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 Leigh Steward

    Related profiles found in government register
  • Mr Leigh Steward
    New Zealander born in October 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 37, Westview Road, Warlingham, Surrey, CR6 9JD, United Kingdom

      IIF 1
  • Mr Leigh Watson-steward
    New Zealander born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 2
    • 21-23 Croydon Road, Croydon Road, Caterham, CR3 6PA, England

      IIF 3
    • No.5, White Horse Street, Mayfair, London, W1J 7LQ, England

      IIF 4
  • Watson-steward, Leigh
    New Zealander company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5, White Horse Street, London, W1J 7LQ, England

      IIF 5 IIF 6
    • 5, White Horse Street, London, W1J 7LQ, United Kingdom

      IIF 7
    • No.5, White Horse Street, London, W1J 7LQ, United Kingdom

      IIF 8
  • Steward, Leigh Watson
    British business consultant born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 122-126, Tooley Street, Elephant And Castle, London, SE1 2TU, England

      IIF 9
  • Watson Steward, Leigh
    British

    Registered addresses and corresponding companies
    • 66-97, Newman Street, London, W1T 3WQ, England

      IIF 10
  • Watson Steward, Leigh
    British director born in October 1951

    Resident in England United Kingdom

    Registered addresses and corresponding companies
    • 66-67, Newman Street, London, W1T 3EQ

      IIF 11
  • Watson-steward, Leigh
    born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Chester Road, London, N19 5DF, England

      IIF 12
    • 66/67, Newman Street, London, W1T 3EQ, United Kingdom

      IIF 13
  • Watson-steward, Leigh
    British businessman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Westview Road, Warlingham, CR6 9JD, United Kingdom

      IIF 14
    • 37, Westview Road, Warlingham, Surrey, CR6 9JD, England

      IIF 15 IIF 16
  • Watson-steward, Leigh
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 17
    • 4th Floor, Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 18
    • 66, Prescot Street, London, E1 8NN

      IIF 19
    • No.5, White Horse Street, Mayfair, London, W1J 7LQ, England

      IIF 20 IIF 21
    • 37, Westview Road, Warlingham, Surrey, CR6 9JD, England

      IIF 22
    • 37, Westview Road, Warlingham, Surrey, CR6 9JD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 11 - director → ME
    2015-02-13 ~ dissolved
    IIF 10 - secretary → ME
  • 2
    GIFFEN SWITCHGEAR LIMITED - 2015-07-10
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 19 - director → ME
  • 3
    66/67 Newman Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 4
    TEXT DEBIT LIMITED - 2011-08-22
    37 Westview Road, Warlingham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 16 - director → ME
  • 5
    GIFFEN INTERNATIONAL MEP LIMITED - 2015-07-20
    MEP ARABIA CONTRACTING LIMITED - 2014-10-28
    Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 17 - director → ME
  • 6
    TEXT BET LIMITED - 2008-12-15
    37 Westview Road, Warlingham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-01 ~ dissolved
    IIF 22 - director → ME
  • 7
    37 Westview Road, Warlingham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 14 - director → ME
  • 8
    37 Westview Road, Warlingham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 15 - director → ME
  • 9
    W.& L.INSTALLATIONS CO.LIMITED - 1987-10-21
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 18 - director → ME
Ceased 9
  • 1
    No.5 White Horse Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-01 ~ 2018-01-11
    IIF 8 - director → ME
  • 2
    5 White Horse Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ 2018-01-11
    IIF 7 - director → ME
  • 3
    21-23 Croydon Road, Caterham, England
    Corporate (1 parent, 1 offspring)
    Officer
    2015-12-21 ~ 2018-01-11
    IIF 21 - director → ME
    Person with significant control
    2016-08-31 ~ 2021-12-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    EDITH ARTOIS LIMITED - 2019-04-05
    1 Liverpool Terrace, Worthing
    Dissolved corporate (2 parents)
    Equity (Company account)
    -178,824 GBP2021-03-31
    Officer
    2016-10-20 ~ 2018-01-11
    IIF 6 - director → ME
    Person with significant control
    2019-01-03 ~ 2019-03-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    SMARTYARDS LLP - 2011-09-22
    47 Chester Road, London, England
    Corporate (2 parents)
    Current Assets (Company account)
    151,212 GBP2023-09-30
    Officer
    2012-01-30 ~ 2018-02-08
    IIF 12 - llp-designated-member → ME
  • 6
    MAYFAIR ASSET FINANCE LIMITED - 2019-12-02
    SUN SOLAR SYSTEMS LIMITED - 2017-02-13
    21-23 Croydon Road, Caterham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-01 ~ 2018-01-26
    IIF 20 - director → ME
    Person with significant control
    2016-11-01 ~ 2018-02-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    21-23 Croydon Road Croydon Road, Caterham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,926 GBP2023-07-31
    Officer
    2015-11-01 ~ 2018-01-26
    IIF 23 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-01-26
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    Plaza Building, 102 Lee High Road, Lewisham, London, England
    Dissolved corporate
    Officer
    2010-06-30 ~ 2011-05-15
    IIF 9 - director → ME
  • 9
    6-8 Revenge Road, Lordswood, Chatham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,068 GBP2023-05-31
    Officer
    2016-09-30 ~ 2018-02-02
    IIF 5 - director → 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.