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

Patel, Rishi

    Related profiles found in government register
  • Patel, Rishi
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 1 IIF 2
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 3 IIF 4
  • Patel, Rishi
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 5
    • 2, Leman Street, London, E1W 9US, England

      IIF 6
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 7
    • 66, Prescot Street, London, E1 8NN, England

      IIF 8
  • Patel, Rishi
    British entrepreneur born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN, England

      IIF 9
  • Patel, Rishi
    British self employed born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Rishi
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 53, Broad Acres, Hatfield, Hertfordshire, AL10 9LE, England

      IIF 12
  • Patel, Rishi
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 13
  • Patel, Rishi
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 14
  • Patel, Rishi
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 15
  • Rishi Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 16
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 17
    • 66, Prescot Street, London, E1 8NN, England

      IIF 18 IIF 19
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 20
    • Kingsfield House, 66 Prescot Street, London, E1 8NN, England

      IIF 21
  • Mr Rishi Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 22
    • 66, Prescot Street, London, E1 8NN, England

      IIF 23 IIF 24
  • Patel, Rishi
    British vaping supplies and sales born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Sunny Hill Court, Sunningfields Crescent, London, NW4 4RB, United Kingdom

      IIF 25
  • Mr Rishi Patel
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 53, Broad Acres, Hatfield, Hertfordshire, AL10 9LE, England

      IIF 26
    • 4 Sunny Hill Court, Sunningfields Crescent, London, NW4 4RB, United Kingdom

      IIF 27
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Patel, Rishi
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 29
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 30
  • Patel, Rishi
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 31
    • Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, SO50 4QP, England

      IIF 32
    • Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 33
    • 17, Merryoak Road, Southampton, SO19 7QS, England

      IIF 34
    • 17, Merryoak Road, Southampton, SO19 7QS, United Kingdom

      IIF 35
    • 87, Ash Walk, Wembley, Middlesex, HA0 3QW, England

      IIF 36
  • Patel, Rishi
    British retailer born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 37
  • Patel, Rishi
    British shopkeeper born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 38
  • Mr Rishi Patel
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ramar Accounting Services Limited, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, United Kingdom

      IIF 39 IIF 40
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, England

      IIF 41
    • Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 42
    • Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 43
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 44
    • Ramar Accounting Services, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, England

      IIF 45
    • 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 46 IIF 47 IIF 48
  • Patel, Rishi Arun
    British co director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hardwicks Square, London, SW18 4HU, England

      IIF 49
  • Patel, Rishi Arun
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51
  • Patel, Rishi Arun
    British none born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Abercorn Crescent, South Harrow, Middlesex, HA2 0PX, United Kingdom

      IIF 52
  • Patel, Rishi Rakeshkumar
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28, South Street, Portslade, Brighton, BN41 2LE, England

      IIF 53 IIF 54
    • Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 55
    • 4b, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 56
    • 28, South Street, Portslade, East Sussex, BN41 2LE

      IIF 57
  • Patel, Rishi Rakeshkumar
    British retailer born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Bognor Regis, PO22 7PG, United Kingdom

      IIF 58
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, England

      IIF 59
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 60
    • Ramar Accounting Services, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, England

      IIF 61
    • 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 62 IIF 63 IIF 64
  • Patel, Rishi Rakeshkumar
    British shopkeeper born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ramar Accounting Services Limited, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, United Kingdom

      IIF 65 IIF 66
    • Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 67
    • 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 68
  • Mr Rishi Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Fleet Street, London, EC4A 2DQ, United Kingdom

      IIF 69
  • Mr Rishi Rakeshkumar Patel
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Bognor Regis, PO22 7PG, United Kingdom

      IIF 70
    • 28, South Street, Portslade, Brighton, BN41 2LE, England

      IIF 71
    • Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 72
    • Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 73
    • 28, South Street, Portslade, East Sussex, BN41 2LE

      IIF 74
  • Rishi Patel
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 75
  • Mr Rishi Patel
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, South Street, Portslade, Brighton, BN41 2LE, England

      IIF 76 IIF 77
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 78
    • Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, SO50 4QP, England

      IIF 79
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 80
    • 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 81
    • 17, Merryoak Road, Southampton, SO19 7QS, United Kingdom

      IIF 82
  • Patel, Rishi Rakeshkumar
    born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Glebe Park Avenue, Havant, Hampshire, PO9 3JR, United Kingdom

      IIF 83
  • Mr Rishi Arun Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hardwicks Square, London, SW18 4HU, England

      IIF 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85 IIF 86
    • St Georges House, 6th Floor, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 87
  • Rishi Rakeshkumar Patel
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Glebe Park Avenue, Havant, Hampshire, PO9 3JR, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 38
  • 1
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-11-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    GRACE UK HOLDINGS LTD - 2020-08-19
    66 Prescot Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-08-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    88,170 GBP2024-03-31
    Officer
    2021-01-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    4 Sunny Hill Court, Sunningfields Crescent, London, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    10,738 GBP2016-09-30
    Officer
    2015-09-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Church House C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    222,634 GBP2024-03-31
    Officer
    2019-09-27 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    THE CURRENCY ACCOUNT LIMITED - 2022-08-02
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-10-31 ~ now
    IIF 14 - director → ME
  • 7
    C/o Ramar Accounting Services Limited Church House, 94 Felpham Road, Bognor Regis, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-11-13 ~ 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
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    Church House, 94 Felpham Road, Felpham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,268 GBP2024-03-31
    Officer
    2021-06-21 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-05-24 ~ now
    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 directorsOE
  • 9
    NORTH BERSTED STORES LTD - 2023-05-04
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    118 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-12-14 ~ now
    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 directorsOE
  • 10
    6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 30 - director → ME
  • 11
    C/o Ramar Accounting Services Limited Church House, 94 Felpham Road, Bognor Regis, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-11-13 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2024-11-13 ~ 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
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 13
    Church House C/o Ramar Accounting Services Ltd, 94 Felpham Road, Bognor Regis, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    184,130 GBP2024-03-31
    Officer
    2020-05-28 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Officer
    2021-08-19 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove membersOE
  • 15
    1-2 Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -52,028 GBP2023-08-31
    Officer
    2015-08-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 16
    2 Leman Street, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    36,935 GBP2023-12-31
    Officer
    2022-05-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - 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
    2 Leman Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,167,373 GBP2023-12-31
    Officer
    2011-06-13 ~ now
    IIF 6 - director → ME
  • 18
    INFINITY ONE LTD - 2021-11-17
    KAYAN CAPITAL LTD - 2021-10-27
    GRACE UK HOSPITALITY LTD - 2020-08-19
    66 Prescot Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-11-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    419,413 GBP2024-03-31
    Officer
    2023-06-19 ~ now
    IIF 68 - director → ME
  • 20
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,491 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 21
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-06 ~ now
    IIF 5 - director → ME
  • 22
    MINU CAPITAL LIMITED - 2022-04-25
    66 Prescot Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 9 - director → ME
  • 23
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    19,589 GBP2023-12-31
    Officer
    2022-08-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 24
    ADVENTUM ASSETS LIMITED - 2020-10-22
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,562 GBP2023-12-31
    Officer
    2020-02-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    Ramar Accounting Services Church House, 94 Felpham Road, Felpham, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-06-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 26
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    8,377 GBP2024-03-31
    Officer
    2018-02-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 27
    1-2 Boyatt Shopping Centre, Unit 4, Shakespeare Road, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 83 - llp-designated-member → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    28 South Street, Portslade, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    -3,466 GBP2024-03-31
    Officer
    2023-05-21 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 29
    4b Glebe Park Avenue, Havant, England
    Corporate (1 parent)
    Equity (Company account)
    16,252 GBP2023-06-30
    Officer
    2013-06-28 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    Suite 37/38 Marshall House 124 Middleton Road, Morden, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 31
    ELITE BLACK BELT LTD - 2022-06-28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,964.33 GBP2024-03-31
    Officer
    2020-10-15 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 32
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    72,349 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 33
    95 Mill Lane, Portslade, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -22,499 GBP2023-08-31
    Officer
    2016-03-14 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 34
    CURRENCY ACCOUNT MANAGEMENT LIMITED - 2022-08-02
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 3 - director → ME
  • 35
    53 Broad Acres, Hatfield, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Bognor Regis, England
    Corporate (3 parents)
    Equity (Company account)
    76,326 GBP2024-03-31
    Officer
    2021-07-09 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 37
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Bognor Regis, England
    Corporate (3 parents)
    Equity (Company account)
    62,986 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-04-27 ~ 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
  • 38
    INTERPOLITAN MONEY LIMITED - 2022-09-20
    ADVENTUM MONEY LTD - 2020-11-26
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-22 ~ now
    IIF 7 - director → ME
Ceased 12
  • 1
    GRACE UK HOLDINGS LTD - 2020-08-19
    66 Prescot Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2020-08-13 ~ 2020-08-13
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    Church House C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    222,634 GBP2024-03-31
    Person with significant control
    2019-09-27 ~ 2020-09-09
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 3
    Church House, 94 Felpham Road, Felpham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,268 GBP2024-03-31
    Officer
    2019-10-21 ~ 2020-09-30
    IIF 55 - director → ME
    Person with significant control
    2019-10-21 ~ 2020-09-30
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 4
    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
    2019-08-04 ~ 2022-01-20
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INTERPOLITAN MONEY LIMITED - 2023-03-13
    WIREPAYER LIMITED - 2022-08-30
    2 Leman Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,167,373 GBP2023-12-31
    Person with significant control
    2016-06-13 ~ 2022-07-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - 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
    66 Prescot Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-08-13 ~ 2021-11-11
    IIF 10 - director → ME
    Person with significant control
    2020-08-13 ~ 2021-11-11
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    419,413 GBP2024-03-31
    Officer
    2018-06-27 ~ 2019-02-11
    IIF 37 - director → ME
    Person with significant control
    2018-06-27 ~ 2019-02-11
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    2023-06-19 ~ 2024-02-01
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 8
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    35,245 GBP2024-03-31
    Officer
    2012-06-06 ~ 2020-12-10
    IIF 49 - director → ME
    Person with significant control
    2017-09-19 ~ 2020-12-10
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 9
    6th Floor, Amp House, Dingwall Road, Croydon
    Corporate (1 parent)
    Equity (Company account)
    36,603 GBP2024-04-30
    Officer
    2015-08-15 ~ 2017-01-20
    IIF 29 - director → ME
    2014-11-19 ~ 2015-07-31
    IIF 34 - director → ME
    2014-04-01 ~ 2014-04-03
    IIF 36 - director → ME
  • 10
    28 South Street, Portslade, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    -3,466 GBP2024-03-31
    Officer
    2016-03-14 ~ 2018-04-03
    IIF 53 - director → ME
    Person with significant control
    2016-07-08 ~ 2018-04-03
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 11
    CURRENCY ACCOUNT MANAGEMENT LIMITED - 2022-08-02
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2021-12-17 ~ 2022-07-26
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    27-31 Parsons Green House Parsons Green Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,211 GBP2024-03-31
    Officer
    2011-07-11 ~ 2020-12-10
    IIF 52 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.