logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Chris Jones

    Related profiles found in government register
  • Mr Chris Jones
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 1
  • Mr Christopher Bryan-jones
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Gallop, Yateley, Hampshire, GU46 7SG, United Kingdom

      IIF 2
  • Mr Christopher Andrew Jones
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Gallop, Yateley, GU46 7SG, England

      IIF 3 IIF 4
  • Bryan-jones, Chris
    British investments born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Upland Road, South Croydon, CR26RD, England

      IIF 5
  • Jones, Christopher Glyn
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 6
  • Jones, Christopher Andrew
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Gallop, Yateley, GU46 7SG, England

      IIF 7 IIF 8
  • Mr Jostein Svendsen
    Norwegian born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 9
  • Mr Christopher Glyn Jones
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Fiona Way, Bedford, MK41 0FD, United Kingdom

      IIF 10
  • Svendsen, Jostein
    Norwegian company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Valentine Place, 3rd Floor, 3 Valentine Place, London, England, SE1 8QH, United Kingdom

      IIF 11
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Svendsen, Jostein
    Norwegian director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 14
  • Svendsen, Jostein
    Norwegian founder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 15
  • Svendsen, Jostein
    Norwegian consultant born in June 1967

    Registered addresses and corresponding companies
    • icon of address 17 Hayward Road, Thames Ditton, Surrey, KT7 0BF

      IIF 16
  • Bryan-jones, Chris
    British investments born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Gallop, Yateley, Hampshire, GU46 7SG, United Kingdom

      IIF 17
  • Hughes, Joseph Michael
    Irish company director born in May 1977

    Resident in Ireland

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

      IIF 18
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 19
  • Jones, Christopher Glyn

    Registered addresses and corresponding companies
    • icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 20
  • Jones, Christopher Glyn
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Fiona Way, Bedford, MK41 0FD, United Kingdom

      IIF 21
  • Svendsen, Jostein

    Registered addresses and corresponding companies
    • icon of address 12a, Calvin Close, Camberley, Surrey, GU15 1DN, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 15, Bluebell Crescent, Woodley, Reading, Berkshire, RG5 4WP, United Kingdom

      IIF 26
  • Scott Christopher Jones
    American born in June 1960

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Jostein Svendsen
    Norwegian born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Calvin Close, Camberley, GU15 1DN, United Kingdom

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 15, Bluebell Crescent, Woodley, Reading, Berkshire, RG5 4WP, United Kingdom

      IIF 36
  • Mr Scott Christopher Jones
    American born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 37
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 38 IIF 39
  • Svendsen, Jostein
    Norwegian company director born in June 1967

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Svendsen, Jostein
    Norwegian director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Calvin Close, Camberley, Surrey, GU15 1DN, United Kingdom

      IIF 42
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • icon of address 15, Bluebell Crescent, Woodley, Reading, Berkshire, RG5 4WP, United Kingdom

      IIF 45
  • Jones, Scott Christopher
    American investment professional born in June 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, England

      IIF 46
  • Jones, Scott Christopher
    American director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cottons Centre, 47-49 Tooley Street, London, SE1 2QG, England

      IIF 47 IIF 48
    • icon of address 3, Valentine Place, London, SE1 8QH, England

      IIF 49
    • icon of address 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 50 IIF 51
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 52
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 53
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 54
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, England

      IIF 63
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, United Kingdom

      IIF 64 IIF 65
  • Jones, Scott Christopher
    American investment professional born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 66
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, United Kingdom

      IIF 67
  • Jones, Scott Christopher
    American investments born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bloomsbury Building, 10 Bloomsbury Way, London, WC1A 2SL, England

      IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 3 Valentine Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-28 ~ 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
  • 2
    icon of address 15 Bluebell Crescent, Woodley, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-07-08 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address 1st Floor Grenville House, Nelson Gate, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 65 - Director → ME
  • 4
    icon of address 1st Floor Grenville House, Nelson Gate, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 64 - Director → ME
  • 5
    CHELTRADING 436 LIMITED - 2005-12-12
    THE BUSINESS LENDER LIMITED - 2011-03-23
    FIRST BANCO LIMITED - 2015-06-10
    icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address 1st Floor Grenville House, Nelson Gate, Southampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 22 Brookfield Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Upland Road, South Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 3 Valentine Place, South Bank, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,823 GBP2024-03-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-02-02 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    ACE STR LIMITED - 2021-12-03
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,043 GBP2022-11-30
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NOR.TECH LAB LTD - 2023-06-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-04-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    PCBBH LIMITED - 2020-07-14
    icon of address The Bloomsbury Building, 10 Bloomsbury Way, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,462,382 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 68 - Director → ME
  • 16
    WCPHD1 LIMITED - 2004-09-27
    ZOPA LIMITED - 2022-07-08
    RIALTO EXCHANGE LIMITED - 2005-01-17
    icon of address Frobisher House, Southbrook Road, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 49 - Director → ME
  • 17
    icon of address 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    PLATA FINANCE LIMITED - 2022-07-08
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 61 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-12-07 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,453,187 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 66 - Director → ME
  • 22
    BAMBOO IPCO LIMITED - 2022-09-21
    icon of address 6th Floor 3 Valentine Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -268,649 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 62 - Director → ME
  • 24
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,973,437 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 15 The Gallop, Yateley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 15 The Gallop, Yateley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 15 The Gallop, Yateley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 30
    ZOPA FINANCIAL SERVICES LIMITED - 2019-01-17
    icon of address 1st Floor Cottons Centre, 47-49 Tooley Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 48 - Director → ME
  • 31
    ZOPA GROUP LIMITED - 2025-07-17
    icon of address 1st Floor Cottons Centre, 47-49 Tooley Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 47 - Director → ME
Ceased 9
  • 1
    SHAREPEOPLE LIMITED - 2002-10-24
    THESHARE.COM (UK) LIMITED - 1999-11-11
    STOCK.SHOP SECURITIES LIMITED - 1999-05-05
    MORGAN SACHS SECURITIES LIMITED - 1998-08-28
    LIBER LIMITED - 1998-08-21
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-17 ~ 1999-04-16
    IIF 16 - Director → ME
  • 2
    icon of address 3 Valentine Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-23 ~ 2021-07-28
    IIF 50 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-04 ~ 2021-06-18
    IIF 11 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,715,290 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-06-10 ~ 2022-03-31
    IIF 19 - Director → ME
    icon of calendar 2019-05-10 ~ 2021-06-18
    IIF 12 - Director → ME
    icon of calendar 2019-07-11 ~ 2022-03-31
    IIF 53 - Director → ME
  • 5
    FMB DEVELOPMENT LTD - 2016-10-31
    icon of address 27 Old Gloucester Street, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,809,879 GBP2021-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-10-28
    IIF 18 - Director → ME
    icon of calendar 2015-09-28 ~ 2021-06-18
    IIF 15 - Director → ME
    icon of calendar 2020-01-13 ~ 2022-03-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-11-10 ~ 2025-07-18
    IIF 59 - Director → ME
  • 7
    RF ASSETS LIMITED - 2022-06-15
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    5,001 GBP2024-06-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-07-18
    IIF 57 - Director → ME
  • 8
    RIMBAL FINANCIAL LIMITED - 2022-06-15
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    65,385 GBP2024-06-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-07-18
    IIF 58 - Director → ME
  • 9
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,368,642 GBP2024-06-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-07-18
    IIF 55 - 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.