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 3
  • 1
    Rockvam, David Eugene
    Chief Financial Officer born in March 1969
    Individual (8 offsprings)
    Officer
    2024-03-04 ~ now
    OF - Director → CIF 0
  • 2
    Kellaway, Glynnis Jane
    Finance Director born in March 1970
    Individual (11 offsprings)
    Officer
    2021-09-01 ~ now
    OF - Director → CIF 0
    Kellaway, Glynnis Jane
    Individual (11 offsprings)
    Officer
    2018-05-08 ~ now
    OF - Secretary → CIF 0
  • 3
    155, North Lake Avenue, Pasadena, California, United States
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 8
  • 1
    Colado, Javier Fernandez
    Svp International born in February 1965
    Individual
    Officer
    2018-03-02 ~ 2021-09-01
    OF - Director → CIF 0
  • 2
    Hawkins, Nick
    Company Director born in January 1962
    Individual
    Officer
    2015-04-22 ~ 2018-03-01
    OF - Director → CIF 0
  • 3
    Goldman, Kenneth Scott
    Company Director born in March 1959
    Individual (1 offspring)
    Officer
    2015-04-22 ~ 2019-04-01
    OF - Director → CIF 0
  • 4
    Mark, Elliot Jay
    General Counsel born in June 1965
    Individual (3 offsprings)
    Officer
    2021-09-01 ~ 2023-02-15
    OF - Director → CIF 0
  • 5
    Flower, David Percy
    Director born in May 1962
    Individual
    Officer
    2013-02-08 ~ 2014-07-31
    OF - Director → CIF 0
  • 6
    Ellertson, Jaime Wallace
    Ceo born in July 1957
    Individual (4 offsprings)
    Officer
    2012-09-17 ~ 2019-12-01
    OF - Director → CIF 0
  • 7
    Putra, Cintawati
    Cfo born in November 1965
    Individual
    Officer
    2012-09-17 ~ 2015-04-22
    OF - Director → CIF 0
  • 8
    Brickley, Patrick
    Chief Financial Officer born in September 1976
    Individual (3 offsprings)
    Officer
    2023-02-15 ~ 2024-03-04
    OF - Director → CIF 0
parent relation
Company in focus

EVERBRIDGE HOLDINGS LIMITED

Previous names
EVERBRIDGE EUROPE LIMITED - 2015-11-03
EVERBRIDGE UK LTD - 2014-01-29
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Administrative Expenses
-831,706 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-831,706 GBP2023-01-01 ~ 2023-12-31
5,390,696 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-63,814,978 GBP2023-01-01 ~ 2023-12-31
-31,925,154 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-63,814,978 GBP2023-01-01 ~ 2023-12-31
-31,925,154 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
53,271,335 GBP2023-12-31
115,430,066 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-5,507,194 GBP2023-12-31
-4,675,488 GBP2022-12-31
Net Current Assets/Liabilities
-5,507,194 GBP2023-12-31
-4,675,488 GBP2022-12-31
Total Assets Less Current Liabilities
47,764,141 GBP2023-12-31
110,754,578 GBP2022-12-31
Net Assets/Liabilities
47,764,141 GBP2023-12-31
110,754,578 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
1,000 GBP2022-01-01
Other miscellaneous reserve
228,672,754 GBP2023-12-31
227,848,213 GBP2022-12-31
227,848,213 GBP2022-01-01
Retained earnings (accumulated losses)
-180,909,613 GBP2023-12-31
-117,094,635 GBP2022-12-31
-85,169,481 GBP2022-01-01
Equity
47,764,141 GBP2023-12-31
110,754,578 GBP2022-12-31
142,679,732 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-63,814,978 GBP2023-01-01 ~ 2023-12-31
-31,925,154 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
-14,996,520 GBP2023-01-01 ~ 2023-12-31
-6,065,779 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
53,271,335 GBP2023-12-31
115,430,066 GBP2022-12-31
Amounts owed to group undertakings
Current
5,507,194 GBP2023-12-31
4,675,488 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-12-31
1,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • EVERBRIDGE HOLDINGS LIMITED
    Info
    EVERBRIDGE EUROPE LIMITED - 2015-11-03
    EVERBRIDGE UK LTD - 2014-01-29
    Registered number 08216417
    5th Floor 10 Brook Street, Mayfair, London W1S 1BG
    Private Limited Company incorporated on 2012-09-17 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-01
    CIF 0
  • EVERBRIDGE HOLDINGS LIMITED
    S
    Registered number missing
    6, De Grey Square, De Grey Road, Colchester, England, CO4 5YQ
    Private Limited Company
    CIF 1
  • EVERBRIDGE HOLDINGS LIMITED
    S
    Registered number 08216417
    5th Floor, 10 Brook Street, Mayfair, London, England, W1S 1BG
    Limited Company in United Kingdom
    CIF 2
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ASPENLEE INVESTMENTS LIMITED - 2003-10-02
    Rsm Northern Ireland, Number One, Lanyon Quay, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,785 GBP2023-03-31
    Person with significant control
    2021-11-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    COMPUTER NETWORK LIMITED - 2011-03-25
    100 Avebury Boulevard, Milton Keynes, Avebury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,053,296 GBP2023-12-31
    Person with significant control
    2020-04-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    VOCAL LIMITED - 2015-11-03
    CELLULAR DIRECT LIMITED - 2003-11-26
    5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,285,708 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,014,301 GBP2023-12-31
    Person with significant control
    2021-11-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    THE ANVIL GROUP (EUROPE) LIMITED - 2005-06-28
    ANVIL ENGLAND LIMITED - 2003-11-25
    Signal House, Grange Road, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    229,113 GBP2021-06-30
    Person with significant control
    2021-11-04 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
© 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.