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 Rodger Henly

    Related profiles found in government register
  • Mr Stephen Rodger Henly
    British,irish born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, 64 Somertrees Avenue, London, London, SE12 0BY, England

      IIF 1
    • icon of address 64, Somertrees Avenue, London, SE12 0BY, England

      IIF 2
    • icon of address Acota Limited, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF

      IIF 3
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, United Kingdom

      IIF 4
  • Mr Stephen Rodger Henly
    Irish,british born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acota House, Centrepoint, Knights Way, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 5
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY

      IIF 10 IIF 11
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, United Kingdom

      IIF 12
  • Henly, Stephen Rodger
    British,irish company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244-254, Cambridge Heath Road, London, E2 9DA, England

      IIF 13
  • Henly, Stephen Rodger
    British,irish director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Somertrees Avenue, London, SE12 0BY, England

      IIF 14 IIF 15
  • Henly, Stephen Rodger
    Irish,british born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Lane, Morda, Oswestry, SY10 9BX

      IIF 16
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, England

      IIF 17
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, United Kingdom

      IIF 18
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, England

      IIF 19
  • Henly, Stephen Rodger
    Irish,british company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acota Building, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 20
    • icon of address Acota House, Centrepoint, Knights Way, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 21
    • icon of address Acota Limited, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 22
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, United Kingdom

      IIF 23 IIF 24
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, England

      IIF 25
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, United Kingdom

      IIF 26
  • Henly, Stephen Rodger
    Irish,british director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, England

      IIF 27
  • Henly, Stephen Rodger
    English born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Lane, Morda, Oswestry, Shropshire, SY10 9BX

      IIF 28
  • Henly, Stephen Rodger
    English company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Lane, Morda, Oswestry, SY10 9BX

      IIF 29
    • icon of address Nant Lane, Morda, Oswestry, Shropshire, SY10 9BX

      IIF 30
    • icon of address Acota Building, Centrepoint, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3BF, United Kingdom

      IIF 31
    • icon of address Acota Building, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3BF, United Kingdom

      IIF 32
  • Henly, Stephen Rodger
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address Gable Cottage, Stirchley Hall, Telford, Salop, TF3 1DY

      IIF 33
  • Henly, Stephen Rodger

    Registered addresses and corresponding companies
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, United Kingdom

      IIF 34
    • icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, United Kingdom

      IIF 35
    • icon of address Gable Cottage, Stirchley Hall, Telford, Salop, TF3 1DY

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    HENLEY MEDIA LIMITED - 2001-04-03
    icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,511,676 GBP2024-12-31
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Acota House Centrepoint, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Nant Lane, Morda, Oswestry
    Active Corporate (6 parents)
    Equity (Company account)
    4,867 GBP2024-12-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 16 - Director → ME
  • 8
    HOPE HOUSE - THE BRADBURY CHILDREN'S RESPITE HOSPICE - 2004-10-28
    HOPE HOUSE CHILDREN'S RESPITE HOSPICE - 1993-08-31
    icon of address Nant Lane, Morda, Oswestry, Shropshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-03 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,653,751 GBP2024-12-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Acota Building Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 32 - Director → ME
  • 11
    ACOTA SOLUTIONS LIMITED - 2019-10-24
    ACOTA (DEVELOPMENTS) LIMITED - 2013-10-17
    CERTONAL LIMITED - 2013-06-07
    icon of address Acota Building Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 20 - Director → ME
  • 12
    ACOTA HOLDINGS LIMITED - 2019-06-25
    LGL HOLDINGS LIMITED - 2019-10-24
    ACOCHEM LIMITED - 2013-03-22
    icon of address Acota Limited Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    APPTITUDE MEDIA LTD - 2017-06-15
    icon of address 244-254 Cambridge Heath Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -125,056 GBP2024-12-31
    Officer
    icon of calendar 2022-02-07 ~ 2024-10-24
    IIF 26 - Director → ME
    icon of calendar 2016-10-01 ~ 2018-01-21
    IIF 27 - Director → ME
    icon of calendar 2022-02-07 ~ 2024-10-24
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2024-10-24
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 244-254 Cambridge Heath Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,281 GBP2024-12-31
    Officer
    icon of calendar 2022-07-13 ~ 2024-10-24
    IIF 13 - Director → ME
    icon of calendar 2022-07-13 ~ 2024-10-24
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2023-06-22
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Nant Lane, Morda, Oswestry
    Active Corporate (6 parents)
    Equity (Company account)
    4,867 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2017-02-15
    IIF 29 - Director → ME
  • 4
    icon of address Nant Lane, Morda, Oswestry, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,569 GBP2024-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2017-04-01
    IIF 30 - Director → ME
  • 5
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    640 GBP2024-12-31
    Officer
    icon of calendar 1998-01-19 ~ 1998-07-20
    IIF 33 - Director → ME
    icon of calendar 1998-01-19 ~ 1998-07-20
    IIF 36 - Secretary → ME
  • 6
    icon of address 64 Somertrees Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,850 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-10-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-10-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 64 Somertrees Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,765 GBP2024-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2024-10-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2024-10-24
    IIF 2 - Right to appoint or remove directors OE
  • 8
    icon of address Acota Building Centrepoint, Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2013-06-06
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.