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 Peter Simon Ellis

    Related profiles found in government register
  • Mr Peter Simon Ellis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paje House, 164 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AE, United Kingdom

      IIF 1
    • icon of address 101, New Cavendish Street, 1st Floor South, London, Greater London, W1W 6XH, England

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Currencies Mews, Badminton Court, Old Amersham, Buckinghamshire, HP7 0DD

      IIF 4 IIF 5
    • icon of address Chenies House, Chenies House, Chenies, Rickmansworth, Herts, WD3 6ER, England

      IIF 6
  • Mr Peter Simon Elliston
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53 The Broadway, Stanmore, Middlesex, HA7 4DJ

      IIF 7 IIF 8
    • icon of address 51-53, The Broadway, Stanmore, HA7 4DJ, England

      IIF 9
    • icon of address 51-53, The Broadway, Stanmore, HA7 4DJ, United Kingdom

      IIF 10
    • icon of address 51-53 The Broadway, Stanmore, Middlesex, HA7 4DJ, United Kingdom

      IIF 11
  • Ellis, Peter Simon
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, Greater London, W1W 6XH, England

      IIF 12
  • Ellis, Peter Simon
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenies House, Chenies, Rickmansworth, WD3 6ER, England

      IIF 13
  • Ellis, Peter Simon
    British director born in May 1956

    Resident in England

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

      IIF 14
  • Elliston, Peter Simon
    British solicitor born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Shiremead, Elstree, WD6 3JZ, United Kingdom

      IIF 15 IIF 16
    • icon of address Masonic Centre, Northwick Circle, Harrow, Middlesex, HA3 0EL, England

      IIF 17
    • icon of address 51-53, The Broadway, Stanmore, HA7 4DJ, United Kingdom

      IIF 18
  • Ellis, Peter Simon
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Madleigh House, Village Road Coleshill, Amersham, Buckinghamshire, HP7 0LQ

      IIF 19
  • Elliston, Peter Simon
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Elliston, Peter Simon
    British solicitor born in August 1948

    Registered addresses and corresponding companies
    • icon of address 3 Chesham House, Walm Lane, London, NW2 4QS

      IIF 23
  • Ellis, Peter Simon
    English chief executive born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foreign Currency Direct Plc, Church Street, Old Amersham, Bucks, HP7 0DD, England

      IIF 24
  • Ellis, Peter Simon
    English company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chenies House, Chenies House, Chenies, Rickmansworth, Herts, WD3 6ER, England

      IIF 25
  • Ellis, Peter Simon
    English currency trader born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Currencies Mews, Badminton Court, Old Amersham, Buckinghamshire, HP7 0DD

      IIF 26
  • Ellis, Peter Simon
    English director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foreign Currency Direct Plc, Currencies Mews, Badminton Court, Old Amersham, Bucks, HP7 0DD

      IIF 27
  • Elliston, Peter Simon
    British

    Registered addresses and corresponding companies
    • icon of address 3 Chesham House, Walm Lane, London, NW2 4QS

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 51-53 The Broadway, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-03 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Paje House, 164 West Wycombe Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,927 GBP2023-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    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
  • 4
    icon of address Chenies House Chenies House, Chenies, Rickmansworth, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 51-53 The Broadway, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-06 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to surplus assets - 75% or moreOE
  • 7
    icon of address 51-53 The Broadway, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Foreign Currency Direct Plc, Church Street, Old Amersham, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 51-53 The Broadway, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    114,572 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 218 Kingston Road, New Malden, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,328 GBP2024-06-23
    Officer
    icon of calendar 1993-04-06 ~ 1993-07-14
    IIF 28 - Secretary → ME
  • 2
    icon of address 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-04-03 ~ 2000-05-30
    IIF 19 - Director → ME
  • 3
    icon of address Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2018-05-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    ALEXANDER MARKS SOLICITORS LIMITED - 2015-09-11
    ALEXANDER ELLISTON MARKS SOLICITORS LIMITED - 2016-04-26
    icon of address 51-53 The Broadway, Stanmore, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -127,082 GBP2023-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2025-03-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-23
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    icon of address 5 Stormont Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    254,960 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 1994-01-21
    IIF 23 - Director → ME
  • 6
    icon of address Company Secretary, Masonic Centre, Northwick Circle, Harrow, Middlesex
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,253,101 GBP2024-07-31
    Officer
    icon of calendar 2008-09-01 ~ 2012-03-27
    IIF 17 - Director → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-01-05 ~ 2011-04-06
    IIF 22 - LLP Member → ME
  • 8
    FOREIGN CURRENCY DIRECT AMERSHAM PLC - 2004-04-21
    LUMON PAY PLC - 2021-09-09
    FOREIGN CURRENCY DIRECT PLC - 2021-08-23
    icon of address 20 Farringdon Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-15 ~ 2018-05-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address 51-53 The Broadway, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    114,572 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2025-03-07
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.