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 2
  • 1
    Passi, Rishi
    Born in December 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-03-21 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressAcre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -112,638 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 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
Ceased 5
  • 1
    Yesaulenko, Snizhana
    Operations Director born in December 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2019-09-06
    OF - Director → CIF 0
  • 2
    Rajib Kumar Passi
    Born in July 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Copson, Mark
    Director born in July 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2017-06-26
    OF - Director → CIF 0
  • 4
    Nehra, Anuj
    Director And Company Secretary born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2024-09-30
    OF - Director → CIF 0
  • 5
    Myers, Simon Marc
    Director born in December 1976
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-03-21 ~ 2012-10-05
    OF - Director → CIF 0
parent relation
Company in focus

OBLIX CAPITAL LTD

Previous names
GLOBAL PP LTD - 2011-04-12
GLOBAL REAL ESTATE TRADING HOLDINGS LIMITED - 2014-01-08
Standard Industrial Classification
64922 - Activities Of Mortgage Finance Companies
Brief company account
Debtors
13,671,900 GBP2024-03-31
15,558,421 GBP2023-03-31
Cash at bank and in hand
481,685 GBP2024-03-31
105,815 GBP2023-03-31
Current Assets
14,153,585 GBP2024-03-31
15,664,236 GBP2023-03-31
Net Current Assets/Liabilities
9,043,655 GBP2024-03-31
11,471,381 GBP2023-03-31
Equity
Called up share capital
300 GBP2024-03-31
300 GBP2023-03-31
Retained earnings (accumulated losses)
-6,908,294 GBP2024-03-31
-3,858,389 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current
13,579,845 GBP2024-03-31
15,450,000 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
17,248 GBP2023-03-31
Prepayments/Accrued Income
Current
2,832 GBP2024-03-31
7,359 GBP2023-03-31
Trade Creditors/Trade Payables
Current
30,498 GBP2024-03-31
39,890 GBP2023-03-31
Other Taxation & Social Security Payable
Current
1,411 GBP2024-03-31
6,884 GBP2023-03-31
Other Creditors
Current
1,499 GBP2024-03-31
6,793 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
5,076,522 GBP2024-03-31
4,139,288 GBP2023-03-31
Other Remaining Borrowings
Non-current
15,951,649 GBP2024-03-31
15,329,470 GBP2023-03-31
Trade Creditors/Trade Payables
-4,185,971 GBP2023-03-31

Related profiles found in government register
  • OBLIX CAPITAL LTD
    Info
    GLOBAL PP LTD - 2011-04-12
    GLOBAL REAL ESTATE TRADING HOLDINGS LIMITED - 2011-04-12
    Registered number 07572383
    icon of addressAcre House, 11/15 William Road, London NW1 3ER
    PRIVATE LIMITED COMPANY incorporated on 2011-03-21 (14 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • OBLIX CAPITAL LTD
    S
    Registered number 07572383
    icon of addressAcre House, 11/15 William Road, London, United Kingdom, NW1 3ER
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address3rd Floor The Place, 175 High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAcre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAcre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,242 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-11 ~ 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

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.