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

Mr Leopold Noe

    Related profiles found in government register
  • Mr Leopold Noe
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Hide, 3 Kingly Court, London, W1B 5PW, United Kingdom

      IIF 1 IIF 2
  • Mr Leo Noe
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Hide, 3 Kingly Court, London, W1B 5PW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 5, Wigmore Street, London, W1U 1PB

      IIF 6 IIF 7
  • Mr Leo Noé
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wigmore Street, London, W1U 1PB

      IIF 8
    • icon of address 3rd Floor, 5 Wigmore Street, London, W1U 1PB

      IIF 9
  • Noe, Leopold
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Noe, Leopold
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Noe, Leopold
    British managing director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Noe, Leopold
    British none born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wigmore Street, London, W1U 1PB

      IIF 49
  • Noe, Leopold
    British property company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wigmore Street, London, W1U 1PB

      IIF 50
  • Noe, Leo
    British chairman born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 30 Market Place, London, W1W 8AP, England

      IIF 51
    • icon of address 4th Floor, 30 Market Place, London, W1W 8AP, United Kingdom

      IIF 52
    • icon of address 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 53
  • Noe, Leo
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wigmore Street, London, W1U 1PB

      IIF 54
    • icon of address 2nd Floor, The Hide, 3 Kingly Court, London, W1B 5PW, United Kingdom

      IIF 55
    • icon of address 30, Market Place, London, W1W 8AP, England

      IIF 56
    • icon of address 5, Wigmore Street, London, W1U 1PB

      IIF 57
    • icon of address 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 58
  • Noe, Leo
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Grosvenor Gardens, London, NW11 0HG

      IIF 59
  • Noe, Leo
    British property director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, Edgware Road, London, NW9 6TD, England

      IIF 60
  • Mr Leo Noé
    British born in August 1963

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 5, Wigmore Street, London, W1U 1PB, England

      IIF 61
  • Noe, Leopold
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Noe, Leopold
    British

    Registered addresses and corresponding companies
    • icon of address 5, Wigmore Street, London, W1U 1PB, United Kingdom

      IIF 65
  • Noe, Leopold

    Registered addresses and corresponding companies
    • icon of address 5 Wigmore Street, London, W1U 1PB

      IIF 66
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2nd Floor, The Hide, 3 Kingly Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,726,783 GBP2024-04-26
    Officer
    icon of calendar 1998-08-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    D IV LLP
    - now
    THE FILM DEVELOPMENT PARTNERHSIP IV LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (131 parents)
    Officer
    icon of calendar 2004-11-19 ~ now
    IIF 62 - LLP Member → ME
  • 3
    icon of address Anderson Strathearn Llp, Lomond House, 9 George Square, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 18 - Director → ME
  • 4
    REIT (CORPORATE DIRECTORS) LIMITED - 2009-12-09
    REIT RETAIL LIMITED - 2001-03-05
    GROSVENOR MANAGEMENT LIMITED - 1997-10-29
    OAKDALE CONTRACTING LTD - 1996-11-28
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-01-22 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 2nd Floor, The Hide, 3 Kingly Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,457,523 GBP2024-03-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor, The Hide, 3 Kingly Court, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ 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
  • 8
    icon of address 2nd Floor, The Hide, 3 Kingly Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 29 - Director → ME
  • 9
    NEWINCCO 1122 LIMITED - 2012-02-22
    icon of address Fourth Floor, 30 Market Place, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,397,718 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 5 Wigmore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 72 Temple Fortune Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 63 - LLP Member → ME
  • 12
    icon of address 2nd Floor, The Hide, 3 Kingly Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address 5 Wigmore Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 58 - Director → ME
  • 14
    SHIFTBASE LIMITED - 2006-06-23
    icon of address 5 Wigmore Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 57 - Director → ME
  • 15
    icon of address 2nd Floor, The Hide, 3 Kingly Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 2nd Floor, The Hide, 3 Kingly Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 41
  • 1
    INKGRANGE LIMITED - 2004-11-11
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2014-01-24
    IIF 25 - Director → ME
  • 2
    icon of address Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2003-03-06
    IIF 59 - Director → ME
  • 3
    icon of address 10 Fleet Place, London
    Liquidation Corporate
    Officer
    icon of calendar ~ 2014-01-24
    IIF 40 - Director → ME
  • 4
    ASHPAH PLC - 2001-08-30
    SOUTH OCEAN GROUP PLC - 2001-08-15
    ALLIED LONDON PROPERTIES PUBLIC LIMITED COMPANY - 2000-08-18
    icon of address 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2008-09-04
    IIF 23 - Director → ME
  • 5
    icon of address Albury Mill Mill Lane, Chilworth, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-04-01
    IIF 48 - Director → ME
  • 6
    BMO REAL ESTATE PARTNERS LLP - 2022-07-05
    F&C REIT ASSET MANAGEMENT LLP - 2015-09-23
    FRR ASSET MANAGEMENT LLP - 2008-09-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2017-03-07
    IIF 64 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 7 - Has significant influence or control OE
  • 7
    BMO REP (CORPORATE SERVICES) LIMITED - 2022-07-01
    F&C REIT (CORPORATE SERVICES) LIMITED - 2015-09-30
    REIT (CORPORATE SERVICES) LIMITED - 2009-12-09
    REIT OFFICE LIMITED - 2001-03-05
    GROSVENOR ASSET MANAGEMENT LIMITED - 1997-10-29
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents, 53 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2017-03-07
    IIF 31 - Director → ME
  • 8
    COLUMBIA THREADNEEDLE REP AM PLC - 2025-02-19
    BMO REP ASSET MANAGEMENT PLC - 2022-07-04
    F&C REIT PROPERTY ASSET MANAGEMENT PLC - 2015-09-28
    F&C PROPERTY ASSET MANAGEMENT PLC - 2008-09-05
    F&C PROPERTY SERVICES LIMITED - 2005-07-27
    FRIENDS IVORY & SIME PORTFOLIO MANAGEMENT LIMITED - 2004-10-27
    LONDON AND MANCHESTER (PORTFOLIO MANAGEMENT) LIMITED - 2000-03-16
    GENCASTLE LIMITED - 1987-11-03
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-27 ~ 2017-03-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 9 - Has significant influence or control OE
  • 9
    BMO REP PROPERTY MANAGEMENT LIMITED - 2022-07-04
    F&C REIT PROPERTY MANAGEMENT LIMITED - 2015-09-28
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2017-03-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 6 - Has significant influence or control OE
  • 10
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-09 ~ 2014-01-24
    IIF 32 - Director → ME
  • 11
    icon of address 3rd Floor 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-21 ~ 1997-04-01
    IIF 45 - Director → ME
  • 12
    REIT CORPORATE FINANCE LIMITED - 2009-12-09
    REIT NURSING HOMES LIMITED - 1999-02-17
    XCLUSIVITY LIMITED - 1998-03-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2017-03-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 8 - Has significant influence or control OE
  • 13
    BOURNE END PROPERTIES (OFFICES) LIMITED - 2000-01-07
    DAWNAY, DAY PROPERTIES PLC - 1993-11-24
    DRAWPLUS LIMITED - 1991-03-11
    icon of address 32 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-21 ~ 1997-04-01
    IIF 33 - Director → ME
  • 14
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-25 ~ 1997-04-01
    IIF 16 - Director → ME
  • 15
    GOLDACRE DATA LIMITED - 2014-01-29
    icon of address 80 Middlesex Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,539 GBP2024-01-31
    Officer
    icon of calendar 2013-12-11 ~ 2018-09-01
    IIF 65 - Secretary → ME
  • 16
    icon of address 3rd Floor 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-02 ~ 1997-04-01
    IIF 42 - Director → ME
  • 17
    HASMONEAN HIGH SCHOOL - 2019-04-09
    icon of address Hasmonean High School Holders Hill Road, Hendon, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2020-09-17
    IIF 52 - Director → ME
  • 18
    LEE BARON INSURANCE CONSULTANTS LIMITED - 1997-02-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-12-08
    IIF 37 - Director → ME
  • 19
    icon of address 115 Craven Park Rd, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2014-01-24
    IIF 39 - Director → ME
  • 20
    KISHARON - 2024-01-15
    KISHARON LIMITED - 1980-12-31
    icon of address 333 Edgware Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2021-09-01
    IIF 60 - Director → ME
  • 21
    icon of address 10 Fleet Place, London
    Receiver Action Corporate (3 offsprings)
    Officer
    icon of calendar 2002-11-19 ~ 2014-01-24
    IIF 43 - Director → ME
  • 22
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2011-06-16
    IIF 41 - Director → ME
  • 23
    OVALBOURNE LIMITED - 1988-11-21
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 2005-12-08
    IIF 30 - Director → ME
  • 24
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ 2006-06-23
    IIF 36 - Director → ME
  • 25
    NFO HOLDINGS LIMITED - 2017-01-03
    icon of address 2nd Floor, The Hide, 3 Kingly Court, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,881,061 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-12-17
    IIF 56 - Director → ME
  • 26
    icon of address Broadway House, 80 - 82 The Broadway, Stanmore
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-06 ~ 2002-11-27
    IIF 14 - Director → ME
  • 27
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-01-24
    IIF 34 - Director → ME
  • 28
    RAGLAN ESTATES PLC. - 2000-05-19
    LETINVEST PLC - 1994-09-20
    BONUSMERGE PUBLIC LIMITED COMPANY - 1986-12-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-11-10
    IIF 26 - Director → ME
  • 29
    INKGROVE LIMITED - 2004-11-11
    icon of address Kpmg Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2014-01-24
    IIF 24 - Director → ME
  • 30
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2006-06-30
    IIF 13 - Director → ME
    icon of calendar 2000-09-27 ~ 2006-06-30
    IIF 66 - Secretary → ME
  • 31
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,784,433 GBP2017-12-31
    Officer
    icon of calendar 1994-06-20 ~ 1997-04-01
    IIF 44 - Director → ME
  • 32
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-30 ~ 2017-03-07
    IIF 17 - Director → ME
  • 33
    icon of address 9 Danescroft Avenue, Danescroft Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-01
    IIF 35 - Director → ME
  • 34
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-12-21 ~ 1997-04-01
    IIF 50 - Director → ME
  • 35
    icon of address Shield House Jewish Leadership Council, Harmony Way, Hendon
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2018-08-08
    IIF 53 - Director → ME
  • 36
    CABINCENTRE LIMITED - 1994-11-23
    icon of address 7-8 Park Place St James's, London, Uk
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-09 ~ 2005-06-22
    IIF 12 - Director → ME
  • 37
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-12-03 ~ 2020-05-11
    IIF 51 - Director → ME
  • 38
    TORAH & CHESED LIMITED - 2002-11-07
    DOLLARBAY LIMITED - 1982-05-07
    icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    625,531 GBP2024-03-31
    Officer
    icon of calendar 2004-06-07 ~ 2009-04-27
    IIF 20 - Director → ME
  • 39
    icon of address 3rd Floor 5 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-21 ~ 1997-04-01
    IIF 38 - Director → ME
  • 40
    SKIMDIKE LIMITED - 1989-06-26
    icon of address 32 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-03-15
    IIF 47 - Director → ME
  • 41
    icon of address 4385, 02302003 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-10-15
    IIF 46 - 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.