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 17
  • 1
    Hoteit, Ghassan
    Born in March 1988
    Individual (22 offsprings)
    Officer
    2019-08-16 ~ 2022-03-26
    OF - Director → CIF 0
  • 2
    Bezzina, Anthony
    Individual (2 offsprings)
    Officer
    2010-10-05 ~ 2012-10-26
    OF - Secretary → CIF 0
    2013-05-31 ~ 2016-07-27
    OF - Secretary → CIF 0
  • 3
    Wilson, David
    Born in February 1969
    Individual (4 offsprings)
    Officer
    2013-06-14 ~ 2021-07-09
    OF - Director → CIF 0
  • 4
    Burns, Nicholas Mackenzie Herbert
    Born in March 1967
    Individual (62 offsprings)
    Officer
    2015-04-01 ~ 2019-06-10
    OF - Director → CIF 0
    Mr Nicholas Burns
    Born in March 1967
    Individual (62 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Merryweather, William John
    Born in August 1965
    Individual (2 offsprings)
    Officer
    2006-01-10 ~ 2010-10-05
    OF - Director → CIF 0
  • 6
    Preston, David Andrew
    Born in October 1961
    Individual (5 offsprings)
    Officer
    2015-04-13 ~ 2015-10-21
    OF - Director → CIF 0
  • 7
    Hasoon, Andrew Saad Mawfek
    Born in January 1972
    Individual (36 offsprings)
    Officer
    2013-07-08 ~ 2014-12-12
    OF - Director → CIF 0
  • 8
    Williams, Simon
    Born in March 1972
    Individual (41 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Dooler, Drew
    Born in September 1978
    Individual (2 offsprings)
    Officer
    2013-06-14 ~ 2015-04-10
    OF - Director → CIF 0
  • 10
    Price, Toby William Watson
    Born in September 1970
    Individual (3 offsprings)
    Officer
    2012-10-26 ~ 2013-05-31
    OF - Director → CIF 0
    Price, Toby William Watson
    Individual (3 offsprings)
    Officer
    2012-10-26 ~ 2013-05-31
    OF - Secretary → CIF 0
  • 11
    Binnion, Joe
    Born in September 1970
    Individual (7 offsprings)
    Officer
    2015-11-18 ~ 2021-11-10
    OF - Director → CIF 0
  • 12
    Christou, David James
    Born in March 1972
    Individual (3 offsprings)
    Officer
    2006-01-10 ~ 2010-10-05
    OF - Director → CIF 0
    Christou, David James
    Individual (3 offsprings)
    Officer
    2006-01-10 ~ 2010-10-05
    OF - Secretary → CIF 0
  • 13
    Blyth, Steven John
    Born in January 1966
    Individual (8 offsprings)
    Officer
    2005-04-11 ~ now
    OF - Director → CIF 0
    Mr Steve Blyth
    Born in January 1966
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-08-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Dean, Jason Michael
    Born in October 1969
    Individual (3 offsprings)
    Officer
    2015-01-27 ~ 2015-08-31
    OF - Director → CIF 0
  • 15
    Williams, Michelle
    Individual (1 offspring)
    Officer
    2005-04-11 ~ 2006-01-11
    OF - Secretary → CIF 0
  • 16
    Mccuaig, Alexander
    Born in April 1979
    Individual (3 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 17
    Stevens, Otto Tymond John
    Born in January 1968
    Individual (29 offsprings)
    Officer
    2015-04-01 ~ 2017-04-24
    OF - Director → CIF 0
parent relation
Company in focus

ENGAGE WORKS LIMITED

Period: 2015-04-10 ~ now
Company number: 05420649
Registered names
ENGAGE WORKS LIMITED - now 09382390
Standard Industrial Classification
62090 - Other Information Technology Service Activities
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
272,253 GBP2023-12-31
324,444 GBP2022-12-31
Property, Plant & Equipment
175,583 GBP2023-12-31
5,283 GBP2022-12-31
Fixed Assets - Investments
800,388 GBP2023-12-31
800,388 GBP2022-12-31
Fixed Assets
1,248,224 GBP2023-12-31
1,130,115 GBP2022-12-31
Debtors
Current
2,102,412 GBP2023-12-31
1,800,760 GBP2022-12-31
Cash at bank and in hand
295,768 GBP2023-12-31
7,634 GBP2022-12-31
Current Assets
2,398,180 GBP2023-12-31
1,808,394 GBP2022-12-31
Net Current Assets/Liabilities
363,868 GBP2023-12-31
454,939 GBP2022-12-31
Total Assets Less Current Liabilities
1,612,092 GBP2023-12-31
1,585,054 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-381,771 GBP2023-12-31
Net Assets/Liabilities
1,230,321 GBP2023-12-31
970,609 GBP2022-12-31
Average Number of Employees
122023-01-01 ~ 2023-12-31
112022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Development expenditure
899,440 GBP2023-12-31
824,439 GBP2022-12-31
Intangible Assets - Gross Cost
899,440 GBP2023-12-31
824,439 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
627,187 GBP2023-12-31
499,995 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
627,187 GBP2023-12-31
499,995 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
127,192 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
127,192 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Development expenditure
272,253 GBP2023-12-31
324,444 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
196,782 GBP2023-12-31
174,141 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
440,118 GBP2023-12-31
231,281 GBP2022-12-31
Furniture and fittings
5,928 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
173,961 GBP2023-12-31
168,858 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
264,535 GBP2023-12-31
225,998 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
32,866 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
568 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
5,103 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
38,537 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
568 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
5,360 GBP2023-12-31
Plant and equipment
22,821 GBP2023-12-31
5,283 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
475,572 GBP2023-12-31
73,677 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
1,529,821 GBP2023-12-31
1,713,026 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,102,412 GBP2023-12-31
1,800,760 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
289,006 GBP2023-12-31
270,699 GBP2022-12-31
Non-current, Amounts falling due after one year
381,771 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.102023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
16,003 shares2023-12-31
16,003 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.102023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
21,837 shares2023-12-31
21,837 shares2022-12-31
Par Value of Share
Class 3 ordinary share
0.102023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
3,250 shares2023-12-31
3,250 shares2022-12-31
Number of Shares Issued (Fully Paid)
41,090 shares2023-12-31
41,090 shares2022-12-31
Nominal value of allotted share capital
4,109 GBP2023-01-01 ~ 2023-12-31
4,109 GBP2022-01-01 ~ 2022-12-31
Bank Borrowings
Non-current
91,667 GBP2023-12-31
175,000 GBP2022-12-31
Other Remaining Borrowings
Non-current
290,104 GBP2023-12-31
439,445 GBP2022-12-31
Total Borrowings
Non-current
381,771 GBP2023-12-31
614,445 GBP2022-12-31
Bank Borrowings
Current
60,000 GBP2023-12-31
41,667 GBP2022-12-31
Other Remaining Borrowings
Current
229,006 GBP2023-12-31
229,032 GBP2022-12-31
Total Borrowings
Current
289,006 GBP2023-12-31
270,699 GBP2022-12-31
Director Remuneration
133,169 GBP2023-01-01 ~ 2023-12-31
133,169 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • ENGAGE WORKS LIMITED
    Info
    ENGAGE PRODUCTION LIMITED - 2015-04-10
    Registered number 05420649
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP
    PRIVATE LIMITED COMPANY incorporated on 2005-04-11 (20 years 11 months). The status of the company number is In Administration.
    The last date of confirmation statement was made at 2025-09-06
    CIF 0
  • ENGAGE WORKS LIMITED
    S
    Registered number missing
    Unit 1, 74 Back Church Lane, London, England, E1 1AB
    Private Limited Company
    CIF 1
  • ENGAGE WORKS LIMITED
    S
    Registered number 05420649
    Building B, Unit 1, First Floor, 1 Barton Yard, Soames Walk, London, England, SE10 0BN
    Limited Company in England And Wales, England
    CIF 2
  • ENGAGE WORKS LIMITED
    S
    Registered number 05420649
    Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England, SE10 0BN
    Company Limited By Shares in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    ENGAGE SOFTWARE SOLUTIONS LIMITED
    - now 09382390
    ENGAGE WORLD LIMITED
    - 2019-02-06 09382390 08525000
    ENGAGE WORKS LIMITED - 2015-04-10
    Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2026-01-21
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    FLUX INNOVATION LIMITED
    15433108
    Building B2 Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-01-22 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FLUX ME LIMITED
    09789340
    Unit 1, Wool House, 74 Back Church Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    HYBRID3D LTD
    - now 08525000
    ENGAGE WORLD LIMITED
    - 2020-08-05 08525000 09382390
    FLUX IMPACT LTD
    - 2019-02-07 08525000
    Greenwich Design District, Building B2, Unit 1 1 Barton Yard, Soames Walk, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.