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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Patel, Rishi

    Related profiles found in government register
  • Patel, Rishi
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 1
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 2
  • Patel, Rishi
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 3
    • icon of address Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, SO50 4QP, England

      IIF 4
    • icon of address Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 5
    • icon of address 17, Merryoak Road, Southampton, SO19 7QS, England

      IIF 6
    • icon of address 17, Merryoak Road, Southampton, SO19 7QS, United Kingdom

      IIF 7
    • icon of address 87, Ash Walk, Wembley, Middlesex, HA0 3QW, England

      IIF 8
  • Patel, Rishi
    British retailer born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 9
  • Patel, Rishi
    British shopkeeper born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 10
  • Patel, Rishi
    British vaping supplies and sales born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sunny Hill Court, Sunningfields Crescent, London, NW4 4RB, United Kingdom

      IIF 11
  • Patel, Rishi
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 12
  • Patel, Rishi
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 13
  • Patel, Rishi Arun
    British co director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hardwicks Square, London, SW18 4HU, England

      IIF 14
  • Patel, Rishi Arun
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
  • Patel, Rishi Arun
    British none born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Abercorn Crescent, South Harrow, Middlesex, HA2 0PX, United Kingdom

      IIF 17
  • Rishi Patel
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 18
  • Mr Rishi Patel
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, South Street, Portslade, Brighton, BN41 2LE, England

      IIF 19 IIF 20
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 21
    • icon of address Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, SO50 4QP, England

      IIF 22
    • icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 23
    • icon of address 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 24
    • icon of address 17, Merryoak Road, Southampton, SO19 7QS, United Kingdom

      IIF 25
  • Patel, Rishi
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Broad Acres, Hatfield, Hertfordshire, AL10 9LE, England

      IIF 26
  • Patel, Rishi
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 27 IIF 28
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 29 IIF 30
  • Patel, Rishi
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 31
    • icon of address 2, Leman Street, London, E1W 9US, England

      IIF 32
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 33
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 34
  • Patel, Rishi
    British entrepreneur born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 35
  • Patel, Rishi
    British self employed born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rishi Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 38
  • Patel, Rishi Rakeshkumar
    born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Glebe Park Avenue, Havant, Hampshire, PO9 3JR, United Kingdom

      IIF 39
  • Rishi Rakeshkumar Patel
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Glebe Park Avenue, Havant, Hampshire, PO9 3JR, United Kingdom

      IIF 40
  • Mr Rishi Arun Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hardwicks Square, London, SW18 4HU, England

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43
    • icon of address St Georges House, 6th Floor, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 44
  • Patel, Rishi
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 45
  • Mr Rishi Patel
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ramar Accounting Services Limited, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, United Kingdom

      IIF 46 IIF 47
    • icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, England

      IIF 48
    • icon of address Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 49
    • icon of address Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 50
    • icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 51
    • icon of address Ramar Accounting Services, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, England

      IIF 52
    • icon of address 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 53 IIF 54 IIF 55
  • Patel, Rishi Rakeshkumar
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, South Street, Portslade, Brighton, BN41 2LE, England

      IIF 56 IIF 57
    • icon of address Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 58
    • icon of address 4b, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 59
    • icon of address 28, South Street, Portslade, East Sussex, BN41 2LE

      IIF 60
  • Patel, Rishi Rakeshkumar
    British retailer born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Bognor Regis, PO22 7PG, United Kingdom

      IIF 61
    • icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, England

      IIF 62
    • icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 63
    • icon of address Ramar Accounting Services, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, England

      IIF 64
    • icon of address 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 65 IIF 66 IIF 67
  • Patel, Rishi Rakeshkumar
    British shopkeeper born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ramar Accounting Services Limited, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, United Kingdom

      IIF 68 IIF 69
    • icon of address Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 70
    • icon of address 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 71
  • Mr Rishi Patel
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Broad Acres, Hatfield, Hertfordshire, AL10 9LE, England

      IIF 72
    • icon of address 4 Sunny Hill Court, Sunningfields Crescent, London, NW4 4RB, United Kingdom

      IIF 73
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Rishi Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 75
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 76
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 77 IIF 78
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 79
    • icon of address Kingsfield House, 66 Prescot Street, London, E1 8NN, England

      IIF 80
  • Mr Rishi Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 81
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 82 IIF 83
  • Mr Rishi Rakeshkumar Patel
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Bognor Regis, PO22 7PG, United Kingdom

      IIF 84
    • icon of address 28, South Street, Portslade, Brighton, BN41 2LE, England

      IIF 85
    • icon of address Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 86
    • icon of address Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 87
    • icon of address 28, South Street, Portslade, East Sussex, BN41 2LE

      IIF 88
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    GRACE UK HOLDINGS LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Sunny Hill Court, Sunningfields Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Church House C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE CURRENCY ACCOUNT LIMITED - 2022-08-02
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address C/o Ramar Accounting Services Limited Church House, 94 Felpham Road, Bognor Regis, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Church House, 94 Felpham Road, Felpham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NORTH BERSTED STORES LTD - 2023-05-04
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address C/o Ramar Accounting Services Limited Church House, 94 Felpham Road, Bognor Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Church House C/o Ramar Accounting Services Ltd, 94 Felpham Road, Bognor Regis, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 79 - Right to appoint or remove membersOE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1-2 Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    INTERPOLITAN MONEY LIMITED - 2023-03-13
    WIREPAYER LIMITED - 2022-08-30
    icon of address 2 Leman Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,534,041 GBP2024-12-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 32 - Director → ME
  • 18
    INFINITY ONE LTD - 2021-11-17
    KAYAN CAPITAL LTD - 2021-10-27
    GRACE UK HOSPITALITY LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 71 - Director → ME
  • 20
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 31 - Director → ME
  • 22
    MINU CAPITAL LIMITED - 2022-04-25
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 24
    ADVENTUM ASSETS LIMITED - 2020-10-22
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Ramar Accounting Services Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 1-2 Boyatt Shopping Centre, Unit 4, Shakespeare Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 28 South Street, Portslade, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4b Glebe Park Avenue, Havant, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    ELITE BLACK BELT LTD - 2022-06-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,347 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 95 Mill Lane, Portslade, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 34
    CURRENCY ACCOUNT MANAGEMENT LIMITED - 2022-08-02
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 29 - Director → ME
  • 35
    icon of address 53 Broad Acres, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Bognor Regis, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Bognor Regis, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    ADVENTUM MONEY LTD - 2020-11-26
    INTERPOLITAN MONEY LIMITED - 2022-09-20
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 33 - Director → ME
Ceased 12
  • 1
    GRACE UK HOLDINGS LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-08-13
    IIF 74 - Ownership of shares – 75% or more OE
  • 2
    icon of address Church House C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-27 ~ 2020-09-09
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Church House, 94 Felpham Road, Felpham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ 2020-09-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-09-30
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address St Georges House, 6th Floor, 15 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,927 EUR2021-05-31
    Person with significant control
    icon of calendar 2019-08-04 ~ 2022-01-20
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INTERPOLITAN MONEY LIMITED - 2023-03-13
    WIREPAYER LIMITED - 2022-08-30
    icon of address 2 Leman Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,534,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2022-07-26
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INFINITY ONE LTD - 2021-11-17
    KAYAN CAPITAL LTD - 2021-10-27
    GRACE UK HOSPITALITY LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ 2021-11-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-11-11
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ 2019-02-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2019-02-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-06-19 ~ 2024-02-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ 2020-12-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2020-12-10
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-15 ~ 2017-01-20
    IIF 1 - Director → ME
    icon of calendar 2014-11-19 ~ 2015-07-31
    IIF 6 - Director → ME
    icon of calendar 2014-04-01 ~ 2014-04-03
    IIF 8 - Director → ME
  • 10
    icon of address 28 South Street, Portslade, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ 2018-04-03
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2018-04-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    CURRENCY ACCOUNT MANAGEMENT LIMITED - 2022-08-02
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-07-26
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 12
    icon of address 27-31 Parsons Green House Parsons Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,211 GBP2024-03-31
    Officer
    icon of calendar 2011-07-11 ~ 2020-12-10
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.