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

Myles, Nicholas Bradford

    Related profiles found in government register
  • Myles, Nicholas Bradford

    Registered addresses and corresponding companies
    • icon of address 40 Wiltshire Close, London, SW3 2NT

      IIF 1
    • icon of address 606 Britannia House, Glenthorne Road, London, W6 0LH, England

      IIF 2
    • icon of address 5, South Lodge, 61 Ham Common, Richmond, Surrey, TW10 7JL, United Kingdom

      IIF 3
    • icon of address Unit 1, 36 Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 4
  • Myles, Nicholas Bradford
    Irish

    Registered addresses and corresponding companies
    • icon of address 162, Goldhawk Road, Basement, London, W12 8HL, England

      IIF 5
    • icon of address 3, Spectrum House, Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 6
    • icon of address Britannia House, Glenthorne Road, London, W6 0LH, England

      IIF 7 IIF 8
    • icon of address Unit 6, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP

      IIF 9
  • Myles, Nicholas Bradford
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 10
    • icon of address 3, Spectrum House, Gordon House Road, London, NW5 1LP, England

      IIF 11
    • icon of address 3, The Raven, Westbridge Road, London, SW11 3PF, England

      IIF 12
    • icon of address 40 Wiltshire Close, London, SW3 2NT

      IIF 13
    • icon of address Flat 7 Stonehills Mansion, S, 8 Streatham High Road, London, SW16 1DD, England

      IIF 14
    • icon of address Unit 3, Spectrum House, 32-34 Gordon House Road, London, NW5 1LP, United Kingdom

      IIF 15
  • Myles, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 56 Wigmore Street, London, W1H 9DG

      IIF 16
  • Myles, Nicholas

    Registered addresses and corresponding companies
    • icon of address 45, Kilravock Street, London, W10 4HX, England

      IIF 17
    • icon of address C/o Mfb, 606 Britannia House, Glenthorne Road, London, W6 0LH

      IIF 18
  • Myles, Nicholas Bradford
    Irish accountant born in April 1954

    Registered addresses and corresponding companies
    • icon of address 40 Wiltshire Close, London, SW3 2NT

      IIF 19
  • Myles, Nicholas Robert
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address E-sec, Unit 6 Spectrum House, 32 - 34 Gordon House Road, London, NW5 1LP

      IIF 20
  • Myles, Nicholas Bradford
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606 Britannia House, Glenthorne Road, London, W6 0LH, England

      IIF 21
  • Myles, Nicholas Bradford
    Irish accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Kilravock Street, London, W10 4HX, England

      IIF 22 IIF 23
    • icon of address 606, Britannia House, Glenthorne Road, London, W6 0LH, England

      IIF 24
  • Myles, Nicholas Bradford
    Irish tax agent born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mobey Court, Studley Road, London, SW4 6RS, England

      IIF 25
  • Myles, Nicholas Bradford
    Irish accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Bradford Myles
    Irish born in April 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address E-sec Unit 6 Spectrum House, 32 - 34 Gordon House Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 606 Britannia House, Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 24 - Director → ME
  • 3
    FTM CONSULTING LIMITED - 2007-11-20
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address C/o Mfb 606 Britannia House, Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,154 GBP2021-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address Britannia House, Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,375 GBP2024-12-31
    Officer
    icon of calendar 2006-12-11 ~ now
    IIF 7 - Secretary → ME
  • 6
    ART DAYS LIMITED - 2005-03-09
    icon of address Britannia House, Glenthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    730,089 GBP2024-07-31
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 8 - Secretary → ME
  • 7
    icon of address 606 Britannia House, Glenthorne Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,000 GBP2015-10-31
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address Mfb, 606 Britannia House, Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 9
    BRICKS & MORTAR LONDON LTD - 2010-04-16
    icon of address Basement 162 Goldhawk Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address 606 Britannia House Glenthorne Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,162 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 606 Britannia House Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,213 GBP2019-06-30
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 South Lodge, 61 Ham Common Ham Common, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-17 ~ dissolved
    IIF 14 - Secretary → ME
  • 13
    icon of address 119 1 Empire Way, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    icon of address E Sec, 3 Spectrum House, Gordon House Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 6 - Secretary → ME
  • 15
    THE WORD LIMITED - 2001-11-30
    icon of address Esec, 3 Spectrum House, Gordon House Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    icon of address 606 Britannia House Glenthorne Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,358 GBP2015-11-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 17
    SCAFFOLD LTD - 2010-06-15
    icon of address Basement 162 Goldhawk Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 1 Mobey Court, Studley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 25 - Director → ME
Ceased 11
  • 1
    icon of address Trent House, 234 Victoria Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2022-05-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-04-30
    IIF 4 - Secretary → ME
  • 2
    icon of address 3 Spectrum House, Gordon House Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-01
    IIF 16 - Secretary → ME
  • 3
    FORTHRIGHT FILM & MEDIA GROUP LIMITED - 2006-02-23
    icon of address 5 South Lodge, 61 Ham Common, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,063 GBP2019-08-31
    Officer
    icon of calendar 2007-02-17 ~ 2012-09-18
    IIF 15 - Secretary → ME
  • 4
    icon of address 68 South Audley Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    269,798 GBP2024-06-30
    Officer
    icon of calendar 2003-05-20 ~ 2006-05-01
    IIF 1 - Secretary → ME
  • 5
    FORTHRIGHT DISTRIBUTIONS LIMITED - 2006-03-02
    FORTHRIGHT ONE LIMITED - 2007-03-14
    icon of address Suite 5 61, Ham Common, Richmond, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -182,118 GBP2019-03-31
    Officer
    icon of calendar 2007-02-17 ~ 2008-09-03
    IIF 13 - Secretary → ME
  • 6
    icon of address 3 The Raven, Westbridge Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,185,776 GBP2024-03-31
    Officer
    icon of calendar 2006-12-31 ~ 2016-01-01
    IIF 12 - Secretary → ME
  • 7
    EASY EFFECTS LIMITED - 2009-10-01
    WALKER CONTRACTORS LTD - 2010-01-31
    icon of address Unit 14 Rudolf Place, Off Miles Street, London, England
    Liquidation Corporate
    Officer
    icon of calendar 2007-08-06 ~ 2008-04-01
    IIF 19 - Director → ME
  • 8
    NORTH SOUTH ENERGY LIMITED - 2010-01-31
    icon of address Unit 14 Rudolf Place, Off Miles Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-15 ~ 2010-01-01
    IIF 9 - Secretary → ME
  • 9
    icon of address 111 Longland Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,092 GBP2019-06-30
    Officer
    icon of calendar 2017-08-01 ~ 2017-10-30
    IIF 2 - Secretary → ME
  • 10
    icon of address 606 Britannia House Glenthorne Road, London, England
    Active Corporate
    Equity (Company account)
    -5,714 GBP2019-08-31
    Officer
    icon of calendar 1999-10-08 ~ 2023-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address Flat 5 South Lodge 61 Ham Common, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,158,711 GBP2024-05-31
    Officer
    icon of calendar 2007-02-17 ~ 2013-05-01
    IIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.