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 born in September 1974

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Lipson, Myron
    British accountant born in September 1974

    Resident in United Kingdom

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

      IIF 3
    • 6-8, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 4 IIF 5
    • 3rd Floor, 210 South Street, Romford, Essex, RM1 1TG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 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
    • 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
    • Stirling House, 9 Burroughs Gardens, Hendon, London, NW4 4AU, England

      IIF 13
  • Lipson, Myron
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • Lipson, Myron
    British accountant born in September 1974

    Resident in England

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

      IIF 18
    • 88 North Street, Hornchurch, Essex, RM11 1SR, United Kingdom

      IIF 19
    • 88, North Street, Hornchurch, RM11 1SR, England

      IIF 20
    • 6-8 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 21 IIF 22
    • 3rd Floor, 210 South Street, Romford, RM1 1TG, England

      IIF 23
  • Lipson, Myron
    British businessman born in September 1974

    Resident in England

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

      IIF 24
  • Lipson, Myron
    British finance director born in September 1974

    Resident in England

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

      IIF 25
  • 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
    • 88, North Street, Hornchurch, RM11 1SR, England

      IIF 39
  • Mr Myron Lipson
    British born in September 1974

    Resident in England

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

      IIF 40
    • 88, North Street, Hornchurch, RM11 1SR, England

      IIF 41 IIF 42 IIF 43
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    32GI LIMITED
    11618782
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-07-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    CARZAPP LIMITED
    10190170
    Stirling House 9 Burroughs Gardens, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 24 - Director → ME
  • 3
    EXECUDENT (HOLBORN) LIMITED
    06491913
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2008-02-04 ~ now
    IIF 37 - Secretary → ME
  • 4
    EXECUDENT (SALISBURY) LIMITED
    06491856
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2008-02-04 ~ now
    IIF 35 - Secretary → ME
  • 5
    EXECUDENT LIMITED
    06490933
    88 North Street, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,746,807 GBP2024-03-31
    Officer
    2008-02-01 ~ now
    IIF 38 - Secretary → ME
  • 6
    EZI NOMINEES LIMITED
    06550857
    6-8 Seven Ways Parade, Woodford Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    JACOBS LIPSON & CO LIMITED
    - now 05614248
    EZITAX LIMITED
    - 2008-05-21 05614248
    6-8 Seven Ways Parade, Woodford Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-06 ~ dissolved
    IIF 5 - Director → ME
  • 8
    KAPLA LIMITED
    06818946
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 25 - Director → ME
  • 9
    LIPSON & CO LIMITED
    05212114
    88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,576 GBP2024-03-31
    Officer
    2023-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    M & M ACCOUNTS AND TAX SERVICES LIMITED
    04409432
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,334 GBP2024-03-31
    Officer
    2025-12-19 ~ now
    IIF 16 - Director → ME
    2002-04-04 ~ now
    IIF 39 - Secretary → ME
  • 11
    MATRIX RELOADED LIMITED
    07511750
    3rd Floor 210 South Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    MBS MANAGEMENT SERVICES LIMITED
    09677799
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,574 GBP2017-03-31
    Officer
    2015-07-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Has significant influence or controlOE
  • 13
    SMILEPAD LIMITED
    - now 06491916
    EXECUDENT (FISHPONDS) LIMITED
    - 2010-10-12 06491916
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2008-02-04 ~ now
    IIF 36 - Secretary → ME
  • 14
    ULTRALIGN LIMITED
    12461064
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2025-11-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    32GI LIMITED
    11618782
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2018-10-11 ~ 2020-08-25
    IIF 9 - Director → ME
    Person with significant control
    2018-10-11 ~ 2020-08-25
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    BRIT MILLAH LIMITED
    12230168
    88 North Street, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,441 GBP2024-09-30
    Officer
    2021-10-08 ~ 2022-04-29
    IIF 18 - Director → ME
    2019-09-26 ~ 2020-08-25
    IIF 6 - Director → ME
    Person with significant control
    2019-09-26 ~ 2020-08-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    CALYFX UK LIMITED
    11639448
    4385, 11639448 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,786 GBP2023-10-31
    Officer
    2018-10-24 ~ 2020-08-26
    IIF 7 - Director → ME
    Person with significant control
    2018-10-24 ~ 2021-01-04
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    ESIPAY LIMITED
    10915958
    Stirling House 9 Burroughs Gardens, Hendon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-15 ~ 2020-08-26
    IIF 13 - Director → ME
    Person with significant control
    2017-08-15 ~ 2018-05-24
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    IV BOOST UK LIMITED
    09117026
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2016-07-05 ~ 2020-08-25
    IIF 20 - Director → ME
    Person with significant control
    2016-07-05 ~ 2021-01-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    LIPSON & CO LIMITED
    05212114
    88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,576 GBP2024-03-31
    Officer
    2004-08-23 ~ 2020-08-26
    IIF 3 - Director → ME
  • 7
    MBS PAY LIMITED
    11547553
    88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,629 GBP2024-12-31
    Officer
    2018-09-01 ~ 2018-09-01
    IIF 8 - Director → ME
    Person with significant control
    2018-09-01 ~ 2018-09-01
    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
  • 8
    MEDIEYE INTERNATIONAL CO LIMITED
    10831262
    88 North Street, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,173 GBP2024-03-31
    Officer
    2017-06-22 ~ 2020-08-25
    IIF 12 - Director → ME
    Person with significant control
    2017-06-22 ~ 2020-08-25
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    SALIENT DISCOVERY LIMITED
    - now 11716370
    SALIENT DATA LIMITED
    - 2019-02-28 11716370
    88 North Street, Hornchurch, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    158,740 GBP2024-12-31
    Officer
    2018-12-07 ~ 2020-08-25
    IIF 1 - Director → ME
    Person with significant control
    2018-12-07 ~ 2020-08-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    SOARSOFT INTERNATIONAL LTD
    08895363
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    893,042 GBP2025-02-28
    Officer
    2015-09-04 ~ 2020-08-26
    IIF 23 - Director → ME
  • 11
    TREATMENT PLAN LIMITED
    14175032
    88 North Street, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-15 ~ 2022-08-05
    IIF 19 - Director → ME
    Person with significant control
    2022-06-15 ~ 2022-08-05
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    ULTRALIGN LIMITED
    12461064
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-13 ~ 2020-08-26
    IIF 10 - Director → ME
  • 13
    VITAMIN DRIPS LIMITED
    - now 10393751
    THE IV DOC LIMITED
    - 2016-10-18 10393751
    88 North Street, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,501 GBP2024-09-30
    Officer
    2016-09-26 ~ 2020-08-25
    IIF 2 - Director → ME
    Person with significant control
    2016-09-26 ~ 2021-01-11
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    YEN STEM LIMITED
    09145294
    319 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,262 GBP2024-01-31
    Officer
    2014-07-24 ~ 2016-02-09
    IIF 22 - 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.