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
    Marchisio, Christophe Jean-pierre Georges, Director
    Managing Director, Patent Business Unit born in September 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 2
    NEWGROUP IP UK LIMITED - 2003-11-14
    icon of address27/28 Eastcastle House, Eastcastle Street, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    685,900 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Whelbourn, Helene Michelle
    Trade Mark Attorney born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2015-09-04
    OF - Director → CIF 0
  • 2
    Meswani, Ashish
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-25 ~ 2012-08-01
    OF - Secretary → CIF 0
  • 3
    Daruwala, Sarosh
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 4
    Farrand, Tom
    Trademark Attorney born in June 1961
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2017-09-01
    OF - Director → CIF 0
  • 5
    Hawley, Robert James
    Trade Mark Attorney born in September 1966
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2008-05-02
    OF - Director → CIF 0
  • 6
    Johnston, Gary William Anthony
    Trade Mark Attorney born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-02 ~ 2008-10-31
    OF - Director → CIF 0
  • 7
    Siecker, Eric Johannes
    Managing Director born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-04 ~ 2016-03-04
    OF - Director → CIF 0
    icon of calendar 2017-09-01 ~ 2020-01-20
    OF - Director → CIF 0
  • 8
    Jakeman, Josephine Camilla, Director
    Assistant Financial Controller born in September 1985
    Individual
    Officer
    icon of calendar 2023-11-01 ~ 2025-09-05
    OF - Director → CIF 0
  • 9
    Goldring, Alan David
    Lawyer born in January 1955
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2010-10-01
    OF - Director → CIF 0
  • 10
    Doyle, Thomas Bernard
    Individual
    Officer
    icon of calendar 2005-12-16 ~ 2010-08-01
    OF - Secretary → CIF 0
  • 11
    Kalra, Parmindar Singh
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2005-12-16
    OF - Secretary → CIF 0
  • 12
    Elsenga, Michel Jeroen
    Company Director born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-20 ~ 2023-11-01
    OF - Director → CIF 0
  • 13
    Cooke, Tracey
    Patent Attorney born in March 1970
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 14
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-05-02 ~ 1997-08-01
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-05-02 ~ 1997-08-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NOVUMIP LTD

Previous names
WILLIAM A. SHEPHERD & SON LIMITED - 2017-10-13
GAISBY ENTERPRISES LIMITED - 1997-07-03
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
62023-01-01 ~ 2023-12-31
62022-01-01 ~ 2022-12-31
Intangible Assets
1,525,543 GBP2023-12-31
1,887,880 GBP2022-12-31
Property, Plant & Equipment
924,349 GBP2023-12-31
11,680,595 GBP2022-12-31
Fixed Assets - Investments
10,553,912 GBP2023-12-31
1 GBP2022-12-31
Fixed Assets
13,003,804 GBP2023-12-31
13,568,476 GBP2022-12-31
Debtors
505,439 GBP2023-12-31
240,271 GBP2022-12-31
Cash at bank and in hand
77,927 GBP2023-12-31
414,952 GBP2022-12-31
Current Assets
583,366 GBP2023-12-31
655,223 GBP2022-12-31
Creditors
Amounts falling due within one year
-14,636,434 GBP2023-12-31
-13,949,929 GBP2022-12-31
Net Current Assets/Liabilities
-14,053,068 GBP2023-12-31
-13,294,706 GBP2022-12-31
Total Assets Less Current Liabilities
-1,049,264 GBP2023-12-31
273,770 GBP2022-12-31
Net Assets/Liabilities
-1,049,264 GBP2023-12-31
158,992 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
-1,049,265 GBP2023-12-31
158,991 GBP2022-12-31
Equity
-1,049,264 GBP2023-12-31
158,992 GBP2022-12-31
Wages/Salaries
162,134 GBP2023-01-01 ~ 2023-12-31
139,709 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
29,188 GBP2023-01-01 ~ 2023-12-31
17,754 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
18,717 GBP2023-01-01 ~ 2023-12-31
9,798 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
210,039 GBP2023-01-01 ~ 2023-12-31
167,261 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
3,105,935 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,580,392 GBP2023-12-31
1,218,055 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
362,337 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
2,731,390 GBP2023-12-31
12,965,479 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,807,041 GBP2023-12-31
1,284,884 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
522,157 GBP2023-01-01 ~ 2023-12-31
Amounts invested in assets
Cost valuation, Non-current
1 GBP2022-12-31
Non-current
10,553,912 GBP2023-12-31
1 GBP2022-12-31

Related profiles found in government register
  • NOVUMIP LTD
    Info
    WILLIAM A. SHEPHERD & SON LIMITED - 2017-10-13
    GAISBY ENTERPRISES LIMITED - 2017-10-13
    Registered number 03365223
    icon of address27/28 Eastcastle Street, London W1W 8DH
    Private Limited Company incorporated on 1997-05-02 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • NOVUMIP LTD
    S
    Registered number 03365223
    icon of address27/28, Eastcastle Street, London, England, W1W 8DH
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • NOVUMIP LTD
    S
    Registered number 03365223
    icon of address27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address27/28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,671 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    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
  • 2
    icon of address11a Alma Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,135,156 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address27/28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,671 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-20
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.