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

Courtneidge, Robert Edmund

    Related profiles found in government register
  • Courtneidge, Robert Edmund
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Midford Place, London, England, W1T 5AE, England

      IIF 1
    • 128, Maple Road, Surbiton, KT6 4AU, England

      IIF 2
    • 128, Maple Road, Surbiton, Surrey, KT6 4AU, England

      IIF 3
    • 128, Maple Road, Surbiton, Surrey, KT6 4AV, United Kingdom

      IIF 4
  • Courtneidge, Robert Edmund
    British ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Birchin Court 20, Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 5
  • Courtneidge, Robert Edmund
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 790, Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 6
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 7
    • Accomplish, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 8
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, England

      IIF 9
  • Courtneidge, Robert Edmund
    British lawyer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lowndes Street, Knightsbridge, London, SW1X 9HX, England

      IIF 10
    • 3rd Floor, Colechurch House, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 11
    • 58, Southwark Bridge Road, London, SE1 0AS, United Kingdom

      IIF 12
    • Colechurch House, 3rd Floor, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 13
  • Courtneidge, Robert Edmund
    British none supplied born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 24 Savile Row, London, W1S 2ES, United Kingdom

      IIF 14
  • Courtneidge, Robert Edmund
    British solicitor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 15
    • 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

      IIF 16
    • Pineapple Cottage, Newbury Road, Shefford Woodlands, Hungerford, Berks, RG17 7AJ

      IIF 17
    • 167-169, Great Portland Street, London, W1W 5PF

      IIF 18
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 19
    • 2nd Floor, 167-169 Great Portland Street, London, W1A 3RB

      IIF 20
    • 128, 128 Maple Road, Surbiton, Surbiton, Surrey, KT6 4AU, United Kingdom

      IIF 21
    • 128, Maple Road, Surbiton, Surrey, KT6 4AU, Uk

      IIF 22
  • Courtneidge, Robert Edmund
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple Lodge, 128 Maple Road, Surbiton, KT6 4AU, United Kingdom

      IIF 23 IIF 24
    • Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV

      IIF 25 IIF 26 IIF 27
  • Courtneidge, Robert Edmund
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accomplish, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 28
    • Maple Lodge, 128 Maple Road, Surbiton, KT6 4AU, United Kingdom

      IIF 29
    • Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV

      IIF 30
  • Courtneidge, Robert Edmund
    British solicitor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Portland Place, London, Greater London, W1B 1QB, United Kingdom

      IIF 31
  • Courtneidge, Robert Edmund
    British

    Registered addresses and corresponding companies
    • Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV

      IIF 32 IIF 33
  • Courtneidge, Robert
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple Lodge, 128 Maple Road, Surbiton, KT6 4AU, United Kingdom

      IIF 34 IIF 35
  • Courtneidge, Robert Edmund

    Registered addresses and corresponding companies
    • 3rd Floor, Colechurch House, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 36
    • Colechurch House, 3rd Floor, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 37
    • Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV

      IIF 38
  • Mr Robert Edmund Courtneidge
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29.13, 30 St Mary Axe, St Mary Axe, London, City Of London, EC3A 8BF, England

      IIF 39
    • 69, High Street, London, N14 6LD, England

      IIF 40
    • Birchin Court 20, Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 41
    • 128, Maple Road, Surbiton, KT6 4AU, England

      IIF 42
  • Robert, Courtneidge
    British dir born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Maple Road, Surbiton, Surrey, KT6 4AU

      IIF 43
  • Mr Robert Courtneidge
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple Lodge, 128 Maple Road, Surbiton, KT6 4AU, United Kingdom

      IIF 44 IIF 45
  • Mr Robert Edmund Courtneidge
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accomplish, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 46
    • Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 33
  • 1
    ACCMAN LIMITED
    11998521
    Accomplish, 33 Lowndes Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-16 ~ 2020-02-24
    IIF 8 - Director → ME
  • 2
    AF PAYMENTS LIMITED
    09356276
    33 Lowndes Street, Knightsbridge, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,038,771 GBP2024-12-31
    Officer
    2015-02-13 ~ 2020-02-24
    IIF 10 - Director → ME
  • 3
    AMERICANA VACATIONS PUBLIC LIMITED COMPANY
    02712435
    125 Parkway Regents Park, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    116,788 GBP2024-05-31
    Officer
    1992-05-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 47 - Has significant influence or control OE
  • 4
    AUTO ASSET LENDING LTD
    - now 06888527
    STEPPING STONE FINANCE LIMITED - 2011-12-19
    HOME 4 LIFE LTD - 2010-03-10
    167-169 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BLHC COOTE LANE LIMITED
    - now 03645253
    J S W CONSULTING LIMITED
    - 2003-07-19 03645253
    3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -3,730 GBP2018-03-31
    Officer
    1998-10-06 ~ 2003-09-29
    IIF 33 - Secretary → ME
  • 6
    CAR PAWNBROKERS UK LTD
    - now 07248467
    AUTOMOTIVE PAWNBROKERS LIMITED
    - 2012-02-08 07248467
    AUTOMOTIVE PAWN BROKERS LIMITED - 2011-11-15
    WE BUY ANY HOUSE TODAY LIMITED - 2011-11-11
    167-169 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 20 - Director → ME
  • 7
    CFS-ZIPP LIMITED
    - now 03925386
    COMMONWEALTH FS BANK LIMITED - 2014-05-09
    ZIPP CARD SOLUTIONS LIMITED - 2011-04-19
    OCTRAD CARD SOLUTIONS LIMITED - 2009-01-26
    OCTRAD TECHNOLOGIES LTD - 2008-06-17
    PIXELSOFT LTD - 2006-02-22
    SOFTWARE FRONTIERS (UK) LTD - 2000-08-09
    790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (16 parents)
    Equity (Company account)
    3,698,054 GBP2025-03-31
    Officer
    2016-11-01 ~ 2019-12-09
    IIF 6 - Director → ME
  • 8
    CHAIN CREDIT LTD
    09231285
    58 Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 9
    CORPORATE TRAVEL CLUB LIMITED
    02766531
    125 Parkway Regents Park, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    ~ now
    IIF 26 - Director → ME
  • 10
    CURVE UK LIMITED - now
    CURVE OS LIMITED - 2021-12-13
    CURVE 1 LIMITED
    - 2020-01-28 09523903
    1-10 Praed Mews, Tyburnia, London, England
    Active Corporate (17 parents, 1 offspring)
    Profit/Loss (Company account)
    -27,000 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-05-26 ~ 2017-06-13
    IIF 4 - Director → ME
  • 11
    EMERGING PAYMENTS LIMITED
    - now 05331729
    YOUR GX LTD
    - 2018-02-21 05331729
    GLOBAL PREPAID EXCHANGE LIMITED - 2014-04-14
    GIFTEX PREPAY LIMITED - 2009-10-18
    GIFTEX LIMITED - 2007-07-16
    Central House 1c Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    10,898 GBP2024-03-31
    Officer
    2014-09-24 ~ 2018-08-31
    IIF 13 - Director → ME
    2014-09-24 ~ 2018-08-31
    IIF 37 - Secretary → ME
  • 12
    EMERGING PAYMENTS VENTURES LIMITED
    - now 06672728
    AWARDS PORTFOLIO LTD
    - 2018-02-21 06672728
    PREPAID AWARDS LIMITED - 2014-04-14
    Central House 1c Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    520,703 GBP2024-03-31
    Officer
    2014-09-24 ~ 2018-09-04
    IIF 11 - Director → ME
    2014-09-24 ~ 2018-09-04
    IIF 36 - Secretary → ME
  • 13
    ENTROPAY LIMITED
    - now 04072405
    IXARIS SYSTEMS LTD
    - 2017-05-25 04072405
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (36 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-03-28 ~ 2017-07-04
    IIF 3 - Director → ME
  • 14
    EPAYMENTS SYSTEMS LIMITED
    08134141
    Building 1 Chalfont Park, Gerrards Cross, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -652,857 GBP2023-05-01 ~ 2024-04-30
    Officer
    2018-07-02 ~ 2020-02-17
    IIF 14 - Director → ME
  • 15
    FINTECH VETERANS LIMITED
    13528355
    128 Maple Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    869 GBP2024-07-31
    Officer
    2021-07-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    GC WEALTH LIMITED
    - now 06784497
    GILL & COURTNEIDGE WEALTH LIMITED
    - 2016-07-06 06784497
    JEPF SALES LIMITED
    - 2009-06-23 06784497
    47 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2013-06-11 ~ 2018-04-20
    IIF 29 - Director → ME
    2009-01-07 ~ 2013-06-10
    IIF 30 - Director → ME
    2009-01-07 ~ 2013-06-10
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GCW FUNDING (2) LIMITED
    09204491 09204490
    77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2014-12-10 ~ 2018-04-20
    IIF 34 - Director → ME
  • 18
    GCW FUNDING LIMITED
    09204490 09204491
    2 Woodlands Drive, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    2014-12-10 ~ 2018-04-20
    IIF 35 - Director → ME
  • 19
    GCWEALTH RT LIMITED
    07478214
    International House, 36-38 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2010-12-23 ~ 2013-06-10
    IIF 24 - Director → ME
    2013-06-11 ~ 2018-04-20
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 20
    GLOBAL LEGAL EXCHANGE LIMITED
    08040368
    1 London Bridge Walk, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-23 ~ dissolved
    IIF 7 - Director → ME
  • 21
    GREEN SUNBIRD LTD
    08229620
    Claremont, Village Way, Amersham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2012-11-13 ~ 2025-03-13
    IIF 21 - Director → ME
  • 22
    IXARIS GROUP HOLDINGS LIMITED - now
    IXARIS GROUP HOLDINGS LIMITED
    - 2026-02-04 10519681
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (23 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-12-09 ~ 2018-02-28
    IIF 1 - Director → ME
  • 23
    LICENTIA GROUP LTD
    - now 08046649
    MANDACO 735 LIMITED - 2012-08-24
    Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (18 parents, 3 offsprings)
    Profit/Loss (Company account)
    -39,825 GBP2023-07-01 ~ 2024-06-30
    Officer
    2016-06-01 ~ 2018-12-10
    IIF 16 - Director → ME
  • 24
    MOORWAND LTD
    - now 08491211
    UPAYCARD LTD - 2016-11-11
    MOORBANK ENTERPRISE LIMITED - 2014-04-09
    Fora, 3 Lloyd's Avenue, London, England
    Active Corporate (16 parents, 2 offsprings)
    Profit/Loss (Company account)
    158,435 GBP2023-11-01 ~ 2024-10-31
    Officer
    2018-04-10 ~ 2020-03-06
    IIF 5 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-05-02
    IIF 39 - Has significant influence or control OE
    2019-05-02 ~ 2020-03-06
    IIF 41 - Has significant influence or control OE
  • 25
    MYPINPAD LTD
    - now 08100986
    MANDACO 742 LIMITED - 2012-08-28
    Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Active Corporate (17 parents)
    Equity (Company account)
    -16,698,981 GBP2024-06-30
    Officer
    2016-06-01 ~ 2018-12-10
    IIF 15 - Director → ME
  • 26
    OPTAL FINANCIAL LIMITED
    - now 08364883
    ACCOMPLISH FINANCIAL LIMITED
    - 2014-07-11 08364883 08365035
    27-28 Eastcastle Street, London
    Active Corporate (22 parents)
    Officer
    2014-04-03 ~ 2020-03-05
    IIF 19 - Director → ME
  • 27
    PAYMENTS INNOVATION FORUM LIMITED - now
    PREPAID INTERNATIONAL FORUM LIMITED
    - 2021-11-05 05955151
    PREPAID FORUM INTERNATIONAL LIMITED - 2006-10-13
    86-90 Paul Street, London, England
    Active Corporate (56 parents)
    Equity (Company account)
    -45,840 GBP2024-12-31
    Officer
    2012-02-13 ~ 2016-03-07
    IIF 22 - Director → ME
    2006-12-03 ~ 2016-03-07
    IIF 32 - Secretary → ME
  • 28
    QUINTESSENTIALLY PRIVATE ISLANDS LIMITED
    - now 06109716
    QUINTESSENTIALLY HIGH LIMITED
    - 2007-08-28 06109716
    29 Portland Place, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    2007-02-16 ~ dissolved
    IIF 31 - Director → ME
  • 29
    RCACC LIMITED
    11988425
    Accomplish, 33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 30
    SARO MANAGEMENT LIMITED
    06785967
    69 High Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2009-01-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 31
    TINTAGEL PROPERTY COMPANY LIMITED
    03753563
    Maple Lodge 128 Maple Road, Surbiton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    363,665 GBP2024-03-31
    Officer
    1999-11-11 ~ now
    IIF 27 - Director → ME
  • 32
    YOUR HOME AND RENT BACK LIMITED
    - now 06833692
    YOUR HOME 4 LIFE LIMITED - 2010-03-10
    2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (6 parents)
    Officer
    2010-05-10 ~ 2011-04-05
    IIF 17 - Director → ME
  • 33
    ZOOPAY LIMITED
    08764359
    Unit A, 4th Floor Hobbs Court, 2 Jacob Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,276,587 GBP2024-03-31
    Officer
    2015-01-22 ~ 2020-10-13
    IIF 9 - Director → ME

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.