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

Woodhouse, Miles St Philip Endean

    Related profiles found in government register
  • Woodhouse, Miles St Philip Endean
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Gresham Street, London, EC2V 7NQ, England

      IIF 1
  • Woodhouse, Miles St Philip Endean
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gti Suite Ty Menter, Navigation Park, Abercynon, CF45 4SN, Wales

      IIF 2
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 3
    • icon of address 85, Gresham Street, London, EC2V 7NQ, England

      IIF 4
    • icon of address Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 5
    • icon of address York House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Woodhouse, Miles St Philip Endean
    British finance director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, (ground Floor), Headingley Office Park Victoria Road, Leeds, LS6 1LG, United Kingdom

      IIF 9
  • Woodhouse, Miles St Philip Endean
    British company director born in December 1973

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 33, Great Portland Street, London, W1W 8QG, England

      IIF 10
  • Woodhouse, Miles St Philip Endean
    British director born in December 1973

    Resident in Portugal

    Registered addresses and corresponding companies
  • Woodhouse, Miles St Philip Endean
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sage House, 319 Pinner Road, Harrow, Middlesex, HA1 4HF

      IIF 16
  • Woodhouse, Miles St Philip Endean
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Maclise Road, London, W14 0PR

      IIF 17
  • Woodhouse, Miles St Philip Endean
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Maclise Road, London, W14 0PR

      IIF 18
  • Woodhouse, Miles St. Philip Endean
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, LS6 1LG, United Kingdom

      IIF 19
  • Woodhouse, Miles St Philip Endean
    British

    Registered addresses and corresponding companies
    • icon of address 33 Maclise Road, London, W14 0PR

      IIF 20
  • Mr Miles St Philip Endean Woodhouse
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 21 IIF 22
    • icon of address Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 23
    • icon of address Greatfield Lodge, Appleshaw, Sp11 9aa, SP11 9AA, England

      IIF 24
  • Woodhouse, Miles St Philip Endean

    Registered addresses and corresponding companies
  • Woodhouse, Miles
    British non-executive director born in December 1973

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 33, Great Portland Street, London, W1W 8QG, England

      IIF 27
  • Mr Miles St Philip Endean Woodhouse
    British born in December 1973

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 33, Great Portland Street, London, W1W 8QG, England

      IIF 28
  • Woodhouse, Miles

    Registered addresses and corresponding companies
    • icon of address The Gti Suite Ty Menter, Navigation Park, Abercynon, CF45 4SN, Wales

      IIF 29
    • icon of address York House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 33 Maclise Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2024-02-29
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2005-02-28 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address 33 Great Portland Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 33 Great Portland Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 33 Great Portland Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 1580 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    814,357 GBP2022-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GLAMEX SECURITY LIMITED - 2014-02-20
    DENMAN SECURITY LIMITED - 2009-05-06
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -573,206 GBP2022-03-31
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 33 Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,200,254 GBP2020-09-30
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 33 Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 14 - Director → ME
  • 9
    SONDREL (HOLDINGS) PLC - 2024-08-27
    SONDREL (HOLDINGS) LTD - 2022-09-13
    icon of address Sondrel House Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 33 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,903,469 USD2024-03-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Devonshire House, One Mayfair Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 5 - Director → ME
Ceased 11
  • 1
    icon of address 33 Great Portland Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-09-13 ~ 2022-10-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    INSEEGO EASTERN EUROPE HOLDINGS LTD - 2024-12-19
    CTRACK EASTERN EUROPE HOLDINGS LTD - 2022-08-15
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2012-01-24
    IIF 7 - Director → ME
    icon of calendar 2011-08-23 ~ 2012-01-24
    IIF 32 - Secretary → ME
  • 3
    INSEEGO EUROPE HOLDINGS LTD - 2024-12-19
    CTRACK EUROPE HOLDINGS LTD - 2022-08-15
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-23 ~ 2012-01-24
    IIF 6 - Director → ME
    icon of calendar 2011-08-23 ~ 2012-01-24
    IIF 31 - Secretary → ME
  • 4
    INSEEGO INTERNATIONAL HOLDINGS LTD - 2024-12-20
    CTRACK INTERNATIONAL HOLDINGS LTD - 2022-08-12
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-23 ~ 2012-01-24
    IIF 8 - Director → ME
    icon of calendar 2011-08-23 ~ 2012-01-24
    IIF 30 - Secretary → ME
  • 5
    INSEEGO UK LIMITED - 2024-12-19
    CTRACK UK LIMITED - 2022-08-12
    MPS 2010 LIMITED - 2010-07-02
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2012-01-01
    IIF 16 - Director → ME
  • 6
    CTRACK FINANCE LIMITED - 2022-08-15
    DIGICORE (UK) LIMITED - 2010-11-25
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2012-01-01
    IIF 9 - Director → ME
    icon of calendar 2004-11-10 ~ 2009-09-30
    IIF 26 - Secretary → ME
  • 7
    CTRACK LIMITED - 2022-08-31
    DIGICORE LIMITED - 2010-07-12
    COMMERCIAL TELEMATICS GROUP LIMITED - 2004-08-17
    icon of address Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-15 ~ 2012-01-01
    IIF 19 - Director → ME
    icon of calendar 2003-08-22 ~ 2009-09-30
    IIF 18 - Director → ME
    icon of calendar 2003-08-22 ~ 2009-10-01
    IIF 25 - Secretary → ME
  • 8
    icon of address 1580 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    814,357 GBP2022-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2014-01-16
    IIF 29 - Secretary → ME
  • 9
    ICAS INTERNATIONAL HOLDINGS LIMITED - 2023-11-17
    ICAS GROUP LIMITED - 2004-01-09
    icon of address 85 Gresham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,847,000 GBP2022-09-30
    Officer
    icon of calendar 2020-03-19 ~ 2021-12-23
    IIF 4 - Director → ME
  • 10
    ICAS WORLD LIMITED - 2023-11-20
    icon of address 85 Gresham Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-12-06 ~ 2021-12-23
    IIF 1 - Director → ME
  • 11
    icon of address Devonshire House, One Mayfair Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-04 ~ 2020-03-10
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.