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 7
  • 1
    Kelly, Christopher
    Born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-20 ~ now
    OF - Director → CIF 0
  • 2
    Waddington, William Geoffrey
    Born in February 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ now
    OF - Director → CIF 0
  • 3
    Schwarz, Michael Antony
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Secretary → CIF 0
    Mr Michael Antony Schwarz
    Born in March 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 4
    Noble, Thomas Fraser
    Born in August 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ now
    OF - Director → CIF 0
  • 5
    Homer, Paul Antony
    Born in October 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-04 ~ now
    OF - Director → CIF 0
  • 6
    Brink, Allen Robert, Captain
    Born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-01 ~ now
    OF - Director → CIF 0
  • 7
    Heath, John Peter
    Born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-22 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Biles, Ian Charles
    Naval Architect born in August 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ 2003-09-09
    OF - Director → CIF 0
    icon of calendar 2004-09-21 ~ 2008-12-20
    OF - Director → CIF 0
  • 2
    Apperry, Bertrand, Capt
    Marine Surveyor born in September 1940
    Individual
    Officer
    icon of calendar 2014-06-24 ~ 2019-05-09
    OF - Director → CIF 0
  • 3
    Morgan, Peter Grove
    Corrosion Consultant born in August 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2013-12-20
    OF - Director → CIF 0
  • 4
    Clements, Peter James
    Marine Surveyor born in February 1933
    Individual
    Officer
    icon of calendar 2003-04-23 ~ 2004-04-22
    OF - Director → CIF 0
    icon of calendar 2005-06-22 ~ 2007-05-12
    OF - Director → CIF 0
  • 5
    Lawrence, John Charles
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-05 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 6
    Spencer, Christopher Fraser
    Marine Consultant born in March 1946
    Individual
    Officer
    icon of calendar 2003-07-17 ~ 2005-04-13
    OF - Director → CIF 0
  • 7
    Homer, Paul Antony
    Marine Surveyor born in October 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-13 ~ 2014-06-08
    OF - Director → CIF 0
  • 8
    Mcgrail, Anthony Edward
    Marine Surveyor born in May 1953
    Individual
    Officer
    icon of calendar 2005-06-22 ~ 2011-10-07
    OF - Director → CIF 0
  • 9
    Gilmore, Robin Vincent
    Marine Surveyor born in August 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-22 ~ 2008-12-20
    OF - Director → CIF 0
  • 10
    Wilkins, Ian, Captain
    Institute Secretary born in June 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-23 ~ 2004-04-22
    OF - Director → CIF 0
    Wilkins, Ian, Captain
    Food Wholesaler born in June 1948
    Individual (1 offspring)
    icon of calendar 2004-12-10 ~ 2009-02-10
    OF - Director → CIF 0
    Wilkins, Ian, Captain
    Institute Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-23 ~ 2004-04-22
    OF - Secretary → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-04-23 ~ 2003-04-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTERNATIONAL INSTITUTE OF MARINE SURVEYING

Standard Industrial Classification
94120 - Activities Of Professional Membership Organisations
Brief company account
Intangible Assets
333 GBP2023-12-31
Property, Plant & Equipment
603,857 GBP2024-12-31
603,080 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Fixed Assets
603,858 GBP2024-12-31
603,414 GBP2023-12-31
Debtors
189,726 GBP2024-12-31
128,240 GBP2023-12-31
Cash at bank and in hand
274,434 GBP2024-12-31
296,530 GBP2023-12-31
Current Assets
464,160 GBP2024-12-31
424,770 GBP2023-12-31
Net Current Assets/Liabilities
166,308 GBP2024-12-31
183,734 GBP2023-12-31
Total Assets Less Current Liabilities
770,166 GBP2024-12-31
787,148 GBP2023-12-31
Net Assets/Liabilities
636,009 GBP2024-12-31
599,522 GBP2023-12-31
Equity
Retained earnings (accumulated losses)
636,009 GBP2024-12-31
599,522 GBP2023-12-31
Equity
636,009 GBP2024-12-31
599,522 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
10,000 GBP2024-12-31
10,000 GBP2024-01-01
Intangible Assets - Gross Cost
10,000 GBP2024-12-31
10,000 GBP2024-01-01
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
10,000 GBP2024-12-31
9,667 GBP2024-01-01
Intangible Assets - Accumulated Amortisation & Impairment
10,000 GBP2024-12-31
9,667 GBP2024-01-01
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
333 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
333 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
333 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
600,000 GBP2024-12-31
600,000 GBP2024-01-01
Tools/Equipment for furniture and fittings
11,138 GBP2024-12-31
11,111 GBP2024-01-01
Property, Plant & Equipment - Gross Cost
611,138 GBP2024-12-31
611,111 GBP2024-01-01
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-2,679 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-2,679 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
7,281 GBP2024-12-31
8,031 GBP2024-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,281 GBP2024-12-31
8,031 GBP2024-01-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Tools/Equipment for furniture and fittings
1,740 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,740 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-2,490 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,490 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
600,000 GBP2024-12-31
600,000 GBP2023-12-31
Tools/Equipment for furniture and fittings
3,857 GBP2024-12-31
3,080 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
1 GBP2024-12-31
1 GBP2024-01-01
Investments in Subsidiaries
1 GBP2024-12-31
1 GBP2023-12-31
Amounts invested in assets
1 GBP2024-12-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
111,587 GBP2024-12-31
90,893 GBP2023-12-31
Amounts owed by group undertakings and participating interests
49,577 GBP2024-12-31
25,868 GBP2023-12-31
Prepayments/Accrued Income
28,562 GBP2024-12-31
11,479 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
52,029 GBP2024-12-31
5,000 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
19,896 GBP2024-12-31
14,840 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
2,860 GBP2024-12-31
3,261 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
10,798 GBP2024-12-31
11,209 GBP2023-12-31
Other Creditors
Amounts falling due within one year
1,709 GBP2024-12-31
1,508 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
210,560 GBP2024-12-31
205,218 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
134,157 GBP2024-12-31
187,626 GBP2023-12-31
Total Borrowings
Secured
185,627 GBP2024-12-31
192,626 GBP2023-12-31

Related profiles found in government register
  • INTERNATIONAL INSTITUTE OF MARINE SURVEYING
    Info
    Registered number 04742692
    icon of addressMurrills House, 48 East Street, Portchester, Hampshire PO16 9XS
    PRIVATE LIMITED COMPANY BY GUARANTEE WITHOUT SHARE CAPITAL USE OF 'LIMITED' EXEMPTION incorporated on 2003-04-23 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • INTERNATIONAL INSTITUTE OF MARINE SURVEYING
    S
    Registered number 04742692
    icon of addressMurrills House, 48 East Street, Portchester, Hampshire, United Kingdom, PO16 9XS
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • IIMS COMMERCIAL ENTERPRISES LIMITED - 2013-07-09
    icon of addressMurrills House, 48 East Street, Portchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -664 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.