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
    Hamilton, Else Christina
    Chief Executive Officer born in July 1974
    Individual (57 offsprings)
    Officer
    2023-01-16 ~ now
    OF - Director → CIF 0
  • 2
    Godley, Andrew
    Group Risk And Compliance Director born in March 1979
    Individual (16 offsprings)
    Officer
    2021-07-02 ~ now
    OF - Director → CIF 0
  • 3
    Grafton, Mark David
    Director born in January 1975
    Individual (66 offsprings)
    Officer
    2023-09-26 ~ now
    OF - Director → CIF 0
  • 4
    CLEARCOURSE PARTNERSHIP ACQUIRECO LTD - now
    CLEARCOURSE PARTNERSHIP LTD - 2018-10-11
    10-12, Eastcheap, First Floor, London, England
    Active Corporate (3 parents, 40 offsprings)
    Person with significant control
    2021-03-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Dhamecha, Pradip Khodidas
    Director born in December 1958
    Individual (16 offsprings)
    Officer
    2000-06-23 ~ 2003-10-21
    OF - Director → CIF 0
    Dhamecha, Pradip Khodidas
    Director
    Individual (16 offsprings)
    Officer
    2000-06-23 ~ 2003-10-21
    OF - Secretary → CIF 0
  • 2
    Prakash, Shamsher Bahader
    Born in April 1954
    Individual (1 offspring)
    Officer
    2005-02-08 ~ 2020-04-15
    OF - Director → CIF 0
  • 3
    Tiverton Brown, Jonathan James
    Chief Financial Officer born in July 1974
    Individual (10 offsprings)
    Officer
    2020-09-30 ~ 2022-12-31
    OF - Director → CIF 0
  • 4
    Jethwa, Manoj
    Director born in August 1970
    Individual (9 offsprings)
    Officer
    2000-06-23 ~ 2020-09-30
    OF - Director → CIF 0
    Jethwa, Rekha
    Director
    Individual (9 offsprings)
    Officer
    2003-10-21 ~ 2018-09-20
    OF - Secretary → CIF 0
    Mr Manoj Jethwa
    Born in August 1970
    Individual (9 offsprings)
    Person with significant control
    2016-06-30 ~ 2020-09-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Gokani, Ajay Kumar
    Director born in December 1965
    Individual (22 offsprings)
    Officer
    2000-06-23 ~ 2003-10-21
    OF - Director → CIF 0
  • 6
    Gualtieri, Gerard John
    Director born in March 1963
    Individual (6 offsprings)
    Officer
    2020-09-30 ~ 2023-01-31
    OF - Director → CIF 0
  • 7
    Dhamecha, Manish Shantilal
    Director born in May 1959
    Individual (7 offsprings)
    Officer
    2000-06-23 ~ 2000-08-04
    OF - Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-06-23 ~ 2000-06-23
    PE - Nominee Secretary → CIF 0
  • 9
    CLEARCOURSE PARTNERSHIP ACQUIRECO LTD - now
    CLEARCOURSE PARTNERSHIP LTD - 2018-10-11
    10-12, Eastcheap, First Floor, London, England
    Active Corporate (3 parents, 40 offsprings)
    Person with significant control
    2020-09-30 ~ 2021-03-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2000-06-23 ~ 2000-06-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

E-NOVATIONS (LONDON) LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
3,875 GBP2020-03-31
693 GBP2019-03-31
Fixed Assets - Investments
100 GBP2019-03-31
Fixed Assets
3,875 GBP2020-03-31
793 GBP2019-03-31
Debtors
770,386 GBP2020-03-31
622,483 GBP2019-03-31
Cash at bank and in hand
422,028 GBP2020-03-31
486,142 GBP2019-03-31
Current Assets
1,192,414 GBP2020-03-31
1,108,625 GBP2019-03-31
Creditors
-621,512 GBP2020-03-31
-585,130 GBP2019-03-31
Net Current Assets/Liabilities
570,902 GBP2020-03-31
523,495 GBP2019-03-31
Total Assets Less Current Liabilities
574,777 GBP2020-03-31
524,288 GBP2019-03-31
Net Assets/Liabilities
574,777 GBP2020-03-31
524,288 GBP2019-03-31
Equity
Called up share capital
160 GBP2020-03-31
160 GBP2019-03-31
Share premium
599,960 GBP2020-03-31
599,960 GBP2019-03-31
Retained earnings (accumulated losses)
-25,343 GBP2020-03-31
-75,832 GBP2019-03-31
Average Number of Employees
212019-04-01 ~ 2020-03-31
152018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
28,409 GBP2020-03-31
24,314 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
24,534 GBP2020-03-31
23,621 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
913 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Furniture and fittings
3,875 GBP2020-03-31
693 GBP2019-03-31
Trade Debtors/Trade Receivables
Current
516,287 GBP2020-03-31
407,237 GBP2019-03-31
Prepayments/Accrued Income
Current
650 GBP2019-03-31
Other Debtors
Current
7,086 GBP2020-03-31
60,833 GBP2019-03-31
Trade Creditors/Trade Payables
Current
98,782 GBP2020-03-31
136,053 GBP2019-03-31
Bank Borrowings/Overdrafts
Current
11,158 GBP2020-03-31
8,620 GBP2019-03-31
Corporation Tax Payable
Current
169 GBP2020-03-31
152 GBP2019-03-31
Other Taxation & Social Security Payable
Current
13,652 GBP2020-03-31
11,078 GBP2019-03-31
Amount of value-added tax that is payable
Current
134,680 GBP2020-03-31
114,702 GBP2019-03-31
Other Creditors
Current
36,608 GBP2020-03-31
12,773 GBP2019-03-31
Accrued Liabilities/Deferred Income
Current
277,985 GBP2020-03-31
275,654 GBP2019-03-31
Creditors
Current
621,512 GBP2020-03-31
585,130 GBP2019-03-31

Related profiles found in government register
  • E-NOVATIONS (LONDON) LIMITED
    Info
    Registered number 04020242
    107 Cheapside, London EC2V 6DN
    Private Limited Company incorporated on 2000-06-23 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • E-NOVATIONS (LONDON) LTD
    S
    Registered number 04020242
    Northern & Shell Tower, 4 Selsdon Way, City Harbour, London, England, E14 9GL
    Limited Company in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • E-NOVATIONS (NORTH) LTD - 2009-07-09
    Northern And Shell Tower 4 Selsdon Way, City Harbour, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,385 GBP2017-12-10
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 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.