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
    Hedjri, Kamran
    Born in August 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Mr Omar Ali Chohan
    Born in March 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Marisa Montrivisai-chohan
    Born in April 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-03-21 ~ 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
    Cotter, Neil Andrew
    Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-30 ~ 2017-05-31
    OF - Director → CIF 0
  • 2
    Mr Yoshio Tomiie
    Born in June 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-03-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Chandler, Edward William
    Chief Executive Officer born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2015-07-03
    OF - Director → CIF 0
  • 4
    Johnstone, Timothy William
    Consultant born in July 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ 2017-10-15
    OF - Director → CIF 0
  • 5
    Bennett, Jonathan Mark
    Chief Commercial Officer born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2016-04-30
    OF - Director → CIF 0
  • 6
    Lock, Gavin Richard
    Chief Operating Officer born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-31 ~ 2022-04-04
    OF - Director → CIF 0
  • 7
    Webster, Simon Philip
    Company Director born in February 1960
    Individual (59 offsprings)
    Officer
    icon of calendar 2009-12-04 ~ 2014-05-23
    OF - Director → CIF 0
  • 8
    Mr Surajpal Singh S/o Balwant Singh
    Born in July 1967
    Individual
    Person with significant control
    icon of calendar 2016-08-22 ~ 2020-07-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    Mr Richard Harry Willett
    Born in February 1940
    Individual
    Person with significant control
    icon of calendar 2017-01-22 ~ 2020-07-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Hoskin, Robert Grant
    Chartered Secretary born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2017-05-31
    OF - Director → CIF 0
    Hoskin, Robert Grant
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 11
    Woodhead, Keith James
    Chartered Accountant born in November 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-15 ~ 2022-03-21
    OF - Director → CIF 0
  • 12
    Weigold, Martin
    Director born in May 1965
    Individual
    Officer
    icon of calendar 2015-01-23 ~ 2016-03-11
    OF - Director → CIF 0
  • 13
    Willey, Keith James
    Company Director born in April 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-12-04 ~ 2014-05-23
    OF - Director → CIF 0
  • 14
    Johnson, Robert Montague
    Venture Capitalist born in April 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-12-04 ~ 2014-05-23
    OF - Director → CIF 0
  • 15
    Leigh, Julian Grant Beresford
    Chief Financial Officer born in February 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2016-06-30
    OF - Director → CIF 0
  • 16
    Steytler, Ritzema Ryk
    Chief Executive Officer born in December 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2015-09-30
    OF - Director → CIF 0
  • 17
    AU CARD LIMITED
    icon of addressSuite 6, Atlantic Suites, Europort Avenue, Gibraltar, Gibraltar
    In Administration Corporate (2 parents, 3 offsprings)
    Person with significant control
    2017-04-30 ~ 2017-04-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (5 parents, 195 offsprings)
    Officer
    2017-05-31 ~ 2019-05-01
    PE - Secretary → CIF 0
parent relation
Company in focus

PXP FINANCIAL GROUP LIMITED

Previous names
ABACUS PARTNERS LTD - 2012-05-28
KALIXA PAYMENTS GROUP LIMITED - 2018-12-07
SERVEBASE GROUP LIMITED - 2015-02-27
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • PXP FINANCIAL GROUP LIMITED
    Info
    ABACUS PARTNERS LTD - 2012-05-28
    KALIXA PAYMENTS GROUP LIMITED - 2012-05-28
    SERVEBASE GROUP LIMITED - 2012-05-28
    Registered number 06580786
    icon of addressThe Corn Mill, 1 Roydon Road, Stanstead Abbotts, Hertfordshire SG12 8XL
    PRIVATE LIMITED COMPANY incorporated on 2008-04-30 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • PXP FINANCIAL GROUP LIMITED
    S
    Registered number 06580786
    icon of addressThe Corn Mill, 1 Roydon Road, Stanstead Abbotts, Herts, England, SG12 8XL
    Limited Liability Company in Companies House Uk, United Kingdom
    CIF 1 CIF 2
  • KALIXA PAYMENTS GROUP LIMITED
    S
    Registered number 6580786
    icon of addressThe Corn Mill, 1 Roydon Road, Stanstead Abbotts, Hertfordshire, England, SG12 8XL
    Limited Liability Company in Companies House Uk, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    NORDICONE LIMITED - 2007-12-13
    KALIXA ACCEPT LIMITED - 2018-11-28
    CQR UK PAYMENT SOLUTIONS LTD. - 2013-04-04
    icon of addressThe Corn Mill, 1 Roydon Road, Stanstead Abbotts, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,671,964 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    SERVEBASE COMPUTERS LIMITED - 2014-02-14
    icon of addressThe Corn Mill 1 Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    58,182 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    BW PAY LIMITED - 2017-08-02
    VINCENTO PAYMENT SOLUTIONS LIMITED - 2013-04-04
    KALIXA PAY LIMITED - 2017-05-30
    icon of address5th Floor, Grove House 248a Marylebone Road, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    6,216,687 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-21 ~ 2016-12-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address3rd Floor One New Change, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-11-18
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.