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 4
  • 1
    Subramaniam, Rajesh
    Born in April 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-02-13 ~ now
    OF - Director → CIF 0
  • 2
    Dodd, Martin Richard
    Born in September 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Parashar, Siddharth
    Born in May 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-02-13 ~ now
    OF - Director → CIF 0
  • 4
    icon of address6th Floor Reading Bridge House, George Street, Reading, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Hosseini Sohi, Seyed Bardia
    Non-Executive Director born in March 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ 2024-02-13
    OF - Director → CIF 0
  • 2
    Inch, Keith Logie
    Company Director born in March 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ 2021-10-25
    OF - Director → CIF 0
    Mr Keith Logie Inch
    Born in March 1954
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2018-02-23 ~ 2021-10-25
    PE - Right to appoint or remove directorsCIF 0
    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
    Stuart, Roderick Angus Erskine
    Director born in November 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2021-10-25
    OF - Director → CIF 0
    Mr Roderick Angus Erskine Stuart
    Born in November 1962
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-05-14 ~ 2021-10-25
    PE - Right to appoint or remove directorsCIF 0
    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
  • 4
    Hogg, Robert William
    Born in June 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2021-10-25
    OF - Director → CIF 0
    Mr Robert William Hogg
    Born in June 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-05-14 ~ 2021-10-25
    PE - Right to appoint or remove directorsCIF 0
    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
  • 5
    Rawson, Benjamin James
    Director born in August 1987
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ 2024-02-13
    OF - Director → CIF 0
  • 6
    Bonfield, Matthew
    Executive Chairman born in March 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ 2024-02-13
    OF - Director → CIF 0
  • 7
    Knight, Donna Dawn
    Director born in March 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ 2024-02-13
    OF - Director → CIF 0
  • 8
    Brownlow, David Ellis, Lord
    Founder born in September 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ 2024-02-13
    OF - Director → CIF 0
parent relation
Company in focus

CXP (GROUP) LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies 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
1,508,912 GBP2021-03-31
691 GBP2020-03-31
Debtors
39,690 GBP2021-03-31
200 GBP2020-03-31
Creditors
Current
1,508,612 GBP2021-03-31
391 GBP2020-03-31
Net Current Assets/Liabilities
-1,468,922 GBP2021-03-31
-191 GBP2020-03-31
Total Assets Less Current Liabilities
39,990 GBP2021-03-31
500 GBP2020-03-31
Equity
Called up share capital
500 GBP2021-03-31
500 GBP2020-03-31
Retained earnings (accumulated losses)
39,490 GBP2021-03-31
Equity
39,990 GBP2021-03-31
500 GBP2020-03-31
Average Number of Employees
32020-04-01 ~ 2021-03-31
32019-04-01 ~ 2020-03-31
Investments in Group Undertakings
Cost valuation
1,508,912 GBP2021-03-31
691 GBP2020-03-31
Additions to investments
1,508,221 GBP2021-03-31
Investments in Group Undertakings
1,508,912 GBP2021-03-31
691 GBP2020-03-31
Other Debtors
Amounts falling due within one year, Current
39,690 GBP2021-03-31
200 GBP2020-03-31
Other Creditors
Current
1,508,612 GBP2021-03-31
391 GBP2020-03-31

Related profiles found in government register
  • CXP (GROUP) LIMITED
    Info
    Registered number SC589751
    icon of addressEmpire House 1/1 131 West Nile Street, Glasgow G1 2RX
    PRIVATE LIMITED COMPANY incorporated on 2018-02-23 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
  • CXP (GROUP) LIMITED
    S
    Registered number Sc589751
    icon of address6th Floor, 145 St. Vincent Street, Glasgow, Scotland, G2 5JF
    Private Limited Company in Companies House, Scotland
    CIF 1
  • CXP (GROUP) LIMITED
    S
    Registered number Sc589751
    icon of address6th Floor, 145 St. Vincent Street, Glasgow, United Kingdom, G2 5JF
    Limited Company in The Registrar Of Companies In Edinburgh, Scotland
    CIF 2
  • CXP (GROUP) LIMITED
    S
    Registered number Sc589751
    icon of addressEmpire House, 1/1, 131 West Nile Street, Glasgow, Scotland, G1 2RX
    Incorporated in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressEmpire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    72,957 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEmpire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressEmpire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressEmpire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-09-20 ~ 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
  • 5
    HH1968 LIMITED - 2017-08-02
    icon of addressEmpire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    204,676 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of addressEmpire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    349,921 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    CUSTOMER EXPERIENCE PEOPLE LIMITED - 2022-04-04
    icon of addressEmpire House 1/1 131 West Nile Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,237,752 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address1st Floor, Tara House, Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE

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.