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

Woodhouse, Miles St Philip Endean

    Related profiles found in government register
  • Woodhouse, Miles St Philip Endean
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Gti Suite Ty Menter, Navigation Park, Abercynon, CF45 4SN, Wales

      IIF 1
    • Park House, (ground Floor), Headingley Office Park Victoria Road, Leeds, LS6 1LG, United Kingdom

      IIF 2
    • 85, Gresham Street, London, EC2V 7NQ, England

      IIF 3
  • Woodhouse, Miles St Philip Endean
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 4
    • 85, Gresham Street, London, EC2V 7NQ, England

      IIF 5
    • Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 6
    • York House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Woodhouse, Miles St Philip Endean
    British born in December 1973

    Resident in Portugal

    Registered addresses and corresponding companies
  • Woodhouse, Miles St Philip Endean
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Maclise Road, London, W14 0PR

      IIF 16
  • Woodhouse, Miles St Philip Endean
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sage House, 319 Pinner Road, Harrow, Middlesex, HA1 4HF

      IIF 17
  • Woodhouse, Miles St Philip Endean
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Maclise Road, London, W14 0PR

      IIF 18
  • Woodhouse, Miles St. Philip Endean
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, LS6 1LG, United Kingdom

      IIF 19
  • Woodhouse, Miles St Philip Endean
    British

    Registered addresses and corresponding companies
  • Mr Miles St Philip Endean Woodhouse
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 22 IIF 23
    • Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 24
    • Greatfield Lodge, Appleshaw, Sp11 9aa, SP11 9AA, England

      IIF 25
  • Woodhouse, Miles St Philip Endean

    Registered addresses and corresponding companies
    • 33 Maclise Road, London, W14 0PR

      IIF 26
  • Woodhouse, Miles
    British born in December 1973

    Resident in Portugal

    Registered addresses and corresponding companies
    • 33, Great Portland Street, London, W1W 8QG, England

      IIF 27
  • Mr Miles St Philip Endean Woodhouse
    British born in December 1973

    Resident in Portugal

    Registered addresses and corresponding companies
    • 33, Great Portland Street, London, W1W 8QG, England

      IIF 28
  • Woodhouse, Miles

    Registered addresses and corresponding companies
    • The Gti Suite Ty Menter, Navigation Park, Abercynon, CF45 4SN, Wales

      IIF 29
    • York House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, United Kingdom

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments 19
  • 1
    33, MACLISE ROAD MANAGEMENT COMPANY LIMITED
    03019099
    33 Maclise Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    225 GBP2024-02-29
    Officer
    2012-11-01 ~ now
    IIF 16 - Director → ME
    2005-02-28 ~ now
    IIF 20 - Secretary → ME
  • 2
    ALULA HEALTH LIMITED
    13230671
    33 Great Portland Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-05-31 ~ now
    IIF 10 - Director → ME
  • 3
    ALULA INSURTECH LTD
    14359357
    33 Great Portland Street, London, England
    Active Corporate (10 parents)
    Officer
    2022-09-15 ~ now
    IIF 12 - Director → ME
  • 4
    ALULA TECHNOLOGIES LTD
    14353721
    33 Great Portland Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2022-09-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-09-13 ~ 2022-10-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    CTRACK EASTERN EUROPE HOLDINGS LTD - now
    INSEEGO EASTERN EUROPE HOLDINGS LTD - 2024-12-19
    CTRACK EASTERN EUROPE HOLDINGS LTD
    - 2022-08-15 07749861 07749962... (more)
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (15 parents)
    Officer
    2011-08-23 ~ 2012-01-24
    IIF 8 - Director → ME
    2011-08-23 ~ 2012-01-24
    IIF 32 - Secretary → ME
  • 6
    CTRACK EUROPE HOLDINGS LTD - now
    INSEEGO EUROPE HOLDINGS LTD - 2024-12-19
    CTRACK EUROPE HOLDINGS LTD
    - 2022-08-15 07749962 07749861... (more)
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2011-08-23 ~ 2012-01-24
    IIF 7 - Director → ME
    2011-08-23 ~ 2012-01-24
    IIF 31 - Secretary → ME
  • 7
    CTRACK INTERNATIONAL HOLDINGS LTD - now
    INSEEGO INTERNATIONAL HOLDINGS LTD - 2024-12-20
    CTRACK INTERNATIONAL HOLDINGS LTD
    - 2022-08-12 07750082
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-08-23 ~ 2012-01-24
    IIF 9 - Director → ME
    2011-08-23 ~ 2012-01-24
    IIF 30 - Secretary → ME
  • 8
    CTRACK TELEMATICS LTD - now
    INSEEGO LTD - 2025-05-22
    CTRACK TELEMATICS LTD - 2025-05-15
    INSEEGO LTD - 2025-04-30
    CTRACK LIMITED
    - 2022-08-31 04643588
    DIGICORE LIMITED
    - 2010-07-12 04643588
    COMMERCIAL TELEMATICS GROUP LIMITED
    - 2004-08-17 04643588
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (29 parents)
    Officer
    2003-08-22 ~ 2009-09-30
    IIF 18 - Director → ME
    2010-05-15 ~ 2012-01-01
    IIF 19 - Director → ME
    2003-08-22 ~ 2009-10-01
    IIF 26 - Secretary → ME
  • 9
    CTRACK UK LIMITED - now
    INSEEGO UK LIMITED - 2024-12-19
    CTRACK UK LIMITED
    - 2022-08-12 07239604
    MPS 2010 LIMITED
    - 2010-07-02 07239604 OE009058... (more)
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (23 parents)
    Officer
    2010-06-16 ~ 2012-01-01
    IIF 17 - Director → ME
  • 10
    INSEEGO FINANCE LIMITED - now
    CTRACK FINANCE LIMITED
    - 2022-08-15 05200284
    DIGICORE (UK) LIMITED
    - 2010-11-25 05200284
    Suite G3, South Central Millshaw Court, Global Avenue, Leeds, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2010-11-01 ~ 2012-01-01
    IIF 2 - Director → ME
    2004-11-10 ~ 2009-09-30
    IIF 21 - Secretary → ME
  • 11
    LIVEGUARD LTD
    08496197
    1580 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    814,357 GBP2022-04-30
    Officer
    2013-04-19 ~ now
    IIF 1 - Director → ME
    2013-04-19 ~ 2014-01-16
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LYRA HEALTH INTERNATIONAL LIMITED - now
    ICAS INTERNATIONAL HOLDINGS LIMITED
    - 2023-11-17 03245537
    ICAS GROUP LIMITED - 2004-01-09
    85 Gresham Street, London, England
    Active Corporate (42 parents, 2 offsprings)
    Equity (Company account)
    9,000 GBP2022-09-30
    Officer
    2020-03-19 ~ 2021-12-23
    IIF 5 - Director → ME
  • 13
    LYRA INTERNATIONAL HOLDINGS LIMITED - now
    ICAS WORLD LIMITED
    - 2023-11-20 13065199
    85 Gresham Street, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2020-12-06 ~ 2021-12-23
    IIF 3 - Director → ME
  • 14
    MYLIVEGUARD LTD
    - now 06878745
    GLAMEX SECURITY LIMITED
    - 2014-02-20 06878745
    DENMAN SECURITY LIMITED - 2009-05-06
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -573,206 GBP2022-03-31
    Officer
    2013-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 22 - Has significant influence or control OE
  • 15
    ROX EQUITY PARTNERS LIMITED
    10937650
    33 Great Portland Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,200,254 GBP2020-09-30
    Officer
    2017-08-30 ~ now
    IIF 13 - Director → ME
  • 16
    ROX TECHNOLOGIES LTD
    15741689
    33 Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-25 ~ now
    IIF 14 - Director → ME
  • 17
    SONDREL (HOLDINGS) LIMITED
    - now 07275279
    SONDREL (HOLDINGS) PLC
    - 2024-08-27 07275279
    SONDREL (HOLDINGS) LTD - 2022-09-13
    33 Great Portland Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2024-06-17 ~ now
    IIF 27 - Director → ME
  • 18
    WOODPECKER INTERNATIONAL LIMITED
    13220080
    33 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,903,469 USD2024-03-31
    Officer
    2021-02-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    WOODPECKER MANAGEMENT LIMITED
    10996484
    Devonshire House, One Mayfair Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-10-04 ~ 2020-03-10
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors 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.