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

Carroll, Miles Scott

    Related profiles found in government register
  • Carroll, Miles Scott
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 1
  • Carroll, Miles Scott
    British chief executive born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 2 IIF 3
  • Carroll, Miles Scott
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 4
    • icon of address Unit F1 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 5
  • Carroll, Miles Scott
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Wyndham Wood Close, Fradley, Lichfield, Staffordshire, WS13 8UZ

      IIF 6
    • icon of address Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 7
    • icon of address City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 8 IIF 9
    • icon of address Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 9, Galena Close, Tamworth, Staffordshire, B77 4AS, United Kingdom

      IIF 14
  • Carroll, Miles Scott
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Carroll, Miles Scott
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 22
    • icon of address 9, Galena Close, Tamworth, Staffordshire, B77 4AS, United Kingdom

      IIF 23
  • Mr Miles Carroll
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 24
  • Mr Miles Scott Carroll
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 25
    • icon of address F2 & F3 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 26
    • icon of address Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 27 IIF 28
    • icon of address Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 29
  • Mr Miles Scott Carroll
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 30
    • icon of address Unit F1 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 31
    • icon of address 40 Bank Street, Level 18, Canary Wharf, London, E14 5NR, England

      IIF 32
  • Mr Miles Scott Carroll
    British born in December 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Bank Street, Level 18, Canary Wharf, London, E14 5NR, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,426 GBP2021-08-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address St John's Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sterling House, F2/f3, Davidson Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 15 - Director → ME
  • 5
    DATAM GROUP LIMITED - 2022-05-18
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,469 GBP2023-06-30
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    80,197 GBP2022-01-01 ~ 2023-06-30
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,231,574 GBP2023-06-30
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 20 - Director → ME
  • 8
    NOWPAY LTD - 2022-03-28
    NOWPAY SERVICES LIMITED - 2019-11-28
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,627 GBP2023-06-30
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Innovation House, Davidson Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 10
    AXIAR PAYMENT SOLUTIONS LIMITED - 2017-04-20
    icon of address Innovation House, Davidson Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address F2 & F3 Davidson Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Bardon House, Borrowcop Lane, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,816 GBP2021-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Unit F1 City Wharf, Davidson Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    ACCEPT CARDS LIMITED - 2017-03-21
    INDEPENDENT COMMERCIAL MORTGAGES LIMITED - 2008-05-14
    icon of address City House, Davidson Road, Lichfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2016-11-29
    IIF 2 - Director → ME
  • 2
    ACCEPT CARDS RENTALS LIMITED - 2017-03-21
    icon of address City House, Davidson Road, Lichfield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,716 GBP2016-04-30
    Officer
    icon of calendar 2014-06-18 ~ 2016-11-29
    IIF 3 - Director → ME
  • 3
    PAYCO FINANCIAL SERVICES LTD - 2019-02-19
    COSPAY LIMITED - 2023-04-20
    icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,364,989 GBP2024-12-29
    Officer
    icon of calendar 2018-01-05 ~ 2019-02-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2019-02-27
    IIF 33 - Has significant influence or control OE
  • 4
    COSPAY HOLDINGS LIMITED - 2023-04-20
    PAYCO HOLDINGS LIMITED - 2019-02-19
    icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    293,812 GBP2023-12-29
    Officer
    icon of calendar 2017-01-20 ~ 2019-02-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2019-02-27
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    DATAM GROUP LIMITED - 2022-05-18
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,469 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-11-08 ~ 2022-05-20
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,231,574 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-02-27
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    AXIAR PAYMENT SOLUTIONS LIMITED - 2017-04-20
    icon of address Innovation House, Davidson Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2010-06-14 ~ 2016-11-29
    IIF 9 - Director → ME
  • 8
    icon of address Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2009-10-31 ~ 2016-11-29
    IIF 23 - Director → ME
  • 9
    icon of address City House, Davidson Road, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2015-01-20 ~ 2016-11-29
    IIF 14 - Director → ME
  • 10
    UPG PLC
    - now
    UNIVERSAL PAYMENT GATEWAY PLC - 2010-08-02
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-12 ~ 2016-11-29
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.