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, Martin Philip

    Related profiles found in government register
  • Miles, Martin Philip
    British

    Registered addresses and corresponding companies
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH, United Kingdom

      IIF 1 IIF 2
    • icon of address The Moat House, 102 Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EH, United Kingdom

      IIF 3
  • Miles, Martin Philip
    British developer

    Registered addresses and corresponding companies
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 4
  • Miles, Martin Philip
    British director

    Registered addresses and corresponding companies
  • Miles, Martin Philip
    British property developer

    Registered addresses and corresponding companies
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 9
    • icon of address Endway Cottage Firgrange Avenue, Weybridge, Surrey, KT13 9AR

      IIF 10
  • Miles, Martin Philip
    British property developer born in March 1961

    Registered addresses and corresponding companies
    • icon of address Endway Cottage Firgrange Avenue, Weybridge, Surrey, KT13 9AR

      IIF 11 IIF 12
  • Miles, Martin Philip

    Registered addresses and corresponding companies
    • icon of address Riverside House, Feltham Avenue, East Molesey, Surrey, KT8 9VJ, United Kingdom

      IIF 13 IIF 14
  • Miles, Martin Phillip

    Registered addresses and corresponding companies
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT21 1EH, United Kingdom

      IIF 15
  • Miles, Martin Philip
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Office, Tims Boatyard, Timsway, Staines Upon Thames, TW18 3JY, United Kingdom

      IIF 16
  • Miles, Martin Philip
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Feltham Avenue, East Molesey, Surrey, KT8 9BJ, United Kingdom

      IIF 17
  • Miles, Martin
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Feltham Avenue, East Molesey, Surrey, KT8 9BJ, England

      IIF 18
  • Miles, Martin
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Church Road, Teddington, TW11 8QH, United Kingdom

      IIF 19
  • Miles, Martin Philip
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Feltham Avenue, East Molesey, Surrey, KT8 9VJ, United Kingdom

      IIF 20
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 21 IIF 22 IIF 23
    • icon of address The Moat House, 102 Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EH

      IIF 24
    • icon of address The Moat House, 102 Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EH, England

      IIF 25
  • Miles, Martin Philip
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Feltham Avenue, East Molesey, Surrey, KT8 9VJ, United Kingdom

      IIF 26
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 27
  • Miles, Martin Philip
    British developer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 28
  • Miles, Martin Philip
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 29 IIF 30 IIF 31
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH, England

      IIF 32
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT21 1EH, United Kingdom

      IIF 33
  • Mr Martin Miles
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, High Street, Esher, Surrey, KT10 9RQ, United Kingdom

      IIF 34
  • Martin Miles
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Feltham Avenue, East Molesey, KT8 9BJ, England

      IIF 35
  • Mr Martin Philip Miles
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EH

      IIF 36
    • icon of address The Moat House, 102 Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EH, United Kingdom

      IIF 37 IIF 38
    • icon of address The Moat House, Silverdale Avenue, Walton-on-thames, KT12 1EH, England

      IIF 39
  • Mr Martin Philip Miles
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, The Moat House, Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH, United Kingdom

      IIF 40
    • icon of address The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH, United Kingdom

      IIF 41 IIF 42
  • Martin Philip Miles
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Feltham Avenue, East Molesey, Surrey, KT8 9VJ, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,555 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-12-03 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -120 GBP2016-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-12-03 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 15 Uxbridge Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    32,500 GBP2024-11-30
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address The Hayloft, 61d Bridge Road, Hampton Court, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF 33 - Director → ME
    icon of calendar 2010-11-05 ~ now
    IIF 15 - Secretary → ME
  • 5
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2007-01-04 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -213,813 GBP2023-10-31
    Officer
    icon of calendar 1998-02-27 ~ now
    IIF 22 - Director → ME
    icon of calendar 2010-11-04 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Office Tims Boatyard, Timsway, Staines Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,847 GBP2024-12-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 53a High Street, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    82,329 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    257,684 GBP2024-02-28
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2010-02-03 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10,777 GBP2023-11-30
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-07-11 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -186,669 GBP2023-12-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-11-10 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,024 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    RESTLINK LIMITED - 1997-09-19
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    18,314,402 GBP2024-02-28
    Officer
    icon of calendar 1994-12-01 ~ 1997-03-07
    IIF 12 - Director → ME
    icon of calendar 1994-12-01 ~ 1997-03-07
    IIF 10 - Secretary → ME
  • 2
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -213,813 GBP2023-10-31
    Officer
    icon of calendar 2010-11-04 ~ 2012-10-11
    IIF 3 - Secretary → ME
  • 3
    icon of address The Old Office Tims Boatyard, Timsway, Staines Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,847 GBP2024-12-31
    Officer
    icon of calendar 2006-02-18 ~ 2007-10-24
    IIF 28 - Director → ME
    icon of calendar 2006-02-18 ~ 2007-10-24
    IIF 4 - Secretary → ME
  • 4
    icon of address 28 Burgh Wood, Banstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,714 GBP2023-05-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-03-17
    IIF 32 - Director → ME
  • 5
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    14,658 GBP2024-01-31
    Officer
    icon of calendar 2005-01-14 ~ 2014-12-20
    IIF 29 - Director → ME
    icon of calendar 2005-01-14 ~ 2015-01-15
    IIF 7 - Secretary → ME
  • 6
    icon of address Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10,777 GBP2023-11-30
    Officer
    icon of calendar 2004-11-10 ~ 2019-12-01
    IIF 31 - Director → ME
  • 7
    icon of address 57c Holly Road, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,072 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2019-07-08
    IIF 17 - Director → ME
  • 8
    icon of address Harrisons Business Recovery And Insolvency Limited Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2011-08-16
    IIF 27 - Director → ME
  • 9
    GLADECHARM LIMITED - 1997-11-25
    icon of address 3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,418,999 GBP2024-09-30
    Officer
    icon of calendar 1998-01-30 ~ 1998-08-12
    IIF 11 - Director → ME
  • 10
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,381 GBP2024-11-30
    Officer
    icon of calendar 2009-11-05 ~ 2010-02-12
    IIF 19 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.