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

Mr William Joseph Christopher Miles

    Related profiles found in government register
  • Mr William Joseph Christopher Miles
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old House, The Ridings, Headington, Oxford, OX3 8TB, England

      IIF 1
    • icon of address Old House, The Ridings, Oxford, OX3 8TB, United Kingdom

      IIF 2
  • Miles, William Joseph Christopher
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 3 IIF 4
    • icon of address Old House, The Ridings, Headington, Oxford, Oxfordshire, OX3 8TB, England

      IIF 5
  • Miles, William Joseph Christopher
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old House, The Ridings, Headington, Oxford, OX3 8TB, United Kingdom

      IIF 6
    • icon of address Old House, The Ridings, Oxford, Oxfordshire, OX3 8TB, United Kingdom

      IIF 7
  • Mr William Joseph Miles
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, King Street, London, W6 0RA, United Kingdom

      IIF 8
  • Mr Joseph William Christopher Miles
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 9
    • icon of address Old House, The Ridings, Headington, Oxford, OX3 8TB, England

      IIF 10 IIF 11
  • Mr Joe Miles
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old House The Ridings, Headington, Oxford, OX3 8TB, United Kingdom

      IIF 12 IIF 13
    • icon of address The Old House, The Ridings, Headington, Oxford, OX3 8TB, England

      IIF 14
  • Miles, William Joseph Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 15
  • Miles, Joe
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old House, The Ridings, Headington, Oxford, OX3 8TB, England

      IIF 16
  • Mr Joe Miles
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 17 IIF 18
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 19
    • icon of address Old House, The Ridings, Headington, Oxford, OX3 8TB, England

      IIF 20
  • Miles, Joe
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 21
    • icon of address Old House, The Ridings, Headington, Oxford, OX3 8TB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Old House, The Ridings, Headington, Oxford, OX3 8TB, United Kingdom

      IIF 25
    • icon of address The Old House, The Ridings, Headington, Oxford, OX3 8TB, England

      IIF 26
  • Miles, Joe
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, United Kingdom

      IIF 27
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 28
    • icon of address Old House, The Ridings, Headington, Oxford, OX3 8TB, England

      IIF 29
    • icon of address Old House, The Ridings, Headington, Oxford, Oxfordshire, OX3 8TB

      IIF 30
    • icon of address Old House, The Ridings, Shotover, Oxford, OX3 8TB, United Kingdom

      IIF 31
    • icon of address Old House, The Ridings, The Ridings, Oxford, Oxfordshire, OX3 8TB, United Kingdom

      IIF 32
  • Miles, Joe
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old House, The Ridings, Old House, Oxford, OX3 8TB, United Kingdom

      IIF 33
  • Miles, Joe

    Registered addresses and corresponding companies
    • icon of address The Old House, The Ridings, Headington, Oxford, OX3 8TB, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    HARMONY HERITAGE LIMITED - 2015-03-16
    icon of address Bulley Davey, 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,640 GBP2024-10-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HAUSMATE LTD - 2017-10-02
    SHOTOVER TECHNOLOGIES LIMITED - 2015-05-05
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,421,399 GBP2024-12-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 22 - Director → ME
  • 4
    ATLAS CONTROL LTD - 2019-09-10
    ATAMATE SOLUTION LTD - 2024-09-10
    ATLAS CONTROLS LTD - 2019-11-12
    ATAMATE CONSULTING LTD - 2024-08-29
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,448 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Old House The Ridings, Shotover, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Old House The Ridings, Headington, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 172 King Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    276,839 GBP2023-12-31
    Officer
    icon of calendar 2007-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,353 GBP2024-12-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    397,993 GBP2023-12-31
    Officer
    icon of calendar 1997-05-19 ~ now
    IIF 5 - Director → ME
    icon of calendar 1998-09-02 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Old House The Ridings, Headington, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,251 GBP2023-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,802 GBP2021-12-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address The Old House The Ridings, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    397 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-01-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    ATAMATE LTD - 2017-09-25
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,652,837 GBP2024-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 24 - Director → ME
Ceased 6
  • 1
    HAUSMATE LTD - 2017-10-02
    SHOTOVER TECHNOLOGIES LIMITED - 2015-05-05
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,421,399 GBP2024-12-31
    Officer
    icon of calendar 2010-01-20 ~ 2019-01-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-21
    IIF 10 - Has significant influence or control OE
  • 2
    ATLAS CONTROL LTD - 2019-09-10
    ATAMATE SOLUTION LTD - 2024-09-10
    ATLAS CONTROLS LTD - 2019-11-12
    ATAMATE CONSULTING LTD - 2024-08-29
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,448 GBP2024-12-31
    Officer
    icon of calendar 2011-03-24 ~ 2018-11-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,219 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2019-02-28
    IIF 28 - Director → ME
  • 4
    icon of address Old House The Ridings, Headington, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2022-01-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2022-01-31
    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
    IIF 2 - Right to appoint or remove directors OE
  • 5
    ATAMATE LTD - 2017-09-25
    icon of address Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,652,837 GBP2024-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2018-08-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-02 ~ 2019-12-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Old House The Ridings, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,032 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2023-03-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2023-03-14
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.