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

Lepley, Stephen Keith

    Related profiles found in government register
  • Lepley, Stephen Keith
    British

    Registered addresses and corresponding companies
    • icon of address 8 Haddon Mead, South Woodham Ferrers, Chelmsford, Essex, CM3 7AS

      IIF 1
  • Lepley, Stephen Keith
    British finance director

    Registered addresses and corresponding companies
  • Lepley, Stephen Keith
    British financial director

    Registered addresses and corresponding companies
    • icon of address 144 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW

      IIF 9
    • icon of address 137 St Josephs Vale, Blackheath, London, SE3 0XQ

      IIF 10
    • icon of address 11 Fen Meadow, Ightham, Sevenoaks, Kent, TN15 9HT

      IIF 11 IIF 12 IIF 13
  • Lepley, Stephen Keith
    British director born in August 1954

    Registered addresses and corresponding companies
    • icon of address 8 Haddon Mead, South Woodham Ferrers, Chelmsford, Essex, CM3 7AS

      IIF 14
  • Lepley, Stephen Keith
    British finance director born in August 1954

    Registered addresses and corresponding companies
    • icon of address 8 Haddon Mead, South Woodham Ferrers, Chelmsford, Essex, CM3 7AS

      IIF 15 IIF 16
  • Lepley, Stephen Keith
    British financial controller born in August 1954

    Registered addresses and corresponding companies
    • icon of address 8 Haddon Mead, South Woodham Ferrers, Chelmsford, Essex, CM3 7AS

      IIF 17
  • Lepley, Stephen Keith
    British financial director born in August 1954

    Registered addresses and corresponding companies
    • icon of address 8 Haddon Mead, South Woodham Ferrers, Chelmsford, Essex, CM3 7AS

      IIF 18
  • Lepley, Stephen Keith

    Registered addresses and corresponding companies
    • icon of address 137 St Josephs Vale, Blackheath, London, SE3 0XQ

      IIF 19
  • Lepley, Stephen Keith
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fen Meadow, Ightham, Sevenoaks, TN15 9HT, United Kingdom

      IIF 20
  • Lepley, Stephen Keith
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Fen Meadow, Ightham, Sevenoaks, Kent, TN15 9HT

      IIF 21
  • Lepley, Stephen Keith
    British finance director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lepley, Stephen Keith
    British financial director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Lepley, Stephen Keith
    British non-executive director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Landscape Centre, Leydenhatch Lane, Swanley, Kent, BR8 7PS, England

      IIF 44
  • Lepley, Stephen Keith
    British none born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 45
  • Mr Stephen Keith Lepley
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fen Meadow, Ightham, Sevenoaks, TN15 9HT, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 10 Cabot Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 10 Cabot Square, Canary Wharf London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-26 ~ dissolved
    IIF 32 - Director → ME
  • 3
    MEDIA COMPUTER SERVICE LIMITED - 1981-12-31
    icon of address 10 Cabot Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 11 Fen Meadow, Ightham, Sevenoaks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,129 GBP2024-10-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-09-07
    IIF 45 - Director → ME
  • 2
    SAMSON CLARK & COMPANY,LIMITED - 1981-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2016-04-29
    IIF 41 - Director → ME
  • 3
    icon of address 10 Cabot Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2008-01-01
    IIF 5 - Secretary → ME
  • 4
    TBWA LIMITED - 2020-02-12
    TBWA\LONDON LIMITED - 2017-04-04
    TBWA LIMITED - 1997-04-02
    TBWA SIMONS PALMER LIMITED - 1998-06-17
    MUGGERIDGE AND WEEKS LIMITED - 1979-12-31
    HOLMES KNIGHT RITCHIE - 1990-10-08
    TBWA GGT SIMONS PALMER LIMITED - 2000-08-30
    HOLMES KNIGHT RITCHIE LIMITED - 1990-10-30
    TBWA - HOLMES KNIGHT RITCHIE LIMITED - 1995-04-03
    EXPERIENCE WORLDWIDE LIMITED - 2020-06-16
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1998-04-03
    IIF 17 - Director → ME
  • 5
    HEADLIGHT RESEARCH LIMITED - 1996-06-21
    OVAL (1044) LIMITED - 1996-02-21
    icon of address 6 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1997-09-01
    IIF 14 - Director → ME
  • 6
    GLAXOPALM LIMITED - 1978-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2016-04-29
    IIF 30 - Director → ME
    icon of calendar 2000-09-28 ~ 2008-02-16
    IIF 4 - Secretary → ME
  • 7
    MAHER BIRD ASSOCIATES LIMITED - 2011-03-02
    OVAL (910) LIMITED - 1993-12-21
    icon of address 34 Bow Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1994-09-08 ~ 1997-04-01
    IIF 18 - Director → ME
    icon of calendar 1995-03-13 ~ 1998-04-03
    IIF 1 - Secretary → ME
  • 8
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2016-04-29
    IIF 22 - Director → ME
  • 9
    UNIVERSAL INVESTMENT & TRADING COMPANY LIMITED - 2006-07-24
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2016-04-29
    IIF 28 - Director → ME
    icon of calendar 2000-09-28 ~ 2008-03-11
    IIF 12 - Secretary → ME
  • 10
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2016-04-29
    IIF 27 - Director → ME
    icon of calendar 2000-09-28 ~ 2008-03-11
    IIF 6 - Secretary → ME
  • 11
    OGILVY & MATHER LIMITED - 1981-12-31
    OGILVY & MATHER (HOLDINGS) LIMITED - 1987-02-10
    OGILVY GROUP (HOLDINGS) LIMITED(THE) - 2007-03-16
    OGILVY GROUP LIMITED(THE) - 1987-04-13
    OGILVY BENSON & MATHER LIMITED - 1978-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2016-03-11
    IIF 40 - Director → ME
  • 12
    MEDIA COMPUTER SERVICE LIMITED - 1981-12-31
    icon of address 10 Cabot Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2008-02-01
    IIF 11 - Secretary → ME
  • 13
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2016-04-29
    IIF 26 - Director → ME
    icon of calendar 2000-09-28 ~ 2008-02-16
    IIF 8 - Secretary → ME
  • 14
    OGILVY & MATHER LIMITED - 2007-03-16
    OGILVY BENSON & MATHER LIMITED - 1981-12-31
    S.H. BENSON LIMITED - 1978-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2016-04-29
    IIF 39 - Director → ME
    icon of calendar 1999-08-31 ~ 2007-10-31
    IIF 10 - Secretary → ME
  • 15
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2016-04-29
    IIF 38 - Director → ME
  • 16
    ZAG LIMITED - 2005-06-24
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2000-01-14 ~ 2008-07-01
    IIF 43 - Director → ME
  • 17
    OGILVYONE DNX LTD - 2015-10-07
    O & M CONSULTING LIMITED - 2014-04-30
    OGILVY CONSULTING LIMITED - 1999-03-18
    UNIT EFFECT LIMITED - 1997-05-30
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-27 ~ 2014-05-09
    IIF 36 - Director → ME
    icon of calendar 2000-06-30 ~ 2005-06-10
    IIF 9 - Secretary → ME
  • 18
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2016-04-29
    IIF 35 - Director → ME
  • 19
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2016-04-29
    IIF 25 - Director → ME
  • 20
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2016-04-29
    IIF 24 - Director → ME
  • 21
    WYEVALE EAST NURSERIES LIMITED - 2012-12-17
    icon of address The Landscape Centre, Leydenhatch Lane, Swanley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    994,802 GBP2024-08-31
    Officer
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 44 - Director → ME
  • 22
    THE STRATEGIC ACTION GROUP LIMITED - 2004-05-24
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2004-03-16
    IIF 16 - Director → ME
    icon of calendar 2000-09-28 ~ 2004-03-16
    IIF 2 - Secretary → ME
  • 23
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2016-04-29
    IIF 33 - Director → ME
    icon of calendar 2000-09-28 ~ 2008-03-11
    IIF 13 - Secretary → ME
  • 24
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2016-04-29
    IIF 29 - Director → ME
    icon of calendar 2000-09-28 ~ 2007-08-14
    IIF 19 - Secretary → ME
  • 25
    ADWORKS LIMITED - 2004-02-13
    OVAL (1329) LIMITED - 1998-08-18
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2016-04-29
    IIF 23 - Director → ME
    icon of calendar 2000-09-28 ~ 2008-03-11
    IIF 7 - Secretary → ME
  • 26
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2016-04-29
    IIF 42 - Director → ME
  • 27
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2016-04-29
    IIF 31 - Director → ME
  • 28
    PROMOTION RISK ASSESSORS LIMITED - 2009-03-16
    UMBRELLA RISK MANAGEMENT LIMITED - 2005-06-03
    BRANDPLAN LIMITED - 2004-02-19
    OVAL (1330) LIMITED - 1998-08-18
    icon of address Dodwell House, Chilton Business Centre, Chilton, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,885 GBP2024-03-31
    Officer
    icon of calendar 2000-09-28 ~ 2004-02-19
    IIF 15 - Director → ME
    icon of calendar 2000-09-28 ~ 2004-02-19
    IIF 3 - Secretary → ME
  • 29
    J. WALTER THOMPSON TRUSTEES LIMITED - 2009-05-08
    OUTLEAS LIMITED - 1982-02-10
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2016-03-22
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.