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, Patrick John

    Related profiles found in government register
  • Miles, Patrick John
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o St Clair Accountancy Solutions Ltd, St Marys Court, The Broadway, Old Amersham, Buckinghamshire, HP7 0UT, United Kingdom

      IIF 1
  • Miles, Patrick John
    English director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Becton Lane, Barton On Sea, New Milton, BH25 7AB, England

      IIF 2
  • Miles, Patrick John
    English property investment born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 3
  • Miles, Patrick John
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dreslan, Hellesvean, St. Ives, TR26 2HG, England

      IIF 4
  • Miles, Patrick John
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Becton Lane, Barton On Sea, BH25 7AB, United Kingdom

      IIF 5
  • Miles, Patrick John
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Becton Lane, Barton On Sea, BH25 7AB, United Kingdom

      IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Miles, Patrick
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Becton Lane, Barton On Sea, BH25 7AB, England

      IIF 8
  • Mr Patrick Miles
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Becton Lane, Barton On Sea, BH25 7AB, England

      IIF 9
  • Mr Patrick John Miles
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England

      IIF 10
    • icon of address 27 Becton Lane, Barton On Sea, New Milton, BH25 7AB, England

      IIF 11
    • icon of address C/o St Clair Accountancy Solutions Ltd, St Marys Court, The Broadway, Old Amersham, Buckinghamshire, HP7 0UT, United Kingdom

      IIF 12
  • Miles, Patrick John
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Stanstead Road, London, SE23 1DD, England

      IIF 13
  • Mr Patrick John Miles
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Becton Lane, Barton On Sea, BH25 7AB, United Kingdom

      IIF 14
    • icon of address 6, Ridgeway Road, Bristol, BS16 3DX, United Kingdom

      IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Miles, Patrick
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Miles, Patrick
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50b, Brayburne Avenue, London, SW4 6AA, United Kingdom

      IIF 18
    • icon of address Flat 1, 228 Stanstead Road, London, SE23 1DD, United Kingdom

      IIF 19
  • Mr Patrick Miles
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50b, Brayburne Avenue, London, SW4 6AA, United Kingdom

      IIF 20
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Patrick John Miles
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Stanstead Road, London, SE23 1DD, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 228 Stanstead Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 50b Brayburne Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 73 Woodside Road, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,800 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Becton Lane, Barton On Sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 27 Becton Lane Barton On Sea, New Milton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address 27 Becton Lane, Barton On Sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,014 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address 73 Woodside Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,330 GBP2023-09-20
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,758 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Becton Lane, Barton On Sea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 17 Kensington Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -18,208 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.