-06-07
    icon of address Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,748 GBP2023-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2017-10-31
    IIF 8 - Director → ME
    icon of calendar 2002-09-23 ~ 2003-05-27
    IIF 3 - Director → ME
  • 2
    icon of address C/o Arram Berlyn Gardner, Holborn Hall, 100 Grays Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-03-24
    IIF 25 - Director → ME
  • 3
    COLONIAL ELECTRICAL SERVICES LIMITED - 2015-04-30
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2018-05-01
    IIF 9 - Director → ME
  • 4
    WEST COUNTRY COMMERCIAL SERVICES LIMITED - 2002-08-15
    WEST COUNTRY MERCHANTS LIMITED - 2001-03-16
    icon of address Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,402,974 GBP2023-10-30
    Officer
    icon of calendar 2016-10-31 ~ 2022-11-11
    IIF 19 - Director → ME
  • 5
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2010-10-31
    IIF 5 - Director → ME
  • 6
    icon of address 117a Fulham Palace Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2016-10-11 ~ 2017-04-25
    IIF 16 - Director → ME
  • 7
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-24 ~ 2012-11-19
    IIF 2 - Director → ME
  • 8
    icon of address The Convent Convent Lane, Woodchester, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-02-14
    IIF 12 - Director → ME
  • 9
    icon of address The Convent Convent Lane, Woodchester, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-02-14
    IIF 14 - Director → ME
  • 10
    icon of address 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,327 GBP2024-02-28
    Officer
    icon of calendar 2017-01-11 ~ 2022-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2022-10-31
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    icon of address 34 Station Road, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ 2016-10-04
    IIF 22 - Director → ME
  • 12
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    397 GBP2020-09-30
    Officer
    icon of calendar 2016-10-13 ~ 2017-04-25
    IIF 15 - Director → ME
  • 13
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2002-10-04
    IIF 4 - Director → ME
  • 14
    icon of address Unit 023 Kingspark Business Centre, 152-178, Kingston Road, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,459 GBP2024-05-31
    Officer
    icon of calendar 2015-12-16 ~ 2022-11-11
    IIF 23 - Director → ME
    icon of calendar 2014-05-06 ~ 2015-01-21
    IIF 21 - Director → ME
  • 15
    BOUJI BLOOM LIMITED - 2014-05-01
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -165,322 GBP2015-12-31
    Officer
    icon of calendar 2014-04-09 ~ 2016-06-05
    IIF 17 - Director → ME
  • 16
    icon of address 6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-01-11
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.