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

Purchase, Stephen William

    Related profiles found in government register
  • Purchase, Stephen William

    Registered addresses and corresponding companies
    • icon of address Forest House, Forest Front, Hythe, Southampton, SO45 3RJ, England

      IIF 1 IIF 2
    • icon of address Forest House, Forest Front, Hythe, Southampton, SO45 3RJ, United Kingdom

      IIF 3
    • icon of address Tudor Lodge 173 Walpole Lane, Swanwick, Southampton, SO31 7AX

      IIF 4 IIF 5 IIF 6
  • Purchase, Stephen William
    British

    Registered addresses and corresponding companies
  • Purchase, Steve

    Registered addresses and corresponding companies
    • icon of address Forest House, Forest Front, Hythe, Southampton, SO45 3RJ, United Kingdom

      IIF 16
  • Purchase, Stephen William
    British director born in July 1952

    Registered addresses and corresponding companies
  • Purchase, Stephen William
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Front, Hythe, Southampton, Hampshire, SO45 3RJ

      IIF 20
    • icon of address Forest House, Forest Front, Hythe, Southampton, SO45 3RJ, England

      IIF 21
    • icon of address Forest House, Forest Front, Hythe, Southampton, SO45 3RJ, United Kingdom

      IIF 22
  • Purchase, Stephen William
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Purchase, Stephen William
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest Front, Hythe, Southampton, Hampshire, SO45 3RJ

      IIF 35
  • Purchase, Stephen William
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Forge Close, Maidenhead, Berkshire, SL6 2RD, United Kingdom

      IIF 36
    • icon of address Forest Front, Hythe, Southampton, Hampshire, SO45 3RJ

      IIF 37 IIF 38 IIF 39
    • icon of address Forest House, Forest Front, Hythe, Southampton, SO45 3RJ, United Kingdom

      IIF 41
  • Mr Steve Purchase
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest House, Forest Front, Hythe, Southampton, SO45 3RJ, United Kingdom

      IIF 42
  • Mr Stephen William Purchase
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,254,763 GBP2024-11-30
    Officer
    icon of calendar 1999-02-09 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-01-24 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Forest House Forest Front, Hythe, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    455,828 GBP2024-04-30
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-02-13 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Forest House Forest Front, Hythe, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Forest House Forest Front, Hythe, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,922 GBP2020-12-31
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2014-06-16 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Forest House Forest Front, Hythe, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-08-31 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 20
  • 1
    INTERWORK LIMITED - 2000-12-04
    icon of address Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-05 ~ 2007-11-30
    IIF 31 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 8 - Secretary → ME
  • 2
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2007-11-30
    IIF 38 - Director → ME
    icon of calendar 1997-11-07 ~ 1997-12-31
    IIF 10 - Secretary → ME
  • 3
    MERRYLIN COMPUTERS LIMITED - 1986-08-26
    GRESHAM SOFTWARE SKILLS LIMITED - 1998-06-10
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 24 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 14 - Secretary → ME
  • 4
    icon of address Aldermary House, 10-15 Queen Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2007-11-30
    IIF 39 - Director → ME
    icon of calendar 1997-11-07 ~ 1997-12-31
    IIF 9 - Secretary → ME
  • 5
    TELECOMPUTING SYSTEMS LIMITED - 2007-01-10
    PRECIS (950) LIMITED - 1990-09-20
    icon of address Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 32 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 11 - Secretary → ME
  • 6
    A.T.7. CONSULTANTS LIMITED - 1986-08-22
    GRESHAM CONSULTANCY SERVICES LIMITED - 2023-10-18
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 29 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 15 - Secretary → ME
  • 7
    THE TEST TRAINING COMPANY LIMITED - 2006-10-02
    FLIGHTSTUN LIMITED - 2000-01-28
    icon of address 35 Higher Fence Road, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,466 GBP2024-08-31
    Officer
    icon of calendar 2010-08-08 ~ 2014-05-30
    IIF 36 - Director → ME
  • 8
    GABLECORD LIMITED - 1982-10-22
    icon of address Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-19 ~ 2007-11-30
    IIF 30 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 12 - Secretary → ME
  • 9
    GRESHAM TECHNOLOGIES LIMITED - 2016-11-16
    GRESHAM SOFTWARE LIMITED - 2014-03-06
    REVCOMP LIMITED - 1982-08-06
    GRESHAM COMPUTER SERVICES LIMITED - 1995-01-23
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 27 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 4 - Secretary → ME
  • 10
    CIRCA BUSINESS SYSTEMS LIMITED - 1998-06-10
    GRESHAM FINANCIAL SYSTEMS LIMITED - 2018-01-04
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2007-11-30
    IIF 37 - Director → ME
    icon of calendar 1997-11-07 ~ 1997-12-31
    IIF 7 - Secretary → ME
  • 11
    GRESHAM COMPUTER SERVICES LIMITED - 2018-01-17
    REVAX LIMITED - 1991-03-15
    GRESHAM COMPUTER HOLDINGS LIMITED - 1995-01-23
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 28 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 5 - Secretary → ME
  • 12
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    PENCARN LIMITED - 1980-12-31
    GRESHAM COMPUTING PLC. - 2016-11-17
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    TELECOMPUTING PLC - 1991-04-17
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 33 - Director → ME
  • 13
    SHARBLAID LIMITED - 1990-11-14
    GRESHAM ITEC LIMITED - 1995-01-17
    GRESHAM COMPUTING LIMITED - 1995-03-14
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 26 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 6 - Secretary → ME
  • 14
    icon of address Summit Aviation, Merlin House Merlin Way, Manston, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2012-02-29
    IIF 40 - Director → ME
  • 15
    SIGMA COMPUTING SYSTEMS & SOFTWARE LIMITED - 1982-08-06
    GRESHAM COMPUTER SYSTEMS LIMITED - 1992-09-03
    icon of address Aldermary House, 10-15 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-19 ~ 2007-11-30
    IIF 25 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 13 - Secretary → ME
  • 16
    icon of address Merlin House, Merlin Way, Manston, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2012-01-18 ~ 2012-12-07
    IIF 23 - Director → ME
  • 17
    SIM GROUP LIMITED - 2005-05-11
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2001-06-25
    IIF 18 - Director → ME
  • 18
    SYSTEMS INTEGRATION MANAGEMENT LIMITED - 2005-05-11
    TREMMIN LIMITED - 1989-02-06
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2001-06-25
    IIF 19 - Director → ME
  • 19
    SQS SOFTWARE QUALITY SYSTEMS LTD - 2001-12-31
    EUROPEAN COMPUTER SERVICES LIMITED - 1995-04-20
    SQS SOFTWARE QUALITY SYSTEMS (UK) LIMITED - 2005-05-11
    TARBROOK LIMITED - 1990-02-16
    SOFTECH TOOLS LIMITED - 2001-12-05
    APPLIED SEARCH AND SELECTION LIMITED - 1994-08-05
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2001-06-25
    IIF 17 - Director → ME
  • 20
    icon of address Forest House Forest Front, Hythe, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2014-04-30
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.