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 5
  • 1
    Black, Ronald
    Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    Scherba, Matthew
    Director born in January 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    OF - Director → CIF 0
  • 3
    Nash, John Patrick
    Director born in July 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    OF - Director → CIF 0
  • 4
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    icon of addressForward House, 17 High Street, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (10 parents, 101 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    OF - Director → CIF 0
  • 5
    TERN PLC
    - now
    THE CORE BUSINESS PLC - 2010-03-24
    SILVERMERE ENERGY PLC - 2013-08-16
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS LIMITED - 2006-02-13
    FOOTBALL KITS LIMITED - 2004-11-23
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    icon of address27/28, Eastcastle Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Rowland, Steven David
    Company Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ 2017-09-22
    OF - Director → CIF 0
  • 2
    Scherba, Matthew
    Non-Executive Director born in January 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2021-12-19
    OF - Director → CIF 0
  • 3
    Mehta, Kiran
    Director born in July 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-19 ~ 2022-12-16
    OF - Director → CIF 0
  • 4
    Leith, Bruce Henderson
    Company Director born in May 1951
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-09-22 ~ 2020-01-31
    OF - Director → CIF 0
    Leith, Bruce
    Company Director born in May 1951
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-08-17 ~ 2023-11-23
    OF - Director → CIF 0
  • 5
    Hemper, Jan
    Director born in August 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2017-09-22
    OF - Director → CIF 0
    Mr Jan Hemper
    Born in August 1975
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-22
    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
  • 6
    Mr John Patrick Nash
    Born in July 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Stephens, Peter Warren
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2021-12-19 ~ 2023-05-19
    OF - Director → CIF 0
  • 8
    Hill, Jonathan Charles George
    Company Director born in January 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ 2021-12-19
    OF - Director → CIF 0
  • 9
    Payne, Sarah Louise
    Finance Director born in July 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-09-22 ~ 2023-08-17
    OF - Director → CIF 0
parent relation
Company in focus

INVMA LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
16,456 GBP2022-12-31
11,711 GBP2021-12-31
Fixed Assets - Investments
72 GBP2022-12-31
72 GBP2021-12-31
Fixed Assets
16,528 GBP2022-12-31
11,783 GBP2021-12-31
Total Inventories
5,132 GBP2022-12-31
5,132 GBP2021-12-31
Debtors
1,254,347 GBP2022-12-31
625,308 GBP2021-12-31
Cash at bank and in hand
104,323 GBP2022-12-31
1,762,924 GBP2021-12-31
Current Assets
1,363,802 GBP2022-12-31
2,393,364 GBP2021-12-31
Creditors
-1,627,332 GBP2022-12-31
-527,622 GBP2021-12-31
Net Current Assets/Liabilities
-263,530 GBP2022-12-31
1,865,742 GBP2021-12-31
Total Assets Less Current Liabilities
-247,002 GBP2022-12-31
1,877,525 GBP2021-12-31
Creditors
Non-current
-25,008 GBP2022-12-31
-40,209 GBP2021-12-31
Net Assets/Liabilities
-272,010 GBP2022-12-31
1,837,316 GBP2021-12-31
Equity
Called up share capital
3,964 GBP2022-12-31
3,964 GBP2021-12-31
Share premium
3,583,962 GBP2022-12-31
3,642,412 GBP2021-12-31
Retained earnings (accumulated losses)
-3,859,936 GBP2022-12-31
-1,809,060 GBP2021-12-31
Average Number of Employees
182022-01-01 ~ 2022-12-31
182021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
59,223 GBP2022-12-31
45,175 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
42,767 GBP2022-12-31
33,464 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,303 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • INVMA LIMITED
    Info
    Registered number 08123484
    icon of address5 Brayford Square, London E1 0SG
    PRIVATE LIMITED COMPANY incorporated on 2012-06-28 and dissolved on 2025-05-06 (12 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-06-28
    CIF 0
  • INVMA LIMITED
    S
    Registered number 08123484
    icon of addressUnit 120, Coney Green Business Centre, Clay Cross, United Kingdom, S45 9JW
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressNorthern Gateway Enterprise Centre, Saltergate, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.