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 Dipesh Chimanbhai Patel

    Related profiles found in government register
  • Mr Dipesh Chimanbhai Patel
    British,ugandan born in November 1969

    Resident in United Kingdom

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

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Patel, Dipesh Chimanbhai
    British,ugandan business person born in November 1969

    Resident in United Kingdom

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

      IIF 3
  • Patel, Dipesh Chimanbhai
    British,ugandan company director born in November 1969

    Resident in United Kingdom

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

      IIF 4
  • Mr Dipesh Patel
    British born in November 1969

    Resident in United Kingdom

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

      IIF 5
  • Patel, Dipesh Chimanbhai
    British director born in November 1969

    Resident in United Kingdom

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

      IIF 6
  • Patel, Dipesh Chimanbhai
    British head of equities (stockbroker) born in November 1969

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 10
  • Patel, Dipesh Chimanbhai
    British stockbroker born in November 1969

    Resident in United Kingdom

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

      IIF 11
  • Alpesh Hasmukh Patel
    British born in September 1966

    Resident in United Kingdom

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

      IIF 12
  • Alpesh Patel
    British born in September 1966

    Resident in United Kingdom

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

      IIF 13
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Alpesh Patel
    British born in April 1973

    Resident in United Kingdom

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

      IIF 15
    • 61-63, Unit 1 Wallis Road, London, E9 5LH, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Alpesh Patel
    United Kingdom born in September 1966

    Resident in United Kingdom

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

      IIF 18
  • Mr Alpesh Patel
    British born in November 1969

    Resident in England

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

      IIF 19
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Patel, Dipesh
    British national digital director born in November 1969

    Resident in United Kingdom

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

      IIF 21
  • Mr Alpesh Kumar Patel
    British born in April 1973

    Resident in England

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

      IIF 22
  • Patel, Alpesh Hasmukh
    British consultant born in September 1966

    Resident in United Kingdom

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

      IIF 23
  • Mr Alpesh Patel
    British born in September 1966

    Resident in England

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

      IIF 24
  • Patel, Alpesh
    British property lettings born in November 1977

    Resident in United Kingdom

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

      IIF 25
  • Patel, Alpesh Kumar
    British director born in April 1973

    Resident in United Kingdom

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

      IIF 26
  • Patel, Alpesh Kumar
    British managing director born in April 1973

    Resident in United Kingdom

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

      IIF 27
  • Patel, Alpesh
    British director born in September 1966

    Resident in United Kingdom

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

      IIF 28
  • Patel, Alpesh
    British manager born in September 1966

    Resident in United Kingdom

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

      IIF 29
    • 12, Church Street, Emperor House, Rickmansworth, WD3 1BS, United Kingdom

      IIF 30
  • Patel, Alpesh
    British director born in April 1973

    Resident in United Kingdom

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

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

      IIF 32
  • Mr Alpesh Patel
    English born in September 1966

    Resident in England

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

      IIF 33
  • Mr Alpesh Patel
    Canadian born in November 1977

    Resident in Canada

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

      IIF 34
  • Patel, Alpesh
    United Kingdom director born in September 1966

    Resident in United Kingdom

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

      IIF 35
  • Patel, Alpesh
    United Kingdom entrepreneur born in September 1966

    Resident in United Kingdom

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

      IIF 36
  • Alpesh Patel
    Canadian born in November 1977

    Resident in Canada

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

      IIF 37
  • Patel, Alpesh
    British company director born in November 1969

    Resident in England

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

      IIF 38
  • Patel, Alpesh
    British director born in November 1969

    Resident in England

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

      IIF 39
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
    • 6 Crowborough Lane, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6HF, United Kingdom

      IIF 41
  • Patel, Alpesh Kumar
    British chief operating officer born in April 1973

    Resident in England

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

    Resident in England

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

      IIF 69
  • Patel, Alpesh Kumar
    British manager born in April 1973

    Resident in England

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

      IIF 70
  • Patel, Alpesh
    British advisor born in September 1966

    Resident in England

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

      IIF 71
  • Patel, Alpesh
    British cofounder born in September 1966

    Resident in England

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

      IIF 72
  • Patel, Alpesh
    English consultant born in September 1966

    Resident in England

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

      IIF 73
  • Patel, Alpesh
    born in November 1969

    Resident in England

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

      IIF 74
  • Patel, Alpesh
    Canadian director born in November 1977

    Resident in Canada

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

      IIF 75
    • 3, Mitchell Avenue, M6j1c1, Toronto, Canada

      IIF 76
  • Patel, Alpesh
    British

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

      IIF 77
  • Patel, Alpesh Kumar

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

      IIF 78
  • Patel, Alpesh Hasmukh

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

      IIF 79
  • Patel, Alpesh

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

      IIF 80
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
    • 61-63, Unit 1 Wallis Road, London, E9 5LH, England

      IIF 82
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 12, Church Street, Emperor House, Rickmansworth, WD3 1BS, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 24
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-12-01 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    1 Canada Square, Arthur Ashe 37 Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-28 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    CLEAR CAPITAL LTD - 2010-06-30
    10 Paternoster Square, London
    Dissolved corporate (5 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 8 - director → ME
  • 4
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-03-21 ~ dissolved
    IIF 29 - director → ME
    2024-03-21 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2024-03-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    148,318 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    FIVE BORDERS LIMITED - 2024-03-20
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    12 Church Street, Emperor House, Rickmansworth, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 30 - director → ME
    2024-05-01 ~ now
    IIF 86 - secretary → ME
  • 8
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    57,513 GBP2017-10-31
    Officer
    2014-10-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    ASSETLENDA LIMITED - 2021-01-27
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -18,803 GBP2023-05-31
    Officer
    2020-05-01 ~ now
    IIF 27 - director → ME
    2023-05-05 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Flat 1, Wellington House, 30 Eton Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 71 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 75 - director → ME
    2018-09-26 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    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
    5 Melville Crescent, Edinburgh, Scotland
    Dissolved corporate (7 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 10 - director → ME
  • 13
    42a, Belle Vue Road, Old Basing, Basingstoke, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-21 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 14
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-05 ~ dissolved
    IIF 23 - director → ME
    2017-04-05 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    PMODE LTD
    - now
    5AM GLOBAL LTD - 2017-08-22
    42 Belleview Road, Old Basing, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2016-07-28 ~ dissolved
    IIF 35 - director → ME
    2016-07-28 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    4385, 11416735: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    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
  • 17
    Lamorna Beechwood Avenue, Tilehurst, Reading, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,366 GBP2024-09-30
    Officer
    2016-09-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 18
    6 Crowborough Lane, Kents Hill, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-10 ~ dissolved
    IIF 41 - director → ME
  • 19
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 32 - director → ME
    2025-03-12 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    61-63 Unit 1 Wallis Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -120,645 GBP2023-06-30
    Officer
    2021-01-18 ~ now
    IIF 26 - director → ME
    2021-01-18 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    77 Greenford Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 25 - director → ME
  • 23
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 36 - director → ME
  • 24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 28 - director → ME
    2018-03-16 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    CASH-A-CHEQUE GREAT BRITAIN LIMITED - 2013-01-18
    BARNLEY LIMITED - 1997-06-10
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 56 - director → ME
  • 2
    DF ROMANIA HOLDINGS LIMITED - 2018-05-10
    15th Floor 6 Bevis Marks, London, England
    Corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 51 - director → ME
  • 3
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 59 - director → ME
  • 4
    15th Floor, 6 Bevis Marks, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 58 - director → ME
  • 5
    CREDITCODE LIMITED - 1992-09-10
    15th Floor 6 Bevis Marks, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 49 - director → ME
  • 6
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 64 - director → ME
  • 7
    114 High Street, Cranfield, Beds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ 2016-12-30
    IIF 39 - director → ME
  • 8
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 62 - director → ME
  • 9
    15th Floor 6 Bevis Marks, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 68 - director → ME
  • 10
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-10-07
    IIF 65 - director → ME
  • 11
    PAYDAY EXPRESS LIMITED - 2013-01-18
    THE LONDON CASH EXCHANGE LIMITED - 2011-05-17
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 52 - director → ME
  • 12
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 57 - director → ME
  • 13
    EXECUTION NOBLE & COMPANY LIMITED - 2015-09-07
    NOBLE & COMPANY LIMITED - 2010-02-08
    NOBLE EQUITIES LIMITED - 1991-01-03
    5 Melville Crescent, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ 2014-09-17
    IIF 7 - director → ME
  • 14
    HAITONG (UK) LIMITED - 2018-03-12
    BESI UK LIMITED - 2015-09-07
    ESPIRITO SANTO INVESTMENT HOLDINGS LIMITED - 2014-11-19
    1 Aldermanbury Square, London, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2011-06-21 ~ 2014-09-17
    IIF 6 - director → ME
  • 15
    HAITONG SECURITIES (UK) LIMITED - 2018-02-23
    EXECUTION NOBLE LIMITED - 2015-09-07
    EXECUTION LIMITED - 2010-02-05
    8 Finsbury Circus, London, England
    Corporate (5 parents)
    Equity (Company account)
    11,049,209 GBP2022-12-31
    Officer
    2011-01-19 ~ 2014-09-17
    IIF 9 - director → ME
  • 16
    6 Snow Hill, London
    Dissolved corporate (3 parents, 9 offsprings)
    Officer
    2018-06-28 ~ 2019-10-07
    IIF 69 - director → ME
  • 17
    MEM TELECOMMUNICATIONS LIMITED - 2010-03-03
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 63 - director → ME
  • 18
    6 Roding Lane South, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    47 GBP2020-05-31
    Officer
    2014-11-27 ~ 2014-11-27
    IIF 70 - director → ME
  • 19
    MACQUARIE EUROPE LIMITED - 2007-10-30
    MACQUARIE EQUITIES (UK) LIMITED - 2003-11-24
    Ropemaker Place, 28 Ropemaker Street, London
    Corporate (6 parents)
    Officer
    2015-03-05 ~ 2017-08-30
    IIF 11 - director → ME
  • 20
    MEM CAPITAL PLC - 2007-04-11
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 67 - director → ME
  • 21
    MONTH END MONEY LTD - 2006-02-08
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-05-08 ~ 2019-10-07
    IIF 60 - director → ME
  • 22
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 45 - director → ME
  • 23
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ 2015-12-30
    IIF 74 - llp-member → ME
  • 24
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 55 - director → ME
  • 25
    FASTCASH LIMITED - 2013-01-18
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 43 - director → ME
  • 26
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 66 - director → ME
  • 27
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 54 - director → ME
  • 28
    60 Huntley Crescent, Campbell Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-01-29 ~ 2009-10-01
    IIF 77 - secretary → ME
  • 29
    Hjb Gateley, Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 42 - director → ME
  • 30
    CASH-A-CHEQUE (GB) LIMITED - 2012-01-20
    WORDPOINT LIMITED - 1995-09-08
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 46 - director → ME
  • 31
    INTERNATIONAL PAPER CONVERTERS LIMITED - 2012-01-20
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 48 - director → ME
  • 32
    CASH A CHEQUE (SOUTH) LTD - 2013-01-18
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 44 - director → ME
  • 33
    KING OF PAWN LIMITED - 2009-05-22
    15th Floor 6 Bevis Marks, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 61 - director → ME
  • 34
    15th Floor 6 Bevis Marks, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 47 - director → ME
  • 35
    OLD ENGLISH PAWNBROKING COMPANY LIMITED - 1998-08-17
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 53 - director → ME
  • 36
    C.C. FINANCIAL SERVICES LIMITED - 2012-10-19
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-10-07
    IIF 50 - 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.