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

Scott Christopher Jones

    Related profiles found in government register
  • Scott Christopher Jones
    American born in June 1960

    Resident in United States

    Registered addresses and corresponding companies
  • 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 4
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 5 IIF 6
  • 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 7
  • 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 8 IIF 9
    • icon of address 3, Valentine Place, London, SE1 8QH, England

      IIF 10
    • icon of address 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 11 IIF 12
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 13
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 14
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, England

      IIF 15
    • icon of address 6th Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, England

      IIF 24
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, United Kingdom

      IIF 25 IIF 26
  • 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 27
    • icon of address 1st Floor, Grenville House, Nelson Gate, Southampton, SO15 1GX, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • Jones, Christopher Andrew
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 34
  • 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 35
  • 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 36
  • Mr Christopher Andrew Jones
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • 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 39 IIF 40
  • 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 41
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • icon of address 15, Bluebell Crescent, Woodley, Reading, Berkshire, RG5 4WP, United Kingdom

      IIF 44
  • 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 45
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 46
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 15, Bluebell Crescent, Woodley, Reading, Berkshire, RG5 4WP, United Kingdom

      IIF 51
  • 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 52
  • 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 53
  • 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 54
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
    • icon of address 3rd Floor, 3 Valentine Place, London, SE1 8QH, United Kingdom

      IIF 62
  • 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 63
  • Svendsen, Jostein

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

      IIF 64
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 15, Bluebell Crescent, Woodley, Reading, Berkshire, RG5 4WP, United Kingdom

      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 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
  • 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 44 - Director → ME
    icon of calendar 2024-07-08 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - 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 26 - 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 25 - 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 7 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 63 - 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 57 - 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 34 - Director → ME
    icon of calendar 2012-02-02 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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 56 - Director → ME
    icon of calendar 2023-04-26 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 40 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 29 - 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 10 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 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
  • 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 22 - 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 41 - Director → ME
    icon of calendar 2022-12-07 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    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
  • 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 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - 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 27 - 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 15 - 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 23 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 6 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 38 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 36 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 43 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 9 - 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 8 - 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 60 - 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 11 - 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 54 - 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 62 - Director → ME
    icon of calendar 2019-05-10 ~ 2021-06-18
    IIF 55 - Director → ME
    icon of calendar 2019-07-11 ~ 2022-03-31
    IIF 14 - 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 61 - Director → ME
    icon of calendar 2015-09-28 ~ 2021-06-18
    IIF 58 - Director → ME
    icon of calendar 2020-01-13 ~ 2022-03-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - 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 20 - 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 18 - 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 19 - 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 16 - 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.