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 company director born in August 1962

    Resident in England

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

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

      IIF 2 IIF 3
  • Cresswell-turner, Miles Marius
    British director born in August 1962

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • Plan Invest House, 9 King Edward Street, Macclesfield, Cheshire, SK10 1AQ

      IIF 9
    • Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1JY

      IIF 10 IIF 11 IIF 12
    • 8 Main Street, Bilton, Rugby, Warwickshire, CV22 7NB

      IIF 13
    • Ropergate House, 43 Ropergate, Pontefract, West Yorkshire, WF8 1LB

      IIF 14
  • Cresswell-turner, Miles Marius
    British none born in August 1962

    Resident in England

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

      IIF 15 IIF 16 IIF 17
  • Cresswell-turner, Miles Marius
    British private equity investor born in August 1962

    Resident in England

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

      IIF 18
    • 9th Floor, Nations House, 103 Wigmore Street, London, W1U 1QS, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Cresswell-turner, Miles Marius
    British venture capital born in August 1962

    Resident in England

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

      IIF 22 IIF 23
  • Creswell-turner, Miles Marius
    British director born in August 1962

    Resident in England

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

      IIF 24
    • Ropergate House 43 Ropergate, Pontefract, West Yorkshire, WF8 1JY

      IIF 25
  • Cresswell-turner, Miles Marius
    born in August 1962

    Resident in England

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

      IIF 26
    • Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS, United Kingdom

      IIF 27
  • Cresswell-turner, Miles Marius
    British born in August 1962

    Resident in United Kingdom

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

      IIF 28
    • 40, Islington High Street, London, N1 8EQ, England

      IIF 29
    • Stepex / Complete Hq, 2 Bridge Court, Kingsmill Road, Saltash, Cornwall, PL12 6LS, United Kingdom

      IIF 30
  • Cresswell Turner, Miles Marius
    British investment professional born in August 1962

    Resident in United Kingdom

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

      IIF 31
  • Cresswell Turner, Miles Marius
    British partner born in August 1962

    Resident in United Kingdom

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

      IIF 32
    • 5 Crescent Grove, London, SW4 7AF

      IIF 33 IIF 34
  • Cresswell Turner, Miles Marius
    British private equity investor born in August 1962

    Resident in United Kingdom

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

      IIF 35
  • Cresswell Turner, Miles Marius
    British venture capital born in August 1962

    Resident in United Kingdom

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

      IIF 36 IIF 37
  • Cresswell-turner, Miles Marius
    British director born in August 1969

    Resident in United Kingdom

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

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

    Resident in England

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

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

      IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    GEORGEFINANCE.COM LTD
    10608356
    The Blue Building Dariy House Farm, Stubbs Lane, Beckington, Frome, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 1 - Director → ME
  • 2
    LEVANA EDUCATION LIMITED
    10162385
    23 Dymock Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    953,198 GBP2024-03-31
    Officer
    2017-09-20 ~ now
    IIF 28 - Director → ME
  • 3
    STEP EXCHANGE LIMITED
    10880923
    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
    2021-01-01 ~ now
    IIF 30 - Director → ME
  • 4
    STEPEX LENDER LIMITED
    11640058
    Stepex / Complete Hq 2 Bridge Court, Kingsmill Rd, Saltash, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,404 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 29 - Director → ME
Ceased 33
  • 1
    AFFINITY HEALTHCARE HOLDINGS LIMITED
    - now 05305312
    INGLEBY (1640) LIMITED - 2005-06-03 00313430, 00388135, 01313033... (more)
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-12-19 ~ 2010-03-18
    IIF 18 - Director → ME
  • 2
    ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED - now 08799049
    YIG CONSULTING LIMITED
    - 2014-04-04 02661571 01390877, 08799049
    HCS PENSIONS MANAGEMENT (HOLDINGS) LIMITED - 2001-02-15
    The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-04 ~ 2013-05-03
    IIF 11 - Director → ME
  • 3
    CAMBRIDGE EDUCATION GROUP LIMITED
    - now 06020370 02354796, 03454690
    CHARIOT EDUCATION HOLDINGS LIMITED
    - 2007-11-01 06020370
    TRUSHELFCO (NO.3269) LIMITED - 2006-12-21 01184635, 01233998, 01238892... (more)
    51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2007-01-19 ~ 2008-09-17
    IIF 33 - Director → ME
  • 4
    CEG PROPERTIES LIMITED - now
    CAMBRIDGE EDUCATION GROUP LIMITED
    - 2007-10-10 02354796 03454690, 06020370
    CAMBRIDGE ARTS & SCIENCES LIMITED - 1998-07-30 03454690
    CAMBRIDGE ARTS LIMITED - 1993-03-09
    BOLDLIST LIMITED - 1989-08-02
    Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2007-02-22 ~ 2007-03-16
    IIF 34 - Director → ME
  • 5
    DS ASLAN MIDCO LIMITED
    07401580
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-10-08 ~ 2014-04-04
    IIF 21 - Director → ME
  • 6
    DS OPPORTUNITIES GP LLP
    SO304672
    16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-11-21 ~ 2016-11-15
    IIF 27 - LLP Designated Member → ME
  • 7
    DUKE STREET GENERAL PARTNER LIMITED
    - now 03565673
    DUKE STREET CAPITAL GENERAL PARTNER LIMITED - 2008-08-05
    DUKE STREET CAPITAL IV LIMITED - 2006-02-10 03524921, 03565631, 03565678... (more)
    OXENJADE LIMITED - 1998-06-05
    Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    2008-11-09 ~ 2016-04-28
    IIF 23 - Director → ME
  • 8
    DUKE STREET LLP
    - now OC356346 03565678, 04071494
    DUKE STREET SUNSHINE LLP - 2010-12-01
    Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (10 parents, 23 offsprings)
    Officer
    2011-01-01 ~ 2018-11-26
    IIF 26 - LLP Member → ME
  • 9
    DUKE STREET V LIMITED
    - now 04071494 03565678, OC356346
    DUKE STREET CAPITAL V LIMITED - 2008-08-05 03524921, 03565631, 03565673... (more)
    WAVEHURST LIMITED - 2000-11-08
    Nations House 9th Floor, 103 Wigmore Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2008-11-09 ~ 2016-04-27
    IIF 22 - Director → ME
  • 10
    EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED - now
    TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED - 2022-06-15 01195031
    UK PORTFOLIO MANAGEMENT LIMITED
    - 2017-01-27 02519968 01195031
    YIG ASSET MANAGEMENT LTD - 2008-07-28
    STEPHEN HOLT & COMPANY LIMITED - 2002-01-28
    FORMATFIRST LIMITED - 1990-08-07
    45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    26,000 GBP2023-12-31
    Officer
    2011-03-04 ~ 2013-05-03
    IIF 10 - Director → ME
  • 11
    EVERYDAY LENDING LIMITED
    05850869 07310421
    Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-04-13 ~ 2019-10-21
    IIF 16 - Director → ME
  • 12
    EVERYDAY LOANS HOLDINGS LIMITED
    05720119
    Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-04-13 ~ 2019-10-21
    IIF 17 - Director → ME
    Person with significant control
    2017-02-23 ~ 2018-03-05
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 13
    EVERYDAY LOANS LIMITED
    - now 05536115
    CLOTHCO 05004 LIMITED - 2006-02-08
    Suite 3, 1st Floor Aquasulis House, 10 - 14 Bath Road, Slough, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-06-20 ~ 2019-10-21
    IIF 15 - Director → ME
    Person with significant control
    2016-08-15 ~ 2016-08-15
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 14
    EVLO LIMITED - now
    NSF FINCO LIMITED
    - 2025-01-28 10878351
    D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-07-31 ~ 2019-10-21
    IIF 4 - Director → ME
  • 15
    GEORGE BANCO LIMITED
    08605069
    Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-08-17 ~ 2019-10-21
    IIF 2 - Director → ME
  • 16
    GEORGE BANCO.COM LIMITED
    08804623
    Epsom Court 1st Floor, Epsom Road, White Horse Business Park, Trowbridge, England
    Active Corporate (2 parents)
    Officer
    2017-08-17 ~ 2019-10-21
    IIF 3 - Director → ME
  • 17
    MARLIN FINANCIAL GROUP LIMITED
    - now 07195881
    UNIT ECONOMICS LIMITED
    - 2010-09-06 07195881
    Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-03-31 ~ 2014-02-10
    IIF 37 - Director → ME
  • 18
    MARLIN FINANCIAL INTERMEDIATE LIMITED
    - now 07196379 08346249
    COMPELLING 2010 LIMITED
    - 2010-08-24 07196379
    Marlin House, 16-22 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-03-31 ~ 2014-02-10
    IIF 36 - Director → ME
  • 19
    NON-STANDARD FINANCE PLC
    - now 09122252 09281088, 09702872, 09828983
    NON-STANDARD FINANCE LIMITED - 2014-12-04 09281088, 09702872, 09828983
    NON STANDARD FINANCE LIMITED - 2014-08-20 09281088, 09702872, 09828983
    33 Finsbury Square, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-12-10 ~ 2019-10-21
    IIF 32 - Director → ME
  • 20
    NON-STANDARD FINANCE SUBSIDIARY II LIMITED
    09702872 09122252, 09281088, 09828983
    D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2019-10-21
    IIF 7 - Director → ME
  • 21
    NON-STANDARD FINANCE SUBSIDIARY III LIMITED
    09828983 09122252, 09281088, 09702872
    D’hervart Suite, Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2019-10-21
    IIF 5 - Director → ME
  • 22
    NON-STANDARD FINANCE SUBSIDIARY LIMITED
    09281088 09122252, 09702872, 09828983
    The Bothy, The Nostell Estate Yard The Nostell Estate, Nostell, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-31 ~ 2019-10-21
    IIF 8 - Director → ME
    Person with significant control
    2017-09-13 ~ 2018-01-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    S.D. TAYLOR LIMITED
    00550055
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-08-04 ~ 2017-09-12
    IIF 6 - Director → ME
  • 24
    STAR PARKS LEISURE LIMITED
    - now 05074503
    TRUSHELFCO (NO. 3034) LIMITED - 2004-04-01 01184635, 01233998, 01238892... (more)
    2 Lambs Passage, London
    Dissolved Corporate (3 parents)
    Officer
    2004-04-07 ~ 2008-11-30
    IIF 31 - Director → ME
  • 25
    TILNEY BESTINVEST GROUP LIMITED - now 08741768
    TILNEY GROUP LIMITED - 2017-01-27 03883952, 05365776, 08741768
    YORKSHIRE INVESTMENT GROUP LIMITED
    - 2016-12-12 04126418
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2011-03-04 ~ 2011-03-04
    IIF 25 - Director → ME
  • 26
    TOWRY ASSET MANAGEMENT LIMITED - now 03691998
    TILNEY ASSET MANAGEMENT SERVICES LIMITED - 2017-01-27 03691998, 03900078, 09493112
    ROCHEBERIE CONSULTING LIMITED
    - 2016-11-29 03268849
    DUBELLE SERVICES LIMITED - 1996-12-02
    The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-04 ~ 2013-05-03
    IIF 13 - Director → ME
  • 27
    TOWRY HOLDINGS LIMITED - now
    TOWRY LAW HOLDINGS LIMITED
    - 2010-05-07 04773122 01000324
    JS&P HOLDINGS LIMITED
    - 2007-01-09 04773122
    TRUSHELFCO (NO.2961) LIMITED
    - 2003-08-04 04773122 01184635, 01233998, 01238892... (more)
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-08-01 ~ 2008-09-06
    IIF 35 - Director → ME
  • 28
    TOWRY INVESTMENT MANAGEMENT LIMITED - now 00793636
    TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED - 2017-01-27 00793636
    PLAN INSURE LIMITED
    - 2016-11-29 01179095
    PLAN INVEST LIFE AND PENSIONS SERVICES LIMITED - 1986-05-19
    PIHC LIMITED - 1981-12-31
    PLAN INVEST AND ASSURANCE SERVICES LIMITED - 1976-12-31
    The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-04 ~ 2013-05-03
    IIF 38 - Director → ME
    IIF 9 - Director → ME
  • 29
    TOWRY LIMITED - now 00607039, 07401649, 05169111
    TILNEY FINANCIAL PLANNING LIMITED - 2017-01-27 00607039
    PENSIONS ADMINISTRATION LIMITED
    - 2016-11-29 04036499
    PENSIONS ADMINITRATION LIMITED - 2004-09-17
    YEAR APPROACH LIMITED - 2004-07-26
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-04 ~ 2013-05-03
    IIF 14 - Director → ME
  • 30
    TOWRY NOMINEES NO.2 LIMITED - now 03932813
    TILNEY NOMINEES NO.2 LIMITED - 2017-01-27 03932813
    DS ASLAN ACQUISITIONS LIMITED
    - 2016-12-20 07401578
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-10-08 ~ 2014-04-04
    IIF 19 - Director → ME
  • 31
    TS&W GROUP SERVICES LIMITED - now
    TOWRY SERVICES LIMITED - 2020-10-19 00607039, 04036499, 05169111
    TILNEY SERVICES LIMITED - 2017-01-27 05169111
    DS ASLAN HOLDINGS LIMITED
    - 2016-12-20 07401649
    45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-10-08 ~ 2014-04-04
    IIF 20 - Director → ME
  • 32
    UK PORTFOLIO MANAGEMENT LIMITED - now 02519968
    TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED - 2017-01-27 02519968
    PLAN INVEST GROUP LIMITED
    - 2016-11-29 01195031
    PIHC (HOLDINGS) LIMITED - 1976-12-31
    The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-03-04 ~ 2013-05-03
    IIF 24 - Director → ME
  • 33
    YORKSHIRE INVESTMENT CONSULTANTS LIMITED
    - now 02066471
    UPPERMINOR LIMITED - 1987-07-09
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-04 ~ 2013-05-03
    IIF 12 - 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.