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 Daniel Otway

    Related profiles found in government register
  • Mr Miles Daniel Otway
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterbrook Close, 8 Winterbrook, Wallingford, OX10 9EA, England

      IIF 1
  • Mr Miles Daniel Otway
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Bartholomew Close, London, EC1A 7BL, England

      IIF 2
  • Otway, Miles Daniel
    British director born in October 1983

    Resident in United Kingdom

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

      IIF 3
  • Otway, Miles Daniel
    born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Bartholomew Close, London, EC1A 7BL, England

      IIF 4
    • icon of address Winterbrook Close, 8 Winterbrook, Wallingford, OX10 9EA, England

      IIF 5
  • Otway, Miles Daniel
    British director born in October 1983

    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 One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 7
    • icon of address Unit 5a, Trident Industrial Park, Glass Avenue, Cardiff, CF24 5EN, Wales

      IIF 8
    • icon of address Unit 5a, Trident Industrial Park, Glass Avenue, Cardiff, South Glamorgan, CF24 5EN, Wales

      IIF 9
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, GU51 4BB, England

      IIF 18 IIF 19
    • icon of address Pickford House, 20 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, England

      IIF 20
    • icon of address 12, St. James's Square, London, SW1Y 4LB, England

      IIF 21
    • icon of address Unit G3 Vox Studios, 1-45 Durham Street, Vauxhall, London, SE11 5JH

      IIF 22 IIF 23
    • icon of address C/o Connection Capital Llp, Caswell Science & Technology Park, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 24
    • icon of address C/o Connection Capital Llp, The Stables Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 25
  • Otway, Miles Daniel
    British directors born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pickford House, 20 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, England

      IIF 26
  • Otway, Miles Daniel
    British investment director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 27
  • Otway, Miles Daniel
    British investment manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolverstone House, 61-62 Berners Street, London, W1T 3NJ, England

      IIF 28
  • Otway, Miles Daniel
    British investor director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, United Kingdom

      IIF 29
  • Otway, Miles Daniel
    British partner born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connection Capital Llp, Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 30
    • icon of address The Stables, Caswell Science & Technology Park, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 31
  • Otway, Miles Daniel
    born in October 1983

    Resident in England

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

      IIF 32
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 33
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Winterbrook Close, 8 Winterbrook, Wallingford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address One, Bartholomew Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 15 - Director → ME
Ceased 28
  • 1
    ENSCO 1088 LIMITED - 2015-10-03
    icon of address Building 7 Chiswick Park, 556 Chiswick High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2014-10-24 ~ 2015-09-22
    IIF 31 - Director → ME
  • 2
    icon of address Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,780,927 GBP2024-05-31
    Officer
    icon of calendar 2017-01-19 ~ 2020-05-31
    IIF 22 - Director → ME
  • 3
    CONNECTION CAPITAL LEGAL INVESTMENTS LIMITED - 2016-11-10
    icon of address Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,002 GBP2024-05-31
    Officer
    icon of calendar 2015-03-20 ~ 2020-05-31
    IIF 23 - Director → ME
  • 4
    icon of address 272 Gunnersbury Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -881,840 GBP2023-08-31
    Officer
    icon of calendar 2022-07-13 ~ 2023-11-29
    IIF 29 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (23 parents, 72 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2024-03-31
    IIF 33 - LLP Designated Member → ME
  • 6
    ENSCO 991 LIMITED - 2013-10-02
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,276,915 GBP2023-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2013-09-13
    IIF 3 - Director → ME
  • 7
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,320,019 GBP2020-12-31
    Officer
    icon of calendar 2015-09-26 ~ 2019-11-08
    IIF 30 - Director → ME
  • 8
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-12 ~ 2020-08-27
    IIF 13 - Director → ME
  • 9
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -490,061 GBP2020-12-31
    Officer
    icon of calendar 2017-06-22 ~ 2019-11-08
    IIF 21 - Director → ME
  • 10
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -405,805 GBP2022-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-06-14 ~ 2023-10-30
    IIF 26 - Director → ME
  • 11
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,985,821 GBP2023-12-31
    Officer
    icon of calendar 2021-06-14 ~ 2023-10-30
    IIF 20 - Director → ME
  • 12
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-15 ~ 2020-08-27
    IIF 17 - Director → ME
  • 13
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2024-01-25
    IIF 14 - Director → ME
  • 14
    icon of address Unit 5a Trident Industrial Park, Glass Avenue, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    139,288 GBP2021-11-19 ~ 2022-12-31
    Officer
    icon of calendar 2022-06-28 ~ 2023-12-19
    IIF 8 - Director → ME
  • 15
    icon of address Unit 5a Trident Industrial Park, Glass Avenue, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,623 GBP2022-12-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-12-19
    IIF 9 - Director → ME
  • 16
    icon of address 2nd Floor Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ 2024-01-25
    IIF 7 - Director → ME
  • 17
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ 2024-01-25
    IIF 10 - Director → ME
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ 2024-01-25
    IIF 12 - Director → ME
  • 19
    ENSCO 1093 LIMITED - 2016-03-13
    icon of address 1 Freebournes Road, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-25 ~ 2016-03-03
    IIF 24 - Director → ME
  • 20
    ENSCO 1261 LIMITED - 2019-02-18
    icon of address Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-26 ~ 2017-12-07
    IIF 6 - Director → ME
  • 21
    THE LIGHT CINEMAS (HOLDINGS) LIMITED - 2024-08-01
    ENSCO 1038 LIMITED - 2014-12-15
    icon of address 6 Kingly Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -3,268,519 GBP2022-07-29 ~ 2023-07-27
    Officer
    icon of calendar 2014-01-30 ~ 2019-04-17
    IIF 27 - Director → ME
  • 22
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-07-11 ~ 2024-03-31
    IIF 32 - LLP Member → ME
  • 23
    ENSCO 1437 LIMITED - 2022-01-06
    icon of address Units 3b And 3c Saltash Parkway Industrial Estate, Saltash, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,566,070 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2021-12-23
    IIF 11 - Director → ME
  • 24
    ENSCO 1296 LIMITED - 2022-01-20
    icon of address Units 3b And 3c Saltash Parkway Industrial Estate, Saltash, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -2 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2018-06-12 ~ 2021-12-23
    IIF 16 - Director → ME
  • 25
    ENSCO 1247 LIMITED - 2018-02-13
    icon of address Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-17 ~ 2022-07-29
    IIF 18 - Director → ME
  • 26
    ENSCO 1248 LIMITED - 2018-02-13
    icon of address Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2022-07-29
    IIF 19 - Director → ME
  • 27
    CULBONE TRADING LIMITED - 2014-06-02
    icon of address 37-41 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-21 ~ 2021-03-02
    IIF 28 - Director → ME
  • 28
    ENSCO 1037 LIMITED - 2015-09-05
    icon of address Unit 5 Wildmere Close, Banbury, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -415,473 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2017-04-23
    IIF 25 - 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.