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

Haley, Stephen John

    Related profiles found in government register
  • Haley, Stephen John
    English born in May 1956

    Resident in England

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

      IIF 1
    • icon of address 14, Foxley Lane, Purley, Surrey, CR8 3ED, England

      IIF 2
  • Haley, Stephen John
    English quantity surveyor born in May 1956

    Resident in England

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

      IIF 3
    • icon of address Maple House, 118 High Street, Purley, CR8 2AD, England

      IIF 4 IIF 5 IIF 6
    • icon of address Maple House, 118 High Street, Purley, Surrey, CR8 2AD

      IIF 7
    • icon of address Maple House, 118 High Street, Purley, Surrey, CR8 2AD, United Kingdom

      IIF 8
  • Haley, Stephen
    British born in May 1956

    Resident in England

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

      IIF 9
    • icon of address 9, The Spinney, Purley, Surrey, CR8 2 1AB, England

      IIF 10
  • Haley, Stephen
    British quantity surveyor born in May 1956

    Resident in England

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

      IIF 11
  • Mr Stephen John Haley
    English born in May 1956

    Resident in England

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

      IIF 12
    • icon of address 3, Lloyd's Avenue, London, EC3N 3DS

      IIF 13
    • icon of address Maple House, 118 High Street, Purley, Surrey, CR8 2AD

      IIF 14 IIF 15
  • Haley, Stephen John
    British born in May 1956

    Resident in United Kingdom

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

      IIF 16
  • Haley, Stephen John
    British director born in May 1956

    Resident in United Kingdom

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

      IIF 17
  • Haley, Stephen John
    British quantity surveyor born in May 1956

    Resident in United Kingdom

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

      IIF 18
    • icon of address Maple House, High Street, Purley, CR8 2AD, United Kingdom

      IIF 19
  • Mr Stephen Haley
    British born in May 1956

    Resident in England

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

      IIF 20
  • Mr Stephen John Haley
    British born in May 1956

    Resident in England

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

      IIF 21
    • icon of address C/o Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB

      IIF 22
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 23
    • icon of address Maple House, 118 High Street, Purley, Surrey, CR8 2AD

      IIF 24 IIF 25
  • Stephen Haley
    British born in May 1956

    Resident in England

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

      IIF 26
  • Mr Stephen John Haley
    British born in May 1956

    Resident in United Kingdom

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

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 12037672 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,952 GBP2020-06-30
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 17 - Director → ME
  • 3
    HALEY'S LIMITED - 2005-06-29
    HALEY SOMERSET INTERNATIONAL LIMITED - 2005-05-05
    FLATBOX LIMITED - 2001-07-20
    icon of address 45 New Park Street, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-06-30
    Officer
    icon of calendar 2001-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    HALEY SOMERSET CONSULTING LIMITED - 2005-06-29
    HALEY SOMERSET HOLDINGS LIMITED - 2001-07-20
    icon of address Maple House, 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,102 GBP2019-06-30
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 5
    HC BIMQS LIMITED - 2014-07-03
    icon of address Maple House, 118 High Street, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,913 GBP2018-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address C/o Sussex Innovation Centre, Science Park Square, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    8,187 GBP2023-05-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Arundel House Galphay Road, Kirkby Malzeard, Ripon, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25 GBP2025-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Maple House, 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Arundel House Galphay Road, Kirkby Malzeard, Ripon, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -702 GBP2025-01-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    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
  • 10
    RESULTBASE LIMITED - 2005-03-22
    MATRIX CONSULT LIMITED - 2004-09-28
    CREATESTRIPE LIMITED - 2003-03-05
    icon of address Maple House, 118 High Street, Purley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,875 GBP2018-06-30
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - 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
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2019-06-30
    Officer
    icon of calendar 1995-06-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Maple House, 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 8 - Director → ME
Ceased 3
  • 1
    icon of address Maple House, High Street, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2020-10-06
    IIF 19 - Director → ME
  • 2
    icon of address 4385, 10834172 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,125 GBP2020-06-30
    Officer
    icon of calendar 2017-09-21 ~ 2020-10-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2020-10-06
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 - 6 Boundary Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,233 GBP2024-05-31
    Officer
    icon of calendar 2012-05-08 ~ 2020-03-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 13 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.