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

Ferrar, Leslie Jane

    Related profiles found in government register
  • Ferrar, Leslie Jane

    Registered addresses and corresponding companies
    • icon of address 13, Upper Berkeley Street, London, W1H 7QF

      IIF 1
    • icon of address Clarence House, St. James's, London, SW1A 1BA

      IIF 2 IIF 3
  • Ferrar, Leslie Jane
    British

    Registered addresses and corresponding companies
    • icon of address 13, Upper Berkeley Street, London, W1H 7QF

      IIF 4 IIF 5
  • Ferrar, Leslie Jane
    British accountant

    Registered addresses and corresponding companies
    • icon of address Clarence House, St. James's, London, SW1A 1BA

      IIF 6
  • Ferrar, Leslie Jane
    British accountant born in July 1955

    Registered addresses and corresponding companies
    • icon of address 14 Abercorn Place, London, NW8 9XP

      IIF 7
  • Ferrar, Leslie Jane
    born in July 1955

    Resident in Accountant

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 8
  • Ferrar, Leslie Jane
    British none born in July 1955

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD

      IIF 9
  • Ferrar, Leslie Jane
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ, England

      IIF 10
  • Ferrar, Leslie Jane
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, HP18 0JW, United Kingdom

      IIF 11
  • Ferrar, Leslie Jane
    British accountant born in July 1955

    Resident in Accountant

    Registered addresses and corresponding companies
    • icon of address Clarence House, St James's, London, SW1A 1BA

      IIF 12
    • icon of address Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 13
  • Ferrar Cvo, Leslie Jane
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Ferrar, Leslie Jane
    British accountant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, London, SW1A 1BA

      IIF 17
    • icon of address Archbishop's House, Ambrosden Avenue, London, SW1P 1QJ, United Kingdom

      IIF 18
    • icon of address Clarence House, St. James's, London, SW1A 1BA

      IIF 19 IIF 20 IIF 21
    • icon of address Clarence House, St. James's, London, SW1A 1BA, England

      IIF 23
    • icon of address Clarence House, St. James's, London, SW1A 1BA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Clarence House, Stable Yard Road, London, SWIA IBA

      IIF 28
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 29
    • icon of address 1, The Green, Richmond, TW9 1PL

      IIF 30
  • Ferrar, Leslie Jane
    British chartered accountant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, St. James's, London, SW1A 1BA

      IIF 31 IIF 32
  • Ferrar, Leslie Jane
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, St. James's, London, SW1A 1BA

      IIF 33
  • Ferrar, Leslie Jane
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ

      IIF 34
  • Ferrar, Leslie Jane
    British treasurer born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Clarence House, London, SW1A 1BA, England

      IIF 35
  • Ferrar, Leslie Jane
    British treasurer to h.r.h. the prince of wales born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, St. James's, London, SW1A 1BA

      IIF 36
  • Ferrar, Leslie Jane
    British treasurer trh the prince of wales & duchess born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence House, St. James's, London, SW1A 1BA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    TYROLESE (740) LIMITED - 2013-05-14
    icon of address Kensington Palace, Palace Green, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 14 - Director → ME
  • 2
    TYROLESE (738) LIMITED - 2013-05-14
    icon of address Kensington Palace, Palace Green, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Kensington Palace, Palace Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,432 GBP2024-03-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 15 - Director → ME
  • 4
    FIRST ARROW INVESTMENT MANAGEMENT LIMITED - 2012-12-18
    INTERCEDE 1247 LIMITED - 1997-11-25
    icon of address Windmill Hill Silk Street, Waddesdon, Aylesbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,612,190 GBP2021-12-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 11 - Director → ME
Ceased 25
  • 1
    TYROLESE (123) LIMITED - 1988-08-08
    icon of address The Orchard Rooms, Doughton, Tetbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-07-13
    IIF 17 - Director → ME
    icon of calendar 2005-05-19 ~ 2012-07-13
    IIF 19 - Director → ME
    icon of calendar 2006-01-04 ~ 2011-08-31
    IIF 6 - Secretary → ME
  • 2
    TICKETEARTH LIMITED - 2007-11-22
    icon of address 19-22 Charlotte Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,368 GBP2018-03-31
    Officer
    icon of calendar 2007-11-22 ~ 2012-10-24
    IIF 33 - Director → ME
    icon of calendar 2007-11-22 ~ 2012-10-24
    IIF 3 - Secretary → ME
  • 3
    DUMFRIES ESTATE (ORCHARDTON) LIMITED - 2015-09-23
    icon of address Dumfries House, Dumfries Estate, Cumnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,285,816 GBP2018-03-31
    Officer
    icon of calendar 2007-11-28 ~ 2012-12-31
    IIF 32 - Director → ME
    icon of calendar 2007-11-28 ~ 2012-12-31
    IIF 2 - Secretary → ME
  • 4
    YORK PLACE (NO. 452) LIMITED - 2007-11-19
    icon of address Dumfries House Dumfries House Estate, Cumnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    -154,883 GBP2018-03-31
    Officer
    icon of calendar 2010-10-25 ~ 2012-12-31
    IIF 27 - Director → ME
    IIF 26 - Director → ME
    icon of calendar 2007-11-09 ~ 2012-01-24
    IIF 1 - Secretary → ME
  • 5
    icon of address 82 Tanner Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -11,360 GBP2016-12-31
    Officer
    icon of calendar 2009-05-17 ~ 2010-11-27
    IIF 28 - Director → ME
  • 6
    icon of address Yvonne Abba-opoku, Clarence House, St. James's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-07-13
    IIF 23 - Director → ME
  • 7
    GIFTS IN KIND UK LIMITED - 2001-02-06
    icon of address 11 - 15 St. Mary At Hill, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2012-12-12
    IIF 25 - Director → ME
  • 8
    DUCHY ORIGINALS LIMITED - 2025-01-20
    CHOUGHS COMMERCIAL ENTERPRISES LIMITED - 1993-07-26
    TYROLESE (179) LIMITED - 1990-08-24
    icon of address 3 Orchard Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2012-07-13
    IIF 21 - Director → ME
    icon of calendar 2005-03-31 ~ 2006-11-22
    IIF 5 - Secretary → ME
  • 9
    THE PRINCE OF WALES'S CHARITABLE FOUNDATION - 2024-02-13
    THE PRINCE'S CHARITIES FOUNDATION - 2011-07-29
    icon of address 3 Orchard Place, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-19 ~ 2012-03-06
    IIF 36 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Active Corporate (451 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2005-01-31
    IIF 8 - LLP Member → ME
  • 11
    SECURE INCOME REIT LIMITED - 2022-08-01
    SECURE INCOME REIT PLC - 2022-07-27
    SECURE INCOME REIT LIMITED - 2014-05-27
    P1 THEME PARK HOLDINGS LIMITED - 2014-05-27
    PRESTBURY 1 NINE LIMITED - 2007-08-31
    NEWINCCO 653 LIMITED - 2007-02-13
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2022-07-06
    IIF 34 - Director → ME
  • 12
    icon of address 82 Tanner Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-07 ~ 2010-11-27
    IIF 20 - Director → ME
  • 13
    THE MORRISONS FARM AT DUMFRIES HOUSE LIMITED - 2016-01-06
    YORK PLACE (NO.524) LIMITED - 2009-06-15
    icon of address Market Hill, Market Hill Road, Turriff, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2012-07-31
    IIF 35 - Director → ME
  • 14
    icon of address 13 Harbour Terrace, Wick, Caithness, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2012-07-04
    IIF 12 - Director → ME
  • 15
    TYROLESE (673) LIMITED - 2010-02-19
    icon of address Clarence House, St. James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2012-07-13
    IIF 37 - Director → ME
  • 16
    PENNA CONSULTING PLC - 2016-10-05
    PENNA HOLDINGS PLC - 2001-03-09
    EDGETOP PUBLIC LIMITED COMPANY - 1996-03-12
    icon of address 10 Bishops Square, London, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2016-05-10
    IIF 9 - Director → ME
  • 17
    icon of address Grove House, Roehampton Lane, London
    Active Corporate (19 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-01 ~ 2005-02-02
    IIF 13 - Director → ME
  • 18
    icon of address Archbishop's House, Ambrosden Avenue, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-11 ~ 2019-12-31
    IIF 18 - Director → ME
  • 19
    BASEACTION LIMITED - 1989-01-31
    icon of address Linda Wilbert, 105a Randolph Ave, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,889 GBP2019-06-30
    Officer
    icon of calendar ~ 1993-09-20
    IIF 7 - Director → ME
  • 20
    THE PRINCE'S FOUNDATION - 2023-12-11
    THE GREAT STEWARD OF SCOTLAND'S DUMFRIES HOUSE TRUST - 2018-04-03
    icon of address Dumfries House, Dumfries House Estate, Cumnock, Ayrshire
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ 2012-12-31
    IIF 24 - Director → ME
    icon of calendar 2007-10-02 ~ 2012-01-24
    IIF 4 - Secretary → ME
  • 21
    THE PRINCE OF WALES'S CHARITABLE EVENTS LIMITED - 2006-05-10
    icon of address Clarence House, St. James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2012-07-13
    IIF 22 - Director → ME
  • 22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2020-12-18
    IIF 29 - Director → ME
  • 23
    THE RISK ADVISORY GROUP (HOLDINGS)PLC - 2017-04-10
    THE RISK ADVISORY GROUP (HOLDINGS) LIMITED - 2006-01-25
    SECKLOE 222 LIMITED - 2004-10-05
    icon of address The Skipper Building, 83 Clerkenwell Road, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-08 ~ 2019-06-30
    IIF 10 - Director → ME
  • 24
    INTERNATIONAL INTEGRATED REPORTING COUNCIL - 2021-06-03
    INTERNATIONAL INTEGRATED REPORTING COMMITTEE - 2011-10-07
    icon of address Columbus Building Ifrs Foundation, 7 Westferry Circus, Canary Wharf, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2012-10-03
    IIF 30 - Director → ME
  • 25
    icon of address Archbishops House, Westminster, London
    Active Corporate (12 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2019-12-31
    IIF 31 - 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.