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 Roy Page

    Related profiles found in government register
  • 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 1
    • Startup Funding Club, 1-6 Speedy Place, Cromer Street, WC1H 8BU, United Kingdom

      IIF 2
    • 14, Northington Street, London, WC1N 2NW, England

      IIF 3 IIF 4
    • 1-6 Speedy Place, Cromer Street, London, WC1H 8BU, 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
    • Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 9
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE

      IIF 10
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 11
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP

      IIF 12 IIF 13 IIF 14
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 15 IIF 16 IIF 17
    • Rosemore House, Heaton Grange Road, Gidea Park, Romford, Essex, RM2 5PP

      IIF 18
  • 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 19
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 20
  • Page, Stephen Roy
    British business man born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240 Portobello Road, Studio 1, Notting Hill, London, W11 1LL, England

      IIF 21
    • Rosemore, Heaton Grange Road, Romford, RM2 5PP, United Kingdom

      IIF 22 IIF 23
  • Page, Stephen Roy
    British businessman 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 24
    • 8 Hockin Close, Kelly Bray, Callington, PL178GJ, England

      IIF 25
    • 14, Northington Street, London, WC1N 2NW, England

      IIF 26
    • 1-6 Speedy Place, Cromer Street, London, WC1H 8BU, England

      IIF 27
    • 24, Falcon Road, London, London, SW11 2LS, United Kingdom

      IIF 28
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 29 IIF 30
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 31 IIF 32
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 33
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 34 IIF 35
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Rosemore, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 41 IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46 IIF 47
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 48
    • C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 49
  • Page, Stephen Roy
    British director born in April 1953

    Resident in United Kingdom

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

      IIF 50
    • Suite 345, 50 Eastcastle Street, Fitzrovia, London, W1W 8EA, United Kingdom

      IIF 51
    • Rosemore, Heaton Grange Road, Gidea Park, Essex, RM2 5PP, United Kingdom

      IIF 52
    • 3, Creekside, London, SE8 4SA, England

      IIF 53
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 54 IIF 55
    • Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 56
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 57 IIF 58 IIF 59
    • Rosemere, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 63
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 64 IIF 65 IIF 66
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 67
  • 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 68
  • 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 69 IIF 70 IIF 71
  • 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 72
  • 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 73
  • Page, Stephen Roy
    British ceo 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
  • Page, Stephen Roy
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 75
  • Page, Stephen Roy
    British chief exec officer ofdataease born in April 1953

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

      IIF 76
  • Page, Stephen
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 77
  • Page, Stephen Roy
    British chief executive

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

      IIF 78
  • Page, Stephen

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

      IIF 79
child relation
Offspring entities and appointments
Active 39
  • 1
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-02 ~ now
    IIF 32 - director → ME
  • 2
    BLUW I LIMITED - 2011-07-22
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-12 ~ dissolved
    IIF 33 - director → ME
  • 3
    St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 47 - director → ME
  • 4
    14 Northington Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    49,516 GBP2023-05-31
    Officer
    2015-11-13 ~ now
    IIF 26 - director → ME
  • 5
    TRIANGLE SOFTWARE INTERNATIONAL LIMITED - 1998-06-30
    MEL MORRIS LIMITED - 1996-04-25
    SIZECREST LIMITED - 1995-05-25
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,837 GBP2020-12-31
    Officer
    1996-04-25 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    EW CAP NOMINEES LIMITED - 2019-03-14
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-01-07 ~ now
    IIF 75 - director → ME
  • 7
    Suite 345 50 Eastcastle Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-20 ~ now
    IIF 77 - director → ME
  • 9
    Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -718 GBP2021-05-31
    Officer
    2016-06-30 ~ dissolved
    IIF 66 - director → ME
  • 10
    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 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 11
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 57 - director → ME
  • 12
    J Thomson, 24 Falcon Road, London, London
    Dissolved corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 28 - director → ME
  • 13
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,864 GBP2020-11-30
    Officer
    2013-11-29 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    BLUW I LIMITED - 2012-06-26
    ZEEBRAND LIMITED - 2012-01-20
    BLUW M LIMITED - 2011-10-03
    Rosemore Heaton Grange Road, Heaton Grange Road, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 36 - director → ME
  • 15
    JUICE INTERNATIONAL LIMITED - 2010-03-31
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,871 GBP2016-06-30
    Officer
    2010-03-23 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    9 Greyfriars Road, Reading, Berkshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    698,668 GBP2024-03-31
    Officer
    2022-02-28 ~ now
    IIF 74 - director → ME
  • 17
    FIRST ATLANTIC LTD - 2008-06-10
    Rosemore,heaton Grange Rd, Gidea Park,essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -60,051 GBP2018-03-31
    Officer
    2004-09-07 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Rosemore Heaton Grange Road, Gidea Park, Romford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 71 - director → ME
  • 19
    8 Hockin Close, Kelly Bray, Callington, England
    Corporate (4 parents)
    Officer
    2015-10-02 ~ now
    IIF 25 - director → ME
  • 20
    RUSOFT LIMITED - 2001-05-17
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,840 GBP2017-03-31
    Officer
    2000-03-13 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    The Lade Inn, Kilmahog, Callander, Perthshire
    Dissolved corporate (3 parents)
    Officer
    2003-06-12 ~ dissolved
    IIF 48 - director → ME
  • 22
    SAPPHIRE GROUP SERVICES LIMITED - 2022-01-25
    SAPPHIRE CONSTRUCTION SOFTWARE LIMITED - 2008-07-23
    14 Northington Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,685 GBP2024-04-30
    Officer
    2006-04-10 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    SAPPHIRE GROUP LIMITED - 2022-01-24
    SAPPHIRE INTERNATIONAL LIMITED - 2000-03-31
    DATAEASE INTERNATIONAL LTD. - 1996-04-25
    MARCHWELL LIMITED - 1991-10-10
    Rosemore House Heaton Grange Road, Gidea Park, Romford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,519 GBP2021-12-31
    Officer
    ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    Rosemore Heaton Grange Road, Gidea Park, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 73 - director → ME
  • 25
    Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-30 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    STARTUP FUNDING CLUB LIMITED - 2012-08-24
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 52 - director → ME
  • 27
    Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-11-02 ~ now
    IIF 56 - director → ME
  • 28
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2019-12-10 ~ now
    IIF 31 - director → ME
  • 29
    STARTUP FUNDING CLUB LIMITED - 2020-09-04
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,153,570 GBP2024-08-31
    Officer
    2012-09-06 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    STARTUP FUNDING LTD - 2017-03-20
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    852,765 GBP2024-08-31
    Officer
    2014-09-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 31
    SFC GREEN VENTURES LTD - 2021-10-21
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-17 ~ now
    IIF 55 - director → ME
  • 32
    SFC EARTH LTD - 2021-10-05
    FENS LSS LTD - 2021-09-09
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    813,213 GBP2023-07-31
    Officer
    2021-11-08 ~ now
    IIF 54 - director → ME
  • 33
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2017-06-27 ~ now
    IIF 29 - director → ME
  • 34
    SFC ASIA LTD - 2019-08-29
    14 Northington Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 35
    C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Manchester
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    227,248 GBP2022-03-31
    Officer
    2021-04-01 ~ now
    IIF 49 - director → ME
  • 36
    240 Portobello Road Studio 1, Notting Hill, London, England
    Corporate (3 parents)
    Officer
    2016-07-18 ~ now
    IIF 21 - director → ME
  • 37
    SFC (2020) LTD - 2020-09-07
    SFC CAPITAL LTD - 2020-09-03
    SAPPHIRE INTERNATIONAL LIMITED - 2016-08-09
    14 Northington Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-03-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 38
    3 Creekside, London, England
    Corporate (5 parents)
    Equity (Company account)
    17,128,775 GBP2024-03-31
    Officer
    2021-07-12 ~ now
    IIF 53 - director → ME
  • 39
    11a Bolton Gardens, London
    Corporate (4 parents)
    Equity (Company account)
    42,054 GBP2024-04-30
    Officer
    2013-12-01 ~ now
    IIF 50 - director → ME
Ceased 25
  • 1
    Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -351 GBP2016-10-31
    Officer
    2015-10-21 ~ 2017-08-23
    IIF 35 - director → ME
  • 2
    BARBELINE'S WEAR LTD - 2015-07-06
    BARBELINE CHILDREN'S CLOTHING LTD - 2014-10-10
    Flat 1 Perrin Apartments, 351g Caledonian Road, Islington, London
    Corporate (1 parent)
    Equity (Company account)
    -3,875 GBP2021-08-31
    Officer
    2015-07-17 ~ 2016-02-10
    IIF 41 - director → ME
  • 3
    ART OF LIVING LIMITED - 2012-06-13
    @EASE LIMITED - 2009-12-21
    BIZ CONNECT LIMITED - 2000-09-05
    Rosemore, Heaton Grange Road, Gidea Park, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,577 GBP2016-02-28
    Officer
    2000-10-10 ~ 2006-05-26
    IIF 72 - director → ME
  • 4
    14 Northington Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,782 GBP2023-12-31
    Officer
    2009-12-07 ~ 2012-05-03
    IIF 23 - director → ME
  • 5
    GREEN RECYC LTD - 2015-08-18
    The New Studio Wintershill, Durley, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,649 GBP2019-05-31
    Officer
    2015-10-02 ~ 2018-05-27
    IIF 34 - director → ME
  • 6
    Ground Floor, 26 Rowallan Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,992 GBP2017-03-31
    Officer
    2014-01-09 ~ 2017-03-10
    IIF 20 - director → ME
  • 7
    3rd Vintry Building, Wine Street, Bristol
    Dissolved corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -162,988 GBP2016-06-01 ~ 2016-12-31
    Officer
    2015-10-22 ~ 2017-08-31
    IIF 19 - director → ME
  • 8
    Thompson Taraz Llp 4th Floor,stanhope House, 47 Park Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-29 ~ 2022-12-01
    IIF 65 - director → ME
  • 9
    HEDGE CAPITAL INVESTMENT GROUP PLC - 2015-06-26
    10 Fleet Place, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2011-08-23 ~ 2016-06-20
    IIF 44 - director → ME
    2011-08-23 ~ 2016-06-20
    IIF 79 - secretary → ME
  • 10
    10 Fleet Place, London
    Corporate (2 parents, 1 offspring)
    Officer
    2011-08-26 ~ 2016-06-20
    IIF 59 - director → ME
  • 11
    BLUW C LIMITED - 2012-04-23
    183 Petersham Road, Richmond, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -33,531 GBP2017-05-22
    Officer
    2011-05-10 ~ 2013-08-19
    IIF 38 - director → ME
  • 12
    GAMISTO LTD - 2015-04-09
    1-6 Speedy Place, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    525,263 GBP2018-03-31
    Officer
    2014-04-06 ~ 2017-08-31
    IIF 63 - director → ME
  • 13
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -745,915 GBP2016-12-31
    Officer
    2012-02-24 ~ 2017-03-11
    IIF 58 - director → ME
  • 14
    A-LEISURE PLC - 2008-08-22
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate
    Officer
    2010-11-23 ~ 2012-12-03
    IIF 68 - director → ME
  • 15
    STARTUP FUNDING LTD - 2014-09-16
    NOTES SOFTWARE LIMITED - 2012-06-08
    41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -29,475 GBP2023-07-31
    Officer
    2010-07-06 ~ 2018-07-24
    IIF 22 - director → ME
  • 16
    VERIFYRECRUIT LTD - 2013-03-18
    REFERENCEBOX LTD - 2012-09-11
    14-18 Finsbury Square, 3rd Floor, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,258,820 GBP2016-12-31
    Officer
    2013-07-31 ~ 2014-12-19
    IIF 42 - director → ME
  • 17
    319 Lordship Lane, London, England, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-24 ~ 2023-08-16
    IIF 43 - director → ME
  • 18
    RUSOFT LIMITED - 2001-05-17
    Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,840 GBP2017-03-31
    Officer
    2000-03-13 ~ 2017-10-24
    IIF 78 - secretary → ME
  • 19
    SAPPHIRE SYSTEMS PLC - 2018-03-14
    SAPPHIRE FINANCIAL SYSTEMS PLC - 2002-08-05
    SAPPHIRE FINANCIAL SYSTEMS LIMITED - 2002-07-19
    SAPPHIRE SYSTEMATICS LIMITED - 1999-07-21
    12 Gough Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,056,386 GBP2020-12-31
    Officer
    1993-03-19 ~ 2000-01-01
    IIF 76 - director → ME
  • 20
    Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2020-11-02 ~ 2024-10-03
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    410 GBP2024-08-31
    Officer
    2014-10-02 ~ 2017-09-29
    IIF 46 - director → ME
  • 22
    STARTUP FUNDING CLUB LIMITED - 2020-09-04
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,153,570 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2022-11-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    STARTUP FUNDING LTD - 2017-03-20
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    852,765 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 24
    SFC GREEN VENTURES LTD - 2021-10-21
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2021-06-17 ~ 2021-06-17
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,452,040 GBP2018-03-31
    Officer
    2008-07-31 ~ 2011-03-17
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.