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
    Taylor, Michael Alan
    Born in May 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-12-28 ~ now
    OF - Director → CIF 0
  • 2
    Edwards, Anthony John
    Born in July 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-12-28 ~ now
    OF - Director → CIF 0
    Edwards, Anthony John
    Finance Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-12-28 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressKings Park House C/o Cortex Software, 22 Kings Park Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,655 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Mr Michael Alan Taylor
    Born in May 1974
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-04-14
    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
    Cowan, Mark
    Sales Director born in August 1958
    Individual
    Officer
    icon of calendar 2004-01-22 ~ 2007-12-28
    OF - Director → CIF 0
    Cowan, Mark
    Sales Director
    Individual
    Officer
    icon of calendar 2004-01-22 ~ 2007-12-28
    OF - Secretary → CIF 0
  • 3
    Machado, Augustus Philip Jude
    Company Director born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2010-03-01
    OF - Director → CIF 0
  • 4
    Onacko, Andrew Paul
    Managing Director born in July 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-22 ~ 2007-12-28
    OF - Director → CIF 0
  • 5
    icon of addressBridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Corporate (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2004-01-22 ~ 2004-01-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CORTEX LIMITED

Previous names
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
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
1,809,315 GBP2024-12-31
1,425,892 GBP2023-12-31
Property, Plant & Equipment
25,339 GBP2024-12-31
34,137 GBP2023-12-31
Fixed Assets
1,834,654 GBP2024-12-31
1,460,029 GBP2023-12-31
Debtors
764,499 GBP2024-12-31
803,373 GBP2023-12-31
Cash at bank and in hand
570,128 GBP2024-12-31
484,630 GBP2023-12-31
Current Assets
1,334,627 GBP2024-12-31
1,288,003 GBP2023-12-31
Net Current Assets/Liabilities
-552,520 GBP2024-12-31
-1,743 GBP2023-12-31
Total Assets Less Current Liabilities
1,282,134 GBP2024-12-31
1,458,286 GBP2023-12-31
Net Assets/Liabilities
1,222,134 GBP2024-12-31
1,109,533 GBP2023-12-31
Equity
Called up share capital
10,306 GBP2024-12-31
Share premium
1,205,244 GBP2024-12-31
Retained earnings (accumulated losses)
6,584 GBP2024-12-31
Equity
1,222,134 GBP2024-12-31
Average Number of Employees
432024-01-01 ~ 2024-12-31
482023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
5,577,249 GBP2024-12-31
4,600,249 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
3,767,934 GBP2024-12-31
3,174,357 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
593,577 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
1,809,315 GBP2024-12-31
1,425,892 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
84,350 GBP2024-12-31
84,350 GBP2023-12-31
Tools/Equipment for furniture and fittings
45,590 GBP2024-12-31
45,590 GBP2023-12-31
Other
54,537 GBP2024-12-31
51,687 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
184,477 GBP2024-12-31
181,627 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
65,670 GBP2024-12-31
57,022 GBP2023-12-31
Tools/Equipment for furniture and fittings
44,815 GBP2024-12-31
44,505 GBP2023-12-31
Other
48,653 GBP2024-12-31
45,963 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
159,138 GBP2024-12-31
147,490 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
8,648 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
310 GBP2024-01-01 ~ 2024-12-31
Other
2,690 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,648 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
18,680 GBP2024-12-31
27,328 GBP2023-12-31
Tools/Equipment for furniture and fittings
775 GBP2024-12-31
1,085 GBP2023-12-31
Other
5,884 GBP2024-12-31
5,724 GBP2023-12-31
Trade Debtors/Trade Receivables
157,963 GBP2024-12-31
225,988 GBP2023-12-31
Other Debtors
219,521 GBP2024-12-31
216,102 GBP2023-12-31
Prepayments
15,049 GBP2024-12-31
39,743 GBP2023-12-31
Trade Creditors/Trade Payables
1,213 GBP2024-12-31
37,175 GBP2023-12-31
Amounts Owed to Related Parties
20,000 GBP2024-12-31
2,446 GBP2023-12-31
Taxation/Social Security Payable
70,586 GBP2024-12-31
76,812 GBP2023-12-31
Other Creditors
918 GBP2024-12-31
16,695 GBP2023-12-31
Other Remaining Borrowings
Current
969,000 GBP2024-12-31
469,000 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
86,478 GBP2024-12-31
360,818 GBP2023-12-31
Deferred Tax Liabilities
288,753 GBP2023-12-31
Number of Shares Issued (Fully Paid)
130,649 shares2024-12-31
130,649 shares2023-12-31

Related profiles found in government register
  • CORTEX LIMITED
    Info
    INNOVISE ESM LIMITED - 2009-06-03
    ABILITEC SOLUTIONS LTD. - 2009-06-03
    INNOVISE ESM SOFTWARE LIMITED - 2009-06-03
    INFRASOLVE LIMITED - 2009-06-03
    INNOVISE IES LIMITED - 2009-06-03
    Registered number 05023238
    icon of addressKings Park House, 22 Kings Park Road, Southampton SO15 2AT
    PRIVATE LIMITED COMPANY incorporated on 2004-01-22 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • CORTEX LIMITED
    S
    Registered number 05023238
    icon of addressKings Park House, Kings Park Road, Southampton, England, SO15 2AT
    Private Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CORTEX LIMITED - 2015-08-13
    icon of addressKings Park House, Kings Park Road, Southampton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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.