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

Ms Conceicao Xavier Rodrigues

    Related profiles found in government register
  • Ms Conceicao Xavier Rodrigues
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1 IIF 2
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, United Kingdom

      IIF 3
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 4 IIF 5 IIF 6
  • Ms Connie Rodrigues
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 7
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 8
  • Ms Connie Xavier Rodrigues
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 9
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 10
  • Rodrigues, Conceicao Xavier
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 11
    • Unit 1a, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 12
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 13
  • Rodrigues, Conceicao Xavier
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ms Connie Rodrigues
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 28
    • 160 Kemp House, 160 City Road, London, WC1H 0DS, United Kingdom

      IIF 29
  • Rodrigues, Connie Xavier
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5 Glynde Place, Horsham, West Sussex, RH12 1NZ, England

      IIF 30
  • Rodrigues, Connie Xavier
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 31
  • Rodrigues, Connie Xavier
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 32 IIF 33 IIF 34
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 36 IIF 37
    • Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE

      IIF 38
    • 4, Endsleigh Street, London, WC1H 0DS, England

      IIF 39
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 40
    • 97, Beresford Road, North Chingford, London, E4 6EF, United Kingdom

      IIF 41
    • Flat 1, Hamilton House, 81 Southampton Row, London, WC1B 4HA, United Kingdom

      IIF 42
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 43
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 44
  • Rodrigues, Connie Xavier
    British office manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 45
  • Rodrigues, Connie
    British admin director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Pellipar Close, London, N13 4AG

      IIF 46
  • Rodrigues, Connie
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 47
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 48
  • Rodrigues, Connie
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Enys Road, Upperton Farm House, Eastbourne, East Sussex, BN21 2DE, England

      IIF 49
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, England

      IIF 57
    • 3rd, Floor Mutual House, 70 Conduit Street Maifair, London, W1S 2GF, United Kingdom

      IIF 58
    • 3rd, Floor Mutual House, 70 Conduit Street Mayfair, London, W1S 2GF, England

      IIF 59
  • Rodrigues, Connie
    British financial advisor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, England

      IIF 60
  • Rodrigues, Connie
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 61
  • Rodrigues, Connie
    British office manager

    Registered addresses and corresponding companies
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 62
child relation
Offspring entities and appointments
Active 34
  • 1
    CRITICAL DATA SYSTEMS LTD - 2020-07-09
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    -83,731 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 44 - director → ME
  • 2
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    -1,475,877 GBP2024-03-31
    Officer
    2022-02-02 ~ now
    IIF 27 - director → ME
  • 3
    Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (3 parents)
    Equity (Company account)
    -15,742 GBP2024-05-31
    Officer
    2022-03-29 ~ now
    IIF 43 - director → ME
  • 4
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -49,470 GBP2023-08-31
    Officer
    2015-08-20 ~ now
    IIF 33 - director → ME
  • 5
    Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 42 - director → ME
  • 6
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    128,280 GBP2024-03-31
    Officer
    2021-11-05 ~ now
    IIF 13 - director → ME
  • 8
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Officer
    2013-03-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PORTLAND PORTFOLIO SOLUTIONS LIMITED - 2012-07-18
    PORTLAND PLATFORM SOLUTIONS LIMITED - 2011-03-08
    PORTLAND INVESTMENT SOLUTIONS LIMITED - 2010-08-10
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 53 - director → ME
  • 10
    CONDUIT NOMINEES LIMITED - 2016-10-18
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2022-10-31
    Officer
    2016-06-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 11
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -611,552 GBP2023-03-31
    Officer
    2014-11-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    C.W. STEEL & CO. LIMITED - 2012-01-16
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    2013-10-23 ~ dissolved
    IIF 37 - director → ME
  • 13
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -7,544 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 20 - director → ME
  • 14
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,229 GBP2023-09-30
    Officer
    2020-01-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    SUBSTANTIA PROPERTIES LIMITED - 2016-02-04
    HINTVILLE HOUSING LIMITED - 2015-01-30
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,400 GBP2024-03-31
    Officer
    2015-04-20 ~ dissolved
    IIF 36 - director → ME
  • 16
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Corporate (3 parents)
    Equity (Company account)
    -861 GBP2023-07-31
    Officer
    2021-03-25 ~ now
    IIF 14 - director → ME
  • 17
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -79,808 GBP2022-12-31
    Officer
    2017-12-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents)
    Equity (Company account)
    -27,643 GBP2024-03-31
    Officer
    2022-02-02 ~ now
    IIF 26 - director → ME
  • 19
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -32,827 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 15 - director → ME
  • 20
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-06-26 ~ dissolved
    IIF 46 - director → ME
  • 21
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (3 parents)
    Equity (Company account)
    -156,166 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 25 - director → ME
  • 22
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -244,553 GBP2024-03-31
    Officer
    2017-11-01 ~ now
    IIF 39 - director → ME
  • 23
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 51 - director → ME
  • 24
    2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 49 - director → ME
  • 25
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    46,410 GBP2023-03-31
    Officer
    2006-10-31 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -269,121 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 18 - director → ME
  • 27
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 19 - director → ME
  • 28
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 16 - director → ME
  • 29
    COEGI PROPERTIES LTD - 2021-11-24
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -2,458,636 GBP2024-02-28
    Officer
    2016-02-01 ~ now
    IIF 31 - director → ME
  • 30
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 40 - director → ME
  • 31
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,479 GBP2020-10-31
    Officer
    2020-01-02 ~ dissolved
    IIF 23 - director → ME
  • 32
    SIGMA 461 CORP LTD - 2019-04-03
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -789,041 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 21 - director → ME
  • 33
    ENDGAME LIMITED - 2024-03-12
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 34
    97 Beresford Road, North Chingford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 41 - director → ME
Ceased 18
  • 1
    CRITICAL DATA SYSTEMS LTD - 2020-07-09
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    -83,731 GBP2023-12-31
    Person with significant control
    2017-12-06 ~ 2020-03-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ 2012-09-17
    IIF 55 - director → ME
  • 3
    Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (3 parents)
    Equity (Company account)
    -15,742 GBP2024-05-31
    Officer
    2011-05-25 ~ 2012-10-17
    IIF 54 - director → ME
  • 4
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    128,280 GBP2024-03-31
    Person with significant control
    2021-11-04 ~ 2021-11-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,229 GBP2023-09-30
    Officer
    2005-09-29 ~ 2016-10-04
    IIF 45 - director → ME
    2005-09-29 ~ 2020-01-28
    IIF 62 - secretary → ME
  • 6
    CORVUS WEALTH LIMITED - 2018-03-22
    CORVUS PRIVATE CLIENTS LIMITED - 2015-03-31
    PORTLAND PRIVATE CLIENTS LIMITED - 2012-05-18
    4th Floor 18 St. Cross Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2017-03-01 ~ 2017-08-30
    IIF 30 - director → ME
    2011-09-06 ~ 2014-01-20
    IIF 56 - director → ME
  • 7
    CAR STREET DEV. LIMITED - 2014-02-28
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -91,271 GBP2023-05-31
    Officer
    2011-05-25 ~ 2012-09-17
    IIF 50 - director → ME
  • 8
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -82,515 GBP2024-03-31
    Officer
    2011-03-30 ~ 2014-07-02
    IIF 61 - director → ME
  • 9
    SEYMOUR MULLENS & COMPANY LIMITED - 2012-05-30
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    CHEERSYSTEM LIMITED - 1991-06-11
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ 2011-04-01
    IIF 57 - director → ME
  • 10
    ALCHEMY WEALTH MANAGEMENT LTD - 2012-05-30
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Officer
    2010-11-11 ~ 2010-11-11
    IIF 48 - director → ME
  • 11
    SCDS BUILD 3 LTD - 2024-10-09
    Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ 2024-09-28
    IIF 12 - director → ME
  • 12
    GRESHAM TWO LIMITED - 2011-01-18
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved corporate (1 parent, 6 offsprings)
    Officer
    2010-05-13 ~ 2010-05-13
    IIF 60 - director → ME
  • 13
    2nd Floor 5 Glynde Place, Horsham, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    183 GBP2019-03-31
    Officer
    2012-01-18 ~ 2014-01-20
    IIF 58 - director → ME
  • 14
    PFM GROUP SERVICE LIMITED - 2014-03-05
    2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,646 GBP2017-01-31
    Officer
    2010-10-14 ~ 2014-02-28
    IIF 59 - director → ME
  • 15
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2021-11-23 ~ 2024-10-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    SIGMA 461 CORP LTD - 2019-04-03
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -789,041 GBP2023-09-30
    Person with significant control
    2018-09-28 ~ 2020-11-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ 2012-09-17
    IIF 52 - director → ME
  • 18
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Officer
    2006-01-05 ~ 2012-05-30
    IIF 38 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.