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 5
  • 1
    Hodges, Stephen Muir
    Company Director born in March 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    Coladangelo, Rino Casmira
    Medical Practitioner born in October 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-03 ~ dissolved
    OF - Director → CIF 0
    Mr Rino Casmira Coladangelo
    Born in October 1951
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Barratt, Simon James Knevett
    Company Director born in June 1958
    Individual (31 offsprings)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    OF - Director → CIF 0
    Barratt, Simon James Knevett
    Individual (31 offsprings)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Willson, Stephen Phillips
    Solicitor born in July 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ dissolved
    OF - Director → CIF 0
  • 5
    MABLAW 401 LIMITED - 2000-05-22
    icon of address15 Meadway Court, Rutherford Close, Stevenage, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Hunter Gordon, Christopher Neil
    Managing Director born in June 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2001-03-14 ~ 2007-01-11
    OF - Director → CIF 0
  • 2
    Guenier, Robin Wyatt
    Business Consultant born in August 1936
    Individual
    Officer
    icon of calendar 2000-03-03 ~ 2015-03-12
    OF - Director → CIF 0
    Guenier, Robin Wyatt
    Individual
    Officer
    icon of calendar 2000-03-03 ~ 2007-03-12
    OF - Secretary → CIF 0
  • 3
    Bewes, Nicholas Cecil John
    Commercial Director born in April 1967
    Individual (43 offsprings)
    Officer
    icon of calendar 2000-04-26 ~ 2006-11-17
    OF - Director → CIF 0
  • 4
    Harrison, Francisco, Dr
    Company Director born in July 1955
    Individual
    Officer
    icon of calendar 2017-03-31 ~ 2021-10-22
    OF - Director → CIF 0
  • 5
    Murray, Sara
    Director born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2009-02-25
    OF - Director → CIF 0
  • 6
    Smith, Michael
    Businessman born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2006-09-10
    OF - Director → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2000-02-29 ~ 2000-03-03
    PE - Nominee Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-02-29 ~ 2000-03-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

IX GROUP LIMITED

Previous names
IX GROUP PLC - 2010-09-09
MEDIX HOLDINGS PLC - 2001-12-31
ECOPLANET LIMITED - 2000-05-17
Standard Industrial Classification
73200 - Market Research And Public Opinion Polling

Related profiles found in government register
  • IX GROUP LIMITED
    Info
    IX GROUP PLC - 2010-09-09
    MEDIX HOLDINGS PLC - 2010-09-09
    ECOPLANET LIMITED - 2010-09-09
    Registered number 03936262
    icon of addressC/o Augusta Kent Limited, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent CT1 2LE
    PRIVATE LIMITED COMPANY incorporated on 2000-02-29 and dissolved on 2025-06-12 (25 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-12-09
    CIF 0
  • IX GROUP LIMITED
    S
    Registered number 03936262
    icon of address15 Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • IX GROUP LIMITED
    S
    Registered number 03936262
    icon of addressUnit 15a, Rutherford Close, Stevenage, England, SG1 2EF
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    MEDIX UK PUBLIC LIMITED COMPANY - 2010-09-08
    icon of addressUnit 15a Meadway Court, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    115,458 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-12
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    IXDATA LIMITED - 2010-04-21
    ETANK LTD - 2002-01-31
    icon of addressUnit 15a Meadway Court, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-12
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    MUSIX LIMITED - 2016-12-21
    icon of addressC/o Harrisons, Westgate House, 9 Holborn, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-13 ~ 2021-10-12
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.