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 Duncan Jelley

    Related profiles found in government register
  • Mr Stephen Duncan Jelley
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Hayter Road, London, SW2 5AB, United Kingdom

      IIF 1
    • icon of address Unit 35, Wimbledon Business Centre, Riverside Road, London, SW17 0BA, United Kingdom

      IIF 2
    • icon of address Unit 39 Wimbledon Business Centre, Riverside Road, London, SW17 0BA, England

      IIF 3
  • Mr Steve Duncan Jelley
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 4
  • Mr Stephen Jelley
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, Wimbledon Business Centre, Riverside Road, London, SW17 0BA, England

      IIF 5
  • Jelley, Stephen Duncan
    British ceo born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Hayter Road, London, SW2 5AB

      IIF 6 IIF 7
    • icon of address 194b, Addington Road, Selsdon, South Croydon, Surrey, CR2 8LD, United Kingdom

      IIF 8
  • Jelley, Stephen Duncan
    British chief executive officer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mina Avenue, Slough, Berkshire, SL3 7BY, United Kingdom

      IIF 9
  • Jelley, Stephen Duncan
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, Wimbledon Business Centre, Riverside Road, London, SW17 0BA, England

      IIF 10
  • Jelley, Stephen Duncan
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Point Pleasant, London, SW18 1PP, England

      IIF 11
    • icon of address 82, Hayter Road, London, SW2 5AB, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 35, Wimbledon Business Centre, Riverside Road, London, SW17 0BA, United Kingdom

      IIF 14
    • icon of address Unit 39, Wimbledon Business Centre, Riverside Road, London, SW17 0BA, England

      IIF 15
  • Jelley, Stephen Duncan
    British emerging technology born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Jelley, Stephen Duncan
    British i t media consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Hayter Road, London, SW2 5AB

      IIF 22
  • Jelley, Stephen Duncan
    British managing director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Hayter Road, London, SW2 5AB

      IIF 23
    • icon of address Unit 39, Wimbledon Business Centre, Riverside Road, London, SW17 0BA, England

      IIF 24
  • Stephen Duncan Jelley
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 82, Hayter Road, London, SW2 5AB, United Kingdom

      IIF 26
  • Jelley, Steve Duncan
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, Wimbledon Business Centre, Riverside Road, London, SW17 0BA, England

      IIF 27
  • Jelley, Stephen Duncan
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 35 Wimbledon Business Centre, Riverside Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -81,893 GBP2023-12-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 39 Wimbledon Business Centre, Riverside Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Unit 35 Wimbledon Business Centre, Riverside Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    14,196,698 GBP2024-12-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Unit 35 Wimbledon Business Centre, Riverside Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,239,685 GBP2024-12-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Unit 39 Wimbledon Business Centre, Riverside Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    221,912 GBP2024-12-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address James Leay, 104 Point Pleasant, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Unit 35 Wimbledon Business Centre, Riverside Road, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -7,756,530 GBP2024-12-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 19 - Director → ME
  • 9
    DIRECTDATE LIMITED - 2000-04-07
    icon of address 1 St Helena Terrace, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    16,710 GBP2024-12-31
    Officer
    icon of calendar 2000-12-15 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Unit 39 Wimbledon Business Centre, Riverside Road, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    510,913 GBP2024-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 82 Hayter Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 39 Wimbledon Business Centre, Riverside Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address Unit 39 Wimbledon Business Centre, Riverside Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Windmill Farm Business Hub, Bowstridge Lane, Chalfont St. Giles, Buckinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -30,158 GBP2024-03-31
    Officer
    icon of calendar 2005-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Windmill Farm Business Hub, Bowstridge Lane, Chalfont St. Giles, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-09-05 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Windmill Farm Business Hub, Bowstridge Lane, Chalfont St. Giles, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-09-06 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Unit 35 Wimbledon Business Centre, Riverside Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    298,721 GBP2024-12-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Unit 35 Wimbledon Business Centre, Riverside Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -35,807 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 14 - Director → ME
  • 19
    OPEN MEDIA GRID LIMITED - 2006-11-10
    SANDCO 983 LIMITED - 2006-07-19
    icon of address C/o Ad Business Recovery, Swift House, Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    icon of address Unit 35 Wimbledon Business Centre, Riverside Road, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -7,756,530 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-27 ~ 2023-07-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 39 Wimbledon Business Centre, Riverside Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 2019-08-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    STRINGBYFERAL LIMITED - 2010-07-26
    STRING LABS LIMITED - 2018-02-06
    icon of address Suite 3, 157 Station Road East, Oxted, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    533,077 GBP2024-06-30
    Officer
    icon of calendar 2011-01-01 ~ 2012-01-13
    IIF 8 - Director → ME
  • 4
    icon of address Unit 35 Wimbledon Business Centre, Riverside Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -35,807 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.