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
    • 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
    • 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
    • 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
    • Meads Road, Eastbourne, Sussex, BN20 7DR

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

      IIF 6 IIF 7 IIF 8
    • 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
    • Freshfield Lane, Danehill, Haywards Heath, West Sussex, RH17 7HH

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

      IIF 12
    • 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
    • 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
    • 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
    • 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
    • Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, B46 1AL, England

      IIF 21
    • 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
    • 220 Forest Road, Tunbridge Wells, TN2 5HS

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    220 Forest Road, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2007-07-23 ~ dissolved
    IIF 27 - llp-designated-member → ME
    Person with significant control
    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
    Meads Road, Eastbourne, Sussex
    Corporate (6 parents, 3 offsprings)
    Officer
    2019-06-18 ~ now
    IIF 5 - director → ME
  • 3
    Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Corporate (8 parents, 22 offsprings)
    Officer
    2023-01-16 ~ now
    IIF 22 - director → ME
  • 4
    THEWORKS.CO.UK LIMITED - 2018-07-12
    Boldmere House Faraday Avenue Hams Hall Distribution Park, Coleshill, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    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
    2 Triton Square, Regent's Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1994-09-08 ~ 1995-12-31
    IIF 18 - director → ME
    1994-10-13 ~ 1995-01-18
    IIF 26 - secretary → ME
  • 2
    INNOVATIVE TECHNOLOGIES GROUP PLC - 1998-11-12
    Premier Park, 33 Road One, Winsford Industrial Estate, Winsford, Cheshire
    Corporate (6 parents, 5 offsprings)
    Officer
    2007-02-20 ~ 2021-06-08
    IIF 10 - director → ME
  • 3
    KRO RESEARCH LIMITED - 2002-04-15
    1st Floor (west) Albion House, 55 New Oxford Street, London, England
    Corporate (5 parents)
    Officer
    2008-12-16 ~ 2020-03-31
    IIF 13 - director → ME
  • 4
    BENEFEX HOLDINGS LIMITED - 2025-02-13
    Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Corporate (5 parents, 6 offsprings)
    Officer
    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
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (4 parents, 6 offsprings)
    Officer
    ~ 2002-09-09
    IIF 7 - director → ME
  • 6
    EVERYTHING M2M LTD - 2011-12-21
    The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-17 ~ 2019-04-24
    IIF 20 - director → ME
  • 7
    CONCORDIA ELECTRIC WIRE AND CABLE COMPANY LTD(THE) - 2005-10-03
    4385, 00074416 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    1992-11-09 ~ 1993-06-30
    IIF 6 - director → ME
  • 8
    SHERWOOD CONSORT DATA LIMITED - 1994-08-04
    CONSORT DATA LIMITED - 1993-05-26
    86-92 Regent Road, Leicester
    Dissolved corporate (2 parents)
    Officer
    1994-04-20 ~ 1994-07-22
    IIF 3 - director → ME
  • 9
    CSOLS PLC - 2004-10-04
    The Heath, Business & Technical Park, Runcorn, Cheshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,339,025 GBP2024-02-28
    Officer
    2002-12-05 ~ 2004-01-22
    IIF 9 - director → ME
  • 10
    E2-ONE LIMITED - 2000-08-02
    E21 LIMITED - 2000-04-04
    C/o Sungard Systems Ltd., 25 Canada Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    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
    C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1994-04-20 ~ 2001-08-01
    IIF 2 - director → ME
    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
    25 Canada Square, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1994-03-15 ~ 2001-08-01
    IIF 17 - director → ME
    1997-10-18 ~ 1998-02-12
    IIF 25 - secretary → ME
    1994-03-28 ~ 1994-05-12
    IIF 23 - secretary → ME
  • 13
    IMAGE METRICS PLC - 2005-08-19
    HALLCO 529 PLC - 2000-12-14
    Richmond House 15 Bloom Street, First Floor, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,884,375 GBP2023-12-31
    Officer
    2008-05-01 ~ 2010-03-24
    IIF 8 - director → ME
  • 14
    Freshfield Lane, Danehill, Haywards Heath, West Sussex
    Corporate (5 parents, 10 offsprings)
    Officer
    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
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents, 7 offsprings)
    Officer
    2008-01-16 ~ 2010-03-18
    IIF 4 - director → ME
  • 16
    VISLINK PLC - 2017-02-03
    Unit 1, First Quarter, Blenheim Road, Epsom, Surrey, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2010-06-23 ~ 2011-01-05
    IIF 12 - director → ME
  • 17
    25 Canada Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1998-07-07 ~ 2001-08-01
    IIF 14 - director → ME
  • 18
    DR FOSTER LIMITED - 2021-07-29
    SOLARFLIGHT LIMITED - 2000-05-04
    2nd Floor Blue Fin Building, 110 Southwark Street, London
    Corporate (2 parents)
    Officer
    2002-12-03 ~ 2005-11-11
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.