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 2
  • 1
    Mr Gary Alexander Conway
    Born in September 1973
    Individual (294 offsprings)
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    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
  • 2
    Phillips, David John
    Born in April 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Conway, Richard Matthew
    Director born in October 1978
    Individual (45 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2017-11-17
    OF - Director → CIF 0
  • 2
    Conway, Gary Alexander
    Director born in September 1973
    Individual (294 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2017-11-17
    OF - Director → CIF 0
    Conway, Gary Alexander
    Company Director born in September 1973
    Individual (294 offsprings)
    icon of calendar 2020-09-15 ~ 2022-11-30
    OF - Director → CIF 0
    Conway, Gary Alexander
    Individual (294 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2017-11-17
    OF - Secretary → CIF 0
    Mr Gary Alexander Conway
    Born in September 1973
    Individual (294 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Huberman, Paul Laurence
    Company Director born in June 1961
    Individual (62 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ 2022-11-30
    OF - Director → CIF 0
  • 4
    Donn, Marcus Benjamin
    Director born in February 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2017-11-17
    OF - Director → CIF 0
    Mr Marcus Benjamin Donn
    Born in February 1973
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Mr David John Phillips
    Born in April 1980
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-11-17 ~ 2020-09-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

FINANCIAL CLAIM LEGAL SERVICES LIMITED

Previous name
CLAIM 4 REFUNDS LIMITED - 2020-12-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
32,369 GBP2024-03-31
32,350 GBP2023-03-31
Cash at bank and in hand
27,026 GBP2024-03-31
33,191 GBP2023-03-31
Current Assets
59,395 GBP2024-03-31
65,541 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-107,348 GBP2024-03-31
Net Current Assets/Liabilities
-47,953 GBP2024-03-31
-44,377 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Retained earnings (accumulated losses)
-47,955 GBP2024-03-31
-44,379 GBP2023-03-31
Equity
-47,953 GBP2024-03-31
-44,377 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current
32,348 GBP2024-03-31
32,348 GBP2023-03-31
Other Debtors
Current
20 GBP2024-03-31
2 GBP2023-03-31
Prepayments/Accrued Income
Current
1 GBP2024-03-31
0 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
32,369 GBP2024-03-31
Amounts falling due within one year, Current
32,350 GBP2023-03-31
Trade Creditors/Trade Payables
Current
32,348 GBP2024-03-31
34,527 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
391 GBP2023-03-31
Other Creditors
Current
75,000 GBP2024-03-31
75,000 GBP2023-03-31
Creditors
Current
107,348 GBP2024-03-31
109,918 GBP2023-03-31

  • FINANCIAL CLAIM LEGAL SERVICES LIMITED
    Info
    CLAIM 4 REFUNDS LIMITED - 2020-12-07
    Registered number 06751992
    icon of address3rd Floor, Sterling House, Langston Road, Loughton IG10 3TS
    PRIVATE LIMITED COMPANY incorporated on 2008-11-18 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.