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

Mr Ian Christopher Brigden

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Universal House, Universal House, 56-58 Clarence Street, Universal House, 56-58 Clarence Street, Kingston, KT1 1NP, England

      IIF 2
    • icon of address 201, Borough High Street, London, SE1 1JA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 201, Borough High Street, London, SE1 1JA, United Kingdom

      IIF 6
    • icon of address 70, Queen Victoria Street, Queen Victoria Street, London, EC4N 4SJ, England

      IIF 7
  • Mr Ian Christopher Brigden
    British born in March 1981

    Resident in England

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

      IIF 8
    • icon of address 13, Nightingale Close, Epsom, KT19 7EH, England

      IIF 9 IIF 10
    • icon of address 201, Borough High Street, London, SE1 1JA, United Kingdom

      IIF 11
  • Brigden, Ian
    British director born in March 1981

    Resident in United Kingdom

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

      IIF 12
  • Mr Ian Brigden
    British born in March 1981

    Resident in England

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

      IIF 13
  • Brigden, Ian Christopher
    British director born in March 1981

    Resident in England

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

      IIF 14
    • icon of address 13, Nightingale Close, Epsom, KT19 7EH, England

      IIF 15 IIF 16 IIF 17
    • icon of address 13, Nightingale Close, Epsom, Surrey, KT19 7EH, England

      IIF 19 IIF 20 IIF 21
    • icon of address Universal House, Universal House, 56-58 Clarence Street, Universal House, 56-58 Clarence Street, Kingston, KT1 1NP, England

      IIF 22
    • icon of address Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, KT1 1NP, United Kingdom

      IIF 23
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 24
    • icon of address 201, Borough High Street, London, SE1 1JA, England

      IIF 25 IIF 26 IIF 27
    • icon of address 201, Borough High Street, London, SE1 1JA, United Kingdom

      IIF 28 IIF 29
  • Brigden, Ian
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Brigden, Ian Christopher

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

      IIF 33
  • Brigden, Ian

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

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    APERTUS NETWORK SYSTEMS (ATS) LTD - 2017-04-11
    CONNECTIONPOINT INTERNATIONAL LTD - 2017-03-01
    CONNECTIONPOINT INTERNATIONAL A LTD - 2015-11-25
    MEETING POINT INTERNATIONAL LIMITED - 2015-11-25
    icon of address 203 West Street, Fareham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 13 Nightingale Close, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-07-18 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 9d Station Road, Kingston, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 9d Station Road, Kingston, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-08-16 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    CONNECTIONPOINT INTERNATIONAL LIMITED - 2015-11-25
    SOUTHERN IDEAS LTD - 2015-09-23
    icon of address 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
    icon of calendar 2016-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Live Recoveries Limited, Wentworh House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 13 Nightingale Close, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 13 Nightingale Close, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 19 - Director → ME
  • 10
    MPG GARAGE SERVICES LIMITED - 2015-11-19
    icon of address 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
    icon of calendar 2018-01-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 13 Nightingale Close, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 13 Nightingale Close, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    THE POINT COMPANY HOLDINGS LTD - 2021-04-07
    icon of address Universal House, 56-58 Clarence Street, Kingston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 13 Nightingale Close, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 6 - Has significant influence or controlOE
  • 17
    EXECUTIVEPOINT LTD - 2024-03-19
    BUSINESS IDEAS & SOLUTIONS LTD - 2015-09-23
    THE POINT COMPANY INTERNATIONAL LIMITED - 2018-12-13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,444 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 201 Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    126,419 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    EXECUTIVEPOINT LTD - 2018-12-13
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    212,227 GBP2022-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-11 ~ 2023-10-12
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-21 ~ 2024-03-22
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 3
    THE POINT COMPANY HOLDINGS LTD - 2021-04-07
    icon of address Universal House, 56-58 Clarence Street, Kingston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-03-23
    IIF 22 - Director → ME
  • 4
    EXECUTIVEPOINT LTD - 2018-12-13
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    212,227 GBP2022-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2012-09-27
    IIF 32 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.