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, United Kingdom

      IIF 6 IIF 7
    • Level 5, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 8 IIF 9 IIF 10
    • Level 5, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 11
    • High Hatton Hall, High Hatton, Shawbury, Shrewsbury, Shropshire, SY4 4EY, United Kingdom

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

      IIF 13 IIF 14
  • 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 15
  • 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 16
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

      IIF 17
  • 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 18
    • 4th Floor, Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

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

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

      IIF 21 IIF 22
    • Eagle House, 110 Jermyn Street, London, SW1Y 6EE, United Kingdom

      IIF 23
    • Heath House Farm, Stanton Upon Hine Heath, High Hatton, Shrewsbury, Shropshire, SY4 4EU

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

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

    Resident in United Kingdom

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

      IIF 26
  • 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 32
  • Leslie, Tim Grahame
    born in February 1966

    Resident in United Kingdom

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

      IIF 33
  • 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 34
    • Cassini House, St. James's Street, London, SW1A 1LD, England

      IIF 35
    • Eagle House, 108-110 Jermyn Street, London, SW1Y 6EE, England

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

      IIF 37
  • 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 38
    • 10 Culross Street, London, W1K 2DX, United Kingdom

      IIF 39 IIF 40
    • Estate Office, High Hatton Hall, High Hatton, Nr Shawbury, Shropshire, SY4 4EY

      IIF 41
    • James Hall, Parsons Green, St. Ives, PE27 4AA, United Kingdom

      IIF 42
  • 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 43
    • High Hatton Hall, High Hatton, Shrewsbury, Shropshire, SY4 4EY, United Kingdom

      IIF 44
  • 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 45 IIF 46 IIF 47
    • Cassini House, 57 St. James's Street, London, SW1A 1LD, England

      IIF 48
  • 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 49
    • High Hatton Hall, Shawbury, Shropshire, SY4 4EY

      IIF 50 IIF 51
  • Leslie, Timothy Grahame
    British

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

      IIF 52
  • Leslie, Timothy Grahame
    British director

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

      IIF 53
  • Leslie, Timothy Grahame

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

      IIF 54
child relation
Offspring entities and appointments
Active 30
  • 1
    10 Culross Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 35 - director → ME
  • 2
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2008-12-23 ~ dissolved
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    20-22 Bedford Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 43 - director → ME
  • 4
    Level 5 20 Fenchurch Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    564,339 GBP2020-12-31
    Person with significant control
    2019-10-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4th Floor St. Catherines Court Berkeley Place, Clifton, Bristol
    Dissolved corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 38 - director → ME
  • 6
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2007-12-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-12-07 ~ dissolved
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove membersOE
  • 8
    26 New Street, St Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2013-12-23 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
  • 9
    26 New Street, St Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2014-03-13 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 10
    26 New Street, St Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2016-11-04 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 11
    26 New Street, St Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2016-09-15 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
  • 12
    26 New Street, St Helier, Jersey
    Corporate (3 parents)
    Beneficial owner
    2016-10-25 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
  • 13
    HATTON INVESTMENTS LIMITED - 2012-07-03
    Fourth Floor East Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2012-06-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    KEYHAVEN ADVISORY SERVICES LTD - 2021-06-10
    4th Floor Eagle House, 110 Jermyn Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,101 GBP2023-12-31
    Officer
    2020-08-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    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
  • 17
    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 17 - director → ME
  • 18
    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 36 - director → ME
  • 19
    Estate Office High Hatton Hall, High Hatton, Nr Shawbury, Shropshire
    Corporate (4 parents)
    Equity (Company account)
    433,433 GBP2024-03-31
    Officer
    2013-06-14 ~ now
    IIF 41 - director → ME
  • 20
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,913 GBP2023-10-29
    Officer
    2005-11-04 ~ now
    IIF 26 - director → ME
    2005-11-04 ~ now
    IIF 52 - secretary → ME
  • 21
    Level 5 20 Fenchurch Street, London, England
    Corporate (5 parents)
    Person with significant control
    2019-09-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    REDEHAM RESIDENTIAL (SEVENOAKS) LIMITED - 2008-11-20
    10 Culross Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 24 - director → ME
    2008-11-06 ~ dissolved
    IIF 53 - secretary → ME
  • 23
    Eagle House, 110 Jermyn Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,517 GBP2023-12-31
    Officer
    2017-12-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    10 Culross Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 16 - director → ME
  • 25
    Level 5 20 Fenchurch Street, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2022-03-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Hunters Moon Haccups Lane, Michelmersh, Romsey, England
    Corporate (4 parents)
    Equity (Company account)
    367,131 GBP2023-11-30
    Officer
    1997-11-22 ~ now
    IIF 25 - director → ME
  • 27
    HATTON ASSET ADVISORS LIMITED - 2019-04-12
    BC ASSET MANAGEMENT LIMITED - 2019-03-14
    Eagle House, 110 Jermyn Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-12-31
    Officer
    2019-03-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    Level 5 20 Fenchurch Street, London, England
    Corporate (5 parents)
    Person with significant control
    2020-06-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-30 ~ now
    IIF 21 - 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
  • 30
    First Floor, 67 Victoria Road, Horley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-04-18 ~ dissolved
    IIF 33 - llp-designated-member → ME
Ceased 12
  • 1
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    2013-09-04 ~ 2022-10-13
    IIF 32 - 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 18 - director → ME
    2012-11-27 ~ 2013-07-09
    IIF 54 - 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 34 - director → ME
  • 4
    LOCHAILORT STOTFOLD LIMITED - 2016-05-25
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,162,428 GBP2015-11-30
    Officer
    2013-11-14 ~ 2016-05-19
    IIF 48 - director → ME
  • 5
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-21 ~ 2011-04-06
    IIF 50 - llp-member → ME
  • 6
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-06-30
    Officer
    2014-07-31 ~ 2019-06-30
    IIF 45 - 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 47 - director → ME
  • 8
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    494,392 GBP2022-12-31
    Officer
    2016-03-11 ~ 2017-02-07
    IIF 42 - director → ME
  • 9
    Eagle House, 108-110 Jermyn Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -141,201 GBP2023-02-22 ~ 2023-12-31
    Officer
    2023-02-22 ~ 2023-09-27
    IIF 22 - director → ME
    Person with significant control
    2023-02-22 ~ 2023-06-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - 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
    Corporate (3 parents)
    Equity (Company account)
    -42,612 GBP2023-10-31
    Officer
    2014-12-22 ~ 2015-02-09
    IIF 40 - director → ME
  • 11
    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 39 - director → ME
  • 12
    6 Lancaster Way, Ermine Business Park, Huntingdon, Camberidgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,752 GBP2024-03-31
    Officer
    2014-03-19 ~ 2019-06-30
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.