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
    Regional Director born in January 1986
    Individual (4 offsprings)
    Officer
    2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Boyes, Dominic Stephen
    Architech born in May 1963
    Individual (2 offsprings)
    Officer
    2024-08-09 ~ now
    OF - Director → CIF 0
  • 3
    Mr Ronald Bertoli
    Born in November 1968
    Individual (1 offspring)
    Person with significant control
    2021-05-19 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Active Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2023-10-01 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Alvaro, Antonio
    Chief Executive Officer born in June 1970
    Individual
    Officer
    2017-03-08 ~ 2021-05-11
    OF - Director → CIF 0
    Mr Antonio Alvaro
    Born in June 1970
    Individual
    Person with significant control
    2019-09-02 ~ 2021-05-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 2
    Mulchinock, Adrian
    Technical Manager born in June 1976
    Individual
    Officer
    2014-04-01 ~ 2019-04-26
    OF - Director → CIF 0
  • 3
    Bertoli, Ronald
    Executive Director born in November 1968
    Individual (1 offspring)
    Officer
    2021-05-06 ~ 2024-03-01
    OF - Director → CIF 0
  • 4
    Macdonald, William Reid
    Director born in January 1954
    Individual (2 offsprings)
    Officer
    2011-08-25 ~ 2013-09-25
    OF - Director → CIF 0
  • 5
    Wymond, Bruce Charles
    Company Director born in February 1964
    Individual
    Officer
    2013-09-25 ~ 2017-03-08
    OF - Director → CIF 0
  • 6
    Varley, Oliver James
    Director - Uk born in February 1987
    Individual
    Officer
    2019-04-26 ~ 2024-04-12
    OF - Director → CIF 0
  • 7
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (29 offsprings)
    Officer
    2011-08-23 ~ 2011-08-23
    OF - Director → CIF 0
  • 8
    Unit 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
  • 9
    32, 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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    WORKING FINANCE LTD
    127 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
    SAMEDAY ONLINE LIMITED - 2015-11-24
    9 Perseverance Works, Kingsland Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2015-11-25 ~ 2021-04-16
    PE - Secretary → CIF 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
13,615 GBP2021-12-31
13,314 GBP2020-12-31
Debtors
748,110 GBP2021-12-31
383,104 GBP2020-12-31
Cash at bank and in hand
607,891 GBP2021-12-31
845,121 GBP2020-12-31
Current Assets
1,356,001 GBP2021-12-31
1,228,225 GBP2020-12-31
Net Current Assets/Liabilities
937,413 GBP2021-12-31
709,649 GBP2020-12-31
Total Assets Less Current Liabilities
951,028 GBP2021-12-31
722,963 GBP2020-12-31
Net Assets/Liabilities
948,441 GBP2021-12-31
720,433 GBP2020-12-31
Equity
Called up share capital
1 GBP2021-12-31
Retained earnings (accumulated losses)
948,440 GBP2021-12-31
Equity
948,441 GBP2021-12-31
Average Number of Employees
122021-01-01 ~ 2021-12-31
132020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
38,475 GBP2021-12-31
32,995 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
38,475 GBP2021-12-31
32,995 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
24,860 GBP2021-12-31
19,681 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
24,860 GBP2021-12-31
19,681 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
5,179 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,179 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Office equipment
13,615 GBP2021-12-31
13,314 GBP2020-12-31
Trade Debtors/Trade Receivables
660,335 GBP2021-12-31
297,391 GBP2020-12-31
Amounts Owed By Related Parties
28,443 GBP2021-12-31
31,918 GBP2020-12-31
Other Debtors
27,750 GBP2021-12-31
27,500 GBP2020-12-31
Debtors
Current
748,110 GBP2021-12-31
383,104 GBP2020-12-31
Trade Creditors/Trade Payables
6,139 GBP2021-12-31
91 GBP2020-12-31
Amounts Owed to Related Parties
214,381 GBP2021-12-31
268,970 GBP2020-12-31
Taxation/Social Security Payable
86,131 GBP2021-12-31
68,703 GBP2020-12-31
Other Creditors
21,431 GBP2021-12-31
22,257 GBP2020-12-31
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2021-12-31
1 shares2020-12-31

Related profiles found in government register
  • INHABIT EUROPE LIMITED
    Info
    Registered number 07748951
    Ground Floor, Global House, 96 Great Suffolk Street, London SE1 0BE
    Private Limited Company incorporated on 2011-08-23 (13 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-22
    CIF 0
  • INHABIT EUROPE LIMITED
    S
    Registered number 07748951
    91-94, Lower Marsh, Lambeth, London, England, SE1 7AB
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Ground 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
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.