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

Leslie, Timothy Grahame

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

    Resident in England

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

      IIF 1
    • High Hatton Hall, High Hatton, Shawbury, Shrewsbury, Shropshire, SY4 4EY

      IIF 2
  • Leslie, Timothy Grahame
    British company director born in February 1966

    Resident in England

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

      IIF 3
    • Cassini House, St. James's Street, London, SW1A 1LD, England

      IIF 4
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 5
  • Leslie, Timothy Grahame
    British director born in February 1966

    Resident in England

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

      IIF 6
    • 10 Culross Street, London, W1K 2DX, United Kingdom

      IIF 7 IIF 8
    • James Hall, Parsons Green, St. Ives, PE27 4AA, United Kingdom

      IIF 9
  • Leslie, Timothy Grahame
    British fund manager born in February 1966

    Resident in England

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

      IIF 10
    • High Hatton Hall, High Hatton, Shrewsbury, Shropshire, SY4 4EY, United Kingdom

      IIF 11
  • Leslie, Timothy Grahame
    British none born in February 1966

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 15
  • Leslie, Timothy Grahame
    born in February 1966

    Resident in England

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

      IIF 16
    • High Hatton Hall, Shawbury, Shropshire, SY4 4EY

      IIF 17 IIF 18
  • Leslie, Timothy Grahame
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 110 Jermyn Street, London, SW1Y 6EE

      IIF 19
  • Leslie, Timothy Grahame
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 20
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 21
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 22 IIF 23
    • Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 26
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 27
  • Leslie, Timothy Grahame
    British director born in February 1966

    Resident in United Kingdom

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

      IIF 28
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 29
    • Heath House Farm, Stanton Upon Hine Heath, High Hatton, Shrewsbury, Shropshire, SY4 4EU

      IIF 30
  • Leslie, Timothy Grahame
    British

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

      IIF 31
  • Leslie, Timothy Grahame
    British director

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

      IIF 32
  • Mr Timothy Grahame Leslie
    British born in February 1966

    Resident in England

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

      IIF 33
  • Leslie, Tim Grahame
    born in February 1966

    Resident in United Kingdom

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

      IIF 34
  • Leslie, Tim Grahame
    British director born in February 1966

    Resident in United Kingdom

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

      IIF 35
  • Leslie, Timothy Grahame

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

      IIF 36
  • Mr Timothy Grahame Leslie
    British born in February 1966

    Registered addresses and corresponding companies
  • Mr Timothy Grahame Leslie
    British born in February 1966

    Resident in United Kingdom

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

      IIF 42 IIF 43
    • 4th Floor, Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 44
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 45 IIF 46
    • Eagle House, 110 Jermyn Street, London, SW1Y 6EE, England

      IIF 47
    • Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 48 IIF 49
    • Level 5, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 50 IIF 51 IIF 52
    • Level 5, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 53
    • High Hatton Hall, High Hatton, Shawbury, Shrewsbury, Shropshire, SY4 4EY, United Kingdom

      IIF 54
    • High Hatton Hall, High Hatton, Shrewsbury, Shropshire, SY4 4EY

      IIF 55 IIF 56
  • Timothy Grahame Leslie
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 110 Jermyn Street, London, SW1Y 6EE

      IIF 57
child relation
Offspring entities and appointments 42
  • 1
    BLUEROCK DIAMONDS PLC
    08248437
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Insolvency Proceedings Corporate (16 parents, 1 offspring)
    Officer
    2013-09-04 ~ 2022-10-13
    IIF 35 - Director → ME
  • 2
    BOURNE HOMES (BYFLEET) LIMITED - now
    LOCHAILORT BYFLEET LTD
    - 2013-07-10 08309207
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-11-27 ~ 2013-07-09
    IIF 28 - Director → ME
    2012-11-27 ~ 2013-07-09
    IIF 36 - Secretary → ME
  • 3
    BWCAM LIMITED
    16695310
    Eagle House, 110 Jermyn Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-11-12 ~ now
    IIF 47 - Has significant influence or control OE
  • 4
    CAMPBELL BUCHANAN LOCHAILORT LIMITED
    - now 09972934 08910723
    BRAMPTON PARK LTD
    - 2016-02-10 09972934 08910723
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-27 ~ 2017-05-02
    IIF 3 - Director → ME
  • 5
    COBHAM DEVELOPMENTS LIMITED
    09423934
    10 Culross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 4 - Director → ME
  • 6
    CREST NICHOLSON (STOTFOLD) LIMITED - now
    LOCHAILORT STOTFOLD LIMITED
    - 2016-05-25 08774274
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    2,162,428 GBP2015-11-30
    Officer
    2013-11-14 ~ 2016-05-19
    IIF 15 - Director → ME
  • 7
    CRUNCHCARE PROPERTIES LLP
    OC342294
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HELP 4 AFRICA
    09092094
    20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 10 - Director → ME
  • 9
    HOUNSLOW VENTURES LIMITED
    12267735
    Level 5 20 Fenchurch Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    564,339 GBP2020-12-31
    Person with significant control
    2019-10-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INFRASTRUCTURE AND RESOURCE CONSULTANCY LTD.
    09070356
    4th Floor St. Catherines Court Berkeley Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 6 - Director → ME
  • 11
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05494946, 05776894, OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-21 ~ 2011-04-06
    IIF 17 - LLP Member → ME
  • 12
    JAMES CAIRD ASSET MANAGEMENT (UK) LIMITED
    06445961 OC333464
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-12-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    JAMES CAIRD ASSET MANAGEMENT LLP
    OC333464 06445961
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2007-12-07 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove members OE
  • 14
    JCAM COMMERCIAL REAL ESTATE PROPERTY LIMITED
    OE011888 OE011871, OE011798, OE011906... (more)
    26 New Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2013-12-23 ~ now
    IIF 38 - Ownership of shares - More than 25% OE
  • 15
    JCAM COMMERCIAL REAL ESTATE PROPERTY VII LIMITED
    OE011871 OE011888, OE011798, OE011906... (more)
    26 New Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2014-03-13 ~ now
    IIF 37 - Ownership of shares - More than 25% OE
  • 16
    JCAM COMMERCIAL REAL ESTATE PROPERTY XVII LIMITED
    OE011798 OE011871, OE011888, OE011906... (more)
    26 New Street, St Helier, Jersey
    Removed Corporate (3 parents)
    Beneficial owner
    2016-11-04 ~ now
    IIF 40 - Ownership of shares - More than 25% OE
  • 17
    JCAM COMMERCIAL REAL ESTATE PROPERTY XVIII LIMITED
    OE011920 OE011871, OE011888, OE011798... (more)
    26 New Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2016-09-15 ~ now
    IIF 41 - Ownership of shares - More than 25% OE
  • 18
    JCAM COMMERCIAL REAL ESTATE PROPERTY XX LIMITED
    OE011906 OE011871, OE011888, OE011798... (more)
    26 New Street, St Helier, Jersey
    Removed Corporate (3 parents)
    Beneficial owner
    2016-10-25 ~ now
    IIF 39 - Ownership of shares - More than 25% OE
  • 19
    JCAM INVESTMENTS LIMITED
    - now 07615976
    HATTON INVESTMENTS LIMITED
    - 2012-07-03 07615976
    Fourth Floor East Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2012-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    JCAM PROPERTY LIMITED
    - now 12798324
    KEYHAVEN ADVISORY SERVICES LTD
    - 2021-06-10 12798324
    4th Floor Eagle House, 110 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,559 GBP2024-12-31
    Officer
    2020-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 21
    LOCHAILORT AMPTHILL LIMITED
    08099531
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-06-30
    Officer
    2014-07-31 ~ 2019-06-30
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    LOCHAILORT AMPTHILL RETIREMENT LIVING LIMITED
    08126045
    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
    2014-07-31 ~ 2019-06-30
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    LOCHAILORT BARTERS LIMITED
    09425212
    Eagle House, 108-110 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-02-28
    Officer
    2015-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 24
    LOCHAILORT CHAPMANSLADE LIMITED
    09424438
    Eagle House, 108-110 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    123,240 GBP2021-08-27
    Officer
    2015-02-05 ~ dissolved
    IIF 5 - Director → ME
  • 25
    LOCHAILORT FAIRFIELD LIMITED
    10058277
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    494,392 GBP2022-12-31
    Officer
    2016-03-11 ~ 2017-02-07
    IIF 9 - Director → ME
  • 26
    LOCHAILORT HYDRO LIMITED
    08569448
    Estate Office High Hatton Hall, High Hatton, Nr Shawbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    433,433 GBP2024-03-31
    Officer
    2013-06-14 ~ now
    IIF 1 - Director → ME
  • 27
    LOCHAILORT INVESTMENTS LIMITED
    05605197
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -274,534 GBP2024-10-31
    Officer
    2005-11-04 ~ now
    IIF 23 - Director → ME
    2005-11-04 ~ now
    IIF 31 - Secretary → ME
  • 28
    LOCHAILORT KENTFORD LIMITED
    14681441
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,204,331 GBP2024-12-31
    Officer
    2023-02-22 ~ 2023-09-27
    IIF 29 - Director → ME
    Person with significant control
    2023-02-22 ~ 2023-06-30
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 29
    LOCHAILORT NEWBURY LIMITED
    12190752
    Level 5 20 Fenchurch Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2019-09-05 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LOCHAILORT SEVENOAKS LIMITED
    - now 06598876
    REDEHAM RESIDENTIAL (SEVENOAKS) LIMITED
    - 2008-11-20 06598876
    10 Culross Street, London
    Dissolved Corporate (8 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 30 - Director → ME
    2008-11-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 31
    LOCHAILORT ST IVES LIMITED
    09364750
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -60,141 GBP2024-10-31
    Officer
    2014-12-22 ~ 2015-02-09
    IIF 8 - Director → ME
  • 32
    LOCHAILORT THAMES QUARTER LIMITED
    11118275
    Eagle House, 110 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,363 GBP2024-12-31
    Officer
    2017-12-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LOCHAILORT WEST BYFLEET LIMITED
    08292525
    10 Culross Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 26 - Director → ME
  • 34
    NEWBRIDGE WAREHOUSE ONE LIMITED
    14017002
    Level 5 20 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-03-31 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    PEMBURY PROJECTS LIMITED
    03469351
    Hunters Moon Haccups Lane, Michelmersh, Romsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    360,050 GBP2024-11-30
    Officer
    1997-11-22 ~ 2025-11-18
    IIF 25 - Director → ME
  • 36
    S AND F INVESTMENT ADVISORS LIMITED
    - now 11491037
    HATTON ASSET ADVISORS LIMITED
    - 2019-04-12 11491037
    BC ASSET MANAGEMENT LIMITED
    - 2019-03-14 11491037
    Eagle House, 110 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-12-31
    Officer
    2019-03-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 37
    SANDFIA HOLDINGS LLP
    OC457878
    Eagle House, 110 Jermyn Street, London
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 38
    SHED5 LIMITED
    12647642
    Level 5 20 Fenchurch Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2020-06-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    STUMPS DEVELOPMENT LIMITED
    13541113
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 40
    THAMES QUARTER LIMITED - now
    LOCHAILORT READING LIMITED
    - 2018-05-23 09364747
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (11 parents)
    Current Assets (Company account)
    4,012,693 GBP2016-10-31
    Officer
    2014-12-22 ~ 2015-02-09
    IIF 7 - Director → ME
  • 41
    TL AVIATION INSTRAD LLP
    OC336627
    First Floor, 67 Victoria Road, Horley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-04-18 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 42
    UPWOOD ESTATES LIMITED
    08946341
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,752 GBP2024-03-31
    Officer
    2014-03-19 ~ 2019-06-30
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.