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 30
  • 1
    Carman, David John
    Director born in August 1950
    Individual (22 offsprings)
    Officer
    2011-12-08 ~ 2017-01-12
    OF - Director → CIF 0
  • 2
    Cooke, Timothy Mirfield, Dr
    Company Director born in September 1942
    Individual (19 offsprings)
    Officer
    1996-01-01 ~ 1999-03-10
    OF - Director → CIF 0
  • 3
    Castle, Paul, Dr
    Venture Capitalist born in October 1943
    Individual (20 offsprings)
    Officer
    ~ 1996-11-05
    OF - Director → CIF 0
  • 4
    Hooft, Pieter Johannes
    Director born in September 1963
    Individual (38 offsprings)
    Officer
    2017-01-05 ~ 2019-12-13
    OF - Director → CIF 0
  • 5
    Chan, Alan Ka Wai
    Born in February 1981
    Individual (33 offsprings)
    Officer
    2024-04-02 ~ 2025-09-10
    OF - Director → CIF 0
  • 6
    Littlewood, Robert
    Born in February 1982
    Individual (23 offsprings)
    Officer
    2022-11-14 ~ 2025-09-10
    OF - Director → CIF 0
  • 7
    Davis, Deborah Lee
    Director born in February 1963
    Individual (21 offsprings)
    Officer
    2013-08-01 ~ 2016-04-20
    OF - Director → CIF 0
  • 8
    Williams, John Melvyn
    Company Director born in February 1946
    Individual (4 offsprings)
    Officer
    ~ 1992-01-03
    OF - Director → CIF 0
  • 9
    Panczak, Eric John
    Finance Director born in July 1954
    Individual (13 offsprings)
    Officer
    ~ 1998-04-24
    OF - Director → CIF 0
    Panczak, Eric John
    Individual (13 offsprings)
    Officer
    ~ 1998-04-24
    OF - Secretary → CIF 0
  • 10
    Humphrey, Andrew
    Born in August 1980
    Individual (13 offsprings)
    Officer
    2025-09-10 ~ now
    OF - Director → CIF 0
  • 11
    Seal, Jonathan Daniel
    Company Director born in September 1973
    Individual (47 offsprings)
    Officer
    2013-01-28 ~ 2017-01-12
    OF - Director → CIF 0
  • 12
    Willcocks, Roger
    Company Director born in October 1957
    Individual (6 offsprings)
    Officer
    ~ 2001-02-22
    OF - Director → CIF 0
  • 13
    Golesworthy, Terence, Dr
    Company Director born in March 1956
    Individual (1 offspring)
    Officer
    ~ 1996-09-13
    OF - Director → CIF 0
  • 14
    Warriner, Michael Francis
    Director born in January 1970
    Individual (6 offsprings)
    Officer
    1999-03-12 ~ 2012-02-12
    OF - Director → CIF 0
  • 15
    Shafe, Laurence, Dr
    Company Director born in August 1947
    Individual (5 offsprings)
    Officer
    ~ 2002-02-14
    OF - Director → CIF 0
  • 16
    Mawhinney, James
    Born in September 1984
    Individual (4 offsprings)
    Officer
    2025-09-10 ~ now
    OF - Director → CIF 0
  • 17
    Richards, William Samuel Clive
    Director born in September 1937
    Individual (44 offsprings)
    Officer
    1999-03-12 ~ 2011-12-08
    OF - Director → CIF 0
  • 18
    Young, Jeremy Paul
    Director born in April 1962
    Individual (7 offsprings)
    Officer
    2017-12-19 ~ 2024-04-02
    OF - Director → CIF 0
  • 19
    Richardson, Ernest Arthur
    Accountant born in January 1950
    Individual (41 offsprings)
    Officer
    ~ 1993-11-10
    OF - Director → CIF 0
  • 20
    Tee, Fiona
    Director born in May 1962
    Individual (38 offsprings)
    Officer
    2013-11-07 ~ 2015-12-04
    OF - Director → CIF 0
  • 21
    Szpiro, James Lucien Alexander
    Director born in August 1973
    Individual (39 offsprings)
    Officer
    2017-01-05 ~ 2019-12-13
    OF - Director → CIF 0
  • 22
    Cassis, Rami
    Company Director born in October 1968
    Individual (49 offsprings)
    Officer
    2013-02-08 ~ 2019-12-13
    OF - Director → CIF 0
    Cassis, Rami
    Director born in October 1968
    Individual (49 offsprings)
    2019-12-13 ~ 2022-11-14
    OF - Director → CIF 0
    Rami Cassis
    Born in October 1968
    Individual (49 offsprings)
    Person with significant control
    2020-03-31 ~ 2023-09-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    Webber, David Paul
    Managing Director born in July 1965
    Individual (24 offsprings)
    Officer
    2012-06-18 ~ 2017-08-15
    OF - Director → CIF 0
  • 24
    Blundell, Phillip Robert
    Accountant born in April 1961
    Individual (29 offsprings)
    Officer
    1998-04-24 ~ 2012-07-02
    OF - Director → CIF 0
    Blundell, Phillip Robert
    Accountant
    Individual (29 offsprings)
    Officer
    1998-04-24 ~ 2012-07-02
    OF - Secretary → CIF 0
  • 25
    Britton, Roderick
    Cfo born in July 1964
    Individual (18 offsprings)
    Officer
    2012-02-23 ~ 2013-07-31
    OF - Director → CIF 0
  • 26
    Callow, Arthur Christopher
    Director born in June 1950
    Individual (46 offsprings)
    Officer
    2023-04-25 ~ 2023-05-02
    OF - Director → CIF 0
  • 27
    Mulle, Jeremy Paul
    Director born in September 1965
    Individual (3 offsprings)
    Officer
    2007-09-07 ~ 2012-11-20
    OF - Director → CIF 0
    2016-07-21 ~ 2017-11-20
    OF - Director → CIF 0
  • 28
    Chard, Martin Leslie
    Director born in September 1965
    Individual (13 offsprings)
    Officer
    2016-06-29 ~ 2018-12-31
    OF - Director → CIF 0
  • 29
    CNH BIDCO LIMITED
    - now 07795109
    NEWINCCO 1125 LIMITED - 2011-10-14
    Lowton Way, Hellaby, Rotherham, South Yorkshire, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    MONUMENT HOLDCO LIMITED - now
    FINTILECT HOLDINGS LIMITED
    - 2025-09-11 15128418
    IE HOLDCO LIMITED - 2024-06-22 15128418
    128, City Road, London, England
    Active Corporate (6 parents, 4 offsprings)
    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

Period: 2024-05-29 ~ now
Company number: 01862322
Registered names
FINTILECT LIMITED - now
INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 2024-05-29 02339399... (more)
INTELLIGENT ENVIROMENTS EUROPE LIMITED - 1996-07-16 02339399... (more)
INTELLIGENT ENVIRONMENTS LIMITED - 1996-06-19 02339399... (more)
BROADMODE LIMITED - 1984-12-12
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 EUROPE LIMITED - 2024-05-29
    INTELLIGENT ENVIROMENTS EUROPE LIMITED - 2024-05-29
    INTELLIGENT ENVIRONMENTS LIMITED - 2024-05-29
    BROADMODE LIMITED - 2024-05-29
    Registered number 01862322
    Sdm Housing Software A3 Elm House, Oaklands Office Park, Hooton, Cheshire CH66 7NZ
    PRIVATE LIMITED COMPANY incorporated on 1984-11-09 (41 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • FINTILECT LIMITED
    S
    Registered number 01862322
    128, City Road, London, England, EC1V 2NX
    Private Limited Company in Companies House, England
    CIF 1
  • INTELLIGENT ENVIRONMENTS EUROPE LIMITED
    S
    Registered number missing
    Riverview House, 20 Old Bridge Street, Kingston Upon Thames, Surrey, United Kingdom, KT1 4BU
    Private Limited Company
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    MONUMENT DORMANT 1 LIMITED - now
    CONNECT FS LIMITED
    - 2025-09-11 02339399
    INTELLIGENT ENVIRONMENTS LIMITED
    - 2023-12-03 02339399 01862322... (more)
    INTELLIGENT ENVIRONMENTS EUROPE LIMITED - 1996-06-19
    INTELLIGENT ENVIRONMENTS (UK) LIMITED - 1992-03-24
    INTELLIGENT ENVIRONMENTS BUSINESS SYSTEMS LIMITED - 1989-06-06
    SPOTDREN LIMITED - 1989-04-27
    128 City Road, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2025-09-10
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    MONUMENT DORMANT 2 LIMITED - now
    IE DIGITAL LIMITED
    - 2025-09-11 11567914
    128 City Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-13 ~ 2025-09-10
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.