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

Carroll, Miles Scott

    Related profiles found in government register
  • Carroll, Miles Scott
    British consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, F2/f3, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 1
  • Carroll, Miles Scott
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Carroll, Miles Scott
    British chief executive born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 10 IIF 11
  • Carroll, Miles Scott
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 12
    • Unit F1 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 13
  • Carroll, Miles Scott
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Wyndham Wood Close, Fradley, Lichfield, Staffordshire, WS13 8UZ

      IIF 14
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 15
    • City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 16 IIF 17
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 18 IIF 19 IIF 20
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 22
    • 9, Galena Close, Tamworth, Staffordshire, B77 4AS, United Kingdom

      IIF 23
  • Mr Miles Scott Carroll
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 24
    • Unit F1 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 25
    • 40 Bank Street, Level 18, Canary Wharf, London, E14 5NR, England

      IIF 26
  • Mr Miles Scott Carroll
    British born in December 2016

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bank Street, Level 18, Canary Wharf, London, E14 5NR, England

      IIF 27
  • Mr Miles Carroll
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 28
  • Mr Miles Scott Carroll
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 29
    • F2 & F3 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 30
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 31 IIF 32
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    106,426 GBP2021-08-31
    Officer
    2017-05-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 2
    St John's Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-11 ~ dissolved
    IIF 14 - director → ME
  • 3
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-08-19 ~ now
    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
  • 4
    Sterling House, F2/f3, Davidson Road, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-20 ~ now
    IIF 1 - director → ME
  • 5
    DATAM GROUP LIMITED - 2022-05-18
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,050,469 GBP2023-06-30
    Officer
    2018-01-12 ~ now
    IIF 2 - director → ME
  • 6
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    80,197 GBP2022-01-01 ~ 2023-06-30
    Officer
    2018-02-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,231,574 GBP2023-06-30
    Officer
    2015-09-08 ~ now
    IIF 6 - director → ME
  • 8
    NOWPAY LTD - 2022-03-28
    NOWPAY SERVICES LIMITED - 2019-11-28
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Corporate (3 parents)
    Equity (Company account)
    203,627 GBP2023-06-30
    Officer
    2019-03-20 ~ now
    IIF 4 - director → ME
  • 9
    Innovation House, Davidson Road, Lichfield, England
    Dissolved corporate (3 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 20 - director → ME
  • 10
    AXIAR PAYMENT SOLUTIONS LIMITED - 2017-04-20
    Innovation House, Davidson Road, Lichfield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2017-03-07 ~ dissolved
    IIF 19 - director → ME
  • 11
    F2 & F3 Davidson Road, Lichfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2019-06-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Bardon House, Borrowcop Lane, Lichfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -14,816 GBP2021-04-30
    Officer
    2013-04-29 ~ dissolved
    IIF 15 - director → ME
  • 13
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2017-04-11 ~ now
    IIF 3 - director → ME
  • 14
    Unit F1 City Wharf, Davidson Road, Lichfield, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    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
  • 15
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    ACCEPT CARDS LIMITED - 2017-03-21
    INDEPENDENT COMMERCIAL MORTGAGES LIMITED - 2008-05-14
    City House, Davidson Road, Lichfield
    Dissolved corporate (2 parents)
    Officer
    2014-06-18 ~ 2016-11-29
    IIF 10 - director → ME
  • 2
    ACCEPT CARDS RENTALS LIMITED - 2017-03-21
    City House, Davidson Road, Lichfield
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,716 GBP2016-04-30
    Officer
    2014-06-18 ~ 2016-11-29
    IIF 11 - director → ME
  • 3
    COSPAY LIMITED - 2023-04-20
    PAYCO FINANCIAL SERVICES LTD - 2019-02-19
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,810,381 GBP2023-12-29
    Officer
    2018-01-05 ~ 2019-02-27
    IIF 12 - director → ME
    Person with significant control
    2018-01-05 ~ 2019-02-27
    IIF 27 - Has significant influence or control OE
  • 4
    COSPAY HOLDINGS LIMITED - 2023-04-20
    PAYCO HOLDINGS LIMITED - 2019-02-19
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    293,812 GBP2023-12-29
    Officer
    2017-01-20 ~ 2019-02-27
    IIF 21 - director → ME
    Person with significant control
    2017-01-20 ~ 2019-02-27
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    DATAM GROUP LIMITED - 2022-05-18
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,050,469 GBP2023-06-30
    Person with significant control
    2018-11-08 ~ 2022-05-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,231,574 GBP2023-06-30
    Person with significant control
    2016-09-07 ~ 2018-02-27
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    AXIAR PAYMENT SOLUTIONS LIMITED - 2017-04-20
    Innovation House, Davidson Road, Lichfield, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2010-06-14 ~ 2016-11-29
    IIF 17 - director → ME
  • 8
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2009-10-31 ~ 2016-11-29
    IIF 9 - director → ME
  • 9
    City House, Davidson Road, Lichfield, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2015-01-20 ~ 2016-11-29
    IIF 23 - director → ME
  • 10
    UPG PLC
    - now
    UNIVERSAL PAYMENT GATEWAY PLC - 2010-08-02
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2009-10-12 ~ 2016-11-29
    IIF 16 - 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.