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

Stevens, Leonard Melvin

    Related profiles found in government register
  • Stevens, Leonard Melvin
    English

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

      IIF 1
    • icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 2
    • icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 3
    • icon of address 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 4
  • Stevens, Leonard Melvin
    English commercial director

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

      IIF 5
    • icon of address 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 6
  • Stevens, Leonard Melvin
    English company accountant

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

      IIF 7
  • Stevens, Leonard Melvin
    English company director

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

      IIF 8 IIF 9
    • icon of address 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 10
  • Stevens, Leonard Melvin
    English director

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

      IIF 11
  • Stevens, Leonard Melvin
    born in July 1953

    Resident in England

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

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

    Resident in England

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

      IIF 13
    • icon of address 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 14
  • Stevens, Leonard Melvin
    English company director born in July 1953

    Resident in England

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

      IIF 15 IIF 16
    • icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 17
    • icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 18
    • icon of address 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 19
  • Stevens, Leonard Melvin
    English director born in July 1953

    Resident in England

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

      IIF 20 IIF 21
    • icon of address 64 Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE

      IIF 22
    • icon of address 64, Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE, United Kingdom

      IIF 23
    • icon of address 64, Clarence Walk, Redhill, Surrey, RH1 6NE, England

      IIF 24
    • icon of address 27-29, Brighton Road, South Croydon, Surrey, CR2 6EB

      IIF 25
  • Stevens, Leonard Melvin
    English retired born in July 1953

    Resident in England

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

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

    Resident in England

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

      IIF 27
  • Stevens, Leonard Melvin
    British company director born in July 1953

    Resident in England

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

      IIF 28
  • Mr Leonard Melvin Stevens
    English born in July 1953

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 32
    • icon of address The Wiles Centre, Commerce Way, Edenbridge, TN8 6ED

      IIF 33
    • icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent, TN8 6ED

      IIF 34
    • icon of address 112, Occombe Valley Road, Paignton, Devon, TQ3 1QS, United Kingdom

      IIF 35
    • icon of address 64, Clarence Walk, Meadvale, Redhill, Surrey, RH1 6NE, England

      IIF 36
    • icon of address First Floor Offices, Squash Court Building, Redhill Areodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JY, England

      IIF 37
  • Mr Leonard Melvin Stevens
    British born in July 1953

    Resident in England

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

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    ZETETICK MANAGEMENT LTD - 2012-07-02
    icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2000-05-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address The Wiles Centre, Commerce Way, Edenbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 1998-01-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 1998-01-16 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 112 Occombe Valley Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-03-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1995-11-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 1995-11-27 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    19,164 GBP2024-02-28
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 20 - Director → ME
    icon of calendar 2004-04-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-11-14 ~ dissolved
    IIF 10 - Secretary → ME
  • 8
    icon of address 27-29 Brighton Road, South Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 27-29 Brighton Road, South Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address 27-29 Brighton Road, South Croydon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    468,843 GBP2023-07-31
    Officer
    icon of calendar 2006-03-22 ~ now
    IIF 25 - Director → ME
    icon of calendar 2006-03-22 ~ now
    IIF 11 - Secretary → ME
  • 11
    icon of address First Floor Offices, Squash Court Building Redhill Areodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    133,033 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-04-30
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-04-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-05-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Wiles Centre, Commerce Way, Edenbridge, Kent
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 1994-03-29 ~ now
    IIF 14 - Director → ME
    icon of calendar 1994-03-29 ~ now
    IIF 7 - Secretary → ME
Ceased 4
  • 1
    icon of address 26c Queens Mansions, Brighton Road, South Croydon
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,284 GBP2023-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-03-14
    IIF 6 - Secretary → ME
  • 2
    icon of address 27-29 Brighton Road, South Croydon, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    468,843 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SMALL STEPS SFP LIMITED - 2013-04-17
    icon of address Small Steps, 17- 19 Worple Way, Richmond, England
    Active Corporate (11 parents)
    Current Assets (Company account)
    576,642 GBP2022-05-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-09-22
    IIF 26 - Director → ME
  • 4
    icon of address Innovation Centre Highfield Drive, Churchfields Industrial Estate, St Leonards On Sea, East Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2018-10-30
    IIF 22 - Director → ME
    icon of calendar 2007-02-05 ~ 2018-10-30
    IIF 4 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.