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

Pearson-miles, Simon William Rupert

    Related profiles found in government register
  • Pearson-miles, Simon William Rupert
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 1
    • icon of address 1st Floor, 36 Whitefriars Street, London, EC4Y 8BQ, United Kingdom

      IIF 2
  • Pearson-miles, Simon William Rupert
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 3
    • icon of address 6, Kenilworth Road, London, SE20 7QG, United Kingdom

      IIF 4
    • icon of address 63, Queen Victoria Street, 2nd Floor, London, EC4N 4UA, England

      IIF 5
  • Pearson Miles, Simon William Rupert
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 6
  • Pearson Miles, Simon William Rupert
    British chairman born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 7
  • Pearson Miles, Simon William Rupert
    British sales and marketing born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hards Farm, Cottage, Kerves Lane, Horsham, West Sussex, RH12 6RJ, United Kingdom

      IIF 8
  • Pearson-miles, Simon
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, New Broad Street, London, EC2M 1NH, England

      IIF 9
  • Mr Simon Pearson-miles
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Queen Victoria Street, London, EC4N 4UA

      IIF 10
  • Pearson-miles, Simon
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Elmbourne Road, London, SW17 8JS

      IIF 11
  • Pearson-miles, Simon
    British printer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Elmbourne Road, London, SW17 8JS

      IIF 12
  • Simon William Rupert Pearson-miles
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Basingstoke, RG23 8PE, United Kingdom

      IIF 13
    • icon of address Hards Farm Cottage, Kerves Lane, Horsham, West Sussex, RH13 6RJ, England

      IIF 14
    • icon of address 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 15
    • icon of address 33 Aldgate House, 1st Floor, Aldgate High Street, London, EC3N 1AH, England

      IIF 16
    • icon of address 6, Kenilworth Road, London, SE20 7QG, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 303 Goring Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    180 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor 36 Whitefriars Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 35 New Broad Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 14-16 Dowgate Hill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    600,083 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Moorfields, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    296,570 GBP2021-02-28
    Officer
    icon of calendar 2002-04-06 ~ dissolved
    IIF 8 - Director → ME
  • 6
    STERLING VERIFI LIMITED - 2023-03-08
    icon of address 3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,171,273 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Kenilworth Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Building 3, Chiswick Park 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,000 USD2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-04-01
    IIF 5 - Director → ME
  • 2
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -475,111 GBP2020-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-05-17
    IIF 7 - Director → ME
  • 3
    icon of address C/o Moorfields, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    296,570 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    STERLING TECHNOLOGY LIMITED - 2019-05-21
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-28 ~ 2022-08-24
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Flat 301 Sir Oswald Stoll Mansions, 446 Fulham Road, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1,656 GBP2016-05-31
    Officer
    icon of calendar 2007-03-09 ~ 2010-01-01
    IIF 11 - Director → ME
  • 6
    icon of address Finace House, 383 Eastern Avenue, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    14,561 GBP2024-12-31
    Officer
    icon of calendar 2008-10-14 ~ 2009-12-07
    IIF 12 - Director → ME
  • 7
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -295,759 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2022-03-10
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.