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

Leeming, Robert Antony Dundas

    Related profiles found in government register
  • Leeming, Robert Antony Dundas
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ambley Green, Gillingham Business Park, Gillingham, Kent, ME8 0NJ, United Kingdom

      IIF 1
    • 3rd Floor, 100 Wigmore Street, London, W1U 3RN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 5th Floor, Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 5 IIF 6 IIF 7
    • 88 Bonneville Gardens, London, SW4 9LE

      IIF 9
    • 22, Friars Street, Sudbury, Suffolk, CO10 2AA, United Kingdom

      IIF 10
  • Leeming, Robert Antony Dundas
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Bonneville Gardens, London, SW4 9LE

      IIF 11
  • Leeming, Robert Antony Dundas
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 100 Wigmore Street, London, W1U 3RN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 88 Bonneville Gardens, London, SW4 9LE

      IIF 15
  • Leeming, Robert Antony Dundas
    British investment manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leeming, Robert Antony Dundas
    British investor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Cookridge Street, Leeds, West Yorkshire, LS2 3AG

      IIF 25
    • 26-28, Bedford Row, London, England, WC1R 4HE, England

      IIF 26
    • 6th Floor, Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ, United Kingdom

      IIF 27
  • Leeming, Robert Antony Dundas
    British investor director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leeming, Robert Antony Dundas
    British none born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leeming, Robert Antony Dundas
    British partner in a private equity fi born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas House, 18b, Trumpington Road, Cambridge, CB2 8AH, England

      IIF 34
  • Leeming, Robert Antony Dundas
    British private equity partner born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas House, 18b Trumpington Road, Cambridge, CB2 8AH, United Kingdom

      IIF 35
  • Leeming, Robert Antony Dundas
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Danbury Street, London, N1 8LD, United Kingdom

      IIF 36
    • 3rd Floor, 100 Wigmore Street, London, W1U 3RN

      IIF 37
    • 3rd Floor, 100 Wigmore Street, London, W1U 3RN, England

      IIF 38
    • 3rd Floor, 100 Wigmore Street, London, W1U 3RN, United Kingdom

      IIF 39
    • 6th Floor, Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ, United Kingdom

      IIF 40 IIF 41
    • 88 Bonneville Gardens, London, SW4 9LE

      IIF 42 IIF 43
    • Warwick Court, Paternoster Square, London, EC4M 7DX, United Kingdom

      IIF 44
  • Leeming, Robert Antony Dundas
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Royal Free Hospital, Pond Street, Hampstead, London, NW3 2QG

      IIF 45
    • Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 46
  • Leeming, Robert Antony Dundas
    British company director born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • Warwick, Court, Paternoster Square, London, EC4M 7DX, Uk

      IIF 47
  • Leeming, Robert Antony Dundas
    British director born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 7th Floor, Warwick Court, Paternoster Square, London, EC4M 7DX

      IIF 48
  • Leeming, Robert Antony Dundas
    British investment manager born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • Warwick Court, Paternoster Square, London, EC4M 7DX, United Kingdom

      IIF 49
  • Mr Robert Antony Dundas Leeming
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 100 Wigmore Street, London, W1U 3RN, United Kingdom

      IIF 50
  • Leeming, Robert Antony Dundas
    British company director

    Registered addresses and corresponding companies
    • 88 Bonneville Gardens, London, SW4 9LE

      IIF 51
  • Mr Robert Antony Dundas Leeming
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lanyon House, Mission Court, Newport, NP20 2DW, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    THE ANTHONY NOLAN TRUST - 2013-02-18
    THE ANTHONY NOLAN BONE MARROW TRUST - 2001-11-13
    THE ANTHONY NOLAN BONE MARROW TRUST LIMITED - 1990-07-19
    SPHERECAUSE LIMITED - 1990-02-19
    The Royal Free Hospital, Pond Street, Hampstead, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-06-23 ~ now
    IIF 45 - Director → ME
  • 2
    Warwick Court, Paternoster Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 24 - Director → ME
  • 3
    Douglas House, 18b, Trumpington Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-10 ~ dissolved
    IIF 25 - Director → ME
  • 4
    Douglas House, 18b, Trumpington Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    498 GBP2019-06-30
    Officer
    2014-03-28 ~ dissolved
    IIF 34 - Director → ME
  • 5
    RLFC PROPERTIES LTD - 2022-06-24
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    31,351 GBP2023-05-01 ~ 2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EPIC CARRY 2 LLP
    Other registered number: OC318824
    Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 7
    EPIC CARRY LLP
    Other registered number: OC325432
    Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    2006-03-31 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 8
    DMWSL 722 LIMITED - 2013-05-17
    7th Floor Warwick Court, Paternoster Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 48 - Director → ME
  • 9
    BASE ALMOND HOLDINGS LIMITED - 2020-07-16
    6 Ambley Green, Gillingham Business Park, Gillingham, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,720 GBP2024-04-30
    Officer
    2024-10-01 ~ now
    IIF 1 - Director → ME
  • 10
    3rd Floor 100 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-08-21 ~ now
    IIF 39 - LLP Designated Member → ME
  • 11
    3rd Floor 100 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-25 ~ now
    IIF 3 - Director → ME
  • 12
    3rd Floor 100 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-16 ~ now
    IIF 38 - LLP Designated Member → ME
  • 13
    Citypoint 65 Haymarket Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-21 ~ now
    IIF 37 - LLP Designated Member → ME
  • 14
    3rd Floor 100 Wigmore Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-05-27 ~ now
    IIF 4 - Director → ME
  • 15
    3rd Floor 100 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-05-27 ~ now
    IIF 2 - Director → ME
  • 16
    3rd Floor 100 Wigmore Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-17 ~ now
    IIF 7 - Director → ME
  • 17
    THE MASTER HERBALIST LIMITED
    - now
    Other registered number: 02892672
    LEEMING 123 LIMITED - 2010-11-22
    22 Friars Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    47,518 GBP2025-02-28
    Officer
    2023-06-26 ~ now
    IIF 10 - Director → ME
Ceased 33

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.