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

Kelly, Stephen John

    Related profiles found in government register
  • Kelly, Stephen John
    British born in August 1966

    Resident in England

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

      IIF 1
    • icon of address 82 St John Street, St. John Street, London, EC1M 4JN, England

      IIF 2
  • Kelly, Stephen John
    British chartered accountant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest, 24 Church Road, Potters Bar, Hertfordshire, EN6 1ET

      IIF 3 IIF 4
  • Kelly, Stephen John
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 5
  • Kelly, Stephen John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 6
    • icon of address Infolab 24, Lancaster University, Lancaster, Lancashire, LA1 4WA, England

      IIF 7
    • icon of address Hillcrest, 24 Church Road, Little Heath, Hertfordshire, EN6 1ET, England

      IIF 8
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 9 IIF 10 IIF 11
    • icon of address Hillcrest, 24 Church Road, Potters Bar, Hertfordshire, EN6 1ET

      IIF 13
  • Kelly, Stephen John
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103a High Street, Lees, Oldham, OL4 4LY

      IIF 14
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, Greater Manchester, OL9 9LY, United Kingdom

      IIF 15
  • Kelly, Stephen
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address Tower 42, International Finance Centre, 7th Floor 25 Old Broad Street, London, EC2N 1HN

      IIF 16
  • Kelly, Stephen John
    British

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

      IIF 17
    • icon of address Hillcrest, 24 Church Road, Potters Bar, Hertfordshire, EN6 1ET

      IIF 18 IIF 19
  • Kelly, Stephen John
    British joiner

    Registered addresses and corresponding companies
    • icon of address 103a High Street, Lees, Oldham, OL4 4LY

      IIF 20
  • Mr Stephen John Kelly
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infolab 24, Lancaster University, Lancaster, Lancashire, LA1 4WA, England

      IIF 21
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 22 IIF 23
    • icon of address 82 St John Street, St. John Street, London, EC1M 4JN, England

      IIF 24
  • Mr Stephen John Kelly
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103a High Street, Lees, Oldham, OL4 4LY

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 24 Church Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-10-14 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 1 St Andrew's Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 32 Derby Street, Ormskirk, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address C/o J W Minton 103a High Street, Lees, Oldham, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 15 - Director → ME
  • 5
    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 1999-09-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2000-08-01 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 103a High Street, Lees, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    -15,602 GBP2024-03-31
    Officer
    icon of calendar 2006-03-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-03-27 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address 82 St. John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 82 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    SHELFCO LIMITED - 2005-03-22
    icon of address 82 St John Street, London, England
    Dissolved Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2004-10-26 ~ 2020-05-26
    IIF 9 - Director → ME
  • 2
    icon of address Unit 3 Bankhead Steading, Bankhead Farm, South Queensferry, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    97,526 GBP2024-10-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-02-23
    IIF 10 - Director → ME
  • 3
    BM 2020 LIMITED - 2020-09-01
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    491,316 GBP2023-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2020-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-03-10
    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
  • 4
    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 2000-06-22 ~ 2001-09-27
    IIF 4 - Director → ME
  • 5
    MITIGATE CYBER SECURITY LIMITED - 2020-07-17
    MITIGATE CYBER LIMITED - 2023-01-31
    XYONE CYBER SECURITY SOLUTIONS LIMITED - 2020-07-15
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    310,689 GBP2020-07-31
    Officer
    icon of calendar 2015-06-01 ~ 2018-02-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BEECHSWORD LIMITED - 1998-01-08
    BEAUCHAMP FINANCIAL TECHNOLOGY LIMITED - 2006-04-28
    LINEDATA SERVICES (BFT) LIMITED - 2010-06-30
    icon of address 8-10 Old Jewry 8-10 Old Jewry, 6th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2003-12-12
    IIF 16 - Director → ME
  • 7
    EPROPEX.COM LIMITED - 1999-06-09
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2003-03-18
    IIF 19 - Secretary → ME
  • 8
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,294 GBP2024-10-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-07-17
    IIF 6 - Director → ME
  • 9
    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 2000-06-22 ~ 2001-09-27
    IIF 3 - 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.