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 4
  • 1
    Perrett, Steve John
    Born in April 1965
    Individual (177 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Saleh, Ouda
    Born in January 1979
    Individual (185 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ now
    OF - Director → CIF 0
  • 3
    MAINSTAY (SECRETARIES) LTD - now
    INNOVUS COMPANY SECRETARIES LIMITED - 2023-11-21
    PGL (THIRTY-SIX) LIMITED - 2003-02-10
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 55 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-04-01 ~ now
    OF - Secretary → CIF 0
  • 4
    MAINSTAY GROUP LIMITED - 2023-11-29
    MAINSTAY ASSET MANAGEMENT LIMITED - 2023-04-26
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Miles, Glyn Malcolm
    Director born in August 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-01-03 ~ 2020-09-15
    OF - Director → CIF 0
    Mr Glyn Malcolm Miles
    Born in August 1957
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Donaldson, Graham William
    Director born in May 1964
    Individual (34 offsprings)
    Officer
    icon of calendar 2001-01-03 ~ 2020-09-15
    OF - Director → CIF 0
    Mr Graham William Donaldson
    Born in May 1964
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Cim Management Limited
    Individual
    Officer
    icon of calendar 2001-01-03 ~ 2002-09-09
    OF - Secretary → CIF 0
  • 4
    Howell, Nigel
    Chief Executive Officer born in May 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ 2022-08-18
    OF - Director → CIF 0
  • 5
    Tilly, Andrew Jeremy
    Director born in May 1963
    Individual (36 offsprings)
    Officer
    icon of calendar 2001-01-03 ~ 2020-09-15
    OF - Director → CIF 0
    Mr Andrew Jeremy Tilly
    Born in May 1963
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Clark, David Wayne
    Director born in September 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2020-09-15
    OF - Director → CIF 0
  • 7
    Petri, Dion Joseph
    Born in October 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2000-05-26 ~ 2001-01-03
    OF - Nominee Director → CIF 0
  • 8
    Keenan, John Joseph
    Born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-10-01
    OF - Director → CIF 0
  • 9
    FELDSPAR PLC - 1995-09-28
    icon of addressWhittington Hall, Whittington Road, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2000-05-26 ~ 2001-01-03
    PE - Secretary → CIF 0
  • 10
    FIRSTPORT GROUP LIMITED - now
    FIRSTPORT LIMITED
    - 2023-04-11
    PEVEREL PROPERTY MANAGEMENT LIMITED - 2015-11-06
    LAUNCHCOIN LIMITED - 2009-10-19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 18 offsprings)
    Person with significant control
    2020-09-15 ~ 2023-05-31
    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
  • 11
    TRADING SUB 20 LIMITED - 2001-08-03
    TRADING SUB 6 LIMITED - 2000-07-13
    SCOUT SOLUTIONS LIMITED - 2000-10-03
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (5 parents, 83 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-09-09 ~ 2004-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

INNOVUS ASSET MANAGEMENT LIMITED

Previous names
TRADING SUB 5 LIMITED - 2001-02-16
MAINSTAY GROUP LIMITED - 2023-04-26
MAINSTAY ASSET MANAGEMENT LIMITED - 2023-11-29
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Goodwill
59,132 GBP2020-03-31
Property, Plant & Equipment
565,699 GBP2020-03-31
432,918 GBP2019-03-31
Fixed Assets - Investments
1,102 GBP2020-03-31
207,102 GBP2019-03-31
Fixed Assets
625,933 GBP2020-03-31
640,020 GBP2019-03-31
Debtors
5,101,829 GBP2020-03-31
1,602,566 GBP2019-03-31
Cash at bank and in hand
1,664,323 GBP2020-03-31
3,613,498 GBP2019-03-31
Current Assets
6,766,152 GBP2020-03-31
5,216,064 GBP2019-03-31
Net Current Assets/Liabilities
-228,399 GBP2020-03-31
-244,847 GBP2019-03-31
Total Assets Less Current Liabilities
397,534 GBP2020-03-31
395,173 GBP2019-03-31
Net Assets/Liabilities
337,314 GBP2020-03-31
334,953 GBP2019-03-31
Equity
Called up share capital
135 GBP2020-03-31
76 GBP2019-03-31
Share premium
4,471 GBP2020-03-31
4,471 GBP2019-03-31
4,471 GBP2018-03-31
Capital redemption reserve
79 GBP2020-03-31
79 GBP2019-03-31
Retained earnings (accumulated losses)
332,629 GBP2020-03-31
330,327 GBP2019-03-31
Equity
337,314 GBP2020-03-31
334,953 GBP2019-03-31
Profit/Loss
2,302 GBP2019-04-01 ~ 2020-03-31
27,630 GBP2018-04-01 ~ 2019-03-31
Issue of Equity Instruments
Called up share capital
59 GBP2019-04-01 ~ 2020-03-31
Issue of Equity Instruments
59 GBP2019-04-01 ~ 2020-03-31
Cash and Cash Equivalents
1,664,323 GBP2020-03-31
3,613,498 GBP2019-03-31
1,705,944 GBP2018-03-31
Average Number of Employees
42019-04-01 ~ 2020-03-31
42018-04-01 ~ 2019-03-31
Wages/Salaries
265,507 GBP2019-04-01 ~ 2020-03-31
296,898 GBP2018-04-01 ~ 2019-03-31
Social Security Costs
32,789 GBP2019-04-01 ~ 2020-03-31
29,275 GBP2018-04-01 ~ 2019-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
30,924 GBP2019-04-01 ~ 2020-03-31
13,536 GBP2018-04-01 ~ 2019-03-31
Staff Costs/Employee Benefits Expense
329,220 GBP2019-04-01 ~ 2020-03-31
339,709 GBP2018-04-01 ~ 2019-03-31
Intangible Assets - Gross Cost
Goodwill
69,532 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
10,400 GBP2019-04-01 ~ 2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
10,400 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,244,473 GBP2020-03-31
916,837 GBP2019-03-31
Motor vehicles
81,829 GBP2020-03-31
81,829 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
1,326,302 GBP2020-03-31
998,666 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
727,447 GBP2020-03-31
546,897 GBP2019-03-31
Motor vehicles
33,156 GBP2020-03-31
18,851 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
760,603 GBP2020-03-31
565,748 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
180,550 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
14,305 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
194,855 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Furniture and fittings
517,026 GBP2020-03-31
369,940 GBP2019-03-31
Motor vehicles
48,673 GBP2020-03-31
62,978 GBP2019-03-31
Investments in Subsidiaries
1,102 GBP2020-03-31
7,102 GBP2019-03-31
Amounts invested in assets
1,102 GBP2020-03-31
207,102 GBP2019-03-31
Other Debtors
Current
5,098,649 GBP2020-03-31
1,586,566 GBP2019-03-31
Prepayments/Accrued Income
Current
3,180 GBP2020-03-31
Amounts owed to group undertakings
Current
5,755,179 GBP2020-03-31
4,455,585 GBP2019-03-31
Corporation Tax Payable
Current
10,257 GBP2019-03-31
Accrued Liabilities/Deferred Income
Current
103,419 GBP2020-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,599 GBP2019-04-01 ~ 2020-03-31
7,829 GBP2018-04-01 ~ 2019-03-31

Related profiles found in government register
  • INNOVUS ASSET MANAGEMENT LIMITED
    Info
    TRADING SUB 5 LIMITED - 2001-02-16
    MAINSTAY GROUP LIMITED - 2001-02-16
    MAINSTAY ASSET MANAGEMENT LIMITED - 2001-02-16
    Registered number 04002715
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire BH25 5NR
    PRIVATE LIMITED COMPANY incorporated on 2000-05-26 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • MAINSTAY (SECRETARIES) LIMITED
    S
    Registered number 04002715
    icon of addressMainstay (secretaries) Limited, Whittington Hall, Whittington Road, Worcester, Worcestershire, England, WR5 2ZX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    MAINSTAY RESIDENTIAL MANAGEMENT LIMITED - 2005-09-09
    INNOVUS FACILITIES MANAGEMENT LIMITED - 2025-07-22
    NORFOLK HOUSE PROPERTIES LIMITED - 2000-06-26
    MAINSTAY FACILITIES MANAGEMENT LIMITED - 2023-12-14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    737,042 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    MARKET FOCUS ASSET MANAGEMENT LIMITED - 2015-02-26
    HOME EMERGENCY ASSISTANCE LIMITED - 2003-07-28
    icon of addressWhittington Hall, Whittington Road, Worcester, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressWhittington Hall, Whittington Road, Worcester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 4
    MAINSTAY (DIRECTORS) LIMITED - 2004-06-11
    PGL (TWENTY-ONE) LIMITED - 2002-01-29
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWhittington Hall, Whittington Road, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-09-15 ~ 2023-05-31
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 2
    INGLEBY (1378) LIMITED - 2000-11-29
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2007-06-27 ~ 2023-12-07
    CIF 13 - Secretary → ME
  • 3
    icon of address21-22 Tapton Way, Liverpool, England
    Active Corporate (19 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2023-07-31
    CIF 11 - Secretary → ME
  • 4
    FILBUK 531 LIMITED - 1998-09-29
    icon of address40 Sandwath Drive, Church Fenton, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    84 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ 2018-05-31
    CIF 4 - Secretary → ME
  • 5
    MAINSTAY RESIDENTIAL LIMITED - 2022-09-27
    SOCC 18 LIMITED - 2001-02-16
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,594,123 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-12-24 ~ 2023-12-07
    CIF 1 - Secretary → ME
  • 7
    MAINSTAY PAYMENTS LIMITED - 2023-11-26
    PGL (FIFTY-FOUR) LIMITED - 2004-10-20
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-12-07
    CIF 8 - Secretary → ME
  • 9
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-03-02 ~ 2022-12-15
    CIF 10 - Secretary → ME
  • 10
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    686 GBP2024-12-31
    Officer
    icon of calendar 2003-10-28 ~ 2015-05-26
    CIF 14 - Secretary → ME
  • 11
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    93 GBP2024-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-12-07
    CIF 9 - Secretary → ME
  • 12
    MAINSTAY (SECRETARIES) LIMITED - 2023-11-21
    INNOVUS COMPANY SECRETARIES LIMITED - 2023-11-21
    PGL (THIRTY-SIX) LIMITED - 2003-02-10
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 55 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 20 - Ownership of shares – 75% or more OE
  • 13
    icon of address266 Kingsland Road, Clapton, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-11-27 ~ 2023-12-07
    CIF 2 - Secretary → ME
  • 14
    MAINSTAY MANAGEMENT LIMITED - 2012-05-23
    TRADING SUB 18 LIMITED - 2001-02-16
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 22 - Ownership of shares – 75% or more OE
  • 15
    CHASEDINE LIMITED - 2006-03-10
    icon of address61 Bridge Street, Kington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2015-11-01 ~ 2022-09-30
    CIF 3 - Secretary → ME
  • 16
    icon of address3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (8 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-27
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MAINSTAY RESIDENTIAL (2) LIMITED - 2005-08-23
    FORAY 1264 LIMITED - 2000-04-07
    MAINSTAY RESIDENTIAL LIMITED - 2001-02-16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2023-12-07
    CIF 18 - Secretary → ME
  • 19
    icon of addressNashdom Abbey Nashdom Lane, Burnham, Slough, Bucks, England
    Active Corporate (7 parents)
    Equity (Company account)
    28 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2023-08-10
    CIF 15 - Secretary → ME
  • 20
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2023-12-07
    CIF 17 - Secretary → ME
  • 21
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-07-06 ~ 2023-12-07
    CIF 7 - Director → ME
    Officer
    icon of calendar 2016-01-11 ~ 2023-12-07
    CIF 12 - Secretary → ME
  • 22
    icon of addressDevonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 2016-01-21 ~ 2017-09-04
    CIF 5 - Secretary → ME
  • 23
    icon of address1st Floor, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    236,555 GBP2024-06-30
    Officer
    icon of calendar 2015-12-16 ~ 2016-07-01
    CIF 6 - Secretary → ME
  • 24
    icon of address86 St. Marys Row, Moseley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-08 ~ 2020-01-01
    CIF 16 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.