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

Mr Jonathan Ralph Steen

    Related profiles found in government register
  • Mr Jonathan Ralph Steen
    Swedish born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429 433 Pinner Road, Harrow, London, HA1 4HN, United Kingdom

      IIF 1
    • icon of address 429-433, Pinner Road, Harrow, HA1 4HN, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Sawhney Consulting Limited, 429-433 Pinner Road, Harrow, HA1 4HN, England

      IIF 5 IIF 6 IIF 7
    • icon of address Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, HA1 4HN, England

      IIF 8
    • icon of address City Cleaning Unit 8, Stanton Industrial Estate, Stanton Road, Southampton, SO15 4JA

      IIF 9
  • Mr Jonathan Ralph Steen
    Swedish born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 New Street Square, London, EC4A 3LX, United Kingdom

      IIF 10 IIF 11
  • Steen, Jonathan Ralph
    Swedish born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429-433, Pinner Road, Harrow, HA1 4HN, England

      IIF 12 IIF 13 IIF 14
    • icon of address City Cleaning Unit 8, Stanton Industrial Estate, Stanton Road, Southampton, SO15 4JA

      IIF 15
  • Steen, Jonathan Ralph
    Swedish company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sawhney Consulting Limited, 429-433, Pinner Road, Harrow, HA1 4HN, England

      IIF 16
    • icon of address Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, HA1 4HN, England

      IIF 17 IIF 18
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 19
  • Steen, Jonathan Ralph
    Swedish director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429 433 Pinner Road, Harrow, London, HA1 4HN, United Kingdom

      IIF 20
    • icon of address C/o Sawhney Consulting Limited, 429-433 Pinner Road, Harrow, HA1 4HN, England

      IIF 21 IIF 22
    • icon of address Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, HA1 4HN, England

      IIF 23 IIF 24 IIF 25
    • icon of address Administration Centre, Station Lane, Heckmondwike, West Yorkshire, WF16 0NF

      IIF 26 IIF 27 IIF 28
  • Steen, Jonathan Ralph
    Swedish company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Administration Centre, Station Lane, Heckmondwike, West Yorkshire, WF16 0NF

      IIF 29
    • icon of address Adminstration Centre, Station Lane, Heckmondwike, West Yorkshire, WF16 0NF

      IIF 30
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 31
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 32 IIF 33 IIF 34
    • icon of address 15, Carroll Hill, Loughton, IG10 1NL, England

      IIF 35
  • Steen, Jonathan Ralph
    Swedish director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Steen, Jonathan
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address City Cleaning Unit 8, Stanton Industrial Estate, Stanton Road, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    171,373 GBP2024-03-31
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 429-433 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 34 - Director → ME
  • 6
    CONSULTANT BANQUETING LIMITED - 1982-12-23
    A.L. FOX & CO. LIMITED - 1988-12-29
    PENNINE HYGIENE SERVICES LIMITED - 1998-09-11
    CONSULTANT ENVIRONMENTAL SERVICES LIMITED - 2001-01-03
    HAREFOX LIMITED - 1980-12-31
    icon of address Adminstration Centre, Station Lane, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 32 - Director → ME
  • 8
    CONSULTANT CATERERS (VENDING) LIMITED - 1983-03-23
    icon of address Administration Centre, Station Lane, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 29 - Director → ME
  • 9
    CONSULTANT ENVIRONMENTAL SERVICES LIMITED - 2001-06-06
    CONSULTANT LEISURE SERVICES LIMITED - 2001-01-03
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 11
    icon of address Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    EXTREME BUSINESS LIMITED - 2021-03-03
    icon of address 429 433 Pinner Road, Harrow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -802 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 08219791: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Sawhney Consulting Limited, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Sawhney Consulting Limited, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    EDAT TRADE LIMITED - 2021-03-31
    icon of address C/o Sawhney Consulting Limited, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,401 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    icon of address 429-433 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6 New Street Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 429-433 Pinner Road, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    TEXBAY INVESTMENTS LIMITED - 2014-12-15
    icon of address 4385, 08256724: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,940,531 GBP2021-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2023-08-25
    IIF 23 - Director → ME
  • 2
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -807,532 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 26 - Director → ME
    icon of calendar 2020-02-03 ~ 2023-08-25
    IIF 19 - Director → ME
  • 3
    icon of address Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -356,102 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 27 - Director → ME
    icon of calendar 2020-02-03 ~ 2023-08-25
    IIF 17 - Director → ME
  • 4
    icon of address Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -764,687 GBP2021-01-31
    Officer
    icon of calendar 2020-02-03 ~ 2023-08-25
    IIF 18 - Director → ME
    icon of calendar 2019-01-22 ~ 2019-01-22
    IIF 28 - Director → ME
  • 5
    icon of address Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2023-08-25
    IIF 24 - Director → ME
  • 6
    icon of address Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2023-08-25
    IIF 25 - Director → ME
  • 7
    EXTREME BUSINESS LIMITED - 2021-03-03
    icon of address 429 433 Pinner Road, Harrow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -802 GBP2021-09-30
    Officer
    icon of calendar 2021-03-02 ~ 2023-08-25
    IIF 20 - Director → ME
  • 8
    icon of address 4385, 08219791: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2015-05-15
    IIF 37 - Director → ME
  • 9
    icon of address C/o Sawhney Consulting Limited, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2023-08-25
    IIF 22 - Director → ME
  • 10
    icon of address C/o Sawhney Consulting Limited, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2023-08-25
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.