Stephen Roy PAGE

Total number of appointments 52, 36 active appointments

SAPPHIRE GROUP LONDON LTD

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
3 August 2025
Nationality
British
Occupation
Businessman

Average house price in the postcode RM2 5PP £837,000

NOVAI LTD

Correspondence address
Suite 345 C/O Bennett Brooks & Co Limited, 50 Eastcastle Street, London, England, W1W 8EA
Role ACTIVE
director
Date of birth
April 1953
Appointed on
28 February 2022
Nationality
British
Occupation
Ceo

PV NOMINEES LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, United Kingdom, SK10 1JE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
24 February 2022
Resigned on
16 August 2023
Nationality
British
Occupation
Ceo

SFC FENS LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, United Kingdom, SK10 1JE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 November 2021
Nationality
British
Occupation
Director

GAS BBI NOMINEES LTD

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, England, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
29 October 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5PP £837,000

VERTICAL FUTURE LIMITED

Correspondence address
Units 4 & 5 Raynham Road, Bishop's Stortford, England, CM23 5PB
Role ACTIVE
director
Date of birth
April 1953
Appointed on
12 July 2021
Nationality
British
Occupation
Director

SFC EARTH LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, United Kingdom, SK10 1JE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
17 June 2021
Nationality
British
Occupation
Director

SHEPHERD NETWORK LIMITED

Correspondence address
C/O Kbl Advisory Limited Stamford House Northenden Road, Sale, Manchester, M33 2DH
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M33 2DH £916,000

EARTHWORM CAPITAL NOMINEES LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, United Kingdom, SK10 1JE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
7 January 2021
Nationality
British
Occupation
Director

EARTHWORM CAPITAL PARTNERS LIMITED

Correspondence address
Suite 345 50 Eastcastle Street, Fitzrovia, London, United Kingdom, W1W 8EA
Role ACTIVE
director
Date of birth
April 1953
Appointed on
25 November 2020
Nationality
British
Occupation
Director

SFC ALGBRA (NOMINEES) LTD

Correspondence address
Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
2 November 2020
Nationality
British
Occupation
Director

SFC BBI NOMINEES LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, United Kingdom, SK10 1JE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
10 December 2019
Nationality
British
Occupation
Businessman

AI SEED 2 NOMINEES LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, United Kingdom, SK10 1JE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
2 May 2019
Nationality
British
Occupation
Businessman

SFC VENTURES LTD

Correspondence address
Startup Funding Club 1-6 Speedy Place, Cromer Street, United Kingdom, WC1H 8BU
Role ACTIVE
director
Date of birth
April 1953
Appointed on
17 October 2018
Nationality
British
Occupation
Businessman

SCIENCE AND INNOVATION LTD

Correspondence address
1-6 Speedy Place Cromer Street, London, England, WC1H 8BU
Role ACTIVE
director
Date of birth
April 1953
Appointed on
30 November 2017
Nationality
British
Occupation
Businessman

SFC NOMINEES LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
27 June 2017
Nationality
British
Occupation
Businessman

SHOUTOUTUK LTD.

Correspondence address
240 Portobello Road Studio 1, Notting Hill, London, England, W11 1LL
Role ACTIVE
director
Date of birth
April 1953
Appointed on
18 July 2016
Nationality
British
Occupation
Business Man

Average house price in the postcode W11 1LL £1,561,000

FINTECH SEIS LTD

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, England, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
30 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5PP £837,000

CEYLON DEVELOPMENTS LTD

Correspondence address
14 Northington Street, London, England, WC1N 2NW
Role ACTIVE
director
Date of birth
April 1953
Appointed on
13 November 2015
Nationality
British
Occupation
Businessman

Average house price in the postcode WC1N 2NW £916,000

AIMSOFTPRO LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, England, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
21 October 2015
Resigned on
23 August 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode RM2 5PP £837,000

QUUU LIMITED

Correspondence address
8 Hockin Close, Kelly Bray, Callington, England, PL178GJ
Role ACTIVE
director
Date of birth
April 1953
Appointed on
2 October 2015
Nationality
British
Occupation
Businessman

SFC CAPITAL PARTNERS LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
19 September 2014
Nationality
British
Occupation
Businessman

FRIEDEMODIN NOMINEES LIMITED

Correspondence address
St Georges Court Winnington Avenue, Northwich, Cheshire, England, CW8 4EE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode CW8 4EE £336,000

WIRELESS THEATRE LIMITED

Correspondence address
Rosemore Heaton Grange Road, Gidea Park, Essex, United Kingdom, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5PP £837,000

HINETWORTH LIMITED

Correspondence address
St Georges Court Winnington Avenue, Northwich, Cheshire, England, CW8 4EE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
29 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode CW8 4EE £336,000

FUNDING ALPHA LIMITED

Correspondence address
St Georges Court Winnington Avenue, Northwich, Cheshire, England, CW8 4EE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
14 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode CW8 4EE £336,000

SFC CAPITAL LTD

Correspondence address
St Georges Court Winnington Avenue, Northwich, Cheshire, England, CW8 4EE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
6 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode CW8 4EE £336,000

HINET LTD

Correspondence address
J THOMSON 24 Falcon Road, London, London, United Kingdom, SW11 2LS
Role ACTIVE
director
Date of birth
April 1953
Appointed on
9 May 2012
Nationality
British
Occupation
Businessman

Average house price in the postcode SW11 2LS £389,000

KITELINE LTD

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
13 May 2011
Nationality
British
Occupation
Businessman

Average house price in the postcode RM2 5PP £837,000

CELLARBRIGHT LIMITED

Correspondence address
St Georges Court Winnington Avenue, Northwich, Cheshire, England, CW8 4EE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CW8 4EE £336,000

NETPLUS LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, England, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
23 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5PP £837,000

STARTUP FUNDING CLUB LTD

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
27 March 2009
Nationality
British
Occupation
Businessman

Average house price in the postcode RM2 5PP £837,000

SAPPHIRE GROUP LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
10 April 2006
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM2 5PP £837,000

ORTEGRA LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
7 September 2004
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5PP £837,000

SAPPHIRE LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 January 2000
Nationality
British
Occupation
Software/Company Director Busi

Average house price in the postcode RM2 5PP £837,000

DATAEASE INTERNATIONAL LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role ACTIVE
director
Date of birth
April 1953
Appointed on
25 April 1996
Nationality
British
Occupation
Managing Director

Average house price in the postcode RM2 5PP £837,000


FUTURE MOBILE TECHNOLOGY LTD

Correspondence address
1-6 Speedy Place, London, WC1H 8BU
Role RESIGNED
director
Date of birth
April 1953
Appointed on
22 October 2015
Resigned on
31 August 2017
Nationality
British
Occupation
Business Executive

FORTUANA LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, England, RM2 5PP
Role RESIGNED
director
Date of birth
April 1953
Appointed on
2 October 2015
Resigned on
27 May 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode RM2 5PP £837,000

BARBELINE LTD

Correspondence address
Rosemore Heaton Grange Road, Romford, England, RM2 5PP
Role RESIGNED
director
Date of birth
April 1953
Appointed on
17 July 2015
Resigned on
10 February 2016
Nationality
British
Occupation
Businessman

Average house price in the postcode RM2 5PP £837,000

SFC BENNETT BROOKS LIMITED

Correspondence address
St Georges Court Winnington Avenue, Northwich, Cheshire, England, CW8 4EE
Role RESIGNED
director
Date of birth
April 1953
Appointed on
2 October 2014
Resigned on
29 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CW8 4EE £336,000

IXTY HOLDING LIMITED

Correspondence address
Rosemere Heaton Grange Road, Romford, England, RM2 5PP
Role RESIGNED
director
Date of birth
April 1953
Appointed on
6 April 2014
Resigned on
31 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5PP £837,000

FRIEDEMODIN LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, England, RM2 5PP
Role
director
Date of birth
April 1953
Appointed on
9 January 2014
Resigned on
10 March 2017
Nationality
British
Occupation
Business Executive

Average house price in the postcode RM2 5PP £837,000

ONFIDO LTD

Correspondence address
Rosemore Heaton Grange Road, Romford, England, RM2 5PP
Role RESIGNED
director
Date of birth
April 1953
Appointed on
31 July 2013
Resigned on
19 December 2014
Nationality
British
Occupation
Businessman

Average house price in the postcode RM2 5PP £837,000

KO-SU LIMITED

Correspondence address
St Georges Court Winnington Avenue, Northwich, Cheshire, England, CW8 4EE
Role RESIGNED
director
Date of birth
April 1953
Appointed on
24 February 2012
Resigned on
11 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode CW8 4EE £336,000

HEDGE CAPITAL INVESTMENTS LIMITED

Correspondence address
St Georges Court Winnington Avenue, Northwich, Cheshire, England, CW8 4EE
Role RESIGNED
director
Date of birth
April 1953
Appointed on
26 August 2011
Resigned on
20 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode CW8 4EE £336,000

HEDGE CAPITAL INVESTMENT GROUP LIMITED

Correspondence address
St Georges Court Winnington Avenue, Northwich, Cheshire, United Kingdom, CW8 4EE
Role RESIGNED
director
Date of birth
April 1953
Appointed on
23 August 2011
Resigned on
20 June 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CW8 4EE £336,000

HSPOT LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role RESIGNED
director
Date of birth
April 1953
Appointed on
10 May 2011
Resigned on
19 August 2013
Nationality
British
Occupation
Businessman

Average house price in the postcode RM2 5PP £837,000

ODYSSEY MISSION LTD

Correspondence address
Rosemore Heaton Grange Road, Romford, United Kingdom, RM2 5PP
Role RESIGNED
director
Date of birth
April 1953
Appointed on
6 July 2010
Resigned on
24 July 2018
Nationality
British
Occupation
Business Man

Average house price in the postcode RM2 5PP £837,000

DATABASE SOFTWARE LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, United Kingdom, RM2 5PP
Role RESIGNED
director
Date of birth
April 1953
Appointed on
7 December 2009
Resigned on
3 May 2012
Nationality
British
Occupation
Business Man

Average house price in the postcode RM2 5PP £837,000

UPAD LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role RESIGNED
director
Date of birth
April 1953
Appointed on
31 July 2008
Resigned on
17 March 2011
Nationality
British
Occupation
Businessman

Average house price in the postcode RM2 5PP £837,000

CHELSEA CLARKE LTD

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role RESIGNED
director
Date of birth
April 1953
Appointed on
10 October 2000
Resigned on
26 May 2006
Nationality
British
Occupation
Software Executive

Average house price in the postcode RM2 5PP £837,000

RU-SOFT LIMITED

Correspondence address
Rosemore Heaton Grange Road, Romford, Essex, United Kingdom, RM2 5PP
Role
director
Date of birth
April 1953
Appointed on
13 March 2000
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RM2 5PP £837,000