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

Sadler, Stephen

    Related profiles found in government register
  • Sadler, Stephen

    Registered addresses and corresponding companies
  • Sadler, Stephen
    Canadian born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 14800 Yonge St, P O Box 28568, Aurora, Ontario L4g 656, Canada

      IIF 13 IIF 14
  • Sadler, Stephen
    Canadian business executive born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Richmond House, Oldbury, Bracknell, Berkshire, RG12 8TQ

      IIF 15
  • Sadler, Stephen
    Canadian canada born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Imperium, Imperial Way, Reading, Berkshire, RG2 0TD, England

      IIF 16
  • Sadler, Stephen
    Canadian ceo born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
  • Sadler, Stephen
    Canadian company director born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 14800, Yonge Street, Po Box 28565, Aurora, Ontario, L4G 656, Canada

      IIF 23
  • Sadler, Stephen
    Canadian director born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
  • Sadler, Stephen J
    Canadian director born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 14800, Yonge Street, Aurora, Ontario, L4G 656, Canada

      IIF 43
  • Mr Stephen Sadler
    Canadian born in May 1951

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 14800 Yonge Street, Po Box 28568, Aurora, Ontario, L4G 656, Canada

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Progression House Turnhams Green Park, Pincents Lane, Tilehurst, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-10-31
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 3
    CELLVISION (UK) LIMITED - 2010-03-11
    icon of address 337 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,169 GBP2017-10-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 42 - Director → ME
  • 4
    DATABIT LIMITED - 1998-10-14
    CTI SOFTCARE LTD. - 2000-07-17
    COMMUNICATION CONTROL LIMITED - 1989-02-20
    CTI BILLING SOLUTIONS LTD. - 2007-06-21
    DATABIT COMPUTER AND COMMUNICATION SYSTEMS LIMITED - 1994-05-31
    icon of address Unit 504 Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 39 - Director → ME
  • 5
    DEEPCREATE LIMITED - 2002-11-26
    EICON MONTREAL LIMITED - 2006-12-05
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 34 - Director → ME
  • 6
    ENGHOUSE (U.K.) LIMITED - 2011-10-31
    RECALLSTAND LIMITED - 1992-02-03
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    44,658,541 GBP2019-10-31
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 14 - Director → ME
  • 7
    SYNTELLECT EUROPE LIMITED - 2001-04-10
    SYNTELLECT LIMITED - 2011-10-31
    CLOSELEGEND LIMITED - 1992-05-05
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    603,432 GBP2019-10-31
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 13 - Director → ME
  • 8
    ENVOX WORLDWIDE UK LIMITED - 2005-03-30
    icon of address Progression House, Pincents Lane, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 18 - Director → ME
  • 9
    MINMAR (705) PLC - 2005-03-07
    ANT PLC - 2013-02-04
    ANT LIMITED - 2013-04-02
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,865,174 GBP2019-10-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Progression House Turnhams Green Park, Pincents Lane, Tilehurst, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 25 - Director → ME
  • 12
    IT CAMPUS (UK) LIMITED - 2006-06-13
    ITCAMPUS UK LIMITED - 2012-07-03
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    147,151 GBP2016-10-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 13
    HAMSARD 2542 LIMITED - 2002-09-20
    icon of address Progression House Turnhams Green Park, Pincents Lane Tilehurst, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 14
    SIDONIS LIMITED - 2012-11-21
    icon of address Broad Quay House Office 610, Prince Street, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -660,866 GBP2017-10-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 23 - Director → ME
  • 15
    SILKFIRE LIMITED - 1999-07-12
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    THE SPEECH APPLICATION COMPANY LIMITED - 2004-05-27
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    370,494 GBP2019-10-31
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 33 - Director → ME
  • 18
    M&R 544 LIMITED - 1993-03-24
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 2nd Floor, Waverley House 7-12 Noel Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 41 - Director → ME
Ceased 23
  • 1
    EASYPHONE LIMITED - 1999-09-29
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,168,582 GBP2024-10-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-03-15
    IIF 22 - Director → ME
  • 2
    UNIQUAY LIMITED - 2001-08-21
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 4 - Secretary → ME
  • 3
    ROMULUS ENTERPRISES LTD. - 2009-01-06
    icon of address 1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 12 - Secretary → ME
  • 4
    RYDER SYSTEMS (P R H) LIMITED - 1996-12-31
    RYDER SYSTEMS LTD. - 2007-06-21
    RAPID 4150 LIMITED - 1987-12-30
    icon of address Imperium, Imperial Way, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,684,666 GBP2024-10-31
    Officer
    icon of calendar 2015-12-07 ~ 2022-03-15
    IIF 37 - Director → ME
  • 5
    CTI DATA SOLUTIONS (INTERNATIONAL) LIMITED - 1998-02-26
    COMPUTER TELEPHONY INTEGRATION (INTERNATIONAL) LIMITED - 1995-05-19
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,465,391 GBP2019-10-31
    Officer
    icon of calendar 2015-12-07 ~ 2022-03-15
    IIF 38 - Director → ME
  • 6
    HAMSARD 3203 LIMITED - 2010-06-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 11 - Secretary → ME
  • 7
    EICON TECHNOLOGY LIMITED - 2001-01-10
    EICON NETWORKS (UK) LIMITED - 2006-10-10
    PROBESTEP LIMITED - 1986-09-03
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,736,720 GBP2024-10-31
    Officer
    icon of calendar 2020-01-02 ~ 2022-03-15
    IIF 36 - Director → ME
  • 8
    DATAPULSE LIMITED - 2011-10-31
    HAMSARD 2543 LIMITED - 2002-10-02
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,799,799 GBP2024-10-31
    Officer
    icon of calendar 2010-03-31 ~ 2022-03-15
    IIF 27 - Director → ME
  • 9
    ENVOX INTERNATIONAL LTD - 2011-06-16
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    47,000 GBP2019-10-31
    Officer
    icon of calendar 2008-06-02 ~ 2022-03-15
    IIF 19 - Director → ME
  • 10
    GAMMA PROJECTS LIMITED - 2011-10-31
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    707,744 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2008-03-31 ~ 2022-03-15
    IIF 24 - Director → ME
  • 11
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,212 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2022-03-15
    IIF 29 - Director → ME
    icon of calendar 2019-11-18 ~ 2019-11-18
    IIF 28 - Director → ME
  • 12
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,002,610 GBP2019-10-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-03-15
    IIF 32 - Director → ME
  • 13
    ANT LTD. - 2005-03-07
    ANT SOFTWARE LIMITED - 2013-02-15
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,294,976 GBP2024-10-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-03-15
    IIF 31 - Director → ME
  • 14
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2012-01-19
    IIF 5 - Secretary → ME
  • 15
    MEDIAFAULT LIMITED - 1999-04-09
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-11 ~ 2012-01-19
    IIF 7 - Secretary → ME
  • 16
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 8 - Secretary → ME
  • 17
    TELEC RETAIL SYSTEMS LIMITED - 1995-01-18
    MILLER TECHNICAL LTD - 1995-06-19
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 9 - Secretary → ME
  • 18
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 1 - Secretary → ME
  • 19
    CLARITY RETAIL SYSTEMS LIMITED - 2016-03-24
    INN ADMINISTRATION LIMITED - 1995-08-11
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2012-01-19
    IIF 10 - Secretary → ME
  • 20
    HAMSARD 2649 LIMITED - 2003-07-16
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 6 - Secretary → ME
  • 21
    ACRAMAN (447) LIMITED - 2007-06-01
    icon of address Richmond House, Oldbury, Bracknell, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,069,213 GBP2024-10-31
    Officer
    icon of calendar 2017-04-11 ~ 2022-03-15
    IIF 15 - Director → ME
  • 22
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 3 - Secretary → ME
  • 23
    icon of address Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-12-23
    IIF 2 - Secretary → 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.