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 Ralph Leslie

    Related profiles found in government register
  • Mr Miles Ralph Leslie
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Todd & Co, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 1
    • icon of address Unit 12, Northfields Prospect, Putney Bridge Road, London, SW18 1PE, England

      IIF 2 IIF 3
    • icon of address Unit 12, Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 4
    • icon of address 24 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 5
  • Miles Ralph Leslie
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 6
    • icon of address 24 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 7
  • Mr Miles Ralph Leslie
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-68, Long Acre, London, WC2E 9JD, England

      IIF 8
  • Leslie, Miles Ralph
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 9
    • icon of address 67-68, Long Acre, London, WC2E 9JD, England

      IIF 10
    • icon of address 869, High Road, London, N12 8QA, England

      IIF 11
    • icon of address Unit 12, Northfields Prospect, Putney Bridge Road, London, SW18 1PE, England

      IIF 12
    • icon of address 24 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 13
    • icon of address Flat 3, Ravens Ait Hall, 22-24 Kingsdowne Road, Surbiton, Surrey, KT6 6LA, England

      IIF 14
  • Leslie, Miles Ralph
    British surveyor born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Northfields Prospect, Putney Bridge Road, London, SW18 1PE, England

      IIF 15
    • icon of address Unit 12, Northfields Prospect, Putney Bridge Road, London, SW18 1PE, United Kingdom

      IIF 16
    • icon of address 24 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Leslie, Miles Ralph
    British building surveyor born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 20
  • Leslie, Miles Ralph
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-68, Long Acre, London, WC2E 9JD, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 12 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,750 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 67-68 Long Acre, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,126 GBP2021-08-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,785 GBP2022-01-31
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 12 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    GLENWOOD (THAMES DITTON) LIMITED - 2025-03-26
    icon of address Unit 12 Northfields Prospect, Putney Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 67-68 Long Acre, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 20 - Director → ME
Ceased 10
  • 1
    icon of address Unit 12 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ 2025-01-29
    IIF 15 - Director → ME
  • 2
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,359 GBP2020-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2025-02-18
    IIF 13 - Director → ME
  • 3
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,750 GBP2022-01-31
    Officer
    icon of calendar 2016-08-23 ~ 2025-02-13
    IIF 17 - Director → ME
  • 4
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,785 GBP2022-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2025-02-13
    IIF 19 - Director → ME
  • 5
    icon of address C/o James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2025-02-13
    IIF 18 - Director → ME
  • 6
    icon of address Unit 12 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ 2025-01-29
    IIF 12 - Director → ME
  • 7
    GLENWOOD (THAMES DITTON) LIMITED - 2025-03-26
    icon of address Unit 12 Northfields Prospect, Putney Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ 2025-01-17
    IIF 16 - Director → ME
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ 2025-01-16
    IIF 9 - Director → ME
  • 9
    icon of address 869 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2025-02-18
    IIF 11 - Director → ME
  • 10
    icon of address 869 High Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,337,716 GBP2024-12-29
    Officer
    icon of calendar 2017-06-14 ~ 2025-01-16
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.