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

Iles, Douglas Simon

    Related profiles found in government register
  • Iles, Douglas Simon
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friday Legal House, Medlicott Close, Corby, Northamptonshire, NN18 9NF, England

      IIF 1
    • icon of address 31 Longfellow Drive, Kettering, NN16 9XD

      IIF 2 IIF 3 IIF 4
  • Iles, Douglas Simon
    British administrator born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Longfellow Drive, Kettering, NN16 9XD, England

      IIF 5
  • Iles, Douglas Simon
    British solicitor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Medlicott Close, Corby, Northamptonshire, NN18 9NF

      IIF 6
    • icon of address 31, Longfellow Drive, Kettering, NN16 9XD, England

      IIF 7
    • icon of address 31 Longfellow Drive, Kettering, Northamptonshire, NN16 9XD

      IIF 8 IIF 9
    • icon of address 78, Robert Street, Northampton, NN1 3BJ, United Kingdom

      IIF 10
  • Iles, Douglas Simon
    English director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The County Ground, Abington Avenue, Northampton, Northamptonshire, NN1 4PR, England

      IIF 11
  • Iles, Douglas Simon
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The County Ground, Abington Avenue, Northampton, Northamptonshire, NN1 4PR

      IIF 12
  • Iles, Douglas Simon
    English director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lammas Close, Orlingbury, Kettering, NN14 1JJ, England

      IIF 13
  • Iles, Douglas Simon, Mr.
    English solicitor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Medlicott Close, Corby, NN18 9NF, England

      IIF 14
  • Iles, Douglas Simon
    British

    Registered addresses and corresponding companies
    • icon of address 2 Exchange Court, Cottingham Road, Corby, Northamptonshire, NN17 1TY

      IIF 15
    • icon of address Friday Legal House, Medlicott Close, Corby, Northamptonshire, NN18 9NF

      IIF 16
    • icon of address 31 Longfellow Drive, Kettering, Northamptonshire, NN16 9XD

      IIF 17 IIF 18
  • Iles, Douglas Simon
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 2 Exchange Court, Cottingham Road, Corby, Northamptonshire, NN17 1TY

      IIF 19
    • icon of address 31 Longfellow Drive, Kettering, Northamptonshire, NN16 9XD

      IIF 20 IIF 21 IIF 22
    • icon of address 93, Harrington Road, Loddington, Kettering, Northamptonshire, NN14 1JZ, England

      IIF 23
  • Iles, Douglas Simon, Mr.
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edmunds House, St Edmunds Road, Northampton, Northamptonshire, NN1 5DY, England

      IIF 24
  • Mr. Douglas Simon Iles
    English born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1, Kettering Parkway South, Kettering Venture Park, Kettering, NN15 6WN, England

      IIF 25
  • Iles, Douglas Simon

    Registered addresses and corresponding companies
    • icon of address 19, Medlicott Close, Corby, NN18 9NF, England

      IIF 26
    • icon of address 2 Exchange Court, Cottingham Road, Corby, Northamptonshire, NN17 1TY

      IIF 27
    • icon of address 31 Longfellow Drive, Kettering, Northamptonshire, NN16 9XD

      IIF 28
  • Douglas Simon Iles
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The County Ground, Abington Avenue, Northampton, Northamptonshire, NN1 4PR

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Friday Legal House, Medlicott Close, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    ILES & PUNNI LIMITED - 2011-04-18
    icon of address Friday Legal House, Medlicott Close, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Friday Legal House, Medlicott Close, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 4
    icon of address Friday Legal Limited, 5 Medlicott Close, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 6 Lammas Close, Orlingbury, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,878 GBP2024-09-30
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 13 - Director → ME
  • 6
    CORBY REGENERATION COMPANY LIMITED - 2006-05-15
    icon of address The Gotch Suite Chesham House, 53-59 Lower Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    DS 4 CJ LIMITED - 2013-06-13
    icon of address 31 Longfellow Drive, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 5 - Director → ME
Ceased 18
  • 1
    CHILTERN COLD STORAGE GROUP HOLDINGS LIMITED - 2018-10-16
    CHILTERN COLD STORAGE GROUP LIMITED - 2007-06-22
    icon of address Building 3 Funthams Lane, Whittlesey, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2007-05-31
    IIF 15 - Secretary → ME
  • 2
    CHOREOGRAPHER LIMITED - 2001-01-24
    icon of address 15 Pyrland Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-03-31
    Officer
    icon of calendar 2001-01-17 ~ 2013-01-14
    IIF 17 - Secretary → ME
  • 3
    icon of address Opus Restructuring Llp Mwb Exchange House 494, Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2011-05-31
    IIF 3 - LLP Designated Member → ME
  • 4
    GROUNDWORK NORTH NORTHAMPTONSHIRE - 2010-10-06
    icon of address The Business Exchange, Rockingham Road, Kettering, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2006-02-21
    IIF 18 - Secretary → ME
  • 5
    CHILTERN COLD STORAGE GROUP LIMITED - 2022-10-31
    CHILTERN DISTRIBUTION LIMITED - 1995-08-16
    CHILTERN COLD STORAGE AND DISTRIBUTION LIMITED - 2007-06-22
    CHILTERN STORAGE AND DISTRIBUTION LIMITED - 1996-04-17
    icon of address Shrewsbury Avenue, Woodston Ind Est, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    806,981 GBP2024-10-31
    Officer
    icon of calendar 2006-04-05 ~ 2007-05-31
    IIF 27 - Secretary → ME
  • 6
    PROFESSIONAL FINANCIAL CONNECTIONS LIMITED - 2001-01-09
    SOLACE ASSOCIATES LIMITED - 2004-12-09
    CHARTER ASSOCIATES LIMITED - 2000-05-05
    SOLACE ASSOCIATES LTD. - 2002-09-02
    IIMIA FINANCIAL PLANNING LIMITED - 2010-02-09
    icon of address 1 Tower Place West, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2001-04-04
    IIF 19 - Secretary → ME
  • 7
    KEY CONVEYANCING LLP - 2012-12-18
    SIMKINS SOLICITORS LLP - 2015-09-09
    KEY CONVEYANCING SOLICITORS LLP - 2013-08-06
    icon of address St Edmunds House, St Edmunds Road, Northampton, Northamptonshire, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1,274,304 GBP2024-03-31
    Officer
    icon of calendar 2012-11-08 ~ 2024-03-31
    IIF 24 - LLP Designated Member → ME
  • 8
    icon of address The County Ground, Abington Avenue, Northampton, Northamptonshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-19 ~ 2017-06-27
    IIF 11 - Director → ME
    icon of calendar 2017-06-24 ~ 2022-03-30
    IIF 26 - Secretary → ME
  • 9
    icon of address The County Ground, Abington Avenue, Northampton, Northamptonshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-21 ~ 2013-12-24
    IIF 9 - Director → ME
    icon of calendar 2007-08-21 ~ 2007-10-01
    IIF 28 - Secretary → ME
  • 10
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2015-12-21
    IIF 4 - LLP Member → ME
  • 11
    THE SUTTON BRIDGE MOTOR COMPANY LIMITED - 2007-07-17
    MONEYREFINE LIMITED - 1996-09-13
    icon of address Amt Business Limited, Endeavour House Colmet Court Queensway South, Team Valley Trad. Est., Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2009-05-18
    IIF 21 - Secretary → ME
  • 12
    icon of address The County Ground, Abington Avenue, Northampton, Northamptonshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ 2024-03-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2024-03-19
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 1 Waterside Way, Bedford Road, Northampton, Northamptonshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2007-07-13 ~ 2008-10-01
    IIF 2 - LLP Designated Member → ME
  • 14
    UNITY LEISURE - 2022-12-06
    icon of address 78 Robert Street, Northampton
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-20 ~ 2020-07-28
    IIF 10 - Director → ME
  • 15
    FLOWMOLE LIMITED - 1999-04-13
    INTERCEDE 415 LIMITED - 1987-02-20
    icon of address Friday Legal House, Medlicott Close, Corby, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2013-02-18
    IIF 22 - Secretary → ME
  • 16
    TENZA LIMITED - 2006-05-11
    icon of address Kings Chambers, Queens Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2006-07-18
    IIF 20 - Secretary → ME
  • 17
    WILSON BROWNE SOLICITORS LIMITED - 2022-06-08
    FL LAW LIMITED - 2019-04-11
    icon of address Unit D1 Kettering Parkway South, Kettering Venture Park, Kettering, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,717,118 GBP2019-04-07
    Officer
    icon of calendar 2014-03-04 ~ 2019-04-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Tollers Llp, 1 Waterside Way, Bedford Road, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2008-08-26
    IIF 8 - 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.