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

Otway, Miles Daniel

    Related profiles found in government register
  • Otway, Miles Daniel
    born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 1
    • Winterbrook Close, 8 Winterbrook, Wallingford, OX10 9EA, England

      IIF 2
  • Otway, Miles Daniel
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 3
  • Otway, Miles Daniel
    born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 4
    • Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 5
  • Otway, Miles Daniel
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 6
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 7
    • Unit 5a, Trident Industrial Park, Glass Avenue, Cardiff, South Glamorgan, CF24 5EN, Wales

      IIF 8
    • Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 9
    • Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, United Kingdom

      IIF 10
    • Pickford House, 20 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, England

      IIF 11 IIF 12
    • C/o Connection Capital Llp, The Stables Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 13
    • 8, Winterbrook, Wallingford, OX10 9EA, England

      IIF 14
  • Otway, Miles Daniel
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, Trident Industrial Park, Glass Avenue, Cardiff, CF24 5EN, Wales

      IIF 15
    • Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 16 IIF 17 IIF 18
    • Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, United Kingdom

      IIF 20 IIF 21
    • Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, GU51 4BB, England

      IIF 22 IIF 23
    • 12, St. James's Square, London, SW1Y 4LB, England

      IIF 24
    • Unit G3 Vox Studios, 1-45 Durham Street, Vauxhall, London, SE11 5JH

      IIF 25 IIF 26
    • C/o Connection Capital Llp, Caswell Science & Technology Park, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 27
  • Otway, Miles Daniel
    British investment director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 28
  • Otway, Miles Daniel
    British investment manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Woolverstone House, 61-62 Berners Street, London, W1T 3NJ, England

      IIF 29
  • Otway, Miles Daniel
    British investor director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, United Kingdom

      IIF 30
  • Otway, Miles Daniel
    British partner born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Connection Capital Llp, Unit 21 Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 31
    • The Stables, Caswell Science & Technology Park, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 32
  • Mr Miles Daniel Otway
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winterbrook Close, 8 Winterbrook, Wallingford, OX10 9EA, England

      IIF 33
  • Mr Miles Daniel Otway
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 32
  • 1
    23.5 DEGREES TOPCO LIMITED - now
    ENSCO 1088 LIMITED
    - 2015-10-03 09180152 09154566... (more)
    Building 7 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2014-10-24 ~ 2015-09-22
    IIF 32 - Director → ME
  • 2
    ALIGNED GROWTH CAPITAL LLP
    OC452274
    Winterbrook Close, 8 Winterbrook, Wallingford, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    AMA CAPITAL LLP
    OC453671
    19 Eastbourne Terrace, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-09-09 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AMA CAPITAL NOMINEES LTD
    16263756
    21 Eaton Rise, Ealing, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-03-18 ~ now
    IIF 14 - Director → ME
  • 5
    ASSOCIATED CONTINUITY TEAMS BIDCO LIMITED
    10572983 05807304... (more)
    Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-01-19 ~ 2020-05-31
    IIF 25 - Director → ME
  • 6
    ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED
    - now 09501942 10572983... (more)
    CONNECTION CAPITAL LEGAL INVESTMENTS LIMITED
    - 2016-11-10 09501942
    Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2015-03-20 ~ 2020-05-31
    IIF 26 - Director → ME
  • 7
    BROMPTON TECHNOLOGY HOLDINGS LIMITED
    11465231
    272 Gunnersbury Avenue, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-07-13 ~ 2023-11-29
    IIF 30 - Director → ME
  • 8
    CONNECTION CAPITAL LLP
    OC349617
    One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (34 parents, 102 offsprings)
    Officer
    2013-10-22 ~ 2024-03-31
    IIF 5 - LLP Designated Member → ME
  • 9
    EARTHMILL HOLDINGS LIMITED - now
    ENSCO 991 LIMITED
    - 2013-10-02 08561289 SC437950... (more)
    Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2013-07-22 ~ 2013-09-13
    IIF 3 - Director → ME
  • 10
    ENSCO 1149 LIMITED
    09796409 09784021... (more)
    12 St. James's Square, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2015-09-26 ~ 2019-11-08
    IIF 31 - Director → ME
  • 11
    ENSCO 1150 LIMITED
    09796865 14065440... (more)
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-06-12 ~ 2020-08-27
    IIF 18 - Director → ME
  • 12
    ENSCO 1240 LIMITED
    10807097 SC305881... (more)
    12 St. James's Square, London, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2017-06-22 ~ 2019-11-08
    IIF 24 - Director → ME
  • 13
    ENSCO 1259 LIMITED
    11012478 10743810... (more)
    8 Spencer Court, Corby, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-06-14 ~ 2023-10-30
    IIF 12 - Director → ME
  • 14
    ENSCO 1277 LIMITED
    11149540 11104908... (more)
    8 Spencer Court, Corby, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2021-06-14 ~ 2023-10-30
    IIF 11 - Director → ME
  • 15
    ENSCO 1278 LIMITED
    11149304 10576981... (more)
    Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-01-15 ~ 2020-08-27
    IIF 21 - Director → ME
  • 16
    ENSCO 1310 LIMITED
    11529115 11649330... (more)
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 20 - Director → ME
  • 17
    ENSCO 1370 LIMITED
    12395874 12810332... (more)
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-01-10 ~ 2024-01-25
    IIF 19 - Director → ME
  • 18
    ENSCO 1442 LIMITED
    13753808 SC473326... (more)
    Unit 5a Trident Industrial Park, Glass Avenue, Cardiff, Wales
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2022-06-28 ~ 2023-12-19
    IIF 15 - Director → ME
  • 19
    ENSCO 1443 LIMITED
    13913202 14618109... (more)
    Unit 5a Trident Industrial Park, Glass Avenue, Cardiff, South Glamorgan, Wales
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-03-25 ~ 2023-12-19
    IIF 8 - Director → ME
  • 20
    ENSCO 1484 LIMITED
    14636633 SC334218... (more)
    2nd Floor Dencora Court, Tylers Avenue, Southend-on-sea, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-02-03 ~ 2024-01-25
    IIF 7 - Director → ME
  • 21
    ENSCO 1514 LIMITED
    15075407 SC534992... (more)
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-08-16 ~ 2024-01-25
    IIF 16 - Director → ME
  • 22
    ENSCO 1518 LIMITED
    15163362 SC538621... (more)
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-09-25 ~ 2024-01-25
    IIF 17 - Director → ME
  • 23
    ESG GROUP HOLDINGS LIMITED - now
    ENSCO 1093 LIMITED
    - 2016-03-13 09232785 14716788... (more)
    1 Freebournes Road, Witham, Essex, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2015-11-25 ~ 2016-03-03
    IIF 27 - Director → ME
  • 24
    HEL GROUP HOLDINGS LIMITED - now
    ENSCO 1261 LIMITED
    - 2019-02-18 11032619 11435926... (more)
    Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-10-26 ~ 2017-12-07
    IIF 6 - Director → ME
  • 25
    LIGHT CINEMAS GROUP LIMITED - now
    THE LIGHT CINEMAS (HOLDINGS) LIMITED
    - 2024-08-01 08822170
    ENSCO 1038 LIMITED
    - 2014-12-15 08822170 08807364... (more)
    6 Kingly Street, London, England
    Active Corporate (16 parents, 6 offsprings)
    Officer
    2014-01-30 ~ 2019-04-17
    IIF 28 - Director → ME
  • 26
    PROJECT NEWMAN LLP
    OC442832
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2022-07-11 ~ 2024-03-31
    IIF 4 - LLP Member → ME
  • 27
    SILVERFISH GROUP HOLDINGS LIMITED - now
    ENSCO 1437 LIMITED
    - 2022-01-06 13664853 13641288... (more)
    Units 3b And 3c Saltash Parkway Industrial Estate, Saltash, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-10-06 ~ 2021-12-23
    IIF 9 - Director → ME
  • 28
    SILVERFISH HOLDINGS LIMITED - now
    ENSCO 1296 LIMITED
    - 2022-01-20 11409967 SC313472... (more)
    Units 3b And 3c Saltash Parkway Industrial Estate, Saltash, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-06-12 ~ 2021-12-23
    IIF 10 - Director → ME
  • 29
    TEMPCOVER HOLDINGS LTD
    - now 10842083
    ENSCO 1247 LIMITED
    - 2018-02-13 10842083 10814024... (more)
    Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2017-10-17 ~ 2022-07-29
    IIF 22 - Director → ME
  • 30
    TEMPORARY COVER LIMITED
    - now 10842174 04434745... (more)
    ENSCO 1248 LIMITED
    - 2018-02-13 10842174 10576981... (more)
    Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2022-07-29
    IIF 23 - Director → ME
  • 31
    VIRGIN WINES HOLDING COMPANY LIMITED
    - now 07970057
    CULBONE TRADING LIMITED - 2014-06-02
    37-41 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-07-21 ~ 2021-03-02
    IIF 29 - Director → ME
  • 32
    VIRTUA HOLDINGS LIMITED
    - now 08822163
    ENSCO 1037 LIMITED
    - 2015-09-05 08822163 16228568... (more)
    Unit 5 Wildmere Close, Banbury, Oxfordshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2015-04-30 ~ 2017-04-23
    IIF 13 - 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.