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 4
  • 1
    Sulaiman, Nazihabanu
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Qureshi, Muhammad Tofiq
    Born in November 1978
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-11-12 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressOffice 2104, 7466, Oberoi Tower, Business Bay, Dubai, United Arab Emirates
    Corporate (1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressOffice 1009 10th Floor International Business Towe, Office 1009 10th Floor, International Business Tower, Dubai, United Arab Emirates
    Corporate (1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Osbourne, David Francis
    Company Director born in October 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-05-23
    OF - Director → CIF 0
  • 2
    Tobin, Nigel Anthony
    Director born in April 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2018-03-15
    OF - Director → CIF 0
  • 3
    Whelan, John Philip
    Accountant born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ 2018-01-31
    OF - Director → CIF 0
    Whelan, John
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2018-01-31
    OF - Secretary → CIF 0
  • 4
    Buchanan, Christopher David
    Company Director born in April 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2021-08-18
    OF - Director → CIF 0
  • 5
    Taylor-clague, Albert Clive
    Company Director born in January 1929
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 6
    Miller, Gillian
    Individual
    Officer
    icon of calendar 2022-07-18 ~ 2023-07-21
    OF - Secretary → CIF 0
  • 7
    Collins, Roderick
    Director born in April 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2022-11-15
    OF - Director → CIF 0
  • 8
    Thorley, Adrian Stanley
    Director born in December 1950
    Individual
    Officer
    icon of calendar 2004-08-20 ~ 2008-03-10
    OF - Director → CIF 0
  • 9
    Malir, Malcolm Stewart
    Company Director born in October 1935
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 10
    Newman, Julie Ann
    Venture Capitalist born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2010-09-13
    OF - Director → CIF 0
    Newman, Julie Ann
    Company Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2018-05-23
    OF - Director → CIF 0
  • 11
    Kazmi, Amir Ali
    Company Director born in August 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2021-02-18
    OF - Director → CIF 0
    Mr Amir Ali Kazmi
    Born in August 1965
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2019-07-15 ~ 2021-05-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Marsden, John Robert
    Investment Manager born in April 1951
    Individual (93 offsprings)
    Officer
    icon of calendar ~ 2024-02-29
    OF - Director → CIF 0
    Marsden, John Robert
    Individual (93 offsprings)
    Officer
    icon of calendar 1996-05-23 ~ 2002-05-01
    OF - Secretary → CIF 0
    Mr John Robert Marsden
    Born in April 1951
    Individual (93 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-07-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    Lane, Andrew Robert
    Management Consultant born in September 1950
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2018-10-15
    OF - Director → CIF 0
  • 14
    Agarwal, Rajiv
    Director born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2018-07-16
    OF - Director → CIF 0
    Agarwal, Rajiv
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2018-07-09
    OF - Secretary → CIF 0
  • 15
    Dyke, Philip John
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1996-05-23
    OF - Secretary → CIF 0
  • 16
    Van Kempen, Carol Anita
    Company Administrator
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ 2017-01-03
    OF - Secretary → CIF 0
  • 17
    Brocklebank, Aubrey Thomas, Sir
    Director born in January 1952
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-08-20 ~ 2006-03-13
    OF - Director → CIF 0
  • 18
    Mawson, Alan, Dr
    Company Director born in June 1942
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2012-09-28
    OF - Director → CIF 0
  • 19
    Clark, Andrew John
    Director born in March 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2018-10-15
    OF - Director → CIF 0
  • 20
    Dohrn, Peter John
    Investment Manager born in April 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 21
    Stewart, Hugh John Patrick
    Investment Manager born in June 1953
    Individual (22 offsprings)
    Officer
    icon of calendar ~ 2001-07-31
    OF - Director → CIF 0
  • 22
    Mobbs, Jeremy Bostock
    Venture Fund Manager born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-26 ~ 2001-09-01
    OF - Director → CIF 0
parent relation
Company in focus

INNVOTEC LIMITED

Previous names
ELECTRA INNVOTEC LIMITED - 1996-05-28
INNVOTEC MANAGEMENT LIMITED - 1988-01-29
INSTANTWATCH LIMITED - 1986-09-25
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Intangible Assets
14,080 GBP2024-12-31
17,551 GBP2023-12-31
Property, Plant & Equipment
3,273 GBP2024-12-31
4,091 GBP2023-12-31
Fixed Assets - Investments
3,808 GBP2024-12-31
3,807 GBP2023-12-31
Fixed Assets
21,161 GBP2024-12-31
25,449 GBP2023-12-31
Debtors
Current
2,040,198 GBP2024-12-31
1,279,941 GBP2023-12-31
Cash at bank and in hand
101,510 GBP2024-12-31
105,910 GBP2023-12-31
Current Assets
2,141,708 GBP2024-12-31
1,385,851 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,395,809 GBP2024-12-31
-1,012,831 GBP2023-12-31
Net Current Assets/Liabilities
745,899 GBP2024-12-31
373,020 GBP2023-12-31
Total Assets Less Current Liabilities
767,060 GBP2024-12-31
398,469 GBP2023-12-31
Net Assets/Liabilities
767,060 GBP2024-12-31
257,859 GBP2023-12-31
Equity
Called up share capital
3,833,634 GBP2024-12-31
3,833,634 GBP2023-12-31
3,818,284 GBP2023-01-01
Retained earnings (accumulated losses)
-3,066,574 GBP2024-12-31
-3,575,775 GBP2023-12-31
-2,744,828 GBP2023-01-01
Equity
767,060 GBP2024-12-31
257,859 GBP2023-12-31
1,073,456 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
509,201 GBP2024-01-01 ~ 2024-12-31
-830,947 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
509,201 GBP2024-01-01 ~ 2024-12-31
-830,947 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
15,350 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
15,350 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Computer software
37,140 GBP2024-12-31
37,140 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,780 GBP2024-12-31
7,780 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,507 GBP2024-12-31
3,689 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
818 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
3,273 GBP2024-12-31
4,090 GBP2023-12-31
Investments in Subsidiaries
3,808 GBP2024-12-31
3,808 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
93,973 GBP2024-12-31
158,566 GBP2023-12-31
Other Debtors
Current
34,690 GBP2024-12-31
66,668 GBP2023-12-31
Prepayments/Accrued Income
Current
1,911,535 GBP2024-12-31
1,054,707 GBP2023-12-31
Cash and Cash Equivalents
101,510 GBP2024-12-31
105,910 GBP2023-12-31
Other Remaining Borrowings
Current
300,000 GBP2024-12-31
347,637 GBP2023-12-31
Trade Creditors/Trade Payables
Current
77,154 GBP2024-12-31
42,120 GBP2023-12-31
Amounts owed to group undertakings
Current
100,272 GBP2024-12-31
100,271 GBP2023-12-31
Taxation/Social Security Payable
Current
51,925 GBP2024-12-31
82,995 GBP2023-12-31
Other Creditors
Current
561,743 GBP2024-12-31
272,273 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
304,715 GBP2024-12-31
167,535 GBP2023-12-31
Creditors
Current
1,395,809 GBP2024-12-31
1,012,831 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
346,495,000 shares2024-12-31
346,495,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
368,684 shares2024-12-31
368,684 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • INNVOTEC LIMITED
    Info
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1996-05-28
    INSTANTWATCH LIMITED - 1996-05-28
    Registered number 02030086
    icon of address101 New Cavendish Street, 1st Floor South, London W1W 6XH
    PRIVATE LIMITED COMPANY incorporated on 1986-06-20 (39 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-17
    CIF 0
  • INNVOTEC LIMITED
    S
    Registered number 5035559
    icon of addressStable Cottage, Stable Cottage, Castle Hill, Rotherfield, East Sussex, United Kingdom, TN6 3RR
    STABLE COTTAGE
    CIF 1
  • INNVOTEC LIMITED
    S
    Registered number missing
    icon of addressStable Cottage, Castle Hill, Crowborough, East Sussex, England, TN6 3RR
    Limited Company
    CIF 2
  • INNVOTEC LIMITED
    S
    Registered number 02030086
    icon of address101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
    Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressStable Cottage Castle Hill, Rotherfield, Crowborough, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    CIF 1 - Secretary → ME
  • 2
    INNVOTEC (CUSTODIAN) LIMITED - 2000-10-26
    EASYFIGURE LIMITED - 2000-08-18
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    AGESCOPE LIMITED - 1988-01-29
    ELECTRA CORPORATE VENTURES LIMITED - 1996-06-13
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    DESIGNWHIRL LIMITED - 1996-06-13
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    171,710 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    MOREANGLE LIMITED - 2000-06-02
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    MINSTER (B & D) LIMITED - 2017-03-02
    JOLTSHIRE LIMITED - 1994-09-19
    NORTH WEST VENTURES LIMITED - 1994-10-04
    MINSTER NORTH WEST VENTURES LIMITED - 1995-09-22
    MINSTER MERSEYSIDE VENTURES LIMITED - 2005-03-17
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    FORMRAK LIMITED - 1988-11-25
    ELECTRA INNVOTEC TRUSTEE LIMITED - 1996-06-13
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    38,153 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    SIDEMEDIA LIMITED - 2000-08-18
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • NOTES SOFTWARE LIMITED - 2012-06-08
    STARTUP FUNDING LTD - 2014-09-16
    icon of address41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,475 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-07
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% 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.