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 2
  • 1
    Wong, Thomas C
    Born in November 1977
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ now
    OF - Director → CIF 0
    Wong, Thomas
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of address545, Washington Boulevard, Jersey City, New Jersey, United States
    Corporate (14 offsprings)
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Mccallum, Anthony Colin
    Director born in March 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2018-02-21
    OF - Director → CIF 0
  • 2
    Mr Mike Prentice
    Born in December 1946
    Individual
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-21
    PE - Has significant influence or controlCIF 0
  • 3
    Thompson, Kenneth Edward
    Attorney born in November 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ 2021-04-08
    OF - Director → CIF 0
    Thompson, Kenneth
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ 2021-04-08
    OF - Secretary → CIF 0
  • 4
    Vasagiri, Anil
    Executive born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2020-06-09
    OF - Director → CIF 0
  • 5
    Dwyer, Daniel James
    Company Registration Agent born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2008-02-12
    OF - Director → CIF 0
  • 6
    Reynolds, Andrew Peter
    Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-27 ~ 2018-02-21
    OF - Director → CIF 0
    Mr Andrew Peter Reynolds
    Born in March 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-21
    PE - Has significant influence or controlCIF 0
  • 7
    Mr Tony Mccallum
    Born in March 1947
    Individual
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-21
    PE - Has significant influence or controlCIF 0
  • 8
    Harrison, Mark
    Director born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2020-06-09
    OF - Director → CIF 0
    Mr Mark Harrison
    Born in September 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-21
    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
  • 9
    Baker, Paul Edward John
    Accountant born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-29 ~ 2016-05-31
    OF - Director → CIF 0
  • 10
    Ashton, Simon
    Director born in December 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2018-02-21
    OF - Director → CIF 0
    Ashton, Simon
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2018-02-21
    OF - Secretary → CIF 0
    Mr Simon Ashton
    Born in November 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-21
    PE - Has significant influence or controlCIF 0
  • 11
    Bunch, John Graham
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2008-04-21 ~ 2018-02-21
    OF - Director → CIF 0
    Mr John Graham Bunch
    Born in September 1958
    Individual
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-21
    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
  • 12
    Prentice, Michael
    Director born in December 1946
    Individual
    Officer
    icon of calendar 2009-11-01 ~ 2018-02-21
    OF - Director → CIF 0
  • 13
    Aird, Brian Robert
    Director born in February 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ 2023-02-09
    OF - Director → CIF 0
  • 14
    icon of addressLinden House, Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2008-02-12 ~ 2008-02-12
    PE - Secretary → CIF 0
  • 15
    DADLAW 56 LIMITED - 1989-12-14
    icon of addressAldwych House, 81 Aldwych, London
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-02-12 ~ 2009-02-18
    PE - Secretary → CIF 0
parent relation
Company in focus

BUSINESS INSIGHT LIMITED

Previous name
INSIGHT TECHNOLOGIES LIMITED - 2008-03-06
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
6,885 GBP2017-04-30
5,999 GBP2016-04-30
Fixed Assets - Investments
100 GBP2017-04-30
100 GBP2016-04-30
Fixed Assets
6,985 GBP2017-04-30
6,099 GBP2016-04-30
Debtors
Current
1,016,164 GBP2017-04-30
751,584 GBP2016-04-30
Cash at bank and in hand
1,636,189 GBP2017-04-30
1,204,208 GBP2016-04-30
Current Assets
2,652,353 GBP2017-04-30
1,955,792 GBP2016-04-30
Net Current Assets/Liabilities
1,024,441 GBP2017-04-30
844,531 GBP2016-04-30
Total Assets Less Current Liabilities
1,031,426 GBP2017-04-30
850,630 GBP2016-04-30
Net Assets/Liabilities
1,030,049 GBP2017-04-30
849,430 GBP2016-04-30
Equity
Called up share capital
1,805 GBP2017-04-30
1,905 GBP2016-04-30
Share premium
3,960 GBP2017-04-30
3,960 GBP2016-04-30
Capital redemption reserve
100 GBP2017-04-30
Retained earnings (accumulated losses)
1,024,184 GBP2017-04-30
843,565 GBP2016-04-30
Equity
1,030,049 GBP2017-04-30
849,430 GBP2016-04-30
Intangible Assets - Gross Cost
Other than goodwill
20,700 GBP2016-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
20,700 GBP2016-04-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
81,077 GBP2017-04-30
72,937 GBP2016-04-30
Computers
4,727 GBP2017-04-30
4,727 GBP2016-04-30
Property, Plant & Equipment - Gross Cost
102,129 GBP2017-04-30
93,989 GBP2016-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
74,192 GBP2017-04-30
66,939 GBP2016-04-30
Computers
4,727 GBP2017-04-30
4,727 GBP2016-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
95,244 GBP2017-04-30
87,991 GBP2016-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
7,253 GBP2016-05-01 ~ 2017-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,253 GBP2016-05-01 ~ 2017-04-30
Property, Plant & Equipment
Furniture and fittings
6,885 GBP2017-04-30
472 GBP2016-04-30
Computers
5,527 GBP2016-04-30
Trade Debtors/Trade Receivables
790,049 GBP2017-04-30
671,639 GBP2016-04-30
Prepayments/Accrued Income
226,115 GBP2017-04-30
79,945 GBP2016-04-30
Trade Creditors/Trade Payables
Current
200,505 GBP2017-04-30
17,499 GBP2016-04-30
Amounts owed to group undertakings
Current
6,691 GBP2017-04-30
6,691 GBP2016-04-30
Corporation Tax Payable
Current
178,759 GBP2017-04-30
90,401 GBP2016-04-30
Other Taxation & Social Security Payable
Current
317,010 GBP2017-04-30
174,357 GBP2016-04-30
Other Creditors
Current
1,010 GBP2017-04-30
1,538 GBP2016-04-30
Accrued Liabilities/Deferred Income
Current
820,775 GBP2016-04-30

Related profiles found in government register
  • BUSINESS INSIGHT LIMITED
    Info
    INSIGHT TECHNOLOGIES LIMITED - 2008-03-06
    Registered number 06501539
    icon of address22 Bishopsgate, London EC2N 4BQ
    PRIVATE LIMITED COMPANY incorporated on 2008-02-12 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • BUSINESS INSIGHT LTD
    S
    Registered number 06501539
    icon of addressUnit 2, Olympus Court, Tachbrook Park, Warwick, England, CV34 6RZ
    Limited Company in Companies House, United Kingdom
    CIF 1
    Private Limited Company in United Kingdom Companies Regisrtry, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 2 Olympus Court, Tachbrook Park, Warwick
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • BUSINESS INSIGHT DIRECT LTD - 2018-02-16
    icon of address112 Feckenham Road, Headless Cross, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-19
    CIF 1 - Ownership of shares – 75% or more OE

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.