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

Mr Miles Quentin Dean

    Related profiles found in government register
  • Mr Miles Quentin Dean
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, England

      IIF 1
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 2
    • icon of address Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 29 - 31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, United Kingdom

      IIF 7
  • Dean, Miles Quentin
    British advisor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 - 31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, United Kingdom

      IIF 8 IIF 9
  • Dean, Miles Quentin
    British businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 10
  • Dean, Miles Quentin
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 - 31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, United Kingdom

      IIF 11
  • Dean, Miles Quentin
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Finchley Road, 1st Floor Centre Heights, London, NW3 6JG, United Kingdom

      IIF 12
    • icon of address Flat 2 29 Ladbroke Gardens, London, W11 2PY

      IIF 13
  • Dean, Miles Quentin
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Clarges Street, London, W1J 7EP, England

      IIF 14
    • icon of address Flat 2 29 Ladbroke Gardens, London, W11 2PY

      IIF 15 IIF 16 IIF 17
    • icon of address Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 20
  • Dean, Miles Quentin
    British internation tax consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 21
  • Dean, Miles Quentin
    British lawyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 29 Ladbroke Gardens, London, W11 2PY

      IIF 22
  • Dean, Miles Quentin
    British partner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Brewery House, 13 Whitehorse Street, Baldock, SG7 6QB, United Kingdom

      IIF 23
    • icon of address 29, Heddon Street, London, W1B 4BL, United Kingdom

      IIF 24
    • icon of address 29-31, Second Floor, Heddon Street, London, W1B 4BL, Great Britain

      IIF 25
    • icon of address 45, Clarges Street, London, W1J 7EP, United Kingdom

      IIF 26 IIF 27
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 28
    • icon of address 44a, The Green, Warlingham, Surrey, CR6 9NA, England

      IIF 29
  • Dean, Miles Quentin
    British tax advisor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Breweryhouse, 13 Whitehorse Street, Baldock, Hertfordshire, SG7 6QB, England

      IIF 30
    • icon of address 45, Clarges Street, London, W1J 7EP, United Kingdom

      IIF 31
  • Mr Miles Quentin Dean
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bates Wells, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 32
  • Dean, Miles Quentin
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Gracechurch Street, 11th Floor, London, EC3V 0BG, England

      IIF 33
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 34
  • Dean, Miles Quentin
    British co director born in May 1971

    Registered addresses and corresponding companies
    • icon of address 24a Moorhouse Road, Notting Hill, London, W2 5DJ

      IIF 35
  • Dean, Miles Quentin
    British director born in May 1971

    Registered addresses and corresponding companies
    • icon of address 24a Moorhouse Road, Notting Hill, London, W2 5DJ

      IIF 36
  • Dean, Miles Quentin
    British tax consultant born in May 1971

    Registered addresses and corresponding companies
    • icon of address 24a Moorhouse Road, Notting Hill, London, W2 5DJ

      IIF 37
  • Dean, Miles
    British lawyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, United Kingdom

      IIF 38
  • Dean, Miles
    British managing partner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 - 31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, United Kingdom

      IIF 39
  • Mr Miles Dean
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, St Marys Street, St Neots, Cambridgshire, PE19 2TA, United Kingdom

      IIF 40
  • Dean, Miles Quentin
    British partner born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bates Wells, 10 Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 41
  • Miles, Dean
    British car buyer born in December 1972

    Registered addresses and corresponding companies
    • icon of address 105 Hillcrest Rise, Leeds, West Yorkshire, LS16 7DJ

      IIF 42
  • Miles, Dean
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dale Park Walk, Cookridge, Leeds, LS16 7PS, United Kingdom

      IIF 43
  • Miles, Dean
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dale Park Walk, Cookridge, Leeds, LS16 7PS, United Kingdom

      IIF 44
    • icon of address 10, Dale Park Walk, Leeds, LS16 7PS, United Kingdom

      IIF 45
  • Miles, Dean
    British motor trader born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dale Park Walk, Cookridge, Leeds, LS16 7PS, United Kingdom

      IIF 46
  • Mr Dean Miles
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Miles
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gbp Associates Llp, 6th Floor, Aviation House, 125 Kingsway, London, WC2B 6NH, England

      IIF 50
  • Dean, Miles
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 - 31, Heddon Street, Second Floor, Mayfair, London, W1B 4BL, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 45 Clarges Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 29 - 31 Heddon Street, Second Floor, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Milestone International Tax Partners Llp, 45 Clarges Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 4
    ANDERSEN TAX LLP - 2021-03-10
    icon of address 20 Gracechurch Street 11th Floor, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 33 - LLP Designated Member → ME
  • 5
    icon of address 29 - 31 Heddon Street, Second Floor, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 29 - 31 Heddon Street, Second Floor, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 29 - 31 Heddon Street, Second Floor, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 11 - Director → ME
  • 8
    MOVE ON ADVERTISING LIMITED - 2014-03-07
    icon of address Milestone International Tax Partners Ltd, 29 - 31 Heddon Street, Second Floor, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address C/o Gbp Associates Llp 6th Floor, Aviation House, 125 Kingsway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address 80 Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,073,604 GBP2024-02-29
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 29 Heddon Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 29 Heddon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 29-31 Second Floor, Heddon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 25 - Director → ME
  • 14
    INTERNATIONAL FISCAL SERVICES LIMITED - 2008-07-02
    icon of address 80 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496,305 GBP2019-12-31
    Officer
    icon of calendar 2000-01-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address Lower Third Floor, Evelyn Suite, Quantum House, 22 - 24 Red Lion Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 80 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 17
    icon of address Coach House Old Langley Lane, Baildon, Shipley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 46 - Director → ME
  • 18
    THE TREVOR JONES TETRAPLEGIC TRUST - 1995-05-19
    icon of address 1 Howe Close, Shenley, Radlett, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 30 - Director → ME
  • 19
    FIVE ADVERTISING LIMITED - 2013-09-04
    TERRE NEUVE UK LIMITED - 2013-08-06
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,779,478 GBP2016-03-31
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 20
    icon of address C/o Bates Wells, 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,894 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address 137 Finchley Road 1st Floor Centre Heights, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 12 - Director → ME
Ceased 19
  • 1
    DEALER TRADE HOLDINGS (UK) LIMITED - 2020-03-05
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,852 GBP2018-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2018-01-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-05-21
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    STOCKCO (NO.17) LIMITED - 1983-09-19
    icon of address 13a Heath Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,245 GBP2023-12-31
    Officer
    icon of calendar 2003-12-19 ~ 2014-08-22
    IIF 22 - Director → ME
  • 3
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,372,538 GBP2023-12-31
    Officer
    icon of calendar 1999-12-10 ~ 1999-12-14
    IIF 36 - Director → ME
  • 4
    BENITERA HOLDINGS LIMITED - 2001-10-11
    SIMROSE HOLDINGS LIMITED - 2001-10-05
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2002-10-04
    IIF 35 - Director → ME
  • 5
    icon of address Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -915,764 EUR2015-12-31
    Officer
    icon of calendar 1999-01-11 ~ 2002-02-25
    IIF 37 - Director → ME
  • 6
    icon of address 45 Clarges Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ 2014-05-20
    IIF 26 - Director → ME
  • 7
    icon of address 105 Flat 3, Summerhill, 105, Hillcrest Rise, Leeds, West Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    5,939 GBP2023-12-31
    Officer
    icon of calendar 1999-07-29 ~ 2000-11-01
    IIF 42 - Director → ME
  • 8
    icon of address 7-10 Chandos Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2008-07-01
    IIF 19 - Director → ME
  • 9
    ICDS - FASHION, MEDIA & ENTERTAINMENT LTD - 2000-10-25
    icon of address 7 Cotman Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    776,059 GBP2024-12-31
    Officer
    icon of calendar 1999-08-04 ~ 2008-07-01
    IIF 13 - Director → ME
  • 10
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-07-14 ~ 2008-06-30
    IIF 18 - Director → ME
  • 11
    icon of address 7-10 Chandos Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-12 ~ 2008-07-01
    IIF 15 - Director → ME
  • 12
    IFS CORPORATE SERVICES LTD - 2012-05-21
    INTERNATIONAL CORPORATE DEVELOPMENT SERVICES LIMITED - 2002-03-18
    VAN DOORN ICDS LIMITED - 2000-04-28
    INTERNATIONAL CORPORATE DEVELOPMENT SERVICES LIMITED - 2000-01-20
    DESIGN JUNCTION LIMITED - 1998-08-20
    icon of address 7 Cotman Close, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,005 GBP2024-12-31
    Officer
    icon of calendar 1998-12-15 ~ 2008-06-30
    IIF 16 - Director → ME
  • 13
    icon of address 10 Dale Park Walk, Leeds, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-06-21 ~ 2018-01-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-01-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 14
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-03-18
    IIF 17 - Director → ME
  • 15
    DEALER TRADE LIMITED - 2017-12-05
    icon of address Independent Motor Auctions (2006) Ltd Bruntcliffe Lane, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,846 GBP2017-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2018-01-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-01-12
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 16
    icon of address Number 1 Home Farm Courtyard Meriden Road, Berkswell, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-05-23
    IIF 38 - Director → ME
  • 17
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-14 ~ 2016-10-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    FIVE ADVERTISING LIMITED - 2013-09-04
    TERRE NEUVE UK LIMITED - 2013-08-06
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,779,478 GBP2016-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-04-22
    IIF 27 - Director → ME
  • 19
    icon of address 12 Gateway Mews, Bounds Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2013-05-31
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.