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

Page, Stephen Roy

    Related profiles found in government register
  • 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 1
    • Rosemore, Heaton Grange Road, Gidea Park, Essex, RM2 5PP, United Kingdom

      IIF 2
    • 8 Hockin Close, Kelly Bray, Callington, PL17 8GJ, England

      IIF 3
    • 240 Portobello Road, Studio 1, Notting Hill, London, W11 1LL, England

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

      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 IIF 9 IIF 10
    • Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 12
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 13 IIF 14 IIF 15
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 16 IIF 17
    • Rosemore, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 18 IIF 19
    • Rosemore, Heaton Grange Road, Romford, RM2 5PP, United Kingdom

      IIF 20
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 21
  • 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 22
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 23
  • 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 24
  • 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 25
    • 24, Falcon Road, London, London, SW11 2LS, United Kingdom

      IIF 26
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 27
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 28 IIF 29
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 30 IIF 31 IIF 32
  • 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 34
  • 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 35
  • 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 36
  • 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 37
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 38
    • C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 39
  • 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 40
    • Rosemore, Heaton Grange Road, Gidea Park, Essex, RM2 5PP, United Kingdom

      IIF 41
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 42 IIF 43 IIF 44
    • Rosemere, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 46
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 47 IIF 48 IIF 49
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 50
  • 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 51
  • 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 52 IIF 53
  • 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 54
  • 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 55
  • 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 56
    • Startup Funding Club, 1-6 Speedy Place, Cromer Street, WC1H 8BU, United Kingdom

      IIF 57
    • 1-6 Speedy Place, Cromer Street, London, WC1H 8BU, England

      IIF 58
    • 48 Red Lion Street, Flat 3, London, WC1R 4PF, England

      IIF 59 IIF 60
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 61 IIF 62
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 63
    • Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 64
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE

      IIF 65
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 66
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP

      IIF 67 IIF 68 IIF 69
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 70 IIF 71 IIF 72
    • Rosemore House, Heaton Grange Road, Gidea Park, Romford, Essex, RM2 5PP

      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
  • Page, Stephen Roy
    British born in April 1953

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

      IIF 77
  • 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 78
  • Page, Stephen Roy
    British chief executive

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

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • Page, Veronica
    British secretary

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

      IIF 83
  • Page, Veronika
    British

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

      IIF 84
  • Page, Stephen

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

      IIF 85
  • 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 86
child relation
Offspring entities and appointments 61
  • 1
    48 RED LION STREET LIMITED
    13557945 08064748
    Third And Fourth Floor Flat (flat 3), 48 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -745 GBP2024-08-31
    Officer
    2026-01-23 ~ now
    IIF 75 - Director → ME
  • 2
    AI SEED 2 NOMINEES LTD
    11975504
    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 10 - Director → ME
  • 3
    AIMSOFTPRO LIMITED
    09835928
    Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -351 GBP2016-10-31
    Officer
    2015-10-21 ~ 2017-08-23
    IIF 29 - Director → ME
  • 4
    BARBELINE LTD
    - now 09179849
    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 (4 parents)
    Equity (Company account)
    -3,875 GBP2021-08-31
    Officer
    2015-07-17 ~ 2016-02-10
    IIF 18 - Director → ME
  • 5
    BLUWSPACE LIMITED
    - now 05901491
    BLUW I LIMITED
    - 2011-07-22 05901491 07632891
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2009-10-12 ~ dissolved
    IIF 27 - Director → ME
  • 6
    CELLARBRIGHT LIMITED
    07061632
    St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 7
    CEYLON DEVELOPMENTS LTD
    09600764
    14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,444 GBP2024-05-31
    Officer
    2015-11-13 ~ now
    IIF 5 - Director → ME
  • 8
    CHELSEA CLARKE LTD
    - now 03927111
    ART OF LIVING LIMITED
    - 2012-06-13 03927111
    @EASE LIMITED
    - 2009-12-21 03927111
    BIZ CONNECT LIMITED - 2000-09-05
    Rosemore, Heaton Grange Road, Gidea Park, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,577 GBP2016-02-28
    Officer
    2000-10-10 ~ 2006-05-26
    IIF 54 - Director → ME
    2004-01-01 ~ dissolved
    IIF 82 - Director → ME
    2000-10-10 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 9
    DATABASE SOFTWARE LIMITED
    07097443
    14 Northington Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,782 GBP2023-12-31
    Officer
    2009-12-07 ~ 2012-05-03
    IIF 24 - Director → ME
  • 10
    DATAEASE INTERNATIONAL LIMITED
    - now 03045514 02642975
    TRIANGLE SOFTWARE INTERNATIONAL LIMITED
    - 1998-06-30 03045514
    MEL MORRIS LIMITED
    - 1996-04-25 03045514
    SIZECREST LIMITED - 1995-05-25
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -19,837 GBP2020-12-31
    Officer
    1996-04-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 11
    EARTHWORM CAPITAL NOMINEES LIMITED
    - now 10365427
    EW CAP NOMINEES LIMITED - 2019-03-14
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (9 parents, 30 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-01-07 ~ now
    IIF 76 - Director → ME
  • 12
    EARTHWORM CAPITAL PARTNERS LIMITED
    13042636
    Suite 345 50 Eastcastle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 13
    EMPIRICAL VENTURES BBI NOMINEES LIMITED
    15223650
    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 78 - Director → ME
  • 14
    FINTECH SEIS LTD
    09609210
    Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -718 GBP2021-05-31
    Officer
    2016-06-30 ~ dissolved
    IIF 49 - Director → ME
  • 15
    FORTUANA LIMITED
    - now 09609289
    GREEN RECYC LTD - 2015-08-18
    The New Studio Wintershill, Durley, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,649 GBP2019-05-31
    Officer
    2015-10-02 ~ 2018-05-27
    IIF 28 - Director → ME
  • 16
    FRIEDEMODIN LIMITED
    07565185
    Ground Floor, 26 Rowallan Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,992 GBP2017-03-31
    Officer
    2014-01-09 ~ 2017-03-10
    IIF 23 - Director → ME
  • 17
    FRIEDEMODIN NOMINEES LIMITED
    09130145
    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 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 18
    FUNDING ALPHA LIMITED
    08215505
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 42 - Director → ME
  • 19
    FUTURE MOBILE TECHNOLOGY LTD
    08087867 07373184
    3rd Vintry Building, Wine Street, Bristol
    Dissolved Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -162,988 GBP2016-06-01 ~ 2016-12-31
    Officer
    2015-10-22 ~ 2017-08-31
    IIF 22 - Director → ME
  • 20
    GAS BBI NOMINEES LTD
    13711290
    Thompson Taraz Llp 4th Floor,stanhope House, 47 Park Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-29 ~ 2022-12-01
    IIF 48 - Director → ME
  • 21
    GLOBAL STAFFING LIMITED
    08323997
    Rosemore, Heaton Grange Rd, Gidea Park, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 81 - Director → ME
  • 22
    HEDGE CAPITAL INVESTMENT GROUP LIMITED
    - now 07750069
    HEDGE CAPITAL INVESTMENT GROUP PLC
    - 2015-06-26 07750069
    10 Fleet Place, London
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2011-08-23 ~ 2016-06-20
    IIF 35 - Director → ME
    2011-08-23 ~ 2016-06-20
    IIF 85 - Secretary → ME
  • 23
    HEDGE CAPITAL INVESTMENTS LIMITED
    07686046
    10 Fleet Place, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2011-08-26 ~ 2016-06-20
    IIF 13 - Director → ME
  • 24
    HINET LTD
    06659291 09007025
    J Thomson, 24 Falcon Road, London, London
    Dissolved Corporate (4 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 25
    HINETWORTH LIMITED
    08796766
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,864 GBP2020-11-30
    Officer
    2013-11-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    HSPOT LIMITED
    - now 07629263
    BLUW C LIMITED
    - 2012-04-23 07629263
    183 Petersham Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -33,531 GBP2017-05-22
    Officer
    2011-05-10 ~ 2013-08-19
    IIF 32 - Director → ME
  • 27
    IXTY HOLDING LIMITED
    - now 08118692
    GAMISTO LTD
    - 2015-04-09 08118692
    1-6 Speedy Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    525,263 GBP2018-03-31
    Officer
    2014-04-06 ~ 2017-08-31
    IIF 46 - Director → ME
  • 28
    KITELINE LTD
    - now 07632891
    BLUW I LIMITED
    - 2012-06-26 07632891 05901491
    ZEEBRAND LIMITED
    - 2012-01-20 07632891
    BLUW M LIMITED
    - 2011-10-03 07632891
    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 30 - Director → ME
  • 29
    KO-SU LIMITED
    07855414
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -745,915 GBP2016-12-31
    Officer
    2012-02-24 ~ 2017-03-11
    IIF 43 - Director → ME
  • 30
    LONDON HONG KONG EXCHANGE PLC
    - now 06441842 06595205
    A-LEISURE PLC - 2008-08-22
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (10 parents)
    Officer
    2010-11-23 ~ 2012-12-03
    IIF 51 - Director → ME
  • 31
    NETPLUS LIMITED
    - now 06933464
    JUICE INTERNATIONAL LIMITED
    - 2010-03-31 06933464
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,871 GBP2016-06-30
    Officer
    2010-03-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 32
    NOVAI LTD
    12457690
    9 Greyfriars Road, Reading, Berkshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    698,668 GBP2024-03-31
    Officer
    2022-02-28 ~ now
    IIF 74 - Director → ME
  • 33
    ODYSSEY MISSION LTD
    - now 07306097
    STARTUP FUNDING LTD
    - 2014-09-16 07306097 09226119
    NOTES SOFTWARE LIMITED
    - 2012-06-08 07306097
    41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    -29,475 GBP2023-07-31
    Officer
    2010-07-06 ~ 2018-07-24
    IIF 20 - Director → ME
  • 34
    ONFIDO LTD
    - now 07479524
    VERIFYRECRUIT LTD - 2013-03-18
    REFERENCEBOX LTD - 2012-09-11
    9 Devonshire Square, 4th Floor, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    5,258,820 GBP2016-12-31
    Officer
    2013-07-31 ~ 2014-12-19
    IIF 19 - Director → ME
  • 35
    ORTEGRA LIMITED
    - now 05081718
    FIRST ATLANTIC LTD
    - 2008-06-10 05081718
    Rosemore,heaton Grange Rd, Gidea Park,essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -60,051 GBP2018-03-31
    Officer
    2004-09-07 ~ dissolved
    IIF 50 - Director → ME
    2004-09-07 ~ 2010-09-23
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PEACHORLEMON LIMITED
    05211191
    Rosemore Heaton Grange Road, Gidea Park, Romford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 53 - Director → ME
  • 37
    PV NOMINEES LTD
    13937698
    319 Lordship Lane, London, England, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2022-02-24 ~ 2023-08-16
    IIF 34 - Director → ME
  • 38
    QUUU LIMITED
    09805394
    8 Hockin Close, Kelly Bray, Callington, England
    Active Corporate (5 parents)
    Equity (Company account)
    66,366 GBP2024-10-31
    Officer
    2015-10-02 ~ now
    IIF 3 - Director → ME
  • 39
    RU-SOFT LIMITED
    - now 03938435
    RUSOFT LIMITED
    - 2001-05-17 03938435
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,840 GBP2017-03-31
    Officer
    2000-03-13 ~ dissolved
    IIF 36 - Director → ME
    2000-03-13 ~ 2017-10-24
    IIF 80 - Director → ME
    2000-03-13 ~ 2017-10-24
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    SAPPHIRE (SCOTLAND) LIMITED
    SC250394
    The Lade Inn, Kilmahog, Callander, Perthshire
    Dissolved Corporate (5 parents)
    Officer
    2003-06-12 ~ dissolved
    IIF 38 - Director → ME
  • 41
    SAPPHIRE GROUP LIMITED
    - now 05776112 02642975
    SAPPHIRE GROUP SERVICES LIMITED
    - 2022-01-25 05776112 02642975
    SAPPHIRE CONSTRUCTION SOFTWARE LIMITED
    - 2008-07-23 05776112
    14 Northington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,685 GBP2024-04-30
    Officer
    2006-04-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 42
    SAPPHIRE GROUP LONDON LTD
    - now 02642975
    SAPPHIRE GROUP LIMITED
    - 2022-01-24 02642975 05776112
    SAPPHIRE INTERNATIONAL LIMITED
    - 2000-03-31 02642975 06861826
    DATAEASE INTERNATIONAL LTD.
    - 1996-04-25 02642975 03045514
    MARCHWELL LIMITED
    - 1991-10-10 02642975
    Rosemore House Heaton Grange Road, Gidea Park, Romford, Essex
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -3,519 GBP2021-12-31
    Officer
    ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 43
    SAPPHIRE LIMITED
    03826162
    Rosemore Heaton Grange Road, Gidea Park, Romford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 55 - Director → ME
  • 44
    SAPPHIRE SYSTEMS LIMITED - now
    SAPPHIRE SYSTEMS PLC - 2018-03-14
    SAPPHIRE FINANCIAL SYSTEMS PLC - 2002-08-05
    SAPPHIRE FINANCIAL SYSTEMS LIMITED
    - 2002-07-19 02777799 04420784
    SAPPHIRE SYSTEMATICS LIMITED
    - 1999-07-21 02777799
    12 Gough Square, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    2,056,386 GBP2020-12-31
    Officer
    1993-03-19 ~ 2000-01-01
    IIF 77 - Director → ME
  • 45
    SCIENCE AND INNOVATION LTD
    11089351
    Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 46
    SFC 2011 LIMITED
    - now 07473717
    STARTUP FUNDING CLUB LIMITED
    - 2012-08-24 07473717 06861826, 08191242
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 41 - Director → ME
  • 47
    SFC ALGBRA (NOMINEES) LTD
    12988604
    Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-02 ~ 2024-10-03
    IIF 64 - Ownership of shares – 75% or more OE
  • 48
    SFC BBI NOMINEES LTD
    12356649
    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 8 - Director → ME
  • 49
    SFC BENNETT BROOKS LIMITED
    09246264 12334633
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    410 GBP2024-08-31
    Officer
    2014-10-02 ~ 2017-09-29
    IIF 15 - Director → ME
  • 50
    SFC CAPITAL LTD
    - now 08191242 06861826
    STARTUP FUNDING CLUB LIMITED
    - 2020-09-04 08191242 06861826, 07473717
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,153,570 GBP2024-08-31
    Officer
    2012-09-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2022-11-14
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    SFC CAPITAL PARTNERS LTD
    - now 09226119
    STARTUP FUNDING LTD
    - 2017-03-20 09226119 07306097
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    852,765 GBP2024-08-31
    Officer
    2014-09-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 52
    SFC EARTH LTD
    - now 13461978 10581407
    SFC GREEN VENTURES LTD
    - 2021-10-21 13461978
    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 11 - Director → ME
    Person with significant control
    2021-06-17 ~ 2021-06-17
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 53
    SFC FENS LTD
    - now 10581407
    SFC EARTH LTD - 2021-10-05
    FENS LSS LTD - 2021-09-09
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    689,463 GBP2024-07-31
    Officer
    2021-11-08 ~ now
    IIF 9 - Director → ME
  • 54
    SFC NOMINEES LIMITED
    10836528 10945120
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2017-06-27 ~ now
    IIF 6 - Director → ME
  • 55
    SFC VENTURES LTD
    - now 11627587
    SFC ASIA LTD
    - 2019-08-29 11627587
    14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 56
    SHEPHERD NETWORK LIMITED
    09466191
    C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Manchester
    Liquidation Corporate (11 parents, 1 offspring)
    Equity (Company account)
    227,248 GBP2022-03-31
    Officer
    2021-04-01 ~ now
    IIF 39 - Director → ME
  • 57
    SHOUTOUTUK LTD.
    09717655
    240 Portobello Road Studio 1, Notting Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,562 GBP2024-08-31
    Officer
    2016-07-18 ~ now
    IIF 4 - Director → ME
  • 58
    STARTUP FUNDING CLUB LTD
    - now 06861826 08191242, 07473717
    SFC (2020) LTD
    - 2020-09-07 06861826
    SFC CAPITAL LTD
    - 2020-09-03 06861826 08191242
    SAPPHIRE INTERNATIONAL LIMITED
    - 2016-08-09 06861826 02642975
    14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-03-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 59
    UPAD LIMITED
    06569680
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,452,040 GBP2018-03-31
    Officer
    2008-07-31 ~ 2011-03-17
    IIF 31 - Director → ME
  • 60
    VERTICAL FUTURE LIMITED
    10379325
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (22 parents)
    Equity (Company account)
    17,128,775 GBP2024-03-31
    Officer
    2021-07-12 ~ 2025-08-08
    IIF 21 - Director → ME
  • 61
    WIRELESS THEATRE LIMITED
    08506058
    11a Bolton Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,054 GBP2024-04-30
    Officer
    2013-12-01 ~ now
    IIF 2 - 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.