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

Mr Timothy Grahame Leslie

    Related profiles found in government register
  • Mr Timothy Grahame Leslie
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Culross Street, Mayfair, London, W1K 2DX, England

      IIF 1 IIF 2
    • icon of address 4th Floor, Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 3
    • icon of address Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 4 IIF 5
    • icon of address Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 6 IIF 7
    • icon of address Level 5, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Level 5, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 11
    • icon of address High Hatton Hall, High Hatton, Shawbury, Shrewsbury, Shropshire, SY4 4EY, United Kingdom

      IIF 12
    • icon of address High Hatton Hall, High Hatton, Shrewsbury, Shropshire, SY4 4EY

      IIF 13 IIF 14
  • Mr Timothy Grahame Leslie
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Hatton Hall, High Hatton, Shawbury, Shropshire, SY4 4EY, England

      IIF 15
  • Leslie, Timothy Grahame
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Culross Street, London, W1K 2DX, United Kingdom

      IIF 16
    • icon of address Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 17
  • Leslie, Timothy Grahame
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 18
    • icon of address 4th Floor, Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 19
    • icon of address Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 20
    • icon of address Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 21 IIF 22
    • icon of address Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 23
    • icon of address Heath House Farm, Stanton Upon Hine Heath, High Hatton, Shrewsbury, Shropshire, SY4 4EU

      IIF 24
    • icon of address High Hatton Hall, High Hatton, Shawbury, Shrewsbury, Shropshire, SY4 4EU

      IIF 25
  • Leslie, Timothy Grahame
    British trader born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 26
  • Mr Timothy Grahame Leslie
    British born in February 1966

    Registered addresses and corresponding companies
  • Leslie, Tim Grahame
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 32
  • Leslie, Tim Grahame
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Culcross Street, London, W1K 2DX

      IIF 33
  • Leslie, Timothy Grahame
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 34
    • icon of address Cassini House, St. James's Street, London, SW1A 1LD, England

      IIF 35
    • icon of address Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 36
    • icon of address High Hatton Hall, High Hatton, Shawbury, Shrewsbury, Shropshire, SY4 4EY

      IIF 37
  • Leslie, Timothy Grahame
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor St. Catherines Court, Berkeley Place, Clifton, Bristol, BS8 1BQ

      IIF 38
    • icon of address 10 Culross Street, London, W1K 2DX, United Kingdom

      IIF 39 IIF 40
    • icon of address Estate Office, High Hatton Hall, High Hatton, Nr Shawbury, Shropshire, SY4 4EY

      IIF 41
    • icon of address James Hall, Parsons Green, St. Ives, PE27 4AA, United Kingdom

      IIF 42
  • Leslie, Timothy Grahame
    British fund manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassini House, 57 St. James's Street, London, SW1A 1LD, United Kingdom

      IIF 43
    • icon of address High Hatton Hall, High Hatton, Shrewsbury, Shropshire, SY4 4EY, United Kingdom

      IIF 44
  • Leslie, Timothy Grahame
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Culross Street, Mayfair, London, W1K 2DX, England

      IIF 45 IIF 46 IIF 47
    • icon of address Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 48
  • Leslie, Timothy Grahame
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Hatton Hall, High Hatton, Shawbury, Shropshire, SY4 4EY, England

      IIF 49
    • icon of address High Hatton Hall, Shawbury, Shropshire, SY4 4EY

      IIF 50 IIF 51
  • Leslie, Timothy Grahame
    British

    Registered addresses and corresponding companies
    • icon of address Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 52
  • Leslie, Timothy Grahame
    British director

    Registered addresses and corresponding companies
    • icon of address Heath House Farm, Stanton Upon Hine Heath, High Hatton, Shrewsbury, Shropshire, SY4 4EU

      IIF 53
  • Leslie, Timothy Grahame

    Registered addresses and corresponding companies
    • icon of address 78, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 10 Culross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Level 5 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    564,339 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor St. Catherines Court Berkeley Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove membersOE
  • 8
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-12-23 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
  • 9
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-03-13 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 10
    icon of address 26 New Street, St Helier, Jersey
    Removed Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-11-04 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 11
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-09-15 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
  • 12
    icon of address 26 New Street, St Helier, Jersey
    Removed Corporate (3 parents)
    Beneficial owner
    icon of calendar 2016-10-25 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
  • 13
    HATTON INVESTMENTS LIMITED - 2012-07-03
    icon of address Fourth Floor East Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    KEYHAVEN ADVISORY SERVICES LTD - 2021-06-10
    icon of address 4th Floor Eagle House, 110 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,101 GBP2023-12-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    9,577 GBP2017-07-01 ~ 2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 17
    icon of address Eagle House, 108-110 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-02-28
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Eagle House, 108-110 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    123,240 GBP2021-08-27
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Estate Office High Hatton Hall, High Hatton, Nr Shawbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    433,433 GBP2024-03-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,913 GBP2023-10-29
    Officer
    icon of calendar 2005-11-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2005-11-04 ~ now
    IIF 52 - Secretary → ME
  • 21
    icon of address Level 5 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    REDEHAM RESIDENTIAL (SEVENOAKS) LIMITED - 2008-11-20
    icon of address 10 Culross Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-11-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 23
    icon of address Eagle House, 110 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,517 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 10 Culross Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address Level 5 20 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Hunters Moon Haccups Lane, Michelmersh, Romsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    367,131 GBP2023-11-30
    Officer
    icon of calendar 1997-11-22 ~ now
    IIF 25 - Director → ME
  • 27
    HATTON ASSET ADVISORS LIMITED - 2019-04-12
    BC ASSET MANAGEMENT LIMITED - 2019-03-14
    icon of address Eagle House, 110 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-12-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Level 5 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address First Floor, 67 Victoria Road, Horley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 33 - LLP Designated Member → ME
Ceased 12
  • 1
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-04 ~ 2022-10-13
    IIF 32 - Director → ME
  • 2
    LOCHAILORT BYFLEET LTD - 2013-07-10
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2013-07-09
    IIF 18 - Director → ME
    icon of calendar 2012-11-27 ~ 2013-07-09
    IIF 54 - Secretary → ME
  • 3
    BRAMPTON PARK LTD - 2016-02-10
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ 2017-05-02
    IIF 34 - Director → ME
  • 4
    LOCHAILORT STOTFOLD LIMITED - 2016-05-25
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,162,428 GBP2015-11-30
    Officer
    icon of calendar 2013-11-14 ~ 2016-05-19
    IIF 48 - Director → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 50 - LLP Member → ME
  • 6
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-06-30
    Officer
    icon of calendar 2014-07-31 ~ 2019-06-30
    IIF 45 - Director → ME
  • 7
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    9,577 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2014-07-31 ~ 2019-06-30
    IIF 47 - Director → ME
  • 8
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    494,392 GBP2022-12-31
    Officer
    icon of calendar 2016-03-11 ~ 2017-02-07
    IIF 42 - Director → ME
  • 9
    icon of address Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -141,201 GBP2023-02-22 ~ 2023-12-31
    Officer
    icon of calendar 2023-02-22 ~ 2023-09-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-06-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    icon of address Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,612 GBP2023-10-31
    Officer
    icon of calendar 2014-12-22 ~ 2015-02-09
    IIF 40 - Director → ME
  • 11
    LOCHAILORT READING LIMITED - 2018-05-23
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    4,012,693 GBP2016-10-31
    Officer
    icon of calendar 2014-12-22 ~ 2015-02-09
    IIF 39 - Director → ME
  • 12
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Camberidgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,752 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2019-06-30
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.