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 5
  • 1
    Griffith, Richard Charles
    Born in March 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ now
    OF - Director → CIF 0
  • 2
    Eade, Dominic
    Born in February 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-10-30 ~ now
    OF - Director → CIF 0
  • 3
    Gaby, Alan
    Born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-23 ~ now
    OF - Director → CIF 0
  • 4
    Cherry, Stephen Michael
    Born in March 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-11-10 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressEnvitia, North Heath Lane Industrial Estate, Horsham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,918,935 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-05 ~ 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
Ceased 16
  • 1
    Alpha Direct Limited
    Individual
    Officer
    icon of calendar 2000-04-25 ~ 2000-04-25
    OF - Nominee Director → CIF 0
  • 2
    Perrin, Matthew Charles, Dr
    Sales & Marketing Director born in December 1966
    Individual
    Officer
    icon of calendar 2012-01-26 ~ 2016-05-17
    OF - Director → CIF 0
  • 3
    Santos, Ricardo
    Cto born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-06 ~ 2020-10-30
    OF - Director → CIF 0
  • 4
    Cooper, Sharon Lesley, Dr
    Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-12 ~ 2018-06-21
    OF - Director → CIF 0
  • 5
    Hodson, William Richard
    Company Director born in February 1966
    Individual
    Officer
    icon of calendar 2007-07-30 ~ 2011-08-15
    OF - Director → CIF 0
  • 6
    Osborne, David John
    Chief Financial Officer born in May 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ 2025-03-14
    OF - Director → CIF 0
  • 7
    Waller, Paul James
    Finance Director born in July 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2022-06-09
    OF - Director → CIF 0
    Waller, Paul James
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-28 ~ 2022-06-09
    OF - Secretary → CIF 0
  • 8
    Drake, Oliver Benjamin
    Finance Director born in October 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-06-09 ~ 2023-06-05
    OF - Director → CIF 0
    Drake, Oliver Benjamin
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-06-09 ~ 2023-06-05
    OF - Secretary → CIF 0
  • 9
    Massey, John Raymond
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar 2000-04-25 ~ 2020-12-05
    OF - Director → CIF 0
    Mr John Raymond Massey
    Born in March 1948
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Lodey, Nabil
    Company Director born in November 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2023-07-28
    OF - Director → CIF 0
  • 11
    Lodge, Robin Wilfred Ian
    Director born in October 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2020-12-05
    OF - Director → CIF 0
  • 12
    Brackin, Roger Charles
    Director born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2018-06-21
    OF - Director → CIF 0
  • 13
    Moss, Andrew John
    Financial Director born in February 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ 2017-12-06
    OF - Director → CIF 0
    Moss, Andrew John
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ 2017-11-28
    OF - Secretary → CIF 0
  • 14
    Scott, Maurice Charles
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar 2000-04-25 ~ 2018-06-21
    OF - Director → CIF 0
    Scott, Maurice Charles
    Individual
    Officer
    icon of calendar 2000-04-25 ~ 2012-08-09
    OF - Secretary → CIF 0
    icon of calendar 2012-12-31 ~ 2015-12-17
    OF - Secretary → CIF 0
  • 15
    Mayhead, Peter Michael
    Company Director born in March 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-08-09 ~ 2012-12-31
    OF - Director → CIF 0
    Mayhead, Peter Michael
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-08-09 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 16
    Alpha Secretarial Limited
    Individual
    Officer
    icon of calendar 2000-04-25 ~ 2000-04-25
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ENVITIA GROUP LIMITED

Previous names
TENET TECHNOLOGY LIMITED - 2007-01-05
ENVITIA PLC - 2009-02-03
ENVITIA GROUP PLC - 2021-11-30
IT MAPPING LIMITED - 2000-06-20
ENVITIA LTD - 2007-04-18
Standard Industrial Classification
62012 - Business And Domestic Software Development
62090 - Other Information Technology Service Activities
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
42024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Turnover/Revenue
829,489 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
829,489 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,441,133 GBP2024-01-01 ~ 2024-12-31
-1,598,353 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-1,441,133 GBP2024-01-01 ~ 2024-12-31
-768,864 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
122,396 GBP2024-01-01 ~ 2024-12-31
122,061 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,319,189 GBP2024-01-01 ~ 2024-12-31
-647,376 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
-1,032,592 GBP2024-12-31
232,511 GBP2023-12-31
842,747 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-1,265,103 GBP2024-01-01 ~ 2024-12-31
-610,236 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
249,693 GBP2024-12-31
404,737 GBP2023-12-31
Fixed Assets - Investments
325,003 GBP2024-12-31
325,003 GBP2023-12-31
Fixed Assets
574,696 GBP2024-12-31
729,740 GBP2023-12-31
Debtors
Current
1,465,060 GBP2024-12-31
1,521,910 GBP2023-12-31
Cash at bank and in hand
804 GBP2024-12-31
2,720 GBP2023-12-31
Current Assets
1,465,864 GBP2024-12-31
1,524,630 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,480,920 GBP2024-12-31
Net Current Assets/Liabilities
-1,015,056 GBP2024-12-31
149,089 GBP2023-12-31
Total Assets Less Current Liabilities
-440,360 GBP2024-12-31
878,829 GBP2023-12-31
Net Assets/Liabilities
-511,233 GBP2024-12-31
753,870 GBP2023-12-31
Equity
Called up share capital
461,909 GBP2024-12-31
461,909 GBP2023-12-31
Share premium
59,450 GBP2024-12-31
59,450 GBP2023-12-31
Equity
-511,233 GBP2024-12-31
753,870 GBP2023-12-31
Audit Fees/Expenses
5,400 GBP2024-01-01 ~ 2024-12-31
5,080 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
743,772 GBP2024-01-01 ~ 2024-12-31
904,078 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
83,271 GBP2024-01-01 ~ 2024-12-31
104,958 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
917,364 GBP2024-01-01 ~ 2024-12-31
1,086,398 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
743,772 GBP2024-01-01 ~ 2024-12-31
706,865 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-54,086 GBP2024-01-01 ~ 2024-12-31
-35,629 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-329,797 GBP2024-01-01 ~ 2024-12-31
-152,133 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
5,178,441 GBP2024-12-31
5,178,441 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
4,928,748 GBP2024-12-31
4,773,704 GBP2023-12-31
Intangible Assets
Development expenditure
249,693 GBP2024-12-31
404,737 GBP2023-12-31
Investments in Subsidiaries
325,003 GBP2024-12-31
325,003 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,439,400 GBP2024-12-31
1,447,185 GBP2023-12-31
Prepayments/Accrued Income
Current
25,660 GBP2024-12-31
60,267 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
14,458 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,419 GBP2024-12-31
15,333 GBP2023-12-31
Amounts owed to group undertakings
Current
2,379,735 GBP2024-12-31
1,055,289 GBP2023-12-31
Taxation/Social Security Payable
Current
18,500 GBP2024-12-31
38,224 GBP2023-12-31
Other Creditors
Current
7,630 GBP2024-12-31
280 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
72,636 GBP2024-12-31
266,415 GBP2023-12-31
Creditors
Current
2,480,920 GBP2024-12-31
1,375,541 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
54,086 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
62,728 GBP2024-12-31
81,058 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,592,540 shares2024-12-31
4,592,540 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.102024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
26,552 shares2024-12-31
Par Value of Share
Class 2 ordinary share
0.102024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
82,358 GBP2024-12-31
39,577 GBP2023-12-31
Between one and five year
80,756 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
163,114 GBP2024-12-31
39,577 GBP2023-12-31

Related profiles found in government register
  • ENVITIA GROUP LIMITED
    Info
    TENET TECHNOLOGY LIMITED - 2007-01-05
    ENVITIA PLC - 2007-01-05
    ENVITIA GROUP PLC - 2007-01-05
    IT MAPPING LIMITED - 2007-01-05
    ENVITIA LTD - 2007-01-05
    Registered number 03982993
    icon of addressNorth Heath Lane Industrial Esta, Horsham, West Sussex RH12 5UX
    PRIVATE LIMITED COMPANY incorporated on 2000-04-25 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • ENVITIA GROUP LIMITED
    S
    Registered number missing
    icon of addressNorth Heath Lane, Horsham, West Sussex, North Heath Lane Industrial Estate, Horsham, England, RH12 5UX
    Company
    CIF 1
  • ENVITIA GROUP PLC
    S
    Registered number missing
    icon of addressNorth Heath Lane, Horsham, West Sussex, North Heath Lane Industrial Estate, Horsham, England, RH12 5UX
    Company
    CIF 2
  • ENVITIA GROUP PLC
    S
    Registered number 03982993
    icon of addressEnvitia Group Plc, North Heath Lane Industrial Estate, Horsham, England, RH12 5UX
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    TENET DEFENCE LIMITED - 2007-01-05
    TENET TECHNOLOGY LTD - 2009-02-03
    PRIOR SYSTEMS LIMITED - 1989-11-22
    INTENET LTD - 2000-06-20
    icon of addressNorth Heath Lane Industrial, Estate, North Heath Lane, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    5,102,531 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    DRAWTACK AGENCY LIMITED - 1988-11-17
    TENET SYSTEMS LIMITED - 2001-10-01
    icon of addressNorth Heath Lane, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TENET LOGISTICS LTD - 2009-02-03
    INTERCEDE 1110 LIMITED - 1995-02-27
    W 3 LIMITED - 2000-06-20
    TENET ITMAPPING LIMITED - 2001-10-01
    icon of addressEnvitia Group Plc, Unit A, North Heath Lane Industrial Estate, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,001 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

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.