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

Myles, Guy

    Related profiles found in government register
  • Myles, Guy
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • La Malouine, St. Marys Road, Ascot, SL5 9JE, England

      IIF 1 IIF 2
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 3
  • Myles, Guy Bruce
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Greenwood House, London Road, Bracknell, RG12 2AA, England

      IIF 4 IIF 5 IIF 6
    • Fade Services Limited, 1301 Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom

      IIF 10
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 12
    • C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT, England

      IIF 13 IIF 14 IIF 15
  • Myles, Guy Bruce
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Unit 2 , Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 16
    • 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, England

      IIF 17
  • Myles, Guy Bruce
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lion House, Bagshot Road, Ascot, SL5 9JL

      IIF 18
    • 1301 Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom

      IIF 19
    • 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 20
  • Myles, Guy Bruce
    British entrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lion House, Bagshot Road, Ascot, SL5 9JL, United Kingdom

      IIF 21
  • Myles, Guy Bruce
    British fund manager born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Guy Myles
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • La Malouine, St. Marys Road, Ascot, SL5 9JE, England

      IIF 32 IIF 33
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 34
    • 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 35
  • Mr Guy Bruce Myles
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 36
    • 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, England

      IIF 37
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 38
    • C/o, Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT, England

      IIF 39 IIF 40
  • Guy Bruce Myles
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Queen's Square, Lyndhurst Road, Ascot, SL5 9FE, United Kingdom

      IIF 41 IIF 42
    • 2nd Floor, Greenwood House, London Road, Bracknell, RG12 2AA, England

      IIF 43
    • Fade Services Limited, 1301 Ocean House, The Ring, Bracknell, RG12 1AX, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    ACT ON ADVICE
    09127547
    6a Station Parade C/o Flying Colours London Road, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 18 - Director → ME
  • 2
    CALMERA CONSTRUCTION LTD
    16188309
    C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, England
    Active Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 14 - Director → ME
  • 3
    CALMERA HOMES LTD
    16136959
    C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-12-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    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
  • 4
    CALMERA ONE LTD
    16381778
    C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, England
    Active Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 5
    CASTLEMERE (EMBASSY) LTD
    15452445
    70-72 Alma Road, Windsor, England
    Active Corporate (3 parents)
    Officer
    2024-09-16 ~ now
    IIF 2 - Director → ME
  • 6
    CASTLEMERE (LONDON) LTD
    14950952
    Claremont House, 70-72 Alma Road, Windsor, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,607 GBP2024-06-30
    Officer
    2024-09-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DURLASTON LIMITED
    16727792
    2nd Floor, Preston Park House, South Road, Brighton, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    E-CRUNCH LTD
    - now 06014477
    ACCOUNTS4YOU (UK) LTD - 2007-10-11
    86-90 Paul Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    221,054 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-10-05 ~ now
    IIF 11 - Director → ME
  • 9
    FADE SYSTEMS LIMITED
    15733188
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 10
    FLYING COLOURS ADVICE LIMITED
    - now 09075635
    FLYING COLOURS FINANCE LIMITED
    - 2022-06-30 09075635
    DR SMART'S LIMITED
    - 2014-10-16 09075635
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,594,236 GBP2024-06-30
    Officer
    2014-06-06 ~ now
    IIF 8 - Director → ME
  • 11
    FLYING COLOURS HOLDINGS LIMITED
    11947703
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -54,884 GBP2023-07-01 ~ 2024-06-30
    Officer
    2019-04-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    FLYING COLOURS INVESTMENT MANAGEMENT LIMITED
    - now 12433663
    FLYING COLOURS LIFE INVESTMENT MANAGEMENT LIMITED
    - 2021-11-02 12433663
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,041,629 GBP2024-06-30
    Officer
    2020-01-30 ~ now
    IIF 7 - Director → ME
  • 13
    FLYING COLOURS LIMITED
    13679885 11951260
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents)
    Officer
    2021-10-14 ~ now
    IIF 5 - Director → ME
  • 14
    FLYING COLOURS PARTNERSHIPS LIMITED
    11977550
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    -218,727 GBP2024-06-30
    Officer
    2019-05-03 ~ now
    IIF 4 - Director → ME
  • 15
    FLYING COLOURS SERVICES LIMITED
    11951260 13679885
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,966,992 GBP2024-06-30
    Officer
    2019-04-17 ~ now
    IIF 9 - Director → ME
  • 16
    SEARCH CARE LTD
    07932694
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    785,335 GBP2024-06-30
    Officer
    2016-04-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TETRA ENERGIES LTD
    13999731
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -125,513 GBP2023-12-31
    Person with significant control
    2022-04-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
Ceased 19
  • 1
    CASPIAN HEAT LIMITED
    07971255
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-09-26 ~ 2013-10-31
    IIF 29 - Director → ME
  • 2
    CASTLEMERE (EMBASSY) LTD
    15452445
    70-72 Alma Road, Windsor, England
    Active Corporate (3 parents)
    Person with significant control
    2024-09-18 ~ 2025-02-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    FLYING COLOURS ADVICE LIMITED - now
    FLYING COLOURS FINANCE LIMITED
    - 2022-06-30 09075635
    DR SMART'S LIMITED - 2014-10-16
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,594,236 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-12-13
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    FLYING COLOURS MORTGAGES LIMITED
    14389499
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (4 parents)
    Officer
    2022-09-30 ~ 2024-02-28
    IIF 19 - Director → ME
  • 5
    FLYING COLOURS PARTNERSHIPS LIMITED
    11977550
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    -218,727 GBP2024-06-30
    Person with significant control
    2019-05-03 ~ 2019-05-03
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    FLYING COLOURS SERVICES LIMITED
    11951260 13679885
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,966,992 GBP2024-06-30
    Person with significant control
    2019-04-17 ~ 2019-05-24
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    OCS SERVICES LIMITED
    - now 05848666
    OCTOPUS CORPORATE SERVICES LIMITED
    - 2006-06-30 05848666
    6th Floor, 33 Holborn, London
    Active Corporate (4 parents, 231 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2006-06-16 ~ 2014-07-31
    IIF 25 - Director → ME
  • 8
    OCTOPUS ADMINISTRATIVE SERVICES LIMITED
    - now 03974202
    OCTOPUS VENTURES LIMITED
    - 2007-08-31 03974202 03843058
    DWSCO 2030 LIMITED
    - 2000-05-09 03974202 03974194, 04152502, 04365961
    6th Floor, 33 Holborn, London
    Active Corporate (4 parents, 31 offsprings)
    Officer
    2000-05-09 ~ 2014-07-31
    IIF 24 - Director → ME
  • 9
    OCTOPUS CAPITAL LIMITED
    - now 03981143 03942880
    OCTOPUS CAPITAL PLC
    - 2006-07-07 03981143 03942880
    6th Floor, 33 Holborn, London
    Active Corporate (7 parents, 29 offsprings)
    Officer
    2000-04-26 ~ 2014-07-31
    IIF 23 - Director → ME
  • 10
    OCTOPUS INVESTMENTS LIMITED
    - now 03942880
    OCTOPUS ASSET MANAGEMENT LIMITED
    - 2006-07-26 03942880 05887165
    OCTOPUS CAPITAL LIMITED
    - 2000-04-19 03942880 03981143
    6th Floor, 33 Holborn, London
    Active Corporate (7 parents, 44 offsprings)
    Officer
    2000-03-08 ~ 2014-07-31
    IIF 26 - Director → ME
  • 11
    OCTOPUS INVESTMENTS NOMINEES LIMITED
    - now 05572093
    OCTOPUS ASSET MANAGEMENT NOMINEES LIMITED - 2007-03-27
    6th Floor, 33 Holborn, London
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-03-31 ~ 2014-07-31
    IIF 20 - Director → ME
  • 12
    OCTOPUS NOMINEES LIMITED
    - now 03974194
    OCTOPUS STRATEGIC INVESTORS LIMITED
    - 2005-08-18 03974194
    DWSCO 2025 LIMITED - 2000-04-19 03974202, 04152502, 04365961
    6th Floor, 33 Holborn, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2000-04-26 ~ 2014-07-31
    IIF 22 - Director → ME
  • 13
    OCTOPUS TRUSTEES LIMITED
    06610470
    6th Floor, 33 Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-06-04 ~ 2014-07-31
    IIF 27 - Director → ME
  • 14
    OMNIS INVESTMENTS LIMITED
    06582314
    Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (9 parents)
    Officer
    2008-06-17 ~ 2014-05-02
    IIF 30 - Director → ME
  • 15
    PARAPLANPRIME LTD
    09847843
    Flat 3 4 Regency Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,524 GBP2017-12-31
    Officer
    2015-10-29 ~ 2017-08-15
    IIF 21 - Director → ME
  • 16
    TATTON OAK LIMITED - now
    PRISM CAPITAL MANAGEMENT LIMITED
    - 2013-10-07 06783112
    Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    2009-01-05 ~ 2013-07-16
    IIF 31 - Director → ME
  • 17
    TETRA ENERGY GAMMA LTD - now
    CORFE RESOURCES LIMITED
    - 2023-08-11 09655155
    ERMINE RESOURCES LIMITED
    - 2017-04-05 09655155
    57a Broadway, Leigh-on-sea, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,791,198 GBP2024-12-31
    Officer
    2015-11-03 ~ 2022-04-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    TETRA ENERGY UK ONSHORE LTD - now
    CORFE ENERGY LIMITED
    - 2023-08-13 06030678
    IS NV LIMITED - 2011-09-27
    INFRASTRATA NV LIMITED - 2011-02-07
    INFRASTRATA LIMITED - 2009-12-15 06409712
    PORTLAND GAS NV LIMITED - 2009-07-16
    57a Broadway, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,211,529 GBP2024-12-31
    Officer
    2016-12-08 ~ 2022-04-01
    IIF 16 - Director → ME
  • 19
    WINNIPEG HEAT LIMITED
    07971262
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-04-05 ~ 2013-10-31
    IIF 28 - 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.