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 Guy Bruce Myles

    Related profiles found in government register
  • 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 1
    • 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, England

      IIF 2
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 3
    • C/o, Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT, England

      IIF 4 IIF 5
  • 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 6 IIF 7
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 8
    • 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 9
  • 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 10 IIF 11 IIF 12
    • Fade Services Limited, 1301 Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom

      IIF 16
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • 30, Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 18
    • C/o Centora James Limited, Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT, England

      IIF 19 IIF 20 IIF 21
  • 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 22
    • 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, England

      IIF 23
  • 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 24
    • 1301 Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom

      IIF 25
    • 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 26
  • 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 27
  • Myles, Guy Bruce
    British fund manager born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • 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 38 IIF 39
    • 2nd Floor, Greenwood House, London Road, Bracknell, RG12 2AA, England

      IIF 40
    • Fade Services Limited, 1301 Ocean House, The Ring, Bracknell, RG12 1AX, United Kingdom

      IIF 41
  • 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 42 IIF 43
    • 2nd Floor, Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, England

      IIF 44
  • Myles, Guy Bruce
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 33
  • 1
    ACT ON ADVICE
    09127547
    6a Station Parade C/o Flying Colours London Road, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 24 - 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 20 - 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 19 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 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 21 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    CASPIAN HEAT LIMITED
    07971255
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2012-09-26 ~ 2013-10-31
    IIF 35 - Director → ME
  • 6
    CASTLEMERE (EMBASSY) LTD
    15452445
    70-72 Alma Road, Windsor, England
    Active Corporate (5 parents)
    Officer
    2024-09-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-02-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    CASTLEMERE (LONDON) LTD
    14950952
    Claremont House, 70-72 Alma Road, Windsor, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-09-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-09-18 ~ 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
    IIF 6 - Right to appoint or remove directors OE
  • 8
    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 44 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    E-CRUNCH LTD
    - now 06014477
    ACCOUNTS4YOU (UK) LTD - 2007-10-11
    86-90 Paul Street, London, England
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2016-10-05 ~ now
    IIF 17 - Director → ME
  • 10
    FADE SYSTEMS LIMITED
    15733188
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    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 (12 parents, 1 offspring)
    Officer
    2014-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-13
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    FLYING COLOURS HOLDINGS LIMITED
    11947703
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2019-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 13
    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 (10 parents)
    Officer
    2020-01-30 ~ now
    IIF 13 - Director → ME
  • 14
    FLYING COLOURS LIMITED
    13679885 11951260
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (7 parents)
    Officer
    2021-10-14 ~ now
    IIF 11 - Director → ME
  • 15
    FLYING COLOURS MORTGAGES LIMITED
    14389499
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (6 parents)
    Officer
    2022-09-30 ~ 2024-02-28
    IIF 25 - Director → ME
  • 16
    FLYING COLOURS PARTNERSHIPS LIMITED
    11977550
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (8 parents)
    Officer
    2019-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-05-03 ~ 2019-05-03
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    FLYING COLOURS SERVICES LIMITED
    11951260 13679885
    2nd Floor, Greenwood House, London Road, Bracknell, England
    Active Corporate (8 parents)
    Officer
    2019-04-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-05-24
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    MAD DOG WINS LTD
    16894221
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-16 ~ now
    IIF 45 - Director → ME
  • 19
    OCS SERVICES LIMITED
    - now 05848666
    OCTOPUS CORPORATE SERVICES LIMITED
    - 2006-06-30 05848666
    6th Floor, 33 Holborn, London
    Active Corporate (18 parents, 619 offsprings)
    Officer
    2006-06-16 ~ 2014-07-31
    IIF 31 - Director → ME
  • 20
    OCTOPUS ADMINISTRATIVE SERVICES LIMITED
    - now 03974202
    OCTOPUS VENTURES LIMITED
    - 2007-08-31 03974202 03843058
    DWSCO 2030 LIMITED
    - 2000-05-09 03974202 07323404... (more)
    6th Floor, 33 Holborn, London
    Active Corporate (13 parents, 39 offsprings)
    Officer
    2000-05-09 ~ 2014-07-31
    IIF 30 - Director → ME
  • 21
    OCTOPUS CAPITAL LIMITED
    - now 03981143 03942880
    OCTOPUS CAPITAL PLC
    - 2006-07-07 03981143 03942880
    6th Floor, 33 Holborn, London
    Active Corporate (23 parents, 39 offsprings)
    Officer
    2000-04-26 ~ 2014-07-31
    IIF 29 - Director → ME
  • 22
    OCTOPUS INVESTMENTS LIMITED
    - now 03942880
    OCTOPUS ASSET MANAGEMENT LIMITED
    - 2006-07-26 03942880 05887165... (more)
    OCTOPUS CAPITAL LIMITED
    - 2000-04-19 03942880 03981143... (more)
    6th Floor, 33 Holborn, London
    Active Corporate (26 parents, 48 offsprings)
    Officer
    2000-03-08 ~ 2014-07-31
    IIF 32 - Director → ME
  • 23
    OCTOPUS INVESTMENTS NOMINEES LIMITED
    - now 05572093
    OCTOPUS ASSET MANAGEMENT NOMINEES LIMITED - 2007-03-27
    6th Floor, 33 Holborn, London
    Active Corporate (13 parents, 97 offsprings)
    Officer
    2008-03-31 ~ 2014-07-31
    IIF 26 - Director → ME
  • 24
    OCTOPUS NOMINEES LIMITED
    - now 03974194
    OCTOPUS STRATEGIC INVESTORS LIMITED
    - 2005-08-18 03974194
    DWSCO 2025 LIMITED - 2000-04-19
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2000-04-26 ~ 2014-07-31
    IIF 28 - Director → ME
  • 25
    OCTOPUS TRUSTEES LIMITED
    06610470
    6th Floor, 33 Holborn, London
    Active Corporate (8 parents)
    Officer
    2008-06-04 ~ 2014-07-31
    IIF 33 - Director → ME
  • 26
    OMNIS INVESTMENTS LIMITED
    06582314
    Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (35 parents)
    Officer
    2008-06-17 ~ 2014-05-02
    IIF 36 - Director → ME
  • 27
    PARAPLANPRIME LTD
    09847843
    Flat 3 4 Regency Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-29 ~ 2017-08-15
    IIF 27 - Director → ME
  • 28
    SEARCH CARE LTD
    07932694
    30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    2016-04-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TATTON OAK LIMITED - now
    PRISM CAPITAL MANAGEMENT LIMITED
    - 2013-10-07 06783112
    Paradigm House, Brooke Court, Wilmslow, Cheshire
    Active Corporate (9 parents)
    Officer
    2009-01-05 ~ 2013-07-16
    IIF 37 - Director → ME
  • 30
    TETRA ENERGIES LTD
    13999731
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2022-04-18 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    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 (10 parents, 1 offspring)
    Officer
    2015-11-03 ~ 2022-04-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    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
    PORTLAND GAS NV LIMITED - 2009-07-16
    57a Broadway, Leigh-on-sea, Essex, England
    Active Corporate (18 parents)
    Officer
    2016-12-08 ~ 2022-04-01
    IIF 22 - Director → ME
  • 33
    WINNIPEG HEAT LIMITED
    07971262
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2012-04-05 ~ 2013-10-31
    IIF 34 - 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.