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 2
  • 1
    Assi, Michael
    Company Director born in February 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    Manos, Stephane
    Company Director born in December 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    OF - Director → CIF 0
Ceased 16
  • 1
    Mr Ouissam Youssef
    Born in September 1981
    Individual
    Person with significant control
    icon of calendar 2018-01-25 ~ 2020-06-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Messud, Jeffrey Stanislas Swann, Mr.
    Regional Director Valsoft born in February 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2024-05-17
    OF - Director → CIF 0
  • 3
    Patey, Stanislas
    Director born in September 1951
    Individual
    Officer
    icon of calendar 2002-07-02 ~ 2016-12-09
    OF - Director → CIF 0
  • 4
    Jennings, Ian
    Director born in October 1958
    Individual
    Officer
    icon of calendar 2002-07-02 ~ 2005-04-30
    OF - Director → CIF 0
  • 5
    Dunk, Jay
    It Managed Service Provider born in June 1979
    Individual
    Officer
    icon of calendar 2016-12-07 ~ 2018-01-25
    OF - Director → CIF 0
  • 6
    Chudley, Nicholas John
    Director born in October 1948
    Individual
    Officer
    icon of calendar 2002-07-02 ~ 2018-01-25
    OF - Director → CIF 0
    Chudley, Nicholas John
    Director
    Individual
    Officer
    icon of calendar 2005-12-02 ~ 2015-12-01
    OF - Secretary → CIF 0
    Mr Nicholas John Chudley
    Born in October 1948
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Wildish, Thomas William
    Individual
    Officer
    icon of calendar 2002-01-29 ~ 2002-07-02
    OF - Secretary → CIF 0
  • 8
    Preedy, Christopher James Edmund
    Technical Director/Software born in January 1979
    Individual
    Officer
    icon of calendar 2008-08-29 ~ 2016-05-31
    OF - Director → CIF 0
  • 9
    Morris, Hefin Llyr
    Operations Director born in June 1977
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-25
    OF - Director → CIF 0
  • 10
    Ellis, Mark Eric
    Director born in October 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ 2016-12-09
    OF - Director → CIF 0
  • 11
    Chudley, Elizabeth Anne
    Director born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-02 ~ 2005-12-02
    OF - Director → CIF 0
    Chudley, Elizabeth Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-02 ~ 2005-12-02
    OF - Secretary → CIF 0
  • 12
    Phipps, Peter John
    Director born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2002-07-02
    OF - Director → CIF 0
  • 13
    Wright, Samantha Jane
    Director born in May 1969
    Individual
    Officer
    icon of calendar 2005-12-02 ~ 2018-01-25
    OF - Director → CIF 0
    Wright, Samantha Jane
    Individual
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-25
    OF - Secretary → CIF 0
  • 14
    Jones, John Griffydd
    Managing Director born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2019-03-29
    OF - Director → CIF 0
    Mr John Griffydd Jones
    Born in August 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-01-25
    PE - Has significant influence or controlCIF 0
  • 15
    icon of addressSovereign House, 7 Station Road, Kettering, Northamptonshire
    Corporate (4 offsprings)
    Officer
    2002-01-28 ~ 2002-01-29
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address7405, Transcanada, Suite 100, Montreal, Quebec, Canada
    Corporate (2 offsprings)
    Person with significant control
    2018-01-25 ~ 2018-01-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

INNQUEST EMEA LIMITED

Previous names
WELCOME COMPUTER SYSTEMS LIMITED - 2015-03-14
WELCOME SYSTEMS LIMITED - 2020-08-07
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.
Par Value of Share
Class 2 ordinary share
12017-08-01 ~ 2017-12-31
Class 1 ordinary share
12017-08-01 ~ 2017-12-31
Property, Plant & Equipment
90,057 GBP2017-12-31
91,325 GBP2017-07-31
Total Inventories
2,755 GBP2017-12-31
7,102 GBP2017-07-31
Debtors
101,888 GBP2017-12-31
86,931 GBP2017-07-31
Cash at bank and in hand
199,765 GBP2017-12-31
181,351 GBP2017-07-31
Current Assets
304,408 GBP2017-12-31
275,384 GBP2017-07-31
Creditors
Current
289,464 GBP2017-12-31
162,437 GBP2017-07-31
Net Current Assets/Liabilities
14,944 GBP2017-12-31
112,947 GBP2017-07-31
Total Assets Less Current Liabilities
105,001 GBP2017-12-31
204,272 GBP2017-07-31
Net Assets/Liabilities
100,887 GBP2017-12-31
194,860 GBP2017-07-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2017-07-31
Retained earnings (accumulated losses)
100,787 GBP2017-12-31
194,760 GBP2017-07-31
Equity
100,887 GBP2017-12-31
194,860 GBP2017-07-31
Average Number of Employees
172017-08-01 ~ 2017-12-31
172016-08-01 ~ 2017-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
92,098 GBP2017-12-31
92,098 GBP2017-07-31
Furniture and fittings
77,602 GBP2017-12-31
77,602 GBP2017-07-31
Computers
17,182 GBP2017-12-31
8,960 GBP2017-07-31
Property, Plant & Equipment - Gross Cost
186,882 GBP2017-12-31
178,660 GBP2017-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
25,370 GBP2017-12-31
17,649 GBP2017-07-31
Furniture and fittings
67,549 GBP2017-12-31
66,372 GBP2017-07-31
Computers
3,906 GBP2017-12-31
3,314 GBP2017-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
96,825 GBP2017-12-31
87,335 GBP2017-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
7,721 GBP2017-08-01 ~ 2017-12-31
Furniture and fittings
1,177 GBP2017-08-01 ~ 2017-12-31
Computers
592 GBP2017-08-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,490 GBP2017-08-01 ~ 2017-12-31
Property, Plant & Equipment
Plant and equipment
66,728 GBP2017-12-31
74,449 GBP2017-07-31
Furniture and fittings
10,053 GBP2017-12-31
11,230 GBP2017-07-31
Computers
13,276 GBP2017-12-31
5,646 GBP2017-07-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
77,453 GBP2017-12-31
65,688 GBP2017-07-31
Other Debtors
Amounts falling due within one year, Current
24,435 GBP2017-12-31
21,243 GBP2017-07-31
Debtors
Amounts falling due within one year, Current
101,888 GBP2017-12-31
86,931 GBP2017-07-31
Trade Creditors/Trade Payables
Current
34,943 GBP2017-12-31
27,454 GBP2017-07-31
Other Taxation & Social Security Payable
Current
9,222 GBP2017-12-31
9,280 GBP2017-07-31
Amount of value-added tax that is payable
19,972 GBP2017-12-31
23,396 GBP2017-07-31
Other Creditors
Current
494 GBP2017-12-31
482 GBP2017-07-31
Amounts owed to directors
275 GBP2017-07-31
Accrued Liabilities/Deferred Income
Current
224,833 GBP2017-12-31
101,550 GBP2017-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
18,525 GBP2017-12-31
18,525 GBP2017-07-31
Between one and five year
69,345 GBP2017-12-31
77,064 GBP2017-07-31
All periods
87,870 GBP2017-12-31
95,589 GBP2017-07-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
33 shares2017-12-31

Related profiles found in government register
  • INNQUEST EMEA LIMITED
    Info
    WELCOME COMPUTER SYSTEMS LIMITED - 2015-03-14
    WELCOME SYSTEMS LIMITED - 2015-03-14
    Registered number 04361270
    icon of address20-22 Wenlock Road, London N1 7GU
    PRIVATE LIMITED COMPANY incorporated on 2002-01-28 and dissolved on 2024-10-15 (22 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-01-25
    CIF 0
  • INNQUEST EMEA LIMITED
    S
    Registered number missing
    icon of address20-22, Wenlock Road, London, England, N1 7GU
    Private Limited Company
    CIF 1
  • WELCOME SYSTEMS LIMITED
    S
    Registered number missing
    icon of address1 Westleigh Park, Scirocco Close, Northampton, England, NN3 6BW
    Corporation
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • NFS HOSPITALITY CORPORATION LIMITED - 2015-11-06
    FAST IT SOLUTIONS LIMITED - 2005-09-08
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    206,131 GBP2018-12-31
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • NFS HOSPITALITY CORPORATION LIMITED - 2015-11-06
    FAST IT SOLUTIONS LIMITED - 2005-09-08
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    206,131 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-06-19
    CIF 2 - 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.