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 21
  • 1
    Dixon, William John
    Company Director born in January 1952
    Individual (20 offsprings)
    Officer
    2006-11-15 ~ 2007-09-12
    OF - Director → CIF 0
    Dixon, William John
    Company Director
    Individual (20 offsprings)
    Officer
    2006-11-15 ~ 2007-09-12
    OF - Secretary → CIF 0
  • 2
    Mcnamara, Peter Denis
    Director born in January 1951
    Individual (43 offsprings)
    Officer
    2006-07-11 ~ 2021-09-20
    OF - Director → CIF 0
  • 3
    Hile, Jana
    Director born in July 1976
    Individual (22 offsprings)
    Officer
    2022-10-05 ~ now
    OF - Director → CIF 0
  • 4
    Slatter, Benjamin St Pierre
    Investment Mamanger born in September 1973
    Individual (56 offsprings)
    Officer
    2006-07-11 ~ 2008-10-28
    OF - Director → CIF 0
  • 5
    Evans, Charles Edward
    Sales Director born in March 1969
    Individual (22 offsprings)
    Officer
    2006-11-22 ~ 2022-10-03
    OF - Director → CIF 0
  • 6
    Foord, Paul James
    Accountant
    Individual (27 offsprings)
    Officer
    2007-09-12 ~ 2008-01-31
    OF - Secretary → CIF 0
  • 7
    Perrett, Lisa
    Company Director born in May 1971
    Individual (23 offsprings)
    Officer
    2021-05-31 ~ 2022-02-01
    OF - Director → CIF 0
  • 8
    Kingston, Michael Kevin
    Finance Director
    Individual (37 offsprings)
    Officer
    2008-01-31 ~ 2019-11-04
    OF - Secretary → CIF 0
  • 9
    Bowcock, Philip
    Chief Executive Director born in April 1968
    Individual (64 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 10
    Cartwright, Paul Ian
    Chartered Accountant born in March 1961
    Individual (106 offsprings)
    Officer
    2006-07-11 ~ 2012-08-21
    OF - Director → CIF 0
  • 11
    Constable, Nigel Paul
    Operations Director born in March 1956
    Individual (11 offsprings)
    Officer
    2006-11-22 ~ 2020-01-27
    OF - Director → CIF 0
  • 12
    Makaritis, Stavros
    Chief Financial Officer born in June 1969
    Individual (33 offsprings)
    Officer
    2022-02-01 ~ 2022-10-03
    OF - Director → CIF 0
  • 13
    Wingfield, David Mervyn
    Private Equity born in January 1975
    Individual (26 offsprings)
    Officer
    2007-07-10 ~ 2012-08-21
    OF - Director → CIF 0
  • 14
    Foley, Grant Jeffrey
    Company Director born in October 1972
    Individual (60 offsprings)
    Officer
    2019-11-04 ~ 2021-05-31
    OF - Director → CIF 0
    Foley, Grant
    Individual (60 offsprings)
    Officer
    2019-11-04 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 15
    Maiden, Julie Ann
    Individual (16 offsprings)
    Officer
    2021-05-31 ~ 2022-10-04
    OF - Secretary → CIF 0
  • 16
    HUNTSMOOR NOMINEES LIMITED
    00637246
    Carmelite, 50 Victoria Embankment, Blackfriars, London
    Active Corporate (54 parents, 2385 offsprings)
    Officer
    2006-07-07 ~ 2006-07-11
    OF - Director → CIF 0
  • 17
    EUROCHANGE INVESTMENTS LIMITED
    - now 08048006
    NOTEMACHINE INVESTMENTS LIMITED - 2022-11-30
    Essex House, Medway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2023-01-06 ~ 2023-01-06
    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
  • 18
    EUROCHANGE GROUP HOLDINGS LIMITED
    - now 08047999 05869605... (more)
    NOTEMACHINE GROUP HOLDINGS LIMITED - 2022-11-29
    5, New Street Square, London, United Kingdom
    Dissolved Corporate (22 parents, 4 offsprings)
    Person with significant control
    2023-01-06 ~ dissolved
    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
  • 19
    HUNTSMOOR LIMITED
    02185097
    Carmelite 50 Victoria Embankment, Blackfriars, London
    Active Corporate (53 parents, 2237 offsprings)
    Officer
    2006-07-07 ~ 2006-07-11
    OF - Director → CIF 0
  • 20
    TAYLOR WESSING SECRETARIES LIMITED
    - now 04328885
    LAW 2357 LIMITED - 2002-08-16
    Carmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (22 parents, 2520 offsprings)
    Officer
    2006-07-07 ~ 2006-07-11
    OF - Secretary → CIF 0
  • 21
    EUROCHANGE ACQUISITIONS LIMITED - now 08048002
    NOTEMACHINE ACQUISITIONS LIMITED
    - 2022-11-29 08048002
    Essex House, Medway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-01-06
    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
parent relation
Company in focus

EUROCHANGE HOLDINGS LIMITED

Period: 2022-11-30 ~ 2025-10-28
Company number: 05869605 09147356... (more)
Registered names
EUROCHANGE HOLDINGS LIMITED - Dissolved 09147356... (more)
LAW 2444 LIMITED - 2006-07-12 06321536... (more)
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • EUROCHANGE HOLDINGS LIMITED
    Info
    NOTEMACHINE HOLDINGS LIMITED - 2022-11-30
    LAW 2444 LIMITED - 2022-11-30
    Registered number 05869605
    5 New Street Square, London EC4A 3TW
    PRIVATE LIMITED COMPANY incorporated on 2006-07-07 and dissolved on 2025-10-28 (19 years 3 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • EUROCHANGE HOLDINGS LIMITED
    S
    Registered number 5869605
    5, New Street Square, London, United Kingdom, EC4A 3TW
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • EUROCHANGE HOLDINGS LIMITED
    S
    Registered number 05869605
    Essex House, Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom, SG1 2EF
    Corporate in Companies House, England And Wales
    CIF 2
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    DRAGON 2 FINANCE LIMITED
    - now 07454420
    NOTEMACHINE FINANCE LIMITED
    - 2022-12-01 07454420
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    DRAGON FINANCIAL SERVICES LIMITED
    - now 10903097
    NOTEMACHINE FINANCIAL SERVICES LIMITED
    - 2022-11-29 10903097
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-08-07 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    EUROCHANGE HOLDINGS LIMITED
    - now 09147356 05869605... (more)
    LAW 2497 LIMITED - 2014-09-30
    Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    EUROCHANGE LIMITED
    - now 02519424 01267699
    EUROCHANGE PLC - 2014-07-31
    FX CURRENCY SERVICES PLC - 2011-01-04
    FX CURRENCY SERVICES LIMITED - 2010-12-22
    FX INVESTMENTS LIMITED - 2000-06-22
    EUROCHANGE GROUP LIMITED - 2000-02-11
    LAW 261 LIMITED - 1990-09-24
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-01-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    FX CORPORATION LIMITED
    - now 09277601
    LAW 2492 LIMITED - 2014-12-11
    Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    NOTEMACHINE LIMITED
    - now 05869602 04806991
    LAW 2445 LIMITED - 2006-07-12
    Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (26 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-10-03
    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
  • 7
    TESTLINK SERVICES LIMITED
    02598460
    1 Factory Road, Upton, Poole, Dorset
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2017-09-11 ~ 2022-10-03
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    TRM (ATM) LIMITED
    - now 03782309
    TRM (ETM) LIMITED - 1999-09-14
    HIRSONIS LIMITED - 1999-08-10
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (28 parents)
    Person with significant control
    2022-09-21 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.