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
    Hawkins, John Russell
    Born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Director → CIF 0
  • 2
    Katz, Bruce
    Born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Director → CIF 0
Ceased 26
  • 1
    Gregory, Bruce
    Non Executive Director born in December 1945
    Individual
    Officer
    icon of calendar 2002-06-01 ~ 2010-10-11
    OF - Director → CIF 0
    Gregory, Bruce
    Individual
    Officer
    icon of calendar 2010-10-11 ~ 2024-05-16
    OF - Secretary → CIF 0
  • 2
    Melotte, John Louis Rushton
    Venture Capitalist born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-08 ~ 2005-08-25
    OF - Director → CIF 0
  • 3
    Ashworth, John Adrian
    Company Director born in January 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1995-10-31
    OF - Director → CIF 0
  • 4
    Makins, Dwight William
    Chairman born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2003-06-30
    OF - Director → CIF 0
  • 5
    Mr Jeffrey Scott Garner
    Born in August 1956
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-12-24 ~ 2024-05-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Raybould, Robert William
    Investor born in December 1936
    Individual
    Officer
    icon of calendar 1995-07-13 ~ 1997-12-31
    OF - Director → CIF 0
  • 7
    Gebauer-dunlop, Marc
    Company Director born in May 1959
    Individual
    Officer
    icon of calendar 1999-07-26 ~ 2000-05-18
    OF - Director → CIF 0
  • 8
    Jazayeri, Alexander
    Company Director born in May 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2024-05-16
    OF - Director → CIF 0
  • 9
    Henderson, Richard David
    Accountant born in April 1966
    Individual (33 offsprings)
    Officer
    icon of calendar 2009-01-13 ~ 2011-06-08
    OF - Director → CIF 0
  • 10
    Freeman, Kenneth Edward, Dr
    Investor born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-22 ~ 2016-01-19
    OF - Director → CIF 0
  • 11
    Lawrence, Michael James
    Chartered Accountant born in December 1956
    Individual
    Officer
    icon of calendar 2003-02-25 ~ 2007-12-17
    OF - Director → CIF 0
    Lawrence, Michael James
    Individual
    Officer
    icon of calendar 2003-02-25 ~ 2007-12-17
    OF - Secretary → CIF 0
  • 12
    Seabury, Charmaine Annette
    Director Client Services born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-09 ~ 2007-01-09
    OF - Director → CIF 0
  • 13
    Kirmani, Syed Haydar Ali
    It Director born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2006-02-09
    OF - Director → CIF 0
  • 14
    Jain, Anuraag Nirmal Kumar
    Cto born in September 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-09-24 ~ 2019-08-01
    OF - Director → CIF 0
  • 15
    Kirmani, Syed Khuram Abbas
    It Director born in February 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-03 ~ 2006-01-30
    OF - Director → CIF 0
  • 16
    Gordon, Ian
    Company Director born in January 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1992-10-01 ~ 1994-04-01
    OF - Director → CIF 0
  • 17
    Grant, Simon James Cameron
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 2006-05-08 ~ 2007-09-19
    OF - Director → CIF 0
  • 18
    Peden, Malcolm Andrew
    Ceo born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-24 ~ 2019-08-01
    OF - Director → CIF 0
    Peden, Malcolm Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-17 ~ 2011-06-15
    OF - Secretary → CIF 0
  • 19
    Nimmo, James Alexander
    Director born in April 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-09-24 ~ 2024-05-16
    OF - Director → CIF 0
    Mr James Alexander Nimmo
    Born in April 1956
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-12-24 ~ 2024-05-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 20
    Jarman, Thomas Bernard
    Venture Capitalist born in January 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ 2006-12-09
    OF - Director → CIF 0
  • 21
    Archibald, Robert Donald
    President Software Development born in January 1938
    Individual
    Officer
    icon of calendar 1995-07-13 ~ 1997-12-31
    OF - Director → CIF 0
  • 22
    Snocken, David John
    Managing Director born in March 1967
    Individual
    Officer
    icon of calendar 1995-11-01 ~ 2006-02-09
    OF - Director → CIF 0
    Snocken, David John
    Individual
    Officer
    icon of calendar 1998-08-13 ~ 2003-02-25
    OF - Secretary → CIF 0
  • 23
    Polden, John Robert
    Company Director born in August 1950
    Individual
    Officer
    icon of calendar 2002-10-08 ~ 2009-01-13
    OF - Director → CIF 0
  • 24
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    ~ 1998-08-13
    PE - Nominee Secretary → CIF 0
  • 25
    icon of address309, Fellowship Road, Suit 200, Nj 08054, Mount Laurel, United States
    Corporate
    Person with significant control
    2024-05-16 ~ 2024-09-17
    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
  • 26
    icon of address87, Snow Hill Road, Dublin, New Hampshire 03444, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-12-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

INTELLIQ LIMITED

Previous names
OVAL (730) LIMITED - 1991-08-13
ALTA EUROPE LIMITED - 2002-10-11
ALTA ANALYTICS LIMITED - 1998-03-10
ACTIVE ANALYSIS LIMITED - 1995-08-14
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
232024-01-01 ~ 2024-12-31
202023-01-01 ~ 2023-12-31
Property, Plant & Equipment
111,214 GBP2024-12-31
155,455 GBP2023-12-31
Debtors
Current
976,825 GBP2024-12-31
1,170,131 GBP2023-12-31
Cash at bank and in hand
95,624 GBP2024-12-31
209,282 GBP2023-12-31
Current Assets
1,072,449 GBP2024-12-31
1,379,413 GBP2023-12-31
Net Current Assets/Liabilities
-1,634,612 GBP2024-12-31
-777,847 GBP2023-12-31
Total Assets Less Current Liabilities
-1,523,398 GBP2024-12-31
-622,392 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-127,509 GBP2023-12-31
Net Assets/Liabilities
-1,523,398 GBP2024-12-31
-749,901 GBP2023-12-31
Equity
Called up share capital
1,485,939 GBP2024-12-31
1,485,939 GBP2023-12-31
Share premium
6,028,134 GBP2024-12-31
6,028,134 GBP2023-12-31
Retained earnings (accumulated losses)
-9,037,471 GBP2024-12-31
-8,263,974 GBP2023-12-31
Equity
-1,523,398 GBP2024-12-31
-749,901 GBP2023-12-31
Intangible Assets - Gross Cost
Computer software
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
1,541 GBP2024-12-31
1,541 GBP2023-12-31
Computers
538,905 GBP2024-12-31
494,820 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
540,446 GBP2024-12-31
496,361 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Computers
-2,655 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-2,655 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
1,260 GBP2023-12-31
Computers
339,646 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
340,906 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
128 GBP2024-01-01 ~ 2024-12-31
Computers, Owned/Freehold
90,545 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
90,673 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-2,347 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,347 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
1,388 GBP2024-12-31
Computers
427,844 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
429,232 GBP2024-12-31
Property, Plant & Equipment
Office equipment
153 GBP2024-12-31
281 GBP2023-12-31
Computers
111,061 GBP2024-12-31
155,174 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
815,850 GBP2024-12-31
638,865 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
37,368 GBP2024-12-31
282,208 GBP2023-12-31
Other Debtors
Current
66,239 GBP2023-12-31
Prepayments/Accrued Income
Current
123,607 GBP2024-12-31
182,819 GBP2023-12-31
Bank Borrowings
Current
50,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
145,423 GBP2024-12-31
319,073 GBP2023-12-31
Amounts owed to group undertakings
Current
928,969 GBP2024-12-31
Taxation/Social Security Payable
Current
170,125 GBP2024-12-31
243,172 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
56,676 GBP2024-12-31
69,343 GBP2023-12-31
Other Creditors
Current
93,381 GBP2024-12-31
139,219 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,312,487 GBP2024-12-31
1,336,453 GBP2023-12-31
Creditors
Current
2,707,061 GBP2024-12-31
2,157,260 GBP2023-12-31
Bank Borrowings
Non-current
70,833 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
56,676 GBP2023-12-31
Creditors
Non-current
127,509 GBP2023-12-31
Bank Borrowings
Non-current, Between one and two years
45,833 GBP2023-12-31
Between two and five year, Non-current
25,000 GBP2023-12-31
Total Borrowings
120,833 GBP2023-12-31
Minimum gross finance lease payments owing
56,676 GBP2024-12-31
120,019 GBP2023-12-31

  • INTELLIQ LIMITED
    Info
    OVAL (730) LIMITED - 1991-08-13
    ALTA EUROPE LIMITED - 1991-08-13
    ALTA ANALYTICS LIMITED - 1991-08-13
    ACTIVE ANALYSIS LIMITED - 1991-08-13
    Registered number 02623876
    icon of addressSuite 14/4a Docklands Business Centre, 10-16 Tiller Road, London E14 8PX
    PRIVATE LIMITED COMPANY incorporated on 1991-06-26 (34 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.