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 2
  • 1
    Venkatesh, Uma
    Born in June 1957
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ now
    OF - Director → CIF 0
    Venkatesh, Uma
    Director
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ now
    OF - Secretary → CIF 0
  • 2
    Venkatesh, Srinivasan, Dr
    Born in May 1953
    Individual (24 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ now
    OF - Director → CIF 0
    Dr Srinivas Venkatesh
    Born in May 1953
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Vallabh, Jayprakash
    Barrister born in March 1952
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-10-13 ~ 2007-12-17
    OF - Director → CIF 0
  • 2
    Liyanage, Don Andrew
    Fin Consultant born in November 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ 2012-05-01
    OF - Director → CIF 0
  • 3
    Lakshmikanthan, Thiruvannamalai Ventkatesan
    Director
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-10-13 ~ 2007-12-17
    OF - Secretary → CIF 0
  • 4
    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
    2005-10-13 ~ 2005-10-13
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2005-10-13 ~ 2005-10-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ST GEORGE'S BK LTD

Previous names
ST GEORGE'S BANK LTD - 2014-06-11
HIGH RISE VENTURES (UK) LIMITED - 2008-11-12
Standard Industrial Classification
64929 - Other Credit Granting N.e.c.
64921 - Credit Granting By Non-deposit Taking Finance Houses And Other Specialist Consumer Credit Grantors
82990 - Other Business Support Service Activities N.e.c.
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Amounts invested in assets
300,000 GBP2023-03-31
Debtors
4,234,758 GBP2024-03-31
5,015,742 GBP2023-03-31
Cash at bank and in hand
883,586 GBP2024-03-31
576,250 GBP2023-03-31
Current Assets
5,118,344 GBP2024-03-31
5,591,992 GBP2023-03-31
Net Current Assets/Liabilities
2,715,528 GBP2024-03-31
2,172,600 GBP2023-03-31
Total Assets Less Current Liabilities
2,715,528 GBP2024-03-31
2,472,600 GBP2023-03-31
Creditors
Amounts falling due after one year
-2,170,859 GBP2024-03-31
-1,668,375 GBP2023-03-31
Net Assets/Liabilities
544,669 GBP2024-03-31
804,225 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
492,752 GBP2024-03-31
1,273,736 GBP2023-03-31
Other Debtors
Amounts falling due within one year
3,742,006 GBP2024-03-31
3,742,006 GBP2023-03-31
Debtors
Amounts falling due within one year
4,234,758 GBP2024-03-31
5,015,742 GBP2023-03-31
Amount of value-added tax that is payable
Amounts falling due within one year
95,922 GBP2024-03-31
127,404 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
992,399 GBP2024-03-31
1,883,656 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
93,837 GBP2023-03-31
Other Creditors
Amounts falling due within one year
1,314,495 GBP2024-03-31
1,314,495 GBP2023-03-31
Amounts falling due after one year
2,170,859 GBP2024-03-31
1,668,375 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31

Related profiles found in government register
  • ST GEORGE'S BK LTD
    Info
    ST GEORGE'S BANK LTD - 2014-06-11
    HIGH RISE VENTURES (UK) LIMITED - 2014-06-11
    Registered number 05591391
    icon of address790 Uxbridge Road, Hayes, Middlesex UB4 0RS
    PRIVATE LIMITED COMPANY incorporated on 2005-10-13 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • ST GEORGE'S BK LTD
    S
    Registered number 05591391
    icon of address46, West Drayton Park Avenue, West Drayton, Middlesex, England, UB7 7QB
    UNITED KINGDOM
    CIF 1 CIF 2
  • ST.GEORGES BK LTD
    S
    Registered number 05591391
    icon of address790, Uxbridge Road, Hayes, England, UB4 0RS
    Limited Company in Registrar Of Companies England And Wales, Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • SOFTWARE FRONTIERS (UK) LTD - 2000-08-09
    COMMONWEALTH FS BANK LIMITED - 2014-05-09
    ZIPP CARD SOLUTIONS LIMITED - 2011-04-19
    OCTRAD CARD SOLUTIONS LIMITED - 2009-01-26
    OCTRAD TECHNOLOGIES LTD - 2008-06-17
    PIXELSOFT LTD - 2006-02-22
    icon of address790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,698,054 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    SOFTWARE FRONTIERS (UK) LTD - 2000-08-09
    COMMONWEALTH FS BANK LIMITED - 2014-05-09
    ZIPP CARD SOLUTIONS LIMITED - 2011-04-19
    OCTRAD CARD SOLUTIONS LIMITED - 2009-01-26
    OCTRAD TECHNOLOGIES LTD - 2008-06-17
    PIXELSOFT LTD - 2006-02-22
    icon of address790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,698,054 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    OCTRAD LIMITED - 2014-04-04
    COMMONWEALTH MICROFINANCE LTD - 2007-03-19
    COMMONWEALTH FINANCE SOLUTIONS LTD - 2011-12-06
    icon of address790 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2015-03-07 ~ 2016-02-29
    CIF 2 - Director → ME
  • 3
    OCTRAD PLC - 2009-02-19
    ZIPP INTERNATIONAL PLC - 2010-09-13
    ZIPP PAYMENTS PLC - 2009-02-26
    icon of addressFirst Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-07 ~ 2015-07-01
    CIF 1 - Director → ME

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.