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
    Wolfs, Mark
    Born in July 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Chenebit, Mathieu
    Born in April 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Horst, Patrick
    Born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressHogeweg 33, 5301 Lb, Zaltbommel, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    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
Ceased 9
  • 1
    Online Nominees Limited
    Individual
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-15
    OF - Director → CIF 0
  • 2
    Cherry, Simon
    Director born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-15 ~ 2002-08-23
    OF - Director → CIF 0
    Cherry, Simon John
    Company Director born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2021-10-06
    OF - Director → CIF 0
    Mr Simon John Cherry
    Born in September 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Bastiaansen, Jacobus Martinus
    Director born in May 1965
    Individual
    Officer
    icon of calendar 2024-10-17 ~ 2024-11-25
    OF - Director → CIF 0
  • 4
    Cheater, Mark
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-15 ~ 2002-08-23
    OF - Director → CIF 0
    Cheater, Mark
    Sales Director born in April 1966
    Individual (2 offsprings)
    icon of calendar 2005-06-28 ~ 2008-09-08
    OF - Director → CIF 0
  • 5
    Smit, Jan
    Director born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2024-10-31
    OF - Director → CIF 0
  • 6
    Cherry, Stephen John
    Director born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-08-23 ~ 2021-10-06
    OF - Director → CIF 0
    Mr Stephen John Cherry
    Born in March 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Langley, Adam Thomas
    Technical Director born in April 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ 2018-07-24
    OF - Director → CIF 0
  • 8
    C2L HOLDINGS LIMITED - 2019-06-25
    icon of addressSilk House, Park Green, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-16 ~ 2020-02-16
    PE - Ownership of shares – 75% or moreCIF 0
    2017-07-21 ~ 2021-10-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of addressCarpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Active Corporate (7 parents, 2900 offsprings)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    2002-02-15 ~ 2015-01-20
    PE - Secretary → CIF 0
parent relation
Company in focus

MOVING INTELLIGENCE LTD

Previous names
THE PHANTOM CORPORATION LIMITED - 2002-08-23
PHANTOM LTD. - 2022-03-19
Standard Industrial Classification
80200 - Security Systems Service Activities
Brief company account
Intangible Assets
1,384,268 GBP2024-12-31
1,567,676 GBP2023-12-31
Property, Plant & Equipment
16,179 GBP2024-12-31
24,174 GBP2023-12-31
Fixed Assets
1,400,447 GBP2024-12-31
1,591,850 GBP2023-12-31
Debtors
1,316,704 GBP2024-12-31
540,669 GBP2023-12-31
Cash at bank and in hand
410,919 GBP2024-12-31
668,015 GBP2023-12-31
Current Assets
2,183,020 GBP2024-12-31
1,471,368 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,640,198 GBP2023-12-31
Net Current Assets/Liabilities
361,793 GBP2024-12-31
-168,830 GBP2023-12-31
Total Assets Less Current Liabilities
1,762,240 GBP2024-12-31
1,423,020 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-1,255,111 GBP2024-12-31
-1,113,960 GBP2023-12-31
Net Assets/Liabilities
505,076 GBP2024-12-31
306,123 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Retained earnings (accumulated losses)
495,076 GBP2024-12-31
296,123 GBP2023-12-31
Equity
505,076 GBP2024-12-31
306,123 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
1,839,081 GBP2024-12-31
1,839,081 GBP2023-12-31
Other than goodwill
0 GBP2024-12-31
4,498 GBP2023-12-31
Intangible Assets - Gross Cost
1,839,081 GBP2024-12-31
1,843,579 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
454,813 GBP2024-12-31
271,405 GBP2023-12-31
Other than goodwill
0 GBP2024-12-31
4,498 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
454,813 GBP2024-12-31
275,903 GBP2023-12-31
Intangible Assets
Net goodwill
1,384,268 GBP2024-12-31
1,567,676 GBP2023-12-31
Other than goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
195,267 GBP2024-12-31
192,048 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
179,088 GBP2024-12-31
167,874 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
11,214 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
16,179 GBP2024-12-31
24,174 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
437,588 GBP2024-12-31
298,331 GBP2023-12-31
Amounts Owed By Related Parties
807,627 GBP2024-12-31
Current
169,224 GBP2023-12-31
Other Debtors
Amounts falling due within one year
71,489 GBP2024-12-31
73,114 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,316,704 GBP2024-12-31
Current, Amounts falling due within one year
540,669 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,547,185 GBP2024-12-31
1,369,090 GBP2023-12-31
Other Taxation & Social Security Payable
Current
216,784 GBP2024-12-31
204,708 GBP2023-12-31
Other Creditors
Current
57,258 GBP2024-12-31
66,400 GBP2023-12-31
Creditors
Current
1,821,227 GBP2024-12-31
1,640,198 GBP2023-12-31
Other Creditors
Non-current
1,255,111 GBP2024-12-31
1,113,960 GBP2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
4,700 shares2024-12-31
4,700 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
4,700 shares2024-12-31
4,700 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
600 shares2024-12-31
600 shares2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
213,460 GBP2024-12-31
298,246 GBP2023-12-31

Related profiles found in government register
  • MOVING INTELLIGENCE LTD
    Info
    THE PHANTOM CORPORATION LIMITED - 2002-08-23
    PHANTOM LTD. - 2002-08-23
    Registered number 04375260
    icon of addressTrinity House, Bredbury Industrial Estate Bredbury Park Way, Bredbury, Stockport SK6 2SN
    PRIVATE LIMITED COMPANY incorporated on 2002-02-15 (23 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
  • MOVING INTELLIGENCE LTD
    S
    Registered number 04375260
    icon of addressUnit D7, Pear Mill, Stockport Road West, Bredbury, Stockport, England, SK6 2BP
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • AMI LTD - 2015-01-14
    icon of addressUnits 8-10 Trinity House, Bredbury Park Way, Bredbury, Stockport, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 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.