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 6
  • 1
    Zackariya, Sacha Alexander
    Born in June 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Huerta, Javier Lopez
    Born in April 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Mason, Christopher Peter
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-03-15 ~ now
    OF - Secretary → CIF 0
  • 4
    De Bourgoing, Louis
    Born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ now
    OF - Director → CIF 0
  • 5
    Lasanta, José Antonio
    Born in January 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    OF - Director → CIF 0
  • 6
    KINGSLEY FINANCIAL SERVICES LIMITED - 2001-12-18
    icon of address353, Oxford Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 17
  • 1
    Fornies, Ignacio Cea
    General Manager born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-29 ~ 2024-11-29
    OF - Director → CIF 0
  • 2
    Meehan, Paul Christopher
    Director Of Operational Performance born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-04 ~ 2022-07-29
    OF - Director → CIF 0
  • 3
    Wilding, Dawn
    Chief Financial Officer born in June 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-04 ~ 2021-10-22
    OF - Director → CIF 0
  • 4
    Mr Sacha Alexander Zackariya
    Born in June 1971
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Zackariya, Bette
    Company Director born in February 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-30 ~ 2022-07-29
    OF - Director → CIF 0
    Ms Bette Zackariya
    Born in February 1950
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Greene, Patrick Joseph Francis
    Chartered Accountant born in September 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ 2022-07-29
    OF - Director → CIF 0
  • 7
    Miller, Andrew Gordon
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-12-19 ~ 2002-03-15
    OF - Secretary → CIF 0
  • 8
    Miles, David James
    Chief Financial Officer born in April 1963
    Individual
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    OF - Director → CIF 0
  • 9
    Crombie, Paul William
    Director born in January 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-16 ~ 2022-07-29
    OF - Director → CIF 0
  • 10
    Drew, John, Professor
    Director born in October 1936
    Individual
    Officer
    icon of calendar 1996-08-30 ~ 2003-02-21
    OF - Director → CIF 0
  • 11
    Zackariya-marikar, Mohamed, Dr
    Company Director born in November 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-30 ~ 2015-07-12
    OF - Director → CIF 0
  • 12
    Stott, John William Kelsall
    Individual
    Officer
    icon of calendar 1992-10-26 ~ 1996-12-19
    OF - Secretary → CIF 0
  • 13
    Johal, Ranjit
    Accountant born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1995-01-10 ~ 1995-11-08
    OF - Director → CIF 0
  • 14
    Collins, Stephen
    Director Of Resources born in March 1953
    Individual
    Officer
    icon of calendar 2008-08-04 ~ 2012-03-15
    OF - Director → CIF 0
  • 15
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1992-05-15 ~ 1992-10-26
    PE - Nominee Director → CIF 0
  • 16
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1992-05-15 ~ 1992-10-26
    PE - Nominee Secretary → CIF 0
  • 17
    icon of addressPortman House, Hue Street, St Helier, Jersey, Channel Islands
    Corporate
    Officer
    1992-10-26 ~ 1997-03-13
    PE - Director → CIF 0
parent relation
Company in focus

THE CHANGE GROUP INTERNATIONAL PLC

Previous name
EUROCHANGE FINANCE LIMITED - 1994-11-09
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Administrative Expenses
-25,061 GBP2024-01-01 ~ 2024-12-31
-12,397 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
5,606,181 GBP2024-01-01 ~ 2024-12-31
15,158 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
5,503,544 GBP2024-01-01 ~ 2024-12-31
-157,013 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
4,221,534 GBP2024-01-01 ~ 2024-12-31
-157,013 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
13,680,134 GBP2024-12-31
13,680,134 GBP2023-12-31
Fixed Assets
13,680,134 GBP2024-12-31
13,680,134 GBP2023-12-31
Debtors
Current
3,971,530 GBP2024-12-31
2,070,473 GBP2023-12-31
Cash at bank and in hand
5,397 GBP2024-12-31
5,458 GBP2023-12-31
Current Assets
3,976,927 GBP2024-12-31
2,075,931 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,252,660 GBP2023-12-31
Net Current Assets/Liabilities
1,044,805 GBP2024-12-31
-3,176,729 GBP2023-12-31
Total Assets Less Current Liabilities
14,724,939 GBP2024-12-31
10,503,405 GBP2023-12-31
Net Assets/Liabilities
14,724,939 GBP2024-12-31
10,503,405 GBP2023-12-31
Equity
Called up share capital
500,000 GBP2024-12-31
500,000 GBP2023-12-31
500,000 GBP2023-01-01
Share premium
22,500 GBP2024-12-31
22,500 GBP2023-12-31
22,500 GBP2023-01-01
Retained earnings (accumulated losses)
14,202,439 GBP2024-12-31
9,980,905 GBP2023-12-31
10,137,918 GBP2023-01-01
Equity
14,724,939 GBP2024-12-31
10,503,405 GBP2023-12-31
10,660,418 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
4,221,534 GBP2024-01-01 ~ 2024-12-31
-157,013 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
5,397 GBP2024-12-31
5,458 GBP2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,375,886 GBP2024-01-01 ~ 2024-12-31
-39,253 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
13,680,134 GBP2024-12-31
13,680,134 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,971,530 GBP2024-12-31
2,070,473 GBP2023-12-31
Amounts owed to group undertakings
Current
1,146,973 GBP2024-12-31
976,764 GBP2023-12-31
Corporation Tax Payable
Current
1,282,010 GBP2024-12-31
Other Creditors
Current
493,139 GBP2024-12-31
4,253,896 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
10,000 GBP2024-12-31
22,000 GBP2023-12-31
Creditors
Current
2,932,122 GBP2024-12-31
5,252,660 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2024-12-31
500,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • THE CHANGE GROUP INTERNATIONAL PLC
    Info
    EUROCHANGE FINANCE LIMITED - 1994-11-09
    Registered number 02715181
    icon of address353 Oxford Street, London W1C 2JG
    PUBLIC LIMITED COMPANY incorporated on 1992-05-15 (33 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • THE CHANGE GROUP INTERNATIONAL PLC
    S
    Registered number missing
    icon of address353, Oxford Street, London, England, W1C 2JG
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CHANGE GROUP INTERNATIONAL PAYMENTS LIMITED - 2013-11-19
    icon of address353 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,503,985 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address353 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    THE CHANGE GROUP LONDON LIMITED - 1996-06-05
    THE LONDON CHANGE LIMITED - 1994-10-28
    EUROVISION SERVICES LIMITED - 1993-06-04
    icon of address353 Oxford Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,635,237 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address353 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,666,099 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address353 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-07-29
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.