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

Ms Leonor Diaz Alcantara

    Related profiles found in government register
  • Ms Leonor Diaz Alcantara
    British born in November 1962

    Resident in Croatia

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1 IIF 2
  • Ms Leonor Diaz Alcantara
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
  • Diaz Alcantara, Leonor
    British director born in November 1962

    Resident in Croatia

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4 IIF 5
  • Mrs Leonor Stjepic
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Sherwood Hall, East End Road, London, N2 0TA, England

      IIF 6
  • Stjepic, Leonor
    British ceo born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 St Simon's Hall, 19 Macroom Road, London, W9 3HY, England

      IIF 7
    • Can Mezzanine, 49-51 East Road, London, N1 6AH, England

      IIF 8
  • Stjepic, Leonor
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, 38 Marlborough Place, London, NW8 0PJ, England

      IIF 9
  • Stjepic, Leonor
    British chief executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, 38 Marlborough Place, London, NW8 0PJ, England

      IIF 10
  • Stjepic, Leonor
    British

    Registered addresses and corresponding companies
    • 8 Sherwood Hall, East End Road, London, N2 0TA

      IIF 11
  • Stjepic, Leonor
    British executive director - charity

    Registered addresses and corresponding companies
    • 8 Sherwood Hall, East End Road, London, N2 0TA

      IIF 12
  • Stjepic, Leonor
    British ceo born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sherwood Hall, East End Road, London, N2 0TA

      IIF 13 IIF 14
  • Stjepic, Leonor
    British chief executive born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Union Street, London, SE1 0LL

      IIF 15
    • 8 Sherwood Hall, East End Road, London, N2 0TA, United Kingdom

      IIF 16
    • Leopold Muller Building, Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex, HA6 2RN, United Kingdom

      IIF 17
    • Raft-leopold Muller Building, Mount Vernon Hospital, Northwood, Middlesex, HA6 2RN

      IIF 18
  • Stjepic, Leonor
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sherwood Hall, East End Road, London, N2 0TA, England

      IIF 19
    • Flat 8 Sherwood Hall, East End Road, London, N2 0TA, England

      IIF 20
  • Stjepic, Leonor
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, England

      IIF 21
  • Stjepic, Leonor
    British executive director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Sherwood Hall, East End Road, London, N2 0TA

      IIF 22 IIF 23
  • Diaz Alcantara, Leonor
    British chief executive born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 24
  • Diaz Alcantara, Leonor
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25
  • Stjepic, Leonor

    Registered addresses and corresponding companies
    • Clever Accounts, The Granary, Myton On Swale, York, YO61 2QY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    Marlborough House, 38 Marlborough Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,940 GBP2021-08-31
    Officer
    2021-06-08 ~ dissolved
    IIF 9 - director → ME
  • 2
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-07-15 ~ 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
  • 3
    Flat 8 Sherwood Hall, East End Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    8 Sherwood Hall, East End Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 14 - director → ME
    2007-08-01 ~ dissolved
    IIF 11 - secretary → ME
Ceased 13
  • 1
    93 Tabernacle Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    31,964 GBP2023-12-31
    Officer
    2021-03-24 ~ 2021-04-20
    IIF 7 - director → ME
  • 2
    52-54 Featherstone Street, London
    Corporate (10 parents, 1 offspring)
    Officer
    2005-06-08 ~ 2005-11-05
    IIF 22 - director → ME
  • 3
    169 Union Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-08-01 ~ 2018-12-14
    IIF 15 - director → ME
  • 4
    Marlborough House, 38 Marlborough Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,940 GBP2021-08-31
    Officer
    2018-06-11 ~ 2021-06-08
    IIF 10 - director → ME
  • 5
    Rich Mix, 35 - 47 Bethnal Green Road, London, England
    Corporate (13 parents)
    Officer
    2021-03-16 ~ 2021-06-06
    IIF 8 - director → ME
  • 6
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-22 ~ 2024-11-01
    IIF 5 - director → ME
    Person with significant control
    2024-05-22 ~ 2024-11-01
    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
    IIF 1 - Right to appoint or remove directors OE
  • 7
    PWN (PROFESSIONAL WOMEN'S NETWORK) LONDON LTD - 2024-11-01
    PWN (PROFESSIONAL WOMEN'S NETWORK) GLOBAL, LONDON LIMITED - 2024-06-19
    EUROPEAN PROFESSIONAL WOMEN'S NETWORK - LONDON LIMITED - 2014-07-18
    106 106 Edith Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -346 GBP2023-12-31
    Officer
    2010-11-02 ~ 2013-05-01
    IIF 21 - director → ME
    2011-10-16 ~ 2016-01-01
    IIF 26 - secretary → ME
  • 8
    INTUITIVE BIONICS LIMITED - 2017-07-12
    475 Salisbury House London Wall, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-12-15 ~ 2018-03-22
    IIF 17 - director → ME
  • 9
    Hamilton Chase Estate Agents, 141 High Street, Barnet, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    97,040 GBP2023-12-31
    Officer
    2013-04-01 ~ 2013-09-26
    IIF 19 - director → ME
    2004-12-03 ~ 2011-12-01
    IIF 13 - director → ME
    2004-12-03 ~ 2011-02-14
    IIF 12 - secretary → ME
  • 10
    Hamilton Chase, 141 High Street, Barnet, England
    Corporate (4 parents)
    Officer
    2005-06-30 ~ 2013-09-26
    IIF 23 - director → ME
  • 11
    Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    -1,701 GBP2023-06-30
    Officer
    2017-02-24 ~ 2018-03-22
    IIF 18 - director → ME
  • 12
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,017,358 GBP2017-06-30
    Officer
    2011-04-18 ~ 2017-01-03
    IIF 16 - director → ME
  • 13
    4/4a Bloomsbury Square, London, England
    Corporate (2 parents)
    Officer
    2018-06-11 ~ 2023-10-31
    IIF 24 - 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.