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

Kay, Stephen Barry

    Related profiles found in government register
  • Kay, Stephen Barry
    British company director born in December 1941

    Registered addresses and corresponding companies
    • icon of address 4 Luard Close, Cambridge, Cambridgeshire, CB2 2PL

      IIF 1
  • Kay, Stephen Barry
    British

    Registered addresses and corresponding companies
    • icon of address 4 Luard Close, Cambridge, Cambridgeshire, CB2 8PL

      IIF 2
  • Kay, Stephen Barry
    British chief executive officer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambs Fa Building, Bridge Road, Impington, Cambridge, CB24 9PH, United Kingdom

      IIF 3
  • Kay, Stephen Barry
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arthur Rank Hospice, Cherry Hinton Road, Shelford Bottom, Cambridge, CB22 3FB, England

      IIF 4
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 5
    • icon of address 6d Lowick Close, Hazel Grove, Stockport, Cheshire, SK7 5ED, England

      IIF 6
  • Kay, Stephen Barry
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund Carr Llp, 146 New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 7
    • icon of address 40 Tannery Drift, Royston, Hertfordshire, SG8 5DE, England

      IIF 8
  • Kay, Stephen Barry
    British managing director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Luard Close, Cambridge, Cambridgeshire, CB2 8PL

      IIF 9 IIF 10
  • Kay, Stephen Barry
    British non executive director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Lane, Walsall, West Midlands, WS2 7PD

      IIF 11
  • Kay, Stephen Barry
    British water company manager born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Fulbourn Road, Cherry Hinton, Cambridge, CB1 9JN

      IIF 12
  • Kay, Stephen Barry
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 13
  • Mr Stephen Barry Kay
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 14 IIF 15
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,028 GBP2022-03-31
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    M&R 1045 LIMITED - 2007-06-01
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Edmund Carr Llp, 146 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Pembroke House Ty Coch Lane, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (11 parents)
    Current Assets (Company account)
    56,015 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Arthur Rank Hospice Cherry Hinton Road, Shelford Bottom, Cambridge, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2022-09-15
    IIF 4 - Director → ME
  • 2
    icon of address 90 Fulbourn Road, Cherry Hinton, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-02 ~ 2013-03-31
    IIF 12 - Director → ME
    icon of calendar 2003-03-14 ~ 2003-05-08
    IIF 2 - Secretary → ME
  • 3
    icon of address First Floor, Phoenix House 2 Phoenix Park, Eaton Socon, St. Neots, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    153,760 GBP2024-09-30
    Officer
    icon of calendar 2011-10-11 ~ 2014-02-06
    IIF 3 - Director → ME
  • 4
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,028 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-18 ~ 2019-03-26
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9th Floor, 25 Farringdon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2009-12-03
    IIF 1 - Director → ME
  • 6
    SOUTH STAFFORDSHIRE WATER LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE WATER PLC - 2008-07-02
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2022-03-25
    IIF 11 - Director → ME
  • 7
    WTI - 2004-07-07
    WATER TRAINING INTERNATIONAL - 1996-10-18
    WATER TRAINING - 1990-04-03
    THE WATER INDUSTRY TRAINING ASSOCIATION - 1987-07-03
    icon of address 4 Carlton Court, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2003-07-16
    IIF 10 - Director → ME
  • 8
    THE WATER REGULATIONS ADVISORY SCHEME LIMITED - 2021-04-21
    icon of address 6d Lowick Close, Hazel Grove, Stockport, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,622,187 GBP2024-03-31
    Officer
    icon of calendar 2008-08-04 ~ 2018-11-12
    IIF 6 - Director → ME
  • 9
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-04-22 ~ 2011-04-01
    IIF 9 - Director → ME
  • 10
    icon of address Pembroke House Ty Coch Lane, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (11 parents)
    Current Assets (Company account)
    56,015 GBP2025-03-31
    Officer
    icon of calendar 2012-07-03 ~ 2022-03-10
    IIF 13 - 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.