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

Mr Rishi Rakeshkumar Patel

    Related profiles found in government register
  • 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 1
    • icon of address 28, South Street, Portslade, Brighton, BN41 2LE, England

      IIF 2
    • icon of address Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 3
    • icon of address Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 4
    • icon of address 28, South Street, Portslade, East Sussex, BN41 2LE

      IIF 5
  • 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 6 IIF 7
    • icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, England

      IIF 8
    • icon of address Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 9
    • icon of address Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 10
    • icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 11
    • icon of address Ramar Accounting Services, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, England

      IIF 12
    • icon of address 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 13 IIF 14 IIF 15
  • 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 16 IIF 17
    • icon of address Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 18
    • icon of address 4b, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 19
    • icon of address 28, South Street, Portslade, East Sussex, BN41 2LE

      IIF 20
  • 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 21
    • icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, 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 Ramar Accounting Services, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, England

      IIF 24
    • icon of address 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 25 IIF 26 IIF 27
  • 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 28 IIF 29
    • icon of address Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 30
    • icon of address 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 31
  • 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 32
  • 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 33
    • icon of address 4 Sunny Hill Court, Sunningfields Crescent, London, NW4 4RB, United Kingdom

      IIF 34
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • 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 36
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 37 IIF 38
  • 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 39
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 40
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 41 IIF 42
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 43
    • icon of address Kingsfield House, 66 Prescot Street, London, E1 8NN, England

      IIF 44
  • 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 45 IIF 46
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 47
    • icon of address Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, SO50 4QP, England

      IIF 48
    • icon of address C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 49
    • icon of address 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 50
    • icon of address 17, Merryoak Road, Southampton, SO19 7QS, United Kingdom

      IIF 51
  • 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 52
  • 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 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55
    • icon of address St Georges House, 6th Floor, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 56
  • 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 57
  • 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 58 IIF 59
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 60 IIF 61
  • 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 62
    • icon of address 2, Leman Street, London, E1W 9US, England

      IIF 63
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 64
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 65
  • 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 66
  • Patel, Rishi
    British self employed born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 69
  • 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 70
  • 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 71
  • 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 72
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 73
  • 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 74
    • icon of address Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, SO50 4QP, England

      IIF 75
    • icon of address Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 76
    • icon of address 17, Merryoak Road, Southampton, SO19 7QS, England

      IIF 77
    • icon of address 17, Merryoak Road, Southampton, SO19 7QS, United Kingdom

      IIF 78
    • icon of address 87, Ash Walk, Wembley, Middlesex, HA0 3QW, England

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84 IIF 85
  • 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 86
  • 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 87
  • 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 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)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - 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)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 38 - 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)
    Equity (Company account)
    88,170 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Sunny Hill Court, Sunningfields Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    10,738 GBP2016-09-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - 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)
    Equity (Company account)
    222,634 GBP2024-03-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    THE CURRENCY ACCOUNT LIMITED - 2022-08-02
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 87 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address Church House, 94 Felpham Road, Felpham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,268 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 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)
    Equity (Company account)
    118 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 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 73 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 13
    icon of address Church House C/o Ramar Accounting Services Ltd, 94 Felpham Road, Bognor Regis, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    184,130 GBP2024-03-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 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 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove membersOE
  • 15
    icon of address 1-2 Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,524 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,065,312 GBP2024-12-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - 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)
    5,584,641 GBP2024-12-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 63 - 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)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 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)
    Equity (Company account)
    419,413 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 31 - 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)
    Equity (Company account)
    54,491 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 62 - 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 66 - Director → ME
  • 23
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,589 GBP2023-12-31
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 36 - 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)
    Equity (Company account)
    -6,121 GBP2024-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 25
    icon of address Ramar Accounting Services Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,377 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 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 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    icon of address 28 South Street, Portslade, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,466 GBP2024-03-31
    Officer
    icon of calendar 2023-05-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 4b Glebe Park Avenue, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,829 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 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 78 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 31
    ELITE BLACK BELT LTD - 2022-06-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,964.33 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 32
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,349 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 95 Mill Lane, Portslade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,419 GBP2024-08-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 34
    CURRENCY ACCOUNT MANAGEMENT LIMITED - 2022-08-02
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 60 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 33 - 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)
    Equity (Company account)
    76,326 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,986 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 38
    INTERPOLITAN MONEY LIMITED - 2022-09-20
    ADVENTUM MONEY LTD - 2020-11-26
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 64 - Director → ME
Ceased 12
  • 1
    GRACE UK HOLDINGS LTD - 2020-08-19
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-08-13
    IIF 35 - 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)
    Equity (Company account)
    222,634 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-27 ~ 2020-09-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address Church House, 94 Felpham Road, Felpham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,268 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-09-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address St Georges House, 6th Floor, 15 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -48,927 EUR2021-05-31
    Person with significant control
    icon of calendar 2019-08-04 ~ 2022-01-20
    IIF 56 - 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)
    5,584,641 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2022-07-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors 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)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-11-11
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-11-11
    IIF 37 - 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)
    Equity (Company account)
    419,413 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ 2019-02-11
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2019-02-11
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    icon of calendar 2023-06-19 ~ 2024-02-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,245 GBP2024-03-31
    Officer
    icon of calendar 2012-06-06 ~ 2020-12-10
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2020-12-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    36,603 GBP2024-04-30
    Officer
    icon of calendar 2015-08-15 ~ 2017-01-20
    IIF 72 - Director → ME
    icon of calendar 2014-11-19 ~ 2015-07-31
    IIF 77 - Director → ME
    icon of calendar 2014-04-01 ~ 2014-04-03
    IIF 79 - Director → ME
  • 10
    icon of address 28 South Street, Portslade, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,466 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2018-04-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2018-04-03
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 11
    CURRENCY ACCOUNT MANAGEMENT LIMITED - 2022-08-02
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-07-26
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors 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 86 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.