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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Miles Scott Carroll

    Related profiles found in government register
  • Mr Miles Scott Carroll
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 1
    • F2 & F3 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 2
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 3 IIF 4
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 5
  • Mr Miles Carroll
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 6
  • Mr Miles Scott Carroll
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 7
    • Unit F1 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 8
    • 40 Bank Street, Level 18, Canary Wharf, London, E14 5NR, England

      IIF 9
  • Mr Miles Scott Carroll
    British born in December 2016

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bank Street, Level 18, Canary Wharf, London, E14 5NR, England

      IIF 10
  • Carroll, Miles Scott
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 11
  • Carroll, Miles Scott
    British chief executive born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 12 IIF 13
  • Carroll, Miles Scott
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 14
    • Unit F1 City Wharf, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 15
  • Carroll, Miles Scott
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Wyndham Wood Close, Fradley, Lichfield, Staffordshire, WS13 8UZ

      IIF 16
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, England

      IIF 17
    • City House, Davidson Road, Lichfield, WS14 9DZ, United Kingdom

      IIF 18 IIF 19
    • Innovation House, Davidson Road, Lichfield, WS14 9DZ, England

      IIF 20 IIF 21 IIF 22
    • 9, Galena Close, Tamworth, Staffordshire, B77 4AS, United Kingdom

      IIF 24
  • Carroll, Miles Scott
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Carroll, Miles Scott
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, F2/f3 Davidson Road, Lichfield, WS14 9DZ, England

      IIF 32
    • 9, Galena Close, Tamworth, Staffordshire, B77 4AS, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    ACL 2017 LIMITED - now
    ACCEPT CARDS LIMITED
    - 2017-03-21 04738107 06569578, 10646644
    INDEPENDENT COMMERCIAL MORTGAGES LIMITED - 2008-05-14
    City House, Davidson Road, Lichfield
    Dissolved Corporate (9 parents)
    Officer
    2014-06-18 ~ 2016-11-29
    IIF 12 - Director → ME
  • 2
    ACRL 2017 LIMITED - now
    ACCEPT CARDS RENTALS LIMITED
    - 2017-03-21 08202562
    City House, Davidson Road, Lichfield
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    4,716 GBP2016-04-30
    Officer
    2014-06-18 ~ 2016-11-29
    IIF 13 - Director → ME
  • 3
    CARDAQ LIMITED - now
    COSPAY LIMITED
    - 2023-04-20 07805564
    PAYCO FINANCIAL SERVICES LTD
    - 2019-02-19 07805564
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,364,989 GBP2024-12-29
    Officer
    2018-01-05 ~ 2019-02-27
    IIF 14 - Director → ME
    Person with significant control
    2018-01-05 ~ 2019-02-27
    IIF 10 - Has significant influence or control OE
  • 4
    CARROLL CONSULTING LIMITED
    10752655
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    106,426 GBP2021-08-31
    Officer
    2017-05-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 5
    CHOCOLATE CONSULTING LIMITED
    06396073
    St John's Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-10-11 ~ dissolved
    IIF 16 - Director → ME
  • 6
    IXXOV LIMITED - now
    COSPAY HOLDINGS LIMITED
    - 2023-04-20 10575438
    PAYCO HOLDINGS LIMITED
    - 2019-02-19 10575438
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    293,812 GBP2023-12-29
    Officer
    2017-01-20 ~ 2019-02-27
    IIF 23 - Director → ME
    Person with significant control
    2017-01-20 ~ 2019-02-27
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    KLIXPAY LTD
    13575345
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MERRICOT LTD
    10973068
    Sterling House, F2/f3, Davidson Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-20 ~ now
    IIF 25 - Director → ME
  • 9
    MONEK DATA SERVICES LIMITED
    - now 11066556
    DATAM GROUP LIMITED
    - 2022-05-18 11066556
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,050,469 GBP2023-06-30
    Officer
    2018-01-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-11-08 ~ 2022-05-20
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MONEK GROUP LIMITED
    11091040
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    80,197 GBP2022-01-01 ~ 2023-06-30
    Officer
    2018-02-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    MONEK LIMITED
    09767332
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,231,574 GBP2023-06-30
    Officer
    2015-09-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-09-07 ~ 2018-02-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    MONEK MERCHANT SERVICES LTD
    - now 11894023
    NOWPAY LTD
    - 2022-03-28 11894023
    NOWPAY SERVICES LIMITED
    - 2019-11-28 11894023
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    203,627 GBP2023-06-30
    Officer
    2019-03-20 ~ now
    IIF 28 - Director → ME
  • 13
    MONEK PAYMENTS LIMITED
    10757140
    Innovation House, Davidson Road, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 22 - Director → ME
  • 14
    MONEK TECHNOLOGY LIMITED
    - now 05729970
    AXIAR PAYMENT SOLUTIONS LIMITED
    - 2017-04-20 05729970
    Innovation House, Davidson Road, Lichfield, England
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2010-06-14 ~ 2016-11-29
    IIF 19 - Director → ME
    2017-03-07 ~ dissolved
    IIF 21 - Director → ME
  • 15
    NOWPAY FINANCIAL LTD
    12036752
    F2 & F3 Davidson Road, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2019-06-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PURE EMBROIDERY LIMITED
    08507928
    Bardon House, Borrowcop Lane, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,816 GBP2021-04-30
    Officer
    2013-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 17
    SECURE HOSTING LIMITED
    03545151
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2017-04-11 ~ now
    IIF 27 - Director → ME
    2009-10-31 ~ 2016-11-29
    IIF 33 - Director → ME
  • 18
    UPG PAYMENTS LIMITED
    09398000
    City House, Davidson Road, Lichfield, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2015-01-20 ~ 2016-11-29
    IIF 24 - Director → ME
  • 19
    UPG PLC
    - now 04087620
    UNIVERSAL PAYMENT GATEWAY PLC
    - 2010-08-02 04087620
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2009-10-12 ~ 2016-11-29
    IIF 18 - Director → ME
  • 20
    YOLEY LIMITED
    12650017 14113958
    Unit F1 City Wharf, Davidson Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    YOLEY LIMITED
    14113958 12650017
    Sterling House, F2/f3 Davidson Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.