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

Mr Simon James Miles

    Related profiles found in government register
  • Mr Simon James Miles
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Miners Way, Southowram, Halifax, HX3 9QD, United Kingdom

      IIF 1
    • 4, West Street, Scarborough, YO11 2QL, England

      IIF 2
  • Mr Simon James Miles
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, London, London, W1J 6BD, England

      IIF 3
  • Miles, Simon James
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Miners Way, Southowram, Halifax, HX3 9QD, United Kingdom

      IIF 4
    • 4, West Street, Scarborough, YO11 2QL, England

      IIF 5
  • Miles, Simon James
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 6
    • Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 7
  • Mr Simon James Miles
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 9
    • 333, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 10
    • Newlands, 50 Foley Road, Surrey, Esher, KT10 0ND, England

      IIF 11
  • Mr Simon Miles
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 13
  • Simon Miles
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Foley Road, Claygate, KT10 0ND, United Kingdom

      IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Miles, Simon James
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 16
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 17
  • Miles, Simon James
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Foley Road, Claygate, Esher, Surrey, KT10 0ND, Uk

      IIF 18
    • 333, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 19
    • County House, Plasmarl Industrial Estate Beaufort Road, Swansea Enterprise Park, Swansea, Swansea, SA6 8JG

      IIF 20
  • Miles, Simon James
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 2nd Floor, Berkeley Square House, London, W1J 6BD, England

      IIF 22
  • Miles, Simon James
    British foreign exchange consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manor Farm Cottages, Dummer Near Basingstoke, Hants, RG25 2EW

      IIF 23
  • Miles, Simon James
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imperial House 2nd Floor, 21-25 North Street, Bromley, Kent, BR1 1SD

      IIF 24
  • Miles, Simon James
    British md born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newlands, 50 Foley Road, Surrey, Esher, KT10 0ND, England

      IIF 25
  • Miles, Simon
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • New Lands, 50 Foley Road, Clay Gate, Surrey, KT10 0ND, United Kingdom

      IIF 26
  • Miles, Simon
    British money broker born in August 1973

    Registered addresses and corresponding companies
    • Flat 1 St Bernards, 19 Upper Brighton Road, Surbiton, Surrey, KT6 6QX

      IIF 27
  • Miles, Simon
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 28
  • Miles, Simon
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Miles, Simon
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Foley Road, Claygate, Surrey, KT10 0ND, United Kingdom

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Miles, Simon James

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, London, W1J 6BD, England

      IIF 32
  • Miles, Simon

    Registered addresses and corresponding companies
    • 50, Foley Road, Claygate, Surrey, KT10 0ND, United Kingdom

      IIF 33
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    BAMBOO FINANCIAL LTD
    - now 06970737
    IDEALFXPARTNERS LIMITED
    - 2012-01-03 06970737
    50 Foley Road, Claygate, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 18 - Director → ME
  • 2
    CURRENCY INTERACTIVE LIMITED
    07272607
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2011-09-01 ~ 2011-09-27
    IIF 23 - Director → ME
  • 3
    DISCOVERYINTELLIGENCE LTD
    17079119
    Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    DISCOVERYPARTNERS LLP
    OC429065
    Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (2 parents)
    Officer
    2019-09-30 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 13 - Right to surplus assets - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove members as a member of a firm OE
    IIF 13 - Right to appoint or remove members OE
  • 5
    EISEA LLP
    OC400072
    5 Harley Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-26 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 6
    LEREX TECHNOLOGY LIMITED - now
    SWAPX LIMITED
    - 2019-11-05 09829039 10993773
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2015-10-16 ~ 2019-09-30
    IIF 22 - Director → ME
    2015-10-16 ~ 2019-09-30
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-30
    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
  • 7
    M CORPORATE SOLUTIONS LTD
    14556227
    333 Faraday Mill, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ 2023-11-28
    IIF 21 - Director → ME
    Person with significant control
    2022-12-23 ~ 2023-12-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MAV LONDON LIMITED
    - now 12492354
    MAVERRIK LONDON LTD
    - 2021-07-08 12492354
    333 Cattewater Road, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-08 ~ 2023-11-28
    IIF 19 - Director → ME
    Person with significant control
    2021-07-08 ~ 2023-12-29
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control OE
  • 9
    NORSK TACTICAL LTD - now
    NORSK TACTICAL SUPPLIES LTD
    - 2023-03-02 13647323
    C/o Melon Accountants Ltd, Lower Front Office, 96 Wilton Road, London, England
    Active Corporate (12 parents)
    Officer
    2022-08-04 ~ 2023-01-19
    IIF 7 - Director → ME
  • 10
    OSTC FOREIGN EXCHANGE LIMITED
    - now 08118385
    OSTC FOREX LIMITED - 2012-09-03
    Imperial House 2nd Floor, 21-25 North Street, Bromley, Kent
    Dissolved Corporate (7 parents)
    Officer
    2012-10-01 ~ 2013-12-31
    IIF 24 - Director → ME
  • 11
    PAYTECHGLOBAL LTD
    11009657
    Newlands, 50 Foley Road, Surrey, Esher, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    PLATINUM SECURITY SOLUTIONS LTD
    11655669
    4385, 11655669 - Companies House Default Address, Cardiff
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-11-02 ~ 2025-02-18
    IIF 4 - Director → ME
    Person with significant control
    2018-11-02 ~ 2025-02-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    SELBOURNE HOTEL LIMITED
    13508143
    4 West Street, Scarborough, England
    Active Corporate (4 parents)
    Officer
    2021-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SOSONIC LTD
    14242386
    Jubilee House, East Beach, Lytham, St Annes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 30 - Director → ME
    2022-07-19 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    ST BERNARDS RESIDENTS COMPANY LIMITED
    03705736
    St Bernard's Residents Committee, St Bernard's, 19 Upper Brighton Road, Surbiton, Surrey
    Active Corporate (24 parents)
    Officer
    2006-12-11 ~ 2008-02-04
    IIF 27 - Director → ME
  • 16
    SWAPX LIMITED - now
    SWAPXPRO LIMITED
    - 2019-11-06 10993773
    3 Waterhouse Square, Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-03 ~ 2019-09-30
    IIF 16 - Director → ME
  • 17
    THE COMMAND CELL LIMITED - now
    OCTOPIFINANCIALSERVICES LTD
    - 2025-11-12 13254703
    1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (4 parents)
    Officer
    2021-03-09 ~ 2022-03-10
    IIF 29 - Director → ME
    2021-03-09 ~ 2022-03-10
    IIF 34 - Secretary → ME
    Person with significant control
    2021-03-09 ~ 2022-03-10
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    THE CURRENCY EXCHANGE GROUP LTD
    09753056
    County House Plasmarl Industrial Estate Beaufort Road, Swansea Enterprise Park, Swansea, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ 2016-08-26
    IIF 20 - Director → ME
  • 19
    THEDISCOVERYGROUP LTD
    12211913
    Jubilee House, East Beach, Lytham, St Annes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    VALHALLA TRAINING & SECURITY LTD - now
    VALHALLA SECURITY SYSTEMS LTD
    - 2022-05-18 SC671551
    423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2020-12-30 ~ 2021-07-20
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.