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 3
  • 1
    Baugh, Magdalena Barbara
    Born in November 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    OF - Director → CIF 0
  • 2
    Dohmen, Norbert
    Born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
  • 3
    TIGER BIDCO LIMITED - 2015-08-27
    icon of addressBembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 35
  • 1
    Terry, Evelyn
    Company Secretary
    Individual
    Officer
    icon of calendar 1996-10-10 ~ 1999-09-01
    OF - Secretary → CIF 0
  • 2
    Squire, Geoffrey William
    Computer Software Executive born in January 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-06-15 ~ 2009-03-16
    OF - Director → CIF 0
  • 3
    Thorpe, David Allan
    Company Director born in August 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-09 ~ 2015-11-18
    OF - Director → CIF 0
  • 4
    King, Richard Damian
    Sales Director born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-11 ~ 2001-12-13
    OF - Director → CIF 0
  • 5
    Lauk, Kurt Joachim, Dr
    Company Director born in May 1946
    Individual
    Officer
    icon of calendar 2007-03-07 ~ 2010-09-15
    OF - Director → CIF 0
  • 6
    Birkmire, John Charles
    Accountant born in September 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ 2003-02-03
    OF - Director → CIF 0
  • 7
    Griffiths, Timothy Philip
    Company Director born in September 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2025-02-28
    OF - Director → CIF 0
  • 8
    Moorse, Laurence
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2005-11-23
    OF - Secretary → CIF 0
  • 9
    Ossie, Edward James
    Director born in March 1954
    Individual
    Officer
    icon of calendar 2001-10-04 ~ 2005-11-21
    OF - Director → CIF 0
  • 10
    Wadsworth, Eric Dirk
    Company Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-03 ~ 2005-11-21
    OF - Director → CIF 0
  • 11
    Scott, Stephen
    Director born in March 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2005-11-21
    OF - Director → CIF 0
  • 12
    Toulson-clarke, Christopher Timothy Miles
    Chief Operating Officer born in April 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ 2025-03-01
    OF - Director → CIF 0
  • 13
    Terry, Robert Simon
    Consultant born in February 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-10-10 ~ 2003-09-30
    OF - Director → CIF 0
  • 14
    Terry, Sally Ann
    Office Manager born in March 1966
    Individual
    Officer
    icon of calendar 1996-10-10 ~ 1999-09-30
    OF - Director → CIF 0
  • 15
    Banks, Christopher John
    Company Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-01 ~ 2011-03-21
    OF - Director → CIF 0
  • 16
    Vlotman, Clive Charles George
    Director born in August 1950
    Individual
    Officer
    icon of calendar 2000-11-13 ~ 2003-02-03
    OF - Director → CIF 0
  • 17
    Sidwell, John
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2007-03-19 ~ 2007-05-21
    OF - Director → CIF 0
  • 18
    Hemsley, Paul Jeremy
    Finance Director born in August 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-05-21 ~ 2008-10-10
    OF - Director → CIF 0
  • 19
    Miller, Lewis
    Director born in December 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ 2017-01-17
    OF - Director → CIF 0
  • 20
    Roberts, Andrew Henry
    Director born in June 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-03-09 ~ 2016-05-24
    OF - Director → CIF 0
  • 21
    Smolinski, Paul
    Company Director born in September 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-06-18 ~ 2007-01-26
    OF - Director → CIF 0
  • 22
    Marnoch, Alasdair, Mr.
    Company Director born in March 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-11-22 ~ 2022-12-31
    OF - Director → CIF 0
  • 23
    Whiting, Matthew
    It Specialist born in January 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2001-12-13
    OF - Director → CIF 0
  • 24
    Hall, Jane Suzanne
    Finance Director born in April 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-08-18 ~ 2015-03-06
    OF - Director → CIF 0
    Hall, Jane Suzanne
    Individual (19 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ 2010-02-17
    OF - Secretary → CIF 0
  • 25
    Tan, Hilary Hong
    Individual
    Officer
    icon of calendar 2000-03-20 ~ 2001-10-04
    OF - Secretary → CIF 0
  • 26
    Harrison, Christopher Alan
    Born in July 1955
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ 2015-11-18
    OF - Director → CIF 0
  • 27
    Crawford, Gordon
    Company Director born in March 1955
    Individual (17 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ 2003-02-03
    OF - Director → CIF 0
  • 28
    Sadiq, Hassan Saadi
    Director born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-12-13 ~ 2009-11-10
    OF - Director → CIF 0
  • 29
    Van Staden, Andries Jacobus
    Chief Financial Officer born in June 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ 2024-03-26
    OF - Director → CIF 0
  • 30
    Liddiard, James Anderson
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-02-17 ~ 2017-08-25
    OF - Secretary → CIF 0
  • 31
    Sparks, Jonathan Paul
    Director born in November 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 1999-10-30
    OF - Director → CIF 0
  • 32
    Oliver, Richard
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2000-03-20
    OF - Secretary → CIF 0
  • 33
    Morley, James
    Non Executive Director born in February 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-07 ~ 2015-11-18
    OF - Director → CIF 0
  • 34
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1996-09-30 ~ 1996-10-10
    PE - Nominee Director → CIF 0
  • 35
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1996-09-30 ~ 1996-10-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE INNOVATION GROUP LIMITED

Previous names
THE INNOVATION GROUP PLC - 2016-01-05
MERLINACE LIMITED - 1999-01-21
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • THE INNOVATION GROUP LIMITED
    Info
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 2016-01-05
    Registered number 03256771
    icon of addressBembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AE
    PRIVATE LIMITED COMPANY incorporated on 1996-09-30 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • THE INNOVATION GROUP LIMITED
    S
    Registered number missing
    icon of addressYarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE
    Private Company Limited By Shares
    CIF 1
  • THE INNOVATION GROUP LIMITED
    S
    Registered number 03256771
    icon of addressBembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressBembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    EMAC (MBI) LIMITED - 1997-05-28
    icon of addressBembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    INNOVATION GROUP (INSTANT ESTIMATOR) LIMITED - 2012-10-19
    icon of addressYarmouth House 1300 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1997-12-18
    MISONIC LIMITED - 1998-01-01
    NOBILAS UK LIMITED - 2013-11-12
    icon of addressBembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of addressBembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of addressYarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    CHANCERECORD LIMITED - 1991-11-25
    MOTORCARE SERVICES LIMITED - 2004-02-12
    TIG EQUALS LIMITED - 2004-04-06
    icon of addressBembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of addressBembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    TIG ACQUISITION HOLDINGS - 2019-04-02
    icon of addressBembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    1SOFTWARE HOLDINGS LIMITED - 2016-03-04
    icon of addressBembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    INNOVATION GROUP SOFTWARE (UK) LIMITED - 2016-01-15
    icon of addressBembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 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.