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

Leigh, Howard

    Related profiles found in government register
  • Leigh, Howard
    British company director born in April 1959

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

    Resident in England

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

      IIF 3
  • Of Hurley, Leigh, Lord
    British

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

    Resident in England

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

    Resident in England

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

      IIF 27
  • Lord Leigh Of Hurley
    British born in April 1960

    Resident in England

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

      IIF 28
  • 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
    • icon of address 40, Portland Place, London, W1B 1NB, United Kingdom

      IIF 32
  • Leigh, Howard Darryl, Lord
    British corporate financier born in April 1959

    Resident in United Kingdom

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

      IIF 33
    • icon of address 40, Portland Place, London, W1B 1NB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • icon of address 6, Greenland Place, London, NW1 0AP, England

      IIF 37
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 38
  • Leigh, Howard Darryl, Lord
    British none born in April 1959

    Resident in United Kingdom

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

      IIF 39
  • Lord Leigh Of Hurley
    British born in April 1959

    Resident in United Kingdom

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

      IIF 40
  • Lord Howard Darryl Leigh
    British born in April 1959

    Resident in United Kingdom

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

      IIF 41
  • Lord Howard Darryl Leigh Of Hurley
    British born in April 1959

    Resident in England

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

      IIF 42 IIF 43
  • Leigh, Howard Darryl, Lord Leigh Of Hurley
    British director born in April 1959

    Resident in United Kingdom

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

      IIF 44
  • Leigh, Howard Darryl, Lord Leigh Of Hurley
    British investment banker born in April 1959

    Resident in United Kingdom

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

      IIF 45
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 46
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 47
  • Lord Leigh Of Hurley Howard Darryl Leigh
    British born in April 1959

    Resident in United Kingdom

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

      IIF 48
    • icon of address Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

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