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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Brigden, Ian Christopher

    Related profiles found in government register
  • Brigden, Ian Christopher
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Nightingale Close, Epsom, County, KT19 7EH, United Kingdom

      IIF 1
    • 13, Nightingale Close, Epsom, KT19 7EH, England

      IIF 2 IIF 3 IIF 4
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 5
    • 201, Borough High Street, London, SE1 1JA, England

      IIF 6 IIF 7 IIF 8
    • 201, Borough High Street, London, SE1 1JA, United Kingdom

      IIF 9 IIF 10
  • Brigden, Ian Christopher
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Nightingale Close, Epsom, KT19 7EH, England

      IIF 11
    • 13, Nightingale Close, Epsom, Surrey, KT19 7EH, England

      IIF 12 IIF 13 IIF 14
    • Universal House, Universal House, 56-58 Clarence Street, Universal House, 56-58 Clarence Street, Kingston, KT1 1NP, England

      IIF 15
    • Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, KT1 1NP, United Kingdom

      IIF 16
  • Brigden, Ian
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Brigden
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9d, Station Road, Kingston, Surrey, KT2 7AA

      IIF 20
  • Mr Ian Christopher Brigden
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Nightingale Close, Epsom, County, KT19 7EH, United Kingdom

      IIF 21
    • 13, Nightingale Close, Epsom, KT19 7EH, England

      IIF 22 IIF 23 IIF 24
    • 201, Borough High Street, London, SE1 1JA, United Kingdom

      IIF 25 IIF 26
  • Brigden, Ian Christopher

    Registered addresses and corresponding companies
    • 13, Nightingale Close, Epsom, KT19 7EH, England

      IIF 27
  • Brigden, Ian
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wentworh House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 28
  • Mr Ian Christopher Brigden
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Universal House, Universal House, 56-58 Clarence Street, Universal House, 56-58 Clarence Street, Kingston, KT1 1NP, England

      IIF 29
    • 201, Borough High Street, London, SE1 1JA, England

      IIF 30 IIF 31 IIF 32
    • 70, Queen Victoria Street, Queen Victoria Street, London, EC4N 4SJ, England

      IIF 33
  • Brigden, Ian

    Registered addresses and corresponding companies
    • 9d, Station Road, Kingston Upon Thames, KT2 7AA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    APERTUS TECHNOLOGY SOLUTIONS (ATS) LTD
    - now 09832122
    APERTUS NETWORK SYSTEMS (ATS) LTD
    - 2017-04-11 09832122
    CONNECTIONPOINT INTERNATIONAL LTD
    - 2017-03-01 09832122 08336688
    CONNECTIONPOINT INTERNATIONAL A LTD - 2015-11-25 08336688
    MEETING POINT INTERNATIONAL LIMITED - 2015-11-25 08336688
    203 West Street, Fareham
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    CONTRACTORS EMEA LTD
    15846253
    13 Nightingale Close, Epsom, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 2 - Director → ME
    2024-07-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 3
    CONTRACTORS GLOBAL LTD
    15204303
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-11 ~ now
    IIF 1 - Director → ME
  • 4
    MATCHINGPOINT GLOBAL LIMITED
    07742497
    9d Station Road, Kingston, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 5
    MATCHINGPOINT LIMITED
    07742439
    9d Station Road, Kingston, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-08-16 ~ dissolved
    IIF 17 - Director → ME
    2011-08-16 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    MEETING POINT INTERNATIONAL LTD
    - now 08336688 09832122
    CONNECTIONPOINT INTERNATIONAL LIMITED - 2015-11-25 09832122, 09832122
    SOUTHERN IDEAS LTD - 2015-09-23
    Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    MEETINGPOINT GLOBAL LTD
    07487015
    Live Recoveries Limited, Wentworh House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    POINT GLOBAL GROUP LIMITED
    08537557
    13 Nightingale Close, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 14 - Director → ME
  • 9
    POINT GLOBAL LIMITED
    08329668
    13 Nightingale Close, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 12 - Director → ME
  • 10
    PROGRESS DISTRIBUTION LTD
    - now 08706740
    MPG GARAGE SERVICES LIMITED - 2015-11-19
    C/o R2 Advisory Limited, St Clements House 27 Clement's Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,592 GBP2017-08-31
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SOLUTION POINT GLOBAL LTD
    08557383
    13 Nightingale Close, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 13 - Director → ME
  • 12
    SUBSCRIPTIONS GLOBAL LTD
    15581478
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 10 - Director → ME
  • 13
    TECH HELP LIMITED
    14065413
    13 Nightingale Close, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2022-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    TECHNOCABS UK LIMITED
    - now 12145830
    THE POINT COMPANY HOLDINGS LTD
    - 2021-04-07 12145830 15089989
    Universal House, 56-58 Clarence Street, Kingston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    THE POINT COMPANY AMERICAS LTD
    13090518
    13 Nightingale Close, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    THE POINT COMPANY APAC LTD
    15586423
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 26 - Has significant influence or controlOE
  • 17
    THE POINT COMPANY EMEA LTD
    - now 08336772
    EXECUTIVEPOINT LTD
    - 2024-03-19 08336772 07787281
    THE POINT COMPANY INTERNATIONAL LIMITED - 2018-12-13 07787281
    BUSINESS IDEAS & SOLUTIONS LTD - 2015-09-23
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,444 GBP2024-09-30
    Officer
    2023-09-07 ~ now
    IIF 8 - Director → ME
  • 18
    THE POINT COMPANY GLOBAL LTD
    13181127
    201 Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    THE POINT COMPANY HOLDINGS LTD
    15089989 12145830
    71-75 Shelton Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    126,419 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    THE POINT COMPANY INTERNATIONAL LIMITED
    - now 07787281 08336772
    EXECUTIVEPOINT LTD
    - 2018-12-13 07787281 08336772
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    212,227 GBP2022-09-30
    Officer
    2016-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    CONTRACTORS GLOBAL LTD
    15204303
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-10-11 ~ 2023-10-12
    IIF 21 - Has significant influence or control OE
  • 2
    SUBSCRIPTIONS GLOBAL LTD
    15581478
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-21 ~ 2024-03-22
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 3
    TECHNOCABS UK LIMITED - now
    THE POINT COMPANY HOLDINGS LTD
    - 2021-04-07 12145830 15089989
    Universal House, 56-58 Clarence Street, Kingston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-08 ~ 2021-03-23
    IIF 15 - Director → ME
  • 4
    THE POINT COMPANY INTERNATIONAL LIMITED - now 08336772
    EXECUTIVEPOINT LTD
    - 2018-12-13 07787281 08336772
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    212,227 GBP2022-09-30
    Officer
    2011-09-26 ~ 2012-09-27
    IIF 19 - Director → ME

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.