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
    Wood, Hilary Clare
    Born in June 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Keegan, Nicholas Andrew
    Born in October 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-09 ~ now
    OF - Director → CIF 0
  • 3
    Jeffries, Ian Mark
    Born in May 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-09 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2, Church Street, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,227 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Shortis, Andrew Peter
    Company Director born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2015-11-23
    OF - Director → CIF 0
  • 2
    Buchanan, James Edward Dennison
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ 2011-09-22
    OF - Director → CIF 0
  • 3
    Robertson, Augus Donald Winton
    Director born in February 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-03-09 ~ 2011-09-22
    OF - Director → CIF 0
  • 4
    Wood, Hilary Clare
    Operations Director born in June 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-08-15 ~ 2018-12-19
    OF - Director → CIF 0
  • 5
    Dickinson, Paul Tabios
    Consultant born in May 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2015-07-31
    OF - Director → CIF 0
  • 6
    Carey, Mark Andrew
    Chief Financial Officer born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2011-09-22
    OF - Director → CIF 0
  • 7
    Cox, Michael David
    Company Director born in March 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2015-07-31
    OF - Director → CIF 0
  • 8
    Voller, Paul Marcus George
    Solicitor born in March 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-04
    OF - Director → CIF 0
  • 9
    Thompson, Michael Peter
    Chartered Accountant born in August 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2019-03-08
    OF - Director → CIF 0
  • 10
    Edmonds, Hugh Francis
    Individual (48 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2019-07-08
    OF - Secretary → CIF 0
  • 11
    Barry, Stephen Jeffrey
    Co. Chairman born in April 1943
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-02-01 ~ 2015-07-02
    OF - Director → CIF 0
  • 12
    Hodgson, Richard George
    Company Director born in November 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2019-07-08
    OF - Director → CIF 0
  • 13
    Rathmell, Alex John
    Born in January 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-03-09 ~ 2016-09-30
    OF - Director → CIF 0
  • 14
    Pattison, Suzanne Jane
    Born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ 2012-08-16
    OF - Director → CIF 0
  • 15
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    icon of addressStaple Court, 11 Staple Inn Buildings, London, United Kingdom
    Active Corporate (11 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-10-05 ~ 2014-10-23
    PE - Secretary → CIF 0
  • 16
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 193 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    2014-10-23 ~ 2015-07-31
    PE - Secretary → CIF 0
  • 17
    APC TECHNOLOGY GROUP LTD - now
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    icon of address6, Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (5 parents, 34 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    icon of address50, Broadway, Westminster, London, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2011-01-24 ~ 2011-03-09
    PE - Director → CIF 0
parent relation
Company in focus

EEVS INSIGHT LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
2,706 GBP2024-08-31
1,594 GBP2023-08-31
Debtors
327,180 GBP2024-08-31
318,271 GBP2023-08-31
Cash at bank and in hand
128,960 GBP2024-08-31
138,458 GBP2023-08-31
Current Assets
456,140 GBP2024-08-31
456,729 GBP2023-08-31
Creditors
Current
82,438 GBP2024-08-31
69,764 GBP2023-08-31
Net Current Assets/Liabilities
373,702 GBP2024-08-31
386,965 GBP2023-08-31
Total Assets Less Current Liabilities
376,408 GBP2024-08-31
388,559 GBP2023-08-31
Net Assets/Liabilities
375,731 GBP2024-08-31
388,160 GBP2023-08-31
Equity
Called up share capital
628 GBP2024-08-31
628 GBP2023-08-31
Share premium
11,365 GBP2024-08-31
11,365 GBP2023-08-31
Retained earnings (accumulated losses)
363,738 GBP2024-08-31
376,167 GBP2023-08-31
Equity
375,731 GBP2024-08-31
388,160 GBP2023-08-31
Average Number of Employees
72023-09-01 ~ 2024-08-31
72022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
11,816 GBP2024-08-31
9,155 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
9,110 GBP2024-08-31
7,561 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,549 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Plant and equipment
2,706 GBP2024-08-31
1,594 GBP2023-08-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
97,571 GBP2024-08-31
Current, Amounts falling due within one year
66,743 GBP2023-08-31
Other Debtors
Amounts falling due within one year, Current
229,609 GBP2024-08-31
Current, Amounts falling due within one year
251,528 GBP2023-08-31
Debtors
Amounts falling due within one year, Current
327,180 GBP2024-08-31
Current, Amounts falling due within one year
318,271 GBP2023-08-31
Trade Creditors/Trade Payables
Current
1,071 GBP2024-08-31
1,042 GBP2023-08-31
Other Taxation & Social Security Payable
Current
62,069 GBP2024-08-31
57,286 GBP2023-08-31
Other Creditors
Current
19,298 GBP2024-08-31
11,436 GBP2023-08-31

  • EEVS INSIGHT LIMITED
    Info
    Registered number 07503579
    icon of address2 Church Street, Burnham, Bucks SL1 7HZ
    PRIVATE LIMITED COMPANY incorporated on 2011-01-24 (14 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.