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

Blundell, Stephen James

    Related profiles found in government register
  • Blundell, Stephen James
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrymead, Birch Lane, Ascot, SL5 8RF, United Kingdom

      IIF 1
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff Bay, CF10 4PL, United Kingdom

      IIF 2
  • Blundell, Stephen James
    British cfo born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Blundell, Stephen James
    British chartered accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Blundell, Stephen James
    British chief financial officer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 27 IIF 28 IIF 29
  • Blundell, Stephen James
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Blundell, Stephen James
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 48
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 49 IIF 50 IIF 51
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 53
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 54
    • icon of address 20 Mortlake, 20 Mortlake High Street, London, SW14 8JN

      IIF 55
  • Blundell, Stephen James
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atrium Court, The Ring, Bracknell, Berkshire, RG12 1BW, United Kingdom

      IIF 56 IIF 57
  • Mr Stephen James Blundell
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrymead, Birch Lane, Ascot, Berkshire, SL5 8RF, United Kingdom

      IIF 58
  • Blundell, Stephen James

    Registered addresses and corresponding companies
    • icon of address Atrium Court, The Ring, Bracknell, Berkshire, RG12 1BW, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 3
    ZACALINE LIMITED - 1994-09-05
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    138,287 GBP2016-03-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 16 - Director → ME
  • 6
    SAFE SME LIMITED - 2010-06-30
    PAY N BILL UK LIMITED - 2008-09-24
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Acuity Law, 3 Assembly Square, Britannia Quay, Cardiff Bay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    174,181 GBP2024-12-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,980 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 14 - Director → ME
Ceased 47
  • 1
    icon of address 20 Mortlake 20 Mortlake High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,370,381 GBP2024-12-31
    Officer
    icon of calendar 2022-01-21 ~ 2025-02-19
    IIF 55 - Director → ME
  • 2
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-12-11 ~ 2019-06-30
    IIF 35 - Director → ME
  • 3
    EAZY COLLECT SERVICES LIMITED - 2021-02-17
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-19 ~ 2019-06-30
    IIF 31 - Director → ME
  • 4
    ACCESS ACCOUNTING SOFTWARE LIMITED - 2006-01-13
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ 2019-06-30
    IIF 6 - Director → ME
  • 5
    ACCESS ACCOUNTING LIMITED - 2009-07-01
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2019-06-30
    IIF 22 - Director → ME
  • 6
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-15 ~ 2019-06-30
    IIF 5 - Director → ME
  • 7
    GBS JV LIMITED - 2019-08-28
    AMUZO JV LIMITED - 2019-03-15
    icon of address Green Park, Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-04-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-06-19
    IIF 30 - Director → ME
  • 8
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2019-06-30
    IIF 24 - Director → ME
  • 9
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ 2019-06-30
    IIF 23 - Director → ME
  • 10
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ 2019-06-30
    IIF 26 - Director → ME
  • 11
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ 2019-06-30
    IIF 25 - Director → ME
  • 12
    icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-06-30
    IIF 42 - Director → ME
  • 13
    icon of address Level 3 180 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    575,714 GBP2024-06-30
    Officer
    icon of calendar 2020-02-01 ~ 2023-02-10
    IIF 54 - Director → ME
  • 14
    OFFICEARRIVE LIMITED - 1993-03-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,953,303 GBP2020-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2019-06-30
    IIF 46 - Director → ME
  • 15
    icon of address Collingham House, 6-12 Gladstone Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2010-03-29 ~ 2016-02-11
    IIF 56 - Director → ME
    icon of calendar 2011-05-06 ~ 2016-02-11
    IIF 60 - Secretary → ME
  • 16
    AMUZO DRONES LIMITED - 2019-03-14
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,776 GBP2019-04-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-06-30
    IIF 37 - Director → ME
  • 17
    ICARE SOLUTIONS (UK) LIMITED - 2012-10-01
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-12 ~ 2019-06-30
    IIF 47 - Director → ME
  • 18
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130,970 GBP2018-03-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-06-30
    IIF 48 - Director → ME
  • 19
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2019-06-30
    IIF 3 - Director → ME
  • 20
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-15 ~ 2019-06-30
    IIF 4 - Director → ME
  • 21
    SUREPITCH LIMITED - 1991-07-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-01-14
    IIF 49 - Director → ME
  • 22
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2019-05-16
    IIF 12 - Director → ME
  • 23
    MICRODEC PLC - 2018-10-15
    MICRODEC COMPUTER CONSULTANTS LTD - 1993-09-08
    MICRODEC PLC - 2010-06-30
    CAMSYS LIMITED - 1984-03-13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-04 ~ 2019-06-30
    IIF 33 - Director → ME
  • 24
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-04 ~ 2019-06-30
    IIF 40 - Director → ME
  • 25
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,611,045 GBP2017-11-09
    Officer
    icon of calendar 2017-11-09 ~ 2019-06-30
    IIF 51 - Director → ME
  • 26
    WDG CONSULTANCY LIMITED - 2010-11-03
    IDP PURCHASING LIMITED - 2009-09-17
    icon of address Campbell Dallas, Titanium 1 Kings's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,230,020 GBP2018-02-28
    Officer
    icon of calendar 2018-02-28 ~ 2019-06-30
    IIF 53 - Director → ME
  • 27
    STILLNESS 957 LIMITED - 2009-06-30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2019-06-30
    IIF 52 - Director → ME
  • 28
    RAPIDATA SERVICES PLC - 2016-08-10
    RAPID DATA SERVICES PUBLIC LIMITED COMPANY - 1998-05-01
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2019-06-30
    IIF 43 - Director → ME
  • 29
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    257 GBP2018-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-06-30
    IIF 41 - Director → ME
  • 30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,182,046 GBP2018-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-06-30
    IIF 38 - Director → ME
  • 31
    ML SOLUTIONS4U LIMITED - 2015-02-21
    E-LEARNING FOR PROFESSIONALS LIMITED - 2015-08-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,154 GBP2018-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-06-30
    IIF 45 - Director → ME
  • 32
    TILLESTO LIMITED - 1989-03-06
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2019-06-30
    IIF 13 - Director → ME
  • 33
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2019-06-30
    IIF 8 - Director → ME
  • 34
    GW 8147 LIMITED - 2007-01-12
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-03-14 ~ 2019-06-30
    IIF 9 - Director → ME
  • 35
    CHUBB COMPUTING LIMITED - 1976-12-31
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2019-06-30
    IIF 11 - Director → ME
  • 36
    SEGED LIMITED - 1989-03-06
    SAFE COMPUTING (SOFTWARE SERVICES) LIMITED - 2015-03-19
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2019-05-16
    IIF 10 - Director → ME
  • 37
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-14 ~ 2019-06-30
    IIF 7 - Director → ME
  • 38
    ENERGYPEAK LIMITED - 2009-04-20
    JARAL HOLDINGS LIMITED - 2014-07-24
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-18 ~ 2019-01-14
    IIF 28 - Director → ME
  • 39
    ENSCO 905 LIMITED - 2014-08-28
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-18 ~ 2019-01-14
    IIF 29 - Director → ME
  • 40
    OASYS SOFTWARE LIMITED - 1984-05-11
    SELIMA SOFTWARE LIMITED - 2010-09-13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2019-01-14
    IIF 27 - Director → ME
  • 41
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,176,371 GBP2019-04-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-06-30
    IIF 44 - Director → ME
  • 42
    MODPALM LIMITED - 1989-12-19
    icon of address 2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-14 ~ 2019-06-30
    IIF 21 - Director → ME
  • 43
    MONOCEROS LIMITED - 1996-02-09
    CITICOMP LIMITED - 1993-02-08
    THE UNICORN TRAINING PARTNERSHIP LIMITED - 2005-03-04
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,485,876 GBP2019-04-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-06-30
    IIF 36 - Director → ME
  • 44
    icon of address The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    306,457 GBP2016-03-31
    Officer
    icon of calendar 2019-02-28 ~ 2019-06-30
    IIF 39 - Director → ME
  • 45
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ 2019-06-30
    IIF 34 - Director → ME
  • 46
    ESERVGLOBAL UK LIMITED - 2019-07-22
    GLOBAL 8 LABORATORIES UK LIMITED - 2000-10-02
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,403,013 GBP2018-10-31
    Officer
    icon of calendar 2010-03-29 ~ 2016-02-11
    IIF 57 - Director → ME
    icon of calendar 2011-05-06 ~ 2016-02-11
    IIF 59 - Secretary → ME
  • 47
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,504,240 GBP2023-06-30
    Officer
    icon of calendar 2017-11-17 ~ 2019-06-30
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.