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
    Basselot, Francois-xavier
    Born in January 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Ronald Bertoli
    Born in November 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Boyes, Dominic Stephen
    Born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-09 ~ now
    OF - Director → CIF 0
  • 4
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2023-10-01 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-08-23 ~ 2011-08-23
    OF - Director → CIF 0
  • 2
    Alvaro, Antonio
    Chief Executive Officer born in June 1970
    Individual
    Officer
    icon of calendar 2017-03-08 ~ 2021-05-11
    OF - Director → CIF 0
    Mr Antonio Alvaro
    Born in June 1970
    Individual
    Person with significant control
    icon of calendar 2019-09-02 ~ 2021-05-19
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 3
    Wymond, Bruce Charles
    Company Director born in February 1964
    Individual
    Officer
    icon of calendar 2013-09-25 ~ 2017-03-08
    OF - Director → CIF 0
  • 4
    Bertoli, Ronald
    Executive Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-06 ~ 2024-03-01
    OF - Director → CIF 0
  • 5
    Macdonald, William Reid
    Director born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-25 ~ 2013-09-25
    OF - Director → CIF 0
  • 6
    Mulchinock, Adrian
    Technical Manager born in June 1976
    Individual
    Officer
    icon of calendar 2014-04-01 ~ 2019-04-26
    OF - Director → CIF 0
  • 7
    Varley, Oliver James
    Director - Uk born in February 1987
    Individual
    Officer
    icon of calendar 2019-04-26 ~ 2024-04-12
    OF - Director → CIF 0
  • 8
    icon of address32, Rue De Monceau, Paris, France
    Corporate (5 offsprings)
    Person with significant control
    2024-03-01 ~ 2024-02-01
    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
  • 9
    SAMEDAY ONLINE LIMITED - 2015-11-24
    icon of address9 Perseverance Works, Kingsland Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2015-11-25 ~ 2021-04-16
    PE - Secretary → CIF 0
  • 10
    WORKING FINANCE LTD
    icon of address127 Queen Alexandra Mansions, Tonbridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ 2014-07-01
    PE - Secretary → CIF 0
    2014-07-01 ~ 2015-11-25
    PE - Secretary → CIF 0
  • 11
    icon of addressUnit 201, 2/f, 303-307 Des Voeux Road, Central Hong Kong, Hong Kong
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-08-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

INHABIT EUROPE LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
155,657 GBP2023-12-31
77,995 GBP2022-12-31
Fixed Assets - Investments
1,675,587 GBP2023-12-31
Fixed Assets
1,831,244 GBP2023-12-31
77,995 GBP2022-12-31
Debtors
Current
2,072,495 GBP2023-12-31
1,668,282 GBP2022-12-31
Cash at bank and in hand
150,864 GBP2023-12-31
247,213 GBP2022-12-31
Current Assets
2,223,359 GBP2023-12-31
1,915,495 GBP2022-12-31
Net Current Assets/Liabilities
421,005 GBP2023-12-31
626,580 GBP2022-12-31
Total Assets Less Current Liabilities
2,252,249 GBP2023-12-31
704,575 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-2,804,361 GBP2023-12-31
Net Assets/Liabilities
-582,986 GBP2023-12-31
689,756 GBP2022-12-31
Average Number of Employees
272023-01-01 ~ 2023-12-31
182022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
58,383 GBP2023-12-31
48,690 GBP2022-12-31
Office equipment
71,706 GBP2023-12-31
53,618 GBP2022-12-31
Other
88,406 GBP2023-12-31
9,293 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
218,495 GBP2023-12-31
111,601 GBP2022-12-31
Property, Plant & Equipment - Disposals
Office equipment
-6,191 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-6,191 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
12,478 GBP2023-12-31
1,353 GBP2022-12-31
Office equipment
37,569 GBP2023-12-31
32,098 GBP2022-12-31
Other
12,791 GBP2023-12-31
155 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
62,838 GBP2023-12-31
33,606 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
11,125 GBP2023-01-01 ~ 2023-12-31
Office equipment
9,988 GBP2023-01-01 ~ 2023-12-31
Other
12,636 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
33,749 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-4,517 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,517 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
45,905 GBP2023-12-31
47,337 GBP2022-12-31
Office equipment
34,137 GBP2023-12-31
21,520 GBP2022-12-31
Other
75,615 GBP2023-12-31
9,138 GBP2022-12-31
Investments in Subsidiaries
1,675,587 GBP2023-12-31
Trade Debtors/Trade Receivables
898,436 GBP2023-12-31
565,410 GBP2022-12-31
Amounts Owed By Related Parties
637,562 GBP2023-12-31
117,429 GBP2022-12-31
Other Debtors
74,438 GBP2023-12-31
705,909 GBP2022-12-31
Prepayments
115,259 GBP2023-12-31
22,601 GBP2022-12-31
Debtors
2,072,495 GBP2023-12-31
1,668,282 GBP2022-12-31
Amounts falling due within one year, Current
2,043,352 GBP2023-12-31
1,634,619 GBP2022-12-31
Total Borrowings
Non-current, Amounts falling due after one year
2,804,361 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2023-12-31
1 shares2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
192,880 GBP2023-12-31
192,880 GBP2022-12-31
Between two and five year
160,733 GBP2023-12-31
353,613 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
353,613 GBP2023-12-31
546,493 GBP2022-12-31

Related profiles found in government register
  • INHABIT EUROPE LIMITED
    Info
    Registered number 07748951
    icon of address3 Valentine Place, Southwark, London SE1 8QH
    PRIVATE LIMITED COMPANY incorporated on 2011-08-23 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • INHABIT EUROPE LIMITED
    S
    Registered number 07748951
    icon of addressGround Floor, Global House, 96 Great Suffolk Street, London, England, SE1 0BE
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressGround Floor, Global House 96-108 Great Suffolk Street, Southwark, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -295,499 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.