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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hay, Stephen

    Related profiles found in government register
  • Hay, Stephen
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Franklin Chartered Accountants, 320 Garratt Lane, London, SW18 4EJ, England

      IIF 1
    • Mount Pleasant Lane, Bricket Wood, St Albans, Hertfordshire, AL2 3XD, England

      IIF 2
  • Hay, Stephen
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mount Pleasant Lane, Bricket Wood, St Albans, Hertfordshire, AL2 3XD, England

      IIF 3
  • Hay, Stephen
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • St Andrew's Hill, London, EC4V 5BY, England

      IIF 4 IIF 5
    • The Whitehouse, London, SE1 8YW

      IIF 6 IIF 7
    • St John Street, London, EC1M 4JN, England

      IIF 8 IIF 9
    • Floor, Longbow House, Chiswell Street, London, EC1Y 4TW, England

      IIF 10
    • Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU, England

      IIF 11
    • Mount Pleasant Lane, Bricket Wood, St Albans, Hertfordshire, AL2 3XD, England

      IIF 12 IIF 13
  • Hay, Stephen
    British born in August 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • Franklin Chartered Accountants, 320 Garratt Lane, London, SW18 4EJ, England

      IIF 14
  • Hay, Stephen
    British director born in August 1967

    Resident in Spain

    Registered addresses and corresponding companies
  • Hay, Stephen
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 17
    • St John Street, London, EC1M 4JN, England

      IIF 18
  • Hay, Stephen
    British chartered accountant born in August 1967

    Registered addresses and corresponding companies
    • Harthall Lane, Kings Langley, Hertfordshire, WD4 8JH

      IIF 19
    • North Block 1c Belvedere Road, County Hall, London, SE1 7GF

      IIF 20
  • Mr Stephen Hay
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • St John Street, London, EC1M 4JN, England

      IIF 21
    • Franklin Chartered Accountants, 320 Garratt Lane, London, SW18 4EJ, United Kingdom

      IIF 22
  • Hay, Stephen
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 23
  • Hay, Stephen
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garratt Lane, Earlsfield, London, SW18 4EJ, England

      IIF 24
    • Floor Longbow House, Chiswell Street, London, EC1Y 4TW, United Kingdom

      IIF 25
    • Chartered Accountants, 320 Garratt Lane, London, SW18 4EJ, United Kingdom

      IIF 26
  • Hay, Stephen
    British chartered accountant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garratt Lane, London, SW18 4EJ, United Kingdom

      IIF 27
  • Hay, Stephen
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartered Accountants, 320 Garratt Lane, London, SW18 4EJ, United Kingdom

      IIF 28 IIF 29
  • Hay, Stephen
    British

    Registered addresses and corresponding companies
    • St Andrew's Hill, London, EC4V 5BY, England

      IIF 30
    • St John Street, London, EC1M 4JN, England

      IIF 31
    • Mount Pleasant Lane, Bricket Wood, St Albans, Hertfordshire, AL2 3XD, England

      IIF 32
  • Hay, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Hay, Stephen
    British director

    Registered addresses and corresponding companies
    • Harthall Lane, Kings Langley, Hertfordshire, WD4 8JH

      IIF 36 IIF 37
  • Mr Stephen Hay
    British born in August 1967

    Resident in Spain

    Registered addresses and corresponding companies
  • Hay, Stephen
    English director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, Bracklesham Bay, Chichester, PO20 8AF, United Kingdom

      IIF 40
  • Hay, Stephen

    Registered addresses and corresponding companies
  • Mr Stephen Hay
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garratt Lane, Earlsfield, London, SW18 4EJ, England

      IIF 43
    • Floor Longbow House, Chiswell Street, London, EC1Y 4TW, United Kingdom

      IIF 44
    • Chartered Accountants, 320 Garratt Lane, London, SW18 4EJ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 48
  • Mr Stephen Hay
    English born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, Bracklesham Bay, Chichester, PO20 8AF, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 30
  • 1
    150 INNOVATION LIMITED
    07773777
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-14 ~ 2013-01-01
    IIF 12 - Director → ME
  • 2
    2020 HOLDINGS LIMITED
    04562063 11016241... (more)
    24 Church Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2002-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 3
    33SIX CONSULTANCY LTD
    - now 04897812
    33-6 CONSULTANCY LTD - 2008-02-04
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (6 parents)
    Officer
    2010-02-04 ~ 2012-09-11
    IIF 3 - Director → ME
  • 4
    6 VISION LIMITED
    07130195
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (6 parents)
    Officer
    2010-01-19 ~ 2013-05-10
    IIF 2 - Director → ME
  • 5
    ACORN RAIL LIMITED - now
    EXXELL LIMITED
    - 2017-12-22 06971474
    Somerton House, Hazell Drive, Newport, Wales
    Active Corporate (14 parents)
    Officer
    2009-07-24 ~ 2009-08-12
    IIF 7 - Director → ME
  • 6
    BISHOPSGATE FINANCIAL CONSULTING LIMITED
    - now 06597725
    BISHOPSGATE MANAGED SERVICES LIMITED
    - 2010-02-23 06597725
    19 Goldington Road, Bedford, England
    Active Corporate (11 parents)
    Officer
    2010-02-04 ~ 2014-09-02
    IIF 13 - Director → ME
    2012-05-01 ~ 2014-09-02
    IIF 32 - Secretary → ME
  • 7
    C2 VENTURES LIMITED
    - now 03793779
    C2 VENTURES 2003 LIMITED
    - 2003-09-23 03793779
    C2 VENTURES LIMITED
    - 2003-05-09 03793779
    E IT SECURITY LIMITED
    - 2002-01-22 03793779
    C/o M J Edhouse&co, 94 Horsecroft Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    1999-06-22 ~ 2010-05-28
    IIF 20 - Director → ME
    1999-06-22 ~ 2003-03-18
    IIF 34 - Secretary → ME
  • 8
    COEX GLOBAL LTD - now
    SIBRO CONSULTANTS LTD
    - 2020-02-04 09524464 OC395771... (more)
    SIBRO LONDON LTD
    - 2015-04-27 09524464 OC395771
    Wework, 6th Floor, 1 St. Katharine's Way, London, England
    Active Corporate (4 parents)
    Officer
    2015-04-02 ~ 2019-12-03
    IIF 16 - Director → ME
    2015-04-02 ~ 2019-12-24
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELITE WHOLEFOODS LTD
    13338044
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-15 ~ 2022-02-22
    IIF 40 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ENVY ENVY LIMITED
    - now 06753461
    SOUTHBANK RESIDENTIAL LIMITED
    - 2012-01-11 06753461
    PETALMANIA LIMITED
    - 2011-08-04 06753461
    C/o Franklin Chartered Accountants, 320 Garratt Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    ESSENSYS (UK) LIMITED - now
    ESSENSYS LTD
    - 2019-05-17 05959557 11780413... (more)
    1 Finsbury Avenue, London, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2015-01-22 ~ 2017-11-09
    IIF 9 - Director → ME
  • 12
    FERNIHOUGH HAY LLP
    OC433774
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-14 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    IT-CFO LIMITED
    06668859
    Buckingham House, Courtlands, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    2008-08-11 ~ 2019-06-10
    IIF 1 - Director → ME
  • 14
    ORBIS OXFORD LLP
    - now OC387102 09749682
    ORBIS CONSULTANTS LLP
    - 2015-10-04 OC387102 OC395771... (more)
    82 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PB24 LIMITED - now
    2020CA LIMITED
    - 2019-03-08 03833864
    STEPHENS FINANCE LIMITED
    - 2002-03-11 03833864
    STAMPTON PROPERTIES LIMITED
    - 2000-09-27 03833864
    82 St John Street, London, United Kingdom
    Active Corporate (12 parents, 29 offsprings)
    Officer
    2000-08-01 ~ 2016-07-27
    IIF 5 - Director → ME
  • 16
    RX1234 LIMITED - now
    RAINSTOR LIMITED - 2014-12-31
    CLEAR PACE SOFTWARE LIMITED
    - 2010-06-09 04354244
    Hill House, 1 Little New Street, London
    Dissolved Corporate (8 parents)
    Officer
    2002-01-16 ~ 2003-03-19
    IIF 37 - Secretary → ME
  • 17
    S HAY CONSULTING LIMITED
    13511976
    Franklin Chartered Accountants, 320 Garratt Lane, London, England
    Active Corporate (2 parents)
    Officer
    2021-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    SEREN ACADEMY LIMITED
    13375030
    Franklin Chartered Accountants, 320 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    SEREN SOURCING LIMITED
    13189134
    Franklin Chartered Accountants, 320 Garratt Lane, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    SEREN SUPPORT GROUP LTD
    - now 12204452
    SEREN STEEL GROUP LTD
    - 2020-03-11 12204452
    320 Garratt Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-19 ~ 2023-03-23
    IIF 27 - Director → ME
  • 21
    SIBRO LONDON LLP
    - now OC395771 09524464
    SIBRO CONSULTANTS LLP
    - 2015-04-27 OC395771 OC387102... (more)
    1 St Andrew's Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 22
    SOCIUS WORKING LIMITED
    13188259
    First Floor Longbow House, Chiswell Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-02-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    STEPHEN HAY CONSULTING LIMITED
    12207264
    320 Garratt Lane, Earlsfield, London, England
    Active Corporate (1 parent)
    Officer
    2019-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TVOC LIMITED
    06808338
    Aldgate Tower 7th Floor, 2 Leman Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2009-02-03 ~ 2018-02-02
    IIF 31 - Secretary → ME
  • 25
    UNISERVITY LIMITED
    - now 03716519 03905577
    GOLDLINE MEDIA LIMITED
    - 2007-03-26 03716519
    First Floor Victoria House, 125 Queens Road, Brighton, East Sussex
    Dissolved Corporate (15 parents)
    Officer
    2007-02-22 ~ 2009-12-03
    IIF 6 - Director → ME
    2009-05-15 ~ 2013-12-11
    IIF 30 - Secretary → ME
  • 26
    UNITY FLEXIBLE OFFICE SPACE LIMITED
    - now 09169046
    CHATSWORTH RESIDENTIAL LIMITED
    - 2018-05-22 09169046
    First Floor Longbow House, Chiswell Street, London, England
    Active Corporate (5 parents)
    Officer
    2018-05-22 ~ 2023-04-04
    IIF 10 - Director → ME
  • 27
    VH LIMITED
    04426045
    C/o 2020 Chartered Accountants, 1 Saint Andrews Hill, London
    Dissolved Corporate (7 parents)
    Officer
    2002-04-26 ~ 2003-03-18
    IIF 33 - Secretary → ME
  • 28
    WE ARE ORBIS GROUP LIMITED - now
    ORBIS CONSULTANTS LTD
    - 2024-03-21 09749682 OC387102... (more)
    ORBIS OXFORD LTD
    - 2015-10-04 09749682 OC387102
    Wework, 6th Floor, 1 St. Katharine's Way, London, England
    Active Corporate (4 parents)
    Officer
    2015-08-26 ~ 2019-07-10
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-06
    IIF 38 - Has significant influence or control OE
  • 29
    ZIZO ANALYTICS LIMITED
    10808128
    2 Landsborough Gate, Willen, Milton Keynes, Bucks, England
    Active Corporate (5 parents)
    Officer
    2017-06-07 ~ 2018-06-01
    IIF 8 - Director → ME
    2017-06-07 ~ 2018-06-01
    IIF 41 - Secretary → ME
  • 30
    ZIZO SOFTWARE LIMITED
    - now 03793785
    DATA RE LTD
    - 2014-08-12 03793785
    DATA RE - ENGINEERING LIMITED
    - 2003-06-18 03793785
    E IT SUPPORT LIMITED
    - 2001-12-06 03793785
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    1999-06-22 ~ 2001-09-27
    IIF 19 - Director → ME
    2014-05-01 ~ 2019-01-08
    IIF 11 - Director → ME
    1999-06-22 ~ 2002-07-02
    IIF 35 - Secretary → ME
    2002-07-05 ~ 2003-03-18
    IIF 36 - Secretary → 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.