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
    Davies, Simon
    Born in January 1961
    Individual (8 offsprings)
    Officer
    2014-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Rendell, Simon
    Born in November 1962
    Individual (28 offsprings)
    Officer
    2012-11-30 ~ now
    OF - Director → CIF 0
    Mr Simon Rendell
    Born in November 1962
    Individual (28 offsprings)
    Person with significant control
    2024-04-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Eames, Philip Anthony
    Born in March 1964
    Individual (6 offsprings)
    Officer
    2012-11-30 ~ 2014-05-15
    OF - Director → CIF 0
  • 2
    Carter, Michael Shaun
    Born in June 1954
    Individual (7 offsprings)
    Officer
    2012-11-01 ~ 2014-12-09
    OF - Director → CIF 0
  • 3
    Wood, Colin
    Born in May 1968
    Individual (5 offsprings)
    Officer
    2016-02-03 ~ 2024-04-19
    OF - Director → CIF 0
  • 4
    Carnegie, Andrew Alistair
    Born in March 1959
    Individual (14 offsprings)
    Officer
    2014-01-23 ~ 2017-09-19
    OF - Director → CIF 0
  • 5
    Taylor, Michael John
    Born in June 1956
    Individual (5 offsprings)
    Officer
    2014-11-10 ~ 2015-07-01
    OF - Director → CIF 0
  • 6
    Masters, Stephen Charles
    Born in March 1963
    Individual (3 offsprings)
    Officer
    2017-08-14 ~ 2024-04-19
    OF - Director → CIF 0
  • 7
    Rowley, Nicholas James
    Born in December 1949
    Individual (5 offsprings)
    Officer
    2014-06-17 ~ 2014-12-09
    OF - Director → CIF 0
  • 8
    Walton-green, Andrew John Scott
    Born in May 1963
    Individual (26 offsprings)
    Officer
    2016-02-03 ~ 2024-04-19
    OF - Director → CIF 0
    Mr Andrew John Scott Walton-green
    Born in May 1963
    Individual (26 offsprings)
    Person with significant control
    2016-04-19 ~ 2024-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Stonehouse, Lee Christian
    Born in March 1963
    Individual (9 offsprings)
    Officer
    2014-11-10 ~ 2015-05-07
    OF - Director → CIF 0
  • 10
    Mr Simon Rendell
    Born in November 1962
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Bailey, David Nicholas
    Born in November 1963
    Individual (5 offsprings)
    Officer
    2017-08-04 ~ 2018-08-31
    OF - Director → CIF 0
  • 12
    Taylor, Mark Ashton
    Individual (27 offsprings)
    Officer
    2017-08-04 ~ 2021-08-23
    OF - Secretary → CIF 0
parent relation
Company in focus

LONDON IP EXCHANGE LIMITED

Previous name
BVIPR LIMITED - 2016-04-15
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Current Assets
793,800 GBP2024-10-31
793,800 GBP2023-10-31
Creditors
Amounts falling due within one year
-41,153 GBP2024-10-31
-47,403 GBP2023-10-31
Net Current Assets/Liabilities
752,647 GBP2024-10-31
746,397 GBP2023-10-31
Total Assets Less Current Liabilities
752,647 GBP2024-10-31
746,397 GBP2023-10-31
Creditors
Amounts falling due after one year
-1,356,743 GBP2024-10-31
-1,351,043 GBP2023-10-31
Net Assets/Liabilities
-604,096 GBP2024-10-31
-604,646 GBP2023-10-31
Equity
-604,096 GBP2024-10-31
-604,646 GBP2023-10-31
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31

Related profiles found in government register
  • LONDON IP EXCHANGE LIMITED
    Info
    BVIPR LIMITED - 2016-04-15
    Registered number 08276679
    14 Lendy Place, Sunbury-on-thames TW16 6BB
    PRIVATE LIMITED COMPANY incorporated on 2012-11-01 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • LONDON IP EXCHANGE LIMITED
    S
    Registered number 08276679
    6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB
    Private Limited Company in Companies House, England And Wales
    CIF 1
    Private Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • Aizlewoods Mill, Nursery Street, Sheffield, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    405,167 GBP2024-12-31
    Person with significant control
    2017-07-27 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • LIPEX SEVEN LIMITED - 2017-07-20
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,895 GBP2024-12-26
    Person with significant control
    2017-06-28 ~ 2017-12-22
    CIF 2 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.