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
    Bridges, Nicholas Ian
    Born in December 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ now
    OF - Director → CIF 0
  • 2
    icon of address34, Curzon Street, Mayfair, London, United Kingdom
    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
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Chhata, Sarfaraz
    Businessman born in February 1980
    Individual
    Officer
    icon of calendar 2011-08-09 ~ 2014-04-17
    OF - Director → CIF 0
  • 2
    Bustos Baez, Alejandro Enrique
    Company Director born in October 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ 2024-12-13
    OF - Director → CIF 0
  • 3
    Neuschatz, Kevin Alan
    Attorney born in February 1968
    Individual
    Officer
    icon of calendar 2014-04-17 ~ 2015-05-07
    OF - Director → CIF 0
  • 4
    Merali, Shabbir
    Director born in March 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-01-19 ~ 2011-08-09
    OF - Director → CIF 0
  • 5
    Jaffer, Sukaina, Mrs.
    Business born in January 1970
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2014-04-17
    OF - Director → CIF 0
  • 6
    Mulla, Parvez
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-19 ~ 2011-08-09
    OF - Secretary → CIF 0
  • 7
    Smilovitz Axelrod, Salomon Daniel
    Company Director born in July 1950
    Individual
    Officer
    icon of calendar 2015-09-25 ~ 2024-12-13
    OF - Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-01-19 ~ 2006-01-19
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2006-01-19 ~ 2006-01-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHOICE FOREX LIMITED

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
233,098 GBP2024-06-30
266,398 GBP2023-06-30
Property, Plant & Equipment
0 GBP2024-06-30
0 GBP2023-06-30
Fixed Assets - Investments
825,097 GBP2024-06-30
76,400 GBP2023-06-30
Fixed Assets
1,058,195 GBP2024-06-30
342,798 GBP2023-06-30
Total Inventories
0 GBP2024-06-30
0 GBP2023-06-30
Debtors
25,040,919 GBP2024-06-30
2,267,270 GBP2023-06-30
Cash at bank and in hand
5,430,917 GBP2024-06-30
5,912,491 GBP2023-06-30
Current assets - Investments
0 GBP2024-06-30
0 GBP2023-06-30
Current Assets
30,471,836 GBP2024-06-30
8,179,761 GBP2023-06-30
Creditors
Amounts falling due within one year
-31,233,283 GBP2024-06-30
-7,978,859 GBP2023-06-30
Net Current Assets/Liabilities
-761,447 GBP2024-06-30
200,902 GBP2023-06-30
Total Assets Less Current Liabilities
296,748 GBP2024-06-30
543,700 GBP2023-06-30
Creditors
Amounts falling due after one year
0 GBP2024-06-30
0 GBP2023-06-30
Net Assets/Liabilities
296,748 GBP2024-06-30
543,700 GBP2023-06-30
Equity
Called up share capital
210,000 GBP2024-06-30
210,000 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)
86,748 GBP2024-06-30
333,700 GBP2023-06-30
Equity
296,748 GBP2024-06-30
543,700 GBP2023-06-30
Average Number of Employees
32023-07-01 ~ 2024-06-30
32022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
332,998 GBP2024-06-30
332,998 GBP2023-06-30
Intangible assets - Disposals
0 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
99,900 GBP2024-06-30
66,600 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
33,300 GBP2023-07-01 ~ 2024-06-30
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2023-07-01 ~ 2024-06-30
Debtors
Amounts falling due after one year
260,000 GBP2024-06-30
260,000 GBP2023-06-30

  • CHOICE FOREX LIMITED
    Info
    Registered number 05680687
    icon of addressC/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London E14 4HD
    PRIVATE LIMITED COMPANY incorporated on 2006-01-19 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.