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

Angelo, Vijay Andrew

    Related profiles found in government register
  • Angelo, Vijay Andrew
    British ceo born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House 33, Queen Street, London, EC4R 1BR, United Kingdom

      IIF 1
  • Angelo, Vijay Andrew
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Poultry, Poultry, London, EC2R 8EJ, England

      IIF 2
    • icon of address Level 3, 18 King William Street, London, London, EC4N 7BP, England

      IIF 3
    • icon of address Mooring 7, Clove Hitch Quay, London, SW11 3EY, England

      IIF 4
    • icon of address Mooring 7, Plantation Wharf Pier, London, SW11 3EY, England

      IIF 5
    • icon of address No 5 Russell Close, Russell Close, London, W4 2NU, England

      IIF 6 IIF 7
    • icon of address Swan House, 33 Queen Street, London, EC4R 1BR, England

      IIF 8 IIF 9 IIF 10
    • icon of address Bailiffs Cottage, Cinderhill, Mayfield, East Sussex, TN20 6PY, England

      IIF 12 IIF 13
    • icon of address Bailiff's Cottage, Cinderhill, Mayfield, East Sussex, TN20 6PY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Bailliffs Cottage, Cinderhill, Mayfield, East Sussex, TN20 6PY, England

      IIF 17
    • icon of address Bailliff's Cottage, Cinderhill, Mayfield, East Sussex, TN20 6PY, United Kingdom

      IIF 18
  • Angelo, Vijay Andrew
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bailiffs Cottage, Bailiffs Cottage, Cinderhill, Mayfield, East Sussex, TN20 6PY, England

      IIF 19
    • icon of address Bailiff's Cottage, Cinderhill, Mayfield, East Sussex, TN20 6PY

      IIF 20
  • Angelo, Vijay Andrew
    British financial services born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charanelle Heights, Heathfield Road, Burwash Common, Etchingham, East Sussex, TN19 7NE, United Kingdom

      IIF 21
  • Angelo, Vj Andrew
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Albert Place, London, N3 1QB, England

      IIF 22
    • icon of address Mooring 7, Clove Hitch Quay, London, SW11 3EY, England

      IIF 23
  • Angelo, Vijay Andrew
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Equitable House, 47 King William Street, London, EC4R 9AF

      IIF 24
    • icon of address Bailiffs Cottage, Cinderhill, Mayfield, East Sussex, TN20 6PY, England

      IIF 25 IIF 26
  • Angelo, Vijay Andrew
    British,australian company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 27
  • Angelo, Vijay Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 33 Queen Street, London, EC4R 1BR, England

      IIF 28
  • Mr Vijay Andrew Angelo
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Poultry, Poultry, London, EC2R 8EJ, England

      IIF 29
    • icon of address 5 Russel Close, Russell Close, Chiswick, London, W4 2NU, England

      IIF 30
    • icon of address Mooring 7, Clove Hitch Quay, London, London, SW11 3EY, England

      IIF 31
    • icon of address No 5 Russell Close, Russell Close, London, W4 2NU, England

      IIF 32
    • icon of address Swan House 33, Queen Street, London, EC4R 1BR, United Kingdom

      IIF 33
    • icon of address Bailiffs Cottage, Bailiffs Cottage, Cinderhill, Mayfield, East Sussex, TN20 6PY, Great Britain

      IIF 34
    • icon of address Bailiffs Cottage, Bailiffs Cottage, Cinderhill, Mayfield, England, TN20 6PY, United Kingdom

      IIF 35
    • icon of address Bailiffs Cottage, Cinderhill, Mayfield, TN20 6PY, England

      IIF 36
  • Angelo, Vijay Andrew
    British,australian commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mooring 3, Clove Hitch Quay, London, SW11 3EY, England

      IIF 37
  • Angelo, Vijay Andrew
    British,australian company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, England

      IIF 38 IIF 39 IIF 40
    • icon of address 1st Floor, Hanover House, 14 Hanover Square, London, W1S 1HN, England

      IIF 41 IIF 42
    • icon of address Mooring 3, Clove Hitch Quay, London, SW11 3EY, England

      IIF 43
    • icon of address Mooring 3, Clove Hitch Quay, London, United Kingdom, SW11 3EY, United Kingdom

      IIF 44
    • icon of address Mooring 7 Plantation Wharf Pier, Clove Hitch Quay, London, SW11 3EY, England

      IIF 45
    • icon of address Mooring 7, Plantation Wharf Pier, London, SW11 3EY, England

      IIF 46 IIF 47
  • Angelo, Vijay Andrew
    British,australian director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, Queen Street, London, EC4R 1BR, United Kingdom

      IIF 48
  • Mr Vj Andrew Angelo
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Albert Place, London, N3 1QB, England

      IIF 49
    • icon of address Suite 98 4, Montpelier Street, London, SW7 1HF, England

      IIF 50
  • Angelo, Vj Andrew
    British,australian company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hanover Square, London, W1S 1HN, England

      IIF 51 IIF 52
    • icon of address Mooring 7 Plantation Wharf Pier, Clove Hitch Quay, London, SW11 3EY, England

      IIF 53
    • icon of address Suite 98 4, Montpelier Street, London, SW7 1HF, England

      IIF 54
    • icon of address Old Mill House, Hackford Road, Wicklewood, Wymondham, NR18 9HT, England

      IIF 55
  • Angelo, Vj Andrew
    British,australian investment professional born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Vijay Angelo
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Russell Close, 5 Russell Close, London, W4 2NU, England

      IIF 59
  • Angelo, Vj Andrew
    British,australian company director born in April 1966

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr Vijay Angelo
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bailiffs Cottage, Bailiffs Cottage, Cinderhill, Mayfield, TN20 6PY, England

      IIF 63
  • Mr Vijay Andrew Angelo
    British,australian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Hanover House, 14 Hanover Square, London, W1S 1HN, England

      IIF 64
    • icon of address Mooring 3, Clove Hitch Quay, London, SW11 3EY, England

      IIF 65 IIF 66
    • icon of address Mooring 3, Clove Hitch Quay, London, United Kingdom, SW11 3EY, United Kingdom

      IIF 67
    • icon of address Mooring 7, Plantation Wharf Pier, London, SW11 3EY, England

      IIF 68 IIF 69
    • icon of address Swan House, Queen Street, London, EC4R 1BR, United Kingdom

      IIF 70
  • Mr Vj Andrew Angelo
    British,australian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mooring 7 Plantation Wharf Pier, Clove Hitch Quay, London, SW11 3EY, England

      IIF 71
    • icon of address Suite 98 4, Montpelier Street, London, SW7 1HF, England

      IIF 72
    • icon of address Old Mill House, Hackford Road, Wicklewood, Wymondham, NR18 9HT, England

      IIF 73
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address No 5 Russell Close, Russell Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Swan House 33 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address Mooring 3 Clove Hitch Quay, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CUBE 3.0 LIMITED - 2023-11-17
    icon of address Suite 98 4 Montpelier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    LDX GROUP LIMITED - 2021-12-15
    icon of address 1st Floor Hanover House, 14 Hanover Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 6
    GLOBAL MARKETS EXCHANGE GROUP LIMITED - 2016-10-25
    LDX EFOLIO LIMITED - 2021-12-15
    INTERNATIONAL MARKETS EXCHANGE GROUP LIMITED - 2012-09-05
    LONDON DERIVATIVES EXCHANGE LIMITED - 2021-06-16
    icon of address Rrs Development, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    93,293 GBP2021-01-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 19 Montpelier Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 62 - Director → ME
  • 8
    icon of address C/o Tony Harrop 6th Floor, 18 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Swan House, 33 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Tony Harrop, 6th Floor, 18 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Bailiffs Cottage, Cinderhill, Mayfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Bailiffs Cottage, Cinderhill, Mayfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 13
    LONDON DERIVATIVES EXCHANGE LTD. - 2016-10-25
    icon of address Swan House, 33 Queen Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-02-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or controlOE
  • 14
    icon of address 14 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address 19 Montpelier Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 61 - Director → ME
  • 16
    LDX INSPIRA LIMITED - 2021-11-30
    INSPIRA WEALTH LIMITED - 2022-05-06
    INSPIRA ASSET MANAGEMENT LIMITED - 2023-02-20
    icon of address Mooring 7 Plantation Wharf Pier, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address Bailiffs Cottage, Cinderhill, Mayfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 18
    icon of address Swan House, Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address 1 Poultry Poultry, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    GMEX GROUP (UK) LIMITED - 2016-10-26
    icon of address Swan House, 33 Queen Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,306,987 GBP2018-01-31
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 14 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address 1 Poultry, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 40 - Director → ME
  • 23
    LDX LIMITED - 2021-05-17
    icon of address 1st Floor Hanover House, 14 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address 1st Floor Hanover House, 14 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address 1 Poultry, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address Vijay Angelo, Bailiffs Cottage, Cinderhill, Mayfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 15 - Director → ME
  • 27
    icon of address Mooring 3 Clove Hitch Quay, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Mooring 3 Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unitec House, 2 Albert Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -660 GBP2024-09-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 57 - Director → ME
  • 30
    icon of address Bailiff's Cottage, Cinderhill, Mayfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 9 - Director → ME
  • 31
    icon of address 19 Montpelier Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 60 - Director → ME
  • 32
    icon of address Unitec House, 2 Albert Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -660 GBP2024-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 58 - Director → ME
  • 33
    icon of address Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -720 GBP2024-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 56 - Director → ME
  • 34
    VICTORY RACING LTD - 2013-07-26
    icon of address Mooring 7 Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-27 ~ dissolved
    IIF 4 - Director → ME
  • 35
    icon of address No 5 Russell Close, Russell Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 6 - Director → ME
  • 36
    JTS INVESTMENTS LTD - 2021-11-09
    icon of address Suite 98 4 Montpelier Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    89,100 GBP2020-11-30
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1 Poultry, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 38 - Director → ME
  • 38
    icon of address 1 Poultry, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 39 - Director → ME
Ceased 15
  • 1
    DVJ CAPITAL LTD - 2024-10-29
    icon of address Mooring 7 Plantation Wharf Pier, Clove Hitch Quay, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2024-10-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2024-10-21
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Old Mill House Hackford Road, Wicklewood, Wymondham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-24 ~ 2023-07-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2023-07-17
    IIF 73 - Has significant influence or control OE
  • 3
    GLOBAL MARKETS EXCHANGE GROUP LIMITED - 2016-10-25
    LDX EFOLIO LIMITED - 2021-12-15
    INTERNATIONAL MARKETS EXCHANGE GROUP LIMITED - 2012-09-05
    LONDON DERIVATIVES EXCHANGE LIMITED - 2021-06-16
    icon of address Rrs Development, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    93,293 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-29
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control OE
  • 4
    icon of address Swan House, 33 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-12-29
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Has significant influence or control OE
  • 5
    LONDON DERIVATIVES EXCHANGE LTD. - 2016-10-25
    icon of address Swan House, 33 Queen Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ 2011-10-27
    IIF 21 - Director → ME
  • 6
    icon of address 1 Royal Exchange, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-22 ~ 2016-10-14
    IIF 13 - Director → ME
  • 7
    LDXAM LIMITED - 2022-05-06
    VJK CAPITAL LIMITED - 2020-11-13
    INSPIRA WEALTH LIMITED - 2023-08-18
    icon of address Mooring 7, Plantation Wharf Pier, London, England
    Liquidation Corporate (2 offsprings)
    Equity (Company account)
    350,116 GBP2021-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2025-03-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2024-02-24
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GLOBAL MARKETS EXCHANGE GROUP INTERNATIONAL LLP - 2017-04-11
    icon of address C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-21
    IIF 26 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-12-29
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Has significant influence or control OE
  • 9
    GLOBAL DERIVATIVES INDICES LIMITED - 2019-08-06
    icon of address Mooring 7 Plantation Wharf Pier, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2012-07-04 ~ 2013-02-08
    IIF 18 - Director → ME
    icon of calendar 2013-02-24 ~ 2025-02-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-12-27
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control OE
    icon of calendar 2019-10-06 ~ 2024-11-04
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    GMEX GROUP (UK) LIMITED - 2016-10-26
    icon of address Swan House, 33 Queen Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,306,987 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-12-29
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control OE
  • 11
    icon of address 2 Albert Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2025-05-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ 2025-05-27
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    LDX GROUP LIMITED - 2017-09-07
    VJK CAPITAL LIMITED - 2020-06-09
    icon of address C/o Azets, 12 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-02-06 ~ 2021-09-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2021-09-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 11th Floor 30 Crown Place, London, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-01 ~ 2011-12-31
    IIF 24 - LLP Member → ME
  • 14
    VICTORY RACING LTD - 2013-07-26
    icon of address Mooring 7 Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2011-01-26 ~ 2013-01-27
    IIF 14 - Director → ME
  • 15
    JTS INVESTMENTS LTD - 2021-11-09
    icon of address Suite 98 4 Montpelier Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    89,100 GBP2020-11-30
    Officer
    icon of calendar 2011-11-23 ~ 2013-02-08
    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 16 October 2025 and licensed under the Open Government Licence v3.0.