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

Amoah, Richard

    Related profiles found in government register
  • Amoah, Richard
    French business consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Peckham Hill Street, London, SE15 5JT, England

      IIF 1
    • icon of address 128, Peckham Hill Street, London, Surrey, SE15 5JT, England

      IIF 2
    • icon of address 50a, Berwick Road, London, E16 3DS, United Kingdom

      IIF 3
    • icon of address 50a, Berwick Road, Victoria Docks, London, E16 3DS, United Kingdom

      IIF 4 IIF 5
    • icon of address 50a, Berwick Road, Victoria Docks, London, Uk, E16 3DS, England

      IIF 6
  • Amoah, Richard
    French company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, 35 Harbet Road, Edmonton, London, N18 3HT

      IIF 7
    • icon of address Unit G2, Hastingwood Trading Estate, 35 Harbet Road, London, N18 3HT

      IIF 8
  • Amoah, Richard
    French director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atl House, 128 Peckham Hill Street, London, SE15 5JT, England

      IIF 9 IIF 10
    • icon of address 50a Berwick Road, Victoria Docks, London, E16 3DS, England

      IIF 11
  • Amoah, Richard
    French entrepreneur born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., 50a, Berwick Road, London, E16 3DS, England

      IIF 12
  • Amoah, Richard
    French management consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, Berwick Road, Victoria Docks, London, E16 3DS, England

      IIF 13
    • icon of address 56, Warwickshire Path, London, SE8 4LN, England

      IIF 14
  • Amoah, Richard
    French managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, Berwick Road, London, E16 3DS, England

      IIF 15
    • icon of address Unit G2, Hastingwood Trading Estate, 35 Harbet Road, London, N18 3HT

      IIF 16
  • Amoah, Richard
    French business consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Peckham Hill Street, Atl House, London, SE15 5JT, England

      IIF 17
  • Amoah, Richard
    French director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Peckham Hill Street, Peckham, London, SE15 5JT, United Kingdom

      IIF 18
  • Mr Richard Amoah
    French born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Cherry Orchard Road, Croydon, CR0 6BB, England

      IIF 19
    • icon of address 128, Peckham Hill Street, London, Surrey, SE15 5JT

      IIF 20
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 21
    • icon of address 50a, Berwick Road, London, E16 3DS, England

      IIF 22
    • icon of address Unit G2, 35 Harbet Road, Edmonton, London, N18 3HT

      IIF 23
    • icon of address Unit G2, Hastingwood Trading Estate, 35 Harbet Road, London, N18 3HT

      IIF 24 IIF 25
  • Amoah, Richard
    French

    Registered addresses and corresponding companies
    • icon of address 50a Berwick Road, Victoria Docks, London, E16 3DS

      IIF 26
  • Richard Amoah
    French born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atl House, 128 Peckham Hill Street, London, SE15 5JT, England

      IIF 27 IIF 28
    • icon of address 50a Berwick Road, Victoria Docks, London, E16 3DS, England

      IIF 29
  • Amoah, Richard

    Registered addresses and corresponding companies
    • icon of address Atl House, 128 Peckham Hill Street, London, SE15 5JT, England

      IIF 30
    • icon of address 25, Grove Lane, Handsworth, Birmingham, B21 9ES, United Kingdom

      IIF 31
    • icon of address 128, Peckham Hill Street, London, SE15 5JT, England

      IIF 32
    • icon of address 50a, Berwick Road, Berwick Road, London, E16 3DS, United Kingdom

      IIF 33
    • icon of address 50a, Berwick Road, London, E16 3DS, England

      IIF 34
    • icon of address 50a, Berwick Road, Victoria Docks, London, E16 3DS, United Kingdom

      IIF 35
    • icon of address 50a, Berwick Road, Victoria Docks, London, Greater London, E16 3DS, England

      IIF 36
    • icon of address 50a Berwick Road, Victoria Docks, London, E16 3DS, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 128 Peckham Hill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    ATLANTIQUE FINANCIAL SERVICES LIMITED - 2016-08-15
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    990,293 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    AGWTG LTD. - 2021-05-17
    ATLPAY LIMITED - 2020-12-29
    icon of address Atl House, 128 Peckham Hill Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 50a Berwick Road, Victoria Docks, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-05-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address 50a Berwick Road, Victoria Docks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Unit G2 Hastingwood Trading Estate, 35 Harbet Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit G2 35 Harbet Road, Edmonton, London
    Active Corporate (3 parents)
    Equity (Company account)
    255,409 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 9 Willis Road, Erith, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    ATL GENERAL LIMITED - 2016-07-11
    ATL (CU) LIMITED - 2015-05-26
    icon of address 128 Peckham Hill Street, Peckham, Londn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 128 Peckham Hill Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-07-20 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Atl House, 128 Peckham Hill Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-08-24 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 Grove Lane, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-11-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    icon of address Unit 21 Sky City Shopping Centre (tess Couture), 137-139 Rye Lane Peckham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    ATLANTIQUE FINANCIAL SERVICES LIMITED - 2016-08-15
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    990,293 GBP2024-04-30
    Officer
    icon of calendar 2012-02-16 ~ 2024-10-10
    IIF 17 - Director → ME
  • 2
    icon of address Unit G2 Hastingwood Trading Estate, 35 Harbet Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -31,296 GBP2024-06-30
    Officer
    icon of calendar 2023-02-24 ~ 2024-04-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ 2025-05-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit G2 35 Harbet Road, Edmonton, London
    Active Corporate (3 parents)
    Equity (Company account)
    255,409 GBP2024-06-30
    Officer
    icon of calendar 2023-02-24 ~ 2024-04-11
    IIF 7 - Director → ME
  • 4
    AUXIMED LIMITED - 2015-05-14
    icon of address 9-11 Gunnery Terrace, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,281 GBP2024-05-31
    Officer
    icon of calendar 2011-05-04 ~ 2021-02-16
    IIF 36 - Secretary → ME
  • 5
    OG TRADING (DISTRIBUTORS) LTD - 2015-01-21
    FINPAYTECH GLOBAL SOLUTIONS LTD. - 2021-01-11
    icon of address Suite 713, Crown House North Circular Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,614 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2022-05-16
    IIF 5 - Director → ME
    icon of calendar 2013-08-21 ~ 2022-05-16
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ 2022-05-16
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    LONDONER PROPERTIES LTD - 2024-05-16
    icon of address 50a Berwick Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,164 GBP2023-11-30
    Officer
    icon of calendar 2021-11-21 ~ 2023-04-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ 2023-04-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    MAYVIEW SCHMIDT & PARTNERS LTD. - 2022-03-15
    MONEY EXPRESS WORLDWIDE LTD - 2020-09-11
    icon of address Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,832 GBP2023-10-31
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-29
    IIF 4 - Director → ME
    icon of calendar 2010-12-01 ~ 2025-03-12
    IIF 2 - Director → ME
    icon of calendar 2010-10-01 ~ 2010-10-29
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2025-04-16
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address C/o 2nd Floor, 36 Gerrard Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,725 GBP2018-12-31
    Officer
    icon of calendar 2013-11-12 ~ 2015-07-08
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.