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 3
  • 1
    Parfitt, Amanda Jane
    Born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-05 ~ now
    OF - Director → CIF 0
  • 2
    Parfitt, Anthony Dennis
    Born in February 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-06-09 ~ now
    OF - Director → CIF 0
    Mr Anthony Dennis Parfitt
    Born in February 1965
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    ENFRANCHISE SECRETARIAL SERVICES LIMITED - 1992-02-04
    icon of address125, Wood Street, London, United Kingdom
    Active Corporate (6 parents, 220 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-01-10 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Healey, Malcolm Ian
    Cfo born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-30 ~ 2025-02-28
    OF - Director → CIF 0
  • 2
    French, Daniel Patrick
    Commercial Director born in June 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-16
    OF - Director → CIF 0
  • 3
    Syed, Sofia Rizwana Hoor
    Solicitor born in October 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 4
    Hollins, Christopher
    Chief Communications Officer born in March 1971
    Individual
    Officer
    icon of calendar 2023-07-25 ~ 2025-02-28
    OF - Director → CIF 0
  • 5
    Carr, Alan Michael
    Charity Trustee And Director born in February 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-11-22 ~ 2024-11-12
    OF - Director → CIF 0
  • 6
    Cox, Daniel Mark
    Finance Director born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2020-07-14
    OF - Director → CIF 0
  • 7
    Kay, Peter
    Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ 2025-09-19
    OF - Director → CIF 0
  • 8
    Mennen, Albert
    Individual
    Officer
    icon of calendar 2021-01-19 ~ 2021-04-13
    OF - Secretary → CIF 0
  • 9
    LAWYERS DIRECT (UK) LIMITED - 2004-04-06
    CONSULTANT LAWYERS DIRECT LIMITED - 2008-05-01
    icon of address1st Floor, 48 Chancery Lane, London, United Kingdom
    Active Corporate (9 parents, 67 offsprings)
    Officer
    2021-04-13 ~ 2023-01-06
    PE - Secretary → CIF 0
parent relation
Company in focus

CONNECTED INNOVATIONS LIMITED

Previous names
CANARE-I INNOVATIONS LTD - 2020-09-09
PROVECTUS INNOVATIONS LTD - 2019-05-20
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Property, Plant & Equipment
31,199 GBP2024-06-30
9,625 GBP2023-06-30
Fixed Assets - Investments
1,082 GBP2024-06-30
Fixed Assets
32,281 GBP2024-06-30
9,625 GBP2023-06-30
Debtors
120,105 GBP2024-06-30
128,248 GBP2023-06-30
Cash at bank and in hand
2,463,961 GBP2024-06-30
427,870 GBP2023-06-30
Current Assets
2,584,066 GBP2024-06-30
556,118 GBP2023-06-30
Net Current Assets/Liabilities
-1,331,922 GBP2024-06-30
-1,686,336 GBP2023-06-30
Total Assets Less Current Liabilities
-1,299,641 GBP2024-06-30
-1,676,711 GBP2023-06-30
Equity
Called up share capital
140 GBP2024-06-30
128 GBP2023-06-30
Share premium
9,563,171 GBP2024-06-30
4,012,698 GBP2023-06-30
Retained earnings (accumulated losses)
-10,491,473 GBP2024-06-30
-5,318,058 GBP2023-06-30
Equity
-1,299,641 GBP2024-06-30
-1,676,711 GBP2023-06-30
Average Number of Employees
62023-07-01 ~ 2024-06-30
62022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
12,563 GBP2024-06-30
10,214 GBP2023-06-30
Computers
34,546 GBP2024-06-30
6,296 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
47,109 GBP2024-06-30
16,510 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,193 GBP2024-06-30
4,079 GBP2023-06-30
Computers
7,717 GBP2024-06-30
2,806 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,910 GBP2024-06-30
6,885 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,114 GBP2023-07-01 ~ 2024-06-30
Computers
4,911 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,025 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Furniture and fittings
4,370 GBP2024-06-30
6,135 GBP2023-06-30
Computers
26,829 GBP2024-06-30
3,490 GBP2023-06-30
Other Investments Other Than Loans
Additions to investments
1,082 GBP2024-06-30
Cost valuation
1,082 GBP2024-06-30
Other Investments Other Than Loans
1,082 GBP2024-06-30
Other Debtors
Amounts falling due within one year, Current
120,105 GBP2024-06-30
128,248 GBP2023-06-30
Trade Creditors/Trade Payables
Current
217,379 GBP2024-06-30
47,603 GBP2023-06-30
Other Taxation & Social Security Payable
Current
49,294 GBP2024-06-30
53,783 GBP2023-06-30
Other Creditors
Current
3,649,315 GBP2024-06-30
2,141,068 GBP2023-06-30

Related profiles found in government register
  • CONNECTED INNOVATIONS LIMITED
    Info
    CANARE-I INNOVATIONS LTD - 2020-09-09
    PROVECTUS INNOVATIONS LTD - 2020-09-09
    Registered number 10222812
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey GU21 7SA
    PRIVATE LIMITED COMPANY incorporated on 2016-06-09 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-11
    CIF 0
  • CONNECTED INNOVATIONS LIMITED
    S
    Registered number 10222812
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey, United Kingdom, GU21 7SA
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Limited Liability Company in England & Wales, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressChancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.