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 Paul Leighton

    Related profiles found in government register
  • Mr Jonathan Paul Leighton
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Dome, Mackie's Corner, Sunderland, SR1 1TX, England

      IIF 1 IIF 2
  • Mr Jonathan Paul Leighton
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Haywood Lodge Farm, Hereford, HR2 9RU, United Kingdom

      IIF 3
    • 3, Portland Mews, Newcastle, NE2 1RW, United Kingdom

      IIF 4
    • Toffee Factory, Quaysaide, Newcastle, NE1 2DF, England

      IIF 5
    • 7 Defender Court, Defender Court, Sunderland, Tyne And Wear, SR5 3PE, England

      IIF 6
    • The Dome, Mackies Corner, Sunderland, SR1 1TX, United Kingdom

      IIF 7
  • Mr Jonathan Leighton
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Protection House, Albion Road, North Shields, NE30 2RH, United Kingdom

      IIF 8
  • Leighton, Jonathan Paul
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Protection House, Albion Road, North Shields, NE30 2RH, United Kingdom

      IIF 9
    • The Dome, Mackie's Corner, Sunderland, SR1 1TX, England

      IIF 10
  • Leighton, Jonathan Paul
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Dome, Mackie's Corner, Sunderland, SR1 1TX, England

      IIF 11
  • Leighton, Jonathan Paul
    British self employed born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7 Defender Court, Defender Court, Sunderland, SR5 3PE, United Kingdom

      IIF 12
  • Leighton, Jonathan Paul
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Haywood Lodge Farm, Hereford, HR2 9RU, United Kingdom

      IIF 13
  • Leighton, Jonathan Paul
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quadrus Centre, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF, England

      IIF 14
    • 3, Portland Mews, Newcastle, Tyne & Wear, NE2 1RW, United Kingdom

      IIF 15
    • Toffee Factory, Quaysaide, Newcastle, NE1 2DF, England

      IIF 16
    • The Dome, Mackies Corner, Sunderland, SR1 1TX, United Kingdom

      IIF 17
  • Leighton, Jonathan Paul
    British marketing born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Portland Mews, Newcastle, NE2 1RW, United Kingdom

      IIF 18
  • Leighton, Jonathan Paul
    British retailer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Portland Mews, Sandyford, Newcastle, NE2 1RW, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    3 Portland Mews, Newcastle, Tyne & Wear
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -586 GBP2015-12-31
    Officer
    2013-10-07 ~ dissolved
    IIF 15 - director → ME
  • 2
    Citibase Limited Newcastle Market Street, Broadacre House, Newcastle, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -14,670 GBP2019-03-31
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    The Dome, Mackie's Corner, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    1,343 GBP2023-12-31
    Officer
    2007-11-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 4
    Unit 2 Protection House, Albion Road, North Shields, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    The Quadrus Centre Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 14 - director → ME
  • 6
    Unit 1 Haywood Lodge Farm, Hereford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    WE ARE META LTD - 2017-09-04
    The Dome, Mackie's Corner, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    58,240 GBP2023-08-31
    Officer
    2018-03-29 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    The Dome, Mackies Corner, Sunderland, England
    Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    7 Defender Court, Defender Court, Sunderland, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2017-04-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    I6 Charlotte Square, Newcastle, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    Commercial House, Commercial Street, Hereford, Herefordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 19 - director → ME
Ceased 1
  • 1
    Citibase Limited Newcastle Market Street, Broadacre House, Newcastle, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -14,670 GBP2019-03-31
    Officer
    2018-03-29 ~ 2019-06-12
    IIF 16 - 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.