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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miles, Jonathan

    Related profiles found in government register
  • Miles, Jonathan
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Units 28-32, Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ, England

      IIF 1
  • Miles, Jonathan
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 2
    • 12, London Road, Sevenoaks, TN13 1AJ, England

      IIF 3
  • Miles, Jonathan
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Glazewing House, Station Road, West Dereham, Kings Lynn, Norfolk, PE33 9RR

      IIF 4
    • Walton House, Phillippines Shaw, Ide Hill, Sevenoaks, Kent, TN14 6AF

      IIF 5
  • Miles, Jonathan
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Walton House, Phillippines Shaw, Ide Hill, Sevenoaks, Kent, TN14 6AF, United Kingdom

      IIF 6
  • Miles, Jonathan
    British transport director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Walton House, Phillippines Shaw, Ide Hill, Sevenoaks, Kent, TN14 6AF

      IIF 7
  • Miles, Jonathan
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT

      IIF 8
    • Walton House, Philippines Shaw, Ide Hill, Sevenoaks, TN14 6AF, United Kingdom

      IIF 9
  • Miles, Jonathan
    British director born in January 1963

    Registered addresses and corresponding companies
  • Miles, Jonathan
    British engineer born in January 1963

    Registered addresses and corresponding companies
  • Miles, Jonathan
    British technician born in January 1963

    Registered addresses and corresponding companies
    • Post Office Cottage, Chiddingstone Causeway, Tonbridge, Kent, TN11 8JN

      IIF 18
  • Miles, Jonathan
    British transport director born in January 1963

    Registered addresses and corresponding companies
    • Post Office Cottage, Chiddingstone Causeway, Tonbridge, Kent, TN11 8JN

      IIF 19 IIF 20
  • Mr Jonathan Miles
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 21
    • The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT

      IIF 22
    • Glazewing House, Station Road, West Dereham, Kings Lynn, Norfolk, PE33 9RR

      IIF 23
    • Walton House, Philippines Shaw, Ide Hill, Sevenoaks, Kent, TN14 6AF

      IIF 24
  • Miles, Jonathan
    British

    Registered addresses and corresponding companies
    • Walton House, Phillippines Shaw, Ide Hill, Sevenoaks, Kent, TN14 6AF

      IIF 25
  • Miles, Jonathan
    British company director

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 26
child relation
Offspring entities and appointments 20
  • 1
    BIFFA GS (WS) LIMITED - now
    GREENSTAR (WASTE SERVICES) LIMITED - 2015-07-13
    WASTE SERVICES (UK) LIMITED
    - 2008-04-02 01828810
    SOUTHAMPTON WASTE DISPOSAL CONTRACTORS LIMITED - 2000-03-28
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (18 parents)
    Officer
    2006-10-31 ~ 2007-10-31
    IIF 11 - Director → ME
  • 2
    BIFFA MUNICIPAL LIMITED - now
    VERDANT GROUP LIMITED - 2011-03-28
    VERDANT GROUP PLC
    - 2010-08-09 04321212
    VERDANT CAPITAL LIMITED
    - 2002-12-12 04321212
    Coronation Road, Cressex, High Wycombe, Buckinghamshire, England
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2001-11-12 ~ 2007-10-31
    IIF 10 - Director → ME
  • 3
    ECOVERT DLS LIMITED
    - now 02844320
    MILALINE LIMITED - 1993-08-27
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (27 parents)
    Officer
    2001-11-30 ~ 2007-10-31
    IIF 16 - Director → ME
  • 4
    ECOVERT LIMITED
    - now 02308838
    SAUR UK DEVELOPMENT PLC - 1991-07-30
    SOUTH EASTERN SERVICES PLC - 1989-07-25
    HALLWISE PUBLIC LIMITED COMPANY - 1988-12-02
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (36 parents)
    Officer
    2001-11-30 ~ 2007-10-31
    IIF 12 - Director → ME
  • 5
    ELITE ENVIRONMENTAL LIMITED
    - now 03988248
    MASTRALIFT LIMITED - 2000-05-25
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (15 parents)
    Officer
    2001-09-18 ~ 2005-11-30
    IIF 14 - Director → ME
  • 6
    GLAZEWING LIMITED
    02010408
    Glazewing House Station Road, West Dereham, Kings Lynn, Norfolk
    Active Corporate (14 parents)
    Officer
    2008-07-31 ~ 2021-04-01
    IIF 4 - Director → ME
  • 7
    GLAZEWING PROPERTY LLP
    OC377121
    The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent
    Active Corporate (3 parents)
    Officer
    2012-07-20 ~ 2021-06-16
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-06-16
    IIF 22 - Has significant influence or control OE
  • 8
    GREENSOLVE LIMITED
    05677102
    6 Snow Hill, London
    Dissolved Corporate (14 parents)
    Officer
    2006-04-28 ~ 2006-08-11
    IIF 13 - Director → ME
  • 9
    IDE HILL FREEHOLD MANAGEMENT COMPANY LIMITED
    06040613
    12 London Road, Sevenoaks, England
    Active Corporate (12 parents)
    Officer
    2013-03-01 ~ 2021-06-17
    IIF 6 - Director → ME
  • 10
    IDE HILL PARK MANAGEMENT COMPANY LIMITED
    06040704
    12 London Road, Sevenoaks, England
    Active Corporate (27 parents)
    Officer
    2014-01-10 ~ 2021-09-01
    IIF 3 - Director → ME
  • 11
    JON JAY MARINE LLP
    OC377405
    Walton House Phillippines Shaw, Ide Hill, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 12
    PERTH (UK) LIMITED
    - now 03198915
    SANITEC LIMITED
    - 1998-12-24 03198915
    Walton House Philippines Shaw, Ide Hill, Sevenoaks, Kent
    Active Corporate (5 parents, 3 offsprings)
    Officer
    1996-05-15 ~ 2021-06-16
    IIF 7 - Director → ME
    2003-09-03 ~ 2021-06-16
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    SEVENOAKS INVESTMENTS LIMITED
    07567018
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-03-16 ~ 2019-05-24
    IIF 1 - Director → ME
  • 14
    SHUKCO 331 LTD - now
    SITA WASTECARE (LONDON) HOLDINGS LIMITED - 2015-07-14
    S.I.T.A. WASTECARE (LONDON) HOLDINGS LIMITED - 2000-11-02
    POLKACREST HOLDINGS LIMITED
    - 2000-07-28 02974497
    NEATINVEST LIMITED
    - 1994-11-01 02974497
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (15 parents)
    Officer
    1994-10-13 ~ 1999-12-31
    IIF 20 - Director → ME
  • 15
    SHUKCO 332 LTD - now
    SITA WASTECARE (LONDON) GROUP LIMITED - 2015-07-14
    S.I.T.A. WASTECARE (LONDON) GROUP LIMITED - 2000-11-02
    POLKACREST GROUP LIMITED
    - 2000-06-23 03681454
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    1998-12-04 ~ 1999-12-31
    IIF 19 - Director → ME
  • 16
    SHUKCO 333 LTD - now
    SITA WASTECARE (LONDON) LIMITED - 2015-07-14
    S.I.T.A. WASTECARE (LONDON) LIMITED - 2000-11-02
    POLKACREST LIMITED
    - 2000-05-26 01769573 05018899... (more)
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (15 parents)
    Officer
    ~ 1999-12-31
    IIF 18 - Director → ME
  • 17
    STONEPARK LIMITED
    01581518
    Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    1996-04-04 ~ 1999-12-31
    IIF 15 - Director → ME
  • 18
    THE FOSSE GROUP LIMITED
    - now 02372201
    COLDFORM LIMITED - 1989-06-28
    Coronation Road, Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (32 parents)
    Officer
    2001-11-30 ~ 2007-10-31
    IIF 17 - Director → ME
  • 19
    VALENS RESOURCES GROUP LTD
    - now 06620373
    VALENS RESOURCES GROUP PLC
    - 2019-12-30 06620373
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-06-16 ~ dissolved
    IIF 2 - Director → ME
    2008-06-16 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VALENS RESOURCES LIMITED
    06622949
    Glazewing House Station Road, West Dereham, Kings Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2008-06-18 ~ 2021-06-16
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.