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 1
  • Bridges, Nicholas Ian
    Born in December 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ now
    OF - Director → CIF 0
    Mr Nicholas Ian Bridges
    Born in December 1953
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Bustos Baez, Alejandro Enrique
    Company Director born in October 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2024-12-17
    OF - Director → CIF 0
  • 2
    Das, Subas
    Born in January 1969
    Individual
    Officer
    icon of calendar 2019-11-01 ~ 2021-03-15
    OF - Director → CIF 0
  • 3
    Neuschatz, Kevin Alan
    Attorney born in February 1968
    Individual
    Officer
    icon of calendar 2004-04-02 ~ 2015-04-17
    OF - Director → CIF 0
    icon of calendar 2015-05-05 ~ 2015-05-07
    OF - Director → CIF 0
    Neuschatz, Kevin Alan
    Attorney
    Individual
    Officer
    icon of calendar 2004-04-02 ~ 2004-12-01
    OF - Secretary → CIF 0
  • 4
    Merali, Shabbir
    Director born in March 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2012-12-29
    OF - Director → CIF 0
  • 5
    Hunter, David John
    Director born in August 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-02-15 ~ 2022-09-08
    OF - Director → CIF 0
  • 6
    Schulz Von Siemens, Alf Peter Karl Friedrich
    Director born in March 1956
    Individual
    Officer
    icon of calendar 2004-04-02 ~ 2010-04-01
    OF - Director → CIF 0
  • 7
    Mulla, Parvez
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-10 ~ 2017-12-15
    OF - Secretary → CIF 0
  • 8
    Koberg, Luis Maximiliano, Mr.
    Business Manager born in April 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-10 ~ 2013-02-14
    OF - Director → CIF 0
  • 9
    Smilovitz Axelrod, Salomon Daniel
    Company Director born in July 1950
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2024-12-17
    OF - Director → CIF 0
  • 10
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2004-04-02 ~ 2004-04-02
    PE - Nominee Director → CIF 0
  • 11
    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
    2004-04-02 ~ 2004-04-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHOICE INTERNATIONAL LIMITED

Previous name
CHOICE MONEY TRANSFER LIMITED - 2015-10-22
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Called-up share capital (not paid)
0 GBP2024-06-30
0 GBP2023-06-30
Intangible Assets
5,145,947 GBP2024-06-30
561,937 GBP2023-06-30
Property, Plant & Equipment
280,438 GBP2024-06-30
317,046 GBP2023-06-30
Fixed Assets - Investments
934,995 GBP2024-06-30
844,995 GBP2023-06-30
Fixed Assets
6,361,380 GBP2024-06-30
1,723,978 GBP2023-06-30
Total Inventories
0 GBP2024-06-30
0 GBP2023-06-30
Debtors
4,208,049 GBP2024-06-30
6,434,078 GBP2023-06-30
Cash at bank and in hand
3,522,873 GBP2024-06-30
2,129,497 GBP2023-06-30
Current assets - Investments
0 GBP2024-06-30
0 GBP2023-06-30
Current Assets
7,730,922 GBP2024-06-30
8,563,575 GBP2023-06-30
Creditors
Amounts falling due within one year
-14,690,760 GBP2024-06-30
-10,654,714 GBP2023-06-30
Net Current Assets/Liabilities
-6,959,838 GBP2024-06-30
-2,091,139 GBP2023-06-30
Total Assets Less Current Liabilities
-598,458 GBP2024-06-30
-367,161 GBP2023-06-30
Creditors
Amounts falling due after one year
0 GBP2024-06-30
0 GBP2023-06-30
Net Assets/Liabilities
-598,458 GBP2024-06-30
-367,161 GBP2023-06-30
Equity
Called up share capital
110,000 GBP2024-06-30
110,000 GBP2023-06-30
Share premium
0 GBP2024-06-30
0 GBP2023-06-30
Revaluation reserve
0 GBP2024-06-30
0 GBP2023-06-30
Retained earnings (accumulated losses)
-708,458 GBP2024-06-30
-477,161 GBP2023-06-30
Equity
-598,458 GBP2024-06-30
-367,161 GBP2023-06-30
Average Number of Employees
62023-07-01 ~ 2024-06-30
92023-06-30 ~ 2023-06-30
Intangible Assets - Gross Cost
5,145,947 GBP2024-06-30
561,937 GBP2023-06-30
Intangible assets - Disposals
0 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2024-06-30
0 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2023-07-01 ~ 2024-06-30
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
638,275 GBP2024-06-30
638,275 GBP2023-06-30
Property, Plant & Equipment - Disposals
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
357,837 GBP2024-06-30
321,229 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,608 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2023-07-01 ~ 2024-06-30
Debtors
Amounts falling due after one year
0 GBP2024-06-30
0 GBP2023-06-30

Related profiles found in government register
  • CHOICE INTERNATIONAL LIMITED
    Info
    CHOICE MONEY TRANSFER LIMITED - 2015-10-22
    Registered number 05092522
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN
    PRIVATE LIMITED COMPANY incorporated on 2004-04-02 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • CHOICE INTERNATIONAL LIMITED
    S
    Registered number 05092522
    icon of address1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address1st Floor Sackville House, Fenchurch Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -567,212 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 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.