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
    Kaur, Baneet, Mrs.
    Born in March 1981
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-06-11 ~ now
    OF - Director → CIF 0
    Mrs Baneet Kaur Singh
    Born in March 1981
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Horton, Katherine Emma
    Operations
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Singh, Reuben
    Born in September 1976
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-11-17 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Bate, David Alan
    Managing Director born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-22 ~ 2022-08-31
    OF - Director → CIF 0
    Mr David Alan Bate
    Born in August 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    PE - Has significant influence or controlCIF 0
  • 2
    BEECH SECRETARIES LTD
    icon of addressTudor House, Green Close Lane, Loughborough, Leicestershire
    Dissolved Corporate (1 parent, 35 offsprings)
    Officer
    2006-02-14 ~ 2008-08-22
    PE - Director → CIF 0
    2006-02-14 ~ 2006-02-14
    PE - Nominee Secretary → CIF 0
    2006-02-14 ~ 2008-08-22
    PE - Nominee Secretary → CIF 0
  • 3
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2006-02-14 ~ 2006-02-14
    PE - Nominee Director → CIF 0
  • 4
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2006-02-14 ~ 2006-02-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ICXPERIENCE LTD

Previous name
CALL CENTRES LTD - 2021-03-02
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02023-09-01 ~ 2024-08-31
Fixed Assets - Investments
4,911,388 GBP2024-08-31
4,911,388 GBP2023-08-31
Fixed Assets
4,911,388 GBP2024-08-31
4,911,388 GBP2023-08-31
Creditors
Current
2,111,388 GBP2024-08-31
2,111,388 GBP2023-08-31
Net Current Assets/Liabilities
-2,111,388 GBP2024-08-31
-2,111,388 GBP2023-08-31
Total Assets Less Current Liabilities
2,800,000 GBP2024-08-31
2,800,000 GBP2023-08-31
Equity
Called up share capital
100 GBP2024-08-31
100 GBP2023-08-31
100 GBP2022-08-31
Revaluation reserve
2,799,900 GBP2024-08-31
2,799,900 GBP2023-08-31
Equity
2,800,000 GBP2024-08-31
2,800,000 GBP2023-08-31
2,800,000 GBP2022-08-31
Retained earnings (accumulated losses)
2,799,900 GBP2022-08-31
Average Number of Employees
3592023-09-01 ~ 2024-08-31
3162022-09-01 ~ 2023-08-31
Investments in Group Undertakings
Cost valuation
4,911,388 GBP2023-08-31
Investments in Group Undertakings
4,911,388 GBP2024-08-31
4,911,388 GBP2023-08-31
Amounts owed to group undertakings
Current
2,111,388 GBP2024-08-31
2,111,388 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-08-31

Related profiles found in government register
  • ICXPERIENCE LTD
    Info
    CALL CENTRES LTD - 2021-03-02
    Registered number 05709406
    icon of address21 Knightsbridge, London SW1X 7LY
    PRIVATE LIMITED COMPANY incorporated on 2006-02-14 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-26
    CIF 0
  • ICXPERIENCE LTD
    S
    Registered number 05709406
    icon of address186, Sloane Street, London, England, SW1X 9QR
    Limited Company in Companies House, England
    CIF 1
  • ICXPERIENCE LTD
    S
    Registered number 05709406
    icon of address21, Knightsbridge, London, England, SW1X 7LY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address21 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,420,051 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    ICXP LTD - 2024-11-04
    icon of addressThe Portergate, Ecclesall Road, Sheffield, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    CALLCARE HEALTH LTD - 2025-02-25
    icon of address21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of addressIsher House, 3 Peel Cross Road, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressIsher House, 3 Peel Cross Road, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    BRIAN KING CONSULTANCY LIMITED - 2006-07-10
    MYPALIVE! LIMITED - 2012-06-07
    SENATOR COMMUNICATIONS UK LIMITED - 2009-03-02
    icon of address3b Wavertree Boulevard South, Wavertree Technology Park, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,007,382 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    ANSWERING4U LIMITED - 2015-04-18
    VOYAGER TELECOM LIMITED - 2004-08-02
    icon of addressUnit 15 Mercury Quays, Ashley Lane, Shipley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,119,501 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE

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.