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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Leahy, Miles John Anthony

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

    Resident in United Kingdom

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

      IIF 1
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 2
  • Leahy, Miles John Anthony
    born in October 1982

    Resident in United Kingdom

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

      IIF 3
  • Leahy, Miles John Anthony
    British born in October 1982

    Resident in England

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

      IIF 4
    • International House, 64 Nile Street, London, N1 7SR, England

      IIF 5
  • Leahy, Miles John Anthony
    British company director born in October 1982

    Resident in England

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

      IIF 6
    • 1, Knightsbridge Green, 8th Floor, London, SW1X 7NE, United Kingdom

      IIF 7
    • 6th Floor, 11 Old Jewry, London, EC2R 8DU

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

    Resident in England

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

      IIF 9
  • Leahy, Miles John Anthony
    British director born in October 1982

    Resident in England

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

      IIF 10
  • Leahy, Miles John Anthony
    British trading business principal born in October 1982

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 12
  • Leahy, Miles
    British company director born in October 1982

    Resident in United Kingdom

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

      IIF 13
  • Miles Leahy
    British born in October 1982

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 15
  • Mr Miles John Anthony Leahy
    British born in October 1982

    Resident in England

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

      IIF 16 IIF 17
    • Hares Cottage, Shottenden, Canterbury, CT4 8JE, United Kingdom

      IIF 18
    • Hares Cottage, Shottenden, Canterbury, Kent, CT4 8JE, United Kingdom

      IIF 19
    • Mount Manor House, 16 The Mount, Guildford, GU2 4HN, England

      IIF 20
    • International House, 64 Nile Street, London, N1 7SR, England

      IIF 21
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 22
  • Leahy, Miles
    British born in October 1982

    Resident in United Arab Emirates

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

      IIF 23
child relation
Offspring entities and appointments 13
  • 1
    CARTEGO HOLDINGS LTD
    12318203
    International House, 64 Nile Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 9 - Director → ME
  • 2
    CARTEGO LIMITED
    12180887
    Beech Tree House The Glen, Pamber Heath, Tadley, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 3
    CONSTANTINE CIP LLP
    OC442781
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-06-22 ~ now
    IIF 3 - LLP Designated Member → ME
  • 4
    CREST LIVING GROUP LIMITED
    10658437
    Nucopia Partners Limited, Mount Manor House, 16 The Mount, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 1 - Director → ME
  • 5
    F8 PRODUCTS UK LTD
    12930124
    International House, 64 Nile Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-05 ~ 2021-01-22
    IIF 4 - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    2020-10-05 ~ 2021-01-21
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    FOREVER 8 UK LTD
    - now 12232941
    CANDELLA GROUP LTD
    - 2020-09-22 12232941
    International House, 64 Nile Street, London, England
    Active Corporate (5 parents)
    Officer
    2026-02-10 ~ now
    IIF 23 - Director → ME
    2019-09-30 ~ 2020-11-12
    IIF 6 - Director → ME
    Person with significant control
    2019-09-30 ~ 2020-09-21
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    NUCOPIA PARTNERS LIMITED
    07403317
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-10-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    POINT9 LIMITED
    09227104 13045605... (more)
    Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-19 ~ dissolved
    IIF 10 - Director → ME
  • 9
    RESP HOLDINGS LTD
    - now 12340325
    REBUILD SPARES UK LTD
    - 2020-11-18 12340325
    LKVF GROUP LTD
    - 2020-09-22 12340325
    International House, 64 Nile Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-02-04
    IIF 18 - Ownership of shares – 75% or more OE
    2021-09-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    TEMPLAR CAPITAL ADVISORS LIMITED
    09868997
    C/o Cullen Investments,bridge House, 181 Queen Victoria Street, London., England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 11
    TUTTON HOLDINGS LTD
    13487322
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    VOLTAIRE CAPITAL (UK) LLP
    OC385716 08099043
    1 Knightsbridge Green, 8th Floor, London
    Dissolved Corporate (5 parents)
    Officer
    2013-06-10 ~ 2014-02-12
    IIF 15 - LLP Designated Member → ME
  • 13
    VOLTAIRE CAPITAL (UNITED KINGDOM) LTD
    - now 08099043
    VOLTAIRE CAPITAL LTD
    - 2013-08-13 08099043 OC385716
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-02-29 ~ 2018-10-11
    IIF 11 - Director → ME
    2012-06-11 ~ 2013-07-25
    IIF 7 - Director → ME
    2014-02-12 ~ 2016-01-29
    IIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.