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

Kelly, Stephen Paul

    Related profiles found in government register
  • Kelly, Stephen Paul
    British ceo born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Kelly, Stephen Paul
    British chief executive officer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Oaks, 36 Esher Park Avenue, Esher, Surrey, KT10 9NX

      IIF 10
  • Kelly, Stephen Paul
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Park, Newcastle Upon Tyne, NE13 9AA

      IIF 11
    • icon of address Oakdene, Gashes Lane, Whitchurch Hill, Reading, Oxon, RG8 7PY

      IIF 12
  • Kelly, Stephen Paul
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Oaks, 36 Esher Park Avenue, Esher, Surrey, KT10 9NX

      IIF 13
    • icon of address Quarry House, Quarry Hill, Leeds, LS2 7UA

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 15
    • icon of address 24, Greville Street, London, EC1N 8SS, England

      IIF 16
    • icon of address 6th Floor 180 Strand, 2 Arundel Street, London, WC2R 3DA, England

      IIF 17
    • icon of address The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 18
    • icon of address Enterprise Centre, Whiteknights Road, Reading, RG6 6BU, United Kingdom

      IIF 19
  • Kelly, Stephen Paul
    British executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knyvett House, Watermans Business Park, The Causeway, Staines, Middlesex, TW18 3BA, United Kingdom

      IIF 20
  • Kelly, Stephen Paul
    British non exec director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, London, SE1 0NL

      IIF 21
  • Kelly, Stephen Paul
    British none given born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tiffin Girls' School, Richmond Road, Kingston Upon Thames, KT2 5PL

      IIF 22
  • Kelly, Stephen Paul
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Oaks, 36 Esher Park Avenue, Esher, Surrey, KT10 9NS

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 8 Hampstead Gate, 1a Frognal, Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 23 - LLP Designated Member → ME
Ceased 22
  • 1
    K I Q LIMITED - 2005-08-23
    RUGARCH LIMITED - 1990-09-26
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2006-02-23
    IIF 4 - Director → ME
  • 2
    PRIME RESPONSE LIMITED - 2001-06-12
    CHARMVOX LIMITED - 1987-09-03
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2006-02-23
    IIF 2 - Director → ME
  • 3
    CLOUDAPPS LTD - 2009-10-19
    CLOUDAPPS 2009 LIMITED - 2011-03-14
    icon of address 81 St. Clements Street, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,574 GBP2025-03-31
    Officer
    icon of calendar 2011-03-28 ~ 2012-10-17
    IIF 20 - Director → ME
  • 4
    SELENDA LIMITED - 1988-03-03
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    190,952 GBP2024-03-31
    Officer
    icon of calendar 2009-06-24 ~ 2011-02-07
    IIF 13 - Director → ME
  • 5
    icon of address 36 Queen Street, 6th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2021-03-10
    IIF 21 - Director → ME
  • 6
    icon of address 24 Greville Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    835,068 GBP2017-12-31
    Officer
    icon of calendar 2019-05-16 ~ 2025-06-18
    IIF 16 - Director → ME
  • 7
    HACKREMCO (NO. 2127) LIMITED - 2005-04-11
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2009-09-08
    IIF 5 - Director → ME
  • 8
    HAL KNOWLEDGE SOLUTIONS LTD - 2006-12-18
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2009-09-08
    IIF 10 - Director → ME
  • 9
    MICRO FOCUS HOLDINGS LTD - 2018-04-20
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2009-09-08
    IIF 3 - Director → ME
  • 10
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    MICRO FOCUS INTERNATIONAL PLC - 2023-02-03
    icon of address The Lawn, Old Bath Road, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2009-09-08
    IIF 9 - Director → ME
  • 11
    BROOMCO (2609) LIMITED - 2001-08-03
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2006-05-02 ~ 2009-09-08
    IIF 8 - Director → ME
  • 12
    icon of address Landmark House, Station Road, Cheadle, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2012-11-09
    IIF 14 - Director → ME
  • 13
    NOMINOS LIMITED - 2005-04-20
    OPSERA LIMITED - 2012-02-22
    icon of address Enterprise Centre, Whiteknights Road, Reading
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    559,232 GBP2017-03-01 ~ 2018-02-28
    Officer
    icon of calendar 2010-10-29 ~ 2012-11-01
    IIF 19 - Director → ME
  • 14
    MICRO FOCUS LIMITED - 2025-04-01
    MICRO FOCUS INTERNATIONAL LIMITED - 1999-02-16
    RUSEGOLD LIMITED - 1980-12-31
    MERANT ASIA LIMITED - 2001-07-24
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2009-09-08
    IIF 1 - Director → ME
  • 15
    FILESPIRIT LIMITED - 1990-02-13
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2009-09-08
    IIF 7 - Director → ME
  • 16
    FAIRSAIL LIMITED - 2017-06-06
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2012-10-16
    IIF 12 - Director → ME
  • 17
    TECH NATION GROUP LIMITED - 2018-04-25
    icon of address Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-04-21
    IIF 15 - Director → ME
  • 18
    TECH CITY GROUP LIMITED - 2018-04-25
    TECH CITY (UK) LIMITED - 2018-04-24
    icon of address 6th Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,403,947 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-04-21
    IIF 17 - Director → ME
  • 19
    icon of address The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -584,890 GBP2024-09-30
    Officer
    icon of calendar 2021-08-26 ~ 2023-09-30
    IIF 18 - Director → ME
  • 20
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2014-11-05 ~ 2018-08-31
    IIF 11 - Director → ME
  • 21
    icon of address The Tiffin Girls' School, Richmond Road, Kingston Upon Thames
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2014-11-18
    IIF 22 - Director → ME
  • 22
    icon of address 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2009-09-08
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.