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

Mr Stephen Gerard Bellamy

    Related profiles found in government register
  • Mr Stephen Gerard Bellamy
    New Zealander born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Forest Road, Tunbridge Wells, Kent, TN2 5HS

      IIF 1
  • Bellamy, Stephen Gerard
    New Zealander accountant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Forest Road, Tunbridge Wells, Kent, TN2 5HS

      IIF 2 IIF 3
  • Bellamy, Stephen Gerard
    New Zealander co director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Forest Road, Tunbridge Wells, Kent, TN2 5HS

      IIF 4
  • Bellamy, Stephen Gerard
    New Zealander company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meads Road, Eastbourne, Sussex, BN20 7DR

      IIF 5
    • icon of address 220 Forest Road, Tunbridge Wells, Kent, TN2 5HS

      IIF 6 IIF 7 IIF 8
    • icon of address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RT, England

      IIF 10
  • Bellamy, Stephen Gerard
    New Zealander director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex, RH17 7HH

      IIF 11
    • icon of address Marlborough House, Charnham Lane, Hungerford, Berkshire, RG17 0EY

      IIF 12
    • icon of address 220 Forest Road, Tunbridge Wells, Kent, TN2 5HS

      IIF 13 IIF 14 IIF 15
  • Bellamy, Stephen Gerard
    New Zealander finance director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Forest Road, Tunbridge Wells, Kent, TN2 5HS

      IIF 17 IIF 18
  • Bellamy, Stephen Gerard
    New Zealander non-executive director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountbatten House, Grosvenor Square, Southampton, Hampshire, SO15 2JU, United Kingdom

      IIF 19
  • Bellamy, Stephen Gerard
    New Zealander none born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Leathermarket Street, London, SE1 3HN, United Kingdom

      IIF 20
  • Bellamy, Stephen Gerard
    New Zealander company director born in January 1960

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, B46 1AL, England

      IIF 21
    • icon of address Old Church House, Sandy Lane, Crawley Down, Crawley, West Sussex, RH10 4HS, United Kingdom

      IIF 22
  • Bellamy, Stephen Gerard
    New Zealander

    Registered addresses and corresponding companies
  • Bellamy, Stephen Gerard
    born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Forest Road, Tunbridge Wells, TN2 5HS

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 220 Forest Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Meads Road, Eastbourne, Sussex
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 22 - Director → ME
  • 4
    THEWORKS.CO.UK LIMITED - 2018-07-12
    icon of address Boldmere House Faraday Avenue Hams Hall Distribution Park, Coleshill, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 21 - Director → ME
Ceased 18
  • 1
    CITY DEAL SERVICES LIMITED - 2004-04-26
    PORTER PORAZINSKI & CO LIMITED - 1992-05-26
    icon of address 2 Triton Square, Regent's Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-08 ~ 1995-12-31
    IIF 18 - Director → ME
    icon of calendar 1994-10-13 ~ 1995-01-18
    IIF 26 - Secretary → ME
  • 2
    INNOVATIVE TECHNOLOGIES GROUP PLC - 1998-11-12
    icon of address Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2007-02-20 ~ 2021-06-08
    IIF 10 - Director → ME
  • 3
    KRO RESEARCH LIMITED - 2002-04-15
    icon of address 1st Floor (west) Albion House, 55 New Oxford Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2020-03-31
    IIF 13 - Director → ME
  • 4
    BENEFEX HOLDINGS LIMITED - 2025-02-13
    icon of address Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2012-12-20 ~ 2016-11-03
    IIF 19 - Director → ME
  • 5
    MUSGRAVE UK LIMITED - 2015-09-16
    MUSGRAVE RETAIL PARTNERS GB LIMITED - 2008-03-14
    MUSGRAVE (UK) LIMITED - 2007-10-08
    BUDGENS LIMITED - 2004-12-13
    BUDGENS PUBLIC LIMITED COMPANY - 2002-11-12
    BARKER & DOBSON GROUP P.L.C. - 1988-11-07
    BARKER & DOBSON LIMITED - 1978-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2002-09-09
    IIF 7 - Director → ME
  • 6
    EVERYTHING M2M LTD - 2011-12-21
    icon of address The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2019-04-24
    IIF 20 - Director → ME
  • 7
    CONCORDIA ELECTRIC WIRE AND CABLE COMPANY LTD(THE) - 2005-10-03
    icon of address 4385, 00074416 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-11-09 ~ 1993-06-30
    IIF 6 - Director → ME
  • 8
    SHERWOOD CONSORT DATA LIMITED - 1994-08-04
    CONSORT DATA LIMITED - 1993-05-26
    icon of address 86-92 Regent Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-20 ~ 1994-07-22
    IIF 3 - Director → ME
  • 9
    CSOLS PLC - 2004-10-04
    icon of address The Heath, Business & Technical Park, Runcorn, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,339,025 GBP2024-02-28
    Officer
    icon of calendar 2002-12-05 ~ 2004-01-22
    IIF 9 - Director → ME
  • 10
    E2-ONE LIMITED - 2000-08-02
    E21 LIMITED - 2000-04-04
    icon of address C/o Sungard Systems Ltd., 25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-06 ~ 2001-08-01
    IIF 15 - Director → ME
  • 11
    FIS SHERWOOD SYSTEMS GROUP LIMITED - 2020-11-19
    SUNGARD SHERWOOD SYSTEMS GROUP LIMITED - 2016-04-01
    SHERWOOD INTERNATIONAL GROUP LIMITED - 2003-10-31
    SHERWOOD COMPUTER SERVICES GROUP LIMITED - 1996-05-07
    SHERWOOD COMPUTER MANAGEMENT LIMITED - 1991-02-14
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1991-01-29
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-10-11
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1989-09-07
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-07-28
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-20 ~ 2001-08-01
    IIF 2 - Director → ME
    icon of calendar 1997-10-18 ~ 1998-02-12
    IIF 24 - Secretary → ME
  • 12
    SUNGARD SHERWOOD SYSTEMS LIMITED - 2016-04-01
    SUNGARD SHERWOOD SYSTEMS PLC - 2004-07-15
    SHERWOOD INTERNATIONAL PLC - 2003-10-31
    SHERWOOD COMPUTER SERVICES PLC - 1996-05-07
    GALERULE LIMITED - 1985-03-18
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-15 ~ 2001-08-01
    IIF 17 - Director → ME
    icon of calendar 1997-10-18 ~ 1998-02-12
    IIF 25 - Secretary → ME
    icon of calendar 1994-03-28 ~ 1994-05-12
    IIF 23 - Secretary → ME
  • 13
    IMAGE METRICS PLC - 2005-08-19
    HALLCO 529 PLC - 2000-12-14
    icon of address Richmond House 15 Bloom Street, First Floor, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,884,375 GBP2023-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2010-03-24
    IIF 8 - Director → ME
  • 14
    icon of address Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2019-04-25
    IIF 11 - Director → ME
  • 15
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2008-01-16 ~ 2010-03-18
    IIF 4 - Director → ME
  • 16
    VISLINK PLC - 2017-02-03
    icon of address Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-06-23 ~ 2011-01-05
    IIF 12 - Director → ME
  • 17
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-07 ~ 2001-08-01
    IIF 14 - Director → ME
  • 18
    DR FOSTER LIMITED - 2021-07-29
    SOLARFLIGHT LIMITED - 2000-05-04
    icon of address 2nd Floor Blue Fin Building, 110 Southwark Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2005-11-11
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.