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 Romeo St Paul Effs

    Related profiles found in government register
  • Mr Romeo St Paul Effs
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 1 IIF 2
    • 6, Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 3
    • Better Space, 127 Farringdon Road, London, EC1R 3DA, United Kingdom

      IIF 4
    • The Clarence Centre, 6, St Georges Circus, London, SE1 6FE, United Kingdom

      IIF 5
  • Mr Romeo Effs
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • C\o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 6
  • Effs, Romeo St Paul
    British ceo born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 7
  • Effs, Romeo St Paul
    British chief executive born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 8
    • Flat 26 Knoll Court, Farquhar Road, London, SE19 1SP, England

      IIF 9
    • 662, London Road, Capital House, Sutton, Surrey, SM3 9BY, United Kingdom

      IIF 10
  • Effs, Romeo St Paul
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 11
    • Better Space, 127 Farringdon Road, London, EC1R 3DA, United Kingdom

      IIF 12
  • Effs, Romeo St Paul
    British consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 13
  • Effs, Romeo St Paul
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Knolls Court, Farquhar Road, London, SE19 1SP, United Kingdom

      IIF 14 IIF 15
  • Effs, Romeo St Paul
    British entreprenuer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 16
  • Effs, Romeo St Paul
    British management consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wandsworth Oasis B204, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 17
  • Mr Romeo Effs
    Jamaican born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 18
    • Better Space, C/o Lumorus, 127 Farringdon Road, London, EC1R 3DA, England

      IIF 19
    • C/o Rspe Group Ltd, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 20
    • C/o Rspe Group Ltd, Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE, England

      IIF 21
    • C/o Rspe Ltd., South Bank Blackwells, 119 London Road, London, SE1 6LF, United Kingdom

      IIF 22
    • The Clarence Center, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 23
  • Effs, Romeo
    Jamaican ceo born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Belgrave Road, London, SW1V 1RB

      IIF 24
  • Effs, Romeo
    Jamaican company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Better Space, C/o Lumorus, 127 Farringdon Road, London, EC1R 3DA, England

      IIF 25
    • C/o Rspe Group Ltd, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 26
    • C/o Rspe Group Ltd, Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE, England

      IIF 27
  • Effs, Romeo
    Jamaican director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 28
    • C/o Rspe Group, Clarence Center, 6 St Georges Circus, London, SE1 6FE, United Kingdom

      IIF 29
    • C/o Rspe Ltd., South Bank Blackwells, 119 London Road, London, SE1 6LF, United Kingdom

      IIF 30
  • Effs, Romeo
    Jamaican entrepreneur born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Clarence Center, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 31
  • Effs, Romeo
    Jamaican entreprenuer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38, Sydenham Road, Croydon, CR0 2EF, England

      IIF 32
  • Effs, Romeo
    Jamaican manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, England

      IIF 33
  • Mr Romeo Effs
    Jamaican born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Knolls Court, Farquhar Road, London, SE19 1SP, England

      IIF 34
  • Effs, Romeo
    British cfo born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 35
  • Effs, Romeo
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, Surrey

      IIF 36
    • Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 353, Norwood Road, London, SE27 9BQ, England

      IIF 41
  • Effs, Romeo
    British none born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Huntingfield Road, Putney, London, SW15 5EJ

      IIF 42
  • Effs, Romeo

    Registered addresses and corresponding companies
    • The Clarence Centre, 6, St Georges Circus, London, SE1 6FE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    6 Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Better Space C/o Lumorus, 127 Farringdon Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,090 GBP2022-07-31
    Officer
    2020-07-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 33 - director → ME
  • 4
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    Better Space, 127 Farringdon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    C/o Rspe Group Ltd Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    BLUMO MEDIA (U.K.) LTD - 2023-09-13
    BELOOGA MEDIA (UK) LTD - 2021-07-08
    C/o Lumorus, 27 Bush Lane, Cannon Green, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    LUMORUS GROUP PLC - 2024-03-28
    LUMORUS CORPORATION PLC - 2024-03-28
    City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,106 GBP2022-12-31
    Officer
    2020-07-17 ~ now
    IIF 13 - director → ME
    2020-07-17 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    Flat 26 Knoll Court, Farquhar Road, London, England
    Corporate (3 parents)
    Officer
    2025-03-14 ~ now
    IIF 9 - director → ME
  • 11
    Better Space, 127 Farringdon Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 14 - director → ME
  • 12
    C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -26,520 GBP2024-03-31
    Officer
    2018-03-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    NEW AGE VIEWS LTD - 2020-02-12
    C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,926 GBP2021-05-31
    Officer
    2021-01-01 ~ now
    IIF 28 - director → ME
  • 14
    C/o Rspe Ltd. South Bank Blackwells, 119 London Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    C/o Rspe Group Ltd, 6 St. Georges Circus, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    C\o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    31,646 GBP2023-07-31
    Officer
    2013-02-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    662 London Road, Capital House, Sutton, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 10 - director → ME
  • 18
    The Clarence Center, 6 St. Georges Circus, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-16 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    353 Norwood Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 41 - director → ME
  • 20
    111 Huntingfield Road, Putney, London
    Dissolved corporate (6 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 42 - director → ME
  • 21
    THE PRINCE OF WALES YOUTH BUSINESS INTERNATIONAL LIMITED - 2014-09-11
    21 Holborn Viaduct, London, United Kingdom
    Corporate (17 parents)
    Officer
    2019-05-16 ~ now
    IIF 7 - director → ME
Ceased 8
  • 1
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-07-03 ~ 2017-07-06
    IIF 40 - director → ME
  • 2
    TAX SIRJON LTD - 2017-09-04
    22 Edgehill Road Mitcham London, 22 Edgehill Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -23,304 GBP2024-06-30
    Officer
    2014-06-30 ~ 2015-12-02
    IIF 37 - director → ME
  • 3
    NEW AGE VIEWS LTD - 2020-02-12
    C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,926 GBP2021-05-31
    Officer
    2020-01-24 ~ 2020-10-17
    IIF 29 - director → ME
  • 4
    CLOUD 2 MEDIA GROUP PLC - 2024-09-10
    SWIFTPRO GROUP P.L.C. - 2023-06-27
    TRADAL GROUP PLC - 2023-01-12
    ASPYRE CORPORATION PLC - 2022-11-22
    4385, 09088768 - Companies House Default Address, Cardiff
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-06-16 ~ 2016-12-05
    IIF 36 - director → ME
  • 5
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,079 GBP2017-06-30
    Officer
    2014-06-18 ~ 2016-01-06
    IIF 39 - director → ME
  • 6
    45 Old Town, London, England
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    320,036 GBP2017-03-31
    Officer
    2020-01-28 ~ 2024-08-31
    IIF 17 - director → ME
  • 7
    Alberminster House, 38-40 Sydenham Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -96 GBP2018-07-31
    Officer
    2014-07-03 ~ 2017-07-06
    IIF 38 - director → ME
  • 8
    THE PRINCE OF WALES YOUTH BUSINESS INTERNATIONAL LIMITED - 2014-09-11
    21 Holborn Viaduct, London, United Kingdom
    Corporate (17 parents)
    Officer
    2016-09-08 ~ 2018-02-19
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.