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

Mr Leonard Melvin Stevens

    Related profiles found in government register
  • Mr Leonard Melvin Stevens
    English born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 1 IIF 2 IIF 3
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 4
    • The Wiles Centre, Commerce Way, Edenbridge, TN8 6ED

      IIF 5
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 6
    • 112, Occombe Valley Road, Paignton, Devon, TQ3 1QS, United Kingdom

      IIF 7
    • 64, Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE, England

      IIF 8
    • First Floor Offices, Squash Court Building, Redhill Areodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JY, England

      IIF 9
  • Mr Leonard Melvin Stevens
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Brighton Road, South Croydon, CR2 6EB, England

      IIF 10
  • Stevens, Leonard Melvin
    English commercial director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 11
    • 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 12
  • Stevens, Leonard Melvin
    English company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 13 IIF 14
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 15
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 16
    • 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 17
  • Stevens, Leonard Melvin
    English director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 18 IIF 19
    • 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 20
    • 64, Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE, United Kingdom

      IIF 21
    • 64, Clarence Walk, Redhill, Surrey, RH1 6NE, England

      IIF 22
    • 27-29, Brighton Road, South Croydon, Surrey, CR2 6EB

      IIF 23
  • Stevens, Leonard Melvin
    English retired born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 166, Roehampton Lane, London, London, SW15 4HR

      IIF 24
  • Stevens, Leonard Melvin
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Brighton Road, South Croydon, CR2 6EB, England

      IIF 25
  • Stevens, Leonard Melvin
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Offices, Squash Court Building, Redhill Areodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JY, England

      IIF 26
  • Stevens, Leonard
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 112, Occombe Valley Road, Paignton, Devon, TQ3 1QS, United Kingdom

      IIF 27
  • Stevens, Leonard Melvin
    English

    Registered addresses and corresponding companies
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 28
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 29
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 30
    • 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 31
  • Stevens, Leonard Melvin
    English commercial director

    Registered addresses and corresponding companies
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 32
    • 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 33
  • Stevens, Leonard Melvin
    English company accountant

    Registered addresses and corresponding companies
    • 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 34
  • Stevens, Leonard Melvin
    English company director

    Registered addresses and corresponding companies
    • The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 35 IIF 36
    • 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 37
  • Stevens, Leonard Melvin
    English director

    Registered addresses and corresponding companies
    • 27-29, Brighton Road, South Croydon, Surrey, CR2 6EB

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    ZETETICK MANAGEMENT LTD - 2012-07-02
    The Wiles Centre, Commerce Way, Edenbridge, Kent
    Dissolved corporate (2 parents)
    Officer
    2000-05-22 ~ dissolved
    IIF 13 - director → ME
    2000-05-22 ~ dissolved
    IIF 36 - secretary → ME
  • 2
    The Wiles Centre, Commerce Way, Edenbridge
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    The Wiles Centre, Commerce Way, Edenbridge, Kent
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    1998-01-16 ~ now
    IIF 14 - director → ME
    1998-01-16 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    112 Occombe Valley Road, Paignton, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2022-03-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    The Wiles Centre, Commerce Way, Edenbridge, Kent
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    1995-11-27 ~ now
    IIF 11 - director → ME
    1995-11-27 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Wiles Centre, Commerce Way, Edenbridge, Kent
    Corporate (2 parents)
    Equity (Company account)
    19,164 GBP2024-02-28
    Officer
    2004-04-02 ~ now
    IIF 18 - director → ME
    2004-04-02 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Wiles Centre, Commerce Way, Edenbridge, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-11-14 ~ dissolved
    IIF 17 - director → ME
    2008-11-14 ~ dissolved
    IIF 37 - secretary → ME
  • 8
    27-29 Brighton Road, South Croydon
    Dissolved corporate (3 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 22 - director → ME
  • 9
    27-29 Brighton Road, South Croydon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-25 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    27-29 Brighton Road, South Croydon, Surrey
    Corporate (6 parents)
    Equity (Company account)
    468,843 GBP2023-07-31
    Officer
    2006-03-22 ~ now
    IIF 23 - director → ME
    2006-03-22 ~ now
    IIF 38 - secretary → ME
  • 11
    First Floor Offices, Squash Court Building Redhill Areodrome, Kings Mill Lane, Redhill, Surrey, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    127,345 GBP2023-07-31
    Officer
    2017-07-11 ~ now
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    The Wiles Centre, Commerce Way, Edenbridge, Kent
    Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-04-30
    Officer
    2004-04-01 ~ now
    IIF 19 - director → ME
    2004-04-01 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    The Wiles Centre, Commerce Way, Edenbridge, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-05-18 ~ dissolved
    IIF 15 - director → ME
    2008-05-18 ~ dissolved
    IIF 29 - secretary → ME
  • 14
    The Wiles Centre, Commerce Way, Edenbridge, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2015-07-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    The Wiles Centre, Commerce Way, Edenbridge, Kent
    Corporate (3 parents)
    Officer
    1994-03-29 ~ now
    IIF 12 - director → ME
    1994-03-29 ~ now
    IIF 34 - secretary → ME
Ceased 4
  • 1
    26c Queens Mansions, Brighton Road, South Croydon
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,284 GBP2023-12-31
    Officer
    2004-01-16 ~ 2004-03-14
    IIF 33 - secretary → ME
  • 2
    27-29 Brighton Road, South Croydon, Surrey
    Corporate (6 parents)
    Equity (Company account)
    468,843 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2020-03-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SMALL STEPS SFP LIMITED - 2013-04-17
    Small Steps, 17- 19 Worple Way, Richmond, England
    Corporate (11 parents)
    Current Assets (Company account)
    576,642 GBP2022-05-31
    Officer
    2013-10-17 ~ 2016-09-22
    IIF 24 - director → ME
  • 4
    Innovation Centre Highfield Drive, Churchfields Industrial Estate, St Leonards On Sea, East Sussex
    Corporate (9 parents)
    Officer
    2007-02-05 ~ 2018-10-30
    IIF 20 - director → ME
    2007-02-05 ~ 2018-10-30
    IIF 31 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.