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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 19
  • 1
    Lovell, Mary Helen Colleen
    Marketing Sales Director born in October 1955
    Individual (4 offsprings)
    Officer
    2004-02-02 ~ 2011-02-28
    OF - Director → CIF 0
  • 2
    Maccready, Charlie
    Lawyer born in August 1965
    Individual (37 offsprings)
    Officer
    2021-07-01 ~ 2024-04-12
    OF - Director → CIF 0
  • 3
    Dabrowski, Wojtek
    Communications Officer born in August 1980
    Individual (9 offsprings)
    Officer
    2024-04-06 ~ now
    OF - Director → CIF 0
  • 4
    Proud, Matthew Warren
    Director born in September 1981
    Individual (40 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Burch, Alice Frances
    Director born in November 1981
    Individual (92 offsprings)
    Officer
    2022-12-07 ~ 2024-04-06
    OF - Director → CIF 0
  • 6
    Beavis, Cameron David
    Company Director born in December 1960
    Individual (14 offsprings)
    Officer
    2011-02-28 ~ 2021-07-01
    OF - Director → CIF 0
  • 7
    Lloyd, Samuel George Alan
    Company Director born in March 1960
    Individual (727 offsprings)
    Officer
    2003-06-12 ~ 2014-02-24
    OF - Director → CIF 0
    Lloyd, Samuel George Alan
    Individual (727 offsprings)
    Officer
    2004-02-02 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 8
    Watson, Victor
    Director born in September 1953
    Individual (5 offsprings)
    Officer
    2006-10-01 ~ 2008-01-29
    OF - Director → CIF 0
  • 9
    Godwin, Malcolm George
    Chartered Accountant born in April 1948
    Individual (41 offsprings)
    Officer
    ~ 2004-02-02
    OF - Director → CIF 0
    Godwin, Malcolm George
    Individual (41 offsprings)
    Officer
    ~ 2004-02-02
    OF - Secretary → CIF 0
  • 10
    Sollars, Christopher John
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    2005-11-01 ~ 2011-02-28
    OF - Director → CIF 0
  • 11
    Biss, Amanda Jayne
    Company Director born in May 1963
    Individual (4 offsprings)
    Officer
    ~ 2011-02-28
    OF - Director → CIF 0
  • 12
    Allwood, Mark
    General Manager born in May 1961
    Individual (18 offsprings)
    Officer
    2014-10-01 ~ 2021-07-01
    OF - Director → CIF 0
  • 13
    Blair, Charlotte Miranda Hacker
    Individual (3 offsprings)
    Officer
    2018-02-14 ~ 2021-07-01
    OF - Secretary → CIF 0
  • 14
    Cobb, Darren John
    Individual (2 offsprings)
    Officer
    2011-02-28 ~ 2015-12-15
    OF - Secretary → CIF 0
  • 15
    Durbin St George, Tom
    Director born in September 1976
    Individual (47 offsprings)
    Officer
    2021-07-01 ~ now
    OF - Director → CIF 0
    2021-07-01 ~ 2021-07-01
    OF - Director → CIF 0
  • 16
    Maloney, Peter Julian
    Director born in February 1972
    Individual (3 offsprings)
    Officer
    2018-02-14 ~ 2021-07-01
    OF - Director → CIF 0
  • 17
    Mahony, Timothy Lloyd
    Company Director born in February 1958
    Individual (11 offsprings)
    Officer
    2011-02-28 ~ 2021-07-01
    OF - Director → CIF 0
  • 18
    DYE & DURHAM (UK) LIMITED
    - now 06029390 11844231
    PROPERTY INFORMATION EXCHANGE LIMITED - 2023-02-01
    9th Floor, The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Person with significant control
    2023-03-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    GLOBALX (UK) LIMITED
    06983136
    Churchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (11 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LEGALINX LIMITED

Period: 2013-06-12 ~ 2024-09-24
Company number: 02357470
Registered names
LEGALINX LIMITED - Dissolved 07560132
Standard Industrial Classification
58290 - Other Software Publishing
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
63990 - Other Information Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
1,305,600 GBP2020-06-30
1,157,838 GBP2019-06-30
Dividends Paid on Shares
1,157,838 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment
43,609 GBP2020-06-30
53,221 GBP2019-06-30
Fixed Assets
1,349,209 GBP2020-06-30
1,211,059 GBP2019-06-30
Debtors
449,989 GBP2020-06-30
509,237 GBP2019-06-30
Cash at bank and in hand
350,659 GBP2020-06-30
282,560 GBP2019-06-30
Current Assets
800,648 GBP2020-06-30
791,797 GBP2019-06-30
Net Current Assets/Liabilities
166,766 GBP2020-06-30
99,924 GBP2019-06-30
Total Assets Less Current Liabilities
1,515,975 GBP2020-06-30
1,310,983 GBP2019-06-30
Net Assets/Liabilities
1,422,982 GBP2020-06-30
1,197,833 GBP2019-06-30
Equity
Called up share capital
300,000 GBP2020-06-30
300,000 GBP2019-06-30
Retained earnings (accumulated losses)
1,122,982 GBP2020-06-30
897,833 GBP2019-06-30
Equity
1,422,982 GBP2020-06-30
1,197,833 GBP2019-06-30
Average Number of Employees
402019-07-01 ~ 2020-06-30
322018-07-01 ~ 2019-06-30
Wages/Salaries
1,096,633 GBP2019-07-01 ~ 2020-06-30
869,908 GBP2018-07-01 ~ 2019-06-30
Social Security Costs
140,972 GBP2019-07-01 ~ 2020-06-30
90,621 GBP2018-07-01 ~ 2019-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
32,253 GBP2019-07-01 ~ 2020-06-30
15,323 GBP2018-07-01 ~ 2019-06-30
Staff Costs/Employee Benefits Expense
1,269,858 GBP2019-07-01 ~ 2020-06-30
975,852 GBP2018-07-01 ~ 2019-06-30
Intangible Assets - Gross Cost
Net goodwill
900,000 GBP2020-06-30
900,000 GBP2019-06-30
Other than goodwill
1,223,540 GBP2020-06-30
906,588 GBP2019-06-30
Intangible Assets - Gross Cost
2,123,540 GBP2020-06-30
1,806,588 GBP2019-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
693,750 GBP2020-06-30
648,750 GBP2019-06-30
Intangible Assets - Accumulated Amortisation & Impairment
817,940 GBP2020-06-30
648,750 GBP2019-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
45,000 GBP2019-07-01 ~ 2020-06-30
Other than goodwill
124,190 GBP2019-07-01 ~ 2020-06-30
Intangible Assets - Increase From Amortisation Charge for Year
169,190 GBP2019-07-01 ~ 2020-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
124,190 GBP2020-06-30
Intangible Assets
Net goodwill
206,250 GBP2020-06-30
251,250 GBP2019-06-30
Other than goodwill
1,099,350 GBP2020-06-30
906,588 GBP2019-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
13,563 GBP2020-06-30
10,748 GBP2019-06-30
Computers
115,178 GBP2020-06-30
109,007 GBP2019-06-30
Property, Plant & Equipment - Gross Cost
331,159 GBP2020-06-30
288,522 GBP2019-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,176 GBP2020-06-30
3,564 GBP2019-06-30
Computers
99,591 GBP2020-06-30
88,705 GBP2019-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
287,550 GBP2020-06-30
235,301 GBP2019-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,612 GBP2019-07-01 ~ 2020-06-30
Computers
10,886 GBP2019-07-01 ~ 2020-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
52,249 GBP2019-07-01 ~ 2020-06-30
Property, Plant & Equipment
Furniture and fittings
6,387 GBP2020-06-30
7,184 GBP2019-06-30
Computers
15,587 GBP2020-06-30
20,302 GBP2019-06-30
Trade Debtors/Trade Receivables
Current
324,248 GBP2020-06-30
407,648 GBP2019-06-30
Amounts Owed By Related Parties
12,847 GBP2020-06-30
Current
10,847 GBP2019-06-30
Other Debtors
Amounts falling due within one year
112,894 GBP2020-06-30
90,742 GBP2019-06-30
Debtors
Amounts falling due within one year, Current
449,989 GBP2020-06-30
509,237 GBP2019-06-30
Trade Creditors/Trade Payables
Current
185,260 GBP2020-06-30
347,882 GBP2019-06-30
Corporation Tax Payable
73,352 GBP2020-06-30
Other Taxation & Social Security Payable
176,478 GBP2020-06-30
102,995 GBP2019-06-30
Other Creditors
Current
198,792 GBP2020-06-30
240,996 GBP2019-06-30
Creditors
Current
633,882 GBP2020-06-30
691,873 GBP2019-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
230,450 GBP2020-06-30
306,284 GBP2019-06-30

Related profiles found in government register
  • LEGALINX LIMITED
    Info
    7SIDE LIMITED - 2013-06-12
    SEVERNSIDE COMPANY SERVICES LIMITED - 2013-06-12
    Registered number 02357470
    9th Floor The Point, 37 North Wharf Road, London W2 1AF
    PRIVATE LIMITED COMPANY incorporated on 1989-03-09 and dissolved on 2024-09-24 (35 years 6 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-02-21
    CIF 0
  • LEGALINX LTD
    S
    Registered number 2357470
    14-18 City Road, City Road, Cardiff, Wales, CF24 3DL
    UNITED KINGDOM
    CIF 1
  • 7SIDE NOMINEES LIMITED
    S
    Registered number 2357470
    14/18, City Road, Cardiff, United Kingdom, CF24 3DL
    ENGLAND AND WALES
    CIF 2
  • LEGALINX LIMITED
    S
    Registered number 02357470
    14-18, City Road, Cardiff, United Kingdom, CF24 3DL
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 22
  • 1
    AQUILA NUCLEAR ENGINEERING LIMITED
    07442871
    Unit 17 Hazeley Enterprise Park, Hazeley Road, Twyford, Winchester
    Active Corporate (24 parents)
    Officer
    2010-11-17 ~ 2011-06-02
    CIF 2 - Director → ME
  • 2
    B2B CALENDARS LIMITED - now
    SPECIALITY ADVERTISING LIMITED - 2012-07-06
    DAKHLA RESORT COMPANY LIMITED
    - 2011-02-07 06896096
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (9 parents)
    Officer
    2009-05-05 ~ 2009-05-05
    CIF 22 - Secretary → ME
  • 3
    DYE & DURHAM DIRECTORS LIMITED
    - now 02707944
    7SIDE NOMINEES LIMITED
    - 2023-01-24 02707944
    SEVERNSIDE NOMINEES LIMITED - 2004-01-30
    Churchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (16 parents, 4890 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 4
    DYE & DURHAM SECRETARIAL LIMITED
    - now 02707949
    7SIDE SECRETARIAL LIMITED
    - 2023-01-16 02707949
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    Churchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (22 parents, 5473 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    GAS EXPLORATION FINANCE LIMITED
    - now 08225634
    MANDACO 754 LIMITED - 2013-02-11
    Unit 13 51 Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (10 parents)
    Officer
    2014-10-17 ~ 2014-10-17
    CIF 1 - Secretary → ME
  • 6
    ICOPAL LIMITED
    - now 12679704
    BMI GROUP UK LIMITED
    - 2021-03-16 12679704
    C/o Legalinx Ltd Tallis House, 2 Tallis Street, Temple, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-18 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 7
    IPHB NAMECO 1 LIMITED - now
    IPH-BRAMMER HOLDINGS LIMITED - 2018-07-06
    RUBIX GROUP HOLDINGS LIMITED
    - 2018-06-26 11317922 10485684... (more)
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-19 ~ 2018-06-19
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    IPHB NAMECO 2 LIMITED - now
    IPH-BRAMMER LIMITED - 2018-07-06
    RUBIX GROUP INTERNATIONAL LIMITED
    - 2018-06-26 11334414 00162925... (more)
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-27 ~ 2018-06-19
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    IPHB NAMECO 3 LIMITED - now
    IPH-BRAMMER INDUSTRIAL SERVICES LIMITED - 2018-07-06
    RUBIX INTERNATIONAL LIMITED
    - 2018-06-26 11318876 03909967... (more)
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-19 ~ 2018-06-19
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    IPHB NAMECO 4 LIMITED - now
    BRAMMER EUROPE LIMITED - 2018-07-06
    RUBIX EUROPE LIMITED
    - 2018-06-26 11318285 00890082
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-19 ~ 2018-06-19
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    MONIER REDLAND LIMITED
    - now 12679778
    BMI GROUP MANUFACTURING UK LIMITED
    - 2021-03-16 12679778
    C/o Legalinx Ltd Tallis House, 2 Tallis Street, Temple, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-18 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    RUBIX 234 LIMITED - now
    RUBIX U.K. LIMITED
    - 2022-09-01 12325364 00569290
    Dakota House, Concord Business Park, Manchester, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-11-20 ~ 2020-03-09
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    RUBIX EUROPE GROUP LIMITED
    11318104
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-19 ~ 2018-06-19
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 14
    RUBIX GLOBAL LIMITED
    11317911
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-19 ~ 2018-06-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    RUBIX GROUP U.K. LIMITED
    12325369
    Dakota House Dakota House, Concord Business Park, Manchester, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-11-20 ~ 2020-03-09
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 16
    RUBIX INTERNATIONAL GROUP LIMITED
    11317828 03909967... (more)
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-18 ~ 2018-06-19
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    RUBIX INTERNATIONAL HOLDINGS LIMITED
    11318927
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-19 ~ 2018-06-19
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 18
    RUBIX NETWORK GROUP LIMITED
    11318028
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-19 ~ 2018-06-19
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    RUBIX NETWORK HOLDINGS LIMITED
    11317947
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-19 ~ 2018-06-19
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    RUBIX NETWORK LIMITED
    11318097
    St Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-19 ~ 2018-06-19
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    SEVERNSIDE COMPANY SERVICES LIMITED
    - now 04827869 02357470
    7SIDE LIMITED - 2003-07-25
    Churchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 22
    SMH181116NLR LIMITED
    - now 10487302 10624562... (more)
    KBBO ADVISORY SERVICES LIMITED
    - 2016-11-21 10487302 10488666
    Legalinx Limited, 14-18 City Road, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.