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 18
  • 1
    Almaree, Wael Sulaiman
    Director born in July 1986
    Individual (4 offsprings)
    Officer
    2023-05-01 ~ 2024-06-27
    OF - Director → CIF 0
    Mr Wael Sulaiman Almaree
    Born in July 1986
    Individual (4 offsprings)
    Person with significant control
    2024-09-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2022-10-01 ~ 2024-09-16
    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
  • 2
    Soltveit, Morten, Mr.
    Individual (5 offsprings)
    Officer
    2010-11-08 ~ 2012-05-14
    OF - Secretary → CIF 0
  • 3
    Sand, Thomas
    Company Director born in October 1969
    Individual (43 offsprings)
    Officer
    2006-10-06 ~ 2008-04-22
    OF - Director → CIF 0
  • 4
    Bazille, Louise
    Individual (2 offsprings)
    Officer
    2006-10-06 ~ 2010-11-12
    OF - Secretary → CIF 0
  • 5
    Reddish, Alexander James
    Cco born in June 1990
    Individual (2 offsprings)
    Officer
    2021-01-04 ~ 2023-04-30
    OF - Director → CIF 0
  • 6
    Hocking, Andrew Mark
    Born in April 1976
    Individual (3 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 7
    Iversen, Jorgen
    Company Director born in July 1964
    Individual (7 offsprings)
    Officer
    2006-10-06 ~ 2010-11-12
    OF - Director → CIF 0
    Iversen, Jorgen Norman
    Co Director born in July 1964
    Individual (7 offsprings)
    Officer
    2012-05-14 ~ 2018-10-08
    OF - Director → CIF 0
    Iversen, Jorgen Norman
    Director born in July 1964
    Individual (7 offsprings)
    2018-10-26 ~ 2019-02-10
    OF - Director → CIF 0
    Mr Joergen Norman Iversen
    Born in July 1964
    Individual (7 offsprings)
    Person with significant control
    2016-10-01 ~ 2016-12-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Vaghjiani, Suresh
    Director born in October 1975
    Individual (8 offsprings)
    Officer
    2018-10-08 ~ 2020-02-24
    OF - Director → CIF 0
    Mr Vaghjiani Suresh
    Born in October 1975
    Individual (8 offsprings)
    Person with significant control
    2018-10-08 ~ 2018-12-04
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 9
    Sunesen Soltvit, Soeren, Mr.
    Computer Scientist born in April 1981
    Individual (1 offspring)
    Officer
    2010-11-08 ~ 2012-05-14
    OF - Director → CIF 0
  • 10
    Bazille, Alain Pierre Jacques
    Director born in February 1952
    Individual (27 offsprings)
    Officer
    2006-10-06 ~ 2010-11-12
    OF - Director → CIF 0
    Bazille, Alain Pierre Jacques
    Co Director born in February 1952
    Individual (27 offsprings)
    2012-05-14 ~ 2015-04-01
    OF - Director → CIF 0
  • 11
    Gasnas, Inga
    Director born in April 1988
    Individual (1 offspring)
    Officer
    2021-09-07 ~ 2022-08-15
    OF - Director → CIF 0
  • 12
    Methmann Christensen, Claus, Mr.
    Computer Scientist born in April 1981
    Individual (1 offspring)
    Officer
    2010-11-08 ~ 2011-05-31
    OF - Director → CIF 0
  • 13
    Kairyte, Ruta
    Director born in December 1984
    Individual (1 offspring)
    Officer
    2020-02-24 ~ 2023-07-05
    OF - Director → CIF 0
  • 14
    WN INTERNATIONAL GROUP LTD 10531768
    71-75, Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2016-12-01 ~ 2018-10-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    CORPORATE SECRETARIES LIMITED
    03257981 09092323
    4th Floor Lawford House, Albert Place, London
    Dissolved Corporate (4 parents, 1088 offsprings)
    Officer
    2006-10-06 ~ 2006-10-06
    OF - Secretary → CIF 0
  • 16
    CORPORATE DIRECTORS LIMITED
    03257986
    4th Floor, Lawford House Albert Place, London
    Dissolved Corporate (4 parents, 1435 offsprings)
    Officer
    2006-10-06 ~ 2006-10-06
    OF - Director → CIF 0
  • 17
    Building A1, Dubai Digital Park, Dubai Silicon Oasis, Dubai, United Arab Emirates
    Corporate (1 offspring)
    Person with significant control
    2024-09-16 ~ 2024-09-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    Joc Business Centre, Arh Makapiou Iii, 124, Kiti, Larnaca, Cyprus
    Corporate (1 offspring)
    Person with significant control
    2018-12-04 ~ 2022-10-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TRIBE PAYMENTS LTD

Period: 2018-10-08 ~ now
Company number: 05959188
Registered names
TRIBE PAYMENTS LTD - now
FINANCE WIDE LTD - 2018-10-08
Standard Industrial Classification
62012 - Business And Domestic Software Development
63110 - Data Processing, Hosting And Related Activities
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
58,005 GBP2024-12-31
78,770 GBP2023-12-31
Fixed Assets - Investments
2,446 GBP2024-12-31
2,446 GBP2023-12-31
Fixed Assets
14,956,542 GBP2024-12-31
14,360,161 GBP2023-12-31
Debtors
3,132,885 GBP2024-12-31
1,783,748 GBP2023-12-31
Cash at bank and in hand
296,973 GBP2024-12-31
418,774 GBP2023-12-31
Current Assets
3,429,858 GBP2024-12-31
2,202,522 GBP2023-12-31
Net Current Assets/Liabilities
2,099,188 GBP2024-12-31
1,090,310 GBP2023-12-31
Total Assets Less Current Liabilities
17,055,730 GBP2024-12-31
15,450,471 GBP2023-12-31
Net Assets/Liabilities
-10,359,114 GBP2024-12-31
-6,523,012 GBP2023-12-31
Equity
Called up share capital
150 GBP2024-12-31
150 GBP2023-12-31
150 GBP2022-12-31
Share premium
318,501 GBP2024-12-31
310,000 GBP2023-12-31
310,000 GBP2022-12-31
Retained earnings (accumulated losses)
-18,296,359 GBP2024-12-31
-13,041,950 GBP2023-12-31
-8,455,444 GBP2022-12-31
Equity
-10,016,541 GBP2024-12-31
-6,284,652 GBP2023-12-31
Profit/Loss
-5,254,409 GBP2024-01-01 ~ 2024-12-31
-4,586,506 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
0 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
8,501 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
162024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
30,534,176 GBP2024-12-31
24,811,191 GBP2023-12-31
Development expenditure
78,900 GBP2024-12-31
87,962 GBP2023-12-31
Intangible Assets - Gross Cost
30,613,076 GBP2024-12-31
24,899,153 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
15,708,044 GBP2024-12-31
10,560,522 GBP2023-12-31
Development expenditure
8,941 GBP2024-12-31
59,686 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
15,716,985 GBP2024-12-31
10,620,208 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
5,147,522 GBP2024-01-01 ~ 2024-12-31
Development expenditure
37,043 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
5,184,565 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
14,826,132 GBP2024-12-31
14,250,669 GBP2023-12-31
Development expenditure
69,959 GBP2024-12-31
28,276 GBP2023-12-31
Intangible Assets
14,896,091 GBP2024-12-31
14,278,945 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
17,848 GBP2024-12-31
17,682 GBP2023-12-31
Furniture and fittings
6,104 GBP2024-12-31
5,392 GBP2023-12-31
Computers
19,289 GBP2024-12-31
19,210 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
328,274 GBP2024-12-31
327,317 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-7,630 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-7,630 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
13,246 GBP2024-12-31
10,922 GBP2023-12-31
Furniture and fittings
3,540 GBP2024-12-31
2,326 GBP2023-12-31
Computers
7,129 GBP2024-12-31
7,995 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
270,269 GBP2024-12-31
248,547 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,324 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,214 GBP2024-01-01 ~ 2024-12-31
Computers
4,385 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,973 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-5,251 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-5,251 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
4,602 GBP2024-12-31
6,760 GBP2023-12-31
Furniture and fittings
2,564 GBP2024-12-31
3,066 GBP2023-12-31
Computers
12,160 GBP2024-12-31
11,215 GBP2023-12-31
Investments in Subsidiaries
2,446 GBP2024-12-31
2,446 GBP2023-12-31
Trade Debtors/Trade Receivables
1,668,395 GBP2024-12-31
958,645 GBP2023-12-31
Amount of corporation tax that is recoverable
584,850 GBP2024-12-31
702,786 GBP2023-12-31
Other Debtors
Current
25,840 GBP2024-12-31
19,800 GBP2023-12-31
Prepayments/Accrued Income
Current
306,012 GBP2024-12-31
102,517 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
1,330,670 GBP2024-12-31
1,112,212 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
27,414,844 GBP2024-12-31
21,504,251 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,601,870 GBP2024-01-01 ~ 2024-12-31
-1,230,842 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
1,958,415 GBP2024-01-01 ~ 2024-12-31
1,194,156 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • TRIBE PAYMENTS LTD
    Info
    FINANCE WIDE LTD - 2018-10-08
    UNIVERSAL GATEWAY SOLUTIONS (EUROPE) LTD - 2018-10-08
    Registered number 05959188
    37 Lombard Street, London, England EC3V 9BQ
    PRIVATE LIMITED COMPANY incorporated on 2006-10-06 (19 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-10
    CIF 0
  • TRIBE PAYMENTS LTD
    S
    Registered number 05959188
    70, Gracechurch Street, London, England, EC3V 0XL
    Ltd in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ONE A LTD
    - now 13372022
    ONE ACCEPTANCE LTD - 2021-07-19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-18 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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.