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
    Proud, Matthew Warren
    Director born in September 1981
    Individual (18 offsprings)
    Officer
    2021-07-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Maccready, Charlie
    Lawyer born in August 1965
    Individual (19 offsprings)
    Officer
    2021-07-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Durbin St George, Tom
    Director born in September 1976
    Individual (35 offsprings)
    Officer
    2021-07-01 ~ dissolved
    OF - Director → CIF 0
Ceased 8
  • 1
    Blair, Charlotte Miranda Hacker
    Individual
    Officer
    2018-02-14 ~ 2021-07-01
    OF - Secretary → CIF 0
  • 2
    Allwood, Mark
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    2019-06-18 ~ 2021-07-01
    OF - Director → CIF 0
  • 3
    Beavis, Cameron David
    Managing Director born in December 1960
    Individual (2 offsprings)
    Officer
    2009-08-06 ~ 2021-07-01
    OF - Director → CIF 0
    Mr Cameron David Beavis
    Born in December 1960
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
    Mr. Cameron David Beavis
    Born in December 1960
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-01
    PE - Has significant influence or controlCIF 0
  • 4
    Davis, Andrew Simon
    Director born in July 1963
    Individual (282 offsprings)
    Officer
    2009-08-06 ~ 2009-08-06
    OF - Director → CIF 0
  • 5
    Maloney, Peter Julian
    Director born in February 1972
    Individual
    Officer
    2019-08-20 ~ 2021-07-01
    OF - Director → CIF 0
  • 6
    Cobb, Darren John
    Individual
    Officer
    2009-08-06 ~ 2015-12-15
    OF - Secretary → CIF 0
  • 7
    Mahony, Timothy Lloyd, Mr.
    Company Director born in February 1958
    Individual (2 offsprings)
    Officer
    2011-02-03 ~ 2021-07-01
    OF - Director → CIF 0
    Mr Timothy Lloyd Mahoney
    Born in February 1958
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
    Mr. Timothy Lloyd Mahony
    Born in February 1958
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-07-01
    PE - Has significant influence or controlCIF 0
  • 8
    'west Tower' Level 6, 410 Ann Street, Brisbane, Qld 4000, Australia
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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

GLOBALX (UK) LIMITED

Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
542,051 GBP2020-06-30
542,051 GBP2019-06-30
Debtors
5,000 GBP2020-06-30
5,000 GBP2019-06-30
Cash at bank and in hand
1,432 GBP2020-06-30
1,522 GBP2019-06-30
Current Assets
6,432 GBP2020-06-30
6,522 GBP2019-06-30
Net Current Assets/Liabilities
-187,864 GBP2020-06-30
-177,862 GBP2019-06-30
Total Assets Less Current Liabilities
354,187 GBP2020-06-30
364,189 GBP2019-06-30
Creditors
Non-current, Amounts falling due after one year
-164,441 GBP2020-06-30
-218,564 GBP2019-06-30
Net Assets/Liabilities
189,746 GBP2020-06-30
145,625 GBP2019-06-30
Equity
Called up share capital
300,000 GBP2020-06-30
300,000 GBP2019-06-30
Retained earnings (accumulated losses)
-110,254 GBP2020-06-30
-154,375 GBP2019-06-30
Equity
189,746 GBP2020-06-30
145,625 GBP2019-06-30
Investments in group undertakings and participating interests
542,051 GBP2020-06-30
542,051 GBP2019-06-30
Other Debtors
Amounts falling due within one year
5,000 GBP2020-06-30
5,000 GBP2019-06-30
Amounts owed to group undertakings
Current
12,847 GBP2020-06-30
10,847 GBP2019-06-30
Other Creditors
Current
181,449 GBP2020-06-30
173,537 GBP2019-06-30
Creditors
Current
194,296 GBP2020-06-30
184,384 GBP2019-06-30
Amounts owed to group undertakings
Non-current
164,441 GBP2020-06-30
218,564 GBP2019-06-30

Related profiles found in government register
  • GLOBALX (UK) LIMITED
    Info
    Registered number 06983136
    Churchill House, Churchill Way, Cardiff CF10 2HH
    Private Limited Company incorporated on 2009-08-06 and dissolved on 2023-07-11 (13 years 11 months). The company status is Dissolved.
    CIF 0
  • GLOBALX (UK) LIMITED
    S
    Registered number 6983136
    Churchill House, Churchill Way, Cardiff, CF10 2HH
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • GLOBALX (UK) LIMITED
    S
    Registered number 06983136
    Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Churchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    LEGALINX LIMITED - 2013-06-12
    Churchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    Churchill House, Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-01-09 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    Churchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2017-02-15 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    Churchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2017-03-16 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    Churchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    Churchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 1
  • 7SIDE LIMITED - 2013-06-12
    SEVERNSIDE COMPANY SERVICES LIMITED - 2003-07-25
    9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,422,982 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2023-03-31
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.