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

Lipson, Myron

    Related profiles found in government register
  • Lipson, Myron
    British accountant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, North Street, Hornchurch, RM11 1SR, England

      IIF 1
    • icon of address 6-8, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 2 IIF 3
    • icon of address 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 3rd Floor, 210 South Street, Romford, RM1 1TG, England

      IIF 11
  • Lipson, Myron
    British businessman born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 12
  • Lipson, Myron
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, 9 Burroughs Gardens, Hendon, London, NW4 4AU, England

      IIF 13
  • Lipson, Myron
    British accountant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, North Street, Hornchurch, Essex, RM11 1SR, England

      IIF 14
    • icon of address 88 North Street, Hornchurch, Essex, RM11 1SR, United Kingdom

      IIF 15
    • icon of address 88, North Street, Hornchurch, RM11 1SR, England

      IIF 16 IIF 17 IIF 18
    • icon of address 6-8 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 19 IIF 20
    • icon of address 3rd Floor, 210 South Street, Romford, RM1 1TG, England

      IIF 21
  • Lipson, Myron
    British businessman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, 9 Burroughs Gardens, Hendon, London, NW4 4AU, United Kingdom

      IIF 22
  • Lipson, Myron
    British finance director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 23
  • Mr Myron Lipson
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lipson, Myron
    British

    Registered addresses and corresponding companies
  • Lipson, Myron
    British accountant

    Registered addresses and corresponding companies
    • icon of address 88, North Street, Hornchurch, RM11 1SR, England

      IIF 37
  • Mr Myron Lipson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 North Street, Hornchurch, Essex, RM11 1SR, United Kingdom

      IIF 38
    • icon of address 88, North Street, Hornchurch, RM11 1SR, England

      IIF 39 IIF 40 IIF 41
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address Stirling House 9 Burroughs Gardens, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 35 - Secretary → ME
  • 4
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 33 - Secretary → ME
  • 5
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,746,807 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 36 - Secretary → ME
  • 6
    icon of address 6-8 Seven Ways Parade, Woodford Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 2 - Director → ME
  • 7
    EZITAX LIMITED - 2008-05-21
    icon of address 6-8 Seven Ways Parade, Woodford Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-06 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,576 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-03-31
    Officer
    icon of calendar 2002-04-04 ~ now
    IIF 37 - Secretary → ME
  • 11
    icon of address 3rd Floor 210 South Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,574 GBP2017-03-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    EXECUDENT (FISHPONDS) LIMITED - 2010-10-12
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 34 - Secretary → ME
  • 14
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2020-08-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2020-08-25
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 88 North Street, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,441 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2020-08-25
    IIF 4 - Director → ME
    icon of calendar 2021-10-08 ~ 2022-04-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2020-08-26
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 11639448 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,786 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-08-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2021-01-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address Stirling House 9 Burroughs Gardens, Hendon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2020-08-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2018-05-24
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2020-08-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2021-01-08
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,576 GBP2024-03-31
    Officer
    icon of calendar 2004-08-23 ~ 2020-08-26
    IIF 1 - Director → ME
  • 7
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,629 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2018-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2018-09-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,173 GBP2024-03-31
    Officer
    icon of calendar 2017-06-22 ~ 2020-08-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2020-08-25
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    SALIENT DATA LIMITED - 2019-02-28
    icon of address 88 North Street, Hornchurch, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    158,740 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2020-08-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2020-08-25
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    893,042 GBP2025-02-28
    Officer
    icon of calendar 2015-09-04 ~ 2020-08-26
    IIF 21 - Director → ME
  • 11
    icon of address 88 North Street, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2022-08-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-08-05
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2020-08-26
    IIF 9 - Director → ME
  • 13
    THE IV DOC LIMITED - 2016-10-18
    icon of address 88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,501 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2020-08-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2021-01-11
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    icon of address 319 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,262 GBP2024-01-31
    Officer
    icon of calendar 2014-07-24 ~ 2016-02-09
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.