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

Stephen Haley

    Related profiles found in government register
  • Stephen Haley
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House, Galphay Road, Kirkby Malzeard, Ripon, North Yorkshire, HG4 3RX, United Kingdom

      IIF 1
  • Mr Stephen Haley
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Spinney, Purley, Surrey, CR8 2 1AB, England

      IIF 2
  • Mr Stephen John Haley
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 3
    • C/o Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB

      IIF 4
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
    • Maple House, 118 High Street, Purley, Surrey, CR8 2AD

      IIF 6 IIF 7
  • Mr Stephen John Haley
    English born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 45, New Park Street, Morley, Leeds, LS27 0PT, England

      IIF 8
    • 3, Lloyd's Avenue, London, EC3N 3DS

      IIF 9
    • Maple House, 118 High Street, Purley, Surrey, CR8 2AD

      IIF 10 IIF 11
  • Haley, Stephen
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Spinney, Purley, Surrey, CR8 1AB, England

      IIF 12
    • 9, The Spinney, Purley, Surrey, CR8 2 1AB, England

      IIF 13
  • Haley, Stephen
    British quantity surveyor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 14
  • Haley, Stephen John
    English quantity surveyor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB

      IIF 15
    • 14, Foxley Lane, Purley, Surrey, CR8 3ED, England

      IIF 16
    • Maple House, 118 High Street, Purley, CR8 2AD, England

      IIF 17 IIF 18 IIF 19
    • Maple House, 118 High Street, Purley, Surrey, CR8 2AD

      IIF 20
    • Maple House, 118 High Street, Purley, Surrey, CR8 2AD, United Kingdom

      IIF 21
  • Haley, Stephen John
    English surveyor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14, Foxley Lane, Purley, Surrey, CR8 3ED, England

      IIF 22
  • Mr Stephen John Haley
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 23
  • Haley, Stephen John
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 24
  • Haley, Stephen John
    British quantity surveyor born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 25
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 26
    • Maple House, High Street, Purley, CR8 2AD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    4385, 12037672 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,952 GBP2020-06-30
    Officer
    2019-10-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-02 ~ dissolved
    IIF 24 - Director → ME
  • 3
    HALEY'S LIMITED - 2005-06-29
    HALEY SOMERSET INTERNATIONAL LIMITED - 2005-05-05
    FLATBOX LIMITED - 2001-07-20
    45 New Park Street, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-06-30
    Officer
    2001-06-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    HALEY SOMERSET CONSULTING LIMITED - 2005-06-29
    HALEY SOMERSET HOLDINGS LIMITED - 2001-07-20
    Maple House, 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,102 GBP2019-06-30
    Officer
    2000-09-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    HC BIMQS LIMITED - 2014-07-03
    Maple House, 118 High Street, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,913 GBP2018-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    C/o Sussex Innovation Centre, Science Park Square, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    8,187 GBP2023-05-31
    Officer
    2012-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Arundel House Galphay Road, Kirkby Malzeard, Ripon, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6 GBP2024-01-31
    Officer
    2017-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Maple House, 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Arundel House Galphay Road, Kirkby Malzeard, Ripon, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265 GBP2024-01-31
    Officer
    2020-10-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    RESULTBASE LIMITED - 2005-03-22
    MATRIX CONSULT LIMITED - 2004-09-28
    CREATESTRIPE LIMITED - 2003-03-05
    Maple House, 118 High Street, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,875 GBP2018-06-30
    Officer
    2004-09-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HALEY'S HOLDINGS LIMITED - 2019-04-20
    HALEY SOMERSET HOLDINGS LIMITED - 2005-06-23
    HALEY SOMERSET CONSULTING LIMITED - 2001-07-20
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2019-06-30
    Officer
    1995-06-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    Maple House, 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-03-21 ~ dissolved
    IIF 21 - Director → ME
Ceased 3
  • 1
    Maple House, High Street, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2018-03-06 ~ 2020-10-06
    IIF 27 - Director → ME
  • 2
    4385, 10834172 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,125 GBP2020-06-30
    Officer
    2017-09-21 ~ 2020-10-06
    IIF 14 - Director → ME
    Person with significant control
    2017-08-29 ~ 2020-10-06
    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
    2 - 6 Boundary Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,233 GBP2024-05-31
    Officer
    2012-05-08 ~ 2020-03-10
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 9 - Ownership of shares – 75% or more OE
© 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.