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 Roy Page

    Related profiles found in government register
  • Mr Stephen Roy Page
    British born in April 1953

    Resident in United Kingdom

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

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

      IIF 2
    • 1-6 Speedy Place, Cromer Street, London, WC1H 8BU, England

      IIF 3
    • 48 Red Lion Street, Flat 3, London, WC1R 4PF, England

      IIF 4 IIF 5
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 6 IIF 7
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 8
    • Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 9
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE

      IIF 10
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 11
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP

      IIF 12 IIF 13 IIF 14
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 15 IIF 16 IIF 17
    • Rosemore House, Heaton Grange Road, Gidea Park, Romford, Essex, RM2 5PP

      IIF 18
  • Page, Stephen Roy
    British born in April 1953

    Resident in United Kingdom

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

      IIF 19
    • Rosemore, Heaton Grange Road, Gidea Park, Essex, RM2 5PP, United Kingdom

      IIF 20
    • 8 Hockin Close, Kelly Bray, Callington, PL17 8GJ, England

      IIF 21
    • 240 Portobello Road, Studio 1, Notting Hill, London, W11 1LL, England

      IIF 22
    • 48 Red Lion Street, Flat 3, London, WC1R 4PF, England

      IIF 23
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 24 IIF 25
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 30
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 31 IIF 32 IIF 33
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 34 IIF 35
    • Rosemore, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 36 IIF 37
    • Rosemore, Heaton Grange Road, Romford, RM2 5PP, United Kingdom

      IIF 38
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 39
  • Page, Stephen Roy
    British business executive born in April 1953

    Resident in United Kingdom

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

      IIF 40
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 41
  • Page, Stephen Roy
    British business man born in April 1953

    Resident in United Kingdom

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

      IIF 42
  • Page, Stephen Roy
    British businessman born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-6 Speedy Place, Cromer Street, London, WC1H 8BU, England

      IIF 43
    • 24, Falcon Road, London, London, SW11 2LS, United Kingdom

      IIF 44
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 45
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 46 IIF 47
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Page, Stephen Roy
    British ceo born in April 1953

    Resident in United Kingdom

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

      IIF 52
  • Page, Stephen Roy
    British chartered accountant born in April 1953

    Resident in United Kingdom

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

      IIF 53
  • Page, Stephen Roy
    British chief executive born in April 1953

    Resident in United Kingdom

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

      IIF 54
  • Page, Stephen Roy
    British company director born in April 1953

    Resident in United Kingdom

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

      IIF 55
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 56
    • C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 57
  • Page, Stephen Roy
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 345, 50 Eastcastle Street, Fitzrovia, London, W1W 8EA, United Kingdom

      IIF 58
    • Rosemore, Heaton Grange Road, Gidea Park, Essex, RM2 5PP, United Kingdom

      IIF 59
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 60 IIF 61 IIF 62
    • Rosemere, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 64
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 65 IIF 66 IIF 67
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 68
  • Page, Stephen Roy
    British it director born in April 1953

    Resident in United Kingdom

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

      IIF 69
  • Page, Stephen Roy
    British managing director born in April 1953

    Resident in United Kingdom

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

      IIF 70 IIF 71
  • Page, Stephen Roy
    British software executive born in April 1953

    Resident in United Kingdom

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

      IIF 72
  • Page, Stephen Roy
    British software/company director busi born in April 1953

    Resident in United Kingdom

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

      IIF 73
  • Page, Stephen Roy
    British born in April 1953

    Resident in England

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

      IIF 74
    • Third And Fourth Floor Flat (flat 3), 48 Red Lion Street, London, WC1R 4PF, United Kingdom

      IIF 75
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 76
  • Nikiporenko, Veronica
    British recruiter born in January 1967

    Resident in United Kingdom

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

      IIF 77
  • Nikiporenko, Veronica
    British sales born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemore, Heaton Grange Rd, Gidea Park, Essex, RM2 5PP, United Kingdom

      IIF 78
  • Page, Stephen Roy
    British born in April 1953

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

      IIF 79
  • Page, Stephen
    British born in April 1953

    Resident in England

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

      IIF 80
  • Page, Stephen Roy
    British chief executive

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

      IIF 81
  • Mrs Veronica Page
    Russian born in January 1967

    Resident in England

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

      IIF 82
  • Page, Veronica
    British designer born in January 1967

    Resident in England

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

      IIF 83
  • Page, Veronica
    British secretary

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

      IIF 84
  • Page, Veronika
    British

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

      IIF 85
  • Page, Stephen

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

      IIF 86
child relation
Offspring entities and appointments
Active 41
  • 1
    Third And Fourth Floor Flat (flat 3), 48 Red Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -745 GBP2024-08-31
    Officer
    2026-01-23 ~ now
    IIF 75 - Director → ME
  • 2
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 28 - Director → ME
  • 3
    BLUW I LIMITED - 2011-07-22 07632891
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-12 ~ dissolved
    IIF 45 - Director → ME
  • 4
    St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 55 - Director → ME
  • 5
    14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,444 GBP2024-05-31
    Officer
    2015-11-13 ~ now
    IIF 23 - Director → ME
  • 6
    ART OF LIVING LIMITED - 2012-06-13
    @EASE LIMITED - 2009-12-21
    BIZ CONNECT LIMITED - 2000-09-05
    Rosemore, Heaton Grange Road, Gidea Park, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,577 GBP2016-02-28
    Officer
    2004-01-01 ~ dissolved
    IIF 83 - Director → ME
    2000-10-10 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    TRIANGLE SOFTWARE INTERNATIONAL LIMITED - 1998-06-30
    MEL MORRIS LIMITED - 1996-04-25
    SIZECREST LIMITED - 1995-05-25
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,837 GBP2020-12-31
    Officer
    1996-04-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    EW CAP NOMINEES LIMITED - 2019-03-14
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-01-07 ~ now
    IIF 76 - Director → ME
  • 9
    Suite 345 50 Eastcastle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-20 ~ now
    IIF 80 - Director → ME
  • 11
    Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -718 GBP2021-05-31
    Officer
    2016-06-30 ~ dissolved
    IIF 67 - Director → ME
  • 12
    1a Speedy Place, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-03-31
    Officer
    2014-07-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 13
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 60 - Director → ME
  • 14
    Rosemore, Heaton Grange Rd, Gidea Park, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 78 - Director → ME
  • 15
    J Thomson, 24 Falcon Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 44 - Director → ME
  • 16
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,864 GBP2020-11-30
    Officer
    2013-11-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    BLUW I LIMITED - 2012-06-26 05901491
    ZEEBRAND LIMITED - 2012-01-20
    BLUW M LIMITED - 2011-10-03
    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
    2011-05-13 ~ dissolved
    IIF 48 - Director → ME
  • 18
    JUICE INTERNATIONAL LIMITED - 2010-03-31
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,871 GBP2016-06-30
    Officer
    2010-03-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    9 Greyfriars Road, Reading, Berkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    698,668 GBP2024-03-31
    Officer
    2022-02-28 ~ now
    IIF 74 - Director → ME
  • 20
    FIRST ATLANTIC LTD - 2008-06-10
    Rosemore,heaton Grange Rd, Gidea Park,essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,051 GBP2018-03-31
    Officer
    2004-09-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Rosemore Heaton Grange Road, Gidea Park, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 71 - Director → ME
  • 22
    8 Hockin Close, Kelly Bray, Callington, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,366 GBP2024-10-31
    Officer
    2015-10-02 ~ now
    IIF 21 - Director → ME
  • 23
    RUSOFT LIMITED - 2001-05-17
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,840 GBP2017-03-31
    Officer
    2000-03-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    The Lade Inn, Kilmahog, Callander, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    2003-06-12 ~ dissolved
    IIF 56 - Director → ME
  • 25
    SAPPHIRE GROUP SERVICES LIMITED - 2022-01-25 02642975
    SAPPHIRE CONSTRUCTION SOFTWARE LIMITED - 2008-07-23
    14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,685 GBP2024-04-30
    Officer
    2006-04-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    SAPPHIRE GROUP LIMITED - 2022-01-24 05776112
    SAPPHIRE INTERNATIONAL LIMITED - 2000-03-31 06861826
    DATAEASE INTERNATIONAL LTD. - 1996-04-25 03045514
    MARCHWELL LIMITED - 1991-10-10
    Rosemore House Heaton Grange Road, Gidea Park, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,519 GBP2021-12-31
    Officer
    ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 27
    Rosemore Heaton Grange Road, Gidea Park, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 73 - Director → ME
  • 28
    Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    STARTUP FUNDING CLUB LIMITED - 2012-08-24 06861826, 08191242
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 59 - Director → ME
  • 30
    Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-11-02 ~ now
    IIF 30 - Director → ME
  • 31
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2019-12-10 ~ now
    IIF 26 - Director → ME
  • 32
    STARTUP FUNDING CLUB LIMITED - 2020-09-04 06861826, 07473717
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,153,570 GBP2024-08-31
    Officer
    2012-09-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    STARTUP FUNDING LTD - 2017-03-20 07306097
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    852,765 GBP2024-08-31
    Officer
    2014-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 34
    SFC GREEN VENTURES LTD - 2021-10-21
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2021-06-17 ~ now
    IIF 29 - Director → ME
  • 35
    SFC EARTH LTD - 2021-10-05 13461978
    FENS LSS LTD - 2021-09-09
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    689,463 GBP2024-07-31
    Officer
    2021-11-08 ~ now
    IIF 27 - Director → ME
  • 36
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2017-06-27 ~ now
    IIF 24 - Director → ME
  • 37
    SFC ASIA LTD - 2019-08-29
    14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 38
    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
    2021-04-01 ~ now
    IIF 57 - Director → ME
  • 39
    240 Portobello Road Studio 1, Notting Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,562 GBP2024-08-31
    Officer
    2016-07-18 ~ now
    IIF 22 - Director → ME
  • 40
    SFC (2020) LTD - 2020-09-07
    SFC CAPITAL LTD - 2020-09-03 08191242
    SAPPHIRE INTERNATIONAL LIMITED - 2016-08-09 02642975
    14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 41
    11a Bolton Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,054 GBP2024-04-30
    Officer
    2013-12-01 ~ now
    IIF 20 - Director → ME
Ceased 27
  • 1
    Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -351 GBP2016-10-31
    Officer
    2015-10-21 ~ 2017-08-23
    IIF 47 - Director → ME
  • 2
    BARBELINE'S WEAR LTD - 2015-07-06
    BARBELINE CHILDREN'S CLOTHING LTD - 2014-10-10
    Flat 1 Perrin Apartments, 351g Caledonian Road, Islington, London
    Active Corporate (1 parent)
    Equity (Company account)
    -3,875 GBP2021-08-31
    Officer
    2015-07-17 ~ 2016-02-10
    IIF 36 - Director → ME
  • 3
    ART OF LIVING LIMITED - 2012-06-13
    @EASE LIMITED - 2009-12-21
    BIZ CONNECT LIMITED - 2000-09-05
    Rosemore, Heaton Grange Road, Gidea Park, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,577 GBP2016-02-28
    Officer
    2000-10-10 ~ 2006-05-26
    IIF 72 - Director → ME
  • 4
    14 Northington Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,782 GBP2023-12-31
    Officer
    2009-12-07 ~ 2012-05-03
    IIF 42 - Director → ME
  • 5
    GREEN RECYC LTD - 2015-08-18
    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
    2015-10-02 ~ 2018-05-27
    IIF 46 - Director → ME
  • 6
    Ground Floor, 26 Rowallan Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,992 GBP2017-03-31
    Officer
    2014-01-09 ~ 2017-03-10
    IIF 41 - Director → ME
  • 7
    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
    2015-10-22 ~ 2017-08-31
    IIF 40 - Director → ME
  • 8
    Thompson Taraz Llp 4th Floor,stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-29 ~ 2022-12-01
    IIF 66 - Director → ME
  • 9
    HEDGE CAPITAL INVESTMENT GROUP PLC - 2015-06-26
    10 Fleet Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2011-08-23 ~ 2016-06-20
    IIF 53 - Director → ME
    2011-08-23 ~ 2016-06-20
    IIF 86 - Secretary → ME
  • 10
    10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2011-08-26 ~ 2016-06-20
    IIF 31 - Director → ME
  • 11
    BLUW C LIMITED - 2012-04-23
    183 Petersham Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,531 GBP2017-05-22
    Officer
    2011-05-10 ~ 2013-08-19
    IIF 50 - Director → ME
  • 12
    GAMISTO LTD - 2015-04-09
    1-6 Speedy Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    525,263 GBP2018-03-31
    Officer
    2014-04-06 ~ 2017-08-31
    IIF 64 - Director → ME
  • 13
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -745,915 GBP2016-12-31
    Officer
    2012-02-24 ~ 2017-03-11
    IIF 61 - Director → ME
  • 14
    A-LEISURE PLC - 2008-08-22 06595205
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate
    Officer
    2010-11-23 ~ 2012-12-03
    IIF 69 - Director → ME
  • 15
    STARTUP FUNDING LTD - 2014-09-16 09226119
    NOTES SOFTWARE LIMITED - 2012-06-08
    41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,475 GBP2023-07-31
    Officer
    2010-07-06 ~ 2018-07-24
    IIF 38 - Director → ME
  • 16
    ONFIDO LTD
    - now
    VERIFYRECRUIT LTD - 2013-03-18
    REFERENCEBOX LTD - 2012-09-11
    9 Devonshire Square, 4th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258,820 GBP2016-12-31
    Officer
    2013-07-31 ~ 2014-12-19
    IIF 37 - Director → ME
  • 17
    FIRST ATLANTIC LTD - 2008-06-10
    Rosemore,heaton Grange Rd, Gidea Park,essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,051 GBP2018-03-31
    Officer
    2004-09-07 ~ 2010-09-23
    IIF 84 - Secretary → ME
  • 18
    319 Lordship Lane, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2022-02-24 ~ 2023-08-16
    IIF 52 - Director → ME
  • 19
    RUSOFT LIMITED - 2001-05-17
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,840 GBP2017-03-31
    Officer
    2000-03-13 ~ 2017-10-24
    IIF 77 - Director → ME
    2000-03-13 ~ 2017-10-24
    IIF 81 - Secretary → ME
  • 20
    SAPPHIRE SYSTEMS PLC - 2018-03-14 04420784
    SAPPHIRE FINANCIAL SYSTEMS PLC - 2002-08-05 04420784
    SAPPHIRE FINANCIAL SYSTEMS LIMITED - 2002-07-19 04420784
    SAPPHIRE SYSTEMATICS LIMITED - 1999-07-21
    12 Gough Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,056,386 GBP2020-12-31
    Officer
    1993-03-19 ~ 2000-01-01
    IIF 79 - Director → ME
  • 21
    Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2020-11-02 ~ 2024-10-03
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    410 GBP2024-08-31
    Officer
    2014-10-02 ~ 2017-09-29
    IIF 33 - Director → ME
  • 23
    STARTUP FUNDING CLUB LIMITED - 2020-09-04 06861826, 07473717
    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
    2016-04-06 ~ 2022-11-14
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    STARTUP FUNDING LTD - 2017-03-20 07306097
    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
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    SFC GREEN VENTURES LTD - 2021-10-21
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    2021-06-17 ~ 2021-06-17
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,452,040 GBP2018-03-31
    Officer
    2008-07-31 ~ 2011-03-17
    IIF 49 - Director → ME
  • 27
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    17,128,775 GBP2024-03-31
    Officer
    2021-07-12 ~ 2025-08-08
    IIF 39 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.