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

Hay, Stephen

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Mount Pleasant Lane, Bricket Wood, St Albans, Hertfordshire, AL2 3XD, England

      IIF 1
  • Hay, Stephen
    British accountant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Mount Pleasant Lane, Bricket Wood, St Albans, Hertfordshire, AL2 3XD, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Franklin Chartered Accountants, 320 Garratt Lane, London, SW18 4EJ, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Andrew's Hill, London, EC4V 5BY, England

      IIF 4 IIF 5
    • icon of address 1226 The Whitehouse, London, SE1 8YW

      IIF 6 IIF 7
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 8 IIF 9
    • icon of address First Floor, Longbow House, Chiswell Street, London, EC1Y 4TW, England

      IIF 10
    • icon of address Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU, England

      IIF 11
    • icon of address 106, 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
    • icon of address C/o 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
    • icon of address 1, St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 17
    • icon of address 82 St John Street, London, EC1M 4JN, England

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

    Registered addresses and corresponding companies
    • icon of address 4 Harthall Lane, Kings Langley, Hertfordshire, WD4 8JH

      IIF 19
    • icon of address 179 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
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 21
    • icon of address C/o 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
    • icon of address 7 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
    • icon of address First Floor Longbow House, Chiswell Street, London, EC1Y 4TW, United Kingdom

      IIF 24
    • icon of address Franklin Chartered Accountants, 320 Garratt Lane, London, SW18 4EJ, United Kingdom

      IIF 25
  • Hay, Stephen
    British accountant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Garratt Lane, Earlsfield, London, SW18 4EJ, England

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

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Hay, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 1, St Andrew's Hill, London, EC4V 5BY, England

      IIF 30
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 31
    • icon of address 106, 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
    • icon of address 4 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
    • icon of address 12, The Paddock, Bracklesham Bay, Chichester, PO20 8AF, United Kingdom

      IIF 40
  • Hay, Stephen

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 41 IIF 42
  • Mr Stephen Hay
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Garratt Lane, Earlsfield, London, SW18 4EJ, England

      IIF 43
    • icon of address First Floor Longbow House, Chiswell Street, London, EC1Y 4TW, United Kingdom

      IIF 44
    • icon of address Franklin Chartered Accountants, 320 Garratt Lane, London, SW18 4EJ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 7 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
    • icon of address 12, The Paddock, Bracklesham Bay, Chichester, PO20 8AF, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 24 Church Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PETALMANIA LIMITED - 2011-08-04
    SOUTHBANK RESIDENTIAL LIMITED - 2012-01-11
    icon of address C/o Franklin Chartered Accountants, 320 Garratt Lane, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,782 GBP2020-11-30
    Officer
    icon of calendar 2008-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    659,118 GBP2024-04-30
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
  • 5
    ORBIS CONSULTANTS LLP - 2015-10-04
    icon of address 82 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address Franklin Chartered Accountants, 320 Garratt Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    106,006 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Franklin Chartered Accountants, 320 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Franklin Chartered Accountants, 320 Garratt Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    123,592 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    SIBRO CONSULTANTS LLP - 2015-04-27
    icon of address 1 St Andrew's Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 10
    icon of address First Floor Longbow House, Chiswell Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    88 GBP2024-02-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 320 Garratt Lane, Earlsfield, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,729 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2013-01-01
    IIF 12 - Director → ME
  • 2
    33-6 CONSULTANCY LTD - 2008-02-04
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -351,022 GBP2020-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2012-09-11
    IIF 2 - Director → ME
  • 3
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -161,227 GBP2022-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2013-05-10
    IIF 1 - Director → ME
  • 4
    EXXELL LIMITED - 2017-12-22
    icon of address Somerton House, Hazell Drive, Newport, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2009-08-12
    IIF 7 - Director → ME
  • 5
    BISHOPSGATE MANAGED SERVICES LIMITED - 2010-02-23
    icon of address 19 Goldington Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,181 GBP2024-06-30
    Officer
    icon of calendar 2010-02-04 ~ 2014-09-02
    IIF 13 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-09-02
    IIF 32 - Secretary → ME
  • 6
    E IT SECURITY LIMITED - 2002-01-22
    C2 VENTURES 2003 LIMITED - 2003-09-23
    C2 VENTURES LIMITED - 2003-05-09
    icon of address C/o M J Edhouse&co, 94 Horsecroft Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,103 GBP2020-06-30
    Officer
    icon of calendar 1999-06-22 ~ 2010-05-28
    IIF 20 - Director → ME
    icon of calendar 1999-06-22 ~ 2003-03-18
    IIF 34 - Secretary → ME
  • 7
    SIBRO CONSULTANTS LTD - 2020-02-04
    SIBRO LONDON LTD - 2015-04-27
    icon of address Wework, 6th Floor, 1 St. Katharine's Way, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -411,961 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2019-12-03
    IIF 16 - Director → ME
    icon of calendar 2015-04-02 ~ 2019-12-24
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2022-02-22
    IIF 40 - Director → ME
  • 9
    ESSENSYS LTD - 2019-05-17
    icon of address 1 Finsbury Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-22 ~ 2017-11-09
    IIF 9 - Director → ME
  • 10
    icon of address Buckingham House, Courtlands, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,675,847 GBP2019-12-31
    Officer
    icon of calendar 2008-08-11 ~ 2019-06-10
    IIF 3 - Director → ME
  • 11
    STEPHENS FINANCE LIMITED - 2002-03-11
    STAMPTON PROPERTIES LIMITED - 2000-09-27
    2020CA LIMITED - 2019-03-08
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    60,205 GBP2024-08-29
    Officer
    icon of calendar 2000-08-01 ~ 2016-07-27
    IIF 5 - Director → ME
  • 12
    CLEAR PACE SOFTWARE LIMITED - 2010-06-09
    RAINSTOR LIMITED - 2014-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2003-03-19
    IIF 37 - Secretary → ME
  • 13
    SEREN STEEL GROUP LTD - 2020-03-11
    icon of address 320 Garratt Lane, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2023-03-23
    IIF 27 - Director → ME
  • 14
    icon of address First Floor Longbow House, Chiswell Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    88 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-09
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Aldgate Tower 7th Floor, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,732 GBP2022-07-31
    Officer
    icon of calendar 2009-02-03 ~ 2018-02-02
    IIF 31 - Secretary → ME
  • 16
    GOLDLINE MEDIA LIMITED - 2007-03-26
    icon of address First Floor Victoria House, 125 Queens Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2009-12-03
    IIF 6 - Director → ME
    icon of calendar 2009-05-15 ~ 2013-12-11
    IIF 30 - Secretary → ME
  • 17
    CHATSWORTH RESIDENTIAL LIMITED - 2018-05-22
    icon of address First Floor Longbow House, Chiswell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,331,177 GBP2024-12-31
    Officer
    icon of calendar 2018-05-22 ~ 2023-04-04
    IIF 10 - Director → ME
  • 18
    icon of address C/o 2020 Chartered Accountants, 1 Saint Andrews Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2003-03-18
    IIF 33 - Secretary → ME
  • 19
    ORBIS OXFORD LTD - 2015-10-04
    ORBIS CONSULTANTS LTD - 2024-03-21
    icon of address Wework, 6th Floor, 1 St. Katharine's Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,800 GBP2019-12-31
    Officer
    icon of calendar 2015-08-26 ~ 2019-07-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-06
    IIF 38 - Has significant influence or control OE
  • 20
    icon of address 2 Landsborough Gate, Willen, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ 2018-06-01
    IIF 8 - Director → ME
    icon of calendar 2017-06-07 ~ 2018-06-01
    IIF 41 - Secretary → ME
  • 21
    E IT SUPPORT LIMITED - 2001-12-06
    DATA RE - ENGINEERING LIMITED - 2003-06-18
    DATA RE LTD - 2014-08-12
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,843 GBP2025-06-30
    Officer
    icon of calendar 2014-05-01 ~ 2019-01-08
    IIF 11 - Director → ME
    icon of calendar 1999-06-22 ~ 2001-09-27
    IIF 19 - Director → ME
    icon of calendar 2002-07-05 ~ 2003-03-18
    IIF 36 - Secretary → ME
    icon of calendar 1999-06-22 ~ 2002-07-02
    IIF 35 - Secretary → 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.