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

Stjepic, Leonor

    Related profiles found in government register
  • Stjepic, Leonor
    British ceo born in November 1962

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Stjepic, Leonor
    British chief executive born in November 1962

    Resident in United Kingdom

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

      IIF 3
    • icon of address 8 Sherwood Hall, East End Road, London, N2 0TA, United Kingdom

      IIF 4
    • icon of address Leopold Muller Building, Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex, HA6 2RN, United Kingdom

      IIF 5
    • icon of address Raft-leopold Muller Building, Mount Vernon Hospital, Northwood, Middlesex, HA6 2RN

      IIF 6
  • Stjepic, Leonor
    British company director born in November 1962

    Resident in United Kingdom

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

      IIF 7
    • icon of address Flat 8 Sherwood Hall, East End Road, London, N2 0TA, England

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

    Resident in United Kingdom

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

      IIF 9
  • Stjepic, Leonor
    British executive director born in November 1962

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Stjepic, Leonor
    British ceo born in November 1962

    Resident in England

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

      IIF 12
    • icon of address Can Mezzanine, 49-51 East Road, London, N1 6AH, England

      IIF 13
  • Stjepic, Leonor
    British company director born in November 1962

    Resident in England

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

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

    Resident in England

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

      IIF 15
  • Diaz Alcantara, Leonor
    British chief executive born in November 1962

    Resident in United Kingdom

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

      IIF 16
  • Diaz Alcantara, Leonor
    British director born in November 1962

    Resident in United Kingdom

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

      IIF 17
  • Mrs Leonor Stjepic
    British born in November 1962

    Resident in United Kingdom

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

      IIF 18
  • Stjepic, Leonor
    British

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

      IIF 19
  • Stjepic, Leonor
    British executive director - charity

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

      IIF 20
  • Ms Leonor Diaz Alcantara
    British born in November 1962

    Resident in United Kingdom

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

      IIF 21
  • Diaz Alcantara, Leonor
    British director born in November 1962

    Resident in Croatia

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

      IIF 22 IIF 23
  • Stjepic, Leonor

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

      IIF 24
  • Ms Leonor Diaz Alcantara
    British born in November 1962

    Resident in Croatia

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

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Marlborough House, 38 Marlborough Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,940 GBP2021-08-31
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 8 Sherwood Hall, East End Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 Sherwood Hall, East End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 13
  • 1
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    34,728 GBP2024-12-31
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-20
    IIF 12 - Director → ME
  • 2
    icon of address 52-54 Featherstone Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-08 ~ 2005-11-05
    IIF 10 - Director → ME
  • 3
    icon of address 169 Union Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-12-14
    IIF 3 - Director → ME
  • 4
    icon of address Marlborough House, 38 Marlborough Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,940 GBP2021-08-31
    Officer
    icon of calendar 2018-06-11 ~ 2021-06-08
    IIF 15 - Director → ME
  • 5
    icon of address Rich Mix, 35 - 47 Bethnal Green Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-03-16 ~ 2021-06-06
    IIF 13 - Director → ME
  • 6
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2024-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2024-11-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PWN (PROFESSIONAL WOMEN'S NETWORK) LONDON LTD - 2024-11-01
    EUROPEAN PROFESSIONAL WOMEN'S NETWORK - LONDON LIMITED - 2014-07-18
    PWN (PROFESSIONAL WOMEN'S NETWORK) GLOBAL, LONDON LIMITED - 2024-06-19
    icon of address 106 106 Edith Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -346 GBP2023-12-31
    Officer
    icon of calendar 2010-11-02 ~ 2013-05-01
    IIF 9 - Director → ME
    icon of calendar 2011-10-16 ~ 2016-01-01
    IIF 24 - Secretary → ME
  • 8
    INTUITIVE BIONICS LIMITED - 2017-07-12
    icon of address 475 Salisbury House London Wall, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2014-12-15 ~ 2018-03-22
    IIF 5 - Director → ME
  • 9
    icon of address Hamilton Chase Estate Agents, 141 High Street, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    96,820 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2013-09-26
    IIF 7 - Director → ME
    icon of calendar 2004-12-03 ~ 2011-12-01
    IIF 1 - Director → ME
    icon of calendar 2004-12-03 ~ 2011-02-14
    IIF 20 - Secretary → ME
  • 10
    icon of address Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2013-09-26
    IIF 11 - Director → ME
  • 11
    icon of address Northwick Park And St Mark's Hospitals, Watford Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,701 GBP2024-06-30
    Officer
    icon of calendar 2017-02-24 ~ 2018-03-22
    IIF 6 - Director → ME
  • 12
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,017,358 GBP2017-06-30
    Officer
    icon of calendar 2011-04-18 ~ 2017-01-03
    IIF 4 - Director → ME
  • 13
    icon of address 4/4a Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ 2023-10-31
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.