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, John Paul

    Related profiles found in government register
  • Miles, John Paul
    British chartered sureyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Kings Road, Richmond, Surrey, TW10 6EG

      IIF 1
  • Miles, John Paul
    British chartered surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, New Bond Street, London, London, W1S 1RX, England

      IIF 2
    • icon of address 65 Kings Road, Richmond, Surrey, TW10 6EG

      IIF 3
  • Miles, John Paul
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Miles, John Paul
    British surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Hans Road, London, SW3 1RT

      IIF 16
    • icon of address 76, New Bond Street, London, London, W1S 1RX, England

      IIF 17 IIF 18
    • icon of address 65 Kings Road, Richmond, Surrey, TW10 6EG

      IIF 19 IIF 20
  • Malpas, James Ivor
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Bower Terrace, Tonbridge, Road, Maidstone, Kent, ME16 8RY

      IIF 21
  • Malpas, James Ivor
    British managing director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollymount Ash Road, Hartley, Longfield, Kent, DA3 7DZ

      IIF 22
  • Malpas, James Ivor
    British retired born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Bracknell Beeches, Old Bracknell Lane West, Bracknell, RG12 7BW, England

      IIF 23
    • icon of address Hollymount Ash Road, Hartley, Longfield, Kent, DA3 7DZ

      IIF 24
  • Mr John Paul Miles
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 25
    • icon of address 76 New Bond Street, London, London, W1S 1RX, England

      IIF 26 IIF 27
  • Malpas, James Ivor
    British company director

    Registered addresses and corresponding companies
    • icon of address 3-4 Bower Terrace, Tonbridge, Road, Maidstone, Kent, ME16 8RY

      IIF 28
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,211 GBP2024-03-31
    Officer
    icon of calendar 2000-02-28 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-24 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    43,099,489 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 14 - Director → ME
  • 7
    CANADIAN & PORTLAND ESTATES PLC - 2020-04-01
    BRADCREST LIMITED - 1984-05-25
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    5,799,313 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,205,670 GBP2024-03-31
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,974,448 GBP2024-03-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,179 GBP2024-03-31
    Officer
    icon of calendar 1996-01-04 ~ now
    IIF 13 - Director → ME
  • 13
    BRONTAP LIMITED - 1979-12-31
    icon of address 8-10 South Street, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    257,150 GBP2015-07-31
    Officer
    icon of calendar 1991-01-15 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 3-4 Bower Terrace, Tonbridge, Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,462 GBP2015-08-31
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    icon of address 8/10 South Street, Epsom, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    17,379 GBP2024-03-31
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address 16 Hans Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-11-29 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,546,867 GBP2024-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    NESTAIN LIMITED - 1994-12-06
    icon of address 1 Friar Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2012-12-05 ~ 2017-12-20
    IIF 23 - Director → ME
  • 2
    icon of address 1 Friar Street, Reading, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    935,540 GBP2020-03-31
    Officer
    icon of calendar 2007-01-20 ~ 2017-12-19
    IIF 24 - Director → ME
  • 3
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    43,099,489 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,205,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 110-116 Kingsgate Road, London
    Converted / Closed Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    562,377 GBP2015-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2008-05-22
    IIF 19 - Director → ME
  • 6
    KINGSTON UPON THAMES TOWN CENTRE MANAGEMENT LIMITED - 2018-08-01
    icon of address 3rd Floor Neville House, 55 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    584,727 GBP2021-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2017-05-04
    IIF 20 - Director → ME
  • 7
    icon of address Bpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-03 ~ 2002-12-02
    IIF 22 - Director → ME
  • 8
    CANADIAN & ARCADIA LIMITED - 2022-08-05
    icon of address 14 Berkeley Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    540,555 GBP2024-04-30
    Officer
    icon of calendar 2016-01-08 ~ 2022-08-10
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.