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 6
  • 1
    Chrimes, Paul Andrew
    Born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Shani, Meron
    Born in June 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ now
    OF - Director → CIF 0
  • 3
    Drake, Edward Charles
    Born in October 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-27 ~ now
    OF - Director → CIF 0
  • 4
    Rosenblum, Doron
    Born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-16 ~ now
    OF - Director → CIF 0
  • 5
    Sela, Avi
    Born in July 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ now
    OF - Director → CIF 0
  • 6
    Kamran, Mahmood Ali
    Born in January 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-06 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Gandham, Iqbal
    Company Director born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2020-04-22
    OF - Director → CIF 0
  • 2
    Lavy, Elad
    Director born in February 1984
    Individual
    Officer
    icon of calendar 2019-12-17 ~ 2023-05-31
    OF - Director → CIF 0
  • 3
    Elbaz, Yael
    Director born in December 1980
    Individual
    Officer
    icon of calendar 2022-01-17 ~ 2023-08-31
    OF - Director → CIF 0
  • 4
    Ali, Shamshad Ahmed
    Money Remitter born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-22 ~ 2012-03-28
    OF - Director → CIF 0
  • 5
    Farnell, Jonathan Stuart
    I T Performance Specialist born in July 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-07-20 ~ 2021-05-05
    OF - Director → CIF 0
    Farnell, Jonathan
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-07-20 ~ 2021-05-05
    OF - Secretary → CIF 0
    Mr Jonathan Stuart Farnell
    Born in July 1971
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Asim, Muhammad
    General Manager born in March 1989
    Individual (11810 offsprings)
    Officer
    icon of calendar 2014-03-06 ~ 2020-03-16
    OF - Director → CIF 0
    Mr Muhammad Asim
    Born in March 1989
    Individual (11810 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Thathiah, Kreeson
    Director And Company Secretary born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2023-04-28
    OF - Director → CIF 0
  • 8
    Akhtar, Masood
    Company Director born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-24 ~ 2017-03-30
    OF - Director → CIF 0
    Mr Masood Akhtar
    Born in December 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-06-16 ~ 2019-01-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Mr Mahmood Ali Kamran
    Born in January 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Wilson, Alan
    Regulatory Compliance Consultant born in August 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-07-20 ~ 2012-01-01
    OF - Director → CIF 0
    Wilson, Alan Paul
    Compliance Director born in August 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-03-06 ~ 2020-02-17
    OF - Director → CIF 0
    Mr Alan Paul Wilson
    Born in August 1955
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-15
    PE - Has significant influence or controlCIF 0
    icon of calendar 2016-04-06 ~ 2017-06-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Berkovitz, Shalom
    Director born in January 1967
    Individual
    Officer
    icon of calendar 2019-12-23 ~ 2023-03-20
    OF - Director → CIF 0
  • 12
    icon of address281, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Corporate
    Person with significant control
    2019-12-17 ~ 2023-01-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ETORO MONEY UK LTD

Previous names
MARQ MILLIONS LTD. - 2020-11-19
GLOBAL MONEY NETWORK LIMITED - 2014-02-21
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
11,820 GBP2019-07-31
10,389 GBP2018-07-31
Debtors
534,460 GBP2019-07-31
132,326 GBP2018-07-31
Cash at bank and in hand
12,580 GBP2019-07-31
40,892 GBP2018-07-31
Current Assets
547,040 GBP2019-07-31
173,218 GBP2018-07-31
Creditors
Current
630,253 GBP2019-07-31
448,417 GBP2018-07-31
Net Current Assets/Liabilities
-83,213 GBP2019-07-31
-275,199 GBP2018-07-31
Total Assets Less Current Liabilities
-71,393 GBP2019-07-31
-264,810 GBP2018-07-31
Creditors
Non-current
427,645 GBP2019-07-31
2,420,369 GBP2018-07-31
Net Assets/Liabilities
-499,038 GBP2019-07-31
-2,685,179 GBP2018-07-31
Equity
Called up share capital
3,000,000 GBP2019-07-31
264,000 GBP2018-07-31
Retained earnings (accumulated losses)
-3,511,138 GBP2019-07-31
-2,961,279 GBP2018-07-31
Equity
-499,038 GBP2019-07-31
-2,685,179 GBP2018-07-31
Average Number of Employees
102018-08-01 ~ 2019-07-31
82017-08-01 ~ 2018-07-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
6,156 GBP2019-07-31
5,782 GBP2018-07-31
Motor vehicles
52 GBP2019-07-31
52 GBP2018-07-31
Computers
11,709 GBP2019-07-31
7,836 GBP2018-07-31
Property, Plant & Equipment - Gross Cost
17,917 GBP2019-07-31
13,670 GBP2018-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,136 GBP2019-07-31
578 GBP2018-07-31
Motor vehicles
10 GBP2019-07-31
5 GBP2018-07-31
Computers
4,951 GBP2019-07-31
2,698 GBP2018-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,097 GBP2019-07-31
3,281 GBP2018-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
558 GBP2018-08-01 ~ 2019-07-31
Motor vehicles
5 GBP2018-08-01 ~ 2019-07-31
Computers
2,253 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,816 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment
Furniture and fittings
5,020 GBP2019-07-31
5,204 GBP2018-07-31
Motor vehicles
42 GBP2019-07-31
47 GBP2018-07-31
Computers
6,758 GBP2019-07-31
5,138 GBP2018-07-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
304,460 GBP2019-07-31
58,382 GBP2018-07-31
Other Debtors
Current, Amounts falling due within one year
230,000 GBP2019-07-31
Debtors
Current, Amounts falling due within one year
534,460 GBP2019-07-31
58,382 GBP2018-07-31
Other Debtors
Amounts falling due after one year, Non-current
73,944 GBP2018-07-31
Bank Borrowings/Overdrafts
Current
203 GBP2019-07-31
Trade Creditors/Trade Payables
Current
623,992 GBP2019-07-31
446,678 GBP2018-07-31
Other Taxation & Social Security Payable
Current
6,058 GBP2019-07-31
1,739 GBP2018-07-31
Other Creditors
Non-current
427,645 GBP2019-07-31
2,420,369 GBP2018-07-31

Related profiles found in government register
  • ETORO MONEY UK LTD
    Info
    MARQ MILLIONS LTD. - 2020-11-19
    GLOBAL MONEY NETWORK LIMITED - 2020-11-19
    Registered number 07712717
    icon of addressMaclaren 3b - Lancastrian Office Centre Talbot Road, Stretford, Manchester M32 0FP
    PRIVATE LIMITED COMPANY incorporated on 2011-07-20 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • GLOBAL MONEY NETWORK LTD
    S
    Registered number 07712717
    icon of address21, St. Asaphs Drive, Ashton-under-lyne, Lancashire, United Kingdom, OL6 8UB
    ENGLAND & WALES
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address21 St. Asaphs Drive, Ashton-under-lyne, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-03-01
    CIF 1 - Director → ME

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.