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
    Potter, Paul Ronald
    Born in March 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ now
    OF - Director → CIF 0
  • 2
    Steyn, Warren Wendell
    Born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-05 ~ now
    OF - Director → CIF 0
  • 3
    icon of address36 Stellenburg Road, Parrow Industria 7493, Cape Town, South Africa
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    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
Ceased 11
  • 1
    Bond, Andrew James
    Director born in March 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-04-16 ~ 2017-08-21
    OF - Director → CIF 0
    Bond, Andrew James
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-04-16 ~ 2015-06-26
    OF - Secretary → CIF 0
  • 2
    Wharton, Nicholas Barry Edward
    Cheif Finance Officer born in August 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-03
    OF - Director → CIF 0
  • 3
    Ellis, Roy George
    Director born in September 1970
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ 2019-06-25
    OF - Director → CIF 0
  • 4
    Norton, Ross
    Director born in January 1970
    Individual
    Officer
    icon of calendar 2017-08-21 ~ 2020-03-05
    OF - Director → CIF 0
  • 5
    Ankers, Mat
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2019-11-05
    OF - Secretary → CIF 0
  • 6
    Elliott, Mark Christopher, Dr
    Director born in February 1977
    Individual
    Officer
    icon of calendar 2014-04-28 ~ 2018-09-30
    OF - Director → CIF 0
    Elliott, Mark Christopher
    Individual
    Officer
    icon of calendar 2015-06-26 ~ 2016-07-01
    OF - Secretary → CIF 0
  • 7
    Cardinaal, Sean Nicolas Nennens
    Director born in December 1969
    Individual
    Officer
    icon of calendar 2018-09-11 ~ 2020-03-03
    OF - Director → CIF 0
  • 8
    PEPCO GROUP LIMITED - now
    PEPKOR UK LIMITED - 2016-03-09
    PEPKOR LIMITED - 2014-11-19
    icon of addressUnit 5.2.1, The Leather Market, Weston Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-31
    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
  • 9
    icon of addressUnit B, 120 Weston Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2019-07-31 ~ 2020-03-03
    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
  • 10
    icon of addressOne New Change, ., London, United Kingdom
    Active Corporate (6 parents, 180 offsprings)
    Officer
    2014-04-16 ~ 2014-04-17
    PE - Secretary → CIF 0
  • 11
    icon of address36, Stellenburg Road, Parrow Industria 7493, South Africa
    Corporate
    Person with significant control
    2020-03-03 ~ 2021-09-22
    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
parent relation
Company in focus

EEZI GLOBAL LIMITED

Previous names
SAPPHIRE 117 LIMITED - 2020-04-14
PEPKOR UK LIMITED - 2014-11-19
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Amounts invested in assets
620,923 GBP2024-09-30
620,923 GBP2023-10-01
620,923 GBP2023-09-30
Total Inventories
9,073 GBP2024-09-30
8,885 GBP2023-09-30
Debtors
2,447,766 GBP2024-09-30
2,393,071 GBP2023-09-30
Cash at bank and in hand
2,062,572 GBP2024-09-30
840,901 GBP2023-09-30
Current Assets
4,519,411 GBP2024-09-30
3,242,857 GBP2023-09-30
Creditors
Amounts falling due within one year
-2,224,296 GBP2024-09-30
-1,346,198 GBP2023-09-30
Net Current Assets/Liabilities
2,295,115 GBP2024-09-30
1,896,659 GBP2023-09-30
Total Assets Less Current Liabilities
2,916,038 GBP2024-09-30
2,517,582 GBP2023-09-30
Net Assets/Liabilities
2,916,038 GBP2024-09-30
2,517,582 GBP2023-09-30
Equity
Called up share capital
2 GBP2024-09-30
2 GBP2023-09-30
Share premium
4,586,364 GBP2024-09-30
4,586,364 GBP2023-09-30
Retained earnings (accumulated losses)
-1,670,328 GBP2024-09-30
-2,068,784 GBP2023-09-30
Equity
2,916,038 GBP2024-09-30
2,517,582 GBP2023-09-30
Average Number of Employees
12023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30

Related profiles found in government register
  • EEZI GLOBAL LIMITED
    Info
    SAPPHIRE 117 LIMITED - 2020-04-14
    PEPKOR UK LIMITED - 2020-04-14
    Registered number 09000588
    icon of addressC/o Hcr Law Llp Floor 20 South, 51 Lime Street, London EC3M 7DQ
    PRIVATE LIMITED COMPANY incorporated on 2014-04-16 (11 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
  • EEZI GLOBAL LIMITED
    S
    Registered number 09000588
    icon of addressC/o Harrison Clark Rickerbys, 62 Cornhill, London, England, EC3V 3NH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • EEZI GLOBAL LIMITED
    S
    Registered number 09000588
    icon of addressUnit B, 120 Weston Street, London, England, SE1 4GS
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Harrison Clark Rickerbys, 62 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,018 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit B, 120 Weston Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Harrison Clark Rickerbys, 62 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,242 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    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.