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

Cresswell Turner, Miles Marius

    Related profiles found in government register
  • Cresswell Turner, Miles Marius
    British investment professional born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Crescent Grove, London, SW4 7AF

      IIF 1
  • Cresswell Turner, Miles Marius
    British partner born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Turnberry Park Road, Gildersome, Morley, Leeds, LS27 7LE, England

      IIF 2
    • icon of address 5 Crescent Grove, London, SW4 7AF

      IIF 3 IIF 4
  • Cresswell Turner, Miles Marius
    British private equity investor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Crescent Grove, London, SW4 7AF

      IIF 5
  • Cresswell Turner, Miles Marius
    British venture capital born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nations House, 103 Wigmore Street, London, W1U 1QS

      IIF 6 IIF 7
  • Cresswell-turner, Miles Marius
    British chairman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Islington High Street, London, N1 8EQ, England

      IIF 8
  • Cresswell-turner, Miles Marius
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Shepherd Street, London, W1J 7HL, United Kingdom

      IIF 9
    • icon of address Stepex / Complete Hq, 2 Bridge Court, Kingsmill Road, Saltash, Cornwall, PL12 6LS, United Kingdom

      IIF 10
  • Cresswell-turner, Miles Marius
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plan Invest House, 9 King Edward Street, Macclesfield, Cheshire, SK10 1AQ

      IIF 11
  • Cresswell-turner, Miles Marius
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blue Building, Dariy House Farm, Stubbs Lane, Beckington, Frome, Somerset, BA11 6TE, United Kingdom

      IIF 12
    • icon of address Epsom Court, 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, BA14 0XF, England

      IIF 13 IIF 14
  • Cresswell-turner, Miles Marius
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Turnberry Park Road, Gildersome, Morley, Leeds, LS27 7LE, England

      IIF 15 IIF 16 IIF 17
    • icon of address Plan Invest House, 9 King Edward Street, Macclesfield, Cheshire, SK10 1AQ

      IIF 20
    • icon of address Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1JY

      IIF 21 IIF 22 IIF 23
    • icon of address 8 Main Street, Bilton, Rugby, Warwickshire, CV22 7NB

      IIF 24
    • icon of address Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1LB

      IIF 25
  • Cresswell-turner, Miles Marius
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Secure Trust House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

      IIF 26 IIF 27 IIF 28
  • Cresswell-turner, Miles Marius
    British private equity investor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Crescent Grove, London, SW4 7AF

      IIF 29
    • icon of address 9th Floor, Nations House, 103 Wigmore Street, London, W1U 1QS, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Cresswell-turner, Miles Marius
    British venture capital born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

      IIF 33 IIF 34
  • Creswell-turner, Miles Marius
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plan Invest House, 9 King Edward Street, Macclesfield, Cheshire, SK10 1AQ

      IIF 35
    • icon of address Ropergate House 43 Ropergate, Pontefract, West Yorkshire, WF8 1JY

      IIF 36
  • Cresswell-turner, Miles Marius
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor Nations House, 103 Wigmore Street, London, W1U 1QS, United Kingdom

      IIF 37
    • icon of address Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS, United Kingdom

      IIF 38
  • Mr Miles Marius Cresswell-turner
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Secure Trust House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

      IIF 39 IIF 40
    • icon of address 5th Floor, 6 St Andrew Street, London, EC4A 3AE

      IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Blue Building Dariy House Farm, Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 23 Dymock Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    953,198 GBP2024-03-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Stepex / Complete Hq 2 Bridge Court, Kingsmill Road, Saltash, Cornwall, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,873 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Stepex / Complete Hq 2 Bridge Court, Kingsmill Rd, Saltash, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,404 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 8 - Director → ME
Ceased 33
  • 1
    INGLEBY (1640) LIMITED - 2005-06-03
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-19 ~ 2010-03-18
    IIF 29 - Director → ME
  • 2
    YIG CONSULTING LIMITED - 2014-04-04
    HCS PENSIONS MANAGEMENT (HOLDINGS) LIMITED - 2001-02-15
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2013-05-03
    IIF 22 - Director → ME
  • 3
    CHARIOT EDUCATION HOLDINGS LIMITED - 2007-11-01
    TRUSHELFCO (NO.3269) LIMITED - 2006-12-21
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-19 ~ 2008-09-17
    IIF 3 - Director → ME
  • 4
    BOLDLIST LIMITED - 1989-08-02
    CAMBRIDGE EDUCATION GROUP LIMITED - 2007-10-10
    CAMBRIDGE ARTS & SCIENCES LIMITED - 1998-07-30
    CAMBRIDGE ARTS LIMITED - 1993-03-09
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2007-03-16
    IIF 4 - Director → ME
  • 5
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-08 ~ 2014-04-04
    IIF 32 - Director → ME
  • 6
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-21 ~ 2016-11-15
    IIF 38 - LLP Designated Member → ME
  • 7
    DUKE STREET CAPITAL IV LIMITED - 2006-02-10
    OXENJADE LIMITED - 1998-06-05
    DUKE STREET CAPITAL GENERAL PARTNER LIMITED - 2008-08-05
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-09 ~ 2016-04-28
    IIF 34 - Director → ME
  • 8
    DUKE STREET SUNSHINE LLP - 2010-12-01
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (10 parents, 23 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2018-11-26
    IIF 37 - LLP Member → ME
  • 9
    WAVEHURST LIMITED - 2000-11-08
    DUKE STREET CAPITAL V LIMITED - 2008-08-05
    icon of address Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-11-09 ~ 2016-04-27
    IIF 33 - Director → ME
  • 10
    UK PORTFOLIO MANAGEMENT LIMITED - 2017-01-27
    FORMATFIRST LIMITED - 1990-08-07
    TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED - 2022-06-15
    YIG ASSET MANAGEMENT LTD - 2008-07-28
    STEPHEN HOLT & COMPANY LIMITED - 2002-01-28
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    26,000 GBP2023-12-31
    Officer
    icon of calendar 2011-03-04 ~ 2013-05-03
    IIF 21 - Director → ME
  • 11
    icon of address Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2019-10-21
    IIF 27 - Director → ME
  • 12
    icon of address Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2019-10-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-03-05
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control OE
  • 13
    CLOTHCO 05004 LIMITED - 2006-02-08
    icon of address Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2019-10-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-08-15
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Has significant influence or control OE
  • 14
    NSF FINCO LIMITED - 2025-01-28
    icon of address D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2019-10-21
    IIF 15 - Director → ME
  • 15
    icon of address Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2019-10-21
    IIF 13 - Director → ME
  • 16
    icon of address Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2019-10-21
    IIF 14 - Director → ME
  • 17
    UNIT ECONOMICS LIMITED - 2010-09-06
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2014-02-10
    IIF 7 - Director → ME
  • 18
    COMPELLING 2010 LIMITED - 2010-08-24
    icon of address Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2014-02-10
    IIF 6 - Director → ME
  • 19
    NON-STANDARD FINANCE LIMITED - 2014-12-04
    NON STANDARD FINANCE LIMITED - 2014-08-20
    icon of address 33 Finsbury Square, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2019-10-21
    IIF 2 - Director → ME
  • 20
    icon of address D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-10-21
    IIF 18 - Director → ME
  • 21
    icon of address D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-10-21
    IIF 16 - Director → ME
  • 22
    icon of address The Bothy, The Nostell Estate Yard The Nostell Estate, Nostell, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2019-10-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-01-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-04 ~ 2017-09-12
    IIF 17 - Director → ME
  • 24
    TRUSHELFCO (NO. 3034) LIMITED - 2004-04-01
    icon of address 2 Lambs Passage, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2008-11-30
    IIF 1 - Director → ME
  • 25
    TILNEY GROUP LIMITED - 2017-01-27
    YORKSHIRE INVESTMENT GROUP LIMITED - 2016-12-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2011-03-04
    IIF 36 - Director → ME
  • 26
    TILNEY ASSET MANAGEMENT SERVICES LIMITED - 2017-01-27
    ROCHEBERIE CONSULTING LIMITED - 2016-11-29
    DUBELLE SERVICES LIMITED - 1996-12-02
    icon of address The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2013-05-03
    IIF 24 - Director → ME
  • 27
    TOWRY LAW HOLDINGS LIMITED - 2010-05-07
    TRUSHELFCO (NO.2961) LIMITED - 2003-08-04
    JS&P HOLDINGS LIMITED - 2007-01-09
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ 2008-09-06
    IIF 5 - Director → ME
  • 28
    TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED - 2017-01-27
    PLAN INSURE LIMITED - 2016-11-29
    PLAN INVEST LIFE AND PENSIONS SERVICES LIMITED - 1986-05-19
    PIHC LIMITED - 1981-12-31
    PLAN INVEST AND ASSURANCE SERVICES LIMITED - 1976-12-31
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2013-05-03
    IIF 20 - Director → ME
    IIF 11 - Director → ME
  • 29
    TILNEY FINANCIAL PLANNING LIMITED - 2017-01-27
    PENSIONS ADMINISTRATION LIMITED - 2016-11-29
    PENSIONS ADMINITRATION LIMITED - 2004-09-17
    YEAR APPROACH LIMITED - 2004-07-26
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2013-05-03
    IIF 25 - Director → ME
  • 30
    TILNEY NOMINEES NO.2 LIMITED - 2017-01-27
    DS ASLAN ACQUISITIONS LIMITED - 2016-12-20
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-08 ~ 2014-04-04
    IIF 30 - Director → ME
  • 31
    TOWRY SERVICES LIMITED - 2020-10-19
    TILNEY SERVICES LIMITED - 2017-01-27
    DS ASLAN HOLDINGS LIMITED - 2016-12-20
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-08 ~ 2014-04-04
    IIF 31 - Director → ME
  • 32
    TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED - 2017-01-27
    PLAN INVEST GROUP LIMITED - 2016-11-29
    PIHC (HOLDINGS) LIMITED - 1976-12-31
    icon of address The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-04 ~ 2013-05-03
    IIF 35 - Director → ME
  • 33
    UPPERMINOR LIMITED - 1987-07-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2013-05-03
    IIF 23 - 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.