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, Simon James

    Related profiles found in government register
  • Miles, Simon James

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, London, W1J 6BD, England

      IIF 1
  • Miles, Simon

    Registered addresses and corresponding companies
    • icon of address 50, Foley Road, Claygate, Surrey, KT10 0ND, United Kingdom

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Miles, Simon
    British money broker born in August 1973

    Registered addresses and corresponding companies
    • icon of address Flat 1 St Bernards, 19 Upper Brighton Road, Surbiton, Surrey, KT6 6QX

      IIF 4
  • Miles, Simon
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Lands, 50 Foley Road, Clay Gate, Surrey, KT10 0ND, United Kingdom

      IIF 5
  • Miles, Simon
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 6
  • Miles, Simon James
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 7
    • icon of address Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 8
  • Miles, Simon James
    British security consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Miners Way, Southowram, Halifax, HX3 9QD, United Kingdom

      IIF 9
    • icon of address 4, West Street, Scarborough, YO11 2QL, England

      IIF 10
  • Miles, Simon
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Foley Road, Claygate, Surrey, KT10 0ND, United Kingdom

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
  • Miles, Simon James
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Foley Road, Claygate, Esher, Surrey, KT10 0ND, Uk

      IIF 14
    • icon of address 333, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 15
    • icon of address County House, Plasmarl Industrial Estate Beaufort Road, Swansea Enterprise Park, Swansea, Swansea, SA6 8JG

      IIF 16
  • Miles, Simon James
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 2nd Floor, Berkeley Square House, London, W1J 6BD, England

      IIF 19
  • Miles, Simon James
    British foreign exchange consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manor Farm Cottages, Dummer Near Basingstoke, Hants, RG25 2EW

      IIF 20
  • Miles, Simon James
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House 2nd Floor, 21-25 North Street, Bromley, Kent, BR1 1SD

      IIF 21
  • Miles, Simon James
    British md born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newlands, 50 Foley Road, Surrey, Esher, KT10 0ND, England

      IIF 22
  • Mr Simon James Miles
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Miners Way, Southowram, Halifax, HX3 9QD, United Kingdom

      IIF 23
    • icon of address 4, West Street, Scarborough, YO11 2QL, England

      IIF 24
  • Mr Simon James Miles
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, London, London, W1J 6BD, England

      IIF 25
  • Simon Miles
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Foley Road, Claygate, KT10 0ND, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Simon Miles
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 29
  • Mr Simon James Miles
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 333, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 31
    • icon of address Newlands, 50 Foley Road, Surrey, Esher, KT10 0ND, England

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    IDEALFXPARTNERS LIMITED - 2012-01-03
    icon of address 50 Foley Road, Claygate, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,734 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to surplus assets - 75% or moreOE
    IIF 29 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to appoint or remove members as a member of a firmOE
  • 3
    icon of address 5 Harley Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 4
    icon of address Newlands, 50 Foley Road, Surrey, Esher, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 West Street, Scarborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,204 GBP2023-07-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Jubilee House, East Beach, Lytham, St Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,672 GBP2023-11-30
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-07-19 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address Jubilee House, East Beach, Lytham, St Annes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    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
Ceased 12
  • 1
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-27
    IIF 20 - Director → ME
  • 2
    SWAPX LIMITED - 2019-11-05
    icon of address 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,172,511 GBP2023-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2019-09-30
    IIF 19 - Director → ME
    icon of calendar 2015-10-16 ~ 2019-09-30
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 333 Faraday Mill, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ 2023-11-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 2023-12-29
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MAVERRIK LONDON LTD - 2021-07-08
    icon of address 333 Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,928 GBP2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2023-11-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2023-12-29
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 5
    NORSK TACTICAL SUPPLIES LTD - 2023-03-02
    icon of address Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    576 GBP2023-09-30
    Officer
    icon of calendar 2022-08-04 ~ 2023-01-19
    IIF 8 - Director → ME
  • 6
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,125 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2022-03-10
    IIF 12 - Director → ME
    icon of calendar 2021-03-09 ~ 2022-03-10
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-03-10
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    OSTC FOREX LIMITED - 2012-09-03
    icon of address Imperial House 2nd Floor, 21-25 North Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-12-31
    IIF 21 - Director → ME
  • 8
    icon of address #6700 Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    549 GBP2022-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2025-02-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2025-02-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    icon of address St Bernard's Residents Committee, St Bernard's, 19 Upper Brighton Road, Surbiton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,497 GBP2024-02-28
    Officer
    icon of calendar 2006-12-11 ~ 2008-02-04
    IIF 4 - Director → ME
  • 10
    SWAPXPRO LIMITED - 2019-11-06
    icon of address 3 Waterhouse Square, Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2019-09-30
    IIF 17 - Director → ME
  • 11
    icon of address County House Plasmarl Industrial Estate Beaufort Road, Swansea Enterprise Park, Swansea, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-26
    IIF 16 - Director → ME
  • 12
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    icon of address 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Officer
    icon of calendar 2020-12-30 ~ 2021-07-20
    IIF 7 - 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.