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
    Robbins, Dorit Toby
    Born in September 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ now
    OF - Director → CIF 0
  • 2
    Cheema, Nathan James, Mr.
    Born in March 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-01-04 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3280, Peachtree Road, Suite 2400, Atlanta, Georgia, United States
    Corporate (11 offsprings)
    Person with significant control
    icon of calendar 2025-10-29 ~ 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 13
  • 1
    Feldman, Jacques
    Director born in June 1957
    Individual
    Officer
    icon of calendar 2004-10-27 ~ 2017-08-10
    OF - Director → CIF 0
    Co-chair Jacques Feldman
    Born in June 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Kanellis, Anastasia
    Director - Finance & Operations born in May 1979
    Individual
    Officer
    icon of calendar 2009-10-27 ~ 2011-11-03
    OF - Director → CIF 0
  • 3
    Conibear, Jason David
    Business Executive Director born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-10 ~ 2017-11-22
    OF - Director → CIF 0
  • 4
    Heitner, Bernard Jones
    Director born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2017-08-10
    OF - Director → CIF 0
    Heitner, Bernard Jones
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ 2016-02-10
    OF - Secretary → CIF 0
    Co-chair Bernard Jones Heitner
    Born in June 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    PE - Has significant influence or control as a member of a firmCIF 0
  • 5
    Clark, David Andrew
    Uk Director born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-05 ~ 2015-11-18
    OF - Director → CIF 0
  • 6
    Popat, Vimal
    Director - Uk Sales & Business Development born in November 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2011-05-05
    OF - Director → CIF 0
  • 7
    Palmer, Carole Margaret, Ms.
    Individual
    Officer
    icon of calendar 2016-02-10 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 8
    Mcdonald, Gary
    Vp - Strategic Development born in January 1953
    Individual
    Officer
    icon of calendar 2010-10-21 ~ 2013-12-31
    OF - Director → CIF 0
  • 9
    ALNERY NO. 2612 LIMITED - 2006-09-06
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2018-04-17 ~ 2025-10-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    SECURICOR FUELSERV LIMITED - 2004-01-06
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    PRETTY FORTY SIX LIMITED - 1987-03-03
    PCS FUELSERV LIMITED - 1996-04-09
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    TRADSERVE LIMITED - 1989-01-13
    FUELSERV LIMITED - 2006-03-03
    icon of addressCanberra House, Lydiard Fields, Great Western Way, Swindon, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2025-10-27 ~ 2025-10-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2025-10-29 ~ 2025-10-29
    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
  • 11
    icon of addressCambridge Global Payments, 212 King Street West, Suite 400, Toronto, Ontario, Canada
    Corporate
    Person with significant control
    2017-08-10 ~ 2018-04-17
    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
  • 12
    icon of addressCanberra House, Lydiard Fields, Great Western Way, Swindon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-10-28 ~ 2025-10-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    icon of address5445, 5445 Triangle Parkway, Suite 400, Norcross, Georgia, United States
    Corporate (11 offsprings)
    Person with significant control
    2017-08-10 ~ 2018-04-17
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CAMBRIDGE MERCANTILE CORP. (UK) LIMITED

Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
82990 - Other Business Support Service Activities N.e.c.
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • CAMBRIDGE MERCANTILE CORP. (UK) LIMITED
    Info
    Registered number 05271222
    icon of address8-10 Moorgate, 4th Floor, London EC2R 6DA
    PRIVATE LIMITED COMPANY incorporated on 2004-10-27 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    CIF 0
  • CAMBRIDGE MERCANTILE CORP. (UK) LIMITED
    S
    Registered number 05271222
    icon of address4th Floor, 8-10, Moorgate, London, England, EC2R 6DA
    Private Limited Company in England And Wales, England
    CIF 1
  • CAMBRIDGE MERCANTILE CORP. (UK) LIMITED
    S
    Registered number 05271222
    icon of address71, Fenchurch Street, 10th Floor, London, United States, EC3M 4BS
    Private Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address8-10 Moorgate, 4th Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address8-10 Moorgate, 4th Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.