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 born in December 1961

    Resident in England

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

      IIF 1
    • 100, Union Street, London, SE1 0NL

      IIF 2
  • 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
    • Two Oaks, 36 Esher Park Avenue, Esher, Surrey, KT10 9NX

      IIF 11
  • Kelly, Stephen Paul
    British company director born in December 1961

    Resident in England

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

      IIF 12
    • Oakdene, Gashes Lane, Whitchurch Hill, Reading, Oxon, RG8 7PY

      IIF 13
  • Kelly, Stephen Paul
    British director born in December 1961

    Resident in England

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

      IIF 14
    • Quarry House, Quarry Hill, Leeds, LS2 7UA

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 16
    • 24, Greville Street, London, EC1N 8SS, England

      IIF 17
    • 6th Floor 180 Strand, 2 Arundel Street, London, WC2R 3DA, England

      IIF 18
    • The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, NE4 5TF, England

      IIF 19
    • Enterprise Centre, Whiteknights Road, Reading, RG6 6BU, United Kingdom

      IIF 20
  • Kelly, Stephen Paul
    British executive born in December 1961

    Resident in England

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

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

    Resident in England

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

      IIF 23
child relation
Offspring entities and appointments 23
  • 1
    CHORDIANT SOFTWARE EUROPE LIMITED
    - now 02528273
    K I Q LIMITED
    - 2005-08-23 02528273
    RUGARCH LIMITED - 1990-09-26
    125 Colmore Row, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2005-01-28 ~ 2006-02-23
    IIF 6 - Director → ME
  • 2
    CHORDIANT SOFTWARE INTERNATIONAL LIMITED
    - now 02155722
    PRIME RESPONSE LIMITED
    - 2001-06-12 02155722
    CHARMVOX LIMITED - 1987-09-03
    125 Colmore Row, Birmingham
    Dissolved Corporate (21 parents)
    Officer
    2001-04-02 ~ 2006-02-23
    IIF 4 - Director → ME
  • 3
    CLOUDAPPS LTD
    - now 06877618 OC349667
    CLOUDAPPS 2009 LIMITED - 2011-03-14
    CLOUDAPPS LTD - 2009-10-19
    81 St. Clements Street, Oxford, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -155,574 GBP2025-03-31
    Officer
    2011-03-28 ~ 2012-10-17
    IIF 21 - Director → ME
  • 4
    ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED
    - now 02202907
    SELENDA LIMITED - 1988-03-03
    125 Wood Street, London, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    190,952 GBP2024-03-31
    Officer
    2009-06-24 ~ 2011-02-07
    IIF 14 - Director → ME
  • 5
    KIMBLE APPLICATIONS LIMITED
    07445594
    36 Queen Street, 6th Floor, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2019-02-15 ~ 2021-03-10
    IIF 2 - Director → ME
  • 6
    LOCUMS NEST LTD
    09976456
    24 Greville Street, London, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    835,068 GBP2017-12-31
    Officer
    2019-05-16 ~ 2025-06-18
    IIF 17 - Director → ME
  • 7
    MICRO FOCUS (IP) LTD
    - now 05061195 07233975
    HACKREMCO (NO. 2127) LIMITED - 2005-04-11
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2006-05-02 ~ 2009-09-08
    IIF 7 - Director → ME
  • 8
    MICRO FOCUS APM SOLUTIONS LIMITED
    - now 04682386
    HAL KNOWLEDGE SOLUTIONS LTD
    - 2006-12-18 04682386
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2006-11-10 ~ 2009-09-08
    IIF 11 - Director → ME
  • 9
    MICRO FOCUS HOLDINGS UNLIMITED - now
    MICRO FOCUS HOLDINGS LTD
    - 2018-04-20 05424372 07119093, 01872570
    The Lawn, 22-30 Old Bath Road, Newbury, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2006-05-02 ~ 2009-09-08
    IIF 5 - Director → ME
  • 10
    MICRO FOCUS INTERNATIONAL LIMITED - now
    MICRO FOCUS INTERNATIONAL PLC
    - 2023-02-03 05134647 01504593
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    The Lawn, Old Bath Road, Newbury, Berkshire
    Active Corporate (46 parents, 9 offsprings)
    Officer
    2006-05-01 ~ 2009-09-08
    IIF 10 - Director → ME
  • 11
    MICRO FOCUS UK LIMITED
    - now 04240490
    BROOMCO (2609) LIMITED - 2001-08-03
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (12 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2006-05-02 ~ 2009-09-08
    IIF 1 - Director → ME
  • 12
    MYCSP LIMITED
    07640786
    Landmark House, Station Road, Cheadle, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2011-07-01 ~ 2012-11-09
    IIF 15 - Director → ME
  • 13
    NIH CONSULTING LLP
    OC357083
    8 Hampstead Gate, 1a Frognal, Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 14
    OPSVIEW LIMITED
    - now 05396532 07281194
    OPSERA LIMITED
    - 2012-02-22 05396532 07281194
    NOMINOS LIMITED - 2005-04-20
    Enterprise Centre, Whiteknights Road, Reading
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    559,232 GBP2017-03-01 ~ 2018-02-28
    Officer
    2010-10-29 ~ 2012-11-01
    IIF 20 - Director → ME
  • 15
    ROCKET SOFTWARE AMC UK LTD - now
    MICRO FOCUS LIMITED
    - 2025-04-01 01504593 01272886
    MERANT ASIA LIMITED - 2001-07-24
    MICRO FOCUS INTERNATIONAL LIMITED - 1999-02-16
    RUSEGOLD LIMITED - 1980-12-31
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2006-05-02 ~ 2009-09-08
    IIF 3 - Director → ME
  • 16
    RYAN MCFARLAND LIMITED
    - now 02455123 02355483
    FILESPIRIT LIMITED - 1990-02-13
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2008-07-11 ~ 2009-09-08
    IIF 9 - Director → ME
  • 17
    SAGE PEOPLE LIMITED - now
    FAIRSAIL LIMITED
    - 2017-06-06 06221457
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (28 parents)
    Officer
    2010-12-02 ~ 2012-10-16
    IIF 13 - Director → ME
  • 18
    TECH CITY GROUP LIMITED
    - now 11281245 08843778
    TECH NATION GROUP LIMITED - 2018-04-25
    Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-06-01 ~ 2023-04-21
    IIF 16 - Director → ME
  • 19
    TECH NATION GROUP LIMITED
    - now 08843778 11281245
    TECH CITY GROUP LIMITED - 2018-04-25
    TECH CITY (UK) LIMITED - 2018-04-24
    6th Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    2,403,947 GBP2024-12-31
    Officer
    2020-06-01 ~ 2023-04-21
    IIF 18 - Director → ME
  • 20
    THE ALGORITHM PEOPLE LIMITED
    11625074
    The Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -584,890 GBP2024-09-30
    Officer
    2021-08-26 ~ 2023-09-30
    IIF 19 - Director → ME
  • 21
    THE SAGE GROUP PLC.
    - now 02231246
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (50 parents, 9 offsprings)
    Officer
    2014-11-05 ~ 2018-08-31
    IIF 12 - Director → ME
  • 22
    THE TIFFIN GIRLS' SCHOOL
    07538459
    The Tiffin Girls' School, Richmond Road, Kingston Upon Thames
    Active Corporate (49 parents)
    Officer
    2011-04-05 ~ 2014-11-18
    IIF 22 - Director → ME
  • 23
    XDB (UK) LIMITED
    04110120
    22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2006-05-02 ~ 2009-09-08
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.