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
Active 4
  • 1
    Durbin St George, Tom
    Director born in September 1976
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Dabrowski, Wojtek
    Communications Officer born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ dissolved
    OF - Director → CIF 0
  • 3
    Proud, Matthew Warren
    Director born in September 1981
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    PROPERTY INFORMATION EXCHANGE LIMITED - 2023-02-01
    icon of address9th Floor, The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -13,313,701 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Watson, Victor
    Director born in September 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2008-01-29
    OF - Director → CIF 0
  • 2
    Durbin St George, Tom
    Director born in September 1976
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    OF - Director → CIF 0
  • 3
    Biss, Amanda Jayne
    Company Director born in May 1963
    Individual
    Officer
    icon of calendar ~ 2011-02-28
    OF - Director → CIF 0
  • 4
    Maccready, Charlie
    Lawyer born in August 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-04-12
    OF - Director → CIF 0
  • 5
    Maloney, Peter Julian
    Director born in February 1972
    Individual
    Officer
    icon of calendar 2018-02-14 ~ 2021-07-01
    OF - Director → CIF 0
  • 6
    Sollars, Christopher John
    Company Director born in December 1956
    Individual
    Officer
    icon of calendar 2005-11-01 ~ 2011-02-28
    OF - Director → CIF 0
  • 7
    Blair, Charlotte Miranda Hacker
    Individual
    Officer
    icon of calendar 2018-02-14 ~ 2021-07-01
    OF - Secretary → CIF 0
  • 8
    Godwin, Malcolm George
    Chartered Accountant born in April 1948
    Individual
    Officer
    icon of calendar ~ 2004-02-02
    OF - Director → CIF 0
    Godwin, Malcolm George
    Individual
    Officer
    icon of calendar ~ 2004-02-02
    OF - Secretary → CIF 0
  • 9
    Lloyd, Samuel George Alan
    Company Director born in March 1960
    Individual (26 offsprings)
    Officer
    icon of calendar 2003-06-12 ~ 2014-02-24
    OF - Director → CIF 0
    Lloyd, Samuel George Alan
    Individual (26 offsprings)
    Officer
    icon of calendar 2004-02-02 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 10
    Cobb, Darren John
    Individual
    Officer
    icon of calendar 2011-02-28 ~ 2015-12-15
    OF - Secretary → CIF 0
  • 11
    Beavis, Cameron David
    Company Director born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2021-07-01
    OF - Director → CIF 0
  • 12
    Mahony, Timothy Lloyd
    Company Director born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2021-07-01
    OF - Director → CIF 0
  • 13
    Burch, Alice Frances
    Director born in November 1981
    Individual (83 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ 2024-04-06
    OF - Director → CIF 0
  • 14
    Lovell, Mary Helen Colleen
    Marketing Sales Director born in October 1955
    Individual
    Officer
    icon of calendar 2004-02-02 ~ 2011-02-28
    OF - Director → CIF 0
  • 15
    Allwood, Mark
    General Manager born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2021-07-01
    OF - Director → CIF 0
  • 16
    icon of addressChurchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    189,746 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2023-03-31
    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
parent relation
Company in focus

LEGALINX LIMITED

Previous names
7SIDE LIMITED - 2013-06-12
SEVERNSIDE COMPANY SERVICES LIMITED - 2003-07-25
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
58290 - Other Software Publishing
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
    icon of address9th 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 company status is Dissolved.
    The last date of confirmation statement was made at 2024-02-21
    CIF 0
  • LEGALINX LTD
    S
    Registered number 2357470
    icon of address14-18 City Road, City Road, Cardiff, Wales, CF24 3DL
    UNITED KINGDOM
    CIF 1
  • 7SIDE NOMINEES LIMITED
    S
    Registered number 2357470
    icon of address14/18, City Road, Cardiff, United Kingdom, CF24 3DL
    ENGLAND AND WALES
    CIF 2
  • LEGALINX LIMITED
    S
    Registered number 02357470
    icon of address14-18, City Road, Cardiff, United Kingdom, CF24 3DL
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    7SIDE NOMINEES LIMITED - 2023-01-24
    SEVERNSIDE NOMINEES LIMITED - 2004-01-30
    icon of addressChurchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 2
    7SIDE SECRETARIAL LIMITED - 2023-01-16
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    icon of addressChurchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (2 parents, 89 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 3
    BMI GROUP UK LIMITED - 2021-03-16
    icon of addressC/o Legalinx Ltd Tallis House, 2 Tallis Street, Temple, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 4
    BMI GROUP MANUFACTURING UK LIMITED - 2021-03-16
    icon of addressC/o Legalinx Ltd Tallis House, 2 Tallis Street, Temple, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    7SIDE LIMITED - 2003-07-25
    icon of addressChurchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 6
    KBBO ADVISORY SERVICES LIMITED - 2016-11-21
    icon of addressLegalinx Limited, 14-18 City Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of addressUnit 17 Hazeley Enterprise Park, Hazeley Road, Twyford, Winchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2011-06-02
    CIF 2 - Director → ME
  • 2
    DAKHLA RESORT COMPANY LIMITED - 2011-02-07
    SPECIALITY ADVERTISING LIMITED - 2012-07-06
    icon of address98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2009-05-05
    CIF 22 - Secretary → ME
  • 3
    MANDACO 754 LIMITED - 2013-02-11
    icon of addressUnit 13 51 Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -6,125 GBP2024-12-30
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-17
    CIF 1 - Secretary → ME
  • 4
    RUBIX GROUP HOLDINGS LIMITED - 2018-06-26
    IPH-BRAMMER HOLDINGS LIMITED - 2018-07-06
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-06-19
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    IPH-BRAMMER LIMITED - 2018-07-06
    RUBIX GROUP INTERNATIONAL LIMITED - 2018-06-26
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-06-19
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    RUBIX INTERNATIONAL LIMITED - 2018-06-26
    IPH-BRAMMER INDUSTRIAL SERVICES LIMITED - 2018-07-06
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-06-19
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    BRAMMER EUROPE LIMITED - 2018-07-06
    RUBIX EUROPE LIMITED - 2018-06-26
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-06-19
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    RUBIX U.K. LIMITED - 2022-09-01
    icon of addressDakota House, Concord Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-03-09
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 10
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 11
    icon of addressDakota House Dakota House, Concord Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 12
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 13
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-06-19
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-06-19
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 15
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-06-19
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 16
    icon of addressSt Ann's House, 1 Old Market Place, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-06-19
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.