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

Lord Leigh Of Hurley Howard Darryl Leigh

    Related profiles found in government register
  • Lord Leigh Of Hurley Howard Darryl Leigh
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Portland Place, London, W1B 1NB

      IIF 1
    • Griffins Suite 011 Unit 2 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 2
  • Lord Howard Darryl Leigh
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Portland Place, London, W1B 1NB

      IIF 3
  • Lord Leigh Of Hurley
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Park Place Villas, London, W2 1SP, England

      IIF 4
  • Leigh, Howard Darryl, Lord
    British accountant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leigh, Howard Darryl, Lord
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Portland Place, London, W1B 1NB, United Kingdom

      IIF 8
  • Leigh, Howard Darryl, Lord
    British corporate financier born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Portland Place, London, W1B 1NB, England

      IIF 9
    • 40, Portland Place, London, W1B 1NB, United Kingdom

      IIF 10
  • Leigh, Howard Darryl, Lord
    British investment banker born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Park Place Village, London, W2 1SB

      IIF 11 IIF 12
    • 6, Greenland Place, London, NW1 0AP, England

      IIF 13
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 14
  • Leigh, Howard Darryl, Lord
    British none born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB

      IIF 15
  • Leigh, Howard Darryl, Lord
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lord Leigh Of Hurley
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lord Leigh Of Hurley
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 30
  • Leigh, Howard Darryl, Lord Leigh Of Hurley
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 31
  • Leigh, Howard Darryl, Lord Leigh Of Hurley
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bartholomew Close, London, EC1A 7BL, England

      IIF 32
  • Leigh, Howard Darryl, Lord Leigh Of Hurley
    British investment banker born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London Academy, Spur Road, Edgware, Middlesex, HA8 8DE

      IIF 33
    • Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 34
  • Leigh, Howard Darryl
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 20, Gloucester Place, London, W1U 8HA, England

      IIF 35
  • Leigh, Howard Daryll, Lord
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 172, Greenford Road, Harrow, HA1 3QZ, England

      IIF 36
  • Lord Howard Darryl Leigh Of Hurley
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 37 IIF 38
  • Leigh, Howard
    British company director born in April 1959

    Registered addresses and corresponding companies
  • Of Hurley, Leigh, Lord
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Of Hurley, Leigh, Lord
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    147,813 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CAVENDISH FINANCE PARTNERS LLP - 2008-06-20
    40 Portland Place, London
    Dissolved Corporate (2 parents)
    Officer
    2006-01-16 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 3
    TRAVIST LIMITED - 2012-04-04
    40 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 8 - Director → ME
  • 4
    40 Portland Place, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 7 - Director → ME
  • 5
    172 Greenford Road, Harrow, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    3,333,119 GBP2024-08-31
    Officer
    ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Second Floor, 172 Greenford Road, Harrow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,385,007 GBP2024-09-30
    Officer
    2012-03-07 ~ now
    IIF 46 - Director → ME
  • 7
    172, Greenford Road, Sudbury Hill, Harrow, Middx
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,021,583 GBP2024-08-31
    Officer
    ~ now
    IIF 45 - Director → ME
    ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,257,541 GBP2024-08-31
    Officer
    ~ now
    IIF 42 - Director → ME
    ~ now
    IIF 48 - Secretary → ME
  • 9
    172 Greenford Rd, Harrow, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    4,243,838 GBP2024-08-31
    Officer
    ~ now
    IIF 44 - Director → ME
    ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    172 Greenford Rd, Harrow, Middx
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,205,066 GBP2024-08-31
    Officer
    ~ now
    IIF 43 - Director → ME
  • 11
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    429,640 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NAGEL NEWCO LIMITED - 1996-07-08
    NAGEL PROPERTIES LIMITED - 1996-01-23
    CURSITOR (ONE HUNDRED AND FOUR) LIMITED - 1995-01-20
    Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    27,330,713 GBP2024-01-05
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    20 Gloucester Place, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2007-03-20 ~ now
    IIF 35 - Director → ME
  • 14
    OAKLINS CORPORATE FINANCE LTD - 2019-04-24
    40 Portland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 15
    OAKLINS GROUP LTD - 2019-04-24
    40 Portland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2016-03-10 ~ dissolved
    IIF 9 - Director → ME
  • 16
    40 Portland Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    1997-12-04 ~ dissolved
    IIF 5 - Director → ME
  • 17
    MANOLETE PARTNERS PLC
    Other registered number: OC344577
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Officer
    2021-06-23 ~ now
    IIF 31 - Director → ME
  • 18
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-06-30 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-06-30 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    HEALEY & BAKER LIMITED - 2024-06-15
    SKYFLATS LIMITED - 2020-10-15
    172 Greenford Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2018-07-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    167,938 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    28,541 GBP2024-09-30
    Officer
    ~ now
    IIF 41 - Director → ME
  • 23
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    368 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    429,894 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,836 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    84,658 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    201,056 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    BARNET CITY ACADEMY - 2016-12-17
    London Academy, Spur Road, Edgware, Middlesex
    Active Corporate (11 parents)
    Officer
    2016-12-05 ~ 2024-02-07
    IIF 33 - Director → ME
  • 2
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2015-04-29 ~ 2016-12-16
    IIF 14 - Director → ME
  • 3
    CAVENDISH CORPORATE FINANCE LIMITED - 2007-12-13
    Related registration: OC333044
    GRAYRU LIMITED - 1988-04-14
    1 Bartholomew Close, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    ~ 2018-12-05
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-05
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CAVENDISH CORPORATE FINANCE LLP
    - now
    Other registered number: 02234889
    CAVENDISH CORPORATE FINANCE (UK) LLP - 2007-12-13
    Related registration: 02234889
    1 Bartholomew Close, London, England
    Active Corporate (2 parents)
    Officer
    2007-11-22 ~ 2018-12-05
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-12-05
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    CAVENDISH PLC
    - now
    Other registered number: 15075170
    CAVENDISH FINANCIAL PLC - 2025-01-31
    Related registrations: 14425960, 15075170
    FINNCAP GROUP PLC - 2023-09-27
    FINNCAP GROUP LIMITED - 2018-11-28
    DE FACTO 1234 LIMITED - 2018-11-02
    1 Bartholomew Close, London, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2018-11-28 ~ 2020-11-18
    IIF 32 - Director → ME
  • 6
    4 Woodbrook Crescent, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,441 GBP2024-03-31
    Officer
    ~ 2000-02-04
    IIF 39 - Director → ME
  • 7
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,257,541 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2025-11-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    172 Greenford Rd, Harrow, Middx
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,205,066 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2025-11-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2008-09-15 ~ 2012-10-29
    IIF 12 - Director → ME
  • 10
    MARLOW RETAIL LIMITED
    Other registered number: 08425238
    64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-04-11 ~ 2016-02-08
    IIF 15 - Director → ME
  • 11
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-09-15 ~ 2012-10-29
    IIF 11 - Director → ME
  • 12
    THE INSTITUTE OF JEWISH AFFAIRS - 1996-02-15
    INSTITUTE OF JEWISH AFFAIRS LIMITED(THE) - 1993-02-16
    6 Greenland Place, London, England
    Active Corporate (8 parents)
    Officer
    2015-06-29 ~ 2025-06-30
    IIF 13 - Director → ME
  • 13
    172 Greenford Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    84,658 GBP2024-09-30
    Officer
    ~ 1993-06-02
    IIF 40 - Director → ME
  • 14
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ 2022-04-06
    IIF 34 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.