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 5
  • 1
    Cox, James Foren
    Born in August 1987
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    Sattaripour, Rana
    Born in May 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    OF - LLP Member → CIF 0
  • 3
    Sattaripour, Ladan
    Born in November 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    OF - LLP Member → CIF 0
  • 4
    Jack, James Pringle
    Born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-05-11 ~ now
    OF - LLP Member → CIF 0
  • 5
    icon of address43-44, New Bond Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,996,460 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    PE - Right to surplus assets - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove membersCIF 0
Ceased 3
  • 1
    James Cox
    Born in August 1987
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-05-11
    PE - Right to appoint or remove membersCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to surplus assets - 75% or moreCIF 0
  • 2
    Jackson, Michael Edward Wilson
    Born in March 1950
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2020-04-27
    OF - LLP Designated Member → CIF 0
  • 3
    TERRA QUANT TECHNOLOGIES LTD - 2020-04-27
    icon of address43-44, New Bond Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2020-04-27 ~ 2020-05-11
    PE - LLP Designated Member → CIF 0
parent relation
Company in focus

SCP (UK1) LLP

Brief company account
Fixed Assets - Investments
1,434,375 GBP2024-03-31
1,434,375 GBP2023-03-31
Debtors
3,930 GBP2024-03-31
Creditors
Current
-3,697 GBP2024-03-31
-3,637 GBP2023-03-31
Net Current Assets/Liabilities
233 GBP2024-03-31
-3,637 GBP2023-03-31
Total Assets Less Current Liabilities
1,434,608 GBP2024-03-31
1,430,738 GBP2023-03-31
Creditors
Non-current
-1,240,737 GBP2024-03-31
-1,160,518 GBP2023-03-31
Net Assets/Liabilities
193,871 GBP2024-03-31
270,220 GBP2023-03-31
Equity
-5,782,570 GBP2024-03-31
-5,248,283 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Investments in Subsidiaries
Cost valuation
1,434,375 GBP2024-03-31
1,434,375 GBP2023-03-31
Investments in Subsidiaries
1,434,375 GBP2024-03-31
1,434,375 GBP2023-03-31
Investments in group undertakings and participating interests
1,434,375 GBP2024-03-31
1,434,375 GBP2023-03-31
Other Creditors
Amounts falling due within one year
97 GBP2024-03-31
97 GBP2023-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
3,600 GBP2024-03-31
3,540 GBP2023-03-31
Creditors
Amounts falling due within one year
3,697 GBP2024-03-31
3,637 GBP2023-03-31

Related profiles found in government register
  • SCP (UK1) LLP
    Info
    Registered number OC431314
    icon of addressNyman Libson Paul Regina House, 124 Finchley Road, London NW3 5JS
    LIMITED LIABILITY PARTNERSHIP incorporated on 2020-03-31 (5 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • SCP (UK1) LLP
    S
    Registered number Oc431314
    icon of address43-44, New Bond Street, London, England, W1S 2SA
    Limited Liability Partnership in Companies House, England
    CIF 1
  • SCP (UK1) LLP
    S
    Registered number Oc431314
    icon of addressNyman Libson Paul Regina House, 124 Finchley Road, London, England, NW3 5JS
    Limited Liability Partnership in Companies House, England
    CIF 2
  • SCP (UK1) LLP
    S
    Registered number Oc431314
    icon of addressNyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
    Llp in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressC/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    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
  • 3
    icon of addressC/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    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
  • 4
    ACRAMAN 1870 LIMITED - 2020-05-14
    icon of address10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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.