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 38
  • 1
    Van Staden, Andries Jacobus
    Born in June 1974
    Individual (33 offsprings)
    Officer
    2020-12-07 ~ 2024-03-26
    OF - Director → CIF 0
  • 2
    King, Richard Damian
    Sales Director born in March 1969
    Individual (15 offsprings)
    Officer
    1999-05-11 ~ 2001-12-13
    OF - Director → CIF 0
  • 3
    Sparks, Jonathan Paul
    Director born in November 1968
    Individual (7 offsprings)
    Officer
    1999-04-01 ~ 1999-10-30
    OF - Director → CIF 0
  • 4
    Crawford, Gordon
    Company Director born in March 1955
    Individual (28 offsprings)
    Officer
    1999-12-17 ~ 2003-02-03
    OF - Director → CIF 0
  • 5
    Banks, Christopher John
    Company Director born in March 1950
    Individual (10 offsprings)
    Officer
    2003-06-01 ~ 2011-03-21
    OF - Director → CIF 0
  • 6
    Moorse, Laurence
    Individual (73 offsprings)
    Officer
    2001-10-04 ~ 2005-11-23
    OF - Secretary → CIF 0
  • 7
    Lauk, Kurt Joachim, Dr
    Company Director born in May 1946
    Individual (3 offsprings)
    Officer
    2007-03-07 ~ 2010-09-15
    OF - Director → CIF 0
  • 8
    Birkmire, John Charles
    Accountant born in September 1954
    Individual (12 offsprings)
    Officer
    1999-12-17 ~ 2003-02-03
    OF - Director → CIF 0
  • 9
    Miller, Lewis
    Director born in December 1981
    Individual (30 offsprings)
    Officer
    2015-03-06 ~ 2017-01-17
    OF - Director → CIF 0
  • 10
    Hall, Jane Suzanne
    Finance Director born in April 1968
    Individual (34 offsprings)
    Officer
    2009-08-18 ~ 2015-03-06
    OF - Director → CIF 0
    Hall, Jane Suzanne
    Individual (34 offsprings)
    Officer
    2005-11-23 ~ 2010-02-17
    OF - Secretary → CIF 0
  • 11
    Scott, Stephen
    Director born in March 1953
    Individual (23 offsprings)
    Officer
    1999-11-01 ~ 2005-11-21
    OF - Director → CIF 0
  • 12
    Roberts, Andrew Henry
    Director born in June 1952
    Individual (34 offsprings)
    Officer
    2009-03-09 ~ 2016-05-24
    OF - Director → CIF 0
  • 13
    Wadsworth, Eric Dirk
    Company Director born in December 1963
    Individual (4 offsprings)
    Officer
    2004-06-03 ~ 2005-11-21
    OF - Director → CIF 0
  • 14
    Whiting, Matthew
    It Specialist born in January 1971
    Individual (10 offsprings)
    Officer
    2000-07-28 ~ 2001-12-13
    OF - Director → CIF 0
  • 15
    Terry, Sally Ann
    Office Manager born in March 1966
    Individual (3 offsprings)
    Officer
    1996-10-10 ~ 1999-09-30
    OF - Director → CIF 0
  • 16
    Liddiard, James Anderson
    Individual (30 offsprings)
    Officer
    2010-02-17 ~ 2017-08-25
    OF - Secretary → CIF 0
  • 17
    Hemsley, Paul Jeremy
    Finance Director born in August 1959
    Individual (25 offsprings)
    Officer
    2007-05-21 ~ 2008-10-10
    OF - Director → CIF 0
  • 18
    Harrison, Christopher Alan
    Born in July 1955
    Individual (19 offsprings)
    Officer
    2011-04-18 ~ 2015-11-18
    OF - Director → CIF 0
  • 19
    Sidwell, John
    Director born in October 1953
    Individual (26 offsprings)
    Officer
    2007-03-19 ~ 2007-05-21
    OF - Director → CIF 0
  • 20
    Dohmen, Norbert
    Born in March 1966
    Individual (5 offsprings)
    Officer
    2025-05-30 ~ now
    OF - Director → CIF 0
  • 21
    Terry, Robert Simon
    Consultant born in March 1969
    Individual (82 offsprings)
    Officer
    1996-10-10 ~ 2003-09-30
    OF - Director → CIF 0
  • 22
    Morley, James
    Non Executive Director born in March 1949
    Individual (40 offsprings)
    Officer
    2007-05-07 ~ 2015-11-18
    OF - Director → CIF 0
  • 23
    Thorpe, David Allan
    Company Director born in August 1949
    Individual (60 offsprings)
    Officer
    2003-07-09 ~ 2015-11-18
    OF - Director → CIF 0
  • 24
    Toulson-clarke, Christopher Timothy Miles
    Chief Operating Officer born in April 1964
    Individual (35 offsprings)
    Officer
    2022-12-20 ~ 2025-03-01
    OF - Director → CIF 0
  • 25
    Griffiths, Timothy Philip
    Company Director born in September 1960
    Individual (58 offsprings)
    Officer
    2016-05-24 ~ 2025-02-28
    OF - Director → CIF 0
  • 26
    Terry, Evelyn
    Company Secretary
    Individual (1 offspring)
    Officer
    1996-10-10 ~ 1999-09-01
    OF - Secretary → CIF 0
  • 27
    Smolinski, Paul
    Company Director born in September 1964
    Individual (43 offsprings)
    Officer
    2002-06-18 ~ 2007-01-26
    OF - Director → CIF 0
  • 28
    Tan, Hilary Hong
    Individual (4 offsprings)
    Officer
    2000-03-20 ~ 2001-10-04
    OF - Secretary → CIF 0
  • 29
    Vlotman, Clive Charles George
    Director born in August 1950
    Individual (6 offsprings)
    Officer
    2000-11-13 ~ 2003-02-03
    OF - Director → CIF 0
  • 30
    Oliver, Richard
    Individual (2 offsprings)
    Officer
    1999-09-01 ~ 2000-03-20
    OF - Secretary → CIF 0
  • 31
    Squire, Geoffrey William
    Computer Software Executive born in January 1947
    Individual (13 offsprings)
    Officer
    2001-06-15 ~ 2009-03-16
    OF - Director → CIF 0
  • 32
    Baugh, Magdalena Barbara
    Born in November 1980
    Individual (15 offsprings)
    Officer
    2024-03-26 ~ now
    OF - Director → CIF 0
  • 33
    Sadiq, Hassan Saadi
    Director born in December 1967
    Individual (31 offsprings)
    Officer
    2001-12-13 ~ 2009-11-10
    OF - Director → CIF 0
  • 34
    Marnoch, Alasdair, Mr.
    Company Director born in March 1963
    Individual (119 offsprings)
    Officer
    2016-11-22 ~ 2022-12-31
    OF - Director → CIF 0
  • 35
    Ossie, Edward James
    Director born in March 1954
    Individual (1 offspring)
    Officer
    2001-10-04 ~ 2005-11-21
    OF - Director → CIF 0
  • 36
    AXIOS BIDCO LIMITED
    - now 09749768
    TIGER BIDCO LIMITED - 2015-08-27
    Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 37
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    1996-09-30 ~ 1996-10-10
    OF - Nominee Director → CIF 0
  • 38
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    1996-09-30 ~ 1996-10-10
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

THE INNOVATION GROUP LIMITED

Period: 2016-01-05 ~ now
Company number: 03256771
Registered names
THE INNOVATION GROUP LIMITED - now 04261291
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
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AE
    PRIVATE LIMITED COMPANY incorporated on 1996-09-30 (29 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-30
    CIF 0
  • THE INNOVATION GROUP LIMITED
    S
    Registered number missing
    Yarmouth 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
    Bembridge 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 13
  • 1
    1INSURER HOLDINGS LIMITED
    - now 10021103
    1SOFTWARE HOLDINGS LIMITED - 2016-03-04
    C/o Teneo Financial Advisory Limited The Colmore Buliding, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    1INSURER LIMITED
    - now 09481775
    INNOVATION GROUP SOFTWARE (UK) LIMITED - 2016-01-15
    C/o Teneo Financial Advisory Limited The Colmore Buliding, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (15 parents)
    Person with significant control
    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
  • 3
    CRASH-WORTH LIMITED
    06977585
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    DIMO COMPUTING LTD
    03693420
    C/o Teneo Financial Advisory Ltd, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    EMAC LIMITED
    - now 03158541
    EMAC (MBI) LIMITED - 1997-05-28
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (29 parents)
    Person with significant control
    2021-06-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    INGLEBY (1879) LIMITED
    07795097 07685426... (more)
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    INNOVATION ASSESSMENT TECHNOLOGIES LIMITED
    - now 07780973
    INNOVATION GROUP (INSTANT ESTIMATOR) LIMITED - 2012-10-19
    Yarmouth House 1300 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    INNOVATION FLEET SERVICES LIMITED
    - now 03429434
    NOBILAS UK LIMITED - 2013-11-12
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1998-01-01
    MISONIC LIMITED - 1997-12-18
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    INNOVATION PROPERTY (UK) LIMITED
    - now 03730163 05800739
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 10
    INNOVATION PROPERTY LIMITED
    05800739 03730163
    Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    MOTORCARE SERVICES LIMITED
    - now 02657470
    TIG EQUALS LIMITED - 2004-04-06
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    THE INNOVATION GROUP (EMEA) LIMITED
    - now 04261291 03256771... (more)
    BROOMCO (2650) LIMITED - 2001-10-18
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    TIG ACQUISITION HOLDINGS LIMITED
    - now 05967175
    TIG ACQUISITION HOLDINGS
    - 2019-04-02 05967175
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    C/o Teneo Financial Advisory Ltd, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 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.