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, Kelvin

    Related profiles found in government register
  • Miles, Kelvin
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 1
  • Miles, Kelvin
    British manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 2
  • Miles, Kelvin Dean, Mr.
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 3
    • icon of address 38 Astbury Avenue, Astbury Avenue, Poole, BH12 5DT, England

      IIF 4
    • icon of address 38, Astbury Avenue, Poole, BH12 5DT, England

      IIF 5 IIF 6 IIF 7
    • icon of address 147, Highfield Road, Rushden, NN10 9QN, England

      IIF 9
  • Miles, Kelvin Dean, Mr.
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 10
    • icon of address 38, Astbury Avenue, Poole, BH12 5DT, United Kingdom

      IIF 11
  • Miles, Kelvin Dean, Mr.
    British manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Holdenhurst Road, Bournemouth, Dorset, BH8 8BX, United Kingdom

      IIF 12
    • icon of address 38, Astbury Avenue, Poole, BH12 5DT, England

      IIF 13
  • Miles, Kelvin
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Holdenhurst Road, Bournemouth, BH8 8BX, United Kingdom

      IIF 14 IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 38, Astbury Avenue, Poole, BH12 5DT, United Kingdom

      IIF 17
  • Mr Kelvin Miles
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 18
    • icon of address 38 Astbury Avenue, Astbury Avenue, Poole, BH12 5DT, England

      IIF 19
  • Miles, Kelvin
    English manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways Barn, Crossways Lane, Thornbury, Bristol, Avon, BS35 3UE, United Kingdom

      IIF 20
  • Mr. Kelvin Dean Miles
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 21
    • icon of address 301, Holdenhurst Road, Bournemouth, BH8 8BX, United Kingdom

      IIF 22
    • icon of address 32, Poynders Meadow, Codicote, Hitchin, SG4 8UJ, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 25
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 26
    • icon of address 38, Astbury Avenue, Poole, BH12 5DT, England

      IIF 27 IIF 28 IIF 29
    • icon of address 147, Highfield Road, Rushden, NN10 9QN, England

      IIF 30
  • Mr Kelvin Miles
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Holdenhurst Road, Bournemouth, BH8 8BX, United Kingdom

      IIF 31 IIF 32
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 38, Astbury Avenue, Poole, BH12 5DT, United Kingdom

      IIF 34
  • Mr Kelvin Miles
    English born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways Barn, Crossways Lane, Bristol, BS35 3UE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 23a Worthington Crescent, Poole, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,642 GBP2021-01-31
    Officer
    icon of calendar 2021-12-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 13043680 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,887 GBP2022-11-30
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 38 Astbury Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 147 Highfield Road, Rushden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 38 Astbury Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,304 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 301 Holdenhurst Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 13473556: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    FINESTA LIMITED - 2021-10-05
    icon of address 38 Astbury Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,312 GBP2021-07-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address 301 Holdenhurst Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,258 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address 23a Worthington Crescent, Poole, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,642 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-01-22
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 13043680 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,887 GBP2022-11-30
    Officer
    icon of calendar 2020-11-25 ~ 2023-06-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2023-06-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 147 Highfield Road, Rushden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2020-02-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-14
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 23a Worthington Crescent, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ 2020-01-01
    IIF 1 - Director → ME
    icon of calendar 2019-06-30 ~ 2019-09-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-30 ~ 2019-09-10
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-01 ~ 2020-01-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ 2020-02-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-02-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    icon of address Trinity Hall, 51 South Street, Reading, England
    Active Corporate
    Equity (Company account)
    7,377,895 GBP2023-11-29
    Officer
    icon of calendar 2021-07-15 ~ 2023-11-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2023-11-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address 301 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-30 ~ 2019-07-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2019-07-31
    IIF 21 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.