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. Vincent Gerard Power

    Related profiles found in government register
  • Mr. Vincent Gerard Power
    British born in April 1961

    Resident in Wales

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

      IIF 1
  • Mr Vincent Gerard Power
    British born in April 1961

    Resident in Germany

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

      IIF 2 IIF 3
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • icon of address 18 Ashwin Street, Ashwin Street, London, E8 3DL, England

      IIF 5
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 6
  • Vincent Gerard Power
    British born in April 1961

    Resident in Germany

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

      IIF 7
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 8
  • Mr Vincent Gerard Power
    British born in January 2021

    Resident in Germany

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

      IIF 9
  • Power, Vincent Gerard
    British computer consultant born in April 1961

    Resident in Wales

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

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

    Resident in England

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

      IIF 11
  • Power, Vincent Gerard
    British manager born in April 1961

    Resident in England

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

      IIF 12
  • Power, Vincent Gerard
    British computer consultant born in April 1961

    Resident in Germany

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

      IIF 13
  • Power, Vincent Gerard
    British director born in April 1961

    Resident in Germany

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

      IIF 14
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 15
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

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

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, United Kingdom

      IIF 17
  • Power, Vincent Gerard
    British finance specialist, consultant born in April 1961

    Resident in Germany

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

      IIF 18
  • Power, Vincent Gerard
    British financial consultant born in April 1961

    Resident in Germany

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

      IIF 19
  • Power, Vincent Gerard
    British management consultant born in April 1961

    Resident in Germany

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

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

    Resident in Germany

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

      IIF 21
  • Power, Vincent Gerard
    British ned excecutive consultant born in April 1961

    Resident in Germany

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

      IIF 22
  • Power, Vincent Gerard
    British non executive director born in April 1961

    Resident in Bulgaria

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

      IIF 23
  • Mr Vincent Power
    British born in April 1961

    Resident in United Kingdom

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

      IIF 24 IIF 25
  • Power, Vincent Gerard
    British it consultancy born in April 1961

    Resident in United Kingdom

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

      IIF 26
  • Power, Vincent Gerard
    British principal consultant vocalink born in April 1961

    Resident in United Kingdom

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

      IIF 27
  • Power, Vincent
    British ceo born in April 1961

    Resident in Germany

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

      IIF 28
  • Power, Vincent Gerard

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

      IIF 29
  • Power, Vincent
    British management consultant born in April 1961

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Power, Vincent
    United Kingdom entrepreneur born in April 1961

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 16 - Director → ME
  • 2
    CURRENCY CLEAR LIMITED - 2023-11-21
    REAL TIME GROSS SETTLEMENT LTD - 2024-03-23
    icon of address 3 Boxgrove Road, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,151 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Boxgrove Road, Guildford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 18 Ashwin Street Ashwin Street 18, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 18 Ashwin Street Ashwin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 37th Floor K & B Accountancy Group One Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 3 Boxgrove Road, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,880 GBP2023-12-31
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    W3 PAY LTD - 2023-10-19
    BNK2 LIMITED - 2022-08-16
    MONEYDROID LIMITED - 2020-10-29
    icon of address International House, Constance Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2018-01-31
    Officer
    icon of calendar 2018-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Flat 320 130 Clapham Common South Side, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 19 Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -314,080 GBP2023-07-31
    Officer
    icon of calendar 2017-03-15 ~ 2020-04-15
    IIF 32 - Director → ME
    icon of calendar 2017-07-03 ~ 2020-04-15
    IIF 29 - Secretary → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,527 GBP2022-08-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-01
    IIF 12 - Director → ME
  • 3
    icon of address Flat 16 Dethick Court, Ford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2013-04-29
    IIF 27 - Director → ME
  • 4
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2021-10-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2022-06-28
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 7 Carnegie House, New End, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,460 GBP2023-05-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-05-04
    IIF 11 - Director → ME
  • 6
    W3 PAY LTD - 2023-10-19
    BNK2 LIMITED - 2022-08-16
    MONEYDROID LIMITED - 2020-10-29
    icon of address International House, Constance Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-06-20
    IIF 10 - Director → ME
  • 7
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2021-08-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-08-16
    IIF 9 - Has significant influence or control OE
    icon of calendar 2021-01-29 ~ 2021-02-13
    IIF 6 - Has significant influence or control OE
  • 8
    icon of address 3 Boxgrove Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ 2022-12-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-12-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

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.