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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Effs, Romeo

    Related profiles found in government register
  • Effs, Romeo
    British 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 1
    • Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 2
  • 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 3
  • 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, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 353, Norwood Road, London, SE27 9BQ, England

      IIF 7
  • 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 8
  • Effs, Romeo
    Jamaican 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 9
    • 38, Sydenham Road, Croydon, CR0 2EF, England

      IIF 10
  • Effs, Romeo
    Jamaican ceo born in June 1970

    Resident in England

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

      IIF 11
  • 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 12
    • C/o Rspe Group Ltd, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 13
    • C/o Rspe Group Ltd, Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE, England

      IIF 14
  • Effs, Romeo
    Jamaican director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rspe Group, Clarence Center, 6 St Georges Circus, London, SE1 6FE, United Kingdom

      IIF 15
    • C/o Rspe Ltd., South Bank Blackwells, 119 London Road, London, SE1 6LF, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • Effs, Romeo St Paul
    British born in June 1970

    Resident in England

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

      IIF 20
    • C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 21 IIF 22
    • 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 23
    • 26 Knolls Court, Farquhar Road, London, 26 Knolls Court, Farquhar Road, London, SE19 1SP, England

      IIF 24
    • 26, Knolls Court, Farquhar Road, London, SE19 1SP, United Kingdom

      IIF 25
    • Flat 26 Knoll Court, Farquhar Road, London, SE19 1SP, England

      IIF 26
  • Effs, Romeo St Paul
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Better Space, 127 Farringdon Road, London, EC1R 3DA, United Kingdom

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
  • Effs, Romeo

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

      IIF 32
  • 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 33
    • Better Space, C/o Lumorus, 127 Farringdon Road, London, EC1R 3DA, England

      IIF 34
    • C/o Rspe Group Ltd, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 35
    • C/o Rspe Group Ltd, Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE, England

      IIF 36
    • C/o Rspe Ltd., South Bank Blackwells, 119 London Road, London, SE1 6LF, United Kingdom

      IIF 37
    • The Clarence Center, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 38
  • 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 39 IIF 40
    • 6, Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 41
    • Better Space, 127 Farringdon Road, London, EC1R 3DA, United Kingdom

      IIF 42
    • The Clarence Centre, 6, St Georges Circus, London, SE1 6FE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 27
  • 1
    ASPYRE GROUP (UK) LTD
    09114610
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2014-07-03 ~ 2017-07-06
    IIF 6 - Director → ME
  • 2
    ASPYRE HEALTH CARE LTD - now
    TAX SIRJON LTD
    - 2017-09-04 09107177
    22 Edgehill Road Mitcham London, 22 Edgehill Road, Mitcham, England
    Active Corporate (6 parents)
    Officer
    2014-06-30 ~ 2015-12-02
    IIF 2 - Director → ME
  • 3
    BELOOGA MEDIA LIMITED
    10580850
    6 Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLKOUTUK LTD
    12765166
    Better Space C/o Lumorus, 127 Farringdon Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    CARA BRANDS LTD
    09257117
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 18 - Director → ME
  • 6
    EMPIRE BUILDERS ACADEMY LTD
    09091702
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 7
    EMPIRE BUILDERS LTD.
    11253814
    Better Space, 127 Farringdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    IBRIE LTD
    12764317
    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 14 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 9
    LUMORUS FOCUS MEDIA AND EVENTS LTD
    - now 13214148
    BLUMO MEDIA (U.K.) LTD
    - 2023-09-13 13214148
    BELOOGA MEDIA (UK) LTD
    - 2021-07-08 13214148
    C/o Lumorus, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    LUMORUS GROUP LTD
    - now 12750296
    LUMORUS GROUP PLC - 2024-03-28
    LUMORUS CORPORATION PLC
    - 2024-03-28 12750296
    City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-07-17 ~ now
    IIF 20 - Director → ME
    2020-07-17 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 11
    LUMORUS TECHNOLOGY LIMITED
    13691590
    C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    M.COLE CAPITAL LIMITED
    16316728
    Flat 26 Knoll Court, Farquhar Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-14 ~ now
    IIF 26 - Director → ME
  • 13
    NASEBERRY CAPITAL FINANCE SERVICES LTD
    13213504
    Better Space, 127 Farringdon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 28 - Director → ME
  • 14
    NASEBERRY CAPITAL LTD.
    11254886
    C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2018-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    NAV PUBLISHING LTD
    - now 10750203
    NEW AGE VIEWS LTD
    - 2020-02-12 10750203 12679105
    C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ now
    IIF 9 - Director → ME
    2020-01-24 ~ 2020-10-17
    IIF 15 - Director → ME
  • 16
    NEW AGE VIEWS LTD
    12679105 10750203
    C/o Rspe Ltd. South Bank Blackwells, 119 London Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RSPE FOODS LTD
    11375386
    C/o Rspe Group Ltd, 6 St. Georges Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 18
    RSPE LTD
    08384907
    C\o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    SQUAD ENTERTAINMENT GROUP LTD
    16112393
    26 Knolls Court, Farquhar Road, London 26 Knolls Court, Farquhar Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 24 - Director → ME
  • 20
    ST PAUL PUBLISHING LTD
    10772967
    The Clarence Center, 6 St. Georges Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    STERLING BUSINESS NETWORK INTERNATIONAL LTD
    09431107
    353 Norwood Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 7 - Director → ME
  • 22
    SWIFTPRO GROUP PLC - now
    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 09088768 15153274
    4385, 09088768 - Companies House Default Address, Cardiff
    Active Corporate (10 parents, 1 offspring)
    Officer
    2014-06-16 ~ 2016-12-05
    IIF 1 - Director → ME
  • 23
    TAG VENTURES LTD
    09091681
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2014-06-18 ~ 2016-01-06
    IIF 5 - Director → ME
  • 24
    THE JOE WHITE ENTERPRISE BASKETBALL ACADEMY CIC
    08769987
    111 Huntingfield Road, Putney, London
    Dissolved Corporate (6 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 8 - Director → ME
  • 25
    WANDSWORTH OASIS TRADING COMPANY LIMITED
    03256975
    45 Old Town, London, England
    Active Corporate (47 parents)
    Officer
    2020-01-28 ~ 2024-08-31
    IIF 30 - Director → ME
  • 26
    WELLS & PINNACLE LTD
    09114661
    Alberminster House, 38-40 Sydenham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-03 ~ 2017-07-06
    IIF 4 - Director → ME
  • 27
    YOUTH BUSINESS INTERNATIONAL
    - now 06550164
    THE PRINCE OF WALES YOUTH BUSINESS INTERNATIONAL LIMITED - 2014-09-11
    21 Holborn Viaduct, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    2016-09-08 ~ 2018-02-19
    IIF 11 - Director → ME
    2019-05-16 ~ now
    IIF 23 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.