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 5
  • 1
    Clarke, Timothy John
    Director born in June 1961
    Individual (4 offsprings)
    Officer
    2018-03-21 ~ 2022-07-05
    OF - Director → CIF 0
    Mr Timothy John Clarke
    Born in June 1961
    Individual (4 offsprings)
    Person with significant control
    2018-03-21 ~ 2022-07-05
    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
  • 2
    Wilson, Joanne Sarah
    Born in May 1962
    Individual (4 offsprings)
    Officer
    2018-03-21 ~ now
    OF - Director → CIF 0
    Ms Joanne Sarah Wilson
    Born in May 1962
    Individual (4 offsprings)
    Person with significant control
    2018-03-21 ~ 2022-07-05
    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
  • 3
    Lawrence, Philip
    Director born in June 1953
    Individual (228 offsprings)
    Officer
    2018-03-16 ~ 2018-03-21
    OF - Director → CIF 0
    Mr Philip Lawrence
    Born in June 1953
    Individual (228 offsprings)
    Person with significant control
    2018-03-16 ~ 2018-03-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Scheuble, Steffen
    Born in October 1979
    Individual (1 offspring)
    Officer
    2019-06-05 ~ now
    OF - Director → CIF 0
    Mr Steffen Scheuble
    Born in October 1979
    Individual (1 offspring)
    Person with significant control
    2019-06-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Noirot, Roger Marc
    Born in June 1967
    Individual (5 offsprings)
    Officer
    2019-06-05 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

MINERVA ANALYTICS LIMITED

Period: 2018-03-16 ~ now
Company number: 11260966
Registered name
MINERVA ANALYTICS LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
403,594 GBP2024-12-31
390,476 GBP2023-12-31
Property, Plant & Equipment
96,097 GBP2024-12-31
14,308 GBP2023-12-31
Fixed Assets
499,691 GBP2024-12-31
404,784 GBP2023-12-31
Debtors
934,333 GBP2024-12-31
666,440 GBP2023-12-31
Cash at bank and in hand
188,692 GBP2024-12-31
114,940 GBP2023-12-31
Current Assets
1,123,025 GBP2024-12-31
781,380 GBP2023-12-31
Creditors
Current
167,154 GBP2024-12-31
162,246 GBP2023-12-31
Net Current Assets/Liabilities
955,871 GBP2024-12-31
619,134 GBP2023-12-31
Total Assets Less Current Liabilities
1,455,562 GBP2024-12-31
1,023,918 GBP2023-12-31
Creditors
Non-current
9,331,147 GBP2024-12-31
6,328,270 GBP2023-12-31
Net Assets/Liabilities
-7,875,585 GBP2024-12-31
-5,304,352 GBP2023-12-31
Equity
Called up share capital
150 GBP2024-12-31
150 GBP2023-12-31
Share premium
999,950 GBP2024-12-31
999,950 GBP2023-12-31
Retained earnings (accumulated losses)
-8,875,685 GBP2024-12-31
-6,304,452 GBP2023-12-31
Equity
-7,875,585 GBP2024-12-31
-5,304,352 GBP2023-12-31
Average Number of Employees
652024-01-01 ~ 2024-12-31
642023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
605,007 GBP2024-12-31
540,199 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
201,413 GBP2024-12-31
149,723 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
51,690 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
172,123 GBP2024-12-31
62,141 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,026 GBP2024-12-31
47,833 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
28,193 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • MINERVA ANALYTICS LIMITED
    Info
    Registered number 11260966
    9 Freebournes Court, Newland Street, Witham, Essex CM8 2BL
    PRIVATE LIMITED COMPANY incorporated on 2018-03-16 (8 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-15
    CIF 0
  • MINERVA ANALYTICS LIMITED
    S
    Registered number 11260966
    9 Freebournes Court, Newland Street, Witham, Essex, England, CM8 2BL
    Limited Company in Psc Register, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    THE MANIFEST VOTING AGENCY LIMITED
    - now 02920820
    W ASSOCIATES LIMITED - 1995-05-24
    9 Freebournes Court, Newland Street, Witham, Essex, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2018-04-17 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.