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, Matthew Peter

    Related profiles found in government register
  • Miles, Matthew Peter
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Ronnies Wharf, 6 Lyons Crescent, Tonbridge, Kent, TN9 1EX, England

      IIF 1 IIF 2
    • icon of address Unit 1, Ronnies Wharf, 6 Lyons Crescent, Tonbridge, Kent, TN9 1EX, United Kingdom

      IIF 3
  • Miles, Matthew Peter
    British commercial director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltington Manor 3, Copperfields, Off Bayham Road, Tunbridge Wells, Kent, TN2 5HZ

      IIF 4
    • icon of address Unit 2 Bow Beck, Bowling Back Lane Bradford, West Yorkshire, BD4 8SL

      IIF 5
  • Miles, Matthew Peter
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 12 Old Bond Street, London, W1S 4PW, United Kingdom

      IIF 6
  • Miles, Matthew Peter
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard West, Wharfebank House, Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire, LS21 3JP

      IIF 7
    • icon of address Wharfebank House, Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire, LS21 3JP, England

      IIF 8
    • icon of address Wharfebank House, Wharfebank Business Centre, Ilkleyroad, Otley, West Yorkshre, LS21 3JP, England

      IIF 9
    • icon of address Ronnies Wharf, 6 Lyons Crescent, Tonbridge, TN9 1EX, England

      IIF 10
    • icon of address 8, Copperfields, Tunbridge Wells, Kent, TN2 5YZ, United Kingdom

      IIF 11
  • Miles, Matthew Peter
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Copperfields, Off Bayham Road, Tunbridge Wells, Kent, TN2 5HZ

      IIF 12
  • Miles, Matthew Peter
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bow Beck, Bowling Back Lane, Bradford, West Yorkshire, BD4 8SL, United Kingdom

      IIF 13
  • Mr Matthew Peter Miles
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ronnies Wharf, 6 Lyons Crescent, Tonbridge, TN9 1EX, England

      IIF 14
    • icon of address Unit 1 Ronnies Wharf, 6 Lyons Crescent, Tonbridge, Kent, TN9 1EX, England

      IIF 15 IIF 16
  • Miles, Matthew
    British company director born in June 1965

    Registered addresses and corresponding companies
    • icon of address 10 Coltsfoot Drive, Maidstone, Kent, ME14 5FP

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    707 RECYCLING LIMITED - 2013-04-03
    icon of address Unit 1, Ronnies Wharf, 6 Lyons Crescent, Tonbridge, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    110,663 GBP2024-09-30
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wharfebank House Wharfebank Business Centre, Ilkleyroad, Otley, West Yorkshre, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CINEY LTD - 2012-02-29
    icon of address Unit 1 Ronnies Wharf, 6 Lyons Crescent, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,036,866 GBP2024-06-30
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ronnies Wharf, 6 Lyons Crescent, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Unit 1, Ronnies Wharf, 6 Lyons Crescent, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,346,220 GBP2024-09-30
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Wharfebank House Wharfebank Business Centre, Ilkley Road, Otley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2007-08-02
    IIF 12 - Director → ME
  • 2
    CINEY LTD - 2008-07-01
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,400,190 GBP2023-03-31
    Officer
    icon of calendar 2002-12-04 ~ 2018-04-13
    IIF 7 - Director → ME
  • 3
    BUTLER ENVIRONMENTAL LIMITED - 2014-10-30
    icon of address 31 Loftus Hill, Sedbergh, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    402 GBP2023-12-30
    Officer
    icon of calendar 2009-10-01 ~ 2012-08-02
    IIF 5 - Director → ME
  • 4
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    416,907 GBP2018-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2013-08-06
    IIF 6 - Director → ME
  • 5
    icon of address Coronation Road, Cressex, High Wycombe, Bucks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2013-05-31
    IIF 11 - Director → ME
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2012-08-02
    IIF 4 - Director → ME
  • 7
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-06 ~ 2000-05-11
    IIF 17 - Director → ME
  • 8
    icon of address 31 Loftus Hill, Sedbergh, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2010-09-24 ~ 2012-08-02
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.