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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Pay, Terence Christopher
    Born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-22 ~ now
    OF - Director → CIF 0
  • 2
    Borea, Carlo
    Born in July 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ now
    OF - Director → CIF 0
  • 3
    Marano, Marco
    Born in February 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ now
    OF - Director → CIF 0
  • 4
    Vacri, Roberta
    Born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ now
    OF - Director → CIF 0
  • 5
    icon of address86, Jermyn Street, 5th Floor, London, England, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,445,295 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Brecher, Ellen
    Housewife born in September 1923
    Individual
    Officer
    icon of calendar ~ 1998-02-19
    OF - Director → CIF 0
    Brecher, Ellen
    Individual
    Officer
    icon of calendar ~ 1998-02-19
    OF - Secretary → CIF 0
  • 2
    Wise, Richard James
    Managing Director born in October 1957
    Individual
    Officer
    icon of calendar 2004-01-26 ~ 2012-06-29
    OF - Director → CIF 0
  • 3
    Safa, Bijan Akhavan
    Managing Director born in October 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-02-19 ~ 2015-01-19
    OF - Director → CIF 0
    Safa, Bijan Akhavan
    Managing Director
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-02-19 ~ 2015-01-19
    OF - Secretary → CIF 0
  • 4
    Primicerio, Andrea
    Director born in May 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-10-13 ~ 2002-02-28
    OF - Director → CIF 0
  • 5
    Mr Carlo Borea
    Born in July 1974
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Baroni, Andrea Maria
    Director born in April 1968
    Individual
    Officer
    icon of calendar 1998-02-19 ~ 2000-10-06
    OF - Director → CIF 0
  • 7
    Steinhart, Joel Alexander
    Company Director born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-15 ~ 2002-09-27
    OF - Director → CIF 0
  • 8
    Lavin, Dennis Francis
    Company Director born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-27 ~ 2006-01-31
    OF - Director → CIF 0
  • 9
    Mr Marco Marano
    Born in February 1970
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Brecher, Erwin
    Company Director born in December 1914
    Individual
    Officer
    icon of calendar ~ 1998-02-19
    OF - Director → CIF 0
  • 11
    Di Filippo, Paolo
    Managing Director born in May 1965
    Individual (24 offsprings)
    Officer
    icon of calendar 1998-02-19 ~ 2002-08-01
    OF - Director → CIF 0
parent relation
Company in focus

VERFIDES

Previous names
INTERTRUST LIMITED - 2002-12-02
FORTIS INTERTRUST (UK) LIMITED - 2007-11-05
MEESPIERSON INTERTRUST LIMITED - 2006-05-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
8,421 GBP2024-12-31
13,421 GBP2023-12-31
Fixed Assets - Investments
4 GBP2024-12-31
4 GBP2023-12-31
Fixed Assets
8,425 GBP2024-12-31
13,425 GBP2023-12-31
Cash at bank and in hand
1,204,152 GBP2024-12-31
1,365,315 GBP2023-12-31
Current Assets
1,885,113 GBP2024-12-31
1,986,561 GBP2023-12-31
Net Current Assets/Liabilities
1,507,622 GBP2024-12-31
1,616,800 GBP2023-12-31
Total Assets Less Current Liabilities
1,516,047 GBP2024-12-31
1,630,225 GBP2023-12-31
Net Assets/Liabilities
1,515,569 GBP2024-12-31
1,628,854 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
212023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
529,296 GBP2024-12-31
529,296 GBP2023-12-31
Tools/Equipment for furniture and fittings
163,396 GBP2024-12-31
560,429 GBP2023-12-31
Other
212,016 GBP2024-12-31
212,016 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
904,708 GBP2024-12-31
1,301,741 GBP2023-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-397,033 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-397,033 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
529,296 GBP2024-12-31
529,296 GBP2023-12-31
Tools/Equipment for furniture and fittings
154,975 GBP2024-12-31
547,008 GBP2023-12-31
Other
212,016 GBP2024-12-31
212,016 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
896,287 GBP2024-12-31
1,288,320 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
5,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-397,033 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-397,033 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
8,421 GBP2024-12-31
13,421 GBP2023-12-31

Related profiles found in government register
  • VERFIDES
    Info
    INTERTRUST LIMITED - 2002-12-02
    FORTIS INTERTRUST (UK) LIMITED - 2002-12-02
    MEESPIERSON INTERTRUST LIMITED - 2002-12-02
    Registered number 00962596
    icon of address5th Floor, 86 Jermyn Street, London SW1Y 6AW
    PRIVATE UNLIMITED COMPANY incorporated on 1969-09-24 (56 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • VERFIDES
    S
    Registered number 00962596
    icon of address5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW
    Limited Company in Uk
    CIF 1
  • VERFIDES
    S
    Registered number 00962596
    icon of address86, Jermyn Street, London, England, SW1Y 6AW
    Private Unlimited Company in Companies House, United Kingdom
    CIF 2
  • INTERTRUST
    S
    Registered number missing
    icon of addressPrins Bernhard Plein 200, Amsterdam, 1097 Jb, Netherlands
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressGrote Bickersstraat, 74, Amsterdam, 1013 Ks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ now
    CIF 3 - Secretary → ME
  • 2
    BRIDGEPOINT EUROPE III 'E' (GP) LIMITED - 2005-11-08
    BCG ESOT (GUERNSEY) LIMITED - 2018-10-31
    icon of address5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressReddoch Road, Grangemouth, Stirlingshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    MEESPIERSON INTERTRUST (LONDON) LIMITED - 2006-05-15
    VERFIDES (LONDON) LIMITED - 2017-04-07
    FORTIS INTERTRUST (LONDON) LIMITED - 2007-11-06
    INTERTRUST (LONDON) LIMITED - 2002-12-02
    icon of address5th Floor, 86 Jermyn Street, London
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    FORTIS INTERTRUST SECRETARIAL SERVICES (LONDON) LIMITED - 2007-11-06
    MEESPIERSON SECRETARIAL SERVICES LIMITED - 2006-05-15
    icon of address5th Floor, 86 Jermyn Street, London
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    FORTIS INTERTRUST NEWCO (UK) LIMITED - 2007-11-07
    INTERTRUST HOLDINGS (UK) LIMITED - 2024-12-09
    FORTIS INTERTRUST (UK) LIMITED - 2009-06-24
    INTERTRUST (UK) LIMITED - 2014-05-14
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    THE AD STORE LIMITED - 2006-06-27
    icon of address1st Floor Victory House, 99-101 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-03-01
    CIF 5 - Director → ME
  • 3
    VAN HAGE & COMPANY LIMITED - 1995-11-24
    icon of addressC/o Roberts & Co Ltd, 2 Tower House, Tower Centre, Hoddesdon, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    22,621,175 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    CIF 7 - Ownership of shares – 75% or more OE

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.