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, Shaun Paul

    Related profiles found in government register
  • Miles, Shaun Paul
    British accountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, England

      IIF 1
    • icon of address 4, Northside, Wells Road Chilcompton, Radstock, BA3 4ET, England

      IIF 2
    • icon of address 42, Parkway, Midsomer Norton, Radstock, BA3 2HE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 42, Parkway, Midsomer Norton, Radstock, BA3 4ET, United Kingdom

      IIF 6
    • icon of address 42, Parkway, Midsomer Norton, Radstock, Somerset, BA3 2HE, United Kingdom

      IIF 7 IIF 8
  • Miles, Shaun Paul
    British certified chartered accountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northside, Wells Road Chilcompton, Radstock, Somerset, BA3 4ET

      IIF 9
  • Miles, Shaun Paul
    British chartered accountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Parkway, Midsomer Norton, Radstock, Somerset, BA3 2HE, England

      IIF 10
  • Miles, Shaun Paul
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, United Kingdom

      IIF 11
    • icon of address 4, Northside, Wells Road Chilcompton, Radstock, Somerset, BA3 4ET, England

      IIF 12
  • Miles, Shaun Paul
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Miles, Shaun Paul
    British landscape gardiner born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northside, Wells Road Chilcompton, Radstock, Somerset, BA3 4ET, England

      IIF 29
  • Miles, Shaun Paul
    British chartered accountant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, United Kingdom

      IIF 30
  • Mr Shaun Paul Miles
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, England

      IIF 31
    • icon of address 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, United Kingdom

      IIF 32
  • Miles, Shaun Paul
    British

    Registered addresses and corresponding companies
  • Miles, Shaun Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Newtown Chapel, Park Road Paulton, Bristol, Avon, BS39 7NG

      IIF 36
  • Miles, Shaun Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2, Beaconsfield Road, Knowle, Bristol, BS4 2JF, England

      IIF 37
  • Miles, Shaun
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, United Kingdom

      IIF 38
  • Miles, Shaun Paul

    Registered addresses and corresponding companies
    • icon of address 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, England

      IIF 39
    • icon of address 42, Parkway, Midsomer Norton, Radstock, BA3 2HE, United Kingdom

      IIF 40
  • Mr Shaun Miles
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, United Kingdom

      IIF 41 IIF 42
  • Mr Shaun Paul Miles
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Northside, Wells Road, Chilcompton, Radstock, BA3 4ET, United Kingdom

      IIF 43
  • Miles, Shaun Paul
    British accountant born in May 1981

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
  • Miles, Shaun Paul
    British director born in May 1981

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Northside, Wells Road Chilcompton, Radstock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Restructuring And Recovery Services (rrs)), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,175 GBP2023-03-31
    Officer
    icon of calendar 2008-08-13 ~ now
    IIF 40 - Secretary → ME
  • 5
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Northside, Wells Road Chilcompton, Radstock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CORPORATE MECHANICAL SERVICES LIMITED - 2010-06-17
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    174,927 GBP2024-03-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    QR TAGS LTD - 2014-04-22
    icon of address 2 Northside Wells Road, Chilcompton, Radstock
    Active Corporate (1 parent)
    Equity (Company account)
    647 GBP2024-10-31
    Officer
    icon of calendar 2011-10-20 ~ 2011-10-27
    IIF 55 - Director → ME
  • 2
    icon of address 2 Northside Wells Road, Chilcompton, Radstock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-07
    IIF 22 - Director → ME
  • 3
    icon of address 48 Bath Road, Ashcott, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-10
    IIF 27 - Director → ME
  • 4
    HEROES OF AFGHANISTAN - 2010-06-29
    icon of address Regus, City South Tower, 26 Elmfield Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2013-12-17
    IIF 7 - Director → ME
  • 5
    icon of address Clink Gate Farm House, Clink Road, Frome, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2009-11-01
    IIF 49 - Director → ME
  • 6
    icon of address 4 Northside, Wells Road Chilcompton, Radstock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ 2013-12-05
    IIF 5 - Director → ME
  • 7
    icon of address 15 St. Georges Avenue, St. George, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2013-10-10
    IIF 6 - Director → ME
  • 8
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    487 GBP2024-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2009-12-07
    IIF 48 - Director → ME
  • 9
    JAMES BURFIELD CONSULTING LIMITED - 2016-03-22
    icon of address King Watkins Ltd, The Island House Midsomer Norton, Bath, Banes
    Active Corporate (2 parents)
    Equity (Company account)
    -1,934 GBP2024-10-31
    Officer
    icon of calendar 2006-11-02 ~ 2008-05-06
    IIF 36 - Secretary → ME
  • 10
    icon of address 2 Northside Wells Road, Chilcompton, Radstock
    Active Corporate (2 parents)
    Equity (Company account)
    345,016 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2009-10-27
    IIF 50 - Director → ME
  • 11
    icon of address 42 Parkway, Midsomer Norton, Radstock, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ 2010-09-03
    IIF 8 - Director → ME
  • 12
    icon of address 7 Townsend Close, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    43,814 GBP2025-05-31
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-13
    IIF 24 - Director → ME
  • 13
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    798 GBP2024-02-29
    Officer
    icon of calendar 2013-02-27 ~ 2013-02-28
    IIF 16 - Director → ME
  • 14
    icon of address 2 Northside Wells Road, Chilcompton, Radstock
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    741,233 GBP2024-01-31
    Officer
    icon of calendar 2012-11-20 ~ 2012-12-05
    IIF 21 - Director → ME
  • 15
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    572,931 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ 2012-06-09
    IIF 62 - Director → ME
  • 16
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    21,468 GBP2021-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2012-11-26
    IIF 29 - Director → ME
    icon of calendar 2012-09-19 ~ 2012-09-20
    IIF 59 - Director → ME
  • 17
    icon of address Brinkley Middle Road, Tiptoe, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    157,269 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2013-06-04
    IIF 19 - Director → ME
  • 18
    icon of address Unit 60 Haydon Industrial Estate, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2013-06-19 ~ 2013-06-20
    IIF 20 - Director → ME
  • 19
    icon of address 4 Northside, Wells Road Chilcompton, Radstock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2012-03-21
    IIF 23 - Director → ME
  • 20
    THORSBY & SCHOFIELD LIMITED - 2013-11-11
    ETS TRAILERS (SOUTH WEST) LTD - 2013-05-16
    icon of address Unit 2 Old Mills Court, Paulton, Bristol, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -229,869 GBP2022-03-31
    Officer
    icon of calendar 2013-11-11 ~ 2013-11-21
    IIF 9 - Director → ME
    icon of calendar 2013-03-22 ~ 2013-03-26
    IIF 28 - Director → ME
  • 21
    icon of address 2 Northside Wells Road, Chilcompton, Radstock
    Active Corporate (2 parents)
    Equity (Company account)
    1,419,966 GBP2024-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-14
    IIF 14 - Director → ME
  • 22
    INSPIRED COMPUTERS LIMITED - 2008-07-17
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,864 GBP2019-03-31
    Officer
    icon of calendar 2009-11-14 ~ 2017-08-25
    IIF 39 - Secretary → ME
  • 23
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,706 GBP2024-06-30
    Officer
    icon of calendar 2009-06-02 ~ 2009-06-14
    IIF 46 - Director → ME
    icon of calendar 2009-06-14 ~ 2017-08-21
    IIF 37 - Secretary → ME
  • 24
    COMBE DOWN GARAGE (CITY) LIMITED - 2014-02-11
    COOMBE DOWN GARAGE (CITY) LIMITED - 2010-09-02
    icon of address 12 Spencer Drive, Midsomer Norton, Radstock
    Active Corporate (1 parent)
    Equity (Company account)
    99,333 GBP2025-03-31
    Officer
    icon of calendar 2010-07-26 ~ 2012-07-27
    IIF 56 - Director → ME
  • 25
    BONAFIDE SOUND LTD - 2025-01-08
    LIBYA HEROES LIMITED - 2012-12-20
    icon of address Bristol North Baths C/o Bond & Co Accountants Limited, Gloucester Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,097 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2012-12-20
    IIF 15 - Director → ME
  • 26
    icon of address Unit G3 Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2013-07-30
    IIF 13 - Director → ME
  • 27
    DYES DESIGN HAIR STUDIO LTD - 2011-10-10
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,833 GBP2018-03-31
    Officer
    icon of calendar 2011-08-24 ~ 2011-10-10
    IIF 10 - Director → ME
  • 28
    POULTRY MASTER LTD - 2018-08-14
    BATH GUILD LIMITED - 2013-05-10
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    386 GBP2019-04-30
    Officer
    icon of calendar 2012-02-27 ~ 2012-02-28
    IIF 54 - Director → ME
    icon of calendar 2013-04-15 ~ 2013-05-10
    IIF 12 - Director → ME
  • 29
    icon of address 2 Northside Wells Road, Chilcompton, Radstock
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,804 GBP2019-03-31
    Officer
    icon of calendar 2013-10-14 ~ 2013-10-16
    IIF 4 - Director → ME
  • 30
    icon of address 4 Northside, Wells Road Chilcompton, Radstock, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-07 ~ 2008-01-11
    IIF 60 - Director → ME
  • 31
    icon of address Unit 18 Haydon Industrial Estate, Radstock, Banes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-04-01
    IIF 45 - Director → ME
  • 32
    icon of address 2 Northside Wells Road, Chilcompton, Radstock
    Active Corporate (1 parent)
    Equity (Company account)
    2,809 GBP2024-03-31
    Officer
    icon of calendar 2010-10-28 ~ 2010-10-28
    IIF 25 - Director → ME
  • 33
    icon of address 4 Northside, Wells Road Chilcompton, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ 2012-05-31
    IIF 33 - Secretary → ME
  • 34
    icon of address 4 Northside, Wells Road Chilcompton, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2012-03-31
    IIF 2 - Director → ME
  • 35
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    632,460 GBP2025-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2012-09-21
    IIF 52 - Director → ME
  • 36
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,670 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-05-18
    IIF 51 - Director → ME
  • 37
    icon of address 4 Northside, Wells Road Chilcompton, Radstock, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2013-06-04
    IIF 18 - Director → ME
  • 38
    BONAFIDE SOUND LTD - 2012-12-18
    SHAUN PAUL MILES LTD - 2014-08-22
    icon of address 61 Queen Square, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -49,587 GBP2024-03-31
    Officer
    icon of calendar 2012-12-13 ~ 2014-08-22
    IIF 26 - Director → ME
  • 39
    icon of address 20 Chamberlain Street, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,524 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-18
    IIF 61 - Director → ME
  • 40
    icon of address 4 Northside, Wells Road Chilcompton, Radstock, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2012-02-28
    IIF 53 - Director → ME
  • 41
    THE SOMERSET RETREAT LTD - 2013-02-11
    icon of address 4 Northside, Wells Road Chilcompton, Radstock, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-08
    IIF 58 - Director → ME
  • 42
    TRUE HEROES LIMITED - 2013-02-07
    AFGHAN HEROES LIMITED - 2010-06-29
    icon of address Brian Johnson, Acre House, William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-11 ~ 2009-08-12
    IIF 47 - Director → ME
  • 43
    icon of address 2 Northside Wells Road, Chilcompton, Radstock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2012-10-16 ~ 2012-10-19
    IIF 17 - Director → ME
  • 44
    icon of address 4 Northside, Wells Road Chilcompton, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2009-12-07
    IIF 44 - Director → ME
  • 45
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,320 GBP2019-03-31
    Officer
    icon of calendar 2011-08-22 ~ 2011-08-25
    IIF 57 - Director → ME
  • 46
    icon of address 4 Northside, Wells Road Chilcompton, Radstock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ 2013-09-30
    IIF 3 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.