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
    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 15
  • 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 16
    • icon of address Forest Front, Hythe, Southampton, Hampshire, SO45 3RJ

      IIF 17 IIF 18 IIF 19
    • icon of address Forest House, Forest Front, Hythe, Southampton, SO45 3RJ, United Kingdom

      IIF 21 IIF 22
  • Purchase, Stephen William
    British director born in July 1952

    Registered addresses and corresponding companies
  • Purchase, Stephen William
    British

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

    Resident in England

    Registered addresses and corresponding companies
  • Purchase, Stephen William

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

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

      IIF 39
    • icon of address Tudor Lodge 173 Walpole Lane, Swanwick, Southampton, SO31 7AX

      IIF 40 IIF 41 IIF 42
  • 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 44
  • Purchase, Steve

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

      IIF 45
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 6 - Director → ME
    icon of calendar 2016-01-24 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - 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 21 - Director → ME
    icon of calendar 2017-02-13 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 44 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 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 22 - Director → ME
    icon of calendar 2014-06-16 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 35 - 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 13 - Director → ME
    icon of calendar 2015-08-31 ~ dissolved
    IIF 38 - 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 10 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 26 - Secretary → ME
  • 2
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2007-11-30
    IIF 18 - Director → ME
    icon of calendar 1997-11-07 ~ 1997-12-31
    IIF 28 - Secretary → ME
  • 3
    GRESHAM SOFTWARE SKILLS LIMITED - 1998-06-10
    MERRYLIN COMPUTERS LIMITED - 1986-08-26
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 2 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 32 - 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 19 - Director → ME
    icon of calendar 1997-11-07 ~ 1997-12-31
    IIF 27 - 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 11 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 29 - Secretary → ME
  • 6
    GRESHAM CONSULTANCY SERVICES LIMITED - 2023-10-18
    A.T.7. CONSULTANTS LIMITED - 1986-08-22
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 8 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 33 - 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)
    -15,531 GBP2023-08-31
    Officer
    icon of calendar 2010-08-08 ~ 2014-05-30
    IIF 16 - 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 9 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 30 - Secretary → ME
  • 9
    GRESHAM TECHNOLOGIES LIMITED - 2016-11-16
    GRESHAM SOFTWARE LIMITED - 2014-03-06
    GRESHAM COMPUTER SERVICES LIMITED - 1995-01-23
    REVCOMP LIMITED - 1982-08-06
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 5 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 40 - Secretary → ME
  • 10
    GRESHAM FINANCIAL SYSTEMS LIMITED - 2018-01-04
    CIRCA BUSINESS SYSTEMS LIMITED - 1998-06-10
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2007-11-30
    IIF 17 - Director → ME
    icon of calendar 1997-11-07 ~ 1997-12-31
    IIF 43 - Secretary → ME
  • 11
    GRESHAM COMPUTER SERVICES LIMITED - 2018-01-17
    GRESHAM COMPUTER HOLDINGS LIMITED - 1995-01-23
    REVAX LIMITED - 1991-03-15
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 7 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 41 - Secretary → ME
  • 12
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    GRESHAM COMPUTING PLC. - 2016-11-17
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 12 - Director → ME
  • 13
    GRESHAM COMPUTING LIMITED - 1995-03-14
    GRESHAM ITEC LIMITED - 1995-01-17
    SHARBLAID LIMITED - 1990-11-14
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-11-30
    IIF 4 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 42 - 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 20 - Director → ME
  • 15
    GRESHAM COMPUTER SYSTEMS LIMITED - 1992-09-03
    SIGMA COMPUTING SYSTEMS & SOFTWARE LIMITED - 1982-08-06
    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 3 - Director → ME
    icon of calendar 1997-11-29 ~ 1997-12-31
    IIF 31 - 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 1 - 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 24 - 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 25 - Director → ME
  • 19
    SQS SOFTWARE QUALITY SYSTEMS (UK) LIMITED - 2005-05-11
    SQS SOFTWARE QUALITY SYSTEMS LTD - 2001-12-31
    SOFTECH TOOLS LIMITED - 2001-12-05
    EUROPEAN COMPUTER SERVICES LIMITED - 1995-04-20
    APPLIED SEARCH AND SELECTION LIMITED - 1994-08-05
    TARBROOK LIMITED - 1990-02-16
    icon of address Albion House, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2001-06-25
    IIF 23 - 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 15 - 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.