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, Andrew David

    Related profiles found in government register
  • Miles, Andrew David
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, Tixover Grange, Stamford, Lincolnshire, PE9 3QN, England

      IIF 1
  • Miles, Andrew David
    British research director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, Tixover Grange, Stamford, Linclonshire, PE9 3QN, United Kingdom

      IIF 2
    • The Cedars, Tixover Grange, Stamford, Lincolnshire, PE9 3QN, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Miles, Andrew David
    British technology consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, Tixover Grange, Tixover, Stamford, Lincolnshire, PE9 3QN, United Kingdom

      IIF 7 IIF 8
  • Mr Andrew David Miles
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Electrical Workshop, Welby, Grantham, Lincolnshire, NG32 3LT, United Kingdom

      IIF 9 IIF 10
    • Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 11
    • The Cedars, Tixover Grange, Tixover, Stamford, Lincolnshire, PE9 3QN

      IIF 12
  • Phillips, Andrew David Leslie
    British technology consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cleaver Square, London, SE11 4DW, England

      IIF 13
  • Mr David Andrew John Davies
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • 2, Westend Cottages, Westend, Stonehouse, Gloucestershire, GL10 3SJ

      IIF 15
  • Davies, David Andrew John
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Davies, David Andrew John
    British technology consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Westend Cottages, Westend, Stonehouse, Gloucestershire, GL10 3SJ, United Kingdom

      IIF 17
  • Mr Andrew Davies
    United Kingdom born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 30, Avenue Road, Walkford, Christchurch, BH23 5QH

      IIF 18
  • Phillips, Andrew David Leslie
    British commercial director born in March 1984

    Resident in Spain

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Phillips, Andrew Wyndham
    British mortgage consultant born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, MK19 6DS, United Kingdom

      IIF 20
  • Davies, Andrew
    United Kingdom consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 30 Avenue Road, Walkford, Christchurch, Dorset, BH23 5QH

      IIF 21
  • Davies, Andrew
    United Kingdom technology consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 30 Avenue Road, Walkford, Christchurch, Dorset, BH23 5QH

      IIF 22
  • Andrew David Miles
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cedars, Tixover Grange, Stamford, Linclonshire, PE9 3QN, United Kingdom

      IIF 23
    • The Cedars, Tixover Grange, Stamford, Lincolnshire, PE9 3QN, United Kingdom

      IIF 24
  • Mr Andrew Wyndham Phillips
    British born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, MK19 6DS, United Kingdom

      IIF 25
  • Mr Andrew David Leslie Phillips
    British born in March 1984

    Resident in Spain

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    42-44 Bishopsgate, London, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2021-04-09 ~ now
    IIF 13 - director → ME
  • 2
    2 Westend Cottages, Westend, Stonehouse, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    52,756 GBP2024-02-29
    Officer
    2012-02-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 3
    1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,117 GBP2024-03-31
    Officer
    2016-01-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 4
    The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33,966 GBP2021-12-31
    Officer
    2017-01-20 ~ dissolved
    IIF 2 - director → ME
  • 5
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,897 GBP2023-05-31
    Officer
    2018-05-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    LONDON WEB PERFORMANCE GROUP LTD - 2016-03-16
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,582 GBP2024-02-29
    Officer
    2019-03-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 14 - Has significant influence or controlOE
  • 7
    The Cedars Tixover Grange, Tixover, Stamford, Lincolnshire
    Corporate (2 parents)
    Officer
    2011-06-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    30 Avenue Road, Walkford, Christchurch
    Corporate (1 parent)
    Equity (Company account)
    50,742 GBP2024-03-31
    Officer
    2009-04-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    234,967 GBP2022-12-31
    Person with significant control
    2016-06-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    ESYS PLC - 2007-12-18
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2001-02-01 ~ 2007-12-31
    IIF 21 - director → ME
  • 2
    The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33,966 GBP2021-12-31
    Person with significant control
    2017-01-20 ~ 2022-06-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    INTEL FRUIT VISION LIMITED - 2015-03-24
    The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    255 GBP2022-12-31
    Officer
    2015-01-28 ~ 2022-11-22
    IIF 8 - director → ME
  • 4
    The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,481 GBP2022-12-31
    Officer
    2016-11-14 ~ 2022-11-22
    IIF 3 - director → ME
    Person with significant control
    2016-11-14 ~ 2022-06-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -365,449 GBP2022-12-31
    Officer
    2016-01-14 ~ 2022-11-22
    IIF 4 - director → ME
    Person with significant control
    2016-06-01 ~ 2022-06-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -115,134 GBP2022-12-31
    Officer
    2016-01-14 ~ 2022-11-22
    IIF 6 - director → ME
    Person with significant control
    2016-06-01 ~ 2022-06-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    234,967 GBP2022-12-31
    Officer
    2011-12-21 ~ 2022-11-22
    IIF 7 - director → ME
  • 8
    The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -89,544 GBP2022-12-31
    Officer
    2015-11-27 ~ 2022-11-22
    IIF 5 - 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.