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
    Hile, Jana
    Director born in July 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-10-05 ~ now
    OF - Director → CIF 0
  • 2
    Bowcock, Philip
    Chief Executive Director born in April 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 3
    NOTEMACHINE GROUP HOLDINGS LIMITED - 2022-11-29
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-01-06 ~ 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 18
  • 1
    Wingfield, David Mervyn
    Private Equity born in January 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ 2012-08-21
    OF - Director → CIF 0
  • 2
    Cartwright, Paul Ian
    Chartered Accountant born in March 1961
    Individual (25 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2012-08-21
    OF - Director → CIF 0
  • 3
    Foord, Paul James
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2008-01-31
    OF - Secretary → CIF 0
  • 4
    Maiden, Julie Ann
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-05-31 ~ 2022-10-04
    OF - Secretary → CIF 0
  • 5
    Evans, Charles Edward
    Sales Director born in March 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-11-22 ~ 2022-10-03
    OF - Director → CIF 0
  • 6
    Foley, Grant Jeffrey
    Company Director born in October 1972
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    OF - Director → CIF 0
    Foley, Grant
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 7
    Mcnamara, Peter Denis
    Director born in January 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2021-09-20
    OF - Director → CIF 0
  • 8
    Constable, Nigel Paul
    Operations Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-22 ~ 2020-01-27
    OF - Director → CIF 0
  • 9
    Dixon, William John
    Company Director born in January 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-15 ~ 2007-09-12
    OF - Director → CIF 0
    Dixon, William John
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-15 ~ 2007-09-12
    OF - Secretary → CIF 0
  • 10
    Slatter, Benjamin St Pierre
    Investment Mamanger born in September 1973
    Individual (37 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2008-10-28
    OF - Director → CIF 0
  • 11
    Perrett, Lisa
    Company Director born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-31 ~ 2022-02-01
    OF - Director → CIF 0
  • 12
    Kingston, Michael Kevin
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2019-11-04
    OF - Secretary → CIF 0
  • 13
    Makaritis, Stavros
    Chief Financial Officer born in June 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2022-10-03
    OF - Director → CIF 0
  • 14
    NOTEMACHINE INVESTMENTS LIMITED - 2022-11-30
    icon of addressEssex House, Medway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    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
  • 15
    icon of addressCarmelite, 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-07-07 ~ 2006-07-11
    PE - Director → CIF 0
  • 16
    EUROCHANGE ACQUISITIONS LIMITED - now
    icon of addressEssex House, Medway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 17
    LAW 2357 LIMITED - 2002-08-16
    icon of addressCarmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 1042 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-07-07 ~ 2006-07-11
    PE - Secretary → CIF 0
  • 18
    icon of addressCarmelite 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-07-07 ~ 2006-07-11
    PE - Director → CIF 0
parent relation
Company in focus

EUROCHANGE HOLDINGS LIMITED

Previous names
NOTEMACHINE HOLDINGS LIMITED - 2022-11-30
LAW 2444 LIMITED - 2006-07-12
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
    icon of address5 New Street Square, London EC4A 3TW
    PRIVATE LIMITED COMPANY incorporated on 2006-07-07 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • EUROCHANGE HOLDINGS LIMITED
    S
    Registered number 5869605
    icon of address5, 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
    icon of addressEssex 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
Active 5
  • 1
    NOTEMACHINE FINANCE LIMITED - 2022-12-01
    icon of address5 New Street Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    NOTEMACHINE FINANCIAL SERVICES LIMITED - 2022-11-29
    icon of addressEssex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    LAW 2497 LIMITED - 2014-09-30
    icon of addressRussell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    LAW 2492 LIMITED - 2014-12-11
    icon of addressRussell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    TRM (ETM) LIMITED - 1999-09-14
    HIRSONIS LIMITED - 1999-08-10
    icon of addressEssex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    FX INVESTMENTS LIMITED - 2000-06-22
    FX CURRENCY SERVICES PLC - 2011-01-04
    EUROCHANGE GROUP LIMITED - 2000-02-11
    EUROCHANGE PLC - 2014-07-31
    LAW 261 LIMITED - 1990-09-24
    FX CURRENCY SERVICES LIMITED - 2010-12-22
    icon of addressEssex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    LAW 2445 LIMITED - 2006-07-12
    icon of addressRussell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -252,000 GBP2022-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-03
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address1 Factory Road, Upton, Poole, Dorset
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-11 ~ 2022-10-03
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - 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.