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 3
  • 1
    Tuffs, Jane Idella
    Born in April 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-04-26 ~ now
    OF - Director → CIF 0
  • 2
    Brady, Justin
    Born in January 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-03-17 ~ now
    OF - Director → CIF 0
  • 3
    RED 7 TECHNOLOGY GROUP LIMITED - 2018-02-06
    icon of addressNew Bridgewater House, Mayfield Avenue, Worsley, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    174,445 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-07 ~ 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 13
  • 1
    Ralph, Mark Barrington
    Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ 2017-04-25
    OF - Director → CIF 0
  • 2
    Visagie, Michael Paul Andrew
    Sales Manager born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-24 ~ 2007-11-15
    OF - Director → CIF 0
    Visagie, Michael Paul Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-24 ~ 2007-11-15
    OF - Secretary → CIF 0
  • 3
    JÖnsson, Rolf Joakim
    Company Director born in May 1975
    Individual
    Officer
    icon of calendar 2023-12-06 ~ 2024-03-17
    OF - Director → CIF 0
  • 4
    Connolly, Patrick John
    Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2010-02-03
    OF - Director → CIF 0
  • 5
    Tuffs, Barry
    Account Manager born in October 1966
    Individual
    Officer
    icon of calendar 2003-04-24 ~ 2006-10-01
    OF - Director → CIF 0
  • 6
    Tuffs, Jane Idella
    Director born in April 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2013-05-13
    OF - Director → CIF 0
    icon of calendar 2013-05-13 ~ 2017-08-30
    OF - Director → CIF 0
    Tuffs, Jane Idella
    Managing Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2017-08-30
    OF - Secretary → CIF 0
    Mrs Jane Idella Tuffs
    Born in April 1970
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mrs Jane Idella Tuffs
    Born in April 1969
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-15
    PE - Has significant influence or controlCIF 0
  • 7
    Booth, Robert Mark
    Director born in August 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ 2022-10-25
    OF - Director → CIF 0
  • 8
    Lawrenson, Darren
    Director born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-01 ~ 2006-10-01
    OF - Director → CIF 0
  • 9
    Price, Jamie Neil Standish
    Sales Director born in July 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2017-08-30
    OF - Director → CIF 0
    Mr Jamie Neil Standish Price
    Born in July 1973
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Crooks, Peter
    Director born in May 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ 2023-12-06
    OF - Director → CIF 0
  • 11
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2003-04-22 ~ 2003-04-24
    PE - Nominee Secretary → CIF 0
  • 12
    IN CALL SOLUTIONS LIMITED - 2014-04-01
    icon of addressNew Bridgewater House, Mayfield Avenue, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,535,614 GBP2024-12-31
    Person with significant control
    2017-08-30 ~ 2018-06-07
    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
  • 13
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2003-04-22 ~ 2003-04-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INVOSYS BUSINESS LIMITED

Previous name
CONNECTED WORLD COMMUNICATIONS LIMITED - 2020-03-02
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Average Number of Employees
22023-12-01 ~ 2024-12-31
12022-10-01 ~ 2023-11-30
Debtors
3,445,448 GBP2024-12-31
3,699,144 GBP2023-11-30
Cash at bank and in hand
422,460 GBP2024-12-31
306,105 GBP2023-11-30
Current Assets
3,867,908 GBP2024-12-31
4,005,249 GBP2023-11-30
Creditors
Amounts falling due within one year
2,583,413 GBP2024-12-31
3,224,003 GBP2023-11-30
Net Current Assets/Liabilities
1,284,495 GBP2024-12-31
781,246 GBP2023-11-30
Total Assets Less Current Liabilities
1,284,495 GBP2024-12-31
781,246 GBP2023-11-30
Net Assets/Liabilities
1,284,495 GBP2024-12-31
780,356 GBP2023-11-30
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-11-30
Capital redemption reserve
2 GBP2024-12-31
2 GBP2023-11-30
Retained earnings (accumulated losses)
1,284,393 GBP2024-12-31
780,254 GBP2023-11-30
Equity
1,284,495 GBP2024-12-31
780,356 GBP2023-11-30
Dividends Paid on Shares
All ordinary shares
2,370,647 GBP2022-10-01 ~ 2023-11-30
Trade Debtors/Trade Receivables
132,739 GBP2024-12-31
97,487 GBP2023-11-30
Amounts owed by group undertakings and participating interests
3,009,761 GBP2024-12-31
2,813,740 GBP2023-11-30
Other Debtors
302,948 GBP2024-12-31
787,917 GBP2023-11-30
Trade Creditors/Trade Payables
Amounts falling due within one year
186,239 GBP2024-12-31
89,431 GBP2023-11-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
2,251,775 GBP2024-12-31
2,871,016 GBP2023-11-30
Other Taxation & Social Security Payable
Amounts falling due within one year
83,171 GBP2024-12-31
91,841 GBP2023-11-30
Other Creditors
Amounts falling due within one year
62,228 GBP2024-12-31
171,715 GBP2023-11-30
Par Value of Share
Class 1 ordinary share
1 shares2023-12-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-11-30

Related profiles found in government register
  • INVOSYS BUSINESS LIMITED
    Info
    CONNECTED WORLD COMMUNICATIONS LIMITED - 2020-03-02
    Registered number 04740420
    icon of addressRegus Manchester Airport, Room 120 Manchester Business Park, Aviator Way, Manchester M22 5TG
    PRIVATE LIMITED COMPANY incorporated on 2003-04-22 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • CONNECTED WORLD COMMUNICATIONS LTD
    S
    Registered number 04740420
    icon of address1, Richmond Road, Lytham St. Annes, England, FY8 1PE
    Private Company Limited By Shares in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CHASESNOW LIMITED - 1989-06-29
    icon of address1 Richmond Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112,434 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.