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