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
    Cross, Hira
    Born in May 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Hill, Anthony Graham
    Born in July 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    OF - Director → CIF 0
  • 3
    Cook, James Robert Edward
    Born in March 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ now
    OF - Director → CIF 0
    Cook, James Robert Edward
    Project Manager
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressTevalis Bridgehead, Unit 9, Orchid Road, Bridgehead Business Park, Hull, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    79,751 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-04 ~ 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
    Wright, John
    Accountant born in August 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2024-06-20
    OF - Director → CIF 0
  • 2
    Corrigan, James
    Company Director born in January 1981
    Individual
    Officer
    icon of calendar 2015-12-07 ~ 2024-06-20
    OF - Director → CIF 0
  • 3
    Harrison, John
    Programmer born in December 1983
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2009-03-05
    OF - Director → CIF 0
  • 4
    Butcher, James Richard
    Chartered Accountant born in January 1966
    Individual
    Officer
    icon of calendar 2022-02-24 ~ 2024-06-20
    OF - Director → CIF 0
  • 5
    Cook, Natalie
    Company Director born in June 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-04 ~ 2024-06-20
    OF - Director → CIF 0
  • 6
    Lythe, Darren
    Project Manager born in November 1980
    Individual
    Officer
    icon of calendar 2005-10-20 ~ 2008-04-24
    OF - Director → CIF 0
  • 7
    Humble, James
    Company Director born in August 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ 2025-08-06
    OF - Director → CIF 0
  • 8
    Mehta, Mayur
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-06 ~ 2019-09-04
    OF - Director → CIF 0
  • 9
    Patel, Mayur Kanulal
    Director born in October 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2012-01-26
    OF - Director → CIF 0
  • 10
    Cook, Stuart Melvin
    Accountant born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-11 ~ 2024-06-20
    OF - Director → CIF 0
  • 11
    Mr James Robert Edward Cook
    Born in March 1979
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-10-20 ~ 2005-10-20
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2005-10-20 ~ 2005-10-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TEVALIS LIMITED

Previous names
TEVALIS SOFTWARE SOLUTIONS LIMITED - 2009-03-31
HOSPITALITY EPOS SOLUTIONS LIMITED - 2007-12-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Intangible Assets
2,104,730 GBP2024-03-31
1,742,895 GBP2023-03-31
Property, Plant & Equipment
195,285 GBP2024-03-31
248,701 GBP2023-03-31
Fixed Assets
2,300,015 GBP2024-03-31
1,991,596 GBP2023-03-31
Total Inventories
53,658 GBP2024-03-31
657,380 GBP2023-03-31
Debtors
2,103,510 GBP2024-03-31
1,993,638 GBP2023-03-31
Cash at bank and in hand
154,393 GBP2024-03-31
428,409 GBP2023-03-31
Current Assets
2,311,561 GBP2024-03-31
3,079,427 GBP2023-03-31
Creditors
Current
4,701,588 GBP2024-03-31
4,625,073 GBP2023-03-31
Net Current Assets/Liabilities
-2,390,027 GBP2024-03-31
-1,545,646 GBP2023-03-31
Total Assets Less Current Liabilities
-90,012 GBP2024-03-31
445,950 GBP2023-03-31
Creditors
Non-current
103,458 GBP2024-03-31
66,410 GBP2023-03-31
Net Assets/Liabilities
-193,470 GBP2024-03-31
379,540 GBP2023-03-31
Equity
Called up share capital
90,866 GBP2024-03-31
90,866 GBP2023-03-31
Share premium
32,715 GBP2024-03-31
32,715 GBP2023-03-31
Retained earnings (accumulated losses)
-317,051 GBP2024-03-31
255,959 GBP2023-03-31
Equity
-193,470 GBP2024-03-31
379,540 GBP2023-03-31
Average Number of Employees
1062023-04-01 ~ 2024-03-31
1102022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
2,854,345 GBP2024-03-31
2,243,679 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
749,615 GBP2024-03-31
500,784 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
248,831 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
2,104,730 GBP2024-03-31
1,742,895 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
722,707 GBP2024-03-31
668,463 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-82,870 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
527,422 GBP2024-03-31
419,762 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
107,660 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
195,285 GBP2024-03-31
248,701 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
205,668 GBP2024-03-31
445,133 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
1,897,842 GBP2024-03-31
1,548,505 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
2,103,510 GBP2024-03-31
1,993,638 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
132,644 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
10,756 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1,138,728 GBP2024-03-31
1,043,353 GBP2023-03-31
Amounts owed to group undertakings
Current
1,263,675 GBP2024-03-31
1,515,800 GBP2023-03-31
Other Taxation & Social Security Payable
Current
635,923 GBP2024-03-31
619,373 GBP2023-03-31
Other Creditors
Current
1,530,618 GBP2024-03-31
1,435,791 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
102,016 GBP2024-03-31
Other Creditors
Non-current
1,442 GBP2024-03-31
66,410 GBP2023-03-31
Bank Borrowings
Secured
234,660 GBP2024-03-31
Total Borrowings
Secured
234,660 GBP2024-03-31
10,756 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90,866 shares2024-03-31

  • TEVALIS LIMITED
    Info
    TEVALIS SOFTWARE SOLUTIONS LIMITED - 2009-03-31
    HOSPITALITY EPOS SOLUTIONS LIMITED - 2009-03-31
    Registered number 05599167
    icon of addressTevalis Bridgehead Unit 9, Orchid Road, Bridgehead Business Park, Hull, East Yorkshire HU13 0DH
    PRIVATE LIMITED COMPANY incorporated on 2005-10-20 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.