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

Effs, Romeo

    Related profiles found in government register
  • Effs, Romeo
    Jamaican ceo born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belgrave Road, London, SW1V 1RB

      IIF 1
  • Effs, Romeo
    Jamaican company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Better Space, C/o Lumorus, 127 Farringdon Road, London, EC1R 3DA, England

      IIF 2
    • icon of address C/o Rspe Group Ltd, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 3
    • icon of address C/o Rspe Group Ltd, Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE, England

      IIF 4
  • Effs, Romeo
    Jamaican director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 5
    • icon of address C/o Rspe Group, Clarence Center, 6 St Georges Circus, London, SE1 6FE, United Kingdom

      IIF 6
    • icon of address C/o Rspe Ltd., South Bank Blackwells, 119 London Road, London, SE1 6LF, United Kingdom

      IIF 7
  • Effs, Romeo
    Jamaican entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clarence Center, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 8
  • Effs, Romeo
    Jamaican entreprenuer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Sydenham Road, Croydon, CR0 2EF, England

      IIF 9
  • Effs, Romeo
    Jamaican manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, England

      IIF 10
  • Mr Romeo Effs
    Jamaican born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 11
    • icon of address Better Space, C/o Lumorus, 127 Farringdon Road, London, EC1R 3DA, England

      IIF 12
    • icon of address C/o Rspe Group Ltd, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 13
    • icon of address C/o Rspe Group Ltd, Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, SE1 6FE, England

      IIF 14
    • icon of address C/o Rspe Ltd., South Bank Blackwells, 119 London Road, London, SE1 6LF, United Kingdom

      IIF 15
    • icon of address The Clarence Center, 6 St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 16
  • Effs, Romeo St Paul
    British ceo born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 17
  • Effs, Romeo St Paul
    British chief executive born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 18
    • icon of address Flat 26 Knoll Court, Farquhar Road, London, SE19 1SP, England

      IIF 19
    • icon of address 662, London Road, Capital House, Sutton, Surrey, SM3 9BY, United Kingdom

      IIF 20
  • Effs, Romeo St Paul
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 21
    • icon of address Better Space, 127 Farringdon Road, London, EC1R 3DA, United Kingdom

      IIF 22
  • Effs, Romeo St Paul
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 23
  • Effs, Romeo St Paul
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Knolls Court, Farquhar Road, London, SE19 1SP, United Kingdom

      IIF 24 IIF 25
  • Effs, Romeo St Paul
    British entreprenuer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 26
  • Effs, Romeo St Paul
    British management consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wandsworth Oasis B204, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 27
  • Effs, Romeo
    British cfo born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 28
  • Effs, Romeo
    British manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, Surrey

      IIF 29
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 353, Norwood Road, London, SE27 9BQ, England

      IIF 34
  • Effs, Romeo
    British none born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Huntingfield Road, Putney, London, SW15 5EJ

      IIF 35
  • Mr Romeo Effs
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C\o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 36
  • Effs, Romeo

    Registered addresses and corresponding companies
    • icon of address The Clarence Centre, 6, St Georges Circus, London, SE1 6FE, United Kingdom

      IIF 37
  • Mr Romeo Effs
    Jamaican born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Knolls Court, Farquhar Road, London, SE19 1SP, England

      IIF 38
  • Mr Romeo St Paul Effs
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, EC4R 0AA, United Kingdom

      IIF 39 IIF 40
    • icon of address 6, Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, SE1 6FE, United Kingdom

      IIF 41
    • icon of address Better Space, 127 Farringdon Road, London, EC1R 3DA, United Kingdom

      IIF 42
    • icon of address The Clarence Centre, 6, St Georges Circus, London, SE1 6FE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 6 Clarence Centre For Enterprise And Innovation, St. Georges Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Better Space C/o Lumorus, 127 Farringdon Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,090 GBP2022-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 5
    icon of address Better Space, 127 Farringdon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Rspe Group Ltd Clarence Centre For Enterprise & Innovation, 6 St. Georges Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    BLUMO MEDIA (U.K.) LTD - 2023-09-13
    BELOOGA MEDIA (UK) LTD - 2021-07-08
    icon of address C/o Lumorus, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    LUMORUS CORPORATION PLC - 2024-03-28
    LUMORUS GROUP PLC - 2024-03-28
    icon of address City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    4,152 GBP2024-03-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-07-17 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Flat 26 Knoll Court, Farquhar Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Better Space, 127 Farringdon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -26,520 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    NEW AGE VIEWS LTD - 2020-02-12
    icon of address C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,642 GBP2024-05-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address C/o Rspe Ltd. South Bank Blackwells, 119 London Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Rspe Group Ltd, 6 St. Georges Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C\o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,646 GBP2023-07-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 662 London Road, Capital House, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address The Clarence Center, 6 St. Georges Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 353 Norwood Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 111 Huntingfield Road, Putney, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 35 - Director → ME
  • 21
    THE PRINCE OF WALES YOUTH BUSINESS INTERNATIONAL LIMITED - 2014-09-11
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 17 - Director → ME
Ceased 8
  • 1
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2017-07-06
    IIF 33 - Director → ME
  • 2
    TAX SIRJON LTD - 2017-09-04
    icon of address 22 Edgehill Road Mitcham London, 22 Edgehill Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,304 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2015-12-02
    IIF 30 - Director → ME
  • 3
    NEW AGE VIEWS LTD - 2020-02-12
    icon of address C/o Lumorus, City Pavilion, 27 Bush Lane, Cannon Green, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,642 GBP2024-05-31
    Officer
    icon of calendar 2020-01-24 ~ 2020-10-17
    IIF 6 - Director → ME
  • 4
    TRADAL GROUP PLC - 2023-01-12
    ASPYRE CORPORATION PLC - 2022-11-22
    SWIFTPRO GROUP P.L.C. - 2023-06-27
    CLOUD 2 MEDIA GROUP PLC - 2024-09-10
    icon of address 4385, 09088768 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2016-12-05
    IIF 29 - Director → ME
  • 5
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,079 GBP2017-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2016-01-06
    IIF 32 - Director → ME
  • 6
    icon of address 45 Old Town, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    320,036 GBP2017-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2024-08-31
    IIF 27 - Director → ME
  • 7
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96 GBP2018-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2017-07-06
    IIF 31 - Director → ME
  • 8
    THE PRINCE OF WALES YOUTH BUSINESS INTERNATIONAL LIMITED - 2014-09-11
    icon of address 21 Holborn Viaduct, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2018-02-19
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.