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

Templeman, Miles Howard

    Related profiles found in government register
  • Templeman, Miles Howard
    British ceo business born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitmore Farm Church Road, Windlesham, Surrey, GU20 6BH

      IIF 1 IIF 2
  • Templeman, Miles Howard
    British chief executive officer born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Templeman, Miles Howard
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Templeman, Miles Howard
    British consultant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitmore Farm Church Road, Windlesham, Surrey, GU20 6BH

      IIF 15 IIF 16
  • Templeman, Miles Howard
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Precision House, Arden Road, Alcester, Warwickshire, B49 6HN

      IIF 17
    • icon of address 11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT, United Kingdom

      IIF 18
    • icon of address C/o Howard Of Effingham School, Lower Road, Effingham, Leatherhead, Surrey, KT24 5JR

      IIF 19
    • icon of address Business Box, Oswin Road, Leicester, LE3 1HR, United Kingdom

      IIF 20
    • icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN

      IIF 21
    • icon of address Whitmore Farm Church Road, Windlesham, Surrey, GU20 6BH

      IIF 22 IIF 23 IIF 24
  • Templeman, Miles Howard
    British director general born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitmore Farm Church Road, Windlesham, Surrey, GU20 6BH

      IIF 29
  • Templeman, Miles Howard
    British director general institute of born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Pall Mall, London, SW1Y 5ED

      IIF 30
  • Templeman, Miles Howard
    British director general iod born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Institute Of Directors, 116 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 31
    • icon of address Whitmore Farm Church Road, Windlesham, Surrey, GU20 6BH

      IIF 32
  • Templeman, Miles Howard
    British directorships born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lacey House, Main Road, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0RB, England

      IIF 33
  • Templeman, Miles Howard
    British managing director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitmore Farm Church Road, Windlesham, Surrey, GU20 6BH

      IIF 34 IIF 35
  • Templeman, Miles Howard
    British managing director whitbread beer company born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitmore Farm Church Road, Windlesham, Surrey, GU20 6BH

      IIF 36
  • Templeman, Miles
    British chairman born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brighton College, Eastern Road, Brighton, East Sussex, BN2 0AL

      IIF 37
  • Templeman, Miles
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitmore Farm, Church Road, Windlesham, GU20 6BH, United Kingdom

      IIF 38 IIF 39
  • Templeman, Miles
    British governor born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brighton College, Eastern Road, Brighton, East Sussex, BN2 0AL

      IIF 40
  • Templeman, Miles
    British marketing director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Handcross Park School, London Road, Handcross, West Sussex, RH17 6HF, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Brighton College, Eastern Road, Brighton, East Sussex
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-05 ~ now
    IIF 37 - Director → ME
  • 2
    YQ VENDING LTD - 2011-03-22
    icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Handcross Park School, London Road, Handcross, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address Brighton College, Brighton College, Eastern Road, Brighton, East Sussex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 40 - Director → ME
Ceased 36
  • 1
    INBEV UK PENSION TRUST LIMITED - 2014-11-03
    INTERBREW UK PENSION TRUST LIMITED - 2005-11-30
    LIMITMEDIA LIMITED - 2000-12-19
    icon of address Bureau, 90 Fetter Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-09-18 ~ 2003-03-11
    IIF 35 - Director → ME
  • 2
    icon of address Ellesfield Avenue, Bracknell, Berkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2006-12-31
    IIF 27 - Director → ME
  • 3
    BASS MITCHELLS & BUTLERS (SOUTH EAST) LIMITED - 1980-12-31
    HOPE & ANCHOR BREWERIES LIMITED - 1980-12-31
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1997-05-28
    IIF 11 - Director → ME
  • 4
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-07 ~ 2001-03-21
    IIF 9 - Director → ME
  • 5
    BRITVIC HOLDINGS LIMITED - 2014-10-14
    BRITVIC CORONA HOLDINGS LIMITED - 1989-04-10
    HACKREMCO (NO.291) LIMITED - 1986-11-26
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-05-28
    IIF 28 - Director → ME
  • 6
    BSL2015 LIMITED - 2015-08-20
    BEN SHERMAN LIMITED - 2015-08-06
    BEN SHERMAN GROUP LIMITED - 2001-04-30
    HAMSARD 2196 LIMITED - 2000-11-03
    icon of address Ship Canal 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2004-08-30
    IIF 23 - Director → ME
  • 7
    BULMER ATLANTIC LIMITED - 1999-08-02
    OVAL (1313) LIMITED - 1998-12-01
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2003-07-22
    IIF 3 - Director → ME
  • 8
    YQ VENDING LTD - 2011-03-22
    icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2010-10-07
    IIF 20 - Director → ME
  • 9
    icon of address Institute Of Directors, 116 Pall Mall, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2005-04-18 ~ 2011-10-31
    IIF 30 - Director → ME
  • 10
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-06 ~ 2004-10-15
    IIF 22 - Director → ME
  • 11
    icon of address Cb1 Centrepoint, 103 New Oxford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2011-09-26
    IIF 31 - Director → ME
  • 12
    ENTERPRISE INSIGHT - 2009-09-05
    icon of address C/o Cbi, 103 New Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2011-09-26
    IIF 32 - Director → ME
  • 13
    icon of address 16-17 Little Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,818,077 GBP2024-03-31
    Officer
    icon of calendar 2013-06-03 ~ 2017-03-31
    IIF 33 - Director → ME
  • 14
    H P BULMER HOLDINGS PLC - 2013-06-27
    H P BULMER HOLDINGS P L C - 2013-06-27
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2003-07-22
    IIF 4 - Director → ME
  • 15
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2003-07-22
    IIF 6 - Director → ME
  • 16
    BELLSHILL LARK (NUMBER 4) LIMITED - 2021-12-16
    WILLIAM MACFARLANE & COMPANY LIMITED - 2010-12-21
    WILLIAM GRANT & SONS (UK SALES) LIMITED - 2002-01-24
    WILLIAM GRANT & SONS(STANDFAST)LIMITED - 1986-07-17
    icon of address William Grant & Sons Ltd The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1991-07-31 ~ 1995-05-02
    IIF 8 - Director → ME
  • 17
    CHILDOME LIMITED - 1989-09-22
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2003-07-22
    IIF 7 - Director → ME
  • 18
    THE INSTITUTE FOR CITIZENSHIP STUDIES - 1999-02-15
    icon of address Legal First, 1 Albion Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-24 ~ 1999-12-02
    IIF 24 - Director → ME
  • 19
    MELROSE HOLDINGS LIMITED - 2023-05-02
    MELROSE HOLDINGS PLC - 2015-11-27
    MELROSE INDUSTRIES PLC - 2015-11-19
    NEW MELROSE PLC - 2012-11-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-08 ~ 2014-05-13
    IIF 18 - Director → ME
  • 20
    MELROSE LIMITED - 2013-07-02
    MELROSE PLC - 2013-01-23
    WHEELMARK PLC - 2003-10-01
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2003-10-08 ~ 2012-11-27
    IIF 17 - Director → ME
  • 21
    OLD1 LTD
    - now
    CHOP'D LIMITED - 2022-03-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -1,694,272 GBP2021-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2020-02-28
    IIF 38 - Director → ME
  • 22
    AMPLEFLOW LIMITED - 2002-05-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-01-10
    IIF 34 - Director → ME
  • 23
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2003-03-25
    IIF 12 - Director → ME
  • 24
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2001-03-26 ~ 2003-03-25
    IIF 13 - Director → ME
  • 25
    icon of address 17 Court Street, Faversham, Kent
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2020-12-04
    IIF 16 - Director → ME
  • 26
    BASKMIST LIMITED - 1984-06-05
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2003-07-22
    IIF 5 - Director → ME
  • 27
    THE PORTMAN GROUP TRUST - 2005-05-13
    icon of address 1st Floor Michael House, 35, Chiswell Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-12 ~ 2003-07-01
    IIF 2 - Director → ME
  • 28
    HOWARD OF EFFINGHAM SCHOOL - 2013-10-08
    icon of address C/o Howard Of Effingham School Lower Road, Effingham, Leatherhead, Surrey
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2020-02-12
    IIF 19 - Director → ME
  • 29
    IMSPA - 2011-02-22
    icon of address Sportpark Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2013-01-08
    IIF 14 - Director → ME
  • 30
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    MASTERMISSION LIMITED - 1988-03-23
    icon of address 201 Borough High Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    icon of calendar 2003-02-12 ~ 2003-07-01
    IIF 1 - Director → ME
    icon of calendar ~ 2000-12-31
    IIF 10 - Director → ME
  • 31
    icon of address Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2003-09-08
    IIF 15 - Director → ME
  • 32
    icon of address 4385, 12081712: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-07-03 ~ 2020-02-28
    IIF 39 - Director → ME
  • 33
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 112 offsprings)
    Officer
    icon of calendar ~ 2000-12-18
    IIF 36 - Director → ME
  • 34
    DE FACTO 1428 LIMITED - 2006-11-13
    icon of address 95 Farringdon Road, Clerkenwell, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-12 ~ 2008-03-10
    IIF 26 - Director → ME
  • 35
    icon of address 95 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2006-12-12
    IIF 25 - Director → ME
  • 36
    icon of address Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2011-08-01
    IIF 29 - 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.