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 Rishi Patel

    Related profiles found in government register
  • 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 1 IIF 2
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, England

      IIF 3
    • Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 4
    • Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 5
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 6
    • Ramar Accounting Services, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, England

      IIF 7
    • 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 8 IIF 9 IIF 10
  • 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 11
    • 4 Sunny Hill Court, Sunningfields Crescent, London, NW4 4RB, United Kingdom

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • 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 14
    • 66, Prescot Street, London, E1 8NN, England

      IIF 15 IIF 16
  • 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 17
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 18
    • 66, Prescot Street, London, E1 8NN, England

      IIF 19 IIF 20
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 21
    • Kingsfield House, 66 Prescot Street, London, E1 8NN, England

      IIF 22
  • 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 23 IIF 24
    • 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 25
    • Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, SO50 4QP, England

      IIF 26
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 27
    • 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 28
    • 17, Merryoak Road, Southampton, SO19 7QS, United Kingdom

      IIF 29
  • 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 30
    • 28, South Street, Portslade, Brighton, BN41 2LE, England

      IIF 31
    • Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 32
    • Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 33
    • 28, South Street, Portslade, East Sussex, BN41 2LE

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38 IIF 39
    • Church House, 94 Felpham Road, Felpham, PO22 7PG, United Kingdom

      IIF 40
    • 4b, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 41
    • 28, South Street, Portslade, East Sussex, BN41 2LE

      IIF 42
  • 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 43
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Bognor Regis, PO22 7PG, England

      IIF 44
    • C/o Ramar Accounting Services Ltd, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 45
    • Ramar Accounting Services, Church House, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, England

      IIF 46
    • 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 47 IIF 48 IIF 49
  • 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 50 IIF 51
    • Church House, C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, PO22 7PG, United Kingdom

      IIF 52
    • 4a, Glebe Park Avenue, Havant, PO9 3JR, England

      IIF 53
  • 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 54 IIF 55
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 56 IIF 57
  • 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 58
    • 2, Leman Street, London, E1W 9US, England

      IIF 59
    • 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 60
    • 66, Prescot Street, London, E1 8NN, England

      IIF 61
  • Patel, Rishi
    British entrepreneur born in March 1983

    Resident in England

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

      IIF 62
  • Patel, Rishi
    British self employed born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66 IIF 67
    • St Georges House, 6th Floor, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 68
  • Patel, Rishi
    born in March 1983

    Resident in England

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

      IIF 69
  • 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 70
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 71
  • 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 72
    • Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, SO50 4QP, England

      IIF 73
    • Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 74
    • 17, Merryoak Road, Southampton, SO19 7QS, England

      IIF 75
    • 17, Merryoak Road, Southampton, SO19 7QS, United Kingdom

      IIF 76
    • 87, Ash Walk, Wembley, Middlesex, HA0 3QW, England

      IIF 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83 IIF 84
  • 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 85
  • 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 86
  • 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 87
  • 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 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 54 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    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
    IIF 17 - 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 64 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    88,170 GBP2024-03-31
    Officer
    2021-01-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    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
    IIF 27 - 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 81 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    222,634 GBP2024-03-31
    Officer
    2019-09-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    THE CURRENCY ACCOUNT LIMITED - 2022-08-02
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-10-31 ~ now
    IIF 87 - Director → ME
  • 7
    C/o Ramar Accounting Services Limited Church House, 94 Felpham Road, Bognor Regis, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    Church House, 94 Felpham Road, Felpham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,268 GBP2024-03-31
    Officer
    2021-06-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    118 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - 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 71 - 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 50 - Director → ME
    Person with significant control
    2024-11-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 13
    Church House C/o Ramar Accounting Services Ltd, 94 Felpham Road, Bognor Regis, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    184,130 GBP2024-03-31
    Officer
    2020-05-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2021-08-19 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove membersOE
  • 15
    1-2 Boyatt Shopping Centre, Unit 4 Shakespeare Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,028 GBP2023-08-31
    Officer
    2015-08-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    36,935 GBP2023-12-31
    Officer
    2022-05-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - 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
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,167,373 GBP2023-12-31
    Officer
    2011-06-13 ~ now
    IIF 59 - 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 61 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    419,413 GBP2024-03-31
    Officer
    2023-06-19 ~ now
    IIF 53 - Director → ME
  • 20
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,491 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-06 ~ now
    IIF 58 - Director → ME
  • 22
    MINU CAPITAL LIMITED - 2022-04-25
    66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-08 ~ dissolved
    IIF 62 - Director → ME
  • 23
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,589 GBP2023-12-31
    Officer
    2022-08-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 14 - 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
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,562 GBP2023-12-31
    Officer
    2020-02-26 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 25
    Ramar Accounting Services Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-06-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,377 GBP2024-03-31
    Officer
    2018-02-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - 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 86 - LLP Designated Member → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    28 South Street, Portslade, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,466 GBP2024-03-31
    Officer
    2023-05-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-05-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 29
    4b Glebe Park Avenue, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,252 GBP2023-06-30
    Officer
    2013-06-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 76 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 31
    ELITE BLACK BELT LTD - 2022-06-28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,964.33 GBP2024-03-31
    Officer
    2020-10-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 32
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72,349 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 33
    95 Mill Lane, Portslade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,499 GBP2023-08-31
    Officer
    2016-03-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 34
    CURRENCY ACCOUNT MANAGEMENT LIMITED - 2022-08-02
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 56 - Director → ME
  • 35
    53 Broad Acres, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 11 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    76,326 GBP2024-03-31
    Officer
    2021-07-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 37
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,986 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-06-22 ~ now
    IIF 60 - 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 13 - Ownership of shares – 75% or more OE
  • 2
    Church House C/o Ramar Accounting Services Ltd, 94 Felpham Road, Felpham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    222,634 GBP2024-03-31
    Person with significant control
    2019-09-27 ~ 2020-09-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    Church House, 94 Felpham Road, Felpham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,268 GBP2024-03-31
    Officer
    2019-10-21 ~ 2020-09-30
    IIF 40 - Director → ME
    Person with significant control
    2019-10-21 ~ 2020-09-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - 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 68 - 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
    Active 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 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 63 - Director → ME
    Person with significant control
    2020-08-13 ~ 2021-11-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    419,413 GBP2024-03-31
    Officer
    2018-06-27 ~ 2019-02-11
    IIF 78 - Director → ME
    Person with significant control
    2018-06-27 ~ 2019-02-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    2023-06-19 ~ 2024-02-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,245 GBP2024-03-31
    Officer
    2012-06-06 ~ 2020-12-10
    IIF 82 - Director → ME
    Person with significant control
    2017-09-19 ~ 2020-12-10
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 9
    6th Floor, Amp House, Dingwall Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    36,603 GBP2024-04-30
    Officer
    2015-08-15 ~ 2017-01-20
    IIF 70 - Director → ME
    2014-11-19 ~ 2015-07-31
    IIF 75 - Director → ME
    2014-04-01 ~ 2014-04-03
    IIF 77 - Director → ME
  • 10
    28 South Street, Portslade, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,466 GBP2024-03-31
    Officer
    2016-03-14 ~ 2018-04-03
    IIF 38 - Director → ME
    Person with significant control
    2016-07-08 ~ 2018-04-03
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    CURRENCY ACCOUNT MANAGEMENT LIMITED - 2022-08-02
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2021-12-17 ~ 2022-07-26
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    27-31 Parsons Green House Parsons Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,211 GBP2024-03-31
    Officer
    2011-07-11 ~ 2020-12-10
    IIF 85 - 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.