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

Leong Cbe, Sonny

    Related profiles found in government register
  • Leong Cbe, Sonny
    British publisher born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Orchids, Chilton, Didcot, Oxfordshire, OX11 0QP

      IIF 1
  • Leong Cbe, Sonny
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Orchids, Chilton, Oxfordshire, OX11 0QP

      IIF 2
  • Leong, Sonny
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Orchids, Chilton, Didcot, Oxfordshire, OX11 0QP, England

      IIF 3
  • Leong, Sonny
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Orchids, Chilton, Oxfordshire, OX11 0QP

      IIF 4 IIF 5
    • icon of address 23, The Orchids, Chilton, Didcot, Oxfordshire, OX11 0QP, England

      IIF 6
    • icon of address 23 The Orchids, Chilton, Didcot, Oxfordshire, OX11 0QP, United Kingdom

      IIF 7 IIF 8
    • icon of address 25, First Floor, Queen Annes Gate, London, SW1H 9BU, United Kingdom

      IIF 9
    • icon of address 25 First Floor, Queen Annes Gate, St James's Park, London, SW1H 9BU, England

      IIF 10 IIF 11
    • icon of address 25, Queen Annes Gate, St James's Park, London, SW1H 9BU, United Kingdom

      IIF 12
  • Leong, Sonny
    British publisher born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 66, Shaftesbury Avenue, London, W1D 6LX

      IIF 13
    • icon of address 3 Newtec Place, Magdalen Road, Oxford, Oxfordshire, OX4 1RE

      IIF 14
    • icon of address 6, High Street, Wheathampstead, St. Albans, Hertfordshire, AL4 8AA, England

      IIF 15
  • Mr Sonny Leong
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eastern Avenue, Burton-on-trent, DE13 0AT, England

      IIF 16
    • icon of address 23, The Orchids, Chilton, Didcot, OX11 0QP, England

      IIF 17 IIF 18 IIF 19
    • icon of address 25 First Floor, Queen Annes Gate, St James's Park, London, SW1H 9BU

      IIF 20
  • Leong, Sonny
    British

    Registered addresses and corresponding companies
    • icon of address 33 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, England

      IIF 21
  • Leong, Sonny
    British chief executive born in September 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address First Floor, 66 Hammersmith Road, London, W14 8UD, England

      IIF 22
  • Mr Sonny Leong Cbe
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 First Floor, Queen Annes Gate, St James's Park, London, SW1H 9BU

      IIF 23
    • icon of address 25 First Floor, Queen Annes Gate, St James's Park, London, SW1H 9BU, England

      IIF 24
    • icon of address C/o Association Of Commonwealth Universities, Woburn House, 20-24 Tavistock Square, London, WC1H 9HF

      IIF 25
  • Leong Cbe, Sonny

    Registered addresses and corresponding companies
    • icon of address 25 First Floor, Queen Annes Gate, St James's Park, London, SW1H 9BU, England

      IIF 26
    • icon of address 25, Queen Annes Gate, St James's Park, London, SW1H 9BU, United Kingdom

      IIF 27
  • Leong, Sonny

    Registered addresses and corresponding companies
    • icon of address 23 The Orchids, Chilton, Didcot, Oxfordshire, OX11 0QP, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 25 First Floor, Queen Annes Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,797 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    PORTCULLIS HOUSE PRESS LIMITED - 2020-02-21
    icon of address 25 First Floor Queen Annes Gate, St James's Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-24
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address 25 First Floor Queen Annes Gate, St James's Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-03-27 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    COMPREHENSIVE SCHOOLS' EMPLOYMENT NETWORK LIMITED - 2010-10-12
    icon of address 23 The Orchids, Chilton, Didcot, Oxfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    38,796 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    ACADEMY FOR POLICY STUDIES LIMITED - 2020-07-15
    icon of address 25 First Floor Queen Annes Gate, St James's Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 High Street, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2016-03-31
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 15 - Director → ME
Ceased 11
  • 1
    ARCADIA BOOKS LIMITED - 2013-01-25
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2010-11-05
    IIF 4 - Director → ME
  • 2
    icon of address 25 First Floor, Queen Annes Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,797 GBP2024-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2024-08-23
    IIF 9 - Director → ME
    icon of calendar 2011-01-31 ~ 2024-08-23
    IIF 29 - Secretary → ME
  • 3
    CHOQS 250 LIMITED - 1993-12-02
    icon of address 3 Newtec Place, Magdalen Road, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -57,622 GBP2023-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2011-05-13
    IIF 14 - Director → ME
  • 4
    icon of address 1 Beaufort Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2011-11-25
    IIF 13 - Director → ME
  • 5
    APPS/NSG LIMITED - 2011-12-19
    icon of address 25 Queen Annes Gate, St James's Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    253,307 GBP2024-12-31
    Officer
    icon of calendar 2011-11-04 ~ 2024-08-23
    IIF 12 - Director → ME
    icon of calendar 2011-11-04 ~ 2024-08-23
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-11
    IIF 19 - Has significant influence or control OE
  • 6
    icon of address C/o Association Of Commonwealth Universities Woburn House, 20-24 Tavistock Square, London
    Active Corporate (13 parents)
    Equity (Company account)
    44,054 GBP2024-03-31
    Officer
    icon of calendar 2008-07-17 ~ 2023-07-20
    IIF 2 - Director → ME
    icon of calendar 2013-06-27 ~ 2016-03-09
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2023-07-20
    IIF 25 - Has significant influence or control OE
  • 7
    THE CAMDEN FUTURE FIRST NETWORK LIMITED - 2015-06-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2017-12-15
    IIF 22 - Director → ME
  • 8
    icon of address 85 Great Portland Street Great Portland Street, Independent Publishers Guild, First Floor, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-03-05 ~ 2008-03-09
    IIF 5 - Director → ME
  • 9
    icon of address 58 Mill Lane, Chalgrove, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2015-04-24 ~ 2022-11-11
    IIF 7 - Director → ME
    icon of calendar 2015-04-24 ~ 2015-06-17
    IIF 28 - Secretary → ME
  • 10
    icon of address 3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    38,796 GBP2024-08-31
    Officer
    icon of calendar 2013-01-01 ~ 2024-07-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Has significant influence or control OE
  • 11
    CHINESEFIRST FOUNDATION LIMITED - 2011-11-01
    icon of address Flat 10, Harvil Court, 1 Mornington Close, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2022-11-28
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.