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

Tiley, Stephen William

    Related profiles found in government register
  • Tiley, Stephen William
    British company director born in June 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 1
    • icon of address The Green Room, 19 - 25 William Street, Edinburgh, EH3 7NG, Scotland

      IIF 2
    • icon of address 316a, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 3
  • Tiley, Stephen William
    British director born in June 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 4
  • Tiley, Stephen William
    British managing director born in June 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4 Camberley Business Centre, Stanhope Road, Bracebridge, Camberley, Surrey, GU15 3DP, England

      IIF 5
    • icon of address 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, England

      IIF 6
  • Tiley, Stephen William
    British non executive director born in June 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7
  • Tiley, Stephen William
    British non-exec chairman born in June 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4, 4 Camberley Business Centre, Stanhope Road, Bracebridge, Camberley, Surrey, GU15 3DP, England

      IIF 8
    • icon of address 5th Floor, 125, Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 9
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 10
  • Tiley, Stephen William
    British non-executive chairman born in June 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Office 15, 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 11
    • icon of address Suite 2, Ground Floor Orchard Brae House, Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 12
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 13
    • icon of address 6, Moredun Square, Perth, PH2 0DE, United Kingdom

      IIF 14
  • Tiley, Stephen William
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a Sedgemere Avenue, London, N2 0SY

      IIF 15
  • Tiley, Stephen William
    British it director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a Sedgemere Avenue, London, N2 0SY

      IIF 16
  • Tiley, Stephen William
    British software development born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a Sedgemere Avenue, London, N2 0SY

      IIF 17
  • Mr Stephen William Tiley
    British born in June 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4, 4 Camberley Business Centre, Stanhope Road, Bracebridge, Camberley, Surrey, GU15 3DP, England

      IIF 18
    • icon of address 4 Camberley Business Centre, Stanhope Road, Bracebridge, Camberley, Surrey, GU15 3DP, England

      IIF 19
    • icon of address Office 15, 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 20
    • icon of address Suite 2, Ground Floor Orchard Brae House, Queensferry Road, Edinburgh, EH4 2HS, Scotland

      IIF 21
    • icon of address The Legacy Centre, Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, TW13 6DH, England

      IIF 22
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 23
    • icon of address 6, Moredun Square, Perth, PH2 0DE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    EIGHT CONCEPTS LTD - 2022-09-16
    EIGHT FOOD COURT DEVELOPMENTS LIMITED - 2021-11-18
    icon of address Suite 2 Ground Floor Orchard Brae House, Queensferry Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    990 GBP2021-12-31
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    30,596 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 39a Sedgemere Avenue, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Suite 2 Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 4 - Director → ME
  • 5
    CRYLIC LTD - 2021-01-06
    icon of address 4 4 Camberley Business Centre, Stanhope Road, Bracebridge, Camberley, Surrey, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    334 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 316a Beulah Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 3 - Director → ME
  • 7
    THERAVADA LTD - 2022-06-22
    NETWORK DIAGNOSTICS LTD - 2021-01-06
    icon of address 6 Moredun Square, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 4 Camberley Business Centre Stanhope Road, Bracebridge, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    509,857 GBP2023-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    MDIS HELPDESK SERVICES LIMITED - 2013-08-28
    icon of address East Wing, Focus 31, Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,617,870 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2018-02-14
    IIF 6 - Director → ME
  • 2
    HENRI TRADING LIMITED - 2018-11-05
    icon of address 19-25 William Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -241,400 GBP2023-10-31
    Officer
    icon of calendar 2020-06-10 ~ 2022-08-15
    IIF 2 - Director → ME
  • 3
    EIGHT FOOD COURT CONCEPTS LIMITED - 2022-09-16
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,397 GBP2021-12-31
    Officer
    icon of calendar 2021-05-21 ~ 2023-11-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2023-11-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,861 GBP2022-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2023-08-14
    IIF 1 - Director → ME
  • 5
    ACRELEC UK LTD - 2013-08-28
    icon of address Browne Jacobson Llp, 77 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2010-08-31
    IIF 15 - Director → ME
  • 6
    icon of address Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-30 ~ 2024-09-20
    IIF 10 - Director → ME
  • 7
    icon of address 4 Camberley Business Centre Stanhope Road, Bracebridge, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    509,857 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-27 ~ 2019-04-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    GETLENSES GROUP LTD. - 2015-02-03
    GETOPTICS GROUP LIMITED - 2013-03-04
    GETOPTICS GROUP PUBLIC LIMITED COMPANY - 2009-10-14
    OPTICAL PARTNERS PLC - 2009-10-14
    icon of address 1 Wrights Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2009-09-08
    IIF 16 - Director → ME
  • 9
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -631,970 GBP2023-11-30
    Officer
    icon of calendar 2018-10-31 ~ 2020-01-15
    IIF 9 - 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.