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
    Radburn, David
    Born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Price, Benedict James
    Born in June 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 3
    BOATGLOBE LIMITED - 2001-02-26
    CAFFE NERO GROUP LIMITED - 2017-10-02
    CAFFE NERO GROUP PLC - 2007-04-27
    icon of address9-15, Neal Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-09-30 ~ 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 19
  • 1
    Mr Eduardo Pontes
    Born in December 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-09-17 ~ 2022-12-22
    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
  • 2
    Edington, Jonathan
    Venture Capital born in September 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-05-03 ~ 2018-03-21
    OF - Director → CIF 0
  • 3
    Graham, Ian James
    Managing Director born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-08-28 ~ 2017-09-25
    OF - Director → CIF 0
  • 4
    Riese, Phillip John
    Director born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-14 ~ 2021-09-09
    OF - Director → CIF 0
  • 5
    Yates, David Gregg
    Director born in August 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-05-08 ~ 2020-10-30
    OF - Director → CIF 0
  • 6
    Falys, Alain
    Consultant born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2013-05-03
    OF - Director → CIF 0
    icon of calendar 2013-05-03 ~ 2020-09-17
    OF - Director → CIF 0
  • 7
    Ducasse, Bevan John
    Director born in October 1983
    Individual
    Officer
    icon of calendar 2020-09-17 ~ 2024-08-23
    OF - Director → CIF 0
  • 8
    Pounds, Emilie-ann
    Head Of Internal Legal Affairs born in September 1982
    Individual
    Officer
    icon of calendar 2023-10-26 ~ 2024-05-14
    OF - Director → CIF 0
  • 9
    Kemp, Nathan Gordon
    Chief Financial Officer born in April 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-30
    OF - Director → CIF 0
  • 10
    Haeri Mazanderani, Ali Zaynalabidin
    Director born in February 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-17 ~ 2021-12-07
    OF - Director → CIF 0
  • 11
    Rolph, Michael Daniel
    Director born in April 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ 2024-09-30
    OF - Director → CIF 0
  • 12
    Mcmartin, Robynne
    Cfo born in December 1980
    Individual
    Officer
    icon of calendar 2022-03-01 ~ 2023-10-26
    OF - Director → CIF 0
  • 13
    Mr Andre Street
    Born in May 1984
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-09-17 ~ 2022-12-22
    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
  • 14
    Kouteris, Grigoris
    Director born in September 1974
    Individual
    Officer
    icon of calendar 2020-10-30 ~ 2023-10-04
    OF - Director → CIF 0
  • 15
    Hook, James Alexander
    Director born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-25 ~ 2020-09-17
    OF - Director → CIF 0
  • 16
    icon of address9th Floor, 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 437 offsprings)
    Officer
    2013-05-03 ~ 2015-06-08
    PE - Secretary → CIF 0
  • 17
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of addressThe Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (5 parents, 111 offsprings)
    Officer
    2018-03-21 ~ 2021-09-09
    PE - Director → CIF 0
  • 18
    SALT PAY EUROPE LTD - 2023-03-20
    icon of addressThird Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    2024-09-04 ~ 2024-09-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    TOUCHSTONE INNOVATIONS BUSINESSES LLP - now
    icon of address7, Air Street, London
    Active Corporate (47 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-17
    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
parent relation
Company in focus

NEAL STREET TECHNOLOGIES LIMITED

Previous names
YOYO WALLET LIMITED - 2023-04-26
TEYA REWARDS LTD. - 2024-10-04
JUSTYOYO LIMITED - 2015-04-14
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
3,107,550 GBP2020-01-01 ~ 2020-08-31
5,481,568 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-478,778 GBP2020-01-01 ~ 2020-08-31
-892,381 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
2,628,772 GBP2020-01-01 ~ 2020-08-31
4,589,187 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
-5,666,725 GBP2020-01-01 ~ 2020-08-31
-9,034,063 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,908,570 GBP2020-01-01 ~ 2020-08-31
-4,444,876 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-1,621,295 GBP2020-01-01 ~ 2020-08-31
-3,344,876 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
-1,621,295 GBP2020-01-01 ~ 2020-08-31
-3,344,876 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
101,477 GBP2020-08-31
153,157 GBP2019-12-31
Debtors
2,762,781 GBP2020-08-31
2,100,793 GBP2019-12-31
Cash at bank and in hand
1,241,539 GBP2020-08-31
2,922,632 GBP2019-12-31
Current Assets
4,004,320 GBP2020-08-31
5,023,425 GBP2019-12-31
Net Current Assets/Liabilities
251,531 GBP2020-08-31
1,645,793 GBP2019-12-31
Total Assets Less Current Liabilities
353,008 GBP2020-08-31
1,798,950 GBP2019-12-31
Net Assets/Liabilities
181,613 GBP2020-08-31
292,416 GBP2019-12-31
Equity
Called up share capital
986 GBP2020-08-31
955 GBP2019-12-31
655 GBP2018-12-31
Share premium
21,596,091 GBP2020-08-31
20,568,026 GBP2019-12-31
20,566,089 GBP2018-12-31
Retained earnings (accumulated losses)
-21,415,464 GBP2020-08-31
-20,276,565 GBP2019-12-31
-17,235,328 GBP2018-12-31
Equity
181,613 GBP2020-08-31
292,416 GBP2019-12-31
3,331,416 GBP2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,621,295 GBP2020-01-01 ~ 2020-08-31
-3,344,876 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
Called up share capital
31 GBP2020-01-01 ~ 2020-08-31
300 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
1,028,096 GBP2020-01-01 ~ 2020-08-31
2,237 GBP2019-01-01 ~ 2019-12-31
Audit Fees/Expenses
32,600 GBP2020-01-01 ~ 2020-08-31
33,500 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Depreciation Expense
56,288 GBP2020-01-01 ~ 2020-08-31
92,281 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
652020-01-01 ~ 2020-08-31
722019-01-01 ~ 2019-12-31
Social Security Costs
344,948 GBP2020-01-01 ~ 2020-08-31
535,922 GBP2019-01-01 ~ 2019-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
99,318 GBP2020-01-01 ~ 2020-08-31
151,369 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
4,094,905 GBP2020-01-01 ~ 2020-08-31
5,733,096 GBP2019-01-01 ~ 2019-12-31
Director Remuneration
240,701 GBP2020-01-01 ~ 2020-08-31
285,756 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
245,869 GBP2020-08-31
244,462 GBP2019-12-31
Furniture and fittings
110,907 GBP2020-08-31
110,864 GBP2019-12-31
Computers
189,394 GBP2020-08-31
186,236 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
546,170 GBP2020-08-31
541,562 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
189,086 GBP2020-08-31
170,156 GBP2019-12-31
Furniture and fittings
97,135 GBP2020-08-31
82,080 GBP2019-12-31
Computers
158,472 GBP2020-08-31
136,169 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
444,693 GBP2020-08-31
388,405 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
18,930 GBP2020-01-01 ~ 2020-08-31
Furniture and fittings
15,055 GBP2020-01-01 ~ 2020-08-31
Computers
22,303 GBP2020-01-01 ~ 2020-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
56,288 GBP2020-01-01 ~ 2020-08-31
Property, Plant & Equipment
Improvements to leasehold property
56,783 GBP2020-08-31
74,306 GBP2019-12-31
Furniture and fittings
13,772 GBP2020-08-31
28,784 GBP2019-12-31
Computers
30,922 GBP2020-08-31
50,067 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
669,038 GBP2020-08-31
1,004,248 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
57,693 GBP2020-08-31
57,693 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2020-08-31
79,351 GBP2019-12-31
Other Debtors
Current
1,716,434 GBP2020-08-31
484,165 GBP2019-12-31
Prepayments/Accrued Income
Current
319,616 GBP2020-08-31
475,336 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
2,762,781 GBP2020-08-31
2,100,793 GBP2019-12-31
Trade Creditors/Trade Payables
Current
424,104 GBP2020-08-31
486,523 GBP2019-12-31
Other Taxation & Social Security Payable
Current
563,455 GBP2020-08-31
151,527 GBP2019-12-31
Other Creditors
Current
53,127 GBP2020-08-31
61,471 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
545,769 GBP2020-08-31
472,110 GBP2019-12-31
Amounts received in advance for goods or services to be provided in the future
2,332,994 GBP2020-08-31
3,705,997 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,056,968 shares2020-08-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2020-01-01 ~ 2020-08-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
540,240 shares2020-08-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2020-01-01 ~ 2020-08-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
625,297 shares2020-08-31
Par Value of Share
Class 3 ordinary share
0.01 GBP2020-01-01 ~ 2020-08-31
Equity
Called up share capital
323 GBP2020-08-31
292 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
411,012 GBP2020-08-31
411,012 GBP2019-12-31
Between two and five year
68,502 GBP2020-08-31
682,658 GBP2019-12-31
More than five year
0 GBP2020-08-31
295,391 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
479,514 GBP2020-08-31
1,389,061 GBP2019-12-31

Related profiles found in government register
  • NEAL STREET TECHNOLOGIES LIMITED
    Info
    YOYO WALLET LIMITED - 2023-04-26
    TEYA REWARDS LTD. - 2023-04-26
    JUSTYOYO LIMITED - 2023-04-26
    Registered number 08515940
    icon of address9-15 Neal Street, London WC2H 9QL
    PRIVATE LIMITED COMPANY incorporated on 2013-05-03 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • YOYO WALLET LIMITED
    S
    Registered number 08515940
    icon of address78, Whitfield Street, London, England, W1T 4EZ
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address78 Whitfield Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    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

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.