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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Leighton, Steve

    Related profiles found in government register
  • Leighton, Steve
    British director born in January 1962

    Resident in England

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

      IIF 1
    • The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 2
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 3 IIF 4 IIF 5
  • Leighton, Steve
    British director born in January 1961

    Resident in England

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

      IIF 6
  • Leighton, Steven John
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1-7, Park Road, Caterham, CR3 5TB, England

      IIF 7
    • 100, High Street, 1st Floor, The Grange, London, N14 6BN, England

      IIF 8
    • Tintagel House, 92 Albert Embankment, London, SE1 7TY, England

      IIF 9
  • Leighton, Steven John
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 100, High Street, London, N14 6BN, England

      IIF 10
    • 100, High Street, London, N14 6PW, England

      IIF 11
    • 284a Chase Road, Southgate, Southgate, London, London, N14 6HF, United Kingdom

      IIF 12
    • The Grange, 100 High Street, London, N14 6BN, England

      IIF 13
    • The Grange, 100 High Street, Southgate, London, N14 6PW, England

      IIF 14
    • The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 15 IIF 16 IIF 17
  • Leighton, Steven John
    British

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

      IIF 18
  • Leighton, Steven John
    British bus dev director born in January 1961

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

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

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

      IIF 20
  • Leighton, Steve John
    British director born in January 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Leighton, Steven John
    British ceo born in January 1961

    Resident in United Kingdom

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

      IIF 24
  • Leighton, Steven John
    British ceo/director born in January 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 26
  • Leighton, Steven John
    British director born in January 1961

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Mr Steven John Leighton
    British born in January 1961

    Resident in United Kingdom

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

      IIF 29
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 27
  • 1
    BROCKLEBANKPENN T/A BBP LIMITED - now
    BROCKLEBANKPENN LIMITED - 2016-04-25
    BROCKLEBANK PENN LIMITED - 2011-04-28
    BLUE MOON ADVERTISING LIMITED
    - 2011-04-12 04051523
    Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2005-06-08 ~ 2005-08-09
    IIF 20 - Director → ME
  • 2
    BUZ BROADBAND LIMITED
    07194617
    The Grange, 100 High Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 1 - Director → ME
  • 3
    BUZCOM KIT LIMITED
    07359105
    The Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (9 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 2 - Director → ME
  • 4
    CAMELOT EDUCATION (UK) LIMITED
    08462605 07554804
    117 Studdridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ 2013-09-19
    IIF 26 - Director → ME
  • 5
    CAMELOT ELITE LTD - now
    CAMELOT EDUCATION LIMITED
    - 2013-12-20 07554804 08462605
    117 Studdridge Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2013-03-04 ~ 2013-09-19
    IIF 24 - Director → ME
  • 6
    COTSWOLD COMMUNITY NETWORKS LIMITED
    04925291
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (12 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    CROCKETT FILMS LIMITED
    08776488
    Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved Corporate (3 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    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
  • 8
    DYFED IT SOLUTIONS LIMITED
    08496379
    The Grange, 100 High Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 6 - Director → ME
  • 9
    ENSCO 2345 LIMITED
    15096617 SC351508... (more)
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents)
    Officer
    2023-10-27 ~ 2025-03-31
    IIF 25 - Director → ME
  • 10
    FIBRE WIFI LIMITED
    07202343
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (9 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 4 - Director → ME
  • 11
    FURRY FISH LIMITED - now
    ZERO DEGREES WEST LIMITED
    - 2021-07-21 05546097
    MARKETME LIMITED - 2014-06-03
    36 Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (7 parents)
    Officer
    2015-09-01 ~ 2018-06-05
    IIF 22 - Director → ME
  • 12
    GAS-AGENCY LIMITED
    05754855
    42 King Edward Court, Windsor, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2006-03-24 ~ 2006-12-10
    IIF 18 - Secretary → ME
  • 13
    HOWZAT CRICKET LTD
    15271821
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-16 ~ now
    IIF 23 - Director → ME
  • 14
    INTERNET SERVICES PROVIDERS ASSOCIATION
    03155681 05325734
    Zetland House, 5- 25 Scrutton Street, London, England
    Active Corporate (78 parents)
    Officer
    2018-07-20 ~ now
    IIF 9 - Director → ME
  • 15
    IRG COMPUTERS LTD
    04719958
    100 High Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2021-08-14 ~ 2021-08-14
    IIF 10 - Director → ME
    2021-07-13 ~ dissolved
    IIF 11 - Director → ME
  • 16
    LEIGHDEN LIMITED
    09360653
    Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LONSDALE NETWORK SERVICES LTD
    08107724
    The Grange, 100 High Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 18
    RURAL COMMS LTD
    11479375
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 19
    SAPIEN INVESTMENTS LIMITED
    07347716
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2020-06-08 ~ dissolved
    IIF 5 - Director → ME
  • 20
    SIGNA TECHNOLOGIES LTD
    10075611
    The Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 21 - Director → ME
  • 21
    SKY-WAY.CO (UK) LTD
    10143397
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 17 - Director → ME
  • 22
    SOLAS FIBRE LTD
    15577832
    1-7 Park Road, Caterham, England
    Active Corporate (5 parents)
    Officer
    2026-01-23 ~ now
    IIF 7 - Director → ME
  • 23
    SUGARNET LIMITED
    07957963
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (9 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 24
    VONEUS INVESTMENT HOLDINGS LIMITED
    - now 13094912
    VALSE INVESTMENT HOLDINGS LIMITED
    - 2021-03-11 13094912
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-02-23 ~ 2023-03-20
    IIF 8 - Director → ME
  • 25
    VONEUS LIMITED
    - now 07849963
    DICE NETWORKS LIMITED
    - 2014-10-10 07849963
    DICE4HOME LTD
    - 2013-09-10 07849963
    The Grange 100 High Street, Southgate, London, England
    Active Corporate (26 parents, 13 offsprings)
    Officer
    2013-09-09 ~ 2023-03-20
    IIF 14 - Director → ME
  • 26
    VONEUS NETWORK MANAGED SERVICES LIMITED
    11174568
    The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 27
    WIFINITY LIMITED - now
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC
    - 2016-05-26 03921568
    NOWNET.COM PLC
    - 2000-02-28 03921568
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (43 parents, 3 offsprings)
    Officer
    2000-02-28 ~ 2004-03-31
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.