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

Page, Stephen Roy

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 6
  • 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 7
    • Rosemore, Heaton Grange Road, Romford, RM2 5PP, United Kingdom

      IIF 8 IIF 9
  • 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 10
    • 8 Hockin Close, Kelly Bray, Callington, PL178GJ, England

      IIF 11
    • 14, Northington Street, London, WC1N 2NW, England

      IIF 12
    • 1-6 Speedy Place, Cromer Street, London, WC1H 8BU, England

      IIF 13
    • 24, Falcon Road, London, London, SW11 2LS, United Kingdom

      IIF 14
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 15 IIF 16
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 17 IIF 18
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

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

      IIF 20 IIF 21
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Rosemore, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 27 IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32 IIF 33
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 34
    • C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 35
  • 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 36
    • Suite 345, 50 Eastcastle Street, Fitzrovia, London, W1W 8EA, United Kingdom

      IIF 37
    • Rosemore, Heaton Grange Road, Gidea Park, Essex, RM2 5PP, United Kingdom

      IIF 38
    • 3, Creekside, London, SE8 4SA, England

      IIF 39
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 40 IIF 41
    • Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 42
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 43 IIF 44 IIF 45
    • Rosemere, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 49
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 50 IIF 51 IIF 52
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 53
  • 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 54
  • 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 55 IIF 56 IIF 57
  • 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 58
  • 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 59
  • Page, Stephen Roy
    British chief executive

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

      IIF 60
  • 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 61
    • Startup Funding Club, 1-6 Speedy Place, Cromer Street, WC1H 8BU, United Kingdom

      IIF 62
    • 14, Northington Street, London, WC1N 2NW, England

      IIF 63 IIF 64
    • 1-6 Speedy Place, Cromer Street, London, WC1H 8BU, England

      IIF 65
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 66 IIF 67
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 68
    • Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 69
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE

      IIF 70
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 71
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP

      IIF 72 IIF 73 IIF 74
    • Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 75 IIF 76 IIF 77
    • Rosemore House, Heaton Grange Road, Gidea Park, Romford, Essex, RM2 5PP

      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 18 - 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 19 - director → ME
  • 3
    St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 33 - 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 12 - 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 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - 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 2 - director → ME
  • 7
    Suite 345 50 Eastcastle Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 3 - 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 52 - 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 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 11
    St Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 43 - director → ME
  • 12
    J Thomson, 24 Falcon Road, London, London
    Dissolved corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 14 - 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 48 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - 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 22 - 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 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - 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 1 - 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 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - 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 57 - director → ME
  • 19
    8 Hockin Close, Kelly Bray, Callington, England
    Corporate (4 parents)
    Officer
    2015-10-02 ~ now
    IIF 11 - 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 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - 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 34 - 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 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - 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 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - 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 59 - 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 13 - director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 65 - 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 38 - 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 42 - 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 17 - 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 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - 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 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - 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 41 - 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 40 - 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 15 - 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 10 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - 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 35 - director → ME
  • 36
    240 Portobello Road Studio 1, Notting Hill, London, England
    Corporate (3 parents)
    Officer
    2016-07-18 ~ now
    IIF 7 - 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 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - 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 39 - director → ME
  • 39
    11a Bolton Gardens, London
    Corporate (4 parents)
    Equity (Company account)
    42,054 GBP2024-04-30
    Officer
    2013-12-01 ~ now
    IIF 36 - 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 21 - 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 27 - 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 58 - 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 9 - 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 20 - 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 6 - 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 5 - 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 51 - 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 30 - 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 45 - 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 24 - 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 49 - 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 44 - 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 54 - 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 8 - 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 28 - 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 29 - 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 60 - 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 4 - 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 69 - 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 32 - 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 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - 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 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - 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 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - 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 23 - 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.