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

David John Miles

    Related profiles found in government register
  • David John Miles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 1
  • Mr David Miles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 2
  • Miles, David John
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Winsley Court, 37,portland Place, London, W1B 1QG, United Kingdom

      IIF 3
  • Miles, David John
    British ceo born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Winsley Court, 37 Portland Place, London, W1B 1QG, England

      IIF 4 IIF 5
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Flat 20, Winsley Court 37 Portland Place, London, W1B 1QG, England

      IIF 9
  • Miles, David John
    British chief executive office born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor, 4-6 New Rents, Ashford, Kent, TN23 1JH, United Kingdom

      IIF 10
  • Miles, David John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 11
  • Miles, David John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG

      IIF 12
  • Mr David John Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 13
    • 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 14
  • Miles, David
    British pastor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Windrush Court, Chichester Wharf, Erith, Kent, DA8 1BE, England

      IIF 15
  • Miles, David Grenville
    British electrical engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Christopher House, London Road, Leicester, Leicestershire, LE2 0QS, England

      IIF 16
  • Mr David Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Windrush Court, Chichester Wharf, Erith Kent, DA8 1BE, United Kingdom

      IIF 17
    • 20, Winsley Court, 37,portland Place, London, W1B 1QG, United Kingdom

      IIF 18
  • Mr David Grenville Miles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 19 IIF 20
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 21
    • 165, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 22
  • Miles, David
    British key a/c manager born in August 1964

    Registered addresses and corresponding companies
    • 57 High View Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JB

      IIF 23
  • Miles, David John
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316a Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 24
  • Miles, David Grenville
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 29
    • 165, Main Street, Swithland, Loughborough, LE12 8TQ, England

      IIF 30
  • Miles, David Grenville
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old House, Stamford Road Kirby Muxloe, Leicester, Leicestershire, LE9 2ER

      IIF 31
  • Miles, David Grenville
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 32 IIF 33
  • Miles, David Grenville
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS

      IIF 34
  • Miles, David
    British pastor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Windrush Court, Chichester Wharf, Erith Kent, DA8 1BE, United Kingdom

      IIF 35
  • Miles, David Grenville
    British

    Registered addresses and corresponding companies
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS

      IIF 36
  • Mr David Mills
    English born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dms Autotech Ltd, Knutsford Road, Church Lawton, Stoke-on-trent, ST7 3DN, England

      IIF 37
  • Miles, David
    British driver born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 38
  • Miles, David John

    Registered addresses and corresponding companies
    • 20 Winsley Court, 37 Portland Place, London, W1B 1QG, United Kingdom

      IIF 39
  • Mills, David
    English born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dms Autotech Ltd, Knutsford Road, Church Lawton, Stoke-on-trent, ST7 3DN, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    123 DGM LIMITED
    - now 14290001
    THE INDEPENDENT ENERGY GROUP LIMITED
    - 2022-09-07 14290001 09619454
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    BCOMP 542 LIMITED
    13874074 07056352, 09505552, 09761017... (more)
    C/o Bpe Solicitors Llp, 1st Floor, St James' House, St James Square, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    CLINITEMP LTD
    11706081
    20 Winsley Court 37 Portland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,474 GBP2023-03-31
    Officer
    2018-11-30 ~ dissolved
    IIF 6 - Director → ME
    2018-11-30 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    DAVID MILES LIMITED
    08684793
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 38 - Director → ME
  • 5
    DAVID MILES MINISTRIES LIMITED
    11447950
    4 Windrush Court, Chichester Wharf, Erith Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    DMS AUTOTECH LTD
    - now 11471291
    DAVID MILLS & SON LTD
    - 2020-06-30 11471291
    Dms Autotech Ltd Knutsford Road, Church Lawton, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,565 GBP2024-07-31
    Officer
    2018-07-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HOLY SPIRIT RESTORATION MINISTRIES INTERNATIONAL LTD
    12147310
    Windrush Court, Chichester Wharf, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 15 - Director → ME
  • 8
    HOME OF PADEL AND PICKLEBALL LTD
    - now 16083190
    HOME OF PADDLE & PICKLE LTD
    - 2025-02-14 16083190
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 28 - Director → ME
  • 9
    IFL GROUP LIMITED
    16337437
    316a Beulah Hill, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    INTU GREEN ENERGY LIMITED
    14630491
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2023-02-01 ~ now
    IIF 25 - Director → ME
  • 11
    SAINT-TROPURRR LTD
    15796163
    165 Main Street, Swithland, Loughborough, England
    Active Corporate (3 parents)
    Officer
    2024-06-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    SBGF2021 LIMITED
    13162773 12781003
    Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -44,926 GBP2024-03-31
    Officer
    2021-10-14 ~ now
    IIF 29 - Director → ME
  • 13
    VEWD CONSULTING LIMITED
    15594301
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-26 ~ now
    IIF 26 - Director → ME
  • 14
    VEWD LIMITED
    - now 07242839
    WALTER MILES BUILDING SYSTEMS LIMITED
    - 2021-02-19 07242839
    WALTER MILES LIMITED
    - 2014-04-14 07242839
    Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,431,024 GBP2024-05-31
    Officer
    2010-05-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    WALTER MILES (ELECTRICAL ENGINEERS) LIMITED
    00531815
    Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    WINSLEY GROUP LTD
    11992376
    20 Winsley Court, 37,portland Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -238,456 GBP2024-05-31
    Officer
    2019-05-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ANGLIA MAINTENANCE SERVICES LIMITED
    - now 03300038
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    Level 6 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-12-04 ~ 2010-03-11
    IIF 12 - Director → ME
  • 2
    DAVID MILES ASSOCIATES LIMITED
    04773901
    Pear Tree Cottage, Vicarage Road, Stoneleigh, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    112,974 GBP2024-05-31
    Officer
    2003-05-22 ~ 2004-04-24
    IIF 23 - Director → ME
  • 3
    HELCIM GROUP LIMITED
    07526612
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-10-31 ~ 2013-02-12
    IIF 4 - Director → ME
  • 4
    HELCIM HOMES LTD
    08254235
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-10-16 ~ 2013-04-01
    IIF 9 - Director → ME
  • 5
    INKED LIMITED
    07622208
    37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ 2013-04-02
    IIF 8 - Director → ME
  • 6
    MEDITEMP LIMITED
    09388402
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    617,918 GBP2024-06-30
    Officer
    2016-09-05 ~ 2019-01-08
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-01-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PLEXUS UK (FIRST PROJECT) LIMITED
    - now 03311700
    GINGER ENTERPRISES LIMITED - 2011-03-01
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-10-31 ~ 2013-02-04
    IIF 7 - Director → ME
  • 8
    PLEXUS UK (WEST LONDON) LIMITED
    07200560
    25 Manchester Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ 2013-03-24
    IIF 5 - Director → ME
  • 9
    THE INDEPENDENT ENERGY GROUP LTD
    - now 09619454 14290001
    ACIS ENERGY LTD - 2022-09-08 08585782
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,130,688 GBP2024-06-30
    Officer
    2022-09-20 ~ 2024-02-02
    IIF 16 - Director → ME
  • 10
    W M BUILDING SERVICES (LEICESTER) LIMITED - now
    WALTER MILES BUILDING SERVICES LIMITED
    - 2015-02-23 04535081
    657 Melton Road, Thurmaston, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,583,494 GBP2024-12-31
    Officer
    2002-09-14 ~ 2014-12-19
    IIF 31 - Director → ME
  • 11
    WALTER MILES (ELECTRICAL ENGINEERS) LIMITED
    00531815
    Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (7 parents)
    Officer
    ~ 2022-08-16
    IIF 34 - Director → ME
    1996-01-01 ~ 2019-05-20
    IIF 36 - Secretary → ME
  • 12
    WALTER MILES HOLDINGS LIMITED
    - now 11100687
    MSCE HOLDINGS LIMITED - 2018-06-12
    Christopher House, 94b London Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-04-06
    Officer
    2018-07-05 ~ 2022-08-16
    IIF 32 - 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.