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 7
  • 1
    Shiliashki, Mario Ivanov
    Born in January 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    OF - Director → CIF 0
  • 2
    Giraud, Marc
    Born in July 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-27 ~ now
    OF - Director → CIF 0
  • 3
    Le Moal, Laurent
    Born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-12 ~ now
    OF - Director → CIF 0
  • 4
    Paduch, Jeffrey David
    Born in December 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    OF - Director → CIF 0
  • 5
    Kochnev, Maxim
    Born in October 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-10 ~ now
    OF - Director → CIF 0
  • 6
    Cali, Fabio
    Born in September 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressSummit House, 12 Red Lion Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-08 ~ 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 14
  • 1
    Pilloy, Stephane Marie Louise
    Company Director born in September 1970
    Individual
    Officer
    icon of calendar 2023-10-01 ~ 2024-03-07
    OF - Director → CIF 0
  • 2
    Jenkin, Robert
    Director born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-21 ~ 2019-08-15
    OF - Director → CIF 0
  • 3
    Attwood, Brian
    Company Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2024-03-07
    OF - Director → CIF 0
  • 4
    Hay, Robert James
    Company Director born in November 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-10-01 ~ 2024-03-07
    OF - Director → CIF 0
  • 5
    Sodhi-heugh, Sophia Sunny Saroj
    Individual
    Officer
    icon of calendar 2018-06-14 ~ 2020-04-01
    OF - Secretary → CIF 0
  • 6
    Georgiev, Christo Georgiev
    Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-20 ~ 2021-08-10
    OF - Director → CIF 0
  • 7
    Beaubois, Jean Didier Marius
    Chief Strategy Offficer - Non Executive Director born in May 1976
    Individual
    Officer
    icon of calendar 2019-11-11 ~ 2024-03-07
    OF - Director → CIF 0
  • 8
    Rasmally, Irfan
    Director born in December 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-06 ~ 2021-08-10
    OF - Director → CIF 0
    Rasmally, Irfan
    Company Director born in December 1980
    Individual (3 offsprings)
    icon of calendar 2023-10-01 ~ 2024-03-07
    OF - Director → CIF 0
  • 9
    Gunzinger, Thomas Bruno
    Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-06 ~ 2024-02-08
    OF - Director → CIF 0
  • 10
    Destraz, Michel Roland
    Director born in June 1957
    Individual
    Officer
    icon of calendar 2017-09-18 ~ 2021-09-23
    OF - Director → CIF 0
  • 11
    icon of address1, Kirchstrasse, Vaduz, Liechtenstein
    Corporate
    Person with significant control
    2018-02-23 ~ 2020-03-19
    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
  • 12
    icon of address1, Kirchstrasse, Vaduz, Liechtenstein
    Corporate
    Person with significant control
    2017-02-22 ~ 2018-02-23
    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
  • 13
    icon of addressSuite 1430, Biscayne Boulevard 4770, Suite 1430, Miami, Fl, United States
    Corporate
    Person with significant control
    2020-03-19 ~ 2021-08-05
    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
  • 14
    icon of addressHamilton House, Hamilton House, 1 Temple Avenue, London, England, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-08-05 ~ 2024-02-08
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MYPOS WORLD LTD

Previous name
MY POS WORLD LTD - 2018-05-04
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Administrative Expenses
-1,025,295 GBP2019-04-01 ~ 2019-12-31
-1,268,133 GBP2018-04-01 ~ 2019-03-31
Operating Profit/Loss
-1,025,295 GBP2019-04-01 ~ 2019-12-31
-1,268,133 GBP2018-04-01 ~ 2019-03-31
Profit/Loss
3,193,759 GBP2019-04-01 ~ 2019-12-31
-1,286,519 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
10,175 GBP2019-12-31
1,616 GBP2019-03-31
Fixed Assets - Investments
2,389,113 GBP2019-12-31
2,389,113 GBP2019-03-31
Fixed Assets
2,399,288 GBP2019-12-31
2,390,729 GBP2019-03-31
Debtors
6,062,599 GBP2019-12-31
2,669,457 GBP2019-03-31
Cash at bank and in hand
141 GBP2019-12-31
3,448 GBP2019-03-31
Current Assets
6,062,740 GBP2019-12-31
2,672,905 GBP2019-03-31
Net Current Assets/Liabilities
601,832 GBP2019-12-31
-2,583,368 GBP2019-03-31
Total Assets Less Current Liabilities
3,001,120 GBP2019-12-31
-192,639 GBP2019-03-31
Equity
Called up share capital
1,140,315 GBP2019-12-31
1,140,315 GBP2019-03-31
1,140,315 GBP2018-03-31
Retained earnings (accumulated losses)
1,860,805 GBP2019-12-31
-1,332,954 GBP2019-03-31
-46,435 GBP2018-03-31
Equity
3,001,120 GBP2019-12-31
-192,639 GBP2019-03-31
1,093,880 GBP2018-03-31
Profit/Loss
Retained earnings (accumulated losses)
3,193,759 GBP2019-04-01 ~ 2019-12-31
-1,286,519 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Depreciation Expense
2,695 GBP2019-04-01 ~ 2019-12-31
970 GBP2018-04-01 ~ 2019-03-31
Audit Fees/Expenses
55,582 GBP2019-04-01 ~ 2019-12-31
30,292 GBP2018-04-01 ~ 2019-03-31
Average Number of Employees
32019-04-01 ~ 2019-12-31
32018-04-01 ~ 2019-03-31
Wages/Salaries
339,486 GBP2019-04-01 ~ 2019-12-31
489,112 GBP2018-04-01 ~ 2019-03-31
Social Security Costs
30,031 GBP2019-04-01 ~ 2019-12-31
41,396 GBP2018-04-01 ~ 2019-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
3,412 GBP2019-04-01 ~ 2019-12-31
9,586 GBP2018-04-01 ~ 2019-03-31
Staff Costs/Employee Benefits Expense
372,929 GBP2019-04-01 ~ 2019-12-31
540,094 GBP2018-04-01 ~ 2019-03-31
Director Remuneration
104,354 GBP2019-04-01 ~ 2019-12-31
141,913 GBP2018-04-01 ~ 2019-03-31
Profit/Loss on Ordinary Activities Before Tax
3,193,759 GBP2019-04-01 ~ 2019-12-31
-1,286,519 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
13,840 GBP2019-12-31
2,586 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,665 GBP2019-12-31
970 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,695 GBP2019-04-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
10,175 GBP2019-12-31
1,616 GBP2019-03-31
Amounts Owed by Group Undertakings
Current
3,508,967 GBP2019-12-31
2,531,417 GBP2019-03-31
Other Debtors
Current
2,500,814 GBP2019-12-31
56,101 GBP2019-03-31
Prepayments/Accrued Income
Current
52,818 GBP2019-12-31
81,939 GBP2019-03-31
Debtors
Amounts falling due within one year, Current
6,062,599 GBP2019-12-31
2,669,457 GBP2019-03-31
Other Remaining Borrowings
Current
2,246,139 GBP2019-12-31
4,712,731 GBP2019-03-31
Trade Creditors/Trade Payables
Current
85,460 GBP2019-12-31
27,217 GBP2019-03-31
Amounts owed to group undertakings
Current
691,220 GBP2019-12-31
456,345 GBP2019-03-31
Other Taxation & Social Security Payable
Current
10,846 GBP2019-12-31
Other Creditors
Current
2,370,668 GBP2019-12-31
28,884 GBP2019-03-31
Accrued Liabilities/Deferred Income
Current
56,575 GBP2019-12-31
31,096 GBP2019-03-31
Creditors
Current
5,460,908 GBP2019-12-31
5,256,273 GBP2019-03-31
Total Borrowings
Current
2,246,139 GBP2019-12-31
4,712,731 GBP2019-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
77,855 GBP2019-12-31
Interest Payable/Similar Charges (Finance Costs)
88,693 GBP2019-04-01 ~ 2019-12-31
31,352 GBP2018-04-01 ~ 2019-03-31

Related profiles found in government register
  • MYPOS WORLD LTD
    Info
    MY POS WORLD LTD - 2018-05-04
    Registered number 10630817
    icon of addressSummit House, 12 Red Lion Square, London WC1R 4QH
    PRIVATE LIMITED COMPANY incorporated on 2017-02-21 (8 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • MYPOS WORLD LTD
    S
    Registered number 10630817
    icon of addressSummit House, 12 Red Lion Square, London, England, WC1R 4QH
    Limited Liability Company in England And Wales Registry, England
    CIF 1
  • MYPOS WORLD LTD
    S
    Registered number 10630817
    icon of addressSummit House, 12 Red Lion Square, London, Greater London, England, WC1R 4QH
    Private Company Limited By Shares in Register Of Companies, England
    CIF 2
  • MYPOS WORLD LTD
    S
    Registered number 10630817
    icon of addressSummit House, Red Lion Square, London, Greater London, England, WC1R 4QH
    Private Company Limited By Shares in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressReading Bridge House, George Street, Reading, Berks, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    147,986 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressSummit House, 12 Red Lion Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,424,893 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    MYPOS EUROPE LTD - 2022-10-02
    icon of addressSummit House, 12 Red Lion Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,675,342 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    UNIVERSAL TRANSACTION PROCESSING LIMITED - 2022-01-07
    UTP GROUP LIMITED - 2025-05-06
    icon of addressReading Bridge House, George Street, Reading, Berks, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    27,971,590 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- 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.