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 Miles John Anthony Leahy

    Related profiles found in government register
  • Mr Miles John Anthony Leahy
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hares Cottage, Shottenden, Canterbury, CT4 8JE, England

      IIF 1 IIF 2
    • icon of address Hares Cottage, Shottenden, Canterbury, CT4 8JE, United Kingdom

      IIF 3
    • icon of address Hares Cottage, Shottenden, Canterbury, Kent, CT4 8JE, United Kingdom

      IIF 4
    • icon of address Mount Manor House, 16 The Mount, Guildford, GU2 4HN, England

      IIF 5
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 6
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 7
  • Mr Miles John Anthony Leahy
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 8
  • Leahy, Miles John Anthony
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hares Cottage, Shottenden, Canterbury, Kent, CT4 8JE, United Kingdom

      IIF 9
    • icon of address 1, Knightsbridge Green, 8th Floor, London, SW1X 7NE, United Kingdom

      IIF 10
    • icon of address 6th Floor, 11 Old Jewry, London, EC2R 8DU

      IIF 11
  • Leahy, Miles John Anthony
    British consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hares Cottage, Shottenden, Canterbury, CT4 8JE, England

      IIF 12
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 13 IIF 14
  • Leahy, Miles John Anthony
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 14, Berkeley Street, London, W1J 8DX, United Kingdom

      IIF 15
  • Leahy, Miles John Anthony
    British trading business principal born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lombard Street, London, EC3V 9AA, England

      IIF 16
  • Leahy, Miles John Anthony
    born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knightsbridge Green, 8th Floor, London, SW1X 7NE, United Kingdom

      IIF 17
  • Leahy, Miles John Anthony
    born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

      IIF 18
  • Leahy, Miles John Anthony
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Manor House, 16 The Mount, Guildford, GU2 4HN, United Kingdom

      IIF 19
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 20
  • Miles Leahy
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 21
  • Leahy, Miles
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Beech Tree House The Glen, Pamber Heath, Tadley, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 18 - LLP Designated Member → ME
  • 4
    icon of address Nucopia Partners Limited, Mount Manor House, 16 The Mount, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    189,489 GBP2016-03-31
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 8
    LKVF GROUP LTD - 2020-09-22
    REBUILD SPARES UK LTD - 2020-11-18
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address International House, 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309 GBP2024-12-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-01-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-01-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    CANDELLA GROUP LTD - 2020-09-22
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,420,906 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2020-11-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-09-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    LKVF GROUP LTD - 2020-09-22
    REBUILD SPARES UK LTD - 2020-11-18
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-02-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Cullen Investments,bridge House, 181 Queen Victoria Street, London., England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,872 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address 1 Knightsbridge Green, 8th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ 2014-02-12
    IIF 17 - LLP Designated Member → ME
  • 6
    VOLTAIRE CAPITAL LTD - 2013-08-13
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-11 ~ 2013-07-25
    IIF 10 - Director → ME
    icon of calendar 2014-02-12 ~ 2016-01-29
    IIF 11 - Director → ME
    icon of calendar 2016-02-29 ~ 2018-10-11
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.