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

Rory John Stirling

    Related profiles found in government register
  • Rory John Stirling
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX, United Kingdom

      IIF 1 IIF 2
  • Mr Rory John Stirling
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4EB, England

      IIF 3
    • icon of address Watergate House, 13-15 York Buildings, London, WC2N 6JU, England

      IIF 4
  • Sterling, Rory John
    British investment born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Palmer Street, London, SW1H 0AD, England

      IIF 5
  • Stirling, Rory John
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 Kensington Square, London, W8 5EP

      IIF 6 IIF 7
    • icon of address Mmc Ventures, 2 Kensington Square, London, W8 5EP, England

      IIF 8
    • icon of address Mmc Ventures Limited, 2 Kensington Square, London, W8 5EP, England

      IIF 9
  • Stirling, Rory John
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 10
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 11
  • Stirling, Rory John
    British general partner born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 89 Great Eastern Street, London, EC2A 3HX, United Kingdom

      IIF 12
  • Stirling, Rory John
    British investment director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, London, W8 5EP, England

      IIF 13 IIF 14
  • Stirling, Rory John
    British investment manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Great Eastern Street, London, EC2A 3HX, United Kingdom

      IIF 15
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 16
  • Stirling, Rory John
    British investments born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Palmer Street, London, SW1H 0AD, United Kingdom

      IIF 17
  • Stirling, Rory John
    British none born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, London, W8 5EP

      IIF 18
    • icon of address 2, Kensington Square, London, W8 5EP, Uk

      IIF 19
  • Stirling, Rory John
    British venture capital born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Wood Lane, London, W12 7FP, United Kingdom

      IIF 20
    • icon of address 2, Kensington Square, London, W8 5EP, Uk

      IIF 21
    • icon of address 2, Kensington Square, London, W8 5EP, United Kingdom

      IIF 22
    • icon of address Mmc Ventures, 2 Kensington Square, London, W8 5EP, United Kingdom

      IIF 23
  • Stirling, Rory John
    British venture capitalist born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 2 Kensington Square, London, W8 5EP, United Kingdom

      IIF 24
    • icon of address Flat 1, Flat 1, 43 Sterndale Road, London, W14 0HT, United Kingdom

      IIF 25
    • icon of address Mmc Ventures, Kensington Square, London, W8 5EP, England

      IIF 26
  • Striling, Rory John
    British investor born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, York Buildings, London, WC2N 6JU, United Kingdom

      IIF 27
  • Stirling, Rory John
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140 Aldersgate Street, London, EC1A 4HY, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 4th Floor 89 Great Eastern Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Harper Macleod Llp Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Wework, 30 Churchill Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,933,555 GBP2022-12-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 15 - Director → ME
Ceased 21
  • 1
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,759,195 GBP2019-04-30
    Officer
    icon of calendar 2016-02-01 ~ 2018-02-12
    IIF 5 - Director → ME
  • 2
    icon of address 43 Sterndale Road, Flat 2, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-26
    Officer
    icon of calendar 2014-08-20 ~ 2021-06-14
    IIF 25 - Director → ME
  • 3
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,692,737 GBP2021-12-31
    Officer
    icon of calendar 2010-12-14 ~ 2014-11-28
    IIF 18 - Director → ME
  • 4
    MARVEL PROTOTYPING LIMITED - 2024-03-20
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    278,435 GBP2024-12-31
    Officer
    icon of calendar 2016-08-19 ~ 2018-06-30
    IIF 27 - Director → ME
  • 5
    MYUGCRIGHTS.COM LIMITED - 2011-09-22
    icon of address 2 Stephen Streen, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    311,000 GBP2023-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2014-08-01
    IIF 23 - Director → ME
  • 6
    COMMAZERO LTD - 2021-11-30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37,813 GBP2023-03-01
    Officer
    icon of calendar 2021-11-16 ~ 2023-03-01
    IIF 20 - Director → ME
  • 7
    icon of address Cowgills Limited 4th Floor Unit B, The Parklands, Bolton
    In Administration Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,492,576 GBP2023-06-30
    Officer
    icon of calendar 2020-10-09 ~ 2024-04-11
    IIF 10 - Director → ME
  • 8
    ITA ENTERPRISES LIMITED - 2008-12-17
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2012-01-23
    IIF 21 - Director → ME
  • 9
    BLUE TECHNOLOGIES LIMITED - 2019-04-17
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ 2015-06-26
    IIF 13 - Director → ME
  • 10
    THE AMAZINGS SOCIAL BUSINESS LTD - 2014-03-11
    icon of address C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,133,150 GBP2015-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2018-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 4 - Has significant influence or control OE
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2015-05-18
    IIF 9 - Director → ME
  • 12
    icon of address 3rd Floor, 24 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2015-05-18
    IIF 7 - Director → ME
  • 13
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-03-27 ~ 2015-05-18
    IIF 8 - Director → ME
  • 14
    icon of address 3rd Floor, 24 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2015-05-18
    IIF 6 - Director → ME
  • 15
    MMC ADVENTURES LIMITED - 2001-12-17
    icon of address 3rd Floor 24 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2013-02-19 ~ 2015-05-18
    IIF 24 - Director → ME
  • 16
    icon of address 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,236,238 GBP2022-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2023-10-17
    IIF 11 - Director → ME
  • 17
    REVIEWORLD LIMITED - 2012-12-04
    BEALAW (748) LIMITED - 2005-05-27
    icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2015-06-25
    IIF 26 - Director → ME
  • 18
    THE HOME SWAPPING COMPANY LIMITED - 2013-03-19
    LUXE HOME SWAP LIMITED - 2011-05-19
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ 2015-06-25
    IIF 19 - Director → ME
  • 19
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,070,727 GBP2016-06-30
    Officer
    icon of calendar 2017-03-20 ~ 2018-10-01
    IIF 16 - Director → ME
  • 20
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-11-11
    IIF 14 - Director → ME
  • 21
    icon of address A403 The Biscuit Factory, 100 Clements Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    176,745 GBP2023-12-31
    Officer
    icon of calendar 2014-04-16 ~ 2015-10-07
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.