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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Humphrey, Andrew
    Born in August 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-09-10 ~ now
    OF - Director → CIF 0
  • 2
    Mawhinney, James
    Born in September 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-10 ~ now
    OF - Director → CIF 0
Ceased 28
  • 1
    Britton, Roderick
    Cfo born in July 1964
    Individual
    Officer
    icon of calendar 2012-02-23 ~ 2013-07-31
    OF - Director → CIF 0
  • 2
    Tee, Fiona
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2015-12-04
    OF - Director → CIF 0
  • 3
    Cassis, Rami
    Company Director born in October 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2019-12-13
    OF - Director → CIF 0
    Cassis, Rami
    Director born in October 1968
    Individual (27 offsprings)
    icon of calendar 2019-12-13 ~ 2022-11-14
    OF - Director → CIF 0
    Rami Cassis
    Born in October 1968
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-09-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Williams, John Melvyn
    Company Director born in February 1946
    Individual
    Officer
    icon of calendar ~ 1992-01-03
    OF - Director → CIF 0
  • 5
    Webber, David Paul
    Managing Director born in July 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2017-08-15
    OF - Director → CIF 0
  • 6
    Warriner, Michael Francis
    Director born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-12 ~ 2012-02-12
    OF - Director → CIF 0
  • 7
    Littlewood, Robert
    Director born in February 1982
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-11-14 ~ 2025-09-10
    OF - Director → CIF 0
  • 8
    Davis, Deborah Lee
    Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2016-04-20
    OF - Director → CIF 0
  • 9
    Castle, Paul, Dr
    Venture Capitalist born in October 1943
    Individual
    Officer
    icon of calendar ~ 1996-11-05
    OF - Director → CIF 0
  • 10
    Chard, Martin Leslie
    Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ 2018-12-31
    OF - Director → CIF 0
  • 11
    Panczak, Eric John
    Finance Director born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-04-24
    OF - Director → CIF 0
    Panczak, Eric John
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-04-24
    OF - Secretary → CIF 0
  • 12
    Chan, Alan Ka Wai
    Director born in February 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-04-02 ~ 2025-09-10
    OF - Director → CIF 0
  • 13
    Callow, Arthur Christopher
    Director born in June 1950
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-04-25 ~ 2023-05-02
    OF - Director → CIF 0
  • 14
    Mulle, Jeremy Paul
    Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-07 ~ 2012-11-20
    OF - Director → CIF 0
    icon of calendar 2016-07-21 ~ 2017-11-20
    OF - Director → CIF 0
  • 15
    Szpiro, James Lucien Alexander
    Director born in August 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-01-05 ~ 2019-12-13
    OF - Director → CIF 0
  • 16
    Blundell, Phillip Robert
    Accountant born in April 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2012-07-02
    OF - Director → CIF 0
    Blundell, Phillip Robert
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-04-24 ~ 2012-07-02
    OF - Secretary → CIF 0
  • 17
    Richardson, Ernest Arthur
    Accountant born in January 1950
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1993-11-10
    OF - Director → CIF 0
  • 18
    Richards, William Samuel Clive
    Director born in September 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-12 ~ 2011-12-08
    OF - Director → CIF 0
  • 19
    Cooke, Timothy Mirfield, Dr
    Company Director born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 1999-03-10
    OF - Director → CIF 0
  • 20
    Seal, Jonathan Daniel
    Company Director born in September 1973
    Individual (39 offsprings)
    Officer
    icon of calendar 2013-01-28 ~ 2017-01-12
    OF - Director → CIF 0
  • 21
    Golesworthy, Terence, Dr
    Company Director born in March 1956
    Individual
    Officer
    icon of calendar ~ 1996-09-13
    OF - Director → CIF 0
  • 22
    Shafe, Laurence, Dr
    Company Director born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-02-14
    OF - Director → CIF 0
  • 23
    Young, Jeremy Paul
    Director born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-19 ~ 2024-04-02
    OF - Director → CIF 0
  • 24
    Carman, David John
    Director born in August 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2017-01-12
    OF - Director → CIF 0
  • 25
    Willcocks, Roger
    Company Director born in October 1957
    Individual
    Officer
    icon of calendar ~ 2001-02-22
    OF - Director → CIF 0
  • 26
    Hooft, Pieter Johannes
    Director born in September 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-01-05 ~ 2019-12-13
    OF - Director → CIF 0
  • 27
    FINTILECT LIMITED - now
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    BROADMODE LIMITED - 1984-12-12
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29
    icon of addressLowton Way, Hellaby, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,972,958 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    IE HOLDCO LIMITED - 2024-06-22
    icon of address128, City Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -7,074,996 GBP2024-12-31
    Person with significant control
    2023-09-29 ~ 2025-09-10
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FINTILECT LIMITED

Previous names
INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
BROADMODE LIMITED - 1984-12-12
INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
165,295 GBP2024-12-31
532,724 GBP2023-12-31
Property, Plant & Equipment
23,976 GBP2024-12-31
32,505 GBP2023-12-31
Fixed Assets - Investments
100 GBP2024-12-31
100 GBP2023-12-31
Fixed Assets
189,371 GBP2024-12-31
565,329 GBP2023-12-31
Debtors
Current
6,746,762 GBP2024-12-31
7,040,067 GBP2023-12-31
Cash at bank and in hand
466,937 GBP2024-12-31
781,791 GBP2023-12-31
Current Assets
7,213,699 GBP2024-12-31
7,821,858 GBP2023-12-31
Net Current Assets/Liabilities
4,955,537 GBP2024-12-31
5,448,958 GBP2023-12-31
Total Assets Less Current Liabilities
5,144,908 GBP2024-12-31
6,014,287 GBP2023-12-31
Net Assets/Liabilities
3,972,958 GBP2024-12-31
4,227,057 GBP2023-12-31
Equity
Called up share capital
215,868 GBP2024-12-31
215,868 GBP2023-12-31
Share premium
1,710,281 GBP2024-12-31
1,710,281 GBP2023-12-31
Retained earnings (accumulated losses)
2,041,370 GBP2024-12-31
2,295,469 GBP2023-12-31
Equity
3,972,958 GBP2024-12-31
4,227,057 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
362023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
2,757,754 GBP2024-12-31
2,757,754 GBP2023-12-31
Intangible Assets - Gross Cost
2,770,554 GBP2024-12-31
2,757,754 GBP2023-12-31
Other
12,800 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,596,811 GBP2024-12-31
2,225,030 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,605,259 GBP2024-12-31
2,225,030 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
371,781 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
380,229 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
160,943 GBP2024-12-31
532,724 GBP2023-12-31
Other
4,352 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
109,913 GBP2024-12-31
109,913 GBP2023-12-31
Office equipment
92,868 GBP2024-12-31
77,092 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
202,781 GBP2024-12-31
187,005 GBP2023-12-31
Property, Plant & Equipment - Disposals
Office equipment
-2,268 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-2,268 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
109,420 GBP2024-12-31
108,545 GBP2023-12-31
Office equipment
69,385 GBP2024-12-31
45,955 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
178,805 GBP2024-12-31
154,500 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
875 GBP2024-01-01 ~ 2024-12-31
Office equipment
24,182 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,057 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-752 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-752 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
493 GBP2024-12-31
1,368 GBP2023-12-31
Office equipment
23,483 GBP2024-12-31
31,137 GBP2023-12-31
Investments in Subsidiaries
100 GBP2024-12-31
100 GBP2023-12-31
Cost valuation
100 GBP2023-12-31
Trade Debtors/Trade Receivables
595,174 GBP2024-12-31
952,063 GBP2023-12-31
Amounts Owed By Related Parties
4,370,177 GBP2024-12-31
3,960,809 GBP2023-12-31
Prepayments
737,755 GBP2024-12-31
510,040 GBP2023-12-31
Other Debtors
19,656 GBP2024-12-31
179,155 GBP2023-12-31
Debtors
6,746,762 GBP2024-12-31
7,040,067 GBP2023-12-31
Current, Amounts falling due within one year
6,151,835 GBP2024-12-31
5,941,140 GBP2023-12-31

Related profiles found in government register
  • FINTILECT LIMITED
    Info
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-06-19
    BROADMODE LIMITED - 1996-06-19
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 1996-06-19
    Registered number 01862322
    icon of address128 City Road, London EC1V 2NX
    PRIVATE LIMITED COMPANY incorporated on 1984-11-09 (41 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • FINTILECT LIMITED
    S
    Registered number 01862322
    icon of address128, City Road, London, England, EC1V 2NX
    Private Limited Company in Companies House, England
    CIF 1
  • CNH BIDCO LIMITED
    S
    Registered number 07795109
    icon of addressLowton Way, Hellaby, Rotherham, South Yorkshire, England, S66 8RY
    Private Limited Company in Companies House, England
    CIF 2
  • CNH BIDCO LIMITED
    S
    Registered number 7795109
    icon of addressParseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY
    Private Limited Liability Company in Registrar Of Companies For England And Wakes, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    INTELLIGENT ENVIRONMENTS BUSINESS SYSTEMS LIMITED - 1989-06-06
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 1996-06-19
    SPOTDREN LIMITED - 1989-04-27
    INTELLIGENT ENVIRONMENTS LIMITED - 2023-12-03
    INTELLIGENT ENVIRONMENTS (UK) LIMITED - 1992-03-24
    icon of address128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-10
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16
    BROADMODE LIMITED - 1984-12-12
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29
    icon of address128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,972,958 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    icon of addressParseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.