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 3
  • 1
    Mr Tigran Bazarchyan
    Born in July 1996
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Slape, Rodger
    Born in March 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Cenkus, Natalia
    Born in June 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Pettit, Henry Thomas Gian
    Company Director born in November 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2016-06-01
    OF - Director → CIF 0
  • 2
    Martynov, Alexi
    Director born in May 1961
    Individual
    Officer
    icon of calendar 1992-06-03 ~ 1999-02-24
    OF - Director → CIF 0
  • 3
    Sazhin, Alexey
    Manager born in December 1965
    Individual
    Officer
    icon of calendar 1999-02-24 ~ 2003-03-20
    OF - Director → CIF 0
  • 4
    Hunston, Paul David
    Solicitor born in September 1960
    Individual (84 offsprings)
    Officer
    icon of calendar 2005-05-06 ~ 2009-05-01
    OF - Director → CIF 0
    Hunston, Paul David
    Solicitor
    Individual (84 offsprings)
    Officer
    icon of calendar 2002-10-30 ~ 2009-05-01
    OF - Secretary → CIF 0
  • 5
    Stewart, Peter Adrian
    Director born in August 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2019-06-30
    OF - Director → CIF 0
  • 6
    Komissar, Ekaterina
    Company Director born in July 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2022-03-17
    OF - Director → CIF 0
    Ms Ekaterina Komissar
    Born in July 1988
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-08-11 ~ 2025-05-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Komissar, Irina
    Sales Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-24 ~ 2012-11-25
    OF - Director → CIF 0
  • 8
    Voytsekhovich, Konstantin
    Manager born in September 1966
    Individual
    Officer
    icon of calendar 1999-02-24 ~ 2004-04-07
    OF - Director → CIF 0
  • 9
    Slape, Rodger
    Management Consultant born in March 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-02-27 ~ 2011-06-01
    OF - Director → CIF 0
    Slape, Rodger
    Company Secretary/Director born in March 1945
    Individual (5 offsprings)
    icon of calendar 2019-07-01 ~ 2021-04-04
    OF - Director → CIF 0
    Slape, Rodger
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2021-04-04
    OF - Secretary → CIF 0
  • 10
    Trumpwise Limited
    Individual
    Officer
    icon of calendar 1992-04-23 ~ 1992-06-03
    OF - Nominee Director → CIF 0
  • 11
    Warshaw, Nicholas
    Born in December 1955
    Individual (23 offsprings)
    Officer
    icon of calendar 1993-01-25 ~ 1993-06-25
    OF - Director → CIF 0
  • 12
    Whitney, Karen Jacqueline
    Financial Controller
    Individual
    Officer
    icon of calendar 2009-05-14 ~ 2015-12-23
    OF - Secretary → CIF 0
  • 13
    Komissar, Michael
    Chairman born in January 1953
    Individual
    Officer
    icon of calendar 1992-06-03 ~ 2012-11-25
    OF - Director → CIF 0
  • 14
    Templeton, Guy Rupert
    Managing Director born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-15 ~ 2000-08-09
    OF - Director → CIF 0
  • 15
    Pounsett, Roderick Langham
    Director born in May 1939
    Individual
    Officer
    icon of calendar 2000-08-09 ~ 2001-04-09
    OF - Director → CIF 0
  • 16
    Chitchko, Konstantin
    Manager born in June 1959
    Individual
    Officer
    icon of calendar 1999-02-24 ~ 2003-03-20
    OF - Director → CIF 0
  • 17
    icon of addressFourth Floor, 50 Hans Crescent, Knightsbridge, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    1992-04-23 ~ 1995-03-22
    PE - Nominee Secretary → CIF 0
    1995-03-22 ~ 2002-09-25
    PE - Secretary → CIF 0
  • 18
    icon of addressWtc Tower H, 14th Fl., Zuidplein 116, 1077xv Amsterdam, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-10-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    icon of address13, Wilhelminalaan, Willemstad, Netherlands Antilles, Curacao
    Corporate
    Person with significant control
    2021-12-31 ~ 2022-02-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 20
    CHELTRADING 253 LIMITED - 2000-04-07
    INTERFAX REP OFFICE LTD - 2018-08-02
    icon of addressVictoria House, 1-3 College Hill, London, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,405 GBP2023-05-31
    Person with significant control
    2018-10-10 ~ 2021-12-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2022-02-10 ~ 2022-08-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INTERFAX EUROPE LIMITED

Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Average Number of Employees
112024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Property, Plant & Equipment
7,296 GBP2024-12-31
4,279 GBP2023-12-31
Fixed Assets - Investments
99 GBP2024-12-31
99 GBP2023-12-31
Fixed Assets
7,395 GBP2024-12-31
4,378 GBP2023-12-31
Debtors
Current
547,166 GBP2024-12-31
728,243 GBP2023-12-31
Cash at bank and in hand
1,853,079 GBP2024-12-31
1,431,251 GBP2023-12-31
Current Assets
2,400,245 GBP2024-12-31
2,159,494 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,785,520 GBP2024-12-31
1,785,520 GBP2024-12-31
-1,634,961 GBP2023-12-31
Net Current Assets/Liabilities
614,725 GBP2024-12-31
524,533 GBP2023-12-31
Net Assets/Liabilities
622,120 GBP2024-12-31
528,911 GBP2023-12-31
Equity
Called up share capital
8 GBP2024-12-31
8 GBP2023-12-31
Retained earnings (accumulated losses)
622,112 GBP2024-12-31
528,903 GBP2023-12-31
Equity
622,120 GBP2024-12-31
528,911 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
16,869 GBP2024-12-31
10,525 GBP2023-12-31
Tools/Equipment for furniture and fittings
65,291 GBP2024-12-31
65,291 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
82,160 GBP2024-12-31
75,816 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
11,583 GBP2024-12-31
10,230 GBP2023-12-31
Tools/Equipment for furniture and fittings
63,281 GBP2024-12-31
61,306 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
74,864 GBP2024-12-31
71,536 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,353 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
1,975 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,328 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
5,286 GBP2024-12-31
295 GBP2023-12-31
Tools/Equipment for furniture and fittings
2,010 GBP2024-12-31
3,984 GBP2023-12-31
Investments in Subsidiaries
99 GBP2024-12-31
99 GBP2023-12-31
Trade Debtors/Trade Receivables
323,273 GBP2024-12-31
Other Debtors
169,022 GBP2024-12-31
Prepayments
54,871 GBP2024-12-31
Trade Creditors/Trade Payables
1,109,891 GBP2024-12-31
Taxation/Social Security Payable
35,527 GBP2024-12-31
Accrued Liabilities
610,741 GBP2024-12-31
Other Creditors
29,361 GBP2024-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
8 shares2024-12-31
8 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
105,000 GBP2024-12-31
Between two and five year
308,959 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
413,959 GBP2024-12-31

Related profiles found in government register
  • INTERFAX EUROPE LIMITED
    Info
    Registered number 02709330
    icon of addressVictoria House 4th Floor, 1-3 College Hill, London EC4R 2RA
    PRIVATE LIMITED COMPANY incorporated on 1992-04-23 (33 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
  • INTERFAX EUROPE LTD
    S
    Registered number 02709330
    icon of address19-21, Great Tower Street, London, England, EC3R 5AQ
    Limited Company in Companies House, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address1-3 College Hill Victoria House, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.