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 17
  • 1
    Hey, Jana
    Cfo born in February 1982
    Individual (6 offsprings)
    Officer
    2021-09-30 ~ 2024-09-24
    OF - Director → CIF 0
  • 2
    Taylor, Michael Alan
    Director born in May 1974
    Individual (32 offsprings)
    Officer
    2018-03-29 ~ 2022-11-15
    OF - Director → CIF 0
  • 3
    Kemmerer, Kevin
    Born in September 1968
    Individual (4 offsprings)
    Officer
    2024-05-28 ~ now
    OF - Director → CIF 0
  • 4
    Giannetto, David
    Chief Executive born in February 1968
    Individual (6 offsprings)
    Officer
    2021-09-30 ~ 2024-06-01
    OF - Director → CIF 0
  • 5
    Leiferman, John
    Company Director born in August 1957
    Individual (6 offsprings)
    Officer
    2019-12-16 ~ 2021-09-30
    OF - Director → CIF 0
  • 6
    Doran, Gregory
    Born in October 1975
    Individual (8 offsprings)
    Officer
    2024-09-16 ~ now
    OF - Director → CIF 0
  • 7
    Macneill, Gordon Glenn
    Company Director born in January 1986
    Individual (6 offsprings)
    Officer
    2019-12-16 ~ 2021-09-30
    OF - Director → CIF 0
  • 8
    Edwards, Anthony John
    Finance Director born in July 1954
    Individual (31 offsprings)
    Officer
    2018-03-29 ~ 2019-12-16
    OF - Director → CIF 0
  • 9
    Pedder, Andrew John
    Director born in September 1969
    Individual (4 offsprings)
    Officer
    2012-05-22 ~ 2014-03-17
    OF - Director → CIF 0
  • 10
    Ibbotson, Kerinda Jane
    Director born in September 1971
    Individual (26 offsprings)
    Officer
    2012-05-22 ~ 2012-05-22
    OF - Director → CIF 0
    Trigg, Kerinda Jane
    Director born in September 1971
    Individual (26 offsprings)
    Officer
    2015-05-23 ~ 2018-03-29
    OF - Director → CIF 0
  • 11
    Throssell, Mark Stephen
    Director born in October 1960
    Individual (2 offsprings)
    Officer
    2014-03-17 ~ 2015-05-23
    OF - Director → CIF 0
  • 12
    Trigg, Jason, Dr
    Director born in February 1974
    Individual (60 offsprings)
    Officer
    2012-05-22 ~ 2012-05-22
    OF - Director → CIF 0
    Dr Jason Trigg
    Born in February 1974
    Individual (60 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    CORPORATION SERVICE COMPANY (UK) LIMITED
    - now 03226320 09802200
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (27 parents, 666 offsprings)
    Officer
    2022-02-21 ~ 2026-01-28
    OF - Secretary → CIF 0
  • 14
    CSC CLS (UK) LIMITED
    - now 06307550
    INTERTRUST (UK) LIMITED - 2024-12-09
    INTERTRUST CAPITAL MARKETS (UK) LIMITED - 2014-05-14
    ATC CAPITAL MARKETS (UK) LIMITED - 2013-11-11
    5, Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (33 parents, 2030 offsprings)
    Officer
    2026-01-28 ~ now
    OF - Secretary → CIF 0
  • 15
    Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2018-05-09 ~ 2018-05-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2018-05-09 ~ 2020-11-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    WORKWAVE UK INTERMEDIATE LIMITED
    - now 04101777
    INNOVISE LIMITED - 2023-04-19 04101777 06100783
    INNOVISE PLC - 2014-02-10
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (29 parents, 6 offsprings)
    Person with significant control
    2020-11-11 ~ now
    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
    2018-03-29 ~ 2018-05-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    TAYLER BRADSHAW LIMITED
    04091980
    Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (6 parents, 1324 offsprings)
    Officer
    2012-05-22 ~ 2016-03-25
    OF - Secretary → CIF 0
parent relation
Company in focus

MINISTRY OF IDEAS REGISTERED LIMITED

Period: 2014-07-31 ~ now
Company number: 08079164
Registered names
MINISTRY OF IDEAS REGISTERED LIMITED - now
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Debtors
Current
231,878 GBP2024-12-31
106,447 GBP2023-12-31
Cash at bank and in hand
1,690 GBP2024-12-31
97,303 GBP2023-12-31
Current Assets
233,568 GBP2024-12-31
203,750 GBP2023-12-31
Net Assets/Liabilities
231,978 GBP2024-12-31
59,566 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
770,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
770,000 GBP2023-12-31
Trade Debtors/Trade Receivables
40,389 GBP2023-12-31
Prepayments
1,501 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
231,878 GBP2024-12-31
106,447 GBP2023-12-31

  • MINISTRY OF IDEAS REGISTERED LIMITED
    Info
    CARDINAL BUSINESS SOLUTIONS LIMITED - 2014-07-31
    MINISTRY OF IDEAS REGISTERED LIMITED - 2014-07-31
    Registered number 08079164
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 2012-05-22 (13 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.