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
    Doran, Gregory
    Born in October 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Kemmerer, Kevin
    Born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-28 ~ now
    OF - Director → CIF 0
  • 3
    WORKWAVE UK HOLDCO LIMITED - now
    TEAM BIDCO LIMITED
    - 2023-04-19
    icon of address5, New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -966,648 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 185 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Taylor, Michael Alan
    Director born in May 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2021-09-30
    OF - Director → CIF 0
    icon of calendar 2021-09-30 ~ 2022-11-15
    OF - Director → CIF 0
    Mr Michael Alan Taylor
    Born in May 1974
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Marshall, Sam
    Company Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2005-12-07
    OF - Secretary → CIF 0
  • 3
    Craig, Andrew Timms
    Company Chairman born in December 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-12-24 ~ 2006-02-06
    OF - Director → CIF 0
  • 4
    Gladding, Martin Francis
    Computer Graphics born in September 1957
    Individual
    Officer
    icon of calendar 2002-12-24 ~ 2004-06-04
    OF - Director → CIF 0
  • 5
    Coussins, Steven Chester
    Company Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2015-03-31
    OF - Director → CIF 0
  • 6
    Tinkler, Kenneth
    Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-08 ~ 2006-02-06
    OF - Director → CIF 0
  • 7
    Hemmings, Shona
    Individual
    Officer
    icon of calendar 2019-12-16 ~ 2020-09-11
    OF - Secretary → CIF 0
  • 8
    Machado, Augustus Philip Jude
    Company Director born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-17 ~ 2013-04-10
    OF - Director → CIF 0
  • 9
    Onacko, Andrew Paul
    Company Director born in July 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-02-25 ~ 2012-05-31
    OF - Director → CIF 0
  • 10
    Leiferman, John
    Company Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ 2021-09-30
    OF - Director → CIF 0
  • 11
    Edwards, Henry John
    Company Director born in May 1923
    Individual
    Officer
    icon of calendar 2000-11-03 ~ 2007-09-03
    OF - Director → CIF 0
  • 12
    Edwards, Anthony John
    Finance Director born in July 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2019-12-16
    OF - Director → CIF 0
    Edwards, Anthony John
    Company Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2019-12-16
    OF - Secretary → CIF 0
  • 13
    Macneill, Gordon Glenn
    Company Director born in January 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ 2021-09-30
    OF - Director → CIF 0
  • 14
    Weir, Grahame George
    Production Manager born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-24 ~ 2007-07-17
    OF - Director → CIF 0
  • 15
    Trendell, Paul
    Chartered Accountant born in January 1986
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2019-12-16
    OF - Director → CIF 0
  • 16
    Lean, David Leon
    Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-02-06 ~ 2011-06-29
    OF - Director → CIF 0
  • 17
    Round, David William
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2006-02-06 ~ 2007-07-17
    OF - Director → CIF 0
  • 18
    Mckenna, Joseph Robert
    Company Director born in January 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-02-25 ~ 2015-03-31
    OF - Director → CIF 0
  • 19
    Hey, Jana
    Cfo born in February 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2024-09-24
    OF - Director → CIF 0
  • 20
    Murria, Vinodka
    Director born in October 1962
    Individual (57 offsprings)
    Officer
    icon of calendar 2007-12-06 ~ 2011-06-29
    OF - Director → CIF 0
  • 21
    Giannetto, David
    Chief Executive born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2024-06-01
    OF - Director → CIF 0
  • 22
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-11-03 ~ 2000-11-03
    PE - Director → CIF 0
    2000-11-03 ~ 2000-11-03
    PE - Nominee Secretary → CIF 0
  • 23
    icon of address22 Melton Street, London
    Active Corporate (5 parents, 437 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2005-12-07 ~ 2009-04-01
    PE - Secretary → CIF 0
  • 24
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-11-03 ~ 2000-11-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

WORKWAVE UK INTERMEDIATE LIMITED

Previous names
CONTEMPORARY ENTERPRISES PLC - 2007-03-09
INNOVISE LIMITED - 2023-04-19
INNOVISE PLC - 2014-02-10
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
Brief company account
Administrative Expenses
99 GBP2024-01-01 ~ 2024-12-31
638 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
99 GBP2024-01-01 ~ 2024-12-31
-370,352 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
99 GBP2024-01-01 ~ 2024-12-31
-370,352 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
150,161 GBP2024-12-31
150,161 GBP2023-12-31
Debtors
Current
121,739 GBP2024-12-31
1,079,995 GBP2023-12-31
Cash at bank and in hand
1,925,991 GBP2024-12-31
958,544 GBP2023-12-31
Current Assets
2,047,730 GBP2024-12-31
2,038,539 GBP2023-12-31
Net Current Assets/Liabilities
2,038,538 GBP2024-12-31
2,038,439 GBP2023-12-31
Net Assets/Liabilities
2,188,699 GBP2024-12-31
2,188,600 GBP2023-12-31
Equity
Called up share capital
212,147 GBP2024-12-31
212,147 GBP2023-12-31
212,147 GBP2022-12-31
Share premium
73,965 GBP2024-12-31
73,965 GBP2023-12-31
73,965 GBP2022-12-31
Capital redemption reserve
637,044 GBP2024-12-31
637,044 GBP2023-12-31
637,044 GBP2022-12-31
Retained earnings (accumulated losses)
-781,168 GBP2024-12-31
-781,267 GBP2023-12-31
-410,915 GBP2022-12-31
Equity
2,188,699 GBP2024-12-31
2,188,600 GBP2023-12-31
2,558,952 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
99 GBP2024-01-01 ~ 2024-12-31
-370,352 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
Tax Expense/Credit at Applicable Tax Rate
25 GBP2024-01-01 ~ 2024-12-31
-87,107 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
150,161 GBP2024-12-31
150,161 GBP2023-12-31
Cost valuation
520,109 GBP2024-12-31
520,109 GBP2023-12-31
Amounts Owed By Related Parties
121,739 GBP2024-12-31
1,079,995 GBP2023-12-31
Number of Shares Issued (Fully Paid)
27,234,093 shares2024-12-31
27,234,093 shares2023-12-31

Related profiles found in government register
  • WORKWAVE UK INTERMEDIATE LIMITED
    Info
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    INNOVISE LIMITED - 2007-03-09
    INNOVISE PLC - 2007-03-09
    Registered number 04101777
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 2000-11-03 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • WORKWAVE UK INTERMEDIATE LIMITED
    S
    Registered number 04101777
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 1
  • WORKWAVE UK INTERMEDIATE LTD
    S
    Registered number 04101777
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 2
  • INNOVISE LIMITED
    S
    Registered number 04101777
    icon of addressBridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BCOMP 430 LIMITED - 2011-06-21
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2010-11-10
    TIMEGATE GROUP LIMITED - 2009-09-15
    TIMEGATE MANAGED SERVICES LIMITED - 2004-03-23
    icon of addressBridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-01-22
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    231,978 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    INNOVISE SOFTWARE LIMITED - 2023-04-19
    INNOVISE SOFTWARE AND SOLUTIONS LIMITED - 2015-09-27
    ACME SOFTWARE SOLUTIONS LIMITED - 2006-01-13
    INNOVISE SOFTWARE LIMITED - 2010-11-24
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,998,281 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    INNOVISE ESM LIMITED - 2009-06-03
    ABILITEC SOLUTIONS LTD. - 2009-05-11
    INNOVISE ESM SOFTWARE LIMITED - 2012-07-18
    INFRASOLVE LIMITED - 2010-12-10
    INNOVISE IES LIMITED - 2015-08-13
    icon of addressKings Park House, 22 Kings Park Road, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,222,134 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-05
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-01-22
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    231,978 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-05-09
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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.