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 director born in September 1964

    Resident in United Kingdom

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

      IIF 1
    • Maple Lodge, 128 Maple Road, Surbiton, KT6 4AU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV

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

    Resident in United Kingdom

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

      IIF 6
    • Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV

      IIF 7 IIF 8 IIF 9
  • Courtneidge, Robert
    British director born in September 1964

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Courtneidge, Robert Edmund
    British ceo born in September 1964

    Resident in England

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

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

    Resident in England

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

      IIF 13
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 14
    • Accomplish, 33 Lowndes Street, London, SW1X 9HX, England

      IIF 15
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, England

      IIF 16
    • 128, Maple Road, Surbiton, KT6 4AU, England

      IIF 17
  • Courtneidge, Robert Edmund
    British global head of cards & payments born in September 1964

    Resident in England

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

      IIF 18
  • Courtneidge, Robert Edmund
    British lawyer born in September 1964

    Resident in England

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

      IIF 19
    • 3rd Floor, Colechurch House, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 20
    • 58, Southwark Bridge Road, London, SE1 0AS, United Kingdom

      IIF 21
    • Colechurch House, 3rd Floor, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 22
  • Courtneidge, Robert Edmund
    British none supplied born in September 1964

    Resident in England

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

      IIF 23
  • Courtneidge, Robert Edmund
    British solicitor born in September 1964

    Resident in England

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

      IIF 24
    • 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

      IIF 25
    • Pineapple Cottage, Newbury Road, Shefford Woodlands, Hungerford, Berks, RG17 7AJ

      IIF 26
    • 10, Midford Place, London, England, W1T 5AE, England

      IIF 27
    • 167-169, Great Portland Street, London, W1W 5PF

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

      IIF 29
    • 2nd Floor, 167-169 Great Portland Street, London, W1A 3RB

      IIF 30
    • 128, 128 Maple Road, Surbiton, Surbiton, Surrey, KT6 4AU, United Kingdom

      IIF 31
    • 128, Maple Road, Surbiton, Surrey, KT6 4AU, England

      IIF 32
    • 128, Maple Road, Surbiton, Surrey, KT6 4AU, Uk

      IIF 33
  • Courtneidge, Robert Edmund
    British

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

      IIF 34 IIF 35
  • Robert, Courtneidge
    British dir born in September 1964

    Resident in United Kingdom

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

      IIF 36
  • Mr Robert Courtneidge
    British born in September 1964

    Resident in United Kingdom

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

      IIF 37 IIF 38
  • Mr Robert Edmund Courtneidge
    British born in September 1964

    Resident in United Kingdom

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

      IIF 39
    • Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV, United Kingdom

      IIF 40
  • Courtneidge, Robert Edmund

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

      IIF 41
    • Colechurch House, 3rd Floor, 1 London Bridge Walk, London, SE1 2SX, England

      IIF 42
    • Maple Lodge, 128 Maple Road, Surbiton, Surrey, KT6 4AV

      IIF 43
  • Mr Robert Edmund Courtneidge
    British born in September 1964

    Resident in England

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

      IIF 44
    • 69, High Street, London, N14 6LD, England

      IIF 45
    • Birchin Court 20, Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 46
    • 128, Maple Road, Surbiton, KT6 4AU, England

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    125 Parkway Regents Park, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    116,788 GBP2024-05-31
    Officer
    1992-05-11 ~ now
    IIF 7 - director → ME
  • 2
    STEPPING STONE FINANCE LIMITED - 2011-12-19
    HOME 4 LIFE LTD - 2010-03-10
    167-169 Great Portland Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 28 - 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
    167-169 Great Portland Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 30 - director → ME
  • 4
    58 Southwark Bridge Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 21 - director → ME
  • 5
    125 Parkway Regents Park, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    ~ now
    IIF 8 - director → ME
  • 6
    128 Maple Road, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    1,058 GBP2023-07-31
    Officer
    2021-07-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    International House, 36-38 Cornhill, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    1 London Bridge Walk, 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 14 - director → ME
  • 9
    QUINTESSENTIALLY HIGH LIMITED - 2007-08-28
    29 Portland Place, London, Greater London
    Dissolved corporate (4 parents)
    Officer
    2007-02-16 ~ dissolved
    IIF 6 - director → ME
  • 10
    Accomplish, 33 Lowndes Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    69 High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2009-01-08 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    Maple Lodge 128 Maple Road, Surbiton, Surrey
    Corporate (2 parents)
    Equity (Company account)
    363,665 GBP2024-03-31
    Officer
    1999-11-11 ~ now
    IIF 9 - director → ME
Ceased 23
  • 1
    Accomplish, 33 Lowndes Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-16 ~ 2020-02-24
    IIF 15 - director → ME
  • 2
    33 Lowndes Street, Knightsbridge, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,602,804 GBP2023-12-31
    Officer
    2015-02-13 ~ 2020-02-24
    IIF 19 - director → ME
  • 3
    125 Parkway Regents Park, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    116,788 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 40 - Has significant influence or control OE
  • 4
    J S W CONSULTING LIMITED - 2003-07-19
    3 Crewe Road, Sandbach, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,730 GBP2018-03-31
    Officer
    1998-10-06 ~ 2003-09-29
    IIF 35 - secretary → ME
  • 5
    COMMONWEALTH FS BANK LIMITED - 2014-05-09
    ZIPP CARD SOLUTIONS LIMITED - 2011-04-19
    OCTRAD CARD SOLUTIONS LIMITED - 2009-01-26
    OCTRAD TECHNOLOGIES LTD - 2008-06-17
    PIXELSOFT LTD - 2006-02-22
    SOFTWARE FRONTIERS (UK) LTD - 2000-08-09
    790 Uxbridge Road, Hayes, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    4,200,962 GBP2024-03-31
    Officer
    2016-11-01 ~ 2019-12-09
    IIF 13 - director → ME
  • 6
    CURVE OS LIMITED - 2021-12-13
    CURVE 1 LIMITED - 2020-01-28
    1-10 Praed Mews, Tyburnia, London, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -26,533,000 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-05-26 ~ 2017-06-13
    IIF 18 - director → ME
  • 7
    YOUR GX LTD - 2018-02-21
    GLOBAL PREPAID EXCHANGE LIMITED - 2014-04-14
    GIFTEX PREPAY LIMITED - 2009-10-18
    GIFTEX LIMITED - 2007-07-16
    St. Clement's House, 27 Clements Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    10,898 GBP2024-03-31
    Officer
    2014-09-24 ~ 2018-08-31
    IIF 22 - director → ME
    2014-09-24 ~ 2018-08-31
    IIF 42 - secretary → ME
  • 8
    AWARDS PORTFOLIO LTD - 2018-02-21
    PREPAID AWARDS LIMITED - 2014-04-14
    St. Clement's House, 27 Clements Lane, London, England
    Corporate (5 parents)
    Equity (Company account)
    520,703 GBP2024-03-31
    Officer
    2014-09-24 ~ 2018-09-04
    IIF 20 - director → ME
    2014-09-24 ~ 2018-09-04
    IIF 41 - secretary → ME
  • 9
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    Floor 3 18 St. Swithin's Lane, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-03-28 ~ 2017-07-04
    IIF 32 - director → ME
  • 10
    Building 1 Chalfont Park, Gerrards Cross, United Kingdom
    Corporate (1 parent)
    Officer
    2018-07-02 ~ 2020-02-17
    IIF 23 - director → ME
  • 11
    GILL & COURTNEIDGE WEALTH LIMITED - 2016-07-06
    JEPF SALES LIMITED - 2009-06-23
    47 Penn Road, Beaconsfield, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2013-06-11 ~ 2018-04-20
    IIF 2 - director → ME
    2009-01-07 ~ 2013-06-10
    IIF 5 - director → ME
    2009-01-07 ~ 2013-06-10
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-01
    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
  • 12
    77 Francis Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2014-12-10 ~ 2018-04-20
    IIF 10 - director → ME
  • 13
    2 Woodlands Drive, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    2014-12-10 ~ 2018-04-20
    IIF 11 - director → ME
  • 14
    International House, 36-38 Cornhill, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2013-06-11 ~ 2018-04-20
    IIF 3 - director → ME
    2010-12-23 ~ 2013-06-10
    IIF 4 - director → ME
  • 15
    Claremont, Village Way, Amersham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2012-11-13 ~ 2025-03-13
    IIF 31 - director → ME
  • 16
    Floor 3 18 St. Swithin's Lane, London, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-12-09 ~ 2018-02-28
    IIF 27 - director → ME
  • 17
    MANDACO 735 LIMITED - 2012-08-24
    Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -15,080,096 GBP2022-07-01 ~ 2023-06-30
    Officer
    2016-06-01 ~ 2018-12-10
    IIF 25 - director → ME
  • 18
    UPAYCARD LTD - 2016-11-11
    MOORBANK ENTERPRISE LIMITED - 2014-04-09
    Fora, 3 Lloyd's Avenue, London, England
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    51,207 GBP2022-11-01 ~ 2023-10-31
    Officer
    2018-04-10 ~ 2020-03-06
    IIF 12 - director → ME
    Person with significant control
    2018-11-26 ~ 2019-05-02
    IIF 44 - Has significant influence or control OE
    2019-05-02 ~ 2020-03-06
    IIF 46 - Has significant influence or control OE
  • 19
    MANDACO 742 LIMITED - 2012-08-28
    Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    -16,698,981 GBP2024-06-30
    Officer
    2016-06-01 ~ 2018-12-10
    IIF 24 - director → ME
  • 20
    ACCOMPLISH FINANCIAL LIMITED - 2014-07-11
    27-28 Eastcastle Street, London
    Corporate (7 parents)
    Officer
    2014-04-03 ~ 2020-03-05
    IIF 29 - director → ME
  • 21
    PREPAID INTERNATIONAL FORUM LIMITED - 2021-11-05
    PREPAID FORUM INTERNATIONAL LIMITED - 2006-10-13
    86-90 Paul Street, London, England
    Corporate (11 parents)
    Equity (Company account)
    -61,750 GBP2023-12-31
    Officer
    2012-02-13 ~ 2016-03-07
    IIF 33 - director → ME
    2006-12-03 ~ 2016-03-07
    IIF 34 - secretary → ME
  • 22
    YOUR HOME 4 LIFE LIMITED - 2010-03-10
    2nd Floor 167-169 Great Portland Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-10 ~ 2011-04-05
    IIF 26 - director → ME
  • 23
    Unit A, 4th Floor Hobbs Court, 2 Jacob Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,246,479 GBP2023-03-31
    Officer
    2015-01-22 ~ 2020-10-13
    IIF 16 - 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.