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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 11
  • 1
    Miss Nina Anne Fitzhenry Slowe
    Born in July 2004
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Howe, Dominique
    Individual (17 offsprings)
    Officer
    icon of calendar 1997-03-24 ~ now
    OF - Secretary → CIF 0
  • 3
    Walker, Patrick William
    Born in June 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Walker, Angus David
    Born in July 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Smith, Vincent Robert
    Born in May 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-01-14 ~ now
    OF - Director → CIF 0
  • 6
    Elizabeth Harriet Slowe
    Born in April 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Slowe, Tania Liliana
    Born in January 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Shenton, Joanne
    Born in August 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
  • 9
    Rose Anne Macfarlane
    Born in November 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 10
    Church, Alexander Percy
    Born in September 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-04-24 ~ now
    OF - Director → CIF 0
  • 11
    Slowe, Jonathan Leon
    Born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-13 ~ now
    OF - Director → CIF 0
    Mr Jonathan Leon Slowe
    Born in November 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Mr Graham Weinberg
    Born in November 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Smith, Vincent Robert
    Company Director born in May 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 1999-10-06 ~ 2003-10-24
    OF - Director → CIF 0
  • 3
    Anklesaria, Heroise Ratan
    Dir & Co Sec born in September 1956
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 1996-10-02
    OF - Director → CIF 0
    Anklesaria, Heroise Ratan
    Individual
    Officer
    icon of calendar ~ 1996-09-06
    OF - Secretary → CIF 0
  • 4
    Mr Christopher James Robert Walker
    Born in October 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-12-16 ~ 2023-10-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mrs Lilian Slowe
    Born in January 1939
    Individual
    Person with significant control
    icon of calendar 2017-04-10 ~ 2022-01-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Miss Tania Liliana Slowe
    Born in January 1962
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Slowe, Michael Abraham Leon
    Company Director born in March 1935
    Individual
    Officer
    icon of calendar ~ 2017-12-31
    OF - Director → CIF 0
    Mr Michael Abraham Leon Slowe
    Born in March 1935
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Sharma, Shiv Kumar
    Accountant born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ 2014-11-06
    OF - Director → CIF 0
  • 9
    Slowe, Samuel Leon
    Company Director born in June 1999
    Individual
    Officer
    icon of calendar ~ 2002-07-25
    OF - Director → CIF 0
  • 10
    Slowe, Robert Leon
    Company Director born in January 1937
    Individual
    Officer
    icon of calendar ~ 2017-12-31
    OF - Director → CIF 0
    Slowe, Robert Leon
    Individual
    Officer
    icon of calendar 1996-09-06 ~ 1997-03-24
    OF - Secretary → CIF 0
    Robert Leon Slowe
    Born in January 1937
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Slowe, David Leon
    Company Director born in September 1901
    Individual
    Officer
    icon of calendar ~ 1995-01-01
    OF - Director → CIF 0
  • 12
    Harrison, Guy Antony
    Company Director born in November 1934
    Individual
    Officer
    icon of calendar ~ 1999-03-31
    OF - Director → CIF 0
  • 13
    Eades, John Edward
    Chartered Surveyor born in April 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 2021-04-01
    OF - Director → CIF 0
parent relation
Company in focus

J. LEON & COMPANY LIMITED

Previous name
J. LEON AND COMPANY LIMITED - 1989-02-10
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • J. LEON & COMPANY LIMITED
    Info
    J. LEON AND COMPANY LIMITED - 1989-02-10
    Registered number 00236976
    icon of address32 Hampstead High Street, London NW3 1JQ
    PRIVATE LIMITED COMPANY incorporated on 1929-02-07 (97 years). The company status is Active.
    The last date of confirmation statement was made at 2025-08-13
    CIF 0
  • J. LEON & COMPANY LIMITED
    S
    Registered number missing
    icon of address32, Hampstead High Street, London, England, NW3 1JQ
    Private Company Limited By Shares
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    SPARTAN COMMUNICATIONS CONSULTING LIMITED - 2019-02-12
    icon of address11-12 Manchester Mews, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -38,600 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANALYTIC VENTURES LIMITED - 2020-09-10
    icon of addressQuadrant House, 20 Broad Street Mall, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    -34,555 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address32 Hampstead High Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    MONARCH HILL LIMITED - 2002-03-30
    icon of address32 Hampstead High Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address32 Hampstead High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    972 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address32 Hampstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    BAKER STREET TWO LIMITED - 2003-03-28
    FLAT TOP LIMITED - 2002-03-30
    icon of address32 Hampstead High Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address32 Hampstead High Street, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address32 Hampstead High Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address32 Hampstead High Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    HILLSDOWN HOUSE LIMITED - 2001-05-08
    icon of address32 Hampstead High Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address32 Hampstead High Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    IKM INVESTMENTS LIMITED - 2000-06-29
    icon of address14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    571,544 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-07 ~ 2023-10-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    HILLSDOWN HOUSE LIMITED - 2001-05-08
    icon of address32 Hampstead High Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-28
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.