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
    Mr Wael Sulaiman Almaree
    Born in July 1986
    Individual (4 offsprings)
    Person with significant control
    2024-09-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Hocking, Andrew Mark
    Ceo born in April 1976
    Individual (2 offsprings)
    Officer
    2024-06-27 ~ now
    OF - director → CIF 0
Ceased 17
  • 1
    Sunesen Soltvit, Soeren, Mr.
    Computer Scientist born in April 1981
    Individual
    Officer
    2010-11-08 ~ 2012-05-14
    OF - director → CIF 0
  • 2
    Iversen, Jorgen
    Company Director born in July 1964
    Individual (6 offsprings)
    Officer
    2006-10-06 ~ 2010-11-12
    OF - director → CIF 0
    Iversen, Jorgen Norman
    Co Director born in July 1964
    Individual (6 offsprings)
    Officer
    2012-05-14 ~ 2018-10-08
    OF - director → CIF 0
    Iversen, Jorgen Norman
    Director born in July 1964
    Individual (6 offsprings)
    2018-10-26 ~ 2019-02-10
    OF - director → CIF 0
    Mr Joergen Norman Iversen
    Born in July 1964
    Individual (6 offsprings)
    Person with significant control
    2016-10-01 ~ 2016-12-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Gasnas, Inga
    Director born in April 1988
    Individual
    Officer
    2021-09-07 ~ 2022-08-15
    OF - director → CIF 0
  • 4
    Soltveit, Morten, Mr.
    Individual
    Officer
    2010-11-08 ~ 2012-05-14
    OF - secretary → CIF 0
  • 5
    Bazille, Louise
    Individual
    Officer
    2006-10-06 ~ 2010-11-12
    OF - secretary → CIF 0
  • 6
    Bazille, Alain Pierre Jacques
    Director born in February 1952
    Individual (9 offsprings)
    Officer
    2006-10-06 ~ 2010-11-12
    OF - director → CIF 0
    Bazille, Alain Pierre Jacques
    Co Director born in February 1952
    Individual (9 offsprings)
    2012-05-14 ~ 2015-04-01
    OF - director → CIF 0
  • 7
    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
    2022-10-01 ~ 2024-09-16
    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
  • 8
    Sand, Thomas
    Company Director born in October 1969
    Individual (17 offsprings)
    Officer
    2006-10-06 ~ 2008-04-22
    OF - director → CIF 0
  • 9
    Reddish, Alexander James
    Cco born in June 1990
    Individual (1 offspring)
    Officer
    2021-01-04 ~ 2023-04-30
    OF - director → CIF 0
  • 10
    Vaghjiani, Suresh
    Director born in October 1975
    Individual (2 offsprings)
    Officer
    2018-10-08 ~ 2020-02-24
    OF - director → CIF 0
    Mr Vaghjiani Suresh
    Born in October 1975
    Individual (2 offsprings)
    Person with significant control
    2018-10-08 ~ 2018-12-04
    PE - Has significant influence or controlCIF 0
    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
  • 11
    Methmann Christensen, Claus, Mr.
    Computer Scientist born in April 1981
    Individual
    Officer
    2010-11-08 ~ 2011-05-31
    OF - director → CIF 0
  • 12
    Kairyte, Ruta
    Director born in December 1984
    Individual
    Officer
    2020-02-24 ~ 2023-07-05
    OF - director → CIF 0
  • 13
    Joc Business Centre, Arh Makapiou Iii, 124, Kiti, Larnaca, Cyprus
    Corporate
    Person with significant control
    2018-12-04 ~ 2022-10-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    4th Floor, Lawford House Albert Place, London
    Dissolved corporate (1 parent, 5 offsprings)
    Officer
    2006-10-06 ~ 2006-10-06
    PE - director → CIF 0
  • 15
    4th Floor Lawford House, Albert Place, London
    Dissolved corporate (1 parent, 306 offsprings)
    Officer
    2006-10-06 ~ 2006-10-06
    PE - secretary → CIF 0
  • 16
    WN INTERNATIONAL GROUP LTD
    71-75, Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-12-31
    Person with significant control
    2016-12-01 ~ 2018-10-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    Building A1, Dubai Digital Park, Dubai Silicon Oasis, Dubai, United Arab Emirates
    Corporate
    Person with significant control
    2024-09-16 ~ 2024-09-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TRIBE PAYMENTS LTD

Previous names
FINANCE WIDE LTD - 2018-10-08
UNIVERSAL GATEWAY SOLUTIONS (EUROPE) LTD - 2016-12-13
Standard Industrial Classification
62012 - Business And Domestic Software Development
62090 - Other Information Technology Service Activities
63110 - Data Processing, Hosting And Related Activities
Brief company account
Intangible Assets
Other
14,278,945 GBP2023-12-31
12,726,846 GBP2022-12-31
Property, Plant & Equipment
78,770 GBP2023-12-31
106,222 GBP2022-12-31
Fixed Assets - Investments
2,446 GBP2023-12-31
2,446 GBP2022-12-31
Fixed Assets
14,360,161 GBP2023-12-31
12,835,514 GBP2022-12-31
Debtors
1,783,748 GBP2023-12-31
2,059,349 GBP2022-12-31
Cash at bank and in hand
418,774 GBP2023-12-31
254,586 GBP2022-12-31
Current Assets
2,202,522 GBP2023-12-31
2,313,935 GBP2022-12-31
Net Assets/Liabilities
-9,875,797 GBP2023-12-31
-5,460,178 GBP2022-12-31
Equity
Called up share capital
150 GBP2023-12-31
150 GBP2022-12-31
119 GBP2021-12-31
Share premium
310,000 GBP2023-12-31
310,000 GBP2022-12-31
310,000 GBP2021-12-31
Retained earnings (accumulated losses)
-12,860,611 GBP2023-12-31
-8,455,444 GBP2022-12-31
-4,528,694 GBP2021-12-31
Equity
-9,875,797 GBP2023-12-31
-4,273,084 GBP2021-12-31
Profit/Loss
-4,405,167 GBP2023-01-01 ~ 2023-12-31
-3,926,750 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
31 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
31 GBP2022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
370,589 GBP2021-12-31
Average Number of Employees
152023-01-01 ~ 2023-12-31
122022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
24,811,191 GBP2023-12-31
19,206,320 GBP2022-12-31
Development expenditure
87,962 GBP2023-12-31
35,537 GBP2022-12-31
Intangible Assets - Gross Cost
24,899,153 GBP2023-12-31
19,241,857 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
10,560,522 GBP2023-12-31
6,492,929 GBP2022-12-31
Development expenditure
59,686 GBP2023-12-31
22,082 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
10,620,208 GBP2023-12-31
6,515,011 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
4,067,593 GBP2023-01-01 ~ 2023-12-31
Development expenditure
37,604 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
4,105,197 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
14,250,669 GBP2023-12-31
12,713,391 GBP2022-12-31
Development expenditure
28,276 GBP2023-12-31
13,455 GBP2022-12-31
Intangible Assets
14,278,945 GBP2023-12-31
12,726,846 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
17,682 GBP2023-12-31
17,826 GBP2022-12-31
Furniture and fittings
5,392 GBP2023-12-31
4,339 GBP2022-12-31
Computers
19,210 GBP2023-12-31
12,403 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
327,317 GBP2023-12-31
319,601 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-861 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-162 GBP2023-01-01 ~ 2023-12-31
Computers
-2,047 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-3,070 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,922 GBP2023-12-31
8,065 GBP2022-12-31
Furniture and fittings
2,326 GBP2023-12-31
1,438 GBP2022-12-31
Computers
7,995 GBP2023-12-31
5,005 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
248,547 GBP2023-12-31
213,379 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,312 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
1,015 GBP2023-01-01 ~ 2023-12-31
Computers
3,485 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,245 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-455 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-127 GBP2023-01-01 ~ 2023-12-31
Computers
-495 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,077 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
6,760 GBP2023-12-31
9,761 GBP2022-12-31
Furniture and fittings
3,066 GBP2023-12-31
2,901 GBP2022-12-31
Computers
11,215 GBP2023-12-31
7,398 GBP2022-12-31
Investments in Subsidiaries
2,446 GBP2023-12-31
2,446 GBP2022-12-31
Trade Debtors/Trade Receivables
958,645 GBP2023-12-31
622,209 GBP2022-12-31
Amount of corporation tax that is recoverable
702,786 GBP2023-12-31
1,374,064 GBP2022-12-31
Other Debtors
Current
19,800 GBP2023-12-31
19,800 GBP2022-12-31
Prepayments/Accrued Income
Current
102,517 GBP2023-12-31
43,276 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
253 GBP2022-12-31
Creditors
Current
1,112,212 GBP2023-12-31
790,919 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Non-current
24,796,590 GBP2023-12-31
18,821,420 GBP2022-12-31
Total Borrowings
Non-current, Amounts falling due after one year
24,796,590 GBP2023-12-31
18,821,420 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,170,396 GBP2023-01-01 ~ 2023-12-31
-1,342,989 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
965,871 GBP2023-01-01 ~ 2023-12-31
351,878 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • TRIBE PAYMENTS LTD
    Info
    FINANCE WIDE LTD - 2018-10-08
    UNIVERSAL GATEWAY SOLUTIONS (EUROPE) LTD - 2016-12-13
    Registered number 05959188
    18 King William Street, London EC4N 7BP
    Private Limited Company incorporated on 2006-10-06 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    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
Active 1
  • ONE A LTD
    - now
    ONE ACCEPTANCE LTD - 2021-07-19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-02-18 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.