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

Patel, Alpesh

    Related profiles found in government register
  • Patel, Alpesh
    United Kingdom director born in October 1966

    Resident in United Kingdom

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

      IIF 1
  • Patel, Alpesh
    United Kingdom entrepreneur born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Belleview Road, Old Basing, Basingstoke, Hampshire, RG24 7JU, United Kingdom

      IIF 2
  • Alpesh Patel
    United Kingdom born in October 1966

    Resident in United Kingdom

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

      IIF 3
  • Patel, Alpesh
    British director born in October 1966

    Resident in United Kingdom

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

      IIF 4
  • Patel, Alpesh
    British manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 12, Church Street, Emperor House, Rickmansworth, WD3 1BS, United Kingdom

      IIF 6
  • Patel, Alpesh
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 High Street, Cranfield, Beds, MK43 0DG, United Kingdom

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8 IIF 9
    • icon of address 6 Crowborough Lane, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6HF, United Kingdom

      IIF 10
  • Patel, Alpesh
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Patel, Alpesh
    British property lettings born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Greenford Avenue, London, W7 1LJ, United Kingdom

      IIF 13
  • Patel, Dipesh
    British national digital director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lamorna, Beechwood Avenue, Tilehurst, Reading, RG31 5BJ, United Kingdom

      IIF 14
  • Patel, Alpesh Kumar
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61-63, Unit 1 Wallis Road, London, E9 5LH, England

      IIF 15
  • Patel, Alpesh Kumar
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 16
  • Patel, Alpesh Hasmukh
    British consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Belle Vue Road, Basingstoke, RG24 7JU, United Kingdom

      IIF 17
  • Alpesh Patel
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Patel, Alpesh
    British advisor born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Belle Vue Road, Old Basing, Basingstoke, RG24 7JU, England

      IIF 20
  • Patel, Alpesh
    British cofounder born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Arthur Ashe 37 Floor, London, E14 5AA, England

      IIF 21
  • Patel, Alpesh
    English consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Belle Vue Road, Old Basing, Basingstoke, RG24 7JU, England

      IIF 22
  • Patel, Dipesh Chimanbhai
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 Paternoster Square, London, EC4M 7AL, England

      IIF 23
  • Patel, Dipesh Chimanbhai
    British head of equities (stockbroker) born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dipesh Chimanbhai
    British head of equities (stockbrokers) born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Paternoster Square, London, EC4M 7AL, England

      IIF 27
  • Patel, Dipesh Chimanbhai
    British stockbroker born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

      IIF 28
  • Alpesh Patel
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61-63, Unit 1 Wallis Road, London, E9 5LH, England

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 31
  • Mr Alpesh Patel
    British born in December 1969

    Resident in United Kingdom

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

      IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33 IIF 34
  • Patel, Alpesh
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1a, Bakery Court, London End, Beaconsfield, Buckinghamshire, HP9 2FN, England

      IIF 35
  • Patel, Alpesh
    British company director born in December 1969

    Resident in England

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

      IIF 36
  • Patel, Alpesh
    Canadian director born in December 1977

    Resident in Canada

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

      IIF 37
    • icon of address 3, Mitchell Avenue, M6j1c1, Toronto, Canada

      IIF 38
  • Mr Dipesh Patel
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lamorna, Beechwood Avenue, Tilehurst, Reading, RG31 5BJ, United Kingdom

      IIF 39
  • Patel, Dipesh Chimanbhai
    British,ugandan business person born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Patel, Dipesh Chimanbhai
    British,ugandan company director born in December 1969

    Resident in United Kingdom

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

      IIF 41
  • Alpesh Hasmukh Patel
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Belle Vue Road, Basingstoke, RG24 7JU, United Kingdom

      IIF 42
  • Patel, Alpesh Kumar
    British chief operating officer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Alpesh Kumar
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bevis Marks, London, EC3A 7BA

      IIF 70
  • Patel, Alpesh Kumar
    British manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Broadmead Road, Woodford Green, Essex, IG8 0AT, England

      IIF 71
  • Patel, Alpesh
    British

    Registered addresses and corresponding companies
    • icon of address 8, Mara Place, Campbell Park, Milton Keynes, Buckinghamshire, MK9 3FS, United Kingdom

      IIF 72
  • Patel, Alpesh Kumar

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 73
  • Patel, Alpesh Hasmukh

    Registered addresses and corresponding companies
    • icon of address 42, Belle Vue Road, Basingstoke, RG24 7JU, United Kingdom

      IIF 74
  • Patel, Alpesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 76
    • icon of address 61-63, Unit 1 Wallis Road, London, E9 5LH, England

      IIF 77
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 12, Church Street, Emperor House, Rickmansworth, WD3 1BS, United Kingdom

      IIF 81
  • Mr Alpesh Patel
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Arthur Ashe 37 Floor, London, E14 5AA, England

      IIF 82
  • Mr Alpesh Patel
    Canadian born in December 1977

    Resident in Canada

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

      IIF 83
  • Alpesh Patel
    Canadian born in December 1977

    Resident in Canada

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

      IIF 84
  • Mr Alpesh Kumar Patel
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 85
  • Mr Alpesh Patel
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Belle Vue Road, Old Basing, Basingstoke, RG24 7JU, England

      IIF 86
  • Mr Dipesh Chimanbhai Patel
    British,ugandan born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Canada Square, Arthur Ashe 37 Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CLEAR CAPITAL LTD - 2010-06-30
    icon of address 10 Paternoster Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2024-03-21 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148,318 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    FIVE BORDERS LIMITED - 2024-03-20
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 12 Church Street, Emperor House, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 81 - Secretary → ME
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,513 GBP2017-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    REFILL THERAPY HOLDINGS LTD - 2025-05-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ASSETLENDA LIMITED - 2021-01-27
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,713 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Flat 1, Wellington House, 30 Eton Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-09-26 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 13
    ORACLE FUND MANAGERS LIMITED - 2010-01-11
    NOBLE FUND ADVISERS LIMITED - 2009-01-06
    GAP FUND MANAGERS LIMITED - 2007-01-16
    FUNDING FOR GROWTH LIMITED - 1998-10-13
    icon of address 5 Melville Crescent, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 42a, Belle Vue Road, Old Basing, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 15
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-04-05 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    PMODE LTD
    - now
    5AM GLOBAL LTD - 2017-08-22
    icon of address 42 Belleview Road, Old Basing, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-07-28 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 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
  • 17
    icon of address 4385, 11416735: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Lamorna Beechwood Avenue, Tilehurst, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,366 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 6 Crowborough Lane, Kents Hill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address 518 Holloway Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    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
  • 21
    icon of address 61-63 Unit 1 Wallis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,328 GBP2024-06-30
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-01-18 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 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
  • 22
    icon of address 77 Greenford Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 2 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-03-16 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    CASH-A-CHEQUE GREAT BRITAIN LIMITED - 2013-01-18
    BARNLEY LIMITED - 1997-06-10
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 57 - Director → ME
  • 2
    DF ROMANIA HOLDINGS LIMITED - 2018-05-10
    icon of address 15th Floor 6 Bevis Marks, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 52 - Director → ME
  • 3
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 60 - Director → ME
  • 4
    icon of address 15th Floor, 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 59 - Director → ME
  • 5
    CREDITCODE LIMITED - 1992-09-10
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 50 - Director → ME
  • 6
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 65 - Director → ME
  • 7
    icon of address 114 High Street, Cranfield, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-12-30
    IIF 7 - Director → ME
  • 8
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 63 - Director → ME
  • 9
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 69 - Director → ME
  • 10
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-10-07
    IIF 66 - Director → ME
  • 11
    PAYDAY EXPRESS LIMITED - 2013-01-18
    THE LONDON CASH EXCHANGE LIMITED - 2011-05-17
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 53 - Director → ME
  • 12
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 58 - Director → ME
  • 13
    EXECUTION NOBLE & COMPANY LIMITED - 2015-09-07
    NOBLE & COMPANY LIMITED - 2010-02-08
    NOBLE EQUITIES LIMITED - 1991-01-03
    icon of address 5 Melville Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2014-09-17
    IIF 24 - Director → ME
  • 14
    HAITONG (UK) LIMITED - 2018-03-12
    BESI UK LIMITED - 2015-09-07
    ESPIRITO SANTO INVESTMENT HOLDINGS LIMITED - 2014-11-19
    icon of address 1 Aldermanbury Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2014-09-17
    IIF 23 - Director → ME
  • 15
    EXECUTION LIMITED - 2010-02-05
    HAITONG SECURITIES (UK) LIMITED - 2018-02-23
    EXECUTION NOBLE LIMITED - 2015-09-07
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,049,209 GBP2022-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2014-09-17
    IIF 26 - Director → ME
  • 16
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2019-10-07
    IIF 70 - Director → ME
  • 17
    MEM TELECOMMUNICATIONS LIMITED - 2010-03-03
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 64 - Director → ME
  • 18
    icon of address 6 Roding Lane South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2020-05-31
    Officer
    icon of calendar 2014-11-27 ~ 2014-11-27
    IIF 71 - Director → ME
  • 19
    MACQUARIE EQUITIES (UK) LIMITED - 2003-11-24
    MACQUARIE EUROPE LIMITED - 2007-10-30
    icon of address Ropemaker Place, 28 Ropemaker Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2017-08-30
    IIF 28 - Director → ME
  • 20
    MEM CAPITAL PLC - 2007-04-11
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 68 - Director → ME
  • 21
    MONTH END MONEY LTD - 2006-02-08
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-08 ~ 2019-10-07
    IIF 61 - Director → ME
  • 22
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 46 - Director → ME
  • 23
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2015-12-30
    IIF 35 - LLP Member → ME
  • 24
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 56 - Director → ME
  • 25
    FASTCASH LIMITED - 2013-01-18
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 44 - Director → ME
  • 26
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 67 - Director → ME
  • 27
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 55 - Director → ME
  • 28
    icon of address 60 Huntley Crescent, Campbell Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2009-10-01
    IIF 72 - Secretary → ME
  • 29
    icon of address Hjb Gateley, Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 43 - Director → ME
  • 30
    CASH-A-CHEQUE (GB) LIMITED - 2012-01-20
    WORDPOINT LIMITED - 1995-09-08
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 47 - Director → ME
  • 31
    INTERNATIONAL PAPER CONVERTERS LIMITED - 2012-01-20
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 49 - Director → ME
  • 32
    CASH A CHEQUE (SOUTH) LTD - 2013-01-18
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 45 - Director → ME
  • 33
    KING OF PAWN LIMITED - 2009-05-22
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 62 - Director → ME
  • 34
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 48 - Director → ME
  • 35
    OLD ENGLISH PAWNBROKING COMPANY LIMITED - 1998-08-17
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 54 - Director → ME
  • 36
    C.C. FINANCIAL SERVICES LIMITED - 2012-10-19
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 51 - 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.