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 3
  • 1
    Bashir, Shahzad
    Born in September 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Boswell, David
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Secretary → CIF 0
  • 3
    MORAE GLOBAL UK LIMITED - now
    PHOENIX BUSINESS SOLUTIONS (UK) LIMITED - 2025-07-15
    icon of address6th Floor, Hasilwood House, 60, Bishopsgate, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    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
Ceased 10
  • 1
    Stott, Nicola Anne
    Global Managing Director born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-02 ~ 2023-10-26
    OF - Director → CIF 0
    Miss Nicola Ann Stott
    Born in January 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-05-12 ~ 2023-10-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Holme, Christopher
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-05-28 ~ 2014-08-07
    OF - Secretary → CIF 0
    icon of calendar 2017-06-30 ~ 2023-10-26
    OF - Secretary → CIF 0
  • 3
    Holme, David Nicholas
    Director born in May 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-01-10 ~ 2023-10-26
    OF - Director → CIF 0
    Mr David Holme
    Born in May 1967
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-26
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Maynard, Stephen John
    Director born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-01-10 ~ 2011-09-22
    OF - Director → CIF 0
    Mr Stephen John Maynard
    Born in July 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    TUDOR LODGE SCHOOL LIMITED - 2006-11-13
    icon of addressChancery House, 3 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2008-09-01 ~ 2010-08-17
    PE - Secretary → CIF 0
    2014-08-07 ~ 2017-05-22
    PE - Secretary → CIF 0
  • 6
    icon of addressWatchmaker Court, 33 St Johns Lane, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2003-01-10 ~ 2005-02-02
    PE - Secretary → CIF 0
  • 7
    BRACHERS COMPANY SERVICES LIMITED - now
    BRACHERS LIMITED
    - 2009-03-30
    icon of addressSomerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    2005-02-02 ~ 2005-04-30
    PE - Secretary → CIF 0
  • 8
    RAWLISON BUTLER NOMINEES LIMITED - now
    icon of addressGriffin House, 135 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2005-05-01 ~ 2007-04-02
    PE - Secretary → CIF 0
  • 9
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    icon of address46 Bedford Square, London
    Active Corporate (8 parents, 77 offsprings)
    Officer
    2007-04-02 ~ 2008-09-01
    PE - Secretary → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-01-10 ~ 2003-01-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EXIGENT GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets
6 GBP2022-06-25
6 GBP2021-06-25
Current Assets
68,622 GBP2022-06-25
68,622 GBP2021-06-25
Creditors
Amounts falling due within one year
0 GBP2022-06-25
0 GBP2021-06-25
Net Current Assets/Liabilities
68,622 GBP2022-06-25
68,622 GBP2021-06-25
Total Assets Less Current Liabilities
68,628 GBP2022-06-25
68,628 GBP2021-06-25
Creditors
Amounts falling due after one year
0 GBP2022-06-25
0 GBP2021-06-25
Net Assets/Liabilities
68,628 GBP2022-06-25
68,628 GBP2021-06-25
Equity
68,628 GBP2022-06-25
68,628 GBP2021-06-25
Average Number of Employees
02021-06-26 ~ 2022-06-25
02020-07-01 ~ 2021-06-25

Related profiles found in government register
  • EXIGENT GROUP LIMITED
    Info
    Registered number 04633925
    icon of address77 Cornhill, London EC3V 3QQ
    PRIVATE LIMITED COMPANY incorporated on 2003-01-10 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-13
    CIF 0
  • EXIGENT GROUP LIMITED
    S
    Registered number 04633925
    icon of address32, Marmion Way, Ashford, England, TN23 5HY
    Limited in Companies House, United Kingdom
    CIF 1
    Limited Company (Limited By Shares) in England And Wales, England
    CIF 2
  • EXIGENT GROUP LTD
    S
    Registered number 04633925
    icon of address32, Marmion Way, Ashford, England, TN23 5HY
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address77 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,338,060 GBP2022-06-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address77 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,102 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address77 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    218,657 GBP2022-06-25
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE

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.