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 7
  • 1
    Wallis, Ruth Rebecca
    Individual (51 offsprings)
    Officer
    2007-01-22 ~ 2007-01-22
    OF - Secretary → CIF 0
  • 2
    Strong, Steven Robert
    Company Director born in June 1971
    Individual (11 offsprings)
    Officer
    2007-01-22 ~ 2014-05-15
    OF - Director → CIF 0
  • 3
    Roe, Adrian, Dr
    Company Director born in January 1968
    Individual (12 offsprings)
    Officer
    2007-01-22 ~ 2014-05-12
    OF - Director → CIF 0
  • 4
    Marsh, Benjamin Harry
    Born in December 1969
    Individual (10 offsprings)
    Officer
    2007-01-22 ~ now
    OF - Director → CIF 0
    Marsh, Benjamin Harry
    Individual (10 offsprings)
    Officer
    2007-01-22 ~ now
    OF - Secretary → CIF 0
    Mr Benjamin Harry Marsh
    Born in December 1969
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 5
    Canfor, Douglas William Nicolas
    Born in December 1955
    Individual (4 offsprings)
    Officer
    2007-01-22 ~ now
    OF - Director → CIF 0
    Mr Nicolas Douglas William Canfor
    Born in December 1955
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    Thomas, Benjamin Patterson
    Born in August 1972
    Individual (2 offsprings)
    Officer
    2011-06-01 ~ now
    OF - Director → CIF 0
    Mr Benjamin Patterson Thomas
    Born in August 1972
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    MORLEY & SCOTT CORPORATE SERVICES LIMITED
    04302558
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (8 parents, 295 offsprings)
    Officer
    2007-01-22 ~ 2007-01-22
    OF - Director → CIF 0
parent relation
Company in focus

MI-VOICE LIMITED

Period: 2007-01-22 ~ now
Company number: 06059852
Registered name
MI-VOICE LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Debtors
100 GBP2024-12-31
100 GBP2023-12-31
Creditors
Amounts falling due within one year
-6,300 GBP2024-12-31
-6,300 GBP2023-12-31
Net Current Assets/Liabilities
-6,200 GBP2024-12-31
-6,200 GBP2023-12-31
Net Assets/Liabilities
-1,200 GBP2024-12-31
-1,200 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-1,300 GBP2024-12-31
-1,300 GBP2023-12-31
Equity
-1,200 GBP2024-12-31
-1,200 GBP2023-12-31
Investments in Group Undertakings
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Other Debtors
100 GBP2024-12-31
100 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
6,300 GBP2024-12-31
6,300 GBP2023-12-31

Related profiles found in government register
  • MI-VOICE LIMITED
    Info
    Registered number 06059852
    Unit 8, Mill Court, The Sawmills, Durley, Hampshire SO32 2EJ
    PRIVATE LIMITED COMPANY incorporated on 2007-01-22 (19 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-21
    CIF 0
  • MI-VOICE LIMITED
    S
    Registered number 06059852
    Gamma House, Enterprise Road, Chilworth, Southampton, Hampshire, United Kingdom, SO16 7NS
    Limited Company in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    DEMOCRACY TECHNOLOGY LIMITED
    06397657
    Unit 8, Mill Court, The Sawmills, Durley, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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.