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 Martin Philip Miles

    Related profiles found in government register
  • Mr Martin Philip Miles
    British born in March 1961

    Resident in England

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

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

      IIF 2 IIF 3
    • The Moat House, Silverdale Avenue, Walton-on-thames, KT12 1EH, England

      IIF 4
  • Mr Martin Miles
    British born in March 1961

    Resident in England

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

      IIF 5
  • Martin Miles
    British born in March 1961

    Resident in England

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

      IIF 6
  • Miles, Martin Philip
    British born in March 1961

    Resident in England

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

      IIF 7
  • Miles, Martin Philip
    British director born in March 1961

    Resident in England

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

      IIF 8
  • Mr Martin Philip Miles
    British born in March 1961

    Resident in United Kingdom

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

      IIF 9
    • The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH, United Kingdom

      IIF 10 IIF 11
  • Martin Philip Miles
    British born in March 1961

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Miles, Martin
    British born in March 1961

    Resident in England

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

      IIF 14
  • Miles, Martin
    British none born in March 1961

    Resident in England

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

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

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

      IIF 16 IIF 17
  • Miles, Martin Philip
    British born in March 1961

    Resident in United Kingdom

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

      IIF 18
    • The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 19 IIF 20 IIF 21
    • The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH, England

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

      IIF 25
    • The Moat House, 102 Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EH, England

      IIF 26
  • Miles, Martin Philip
    British company director born in March 1961

    Resident in United Kingdom

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

      IIF 27
    • 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
    • The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 29 IIF 30
    • The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT21 1EH, United Kingdom

      IIF 31
  • Miles, Martin Philip
    British

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

      IIF 32 IIF 33
    • The Moat House, 102 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH, United Kingdom

      IIF 34 IIF 35
    • The Moat House, 102 Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EH, United Kingdom

      IIF 36
  • Miles, Martin Philip
    British director

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

      IIF 37 IIF 38 IIF 39
  • Miles, Martin Philip
    British property developer

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

      IIF 40
    • Endway Cottage Firgrange Avenue, Weybridge, Surrey, KT13 9AR

      IIF 41
  • Miles, Martin Philip

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

      IIF 42 IIF 43
  • Miles, Martin Phillip

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

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    Riverside House, Feltham Avenue, East Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,555 GBP2023-12-31
    Officer
    2015-12-03 ~ now
    IIF 18 - Director → ME
    2015-12-03 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    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
    2015-12-03 ~ dissolved
    IIF 27 - Director → ME
    2015-12-03 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    15 Uxbridge Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    32,500 GBP2024-11-30
    Officer
    2012-11-07 ~ now
    IIF 26 - Director → ME
  • 4
    The Hayloft, 61d Bridge Road, Hampton Court, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2010-11-05 ~ now
    IIF 31 - Director → ME
    2010-11-05 ~ now
    IIF 44 - Secretary → ME
  • 5
    Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2007-01-04 ~ now
    IIF 22 - Director → ME
    2007-01-04 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -213,813 GBP2023-10-31
    Officer
    1998-02-27 ~ now
    IIF 20 - Director → ME
    2010-11-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    The Old Office Tims Boatyard, Timsway, Staines Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,847 GBP2024-12-31
    Officer
    2020-11-20 ~ now
    IIF 7 - Director → ME
  • 8
    53a High Street, Esher, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    82,329 GBP2024-08-31
    Person with significant control
    2019-08-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    257,684 GBP2024-02-28
    Officer
    2010-02-03 ~ now
    IIF 25 - Director → ME
    2010-02-03 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 10
    Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10,777 GBP2023-11-30
    Officer
    2004-11-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    Riverside House, Feltham Avenue, East Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2007-07-11 ~ dissolved
    IIF 30 - Director → ME
    2007-07-11 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -186,669 GBP2023-12-31
    Officer
    2004-11-10 ~ now
    IIF 19 - Director → ME
    2004-11-10 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    Riverside House, Feltham Avenue, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,024 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    RESTLINK LIMITED - 1997-09-19
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    18,314,402 GBP2024-02-28
    Officer
    1994-12-01 ~ 1997-03-07
    IIF 17 - Director → ME
    1994-12-01 ~ 1997-03-07
    IIF 41 - Secretary → ME
  • 2
    Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -213,813 GBP2023-10-31
    Officer
    2010-11-04 ~ 2012-10-11
    IIF 36 - Secretary → ME
  • 3
    The Old Office Tims Boatyard, Timsway, Staines Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,847 GBP2024-12-31
    Officer
    2006-02-18 ~ 2007-10-24
    IIF 21 - Director → ME
    2006-02-18 ~ 2007-10-24
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    28 Burgh Wood, Banstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,714 GBP2023-05-31
    Officer
    2015-05-01 ~ 2016-03-17
    IIF 24 - Director → ME
  • 5
    Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    14,658 GBP2024-01-31
    Officer
    2005-01-14 ~ 2014-12-20
    IIF 29 - Director → ME
    2005-01-14 ~ 2015-01-15
    IIF 39 - Secretary → ME
  • 6
    Riverside House, Feltham Avenue, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10,777 GBP2023-11-30
    Officer
    2004-11-10 ~ 2019-12-01
    IIF 23 - Director → ME
  • 7
    57c Holly Road, Twickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,072 GBP2024-05-31
    Officer
    2016-05-11 ~ 2019-07-08
    IIF 8 - Director → ME
  • 8
    Harrisons Business Recovery And Insolvency Limited Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (3 parents)
    Officer
    2009-02-19 ~ 2011-08-16
    IIF 28 - Director → ME
  • 9
    GLADECHARM LIMITED - 1997-11-25
    3c High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,418,999 GBP2024-09-30
    Officer
    1998-01-30 ~ 1998-08-12
    IIF 16 - Director → ME
  • 10
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,381 GBP2024-11-30
    Officer
    2009-11-05 ~ 2010-02-12
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.