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 Andrew David Miles

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 3
    • icon of address 3, Orchard Close, Ketton, Stamford, Rutland, PE9 3FQ, England

      IIF 4
  • Miles, Andrew David
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Orchard Close, Ketton, Stamford, Rutland, PE9 3FQ, England

      IIF 5
  • Miles, Andrew David
    British research director born in March 1965

    Resident in England

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

      IIF 6
    • icon of address The Cedars, Tixover Grange, Stamford, Lincolnshire, PE9 3QN, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Miles, Andrew David
    British technology consultant born in March 1965

    Resident in England

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

      IIF 11 IIF 12
  • Andrew David Miles
    British born in March 1965

    Resident in United Kingdom

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

      IIF 13
    • icon of address The Cedars, Tixover Grange, Stamford, Lincolnshire, PE9 3QN, United Kingdom

      IIF 14
  • Phillips, Andrew David Leslie
    British technology consultant born in March 1984

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • icon of address 2, Westend Cottages, Westend, Stonehouse, Gloucestershire, GL10 3SJ

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

    Resident in England

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

      IIF 18
  • Davies, David Andrew John
    British director born in February 1968

    Resident in England

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

      IIF 19
  • Davies, David Andrew John
    British technology consultant born in February 1968

    Resident in England

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

      IIF 20
  • Mr Andrew David Leslie Phillips
    British born in March 1984

    Resident in Spain

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

      IIF 21
  • Mr Andrew Wyndham Phillips
    British born in March 1984

    Resident in Wales

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

      IIF 22
  • Phillips, Andrew David Leslie
    British commercial director born in March 1984

    Resident in Spain

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

      IIF 23
  • Phillips, Andrew Wyndham
    British mortgage consultant born in March 1984

    Resident in Wales

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

      IIF 24
  • Davies, Andrew
    United Kingdom consultant born in August 1955

    Resident in England

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

      IIF 25
  • Davies, Andrew
    United Kingdom technology consultant born in August 1955

    Resident in England

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

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 2 Westend Cottages, Westend, Stonehouse, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    56,114 GBP2025-02-28
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,073 GBP2025-03-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,966 GBP2021-12-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,152 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    LONDON WEB PERFORMANCE GROUP LTD - 2016-03-16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582 GBP2024-02-29
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 16 - Has significant influence or controlOE
  • 7
    icon of address 3 Orchard Close, Ketton, Stamford, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,333 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 30 Avenue Road, Walkford, Christchurch
    Active Corporate (1 parent)
    Equity (Company account)
    43,016 GBP2025-03-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Liquidation Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    234,967 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    ESYS PLC - 2007-12-18
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2007-12-31
    IIF 25 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2017-01-20 ~ 2022-06-14
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INTEL FRUIT VISION LIMITED - 2015-03-24
    icon of address The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255 GBP2022-12-31
    Officer
    icon of calendar 2015-01-28 ~ 2022-11-22
    IIF 12 - Director → ME
  • 4
    icon of address The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,481 GBP2022-12-31
    Officer
    icon of calendar 2016-11-14 ~ 2022-11-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2022-06-14
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -365,449 GBP2022-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2022-11-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-06-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,134 GBP2022-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2022-11-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-06-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Kingsbridge Corporate Solutions, Cromwell House, Crusader Road, Lincoln
    Liquidation Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    234,967 GBP2022-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2022-11-22
    IIF 11 - Director → ME
  • 8
    icon of address The Old Electrical Workshop, Welby, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,544 GBP2022-12-31
    Officer
    icon of calendar 2015-11-27 ~ 2022-11-22
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.