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 Timothy Grahame Leslie

    Related profiles found in government register
  • 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 1 IIF 2
    • 4th Floor, Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 3
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 4 IIF 5
    • Eagle House, 110 Jermyn Street, London, SW1Y 6EE, England

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

      IIF 7 IIF 8
    • Level 5, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 9 IIF 10 IIF 11
    • Level 5, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 12
    • High Hatton Hall, High Hatton, Shawbury, Shrewsbury, Shropshire, SY4 4EY, United Kingdom

      IIF 13
    • High Hatton Hall, High Hatton, Shrewsbury, Shropshire, SY4 4EY

      IIF 14 IIF 15
  • 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 16
  • 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 17
  • 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 18
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 19
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 20 IIF 21
    • Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 22
    • High Hatton Hall, High Hatton, Shawbury, Shrewsbury, Shropshire, SY4 4EU

      IIF 23
  • 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 24
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 25
  • 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 26
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 27
    • Heath House Farm, Stanton Upon Hine Heath, High Hatton, Shrewsbury, Shropshire, SY4 4EU

      IIF 28
  • Mr Timothy Grahame Leslie
    British born in February 1966

    Registered addresses and corresponding companies
  • 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 34
  • 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 35
  • Leslie, Tim Grahame
    born in February 1966

    Resident in United Kingdom

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

      IIF 36
  • 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 37
    • High Hatton Hall, High Hatton, Shawbury, Shrewsbury, Shropshire, SY4 4EY

      IIF 38
  • 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 39
    • Cassini House, St. James's Street, London, SW1A 1LD, England

      IIF 40
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 41
  • 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 42
    • 10 Culross Street, London, W1K 2DX, United Kingdom

      IIF 43 IIF 44
    • James Hall, Parsons Green, St. Ives, PE27 4AA, United Kingdom

      IIF 45
  • 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 46
    • High Hatton Hall, High Hatton, Shrewsbury, Shropshire, SY4 4EY, United Kingdom

      IIF 47
  • 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 48 IIF 49 IIF 50
    • Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 51
  • 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 52
    • High Hatton Hall, Shawbury, Shropshire, SY4 4EY

      IIF 53 IIF 54
  • Leslie, Timothy Grahame
    British

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

      IIF 55
  • Leslie, Timothy Grahame
    British director

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

      IIF 56
  • Leslie, Timothy Grahame

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

      IIF 57
child relation
Offspring entities and appointments
Active 31
  • 1
    Eagle House, 110 Jermyn Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-11-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    10 Culross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 40 - Director → ME
  • 3
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 46 - Director → ME
  • 5
    Level 5 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    564,339 GBP2020-12-31
    Person with significant control
    2019-10-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    4th Floor St. Catherines Court Berkeley Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 42 - Director → ME
  • 7
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2007-12-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-12-07 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove membersOE
  • 9
    26 New Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2013-12-23 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 10
    26 New Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2014-03-13 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
  • 11
    26 New Street, St Helier, Jersey
    Removed Corporate (3 parents)
    Beneficial owner
    2016-11-04 ~ now
    IIF 32 - Ownership of shares - More than 25%OE
  • 12
    26 New Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2016-09-15 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
  • 13
    26 New Street, St Helier, Jersey
    Removed Corporate (3 parents)
    Beneficial owner
    2016-10-25 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
  • 14
    HATTON INVESTMENTS LIMITED - 2012-07-03
    Fourth Floor East Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-06-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    KEYHAVEN ADVISORY SERVICES LTD - 2021-06-10
    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 18 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    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 25 - Director → ME
  • 19
    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 41 - Director → ME
  • 20
    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 37 - Director → ME
  • 21
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -274,534 GBP2024-10-31
    Officer
    2005-11-04 ~ now
    IIF 21 - Director → ME
    2005-11-04 ~ now
    IIF 55 - Secretary → ME
  • 22
    Level 5 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-09-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    REDEHAM RESIDENTIAL (SEVENOAKS) LIMITED - 2008-11-20
    10 Culross Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 28 - Director → ME
    2008-11-06 ~ dissolved
    IIF 56 - Secretary → ME
  • 24
    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 22 - Director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    10 Culross Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 24 - Director → ME
  • 26
    Level 5 20 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-03-31 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    HATTON ASSET ADVISORS LIMITED - 2019-04-12
    BC ASSET MANAGEMENT LIMITED - 2019-03-14
    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 19 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    Eagle House, 110 Jermyn Street, London
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    Level 5 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-06-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    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 20 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 31
    First Floor, 67 Victoria Road, Horley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-04-18 ~ dissolved
    IIF 36 - LLP Designated Member → ME
Ceased 13
  • 1
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Insolvency Proceedings Corporate (4 parents, 1 offspring)
    Officer
    2013-09-04 ~ 2022-10-13
    IIF 34 - Director → ME
  • 2
    LOCHAILORT BYFLEET LTD - 2013-07-10
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ 2013-07-09
    IIF 26 - Director → ME
    2012-11-27 ~ 2013-07-09
    IIF 57 - Secretary → ME
  • 3
    BRAMPTON PARK LTD - 2016-02-10
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-27 ~ 2017-05-02
    IIF 39 - Director → ME
  • 4
    LOCHAILORT STOTFOLD LIMITED - 2016-05-25
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,162,428 GBP2015-11-30
    Officer
    2013-11-14 ~ 2016-05-19
    IIF 51 - Director → ME
  • 5
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-21 ~ 2011-04-06
    IIF 53 - LLP Member → ME
  • 6
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-06-30
    Officer
    2014-07-31 ~ 2019-06-30
    IIF 48 - Director → ME
  • 7
    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 50 - Director → ME
  • 8
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    494,392 GBP2022-12-31
    Officer
    2016-03-11 ~ 2017-02-07
    IIF 45 - Director → ME
  • 9
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,204,331 GBP2024-12-31
    Officer
    2023-02-22 ~ 2023-09-27
    IIF 27 - Director → ME
    Person with significant control
    2023-02-22 ~ 2023-06-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -60,141 GBP2024-10-31
    Officer
    2014-12-22 ~ 2015-02-09
    IIF 44 - Director → ME
  • 11
    Hunters Moon Haccups Lane, Michelmersh, Romsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,050 GBP2024-11-30
    Officer
    1997-11-22 ~ 2025-11-18
    IIF 23 - Director → ME
  • 12
    LOCHAILORT READING LIMITED - 2018-05-23
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    4,012,693 GBP2016-10-31
    Officer
    2014-12-22 ~ 2015-02-09
    IIF 43 - Director → ME
  • 13
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,752 GBP2024-03-31
    Officer
    2014-03-19 ~ 2019-06-30
    IIF 49 - 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.