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

Jaye, Stephen Christopher

    Related profiles found in government register
  • Jaye, Stephen Christopher
    English company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanyards, Chertsey Road, Chobham, Surrey, GU24 8JE

      IIF 1
  • Jaye, Stephen Christopher
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanyards, Chertsey Road, Chobham, Surrey, GU24 8JE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Stanyards, Chertsey Road, Chobham, Surrey, GU24 8JE, United Kingdom

      IIF 5
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 6
  • Mr Stephen Christopher Jaye
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanyards, Chertsey Road, Chobham, Surrey, GU24 8JE

      IIF 7
  • Mr Stephen Christopher Jaye
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanyards, Chertsey Road, Chobham, Surrey, GU24 8JE, England

      IIF 8 IIF 9
    • icon of address Stanyards, Chertsey Road, Chobham, Surrey, GU24 8JE, United Kingdom

      IIF 10
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 11
  • Jaye, Stephen Christopher
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 12
  • Jaye, Stephen Christopher
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a Langley Business Centre, C/o Sens-tech Ltd, Station Road, Langley, Berkshire, SL3 8DS, England

      IIF 13
    • icon of address Unit 6a, Langley Business Centre, Station Road, Langley, Berkshire, SL3 8DS, United Kingdom

      IIF 14
  • Jaye, Stephen Christopher
    British managing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Colmore Row, Birmingham, B3 3SD

      IIF 15
    • icon of address 6a, Langley Business Centre, Station Road, Langley, Berkshire, SL3 8DS, United Kingdom

      IIF 16
  • Jaye, Stephen Christopher

    Registered addresses and corresponding companies
    • icon of address 125 Colmore Row, Birmingham, B3 3SD

      IIF 17
    • icon of address 6a, Langley Business Centre, Station Road, Langley, Berkshire, SL3 8DS, United Kingdom

      IIF 18
    • icon of address Unit 6a, Langley Business Centre, Station Road, Langley, Slough, SL3 8DS, United Kingdom

      IIF 19
  • Mr Stephen Christopher Jaye
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Avenue, Egham, TW20 9AB, England

      IIF 20
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 21
  • Jaye, Stephen

    Registered addresses and corresponding companies
    • icon of address 6a Langley Business Centre, C/o Sens-tech Ltd, Station Road, Langley, Berkshire, SL3 8DS, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Stanyards, Chertsey Road, Chobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,062,582 GBP2025-03-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Agena Recruitment Ltd, Unit 6a Langley Business Centre, Station Road, Langley, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-01-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stanyards, Chertsey Road, Chobham, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,787,819 GBP2025-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Stanyards, Chertsey Road, Chobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,008,597 GBP2025-03-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 40 Church Street, Staines, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,770 GBP2025-03-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 38 Camp Road, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ 2016-12-09
    IIF 13 - Director → ME
    icon of calendar 2014-08-15 ~ 2016-12-09
    IIF 22 - Secretary → ME
  • 2
    icon of address Stanyards, Chertsey Road, Chobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,008,597 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-04-27 ~ 2021-03-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    THORN EMI ELECTRON TUBES LIMITED - 1994-02-04
    ELECTRON TUBES LIMITED - 2007-05-16
    EMI ELECTRON TUBES LIMITED - 1982-01-08
    EMI GENCOM LIMITED - 1981-12-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2018-03-31
    Officer
    icon of calendar 2007-09-28 ~ 2022-04-13
    IIF 12 - Director → ME
    icon of calendar 2010-01-19 ~ 2016-03-16
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2018-03-31
    Officer
    icon of calendar 2009-11-06 ~ 2022-04-13
    IIF 16 - Director → ME
    icon of calendar 2010-07-19 ~ 2016-03-16
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 20 - Ownership of shares – 75% or more OE

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.