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 7
  • 1
    Sweetland, Christopher Paul
    Born in May 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-10-18 ~ now
    OF - Director → CIF 0
  • 2
    Kelly, Isabel Jane
    Born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-18 ~ now
    OF - Director → CIF 0
  • 3
    Conway, Bjorn Alex Paul
    Born in December 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ now
    OF - Director → CIF 0
  • 4
    Neaman, Rachel Cecilia
    Born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-19 ~ now
    OF - Director → CIF 0
  • 5
    Douglas, Noel
    Born in December 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
    Douglas, Noel
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Secretary → CIF 0
  • 6
    Smith, Mark William
    Born in May 1955
    Individual (37 offsprings)
    Officer
    icon of calendar 2018-10-18 ~ now
    OF - Director → CIF 0
  • 7
    Turcan, Henry Arthur John
    Born in January 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-14 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Drangazhov, Aleksandar
    Director born in May 1981
    Individual
    Officer
    icon of calendar 2016-12-20 ~ 2017-04-03
    OF - Director → CIF 0
    Mr Aleksandar Drangazhov
    Born in May 1981
    Individual
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-04-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Rigby, Oliver James
    Director born in March 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2022-10-01
    OF - Director → CIF 0
    Rigby, Oliver
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ 2022-10-01
    OF - Secretary → CIF 0
    Mr Oliver James Rigby
    Born in March 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-12-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Gandhi, Neal Narendra
    Non-Executive Director born in August 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2025-04-18
    OF - Director → CIF 0
    Mr Neal Narendra Gandhi
    Born in August 1967
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-12-31
    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
  • 4
    Griffiths, Richard Owen
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ 2025-02-03
    OF - Secretary → CIF 0
  • 5
    Wirszycz, Robert Michael
    Director born in May 1957
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2017-04-03
    OF - Director → CIF 0
  • 6
    Winters, Stephen Richard
    Chief Financial Officer born in January 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ 2024-12-17
    OF - Director → CIF 0
    Winters, Stephen Richard
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-02 ~ 2024-12-17
    OF - Secretary → CIF 0
parent relation
Company in focus

TPXIMPACT HOLDINGS PLC

Previous names
THE PANOPLY HOLDINGS PLC - 2021-09-29
THE PANOPLY HOLDINGS LIMITED - 2018-10-17
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
70100 - Activities Of Head Offices

Related profiles found in government register
  • TPXIMPACT HOLDINGS PLC
    Info
    THE PANOPLY HOLDINGS PLC - 2021-09-29
    THE PANOPLY HOLDINGS LIMITED - 2021-09-29
    Registered number 10533096
    icon of address2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom E1 1EW
    PUBLIC LIMITED COMPANY incorporated on 2016-12-20 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • TPXIMPACT HOLDINGS PLC
    S
    Registered number missing
    icon of address2, Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, United Kingdom, E1 1EW
    Plc
    CIF 1 CIF 2
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    AMEO SERVICES LTD - 2015-10-28
    icon of address2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,310 GBP2019-10-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address7 Savoy Court, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    162,915 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    BLUE FIRE PROFESSIONAL SERVICES LIMITED - 2016-06-17
    icon of address7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,239,014 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    NOT BINARY LIMITED - 2020-08-06
    icon of address2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    599,700 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    TPXIMPACT LIMITED - 2021-10-29
    icon of address2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,715,888 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    MANIFESTO DIGITAL LIMITED - 2023-01-18
    TPXIMPACT EXPERIENCE LIMITED - 2024-04-04
    icon of address2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,107,100 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    BRISTOL DEVELOPERS LIMITED - 2011-05-20
    icon of address7 Savoy Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,173,527 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    TPXIMPACT DATA LIMITED - 2023-01-18
    icon of address7 Savoy Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressBrunel House, Office 07.36, 2 Fitzalan Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    566,950 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    TPXIMPACT SCOTLAND LIMITED - 2023-01-23
    icon of addressMacfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 14
    TPXIMPACT HOLDINGS LIMITED - 2021-09-29
    icon of address2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    PEAK INDICATORS LIMITED - 2023-01-18
    icon of address2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,288,083 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    TPXIMPACT EXPERIENCE LIMITED - 2023-01-18
    MANIFESTO DIGITAL LIMITED - 2024-04-04
    icon of address7 Savoy Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 17
    QUESTERS GLOBAL GROUP LIMITED - 2023-10-12
    icon of address2 Whitechapel Road, 2nd Floor, The Hickman, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 18
    FUTUREGOV. LTD - 2021-10-29
    icon of address2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,638 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 19
    SWIRRL IT LIMITED - 2023-01-23
    icon of addressMacfarlane Gray House Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,401,985 GBP2022-04-05
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address7 Savoy Court, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -34,609 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-02-11 ~ 2022-05-24
    CIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.