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 Francis Roche

    Related profiles found in government register
  • Mr Stephen Francis Roche
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 1
  • Mr Stephen Francis Roche
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ

      IIF 2
    • icon of address 2 Hunts Barn, Green Tye, Much Hadham, SG10 6LD, England

      IIF 3
  • Roche, Stephen Francis
    British solicitor born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ, England

      IIF 4
    • icon of address Sworders Court, North Street, Bishops Stortford, Hertfordshire, CM23 2TN, England

      IIF 5
    • icon of address 8 Aberdeen Avenue, Cambridge, Cambridgeshire, CB2 2DP

      IIF 6 IIF 7 IIF 8
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 10
  • Roche, Stephen Francis
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ, England

      IIF 11
    • icon of address Flat 9, Syon Court, 31 The Avenue, London, E11 2EE, United Kingdom

      IIF 12 IIF 13
  • Roche, Stephen Francis
    British solicitor born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sworders Court, North Street, Bishop's Stortford, Hertfordshire, CM23 2TN

      IIF 14
  • Roche, Stephen Francis
    British solicitor born in December 1957

    Registered addresses and corresponding companies
    • icon of address 8 Saxon Street, Cambridge, Cambridgeshire, CB2 1HN

      IIF 15
  • Roche, Stephen Francis
    British

    Registered addresses and corresponding companies
    • icon of address 8 Aberdeen Avenue, Cambridge, Cambridgeshire, CB2 2DP

      IIF 16
    • icon of address 8, Aberdeen Avenue, Cambridge, Cambridgeshire, CB2 8DP

      IIF 17
    • icon of address 8 Saxon Street, Cambridge, Cambridgeshire, CB2 1HN

      IIF 18 IIF 19
  • Roche, Stephen Francis
    British solicitor

    Registered addresses and corresponding companies
  • Roche, Stephen Francis

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    SAGITTARIUS FILMS LLP - 2004-04-20
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (85 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 12 - LLP Member → ME
  • 2
    EUROARCH LIMITED - 1997-09-18
    icon of address 2 Hunts Barn, Green Tye, Much Hadham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (74 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 13 - LLP Member → ME
  • 4
    icon of address Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,242 GBP2021-06-30
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 40 Hyde Park Gardens Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-09-30 ~ 2015-09-25
    IIF 17 - Secretary → ME
  • 2
    icon of address 2 Mill Hill, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299 GBP2024-07-31
    Officer
    icon of calendar 2003-07-17 ~ 2017-07-21
    IIF 16 - Secretary → ME
  • 3
    ENVIROLINK SERVICES LIMITED - 2005-03-02
    icon of address Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-11 ~ 2007-04-04
    IIF 8 - Director → ME
    icon of calendar 2003-02-11 ~ 2007-04-04
    IIF 25 - Secretary → ME
  • 4
    icon of address 14 Museum Street, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2003-04-17 ~ 2008-03-20
    IIF 7 - Director → ME
    icon of calendar 2003-04-17 ~ 2008-03-20
    IIF 26 - Secretary → ME
  • 5
    WYNCHLANDS COURT MAINTENANCE COMPANY LIMITED - 1987-07-13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-03-09
    IIF 15 - Director → ME
  • 6
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    6,266 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-01-21
    IIF 27 - Secretary → ME
  • 7
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2001-11-01
    IIF 21 - Secretary → ME
  • 8
    EUROARCH LIMITED - 1997-09-18
    icon of address 2 Hunts Barn, Green Tye, Much Hadham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2005-04-19 ~ 2018-08-21
    IIF 4 - Director → ME
    icon of calendar 1997-09-09 ~ 2005-04-20
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 14 Museum Street, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2003-04-16 ~ 2008-03-20
    IIF 9 - Director → ME
    icon of calendar 2003-04-16 ~ 2008-03-20
    IIF 23 - Secretary → ME
  • 10
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,768,520 GBP2024-03-30
    Officer
    icon of calendar 2008-08-01 ~ 2011-08-15
    IIF 24 - Secretary → ME
  • 11
    icon of address 18 The Causeway, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-10 ~ 2015-03-04
    IIF 11 - LLP Designated Member → ME
  • 12
    icon of address 10 Market Place, Saffron Walden, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2014-07-28
    IIF 14 - Director → ME
  • 13
    icon of address 10 Market Place, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,191,704 GBP2024-05-31
    Officer
    icon of calendar 2010-11-29 ~ 2014-10-28
    IIF 5 - Director → ME
  • 14
    icon of address No. 4 The Exchange, 9 Station Road, Stansted Mountfitchet, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    437,537 GBP2025-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2009-10-10
    IIF 6 - Director → ME
  • 15
    BETTWIN SERVICES LIMITED - 1999-07-14
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (14 parents, 7 offsprings)
    Profit/Loss (Company account)
    108,575 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-06-24 ~ 1999-07-16
    IIF 18 - Secretary → ME
  • 16
    VITALNOW LIMITED - 1999-07-13
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,161,302 GBP2024-12-31
    Officer
    icon of calendar 1999-06-24 ~ 1999-07-27
    IIF 19 - Secretary → ME
  • 17
    HICROSS PROPERTIES LIMITED - 1999-04-22
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    283,141 GBP2024-12-31
    Officer
    icon of calendar 1999-04-15 ~ 1999-07-27
    IIF 20 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.