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

Van Den Bergh, James Gereard

    Related profiles found in government register
  • Van Den Bergh, James Gereard
    Irish company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Regent Street, London, W1B 5FE, England

      IIF 1
  • Van Den Bergh, James Gereard
    Irish director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Regent Street, London, W1B 5FE, England

      IIF 2
  • Van Den Bergh, James Gereard
    Irish finance born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom

      IIF 3
  • Van Den Bergh, James Gereard
    Irish investment manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ, England

      IIF 4 IIF 5
    • icon of address 10, Portman Square, London, W1H 6AZ, England

      IIF 6
    • icon of address 4, Bentinck Street, London, W1U 2EF, England

      IIF 7
  • Van Den Bergh, James Gereard
    Irish investment professional born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1, Chalfont Park, Gerrards Cross, SL9 0BG, England

      IIF 8 IIF 9
    • icon of address 120, Regent Street, London, W1B 5FE, England

      IIF 10
    • icon of address 4, Bentinck Street, London, W1U 2EF, England

      IIF 11 IIF 12
    • icon of address 88, Kingsway, London, WC2B 6AA, England

      IIF 13
    • icon of address C/o Playstack Limited, 56a Poland Street, London, W1F 7NN, England

      IIF 14
  • Van Den Bergh, James
    British none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Overbridge Square, Newbury, Berkshire, RG14 5UX, United Kingdom

      IIF 15
  • Van Den Bergh, James Andrew Gereard
    Irish director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Groveland Court, London, EC4M 9EH, England

      IIF 16 IIF 17
  • Mr James Gereard Van Den Bergh
    Irish born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Groveland Court, London, EC4M 9EH, England

      IIF 18
    • icon of address Frobury, Ecchinswell Road, Newbury, RG20 4QQ, United Kingdom

      IIF 19
  • Mr James Van Den Burgh
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube, Arngrove Court, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 20
  • James Gereard Van Den Bergh
    British born in February 1978

    Resident in England

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

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    ALTFI (UK) LTD - 2014-05-22
    XCHANGE LENDING LIMITED - 2013-09-04
    XCHANGE ASSOCIATES (UK) LIMITED - 2013-09-11
    EXCHANGE ASSOCIATES (UK) LIMITED - 2014-05-07
    icon of address 120 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 10 - Director → ME
  • 2
    VIRTAUS FINANCE LTD - 2016-03-04
    BWAG LIMITED - 2015-04-22
    icon of address 4 Bentinck Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Clare Haven Mount Pleasant, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st Floor Enterprise House, 115 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 5 - Director → ME
  • 5
    HURRY DOWN LIMITED - 2005-01-25
    icon of address 1st Floor Enterprise House, 115 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 4 - Director → ME
  • 6
    APPSTART LTD - 2017-12-18
    icon of address 56a Poland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 56a Poland Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 4th Floor, Cathedral Place, 42-44 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    503,888 GBP2018-03-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 7 - Director → ME
  • 9
    VIRTAUS FINANCIAL SERVICES LTD - 2016-03-14
    CLEAR FUNDING FINANCIAL SERVICES LTD - 2017-08-16
    icon of address 88 Kingsway, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    6,677,729 GBP2023-12-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 26 New Street, St Helier, Jersey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 2 - Director → ME
  • 11
    OXYGEN FINANCE GROUP LIMITED - 2017-02-16
    SATAGO SOLUTIONS LIMITED - 2018-04-24
    icon of address 120 Regent Street, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    DISTRIBUTION FINANCE CAPITAL LTD - 2020-10-07
    icon of address St James' Building, 61-95 Oxford Street, Manchester, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -452,082 GBP2016-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2020-05-13
    IIF 17 - Director → ME
  • 2
    DE FACTO TERN PLC - 2019-04-16
    icon of address St James' Building, 61-95 Oxford Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-11 ~ 2020-05-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    OXFORD BIOELECTRICS LIMITED - 2015-02-12
    icon of address Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,480,588 GBP2020-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2021-10-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-04
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1-45 Durham Street Unit V117, Vox Studios 1-45 Durham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,442,866 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2023-01-12
    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
  • 5
    OXYGEN FINANCE GROUP LIMITED - 2017-02-16
    SATAGO SOLUTIONS LIMITED - 2018-04-24
    icon of address 120 Regent Street, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2016-02-25 ~ 2018-04-19
    IIF 6 - Director → ME
  • 6
    icon of address 8 Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-10 ~ 2023-10-04
    IIF 9 - Director → ME
  • 7
    CAXTON STREET CAPITAL SPV1 LIMITED - 2016-12-12
    icon of address 8 Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-10 ~ 2023-10-04
    IIF 8 - Director → ME
  • 8
    ZOPA GROUP LIMITED - 2025-07-17
    icon of address 1st Floor Cottons Centre, 47-49 Tooley Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ 2018-02-22
    IIF 3 - 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.