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

Page, Stephen Roy

    Related profiles found in government register
  • Page, Stephen Roy
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 1
  • Page, Stephen Roy
    British chief exec officer ofdataease born in April 1953

    Registered addresses and corresponding companies
    • icon of address 2 Felstead Gardens, Ferry Street, London, E14 3BS

      IIF 2
  • Page, Stephen

    Registered addresses and corresponding companies
    • icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 3
  • Page, Stephen
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 4
  • Page, Stephen Roy
    British ceo born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 345, C/o Bennett Brooks & Co Limited, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 5
  • Page, Stephen Roy
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 6
  • Page, Stephen Roy
    British business executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-6, Speedy Place, London, WC1H 8BU

      IIF 7
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 8
  • Page, Stephen Roy
    British business man born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240 Portobello Road, Studio 1, Notting Hill, London, W11 1LL, England

      IIF 9
    • icon of address Rosemore, Heaton Grange Road, Romford, RM2 5PP, United Kingdom

      IIF 10 IIF 11
  • Page, Stephen Roy
    British businessman born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Startup Funding Club, 1-6 Speedy Place, Cromer Street, WC1H 8BU, United Kingdom

      IIF 12
    • icon of address 8 Hockin Close, Kelly Bray, Callington, PL178GJ, England

      IIF 13
    • icon of address 14, Northington Street, London, WC1N 2NW, England

      IIF 14
    • icon of address 1-6 Speedy Place, Cromer Street, London, WC1H 8BU, England

      IIF 15
    • icon of address 24, Falcon Road, London, London, SW11 2LS, United Kingdom

      IIF 16
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 17 IIF 18
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 19 IIF 20
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 21
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 22 IIF 23
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Rosemore, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 29 IIF 30
  • Page, Stephen Roy
    British ceo born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 31
  • Page, Stephen Roy
    British chartered accountant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 32
  • Page, Stephen Roy
    British chief executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 33
  • Page, Stephen Roy
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 34 IIF 35
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 36
    • icon of address C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 37
  • Page, Stephen Roy
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemore, Heaton Grange Road, Gidea Park, Essex, RM2 5PP, United Kingdom

      IIF 38
    • icon of address Suite 345, 50 Eastcastle Street, Fitzrovia, London, W1W 8EA, United Kingdom

      IIF 39
    • icon of address Rosemore, Heaton Grange Road, Gidea Park, Essex, RM2 5PP, United Kingdom

      IIF 40
    • icon of address 3, Creekside, London, SE8 4SA, England

      IIF 41
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 42 IIF 43
    • icon of address Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 44
    • icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 45 IIF 46 IIF 47
    • icon of address Rosemere, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 51
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 52 IIF 53 IIF 54
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 55
  • Page, Stephen Roy
    British it director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemore, Heaton Grange Road, Gidea Park, Essex, RM2 5PP, England

      IIF 56
  • Page, Stephen Roy
    British managing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Page, Stephen Roy
    British software executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 60
  • Page, Stephen Roy
    British software/company director busi born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 61
  • Mr Stephen Roy Page
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemore,heaton Grange Rd, Gidea Park,essex, RM2 5PP

      IIF 62
    • icon of address Startup Funding Club, 1-6 Speedy Place, Cromer Street, WC1H 8BU, United Kingdom

      IIF 63
    • icon of address 14, Northington Street, London, WC1N 2NW, England

      IIF 64 IIF 65
    • icon of address 1-6 Speedy Place, Cromer Street, London, WC1H 8BU, England

      IIF 66
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 67 IIF 68
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 69
    • icon of address Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 70
    • icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE

      IIF 71
    • icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 72
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP

      IIF 73 IIF 74 IIF 75
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 76 IIF 77 IIF 78
    • icon of address Rosemore House, Heaton Grange Road, Gidea Park, Romford, Essex, RM2 5PP

      IIF 79
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 20 - Director → ME
  • 2
    BLUW I LIMITED - 2011-07-22
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,444 GBP2024-05-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 14 - Director → ME
  • 5
    TRIANGLE SOFTWARE INTERNATIONAL LIMITED - 1998-06-30
    MEL MORRIS LIMITED - 1996-04-25
    SIZECREST LIMITED - 1995-05-25
    icon of address Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,837 GBP2020-12-31
    Officer
    icon of calendar 1996-04-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    EW CAP NOMINEES LIMITED - 2019-03-14
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Suite 345 50 Eastcastle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -718 GBP2021-05-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address 1a Speedy Place, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-03-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 11
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address J Thomson, 24 Falcon Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,864 GBP2020-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 14
    BLUW I LIMITED - 2012-06-26
    ZEEBRAND LIMITED - 2012-01-20
    BLUW M LIMITED - 2011-10-03
    icon of address Rosemore Heaton Grange Road, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,875 GBP2015-05-31
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 24 - Director → ME
  • 15
    JUICE INTERNATIONAL LIMITED - 2010-03-31
    icon of address Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,871 GBP2016-06-30
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    698,668 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 5 - Director → ME
  • 17
    FIRST ATLANTIC LTD - 2008-06-10
    icon of address Rosemore,heaton Grange Rd, Gidea Park,essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,051 GBP2018-03-31
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Rosemore Heaton Grange Road, Gidea Park, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 59 - Director → ME
  • 19
    icon of address 8 Hockin Close, Kelly Bray, Callington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 13 - Director → ME
  • 20
    RUSOFT LIMITED - 2001-05-17
    icon of address Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,840 GBP2017-03-31
    Officer
    icon of calendar 2000-03-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address The Lade Inn, Kilmahog, Callander, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-12 ~ dissolved
    IIF 36 - Director → ME
  • 22
    SAPPHIRE GROUP SERVICES LIMITED - 2022-01-25
    SAPPHIRE CONSTRUCTION SOFTWARE LIMITED - 2008-07-23
    icon of address 14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,685 GBP2024-04-30
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    SAPPHIRE GROUP LIMITED - 2022-01-24
    SAPPHIRE INTERNATIONAL LIMITED - 2000-03-31
    DATAEASE INTERNATIONAL LTD. - 1996-04-25
    MARCHWELL LIMITED - 1991-10-10
    icon of address Rosemore House Heaton Grange Road, Gidea Park, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,519 GBP2021-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Rosemore Heaton Grange Road, Gidea Park, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 61 - Director → ME
  • 25
    icon of address Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    STARTUP FUNDING CLUB LIMITED - 2012-08-24
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 40 - Director → ME
  • 27
    icon of address Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 44 - Director → ME
  • 28
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 19 - Director → ME
  • 29
    STARTUP FUNDING CLUB LIMITED - 2020-09-04
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,153,570 GBP2024-08-31
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    STARTUP FUNDING LTD - 2017-03-20
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    852,765 GBP2024-08-31
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 31
    SFC GREEN VENTURES LTD - 2021-10-21
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 43 - Director → ME
  • 32
    SFC EARTH LTD - 2021-10-05
    FENS LSS LTD - 2021-09-09
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    689,463 GBP2024-07-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 42 - Director → ME
  • 33
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 17 - Director → ME
  • 34
    SFC ASIA LTD - 2019-08-29
    icon of address 14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 35
    icon of address C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    227,248 GBP2022-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 37 - Director → ME
  • 36
    icon of address 240 Portobello Road Studio 1, Notting Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,562 GBP2024-08-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 9 - Director → ME
  • 37
    SFC (2020) LTD - 2020-09-07
    SFC CAPITAL LTD - 2020-09-03
    SAPPHIRE INTERNATIONAL LIMITED - 2016-08-09
    icon of address 14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3 Creekside, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,128,775 GBP2024-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 41 - Director → ME
  • 39
    icon of address 11a Bolton Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,054 GBP2024-04-30
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 38 - Director → ME
Ceased 25
  • 1
    icon of address Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -351 GBP2016-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2017-08-23
    IIF 23 - Director → ME
  • 2
    BARBELINE'S WEAR LTD - 2015-07-06
    BARBELINE CHILDREN'S CLOTHING LTD - 2014-10-10
    icon of address Flat 1 Perrin Apartments, 351g Caledonian Road, Islington, London
    Active Corporate (1 parent)
    Equity (Company account)
    -3,875 GBP2021-08-31
    Officer
    icon of calendar 2015-07-17 ~ 2016-02-10
    IIF 29 - Director → ME
  • 3
    ART OF LIVING LIMITED - 2012-06-13
    @EASE LIMITED - 2009-12-21
    BIZ CONNECT LIMITED - 2000-09-05
    icon of address Rosemore, Heaton Grange Road, Gidea Park, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,577 GBP2016-02-28
    Officer
    icon of calendar 2000-10-10 ~ 2006-05-26
    IIF 60 - Director → ME
  • 4
    icon of address 14 Northington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,782 GBP2023-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2012-05-03
    IIF 11 - Director → ME
  • 5
    GREEN RECYC LTD - 2015-08-18
    icon of address The New Studio Wintershill, Durley, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,649 GBP2019-05-31
    Officer
    icon of calendar 2015-10-02 ~ 2018-05-27
    IIF 22 - Director → ME
  • 6
    icon of address Ground Floor, 26 Rowallan Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,992 GBP2017-03-31
    Officer
    icon of calendar 2014-01-09 ~ 2017-03-10
    IIF 8 - Director → ME
  • 7
    icon of address 3rd Vintry Building, Wine Street, Bristol
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -162,988 GBP2016-06-01 ~ 2016-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-08-31
    IIF 7 - Director → ME
  • 8
    icon of address Thompson Taraz Llp 4th Floor,stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2022-12-01
    IIF 53 - Director → ME
  • 9
    HEDGE CAPITAL INVESTMENT GROUP PLC - 2015-06-26
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-23 ~ 2016-06-20
    IIF 32 - Director → ME
    icon of calendar 2011-08-23 ~ 2016-06-20
    IIF 3 - Secretary → ME
  • 10
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-26 ~ 2016-06-20
    IIF 47 - Director → ME
  • 11
    BLUW C LIMITED - 2012-04-23
    icon of address 183 Petersham Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,531 GBP2017-05-22
    Officer
    icon of calendar 2011-05-10 ~ 2013-08-19
    IIF 26 - Director → ME
  • 12
    GAMISTO LTD - 2015-04-09
    icon of address 1-6 Speedy Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    525,263 GBP2018-03-31
    Officer
    icon of calendar 2014-04-06 ~ 2017-08-31
    IIF 51 - Director → ME
  • 13
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -745,915 GBP2016-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2017-03-11
    IIF 46 - Director → ME
  • 14
    A-LEISURE PLC - 2008-08-22
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-23 ~ 2012-12-03
    IIF 56 - Director → ME
  • 15
    STARTUP FUNDING LTD - 2014-09-16
    NOTES SOFTWARE LIMITED - 2012-06-08
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,475 GBP2023-07-31
    Officer
    icon of calendar 2010-07-06 ~ 2018-07-24
    IIF 10 - Director → ME
  • 16
    VERIFYRECRUIT LTD - 2013-03-18
    REFERENCEBOX LTD - 2012-09-11
    icon of address 14-18 Finsbury Square, 3rd Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258,820 GBP2016-12-31
    Officer
    icon of calendar 2013-07-31 ~ 2014-12-19
    IIF 30 - Director → ME
  • 17
    icon of address 319 Lordship Lane, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ 2023-08-16
    IIF 31 - Director → ME
  • 18
    RUSOFT LIMITED - 2001-05-17
    icon of address Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,840 GBP2017-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2017-10-24
    IIF 1 - Secretary → ME
  • 19
    SAPPHIRE SYSTEMS PLC - 2018-03-14
    SAPPHIRE FINANCIAL SYSTEMS PLC - 2002-08-05
    SAPPHIRE FINANCIAL SYSTEMS LIMITED - 2002-07-19
    SAPPHIRE SYSTEMATICS LIMITED - 1999-07-21
    icon of address 12 Gough Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,056,386 GBP2020-12-31
    Officer
    icon of calendar 1993-03-19 ~ 2000-01-01
    IIF 2 - Director → ME
  • 20
    icon of address Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-10-03
    IIF 70 - Ownership of shares – 75% or more OE
  • 21
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    410 GBP2024-08-31
    Officer
    icon of calendar 2014-10-02 ~ 2017-09-29
    IIF 34 - Director → ME
  • 22
    STARTUP FUNDING CLUB LIMITED - 2020-09-04
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,153,570 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-14
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    STARTUP FUNDING LTD - 2017-03-20
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    852,765 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 24
    SFC GREEN VENTURES LTD - 2021-10-21
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-06-17
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,452,040 GBP2018-03-31
    Officer
    icon of calendar 2008-07-31 ~ 2011-03-17
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.