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 14
  • 1
    Laird, James Peter
    Born in February 1978
    Individual (8 offsprings)
    Officer
    2022-11-26 ~ 2024-10-15
    OF - Director → CIF 0
  • 2
    Harley, Raymond Leslie
    Born in September 1949
    Individual (4 offsprings)
    Officer
    (before 1992-02-28) ~ 1996-06-14
    OF - Director → CIF 0
  • 3
    Harbor, John Liming
    Born in March 1947
    Individual (12 offsprings)
    Officer
    (before 1992-02-28) ~ 1992-03-20
    OF - Director → CIF 0
  • 4
    Highlander, Grant Aaron
    Born in March 1971
    Individual (7 offsprings)
    Officer
    2024-10-15 ~ now
    OF - Director → CIF 0
  • 5
    Fante, Peter Demian
    Born in November 1967
    Individual (28 offsprings)
    Officer
    2024-10-15 ~ now
    OF - Director → CIF 0
  • 6
    Shellie, Benjamin Fortunato
    Born in November 1953
    Individual (7 offsprings)
    Officer
    (before 1992-02-28) ~ 2024-10-15
    OF - Director → CIF 0
    Mr Ben Shellie
    Born in November 1953
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Cannings, William George
    Born in March 1942
    Individual (5 offsprings)
    Officer
    2010-12-06 ~ 2022-03-09
    OF - Director → CIF 0
  • 8
    Cannings, Nigel Henry
    Born in October 1968
    Individual (11 offsprings)
    Officer
    2010-02-10 ~ 2024-10-15
    OF - Director → CIF 0
  • 9
    Shellie, Elaine Rose
    Individual (1 offspring)
    Officer
    (before 1992-02-28) ~ 2005-07-01
    OF - Secretary → CIF 0
  • 10
    Franklin, Michael Andrew John
    Born in April 1946
    Individual (3 offsprings)
    Officer
    1996-01-01 ~ 2009-11-18
    OF - Director → CIF 0
  • 11
    Burns, Andrew
    Individual (6 offsprings)
    Officer
    2005-07-01 ~ 2024-10-15
    OF - Secretary → CIF 0
  • 12
    Clark, William Robert
    Born in December 1975
    Individual (7 offsprings)
    Officer
    2024-10-15 ~ now
    OF - Director → CIF 0
  • 13
    BRODIES SECRETARIAL SERVICES LIMITED
    SC210264
    Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (45 parents, 1304 offsprings)
    Officer
    2024-10-15 ~ dissolved
    OF - Secretary → CIF 0
  • 14
    VERINT WS HOLDINGS LIMITED
    - now 04740402
    WS HOLDINGS LIMITED - 2007-06-04
    BRISKBUTTON LIMITED - 2003-06-27
    2nd Floor, The Forge, 43 Church Street, Woking, United Kingdom
    Active Corporate (19 parents, 11 offsprings)
    Person with significant control
    2024-10-15 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

INTELLIGENT VOICE LIMITED

Period: 2015-10-12 ~ 2026-01-06
Company number: 02353541
Registered names
INTELLIGENT VOICE LIMITED - Dissolved 05085663... (more)
GIFTFILE LIMITED - 1990-02-13
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
4,236,189 GBP2021-12-31
4,000,826 GBP2020-12-31
Property, Plant & Equipment
22,720 GBP2021-12-31
52,854 GBP2020-12-31
Fixed Assets
4,258,909 GBP2021-12-31
4,053,680 GBP2020-12-31
Debtors
669,177 GBP2021-12-31
1,131,112 GBP2020-12-31
Cash at bank and in hand
273,007 GBP2021-12-31
677,216 GBP2020-12-31
Current Assets
942,184 GBP2021-12-31
1,808,328 GBP2020-12-31
Creditors
Amounts falling due within one year
-1,210,697 GBP2021-12-31
-1,349,866 GBP2020-12-31
Net Current Assets/Liabilities
-268,513 GBP2021-12-31
458,462 GBP2020-12-31
Total Assets Less Current Liabilities
3,990,396 GBP2021-12-31
4,512,142 GBP2020-12-31
Creditors
Amounts falling due after one year
-1,857,639 GBP2021-12-31
-1,666,826 GBP2020-12-31
Net Assets/Liabilities
1,153,004 GBP2021-12-31
2,079,291 GBP2020-12-31
Equity
Called up share capital
2,035 GBP2021-12-31
2,035 GBP2020-12-31
Share premium
84,840 GBP2021-12-31
84,840 GBP2020-12-31
Retained earnings (accumulated losses)
1,066,129 GBP2021-12-31
1,992,416 GBP2020-12-31
Equity
1,153,004 GBP2021-12-31
2,079,291 GBP2020-12-31
Average Number of Employees
272021-01-01 ~ 2021-12-31
242020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
7,439,994 GBP2021-12-31
6,626,211 GBP2020-12-31
Intangible assets - Disposals
0 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,203,805 GBP2021-12-31
2,625,385 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
578,420 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
339,052 GBP2021-12-31
346,720 GBP2020-12-31
Property, Plant & Equipment - Disposals
-14,873 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
316,332 GBP2021-12-31
293,866 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,339 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-14,873 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2021-01-01 ~ 2021-12-31
Debtors
Amounts falling due after one year
0 GBP2021-12-31
0 GBP2020-12-31

Related profiles found in government register
  • INTELLIGENT VOICE LIMITED
    Info
    CHASE INFORMATION TECHNOLOGY SERVICES LIMITED - 2015-10-12
    CHASE COMPUTER SERVICES LIMITED - 2015-10-12
    GIFTFILE LIMITED - 2015-10-12
    Registered number 02353541
    2nd Floor The Forge, 43 Church Street, Woking GU21 6HT
    PRIVATE LIMITED COMPANY incorporated on 1989-02-28 and dissolved on 2026-01-06 (36 years 10 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • INTELLIGENT VOICE LIMITED
    S
    Registered number 02353541
    St Clare House, 30-33 Minories, St Clare House, London, United Kingdom, EC3N 1BP
    ENGLAND
    CIF 1
  • INTELLIGENT VOICE LIMITED
    S
    Registered number 02353541
    2nd Floor, The Forge, 43 Church Street, Woking, United Kingdom, GU21 6HT
    Limited in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CHASE ITS (MARINE) LIMITED
    - now 03991881
    BIBLIOSAFE LIMITED - 2015-10-23
    DOCUSITE LIMITED - 2011-06-17
    CASCADE FLORISTS LIMITED - 2008-12-11
    CAFE JOSE LIMITED - 2005-09-26
    CITY MEATS LIMITED - 2004-06-03
    St Clare House, St Clare House, 30-33 Minories, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    CONVERSATIONAL AI LLP
    - now OC404313
    CREDIBILITY ANALYSIS INTERNATIONAL LLP
    - 2017-08-17 OC404313
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2016-02-15 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    INTELLIGENT VOICE (SERVICES) LIMITED
    14724675 05085663... (more)
    2nd Floor The Forge, 43 Church Street, Woking, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2023-03-13 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    LEXIQAL LTD
    - now 11253913
    CONVERSATIONAL AI GROUP LIMITED
    - 2021-01-19 11253913
    2nd Floor The Forge, 43 Church Street, Woking, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-03-14 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    MYNA LIMITED - now
    INTELLIGENT VOICE (SERVICES) LIMITED
    - 2020-05-15 05085663 14724675... (more)
    CHASE INFORMATION TECHNOLOGY SCANNING LTD
    - 2017-11-01 05085663 02353541
    CHASE IT SERVICES LIMITED - 2012-10-01
    8-10 Gatley Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2020-05-04
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors 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.