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

Leighton, John Anthony Graham

    Related profiles found in government register
  • Leighton, John Anthony Graham
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mallows Warreners Lane, Weybridge, Surrey, KT13 0LH

      IIF 1
  • Leighton, John Anthony Graham
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Enterprise Way, Cheltenham Trade Park, Cheltenham, GL51 8LZ, England

      IIF 2
    • icon of address Unit C1, Dolphin Estate, Windmill Road West, Sunbury-on-thames, Middlesex, TW16 7HE, England

      IIF 3
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 4
  • Leighton, John Anthony Graham
    British non excutive director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 The Green, Twickenham, Middlesex, TW2 5AB

      IIF 5
  • Leighton, John Anthony Graham
    British retired born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandbourne Chambers, Owens & Porter Limited, 328a Wimborne Road, Bournemouth, Dorset, BH9 2HH, England

      IIF 6
  • Leighton, John Anthony Graham
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardmore House, Cross Road, Ascot, SL5 9RU, England

      IIF 7
    • icon of address Unit 6, Enterprise Way, Cheltenham Trade Park, Cheltenham, GL51 8LZ, England

      IIF 8
    • icon of address Swan House, 69/71 Windmill Road, Sunbury On Thames, Middlesex, TW16 7DT

      IIF 9
  • Leighton, John Anthony Graham
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Enterprise Way, Cheltenham Trade Park, Cheltenham, GL51 8LZ, England

      IIF 10
  • Leighton, John Anthony Graham
    British importer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Enterprise Way, Cheltenham Trade Park, Cheltenham, GL51 8LZ, England

      IIF 11
  • Leighton, John Anthony Graham
    British

    Registered addresses and corresponding companies
    • icon of address Ardmore House, Cross Road, Ascot, SL5 9RU, England

      IIF 12
  • Mr John Anthony Graham Leighton
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardmore House, Cross Road, Ascot, SL5 9RU, England

      IIF 13
    • icon of address 6, Enterprise Way, Cheltenham Trade Park, Cheltenham, GL51 8LZ, England

      IIF 14
    • icon of address Unit 6, Enterprise Way, Cheltenham Trade Park, Cheltenham, GL51 8LZ, England

      IIF 15
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 6 Enterprise Way, Cheltenham Trade Park, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    168,763 GBP2024-04-05
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Ardmore House, Cross Road, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -884 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STORACALL (SCOTTISH AND NORTHERN) LIMITED - 1981-12-31
    icon of address Unit 6 Enterprise Way, Cheltenham Trade Park, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    119,693 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 4
    STORACALL VOICE SYSTEMS LIMITED - 2002-04-15
    icon of address Unit C1 Dolphin Estate, Windmill Road West, Sunbury-on-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Unit 6 Enterprise Way, Cheltenham Trade Park, Cheltenham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,030 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit 6 Enterprise Way, Cheltenham Trade Park, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,427 GBP2018-03-31
    Officer
    icon of calendar 1991-01-31 ~ dissolved
    IIF 8 - Director → ME
  • 7
    STORACALL ENGINEERING LIMITED - 2002-04-15
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    478,886 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Swan House, 69/71 Windmill Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-30 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address 10 Exeter Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2011-03-01 ~ 2021-10-18
    IIF 6 - Director → ME
  • 2
    WALTON RECORDERS LIMITED - 1995-09-01
    WALTON RADAR SYSTEMS LIMITED - 1994-10-12
    icon of address 4385, 01456710 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    146,881 GBP2023-09-30
    Officer
    icon of calendar 2001-07-01 ~ 2013-02-04
    IIF 5 - Director → ME
  • 3
    STORACALL TECHNOLOGY LIMITED - 2023-05-24
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -595,262 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 1991-01-31 ~ 2000-06-19
    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 26 August 2025 and licensed under the Open Government Licence v3.0.