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

Simon Miles

    Related profiles found in government register
  • Simon Miles
    British born in August 1973

    Resident in United Kingdom

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

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Simon Miles
    British born in August 1973

    Resident in United Kingdom

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

      IIF 3
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 4
  • Mr Simon James Miles
    British born in August 1973

    Resident in United Kingdom

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

      IIF 5
    • 333, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 6
    • Newlands, 50 Foley Road, Surrey, Esher, KT10 0ND, England

      IIF 7
  • Miles, Simon
    British born in August 1973

    Resident in United Kingdom

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

      IIF 8
  • Miles, Simon
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11
  • Miles, Simon James
    British company director born in August 1973

    Resident in United Kingdom

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

      IIF 12
    • 333, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 13
    • County House, Plasmarl Industrial Estate Beaufort Road, Swansea Enterprise Park, Swansea, Swansea, SA6 8JG

      IIF 14
  • Miles, Simon James
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 15
    • 2nd Floor, Berkeley Square House, London, W1J 6BD, England

      IIF 16
  • Miles, Simon James
    British foreign exchange consultant born in August 1973

    Resident in United Kingdom

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

      IIF 17
  • Miles, Simon James
    British managing director born in August 1973

    Resident in United Kingdom

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

      IIF 18
  • Miles, Simon James
    British md born in August 1973

    Resident in United Kingdom

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

      IIF 19
  • Miles, Simon
    born in August 1973

    Resident in United Kingdom

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

      IIF 20
  • Mr Simon James Miles
    British born in August 1973

    Resident in England

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

      IIF 21
  • Mr Simon James Miles
    British born in February 1972

    Resident in England

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

      IIF 22
    • 4, West Street, Scarborough, YO11 2QL, England

      IIF 23
  • Miles, Simon James
    British born in February 1972

    Resident in England

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

      IIF 24
    • 4, West Street, Scarborough, YO11 2QL, England

      IIF 25
  • Miles, Simon James
    British director born in February 1972

    Resident in England

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

      IIF 26
    • Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 27
  • Miles, Simon
    British money broker born in August 1973

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

      IIF 28
  • Miles, Simon
    born in August 1973

    Resident in England

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

      IIF 29
  • Miles, Simon

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

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Miles, Simon James

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

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    IDEALFXPARTNERS LIMITED - 2012-01-03
    50 Foley Road, Claygate, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 12 - Director → ME
  • 2
    Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,734 GBP2024-03-31
    Officer
    2019-09-30 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 4 - Right to appoint or remove membersOE
    IIF 4 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove members as a member of a firmOE
  • 3
    5 Harley Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-26 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 4
    Newlands, 50 Foley Road, Surrey, Esher, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    4 West Street, Scarborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,631 GBP2024-07-31
    Officer
    2021-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Jubilee House, East Beach, Lytham, St Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,672 GBP2023-11-30
    Officer
    2022-07-19 ~ dissolved
    IIF 9 - Director → ME
    2022-07-19 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    Jubilee House, East Beach, Lytham, St Annes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-01 ~ 2011-09-27
    IIF 17 - Director → ME
  • 2
    SWAPX LIMITED - 2019-11-05
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,172,511 GBP2023-10-31
    Officer
    2015-10-16 ~ 2019-09-30
    IIF 16 - Director → ME
    2015-10-16 ~ 2019-09-30
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    333 Faraday Mill, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ 2023-11-28
    IIF 15 - Director → ME
    Person with significant control
    2022-12-23 ~ 2023-12-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MAVERRIK LONDON LTD - 2021-07-08
    333 Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,928 GBP2022-03-31
    Officer
    2021-07-08 ~ 2023-11-28
    IIF 13 - Director → ME
    Person with significant control
    2021-07-08 ~ 2023-12-29
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 5
    NORSK TACTICAL SUPPLIES LTD - 2023-03-02
    C/o Melon Accountants Ltd, Lower Front Office, 96 Wilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    576 GBP2023-09-30
    Officer
    2022-08-04 ~ 2023-01-19
    IIF 27 - Director → ME
  • 6
    OCTOPIFINANCIALSERVICES LTD - 2025-11-12
    1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,125 GBP2024-03-31
    Officer
    2021-03-09 ~ 2022-03-10
    IIF 8 - Director → ME
    2021-03-09 ~ 2022-03-10
    IIF 31 - Secretary → ME
    Person with significant control
    2021-03-09 ~ 2022-03-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    OSTC FOREX LIMITED - 2012-09-03
    Imperial House 2nd Floor, 21-25 North Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ 2013-12-31
    IIF 18 - Director → ME
  • 8
    C/o Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    549 GBP2022-11-30
    Officer
    2018-11-02 ~ 2025-02-18
    IIF 24 - Director → ME
    Person with significant control
    2018-11-02 ~ 2025-02-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    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
    2006-12-11 ~ 2008-02-04
    IIF 28 - Director → ME
  • 10
    SWAPXPRO LIMITED - 2019-11-06
    3 Waterhouse Square, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-03 ~ 2019-09-30
    IIF 11 - Director → ME
  • 11
    County House Plasmarl Industrial Estate Beaufort Road, Swansea Enterprise Park, Swansea, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ 2016-08-26
    IIF 14 - Director → ME
  • 12
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Officer
    2020-12-30 ~ 2021-07-20
    IIF 26 - Director → ME

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.