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

Mr Bjorn Osten Miles

    Related profiles found in government register
  • Mr Bjorn Osten Miles
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 186, Sketty Road, Enfield, Middlesex, EN1 3SH, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 6 Narboro Court, Manor Road, Romford, Essex, RM1 2TA, England

      IIF 3
  • Mr Bjorn Osten-miles
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 186, Sketty Road, Emfield, EN1 3SH, United Kingdom

      IIF 4
  • Miles, Bjorn Osten
    British commercial director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84, High Street, London, NW10 4SJ

      IIF 5
  • Miles, Bjorn Osten
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Miles, Bjorn Osten
    British md born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 186, Sketty Road, Enfield, London, EN1 3SH, England

      IIF 8
  • Miles, Bjorn Osten
    British operations director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1079, Mollison Avenue, Enfield, Middlesex, EN3 1NE, England

      IIF 9
  • Mr Bjorn Osten Miles
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Bjorn Osten-miles
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14 IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Bjorn Miles
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Bjorn Miles
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
  • Miles, Bjorn Osten
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Miles, Bjorn
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Miles, Bjorn
    British architectural director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Sketty Road, Emfield, EN1 3SH, United Kingdom

      IIF 21
  • Osten-miles, Bjorn
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Osten-miles, Bjorn
    British ceo born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Osten-miles, Bjorn
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1079, Mollison Avenue, Enfield, EN3 7NE, United Kingdom

      IIF 25
    • 1079, Mollison Avenue, Enfield, London, EN3 7NE, England

      IIF 26 IIF 27 IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Osten-miles, Bjorn
    British investment director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1079, Mollison Avenue, Enfield, EN3 7NE, England

      IIF 30
  • Osten-miles, Bjorn
    British md born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Osten-miles, Bjorn
    British technical director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    AGI DEV NEWPORT LTD
    10211261
    11 The Chine, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 28 - Director → ME
  • 2
    AGI DEV SWANSEA LTD
    10136702
    6 Narboro Court, Manor Road, Romford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-20 ~ 2017-01-01
    IIF 27 - Director → ME
    2017-05-08 ~ 2017-12-02
    IIF 8 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-12-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    AIBISI LTD
    12976599
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    ASPIRE GLOBAL INVESTMENTS LTD
    09965443
    1079 Mollison Avenue, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-22 ~ 2016-12-06
    IIF 30 - Director → ME
  • 5
    ASPIRE GLOBAL LOGISTICS LIMITED
    - now 09127009
    EDGE DESIGN INTERIORS LTD
    - 2016-02-27 09127009
    84 High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-02-23 ~ dissolved
    IIF 5 - Director → ME
  • 6
    ASPIRE PILING AND CIVIL ENGINEERING LIMITED
    - now 09259845
    YOUR CARE 1ST LTD
    - 2016-02-29 09259845
    1079 Mollison Avenue, Enfield, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-10 ~ 2017-05-01
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 7
    BESPOKE LOFTS OF LONDON LTD
    10608089
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-08 ~ 2017-09-02
    IIF 7 - Director → ME
    Person with significant control
    2017-02-08 ~ 2017-05-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CLOUDSW LTD
    15047118
    4385, 15047118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    EPSILON PRECISION ENGINEERING LTD
    15443649
    4385, 15443649 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    HANOVER JOINERY LIMITED
    - now 03997044 07336607
    HANOVER SHOPFITTERS LIMITED - 2013-09-16
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2016-06-10 ~ 2017-01-01
    IIF 6 - Director → ME
  • 11
    NEWTON TECHNOLOGIES LTD
    15912607
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    OSTEN AUDIO LABS LTD
    - now 11908748
    ARC ELEKTRONIKA LIMITED
    - 2020-05-13 11908748
    16 Frampton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    OSTEN HAUS DESIGN LTD
    10823096
    4385, 10823096: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    OSTEN-FOY CONSTRUCTION LTD
    10211496
    11 The Chine, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-02 ~ 2017-01-31
    IIF 25 - Director → ME
  • 15
    OSTEN-FOY HOMES LTD
    10211205
    11 The Chine, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-02 ~ 2017-04-20
    IIF 26 - Director → ME
  • 16
    PEACOCK+OSTEN LIMITED
    11599670
    186 Sketty Road, Emfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-11-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-02 ~ 2018-10-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE NEWTON CENTRE LTD
    17005579
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    VYGER INTERNATIONAL LTD
    14391074
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-02 ~ 2024-01-15
    IIF 32 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.