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, Stephen

    Related profiles found in government register
  • Miles, Stephen
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1, Verulam Business Estate, 224 London Road, St. Albans, AL1 1JB, England

      IIF 1
    • icon of address Suite G1, Verulam Business Est, 224 London Road, St. Albans, AL1 1JB, United Kingdom

      IIF 2
  • Miles, Stephen
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G1, Verulam Business Estate, 224 London Road, St Albans, AL1 1JB, England

      IIF 3
    • icon of address 9, Sleapcross Gardens, Smallford, St. Albans, AL4 0RX, England

      IIF 4
    • icon of address First Floor, 8 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH, United Kingdom

      IIF 5
    • icon of address Suite G1, Verulam Business Estate, 224 London Road, St. Albans, AL1 1JB, United Kingdom

      IIF 6
    • icon of address Suite G1, Verulam Industrial Estate, 224 London Road, St. Albans, AL1 1JB, England

      IIF 7 IIF 8 IIF 9
  • Mr Stephen Miles
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Duncombe Road, Hertford, Hertfordshire, SG14 3BY, England

      IIF 11
    • icon of address Suite G1, Verulam Business Estate, 224 London Road, St Albans, AL1 1JB, England

      IIF 12 IIF 13
    • icon of address First Floor, 8 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH

      IIF 14
    • icon of address Suite G1, Verulam Business Est, 224 London Road, St. Albans, AL1 1JB, United Kingdom

      IIF 15
    • icon of address Suite G1, Verulam Industrial Estate, 224 London Road, St. Albans, AL1 1JB, England

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address G1 Verulam Business Estate, 224 London Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Suite G1 Verulam Business Est, 224 London Road, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    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
    HAPSTONE LTD - 2019-09-26
    KNIGHT P LTD - 2008-02-14
    icon of address Suite G1 Verulam Industrial Estate, 224 London Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,124 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite G1 Verulam Business Estate, 224 London Road, St Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ROWCASTLE LTD - 2019-09-26
    RUSSELL T LTD - 2008-08-11
    icon of address Suite G1 Verulam Industrial Estate, 224 London Road, St. Albans, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,016 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite G1 Verulam Industrial Estate, 224 London Road, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,423 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor 8 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,195 GBP2017-09-30
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite G1 Verulam Business Estate, 224 London Road, St Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2017-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HINDELL A LTD - 2008-02-14
    ZARLON LTD - 2019-09-26
    icon of address Suite G1 Verulam Industrial Estate, 224 London Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,861 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 15 Duncombe Road, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2021-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2021-10-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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.