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 6
  • 1
    Challburg, Gary
    Born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Thun, Stephan
    Born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ now
    OF - Director → CIF 0
  • 3
    Gerard, Kimberly Hutchinson, Cfo
    Born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ now
    OF - Director → CIF 0
  • 4
    Lewis, John
    Born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-13 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1375, North Highway Drive, Fenton, Missouri, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, England
    Dissolved Corporate (4 parents, 1459 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Risberg, John Frederick
    General Counsel born in May 1951
    Individual
    Officer
    icon of calendar 2006-03-20 ~ 2018-05-09
    OF - Director → CIF 0
  • 2
    Hardy, Matthew Thomas
    Chief Financial Officer born in August 1972
    Individual
    Officer
    icon of calendar 2020-03-11 ~ 2021-03-02
    OF - Director → CIF 0
  • 3
    Taylorson, Ian Michael
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2020-03-01
    OF - Secretary → CIF 0
  • 4
    Ramos, Richard Thomas
    Cfo Group born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-09 ~ 2020-03-01
    OF - Director → CIF 0
  • 5
    Bullock, Simon Charles
    Finance Director born in May 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2006-04-28
    OF - Director → CIF 0
  • 6
    Aldous, Jesse
    Vp Of Finance born in October 1978
    Individual
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-31
    OF - Director → CIF 0
  • 7
    Zalyapska, Iryna
    Financial Controller born in October 1978
    Individual
    Officer
    icon of calendar 2022-06-30 ~ 2023-12-18
    OF - Director → CIF 0
  • 8
    Gee, Jason Clark
    Corporate Controller born in January 1981
    Individual
    Officer
    icon of calendar 2022-02-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 9
    Joiner, Andrew
    Ceo born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2022-10-13
    OF - Director → CIF 0
  • 10
    DYE & DURHAM DIRECTORS LIMITED - now
    SEVERNSIDE NOMINEES LIMITED - 2004-01-30
    icon of address14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2006-03-20 ~ 2006-03-20
    PE - Director → CIF 0
  • 11
    ALLIED SECRETARIES LIMITED - now
    INDUSTRIAL BAGS LIMITED - 1996-07-16
    LIFEAWARD LIMITED - 1995-02-10
    icon of address14-18 City Road, Cardiff
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2006-03-20 ~ 2006-03-20
    PE - Secretary → CIF 0
parent relation
Company in focus

INMOMENT HOLDINGS (UK) LIMITED

Previous names
MARITZCX HOLDINGS (U.K.) LIMITED - 2022-02-10
MARITZ RESEARCH HOLDINGS (U.K.) LIMITED - 2015-03-18
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02022-12-01 ~ 2023-11-30
Fixed Assets - Investments
5,077,921 GBP2023-11-30
5,077,921 GBP2022-11-30
Fixed Assets
5,077,921 GBP2023-11-30
5,077,921 GBP2022-11-30
Debtors
1,063 GBP2023-11-30
Net Current Assets/Liabilities
-7,295 GBP2023-11-30
Total Assets Less Current Liabilities
5,070,626 GBP2023-11-30
5,077,921 GBP2022-11-30
Equity
Called up share capital
9 GBP2023-11-30
9 GBP2022-11-30
9 GBP2021-11-30
Share premium
4,009,520 GBP2023-11-30
4,009,520 GBP2022-11-30
4,009,520 GBP2021-11-30
Retained earnings (accumulated losses)
1,061,097 GBP2023-11-30
1,068,392 GBP2022-11-30
1,068,392 GBP2021-11-30
Equity
5,070,626 GBP2023-11-30
5,077,921 GBP2022-11-30
5,077,921 GBP2021-11-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-7,295 GBP2022-12-01 ~ 2023-11-30
Comprehensive Income/Expense
-7,295 GBP2022-12-01 ~ 2023-11-30
Average Number of Employees
1442022-12-01 ~ 2023-11-30
1522021-12-01 ~ 2022-11-30
Investments in Group Undertakings
Cost valuation
5,077,921 GBP2022-11-30
Investments in Group Undertakings
5,077,921 GBP2023-11-30
5,077,921 GBP2022-11-30
Prepayments
Current
1,063 GBP2023-11-30
Debtors
Current, Amounts falling due within one year
1,063 GBP2023-11-30
Trade Creditors/Trade Payables
Current
2,052 GBP2023-11-30
Accrued Liabilities/Deferred Income
Current
6,306 GBP2023-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
180 shares2023-11-30
Profit/Loss
Retained earnings (accumulated losses)
-7,295 GBP2022-12-01 ~ 2023-11-30
Profit/Loss
-7,295 GBP2022-12-01 ~ 2023-11-30

Related profiles found in government register
  • INMOMENT HOLDINGS (UK) LIMITED
    Info
    MARITZCX HOLDINGS (U.K.) LIMITED - 2022-02-10
    MARITZ RESEARCH HOLDINGS (U.K.) LIMITED - 2022-02-10
    Registered number 05749446
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol BS1 6FL
    PRIVATE LIMITED COMPANY incorporated on 2006-03-20 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • INMOMENT HOLDINGS (UK) LIMITED
    S
    Registered number 05749446
    icon of address27, Old Gloucester Street, Holborn, London, England, WC1N 3AX
    Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MARITZ. TRBI LIMITED - 2004-02-03
    MARITZ RESEARCH LIMITED - 2014-11-25
    ABBEYBASE LIMITED - 1981-12-31
    MARITZCX LIMITED - 2022-02-15
    THE RESEARCH BUSINESS INTERNATIONAL LIMITED - 1999-04-08
    RESEARCH BUSINESS LIMITED(THE) - 1986-06-26
    RESEARCH BUSINESS GROUP LIMITED(THE) - 1997-04-03
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,952,129 GBP2023-11-30
    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

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.