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 6
  • 1
    Wilson, James Neil
    Born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ now
    OF - Director → CIF 0
    Wilson, James Neil
    Individual (117 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Phillips, David Charles
    Born in June 1968
    Individual (103 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ now
    OF - Director → CIF 0
  • 3
    Kirk, Mathew Owen
    Born in May 1970
    Individual (107 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ now
    OF - Director → CIF 0
  • 4
    Bradford, Paul James
    Born in October 1968
    Individual (111 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ now
    OF - Director → CIF 0
  • 5
    Moody, Alex James
    Born in October 1968
    Individual (109 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire, England
    Active Corporate (6 parents, 65 offsprings)
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    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
Ceased 7
  • 1
    Marsden, Stuart, Dr
    Director born in February 1957
    Individual
    Officer
    icon of calendar 1999-04-09 ~ 2018-04-06
    OF - Director → CIF 0
    Marsden, Stuart, Dr
    Consultant
    Individual
    Officer
    icon of calendar 1999-04-09 ~ 2018-04-06
    OF - Secretary → CIF 0
    Dr Stuart Marsden
    Born in February 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-09 ~ 2016-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2016-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2018-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Marsden, Sarah
    Consultant born in May 1958
    Individual
    Officer
    icon of calendar 1999-04-09 ~ 2018-04-06
    OF - Director → CIF 0
    Mrs Sarah Marsden
    Born in May 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-09 ~ 2016-04-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2018-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Harrison, Irene Lesley
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-02-23 ~ 1999-03-17
    OF - Nominee Secretary → CIF 0
  • 4
    Gregory, Simon
    It Specialist born in August 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-09-28 ~ 2018-04-06
    OF - Director → CIF 0
    Mr Simon Gregory
    Born in August 1967
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2016-09-28 ~ 2016-09-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2018-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Business Information Research & Reporting Limited
    Individual
    Officer
    icon of calendar 1999-02-23 ~ 1999-03-17
    OF - Nominee Director → CIF 0
  • 6
    icon of address39 Newell Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1999-03-17 ~ 1999-04-09
    PE - Secretary → CIF 0
  • 7
    icon of address39 Newell Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1999-03-17 ~ 1999-04-09
    PE - Director → CIF 0
parent relation
Company in focus

ET AL INNOVATIONS LIMITED

Previous name
CROSSMOUNT LIMITED - 1999-04-09
Standard Industrial Classification
61100 - Wired Telecommunications Activities
62090 - Other Information Technology Service Activities
61200 - Wireless Telecommunications Activities
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
1,381 GBP2017-03-31
1,480 GBP2016-03-31
Property, Plant & Equipment
177,936 GBP2017-03-31
237,247 GBP2016-03-31
Fixed Assets
179,317 GBP2017-03-31
238,727 GBP2016-03-31
Total Inventories
245 GBP2016-03-31
Debtors
407,892 GBP2017-03-31
233,758 GBP2016-03-31
Cash at bank and in hand
368,382 GBP2017-03-31
187,102 GBP2016-03-31
Current Assets
776,274 GBP2017-03-31
421,105 GBP2016-03-31
Creditors
Current
220,965 GBP2017-03-31
102,662 GBP2016-03-31
Net Current Assets/Liabilities
555,309 GBP2017-03-31
318,443 GBP2016-03-31
Total Assets Less Current Liabilities
734,626 GBP2017-03-31
557,170 GBP2016-03-31
Net Assets/Liabilities
701,692 GBP2017-03-31
510,843 GBP2016-03-31
Equity
Called up share capital
100 GBP2017-03-31
100 GBP2016-03-31
Retained earnings (accumulated losses)
701,592 GBP2017-03-31
510,743 GBP2016-03-31
Equity
701,692 GBP2017-03-31
510,843 GBP2016-03-31
Average Number of Employees
32016-04-01 ~ 2017-03-31
Intangible Assets - Gross Cost
Other than goodwill
1,975 GBP2016-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
594 GBP2017-03-31
495 GBP2016-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
99 GBP2016-04-01 ~ 2017-03-31
Intangible Assets
Other than goodwill
1,381 GBP2017-03-31
1,480 GBP2016-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
522,688 GBP2016-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
344,752 GBP2017-03-31
285,441 GBP2016-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
59,311 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment
Plant and equipment
177,936 GBP2017-03-31
237,247 GBP2016-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
280,155 GBP2017-03-31
Current, Amounts falling due within one year
142,610 GBP2016-03-31
Other Debtors
Amounts falling due within one year, Current
127,737 GBP2017-03-31
Current, Amounts falling due within one year
91,148 GBP2016-03-31
Debtors
Amounts falling due within one year, Current
407,892 GBP2017-03-31
Current, Amounts falling due within one year
233,758 GBP2016-03-31
Trade Creditors/Trade Payables
Current
11,191 GBP2017-03-31
84 GBP2016-03-31
Other Taxation & Social Security Payable
Current
196,235 GBP2017-03-31
98,551 GBP2016-03-31
Other Creditors
Current
13,539 GBP2017-03-31
4,027 GBP2016-03-31

  • ET AL INNOVATIONS LIMITED
    Info
    CROSSMOUNT LIMITED - 1999-04-09
    Registered number 03718039
    icon of addressGlebe Farm, Down Street, Dummer, Hampshire RG25 2AD
    PRIVATE LIMITED COMPANY incorporated on 1999-02-23 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    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.