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, Peter John

    Related profiles found in government register
  • Miles, Peter John
    English ceo born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63b Chartfield Avenue, London, SW15 6HN

      IIF 1
  • Miles, Peter John
    English chief executive officer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Buckingham Palace Road, London, SW1W 9SA

      IIF 2
  • Miles, Peter John
    English company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63b Chartfield Avenue, London, SW15 6HN

      IIF 3
  • Miles, Peter John
    English consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63b Chartfield Avenue, London, SW15 6HN

      IIF 4
  • Miles, Peter John
    English director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 5
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 6
  • Miles, Peter John
    English entrepreneur born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 7
    • icon of address Victoria Building, Victoria Road, Middlesbrough, TS1 3QJ, England

      IIF 8
    • icon of address 15, Ash Hill Road, Torquay, Devon, TQ1 3JB, England

      IIF 9
    • icon of address 15, Ash Hill Road, Torquay, Devon, TQ1 3JB, United Kingdom

      IIF 10
  • Miles, Peter John
    English managing director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63b, Chartfield Avenue, London, SW15 6HN, United Kingdom

      IIF 11
  • Mr Peter John Miles
    English born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 12
    • icon of address 140, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 13
    • icon of address Victoria Building, Victoria Road, Middlesbrough, TS1 3QJ, England

      IIF 14
    • icon of address 15, Ash Hill Road, Torquay, Devon, TQ1 3JB, England

      IIF 15
    • icon of address 15, Ash Hill Road, Torquay, Devon, TQ1 3JB, United Kingdom

      IIF 16
  • Miles, Peter John
    English director

    Registered addresses and corresponding companies
    • icon of address 63b Chartfield Avenue, London, SW15 6HN

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 15 Ash Hill Road, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,501 GBP2022-04-30
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address 15 Ash Hill Road, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,237 GBP2023-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Victoria Building, Victoria Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 140 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,267 GBP2018-12-31
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    GYM TELEVISION LIMITED - 2010-01-27
    icon of address 68 Webster Gardens, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,889,642 GBP2025-04-30
    Officer
    icon of calendar 2009-01-27 ~ 2014-05-20
    IIF 3 - Director → ME
  • 2
    icon of address C/o Subtvu Vox Studios, W205, 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,098,019 GBP2024-12-31
    Officer
    icon of calendar 2009-01-16 ~ 2014-05-20
    IIF 6 - Director → ME
  • 3
    icon of address Connect House, 133-137 Alexandra Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,032 GBP2016-12-31
    Officer
    icon of calendar 2003-04-17 ~ 2007-07-10
    IIF 4 - Director → ME
  • 4
    GRADFACTOR ENTERPRISES LTD - 2015-04-16
    SPORT-IN-HAND LTD - 2014-01-16
    icon of address 7 Willow Close, Harrietsham, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    829 GBP2016-03-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-06-02
    IIF 11 - Director → ME
  • 5
    BRACE CLUB PRODUCTIONS LIMITED - 2017-02-08
    CAMPUS TELEVISION LIMITED - 2015-12-08
    JVTV 1 LIMITED - 2007-08-31
    WAYCENTRE LIMITED - 2003-06-20
    icon of address 140 Buckingham Palace Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,183 GBP2018-12-31
    Officer
    icon of calendar 2003-06-09 ~ 2014-05-20
    IIF 1 - Director → ME
  • 6
    JVTV LIMITED - 2004-03-30
    icon of address Vox Studios, Unit W205 1-45 Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,165,147 GBP2025-01-31
    Officer
    icon of calendar 2002-03-12 ~ 2014-05-20
    IIF 2 - Director → ME
    icon of calendar 2002-03-12 ~ 2009-01-19
    IIF 17 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.