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, Steven John

    Related profiles found in government register
  • Leighton, Steven John
    British ceo born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tintagel House, 92 Albert Embankment, London, SE1 7TY, England

      IIF 1
  • Leighton, Steven John
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, High Street, 1st Floor, The Grange, London, N14 6BN, England

      IIF 2
    • icon of address 100, High Street, London, N14 6BN, England

      IIF 3
    • icon of address 100, High Street, London, N14 6PW, England

      IIF 4
    • icon of address 284a Chase Road, Southgate, Southgate, London, London, N14 6HF, United Kingdom

      IIF 5
    • icon of address The Grange, 100 High Street, London, N14 6BN, England

      IIF 6
    • icon of address The Grange, 100 High Street, Southgate, London, N14 6PW, England

      IIF 7
    • icon of address The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 8 IIF 9 IIF 10
  • Leighton, Steve
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 100 High Street, London, N14 6BN, England

      IIF 11
  • Leighton, Steve
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 100 High Street, London, N14 6BN, England

      IIF 12
    • icon of address The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 13
    • icon of address The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 14 IIF 15 IIF 16
  • Leighton, Steven John
    British bus dev director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 63 Osier Crescent, Muswell Hill, London, N10 1QS

      IIF 17
  • Leighton, Steven John
    British director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 63 Osier Crescent, Muswell Hill, London, N10 1QS

      IIF 18
  • Leighton, Steven John
    British ceo born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 19
  • Leighton, Steven John
    British ceo/director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
  • Leighton, Steven John
    British chairman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Stukeley Street, London, London, WC2B 5LR

      IIF 21
  • Leighton, Steven John
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14, Margaret Street, 2nd Floor, London, W1W 8RN, United Kingdom

      IIF 22
  • Leighton, Steven John
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 23 IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Leighton, Steve John
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, 100 High Street, Southgate, London, N14 6PW, England

      IIF 26
  • Leighton, Steven John
    British

    Registered addresses and corresponding companies
    • icon of address 63 Osier Crescent, Muswell Hill, London, N10 1QS

      IIF 27
  • Mr Steven John Leighton
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB

      IIF 28
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,452 GBP2020-03-31
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address The Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-01
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,212 GBP2020-04-30
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,628 GBP2024-11-30
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    157,277 GBP2024-12-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,554 GBP2021-04-30
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address The Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134,513 GBP2021-03-31
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 8 - Director → ME
Ceased 10
  • 1
    BLUE MOON ADVERTISING LIMITED - 2011-04-12
    BROCKLEBANK PENN LIMITED - 2011-04-28
    BROCKLEBANKPENN LIMITED - 2016-04-25
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,966 GBP2025-03-31
    Officer
    icon of calendar 2005-06-08 ~ 2005-08-09
    IIF 18 - Director → ME
  • 2
    icon of address 117 Studdridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ 2013-09-19
    IIF 22 - Director → ME
  • 3
    CAMELOT EDUCATION LIMITED - 2013-12-20
    icon of address 117 Studdridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-09-19
    IIF 19 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2025-03-31
    IIF 20 - Director → ME
  • 5
    ZERO DEGREES WEST LIMITED - 2021-07-21
    MARKETME LIMITED - 2014-06-03
    icon of address 36 Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,479 GBP2020-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-06-05
    IIF 21 - Director → ME
  • 6
    icon of address 42 King Edward Court, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-12-10
    IIF 27 - Secretary → ME
  • 7
    icon of address 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,554 GBP2021-04-30
    Officer
    icon of calendar 2021-08-14 ~ 2021-08-14
    IIF 3 - Director → ME
  • 8
    VALSE INVESTMENT HOLDINGS LIMITED - 2021-03-11
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    90,613,879 GBP2023-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2023-03-20
    IIF 2 - Director → ME
  • 9
    DICE4HOME LTD - 2013-09-10
    DICE NETWORKS LIMITED - 2014-10-10
    icon of address The Grange 100 High Street, Southgate, London, England
    Active Corporate (10 parents, 13 offsprings)
    Profit/Loss (Company account)
    -41,973,595 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-09-09 ~ 2023-03-20
    IIF 7 - Director → ME
  • 10
    NOWNET.COM PLC - 2000-02-28
    KEYCOM PLC - 2016-05-26
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-28 ~ 2004-03-31
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.