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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Power, Vincent Gerard

    Related profiles found in government register
  • Power, Vincent Gerard
    British it consultancy born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rose Cottage, Cottenden Road, Stonegate, East Sussex, TN5 1DX, United Kingdom

      IIF 1
  • Power, Vincent Gerard
    British principal consultant vocalink born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 588, Roman Road, London, E3 5ES, Uk

      IIF 2
  • Power, Vincent
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boxgrove Road, Guildford, GU1 2LX, England

      IIF 3
  • Power, Vincent
    British management consultant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boxgrove Road, Guildford, GU1 2LX, England

      IIF 4
  • Mr Vincent Power
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Boxgrove Road, Guildford, GU1 2LX, England

      IIF 5 IIF 6
  • Power, Vincent Gerard
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Shimmings, Boxgrove Road, Guildford, GU1 2NG, England

      IIF 7
  • Power, Vincent Gerard
    British manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 62, Frith Street, London, W1D 3JN, England

      IIF 8
  • Power, Vincent Gerard
    British born in April 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 9
    • International House, Constance Street, London, E16 2DQ, United Kingdom

      IIF 10
  • Power, Vincent Gerard
    British director born in April 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 11
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 12
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
  • Power, Vincent Gerard
    British finance specialist, consultant born in April 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 14
  • Power, Vincent Gerard
    British financial consultant born in April 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • 3, Boxgrove Road, Guildford, GU1 2LX, England

      IIF 15
  • Power, Vincent Gerard
    British management consultant born in April 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • 3, Boxgrove Road, Guildford, GU1 2LX, England

      IIF 16
  • Power, Vincent Gerard
    British mr born in April 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • 18 Ashwin Street, Ashwin Street, London, E8 3DL, England

      IIF 17
  • Power, Vincent Gerard
    British ned excecutive consultant born in April 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Power, Vincent Gerard
    British non executive director born in April 1961

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • 18 Ashwin Street, Ashwin Street 18, London, E8 3DL, United Kingdom

      IIF 19
  • Power, Vincent
    United Kingdom entrepreneur born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Maple Avenue, Manchester, M21 8BD, United Kingdom

      IIF 20
  • Power, Vincent Gerard, Mr.
    British born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 21
  • Power, Vincent
    British born in April 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • Flat 320, 130 Clapham Common South Side, London, SW4 9DX, United Kingdom

      IIF 22
  • Mr Vincent Gerard Power
    British born in April 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • 3, Boxgrove Road, Guildford, GU1 2LX, England

      IIF 23 IIF 24
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 25
    • 18 Ashwin Street, Ashwin Street, London, E8 3DL, England

      IIF 26
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 27
  • Mr. Vincent Gerard Power
    British born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 28
  • Vincent Gerard Power
    British born in April 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 29
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 30
  • Power, Vincent Gerard

    Registered addresses and corresponding companies
    • 11, Maple Avenue, Manchester, M21 8BD, England

      IIF 31
  • Mr Vincent Gerard Power
    British born in January 2021

    Resident in Germany

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    BANQUE UNIVERSAL LTD
    11195887
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BERKELEY FS LIMITED
    10284385
    19 Seymour Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-03-15 ~ 2020-04-15
    IIF 20 - Director → ME
    2017-07-03 ~ 2020-04-15
    IIF 31 - Secretary → ME
  • 3
    BLOCKFORT LTD
    12166695
    7 Bell Yard, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-01-21 ~ 2021-06-01
    IIF 8 - Director → ME
  • 4
    CURRENCY CLEAR LIMITED
    - now 12192574
    REAL TIME GROSS SETTLEMENT LTD
    - 2024-03-23 12192574
    CURRENCY CLEAR LIMITED
    - 2023-11-21 12192574
    3 Boxgrove Road, Guildford, England
    Active Corporate (4 parents)
    Officer
    2019-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    EMERCHANTLY LTD
    13876794
    3 Boxgrove Road, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    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
    IIF 24 - Right to appoint or remove directors OE
  • 6
    ERC20 VENTURES LIMITED
    11375886
    18 Ashwin Street Ashwin Street 18, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 19 - Director → ME
  • 7
    EUROBANQUE LIMITED
    11177902
    18 Ashwin Street Ashwin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 8
    EUROSETTLE PAYMENTS AND TREASURY SERVICES LIMITED
    07507229
    37th Floor K & B Accountancy Group One Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 1 - Director → ME
  • 9
    FACTORY EAST COMMUNITY PROJECT LIMITED
    08326713
    Flat 16 Dethick Court, Ford Road, London, England
    Active Corporate (4 parents)
    Officer
    2012-12-11 ~ 2013-04-29
    IIF 2 - Director → ME
  • 10
    IPAY SERVICES LIMITED
    11510012
    Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (6 parents)
    Officer
    2018-08-09 ~ 2021-10-20
    IIF 11 - Director → ME
    Person with significant control
    2018-08-09 ~ 2022-06-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 11
    ISSUANCE SCHEME LIMITED
    12192452
    3 Boxgrove Road, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    MIND MONEY LIMITED
    16571028
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    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
    IIF 25 - Right to appoint or remove directors OE
  • 13
    PAYMENT TECHNOLOGIES LIMITED
    12030469
    7 Carnegie House, New End, London, England
    Active Corporate (4 parents)
    Officer
    2019-09-01 ~ 2020-05-04
    IIF 7 - Director → ME
  • 14
    PAYX GTB LIMITED
    - now 12608393
    W3 PAY LTD
    - 2023-10-19 12608393
    BNK2 LIMITED
    - 2022-08-16 12608393
    MONEYDROID LIMITED
    - 2020-10-29 12608393
    International House, Constance Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-07-12 ~ now
    IIF 10 - Director → ME
    2020-05-18 ~ 2021-06-20
    IIF 21 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    RUN.VENTURES GLOBAL LIMITED
    10569328
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-14 ~ dissolved
    IIF 18 - Director → ME
  • 16
    SANDS OF TIME LTD
    09944868 08267018
    International House, 12 Constance Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-01-29 ~ 2021-08-16
    IIF 14 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-08-16
    IIF 32 - Has significant influence or control OE
    2021-01-29 ~ 2021-02-13
    IIF 27 - Has significant influence or control OE
  • 17
    TESLAPAY UK LIMITED
    15998150
    Flat 320 130 Clapham Common South Side, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-04 ~ now
    IIF 22 - Director → ME
  • 18
    TNX GLOBAL LIMITED
    11546409
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    WIRESETTLE LTD
    14088907 12481421
    3 Boxgrove Road, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-05 ~ 2022-12-30
    IIF 15 - Director → ME
    Person with significant control
    2022-05-05 ~ 2022-12-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.