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
    Baker, Mark Edward James
    Company Director born in August 1984
    Individual (33 offsprings)
    Officer
    2020-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Marrocco, Dominic Anthony
    Manager born in June 1973
    Individual (18 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
    Mr Dominic Anthony Marrocco
    Born in June 1973
    Individual (18 offsprings)
    Person with significant control
    2016-10-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 24
  • 1
    Kitterick, Martin
    Chartered Accountant born in July 1960
    Individual
    Officer
    2003-12-04 ~ 2005-10-21
    OF - Director → CIF 0
  • 2
    Mackail, Davina
    Consultant born in April 1964
    Individual (2 offsprings)
    Officer
    2000-10-05 ~ 2001-05-01
    OF - Director → CIF 0
  • 3
    Webster, Carol Jane
    Company Director born in April 1958
    Individual
    Officer
    2015-03-09 ~ 2016-10-05
    OF - Director → CIF 0
  • 4
    Sewell, Julie Mary
    Born in June 1958
    Individual
    Officer
    2003-11-05 ~ 2004-06-23
    OF - Director → CIF 0
  • 5
    Bunting, Claire Lynn
    Engineer born in December 1951
    Individual (2 offsprings)
    Officer
    1999-03-05 ~ 2005-10-21
    OF - Director → CIF 0
  • 6
    Terrins, Deirdre Rose
    Managing Director born in September 1958
    Individual (2 offsprings)
    Officer
    2000-09-05 ~ 2001-10-17
    OF - Director → CIF 0
  • 7
    Ratcliffe, Gareth John
    Born in January 1972
    Individual (5 offsprings)
    Officer
    2005-10-21 ~ 2007-04-27
    OF - Director → CIF 0
    Ratcliffe, Gareth John
    Individual (5 offsprings)
    Officer
    2005-10-21 ~ 2007-04-27
    OF - Secretary → CIF 0
  • 8
    Walker, Roger Keith
    Director born in October 1966
    Individual
    Officer
    2005-11-07 ~ 2006-12-01
    OF - Director → CIF 0
  • 9
    Richards, David James
    Director born in May 1978
    Individual (18 offsprings)
    Officer
    2005-10-21 ~ 2013-12-29
    OF - Director → CIF 0
  • 10
    Fitzpatrick, William Joseph
    Accountant born in June 1962
    Individual (7 offsprings)
    Officer
    2001-04-04 ~ 2003-02-08
    OF - Director → CIF 0
  • 11
    Pettit, Colin John
    Individual (7 offsprings)
    Officer
    1998-11-04 ~ 2000-02-18
    OF - Secretary → CIF 0
  • 12
    Brompton, Charles Kenneth
    Sales Director born in November 1944
    Individual
    Officer
    2003-11-07 ~ 2005-10-21
    OF - Director → CIF 0
  • 13
    Arkley, Joan Francine
    Engineer born in January 1948
    Individual
    Officer
    1998-11-04 ~ 2005-10-21
    OF - Director → CIF 0
    Arkley, Joan Francine
    Individual
    Officer
    1998-11-03 ~ 1998-11-04
    OF - Secretary → CIF 0
    2000-02-18 ~ 2005-10-21
    OF - Secretary → CIF 0
  • 14
    Caise, Sam Daniel Luke
    Director born in March 1989
    Individual (3 offsprings)
    Officer
    2016-10-05 ~ 2018-07-10
    OF - Director → CIF 0
  • 15
    Williams, Alison Jean
    Company Director born in November 1957
    Individual
    Officer
    2003-11-05 ~ 2004-06-23
    OF - Director → CIF 0
  • 16
    Marrocco, Marco
    Company Director born in December 1939
    Individual (7 offsprings)
    Officer
    2015-03-09 ~ 2020-02-03
    OF - Director → CIF 0
  • 17
    Marrocco, Dominic Anthony
    Director born in June 1973
    Individual (18 offsprings)
    Officer
    2008-02-29 ~ 2015-03-09
    OF - Director → CIF 0
    Mr Dominic Anthony Marrocco
    Born in March 1973
    Individual (18 offsprings)
    Person with significant control
    2016-10-14 ~ 2023-04-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    Carey, Frederick James
    Chartered Insurer born in August 1938
    Individual (1 offspring)
    Officer
    2002-09-12 ~ 2003-11-05
    OF - Director → CIF 0
  • 19
    Gamse, Ian Elkan
    Financial Consultant born in April 1960
    Individual (4 offsprings)
    Officer
    1998-11-03 ~ 1999-01-04
    OF - Director → CIF 0
  • 20
    Kane, Christopher John
    Chartered Surveyor born in September 1959
    Individual (12 offsprings)
    Officer
    2002-09-12 ~ 2003-11-05
    OF - Director → CIF 0
  • 21
    Thompson, Michael
    Engineer born in July 1962
    Individual
    Officer
    2001-07-23 ~ 2003-11-05
    OF - Director → CIF 0
  • 22
    PUNCH ROBSON SECRETARY LIMITED - 2000-02-29
    Tobias House, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2007-04-27 ~ 2019-04-04
    PE - Secretary → CIF 0
  • 23
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 211 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-11-03 ~ 1998-11-03
    PE - Nominee Secretary → CIF 0
  • 24
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-11-03 ~ 1998-11-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INVADE INTERNATIONAL LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
454,126 GBP2024-02-28
454,737 GBP2023-02-28
Fixed Assets - Investments
3,000 GBP2023-02-28
Fixed Assets
454,126 GBP2024-02-28
457,737 GBP2023-02-28
Debtors
273,046 GBP2024-02-28
143,571 GBP2023-02-28
Cash at bank and in hand
106,994 GBP2024-02-28
138,079 GBP2023-02-28
Current Assets
380,040 GBP2024-02-28
281,650 GBP2023-02-28
Net Current Assets/Liabilities
-71,630 GBP2024-02-28
-92,513 GBP2023-02-28
Total Assets Less Current Liabilities
382,496 GBP2024-02-28
365,224 GBP2023-02-28
Creditors
Non-current
-200,000 GBP2024-02-28
-200,000 GBP2023-02-28
Net Assets/Liabilities
182,496 GBP2024-02-28
165,224 GBP2023-02-28
Equity
Called up share capital
125,000 GBP2024-02-28
125,000 GBP2023-02-28
Share premium
233,540 GBP2024-02-28
233,540 GBP2023-02-28
Retained earnings (accumulated losses)
-176,044 GBP2024-02-28
-193,316 GBP2023-02-28
Equity
182,496 GBP2024-02-28
165,224 GBP2023-02-28
Average Number of Employees
82023-03-01 ~ 2024-02-28
82022-03-01 ~ 2023-02-28
Intangible Assets - Gross Cost
Net goodwill
65,000 GBP2023-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
65,000 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
Land and buildings
450,000 GBP2024-02-28
450,000 GBP2023-02-28
Furniture and fittings
64,384 GBP2024-02-28
64,117 GBP2023-02-28
Computers
103,052 GBP2024-02-28
102,555 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
617,436 GBP2024-02-28
616,672 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
61,921 GBP2024-02-28
61,100 GBP2023-02-28
Computers
101,389 GBP2024-02-28
100,835 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
163,310 GBP2024-02-28
161,935 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
821 GBP2023-03-01 ~ 2024-02-28
Computers
554 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,375 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment
Land and buildings
450,000 GBP2024-02-28
450,000 GBP2023-02-28
Furniture and fittings
2,463 GBP2024-02-28
3,017 GBP2023-02-28
Computers
1,663 GBP2024-02-28
1,720 GBP2023-02-28
Other Investments Other Than Loans
Cost valuation
3,000 GBP2023-02-28
Disposals
-3,000 GBP2024-02-28
Other Investments Other Than Loans
3,000 GBP2023-02-28
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
197,184 GBP2024-02-28
111,067 GBP2023-02-28
Other Debtors
Amounts falling due within one year, Current
75,862 GBP2024-02-28
32,504 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
273,046 GBP2024-02-28
143,571 GBP2023-02-28
Trade Creditors/Trade Payables
Current
58,222 GBP2024-02-28
29,855 GBP2023-02-28
Other Taxation & Social Security Payable
Current
35,229 GBP2024-02-28
25,120 GBP2023-02-28
Other Creditors
Current
358,219 GBP2024-02-28
319,188 GBP2023-02-28
Non-current
200,000 GBP2024-02-28
200,000 GBP2023-02-28

Related profiles found in government register
  • INVADE INTERNATIONAL LIMITED
    Info
    Registered number 03660482
    Unit 6, Badminton Court, Station Road, Bristol BS37 5HZ
    Private Limited Company incorporated on 1998-11-03 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • INVADE INTERNATIONAL LTD
    S
    Registered number 03660482
    Unit 6, Badminton Court, Station Road, Bristol, United Kingdom, BS37 5HZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Unit 6 Badminton Court, Station Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,631 GBP2023-11-30
    Person with significant control
    2022-11-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.