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

Sadler, Stephen

    Related profiles found in government register
  • Sadler, Stephen
    Canadian business executive born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 14800 Yonge St, P O Box 28568, Aurora, Ontario L4g 656, Canada

      IIF 1
    • icon of address Richmond House, Oldbury, Bracknell, Berkshire, RG12 8TQ

      IIF 2
  • Sadler, Stephen
    Canadian canada born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Imperium, Imperial Way, Reading, Berkshire, RG2 0TD, England

      IIF 3
  • Sadler, Stephen
    Canadian ceo born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
  • Sadler, Stephen
    Canadian company director born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 14800, Yonge Street, Po Box 28565, Aurora, Ontario, L4G 656, Canada

      IIF 11
  • Sadler, Stephen
    Canadian director born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
  • Sadler, Stephen J
    Canadian director born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 14800, Yonge Street, Aurora, Ontario, L4G 656, Canada

      IIF 31
  • Mr Stephen Sadler
    Canadian born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 14800 Yonge Street, Po Box 28568, Aurora, Ontario, L4G 656, Canada

      IIF 32
  • Sadler, Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Progression House Turnhams Green Park, Pincents Lane, Tilehurst, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-10-31
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 3
    CELLVISION (UK) LIMITED - 2010-03-11
    icon of address 337 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,169 GBP2017-10-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 30 - Director → ME
  • 4
    CTI BILLING SOLUTIONS LTD. - 2007-06-21
    CTI SOFTCARE LTD. - 2000-07-17
    DATABIT LIMITED - 1998-10-14
    DATABIT COMPUTER AND COMMUNICATION SYSTEMS LIMITED - 1994-05-31
    COMMUNICATION CONTROL LIMITED - 1989-02-20
    icon of address Unit 504 Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 27 - Director → ME
  • 5
    EICON MONTREAL LIMITED - 2006-12-05
    DEEPCREATE LIMITED - 2002-11-26
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 22 - Director → ME
  • 6
    ENGHOUSE (U.K.) LIMITED - 2011-10-31
    RECALLSTAND LIMITED - 1992-02-03
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    44,658,541 GBP2019-10-31
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 8 - Director → ME
  • 7
    SYNTELLECT LIMITED - 2011-10-31
    SYNTELLECT EUROPE LIMITED - 2001-04-10
    CLOSELEGEND LIMITED - 1992-05-05
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    603,432 GBP2019-10-31
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 1 - Director → ME
  • 8
    ENVOX WORLDWIDE UK LIMITED - 2005-03-30
    icon of address Progression House, Pincents Lane, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 5 - Director → ME
  • 9
    ANT LIMITED - 2013-04-02
    ANT PLC - 2013-02-04
    MINMAR (705) PLC - 2005-03-07
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,865,174 GBP2019-10-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Progression House Turnhams Green Park, Pincents Lane, Tilehurst, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 13 - Director → ME
  • 12
    ITCAMPUS UK LIMITED - 2012-07-03
    IT CAMPUS (UK) LIMITED - 2006-06-13
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    147,151 GBP2016-10-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 3 - Director → ME
  • 13
    HAMSARD 2542 LIMITED - 2002-09-20
    icon of address Progression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 14
    SIDONIS LIMITED - 2012-11-21
    icon of address Broad Quay House Office 610, Prince Street, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -660,866 GBP2017-10-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 11 - Director → ME
  • 15
    SILKFIRE LIMITED - 1999-07-12
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    THE SPEECH APPLICATION COMPANY LIMITED - 2004-05-27
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    370,494 GBP2019-10-31
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 21 - Director → ME
  • 18
    M&R 544 LIMITED - 1993-03-24
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 2nd Floor, Waverley House 7-12 Noel Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 29 - Director → ME
Ceased 23
  • 1
    EASYPHONE LIMITED - 1999-09-29
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,168,582 GBP2024-10-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-03-15
    IIF 10 - Director → ME
  • 2
    UNIQUAY LIMITED - 2001-08-21
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 36 - Secretary → ME
  • 3
    ROMULUS ENTERPRISES LTD. - 2009-01-06
    icon of address 1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 44 - Secretary → ME
  • 4
    RYDER SYSTEMS (P R H) LIMITED - 1996-12-31
    RYDER SYSTEMS LTD. - 2007-06-21
    RAPID 4150 LIMITED - 1987-12-30
    icon of address Imperium, Imperial Way, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,684,666 GBP2024-10-31
    Officer
    icon of calendar 2015-12-07 ~ 2022-03-15
    IIF 25 - Director → ME
  • 5
    COMPUTER TELEPHONY INTEGRATION (INTERNATIONAL) LIMITED - 1995-05-19
    CTI DATA SOLUTIONS (INTERNATIONAL) LIMITED - 1998-02-26
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,465,391 GBP2019-10-31
    Officer
    icon of calendar 2015-12-07 ~ 2022-03-15
    IIF 26 - Director → ME
  • 6
    HAMSARD 3203 LIMITED - 2010-06-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 43 - Secretary → ME
  • 7
    PROBESTEP LIMITED - 1986-09-03
    EICON NETWORKS (UK) LIMITED - 2006-10-10
    EICON TECHNOLOGY LIMITED - 2001-01-10
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,736,720 GBP2024-10-31
    Officer
    icon of calendar 2020-01-02 ~ 2022-03-15
    IIF 24 - Director → ME
  • 8
    DATAPULSE LIMITED - 2011-10-31
    HAMSARD 2543 LIMITED - 2002-10-02
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,799,799 GBP2024-10-31
    Officer
    icon of calendar 2010-03-31 ~ 2022-03-15
    IIF 15 - Director → ME
  • 9
    ENVOX INTERNATIONAL LTD - 2011-06-16
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    47,000 GBP2019-10-31
    Officer
    icon of calendar 2008-06-02 ~ 2022-03-15
    IIF 6 - Director → ME
  • 10
    GAMMA PROJECTS LIMITED - 2011-10-31
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    707,744 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2008-03-31 ~ 2022-03-15
    IIF 12 - Director → ME
  • 11
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,212 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2022-03-15
    IIF 17 - Director → ME
    icon of calendar 2019-11-18 ~ 2019-11-18
    IIF 16 - Director → ME
  • 12
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,002,610 GBP2019-10-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-03-15
    IIF 20 - Director → ME
  • 13
    ANT SOFTWARE LIMITED - 2013-02-15
    ANT LTD. - 2005-03-07
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,294,976 GBP2024-10-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-03-15
    IIF 19 - Director → ME
  • 14
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2012-01-19
    IIF 37 - Secretary → ME
  • 15
    MEDIAFAULT LIMITED - 1999-04-09
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-11 ~ 2012-01-19
    IIF 39 - Secretary → ME
  • 16
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 40 - Secretary → ME
  • 17
    MILLER TECHNICAL LTD - 1995-06-19
    TELEC RETAIL SYSTEMS LIMITED - 1995-01-18
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 41 - Secretary → ME
  • 18
    CLARITY GROUP 2000 PLC - 2000-07-03
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 33 - Secretary → ME
  • 19
    INN ADMINISTRATION LIMITED - 1995-08-11
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    CLARITY RETAIL SYSTEMS LIMITED - 2016-03-24
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2012-01-19
    IIF 42 - Secretary → ME
  • 20
    HAMSARD 2649 LIMITED - 2003-07-16
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 38 - Secretary → ME
  • 21
    ACRAMAN (447) LIMITED - 2007-06-01
    icon of address Richmond House, Oldbury, Bracknell, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,069,213 GBP2024-10-31
    Officer
    icon of calendar 2017-04-11 ~ 2022-03-15
    IIF 2 - Director → ME
  • 22
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 35 - Secretary → ME
  • 23
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.