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, David John

    Related profiles found in government register
  • Miles, David John
    British ceo born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Winsley Court, 37 Portland Place, London, W1B 1QG, England

      IIF 1 IIF 2
    • icon of address 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 20, Winsley Court, 37,portland Place, London, W1B 1QG, United Kingdom

      IIF 6
    • icon of address Flat 20, Winsley Court 37 Portland Place, London, W1B 1QG, England

      IIF 7
  • Miles, David John
    British chief executive office born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor, 4-6 New Rents, Ashford, Kent, TN23 1JH, United Kingdom

      IIF 8
  • Miles, David John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 9
  • Miles, David John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Winsley Court, 37 Portland Place, London, W1B 1QG

      IIF 10
  • Miles, David
    British pastor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windrush Court, Chichester Wharf, Erith, Kent, DA8 1BE, England

      IIF 11
  • Miles, David Grenville
    British electrical engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christopher House, London Road, Leicester, Leicestershire, LE2 0QS, England

      IIF 12
  • Mr David Miles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 13
  • Miles, David John
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 14
  • Mr David Wood
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BN

      IIF 15
  • David John Miles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 16
  • Wood, David
    British sole trader born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BN

      IIF 17
  • Wood, David
    British technical sales born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hither Green Lane, Abbey Park, Redditch, Worcestershire, B98 9BN, United Kingdom

      IIF 18
  • Miles, David Grenville
    British

    Registered addresses and corresponding companies
    • icon of address Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS

      IIF 19
  • Miles, David
    British pastor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Windrush Court, Chichester Wharf, Erith Kent, DA8 1BE, United Kingdom

      IIF 20
  • Miles, David Grenville
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old House, Stamford Road Kirby Muxloe, Leicester, Leicestershire, LE9 2ER

      IIF 21
  • Miles, David Grenville
    British consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 22
  • Miles, David Grenville
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miles, David Grenville
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS

      IIF 30
  • Miles, David John

    Registered addresses and corresponding companies
    • icon of address 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 31
  • Mr David Grenville Miles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 32
  • Mr David Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Windrush Court, Chichester Wharf, Erith Kent, DA8 1BE, United Kingdom

      IIF 33
    • icon of address 20, Winsley Court, 37,portland Place, London, W1B 1QG, United Kingdom

      IIF 34
  • Mr David John Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 35
    • icon of address 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 36
  • Mills, David
    English diagnostic technician born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dms Autotech Ltd, Knutsford Road, Church Lawton, Stoke-on-trent, ST7 3DN, England

      IIF 37
  • Millwood, David
    British director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, Northants, NN9 6LT, England

      IIF 38
  • Brown, David Mcgavin Wood
    British retired born in May 1940

    Registered addresses and corresponding companies
    • icon of address 58 Alderney Gardens, Kings Norton, Birmingham, B38 8YW

      IIF 39 IIF 40
  • Millwood, Sheridan David

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 41
  • Mr David Millwood
    British born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, Northants, NN9 6LT, England

      IIF 42
  • Mr David Mills
    English born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dms Autotech Ltd, Knutsford Road, Church Lawton, Stoke-on-trent, ST7 3DN, England

      IIF 43
  • Millwood, Sheridan David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 44 IIF 45
    • icon of address Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, Northants, NN9 6LT, England

      IIF 46
  • Millwood, Sheridan David
    British technical sales born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 79, Leyland Trading Estate, Wellingborough, NN8 1RT, England

      IIF 47
  • Mr David Grenville Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 48 IIF 49
    • icon of address Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 50
  • Mr Sheridan David Millwood
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 51 IIF 52
    • icon of address Bts Accountancy Services Ltd, The Hall, Thorpe Street, Raunds, Northants, NN9 6LT, England

      IIF 53
    • icon of address Unit 79, Leyland Trading Estate, Wellingborough, NN8 1RT, England

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    THE INDEPENDENT ENERGY GROUP LIMITED - 2022-09-07
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 20 Winsley Court 37 Portland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,474 GBP2023-03-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-11-30 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Windrush Court, Chichester Wharf, Erith Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 79 Leyland Trading Estate, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,296 GBP2024-09-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    DAVID MILLS & SON LTD - 2020-06-30
    icon of address Dms Autotech Ltd Knutsford Road, Church Lawton, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,565 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 57 Hither Green Lane, Abbey Park, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Windrush Court, Chichester Wharf, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 11 - Director → ME
  • 9
    HOME OF PADDLE & PICKLE LTD - 2025-02-14
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 165 Main Street, Swithland, Loughborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -44,926 GBP2024-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 25 - Director → ME
  • 15
    WALTER MILES BUILDING SYSTEMS LIMITED - 2021-02-19
    WALTER MILES LIMITED - 2014-04-14
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,431,024 GBP2024-05-31
    Officer
    icon of calendar 2010-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    icon of address 20 Winsley Court, 37,portland Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,456 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    icon of address Level 6 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2010-03-11
    IIF 10 - Director → ME
  • 2
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,633 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2024-06-14
    IIF 44 - Director → ME
    icon of calendar 2023-12-19 ~ 2024-06-14
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-06-14
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 79 Leyland Trading Estate, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,296 GBP2024-09-30
    Officer
    icon of calendar 2018-07-19 ~ 2021-06-01
    IIF 38 - Director → ME
    icon of calendar 2018-07-19 ~ 2018-07-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2021-06-11
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-07-19 ~ 2018-07-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ 2025-04-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ 2025-03-21
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2013-02-12
    IIF 1 - Director → ME
  • 6
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2013-04-01
    IIF 7 - Director → ME
  • 7
    GAY HILL GOLF CLUB LIMITED - 2013-12-20
    icon of address Hollywood Lane, Hollywood, Nr Birmingham
    Active Corporate (9 parents)
    Equity (Company account)
    -301,723 GBP2024-03-31
    Officer
    icon of calendar 2004-02-27 ~ 2006-10-13
    IIF 17 - Director → ME
    icon of calendar 2002-10-18 ~ 2004-02-04
    IIF 39 - Director → ME
    icon of calendar ~ 2000-10-13
    IIF 40 - Director → ME
  • 8
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2013-04-02
    IIF 5 - Director → ME
  • 9
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    617,918 GBP2024-06-30
    Officer
    icon of calendar 2016-09-05 ~ 2019-01-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GINGER ENTERPRISES LIMITED - 2011-03-01
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-02-04
    IIF 4 - Director → ME
  • 11
    icon of address 25 Manchester Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2013-03-24
    IIF 2 - Director → ME
  • 12
    ACIS ENERGY LTD - 2022-09-08
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,130,688 GBP2024-06-30
    Officer
    icon of calendar 2022-09-20 ~ 2024-02-02
    IIF 12 - Director → ME
  • 13
    WALTER MILES BUILDING SERVICES LIMITED - 2015-02-23
    icon of address 657 Melton Road, Thurmaston, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-14 ~ 2014-12-19
    IIF 21 - Director → ME
  • 14
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2022-08-16
    IIF 30 - Director → ME
    icon of calendar 1996-01-01 ~ 2019-05-20
    IIF 19 - Secretary → ME
  • 15
    MSCE HOLDINGS LIMITED - 2018-06-12
    icon of address Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-06
    Officer
    icon of calendar 2018-07-05 ~ 2022-08-16
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.