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
    • 1st Floor, Unit 2 , Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

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

      IIF 2
    • 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
    • Lion House, Bagshot Road, Ascot, SL5 9JL

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

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

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

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

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

      IIF 15
    • 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
    • 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
    • 2nd Floor, Greenwood House, London Road, Bracknell, RG12 2AA, England

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

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

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

      IIF 27
    • 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
    • La Malouine, St. Marys Road, Ascot, SL5 9JE, England

      IIF 29 IIF 30
  • Mr Guy Myles
    British born in February 1973

    Resident in England

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

      IIF 31 IIF 32
    • 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 33
  • Mr Guy Bruce Myles
    British born in February 1973

    Resident in England

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

      IIF 34
    • 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, England

      IIF 35
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 36
    • C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT, England

      IIF 37
  • Guy Bruce Myles
    British born in February 1973

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • 2nd Floor, Greenwood House, London Road, Bracknell, RG12 2AA, England

      IIF 40
    • Fade Services Limited, 1301 Ocean House, The Ring, Bracknell, RG12 1AX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    6a Station Parade C/o Flying Colours London Road, Sunningdale, Ascot, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 6 - director → ME
  • 2
    C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, England
    Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 4 - director → ME
  • 3
    C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-12-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-12-16 ~ 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
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, England
    Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 5 - director → ME
  • 5
    70-72 Alma Road, Windsor, England
    Corporate (3 parents)
    Officer
    2024-09-16 ~ now
    IIF 30 - director → ME
  • 6
    Claremont House, 70-72 Alma Road, Windsor, United Kingdom
    Corporate (5 parents)
    Officer
    2024-09-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    ACCOUNTS4YOU (UK) LTD - 2007-10-11
    86-90 Paul Street, London, England
    Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    221,054 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-10-05 ~ now
    IIF 15 - director → ME
  • 8
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    FLYING COLOURS FINANCE LIMITED - 2022-06-30
    DR SMART'S LIMITED - 2014-10-16
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (6 parents)
    Equity (Company account)
    2,594,236 GBP2024-06-30
    Officer
    2014-06-06 ~ now
    IIF 18 - director → ME
  • 10
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    5,696,940 GBP2023-06-30
    Officer
    2019-04-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    FLYING COLOURS LIFE INVESTMENT MANAGEMENT LIMITED - 2021-11-02
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (4 parents)
    Equity (Company account)
    1,041,629 GBP2024-06-30
    Officer
    2020-01-30 ~ now
    IIF 11 - director → ME
  • 12
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (5 parents)
    Officer
    2021-10-14 ~ now
    IIF 9 - director → ME
  • 13
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (5 parents)
    Equity (Company account)
    -218,727 GBP2024-06-30
    Officer
    2019-05-03 ~ now
    IIF 8 - director → ME
  • 14
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (5 parents)
    Equity (Company account)
    -5,966,992 GBP2024-06-30
    Officer
    2019-04-17 ~ now
    IIF 12 - director → ME
  • 15
    30 Upper High Street, Thame, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    580,157 GBP2023-06-30
    Officer
    2016-04-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -125,513 GBP2023-12-31
    Person with significant control
    2022-04-18 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    6th Floor 33 Holborn, London, England
    Dissolved corporate (5 parents)
    Officer
    2012-09-26 ~ 2013-10-31
    IIF 26 - director → ME
  • 2
    70-72 Alma Road, Windsor, England
    Corporate (3 parents)
    Person with significant control
    2024-09-18 ~ 2025-02-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    FLYING COLOURS FINANCE LIMITED - 2022-06-30
    DR SMART'S LIMITED - 2014-10-16
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (6 parents)
    Equity (Company account)
    2,594,236 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-12-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (4 parents)
    Officer
    2022-09-30 ~ 2024-02-28
    IIF 7 - director → ME
  • 5
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (5 parents)
    Equity (Company account)
    -218,727 GBP2024-06-30
    Person with significant control
    2019-05-03 ~ 2019-05-03
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Corporate (5 parents)
    Equity (Company account)
    -5,966,992 GBP2024-06-30
    Person with significant control
    2019-04-17 ~ 2019-05-24
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    OCTOPUS CORPORATE SERVICES LIMITED - 2006-06-30
    6th Floor, 33 Holborn, London
    Corporate (4 parents, 231 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2006-06-16 ~ 2014-07-31
    IIF 22 - director → ME
  • 8
    OCTOPUS VENTURES LIMITED - 2007-08-31
    DWSCO 2030 LIMITED - 2000-05-09
    6th Floor, 33 Holborn, London
    Corporate (4 parents, 31 offsprings)
    Officer
    2000-05-09 ~ 2014-07-31
    IIF 21 - director → ME
  • 9
    OCTOPUS CAPITAL PLC - 2006-07-07
    6th Floor, 33 Holborn, London
    Corporate (7 parents, 28 offsprings)
    Officer
    2000-04-26 ~ 2014-07-31
    IIF 20 - director → ME
  • 10
    OCTOPUS ASSET MANAGEMENT LIMITED - 2006-07-26
    OCTOPUS CAPITAL LIMITED - 2000-04-19
    6th Floor, 33 Holborn, London
    Corporate (7 parents, 42 offsprings)
    Officer
    2000-03-08 ~ 2014-07-31
    IIF 23 - director → ME
  • 11
    OCTOPUS ASSET MANAGEMENT NOMINEES LIMITED - 2007-03-27
    6th Floor, 33 Holborn, London
    Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-03-31 ~ 2014-07-31
    IIF 14 - director → ME
  • 12
    OCTOPUS STRATEGIC INVESTORS LIMITED - 2005-08-18
    DWSCO 2025 LIMITED - 2000-04-19
    6th Floor, 33 Holborn, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2000-04-26 ~ 2014-07-31
    IIF 19 - director → ME
  • 13
    6th Floor, 33 Holborn, London
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-06-04 ~ 2014-07-31
    IIF 24 - director → ME
  • 14
    Auckland House, Lydiard Fields, Swindon, England
    Corporate (6 parents)
    Officer
    2008-06-17 ~ 2014-05-02
    IIF 27 - director → ME
  • 15
    Flat 3 4 Regency Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    21,524 GBP2017-12-31
    Officer
    2015-10-29 ~ 2017-08-15
    IIF 17 - director → ME
  • 16
    PRISM CAPITAL MANAGEMENT LIMITED - 2013-10-07
    Paradigm House, Brooke Court, Wilmslow, Cheshire
    Corporate (4 parents)
    Officer
    2009-01-05 ~ 2013-07-16
    IIF 28 - director → ME
  • 17
    CORFE RESOURCES LIMITED - 2023-08-11
    ERMINE RESOURCES LIMITED - 2017-04-05
    57a Broadway, Leigh-on-sea, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,792,330 GBP2023-12-31
    Officer
    2015-11-03 ~ 2022-04-01
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    CORFE ENERGY LIMITED - 2023-08-13
    IS NV LIMITED - 2011-09-27
    INFRASTRATA NV LIMITED - 2011-02-07
    INFRASTRATA LIMITED - 2009-12-15
    PORTLAND GAS NV LIMITED - 2009-07-16
    57a Broadway, Leigh-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -2,223,445 GBP2023-12-31
    Officer
    2016-12-08 ~ 2022-04-01
    IIF 1 - director → ME
  • 19
    6th Floor 33 Holborn, London, England
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2012-04-05 ~ 2013-10-31
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.