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

Courtneidge, Robert Edmund

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

    Resident in England

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

      IIF 1
  • Courtneidge, Robert Edmund
    British director born in September 1964

    Resident in England

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

      IIF 2
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 3
    • icon of address Accomplish, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 4
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, England

      IIF 5
    • icon of address 128, Maple Road, Surbiton, KT6 4AU, England

      IIF 6
  • Courtneidge, Robert Edmund
    British global head of cards & payments born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Maple Road, Surbiton, Surrey, KT6 4AV, United Kingdom

      IIF 7
  • Courtneidge, Robert Edmund
    British lawyer born in September 1964

    Resident in England

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

      IIF 8
    • icon of address 3rd Floor, Colechurch House, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 9
    • icon of address 58, Southwark Bridge Road, London, SE1 0AS, United Kingdom

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

      IIF 11
  • Courtneidge, Robert Edmund
    British none supplied born in September 1964

    Resident in England

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

      IIF 12
  • Courtneidge, Robert Edmund
    British solicitor born in September 1964

    Resident in England

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

      IIF 13
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

      IIF 14
    • icon of address Pineapple Cottage, Newbury Road, Shefford Woodlands, Hungerford, Berks, RG17 7AJ

      IIF 15
    • icon of address 10, Midford Place, London, England, W1T 5AE, England

      IIF 16
    • icon of address 167-169, Great Portland Street, London, W1W 5PF

      IIF 17
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 18
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1A 3RB

      IIF 19
    • icon of address 128, 128 Maple Road, Surbiton, Surbiton, Surrey, KT6 4AU, United Kingdom

      IIF 20
    • icon of address 128, Maple Road, Surbiton, Surrey, KT6 4AU, England

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

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

    Resident in United Kingdom

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

      IIF 23
    • icon of address Maple Lodge, 128 Maple Road, Surbiton, KT6 4AU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV

      IIF 27
  • Courtneidge, Robert Edmund
    British solicitor born in September 1964

    Resident in United Kingdom

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

      IIF 28
    • icon of address Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV

      IIF 29 IIF 30 IIF 31
  • Courtneidge, Robert Edmund
    British

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

      IIF 34 IIF 35
  • Courtneidge, Robert Edmund

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

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

      IIF 37
    • icon of address 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
    • icon of address 29.13, 30 St Mary Axe, St Mary Axe, London, City Of London, EC3A 8BF, England

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

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

      IIF 41
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Accomplish, 33 Lowndes Street, London, SW1X 9HX, United Kingdom

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

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 125 Parkway Regents Park, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,788 GBP2024-05-31
    Officer
    icon of calendar 1992-05-11 ~ now
    IIF 29 - Director → ME
  • 2
    STEPPING STONE FINANCE LIMITED - 2011-12-19
    HOME 4 LIFE LTD - 2010-03-10
    icon of address 167-169 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 17 - Director → ME
  • 3
    AUTOMOTIVE PAWNBROKERS LIMITED - 2012-02-08
    AUTOMOTIVE PAWN BROKERS LIMITED - 2011-11-15
    WE BUY ANY HOUSE TODAY LIMITED - 2011-11-11
    icon of address 167-169 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 58 Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 125 Parkway Regents Park, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 128 Maple Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    869 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address International House, 36-38 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 London Bridge Walk, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 3 - Director → ME
  • 9
    QUINTESSENTIALLY HIGH LIMITED - 2007-08-28
    icon of address 29 Portland Place, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Accomplish, 33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 69 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Maple Lodge 128 Maple Road, Surbiton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    363,665 GBP2024-03-31
    Officer
    icon of calendar 1999-11-11 ~ now
    IIF 31 - Director → ME
Ceased 23
  • 1
    icon of address Accomplish, 33 Lowndes Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-02-24
    IIF 4 - Director → ME
  • 2
    icon of address 33 Lowndes Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,038,771 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2020-02-24
    IIF 8 - Director → ME
  • 3
    icon of address 125 Parkway Regents Park, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,788 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 47 - Has significant influence or control OE
  • 4
    J S W CONSULTING LIMITED - 2003-07-19
    icon of address 3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,730 GBP2018-03-31
    Officer
    icon of calendar 1998-10-06 ~ 2003-09-29
    IIF 33 - Secretary → ME
  • 5
    OCTRAD CARD SOLUTIONS LIMITED - 2009-01-26
    PIXELSOFT LTD - 2006-02-22
    COMMONWEALTH FS BANK LIMITED - 2014-05-09
    SOFTWARE FRONTIERS (UK) LTD - 2000-08-09
    ZIPP CARD SOLUTIONS LIMITED - 2011-04-19
    OCTRAD TECHNOLOGIES LTD - 2008-06-17
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,698,054 GBP2025-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-12-09
    IIF 2 - Director → ME
  • 6
    CURVE 1 LIMITED - 2020-01-28
    CURVE OS LIMITED - 2021-12-13
    icon of address 1-10 Praed Mews, Tyburnia, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -27,000 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-05-26 ~ 2017-06-13
    IIF 7 - Director → ME
  • 7
    YOUR GX LTD - 2018-02-21
    GIFTEX PREPAY LIMITED - 2009-10-18
    GIFTEX LIMITED - 2007-07-16
    GLOBAL PREPAID EXCHANGE LIMITED - 2014-04-14
    icon of address Central House 1c Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,898 GBP2024-03-31
    Officer
    icon of calendar 2014-09-24 ~ 2018-08-31
    IIF 11 - Director → ME
    icon of calendar 2014-09-24 ~ 2018-08-31
    IIF 37 - Secretary → ME
  • 8
    PREPAID AWARDS LIMITED - 2014-04-14
    AWARDS PORTFOLIO LTD - 2018-02-21
    icon of address Central House 1c Alwyne Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    520,703 GBP2024-03-31
    Officer
    icon of calendar 2014-09-24 ~ 2018-09-04
    IIF 9 - Director → ME
    icon of calendar 2014-09-24 ~ 2018-09-04
    IIF 36 - Secretary → ME
  • 9
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2017-07-04
    IIF 21 - Director → ME
  • 10
    icon of address Building 1 Chalfont Park, Gerrards Cross, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -652,857 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2018-07-02 ~ 2020-02-17
    IIF 12 - Director → ME
  • 11
    JEPF SALES LIMITED - 2009-06-23
    GILL & COURTNEIDGE WEALTH LIMITED - 2016-07-06
    icon of address 47 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-06-11 ~ 2018-04-20
    IIF 24 - Director → ME
    icon of calendar 2009-01-07 ~ 2013-06-10
    IIF 27 - Director → ME
    icon of calendar 2009-01-07 ~ 2013-06-10
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 12
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-12-10 ~ 2018-04-20
    IIF 34 - Director → ME
  • 13
    icon of address 2 Woodlands Drive, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2014-12-10 ~ 2018-04-20
    IIF 35 - Director → ME
  • 14
    icon of address International House, 36-38 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-06-11 ~ 2018-04-20
    IIF 25 - Director → ME
    icon of calendar 2010-12-23 ~ 2013-06-10
    IIF 26 - Director → ME
  • 15
    icon of address Claremont, Village Way, Amersham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-11-13 ~ 2025-03-13
    IIF 20 - Director → ME
  • 16
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-02-28
    IIF 16 - Director → ME
  • 17
    MANDACO 735 LIMITED - 2012-08-24
    icon of address Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -39,825 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2018-12-10
    IIF 14 - Director → ME
  • 18
    UPAYCARD LTD - 2016-11-11
    MOORBANK ENTERPRISE LIMITED - 2014-04-09
    icon of address Fora, 3 Lloyd's Avenue, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    158,435 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2018-04-10 ~ 2020-03-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-03-06
    IIF 41 - Has significant influence or control OE
    icon of calendar 2018-11-26 ~ 2019-05-02
    IIF 39 - Has significant influence or control OE
  • 19
    MANDACO 742 LIMITED - 2012-08-28
    icon of address Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    -16,698,981 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2018-12-10
    IIF 13 - Director → ME
  • 20
    ACCOMPLISH FINANCIAL LIMITED - 2014-07-11
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2020-03-05
    IIF 18 - Director → ME
  • 21
    PREPAID FORUM INTERNATIONAL LIMITED - 2006-10-13
    PREPAID INTERNATIONAL FORUM LIMITED - 2021-11-05
    icon of address 86-90 Paul Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -45,840 GBP2024-12-31
    Officer
    icon of calendar 2012-02-13 ~ 2016-03-07
    IIF 22 - Director → ME
    icon of calendar 2006-12-03 ~ 2016-03-07
    IIF 32 - Secretary → ME
  • 22
    YOUR HOME 4 LIFE LIMITED - 2010-03-10
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2011-04-05
    IIF 15 - Director → ME
  • 23
    icon of address Unit A, 4th Floor Hobbs Court, 2 Jacob Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,276,587 GBP2024-03-31
    Officer
    icon of calendar 2015-01-22 ~ 2020-10-13
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.