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
    Page, Anne
    Born in March 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-26 ~ now
    OF - Director → CIF 0
  • 2
    George, Anastasia Yulaevna
    Born in September 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-24 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    96,204 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    George, Susan Caroline
    Company Director born in June 1960
    Individual
    Officer
    icon of calendar 2000-03-20 ~ 2006-02-15
    OF - Director → CIF 0
  • 2
    Joiner, Dudley
    Company Director born in January 1946
    Individual (10 offsprings)
    Officer
    icon of calendar 1993-01-15 ~ 1993-03-23
    OF - Director → CIF 0
  • 3
    Robinson, Gary Steven
    Company Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-15 ~ 2000-03-19
    OF - Director → CIF 0
  • 4
    Wilson, Jeffrey Randall
    Company Director born in July 1954
    Individual
    Officer
    icon of calendar 1993-01-15 ~ 1993-11-18
    OF - Director → CIF 0
  • 5
    Booker, Martyn Paul
    Individual
    Officer
    icon of calendar 1996-01-29 ~ 1999-01-04
    OF - Secretary → CIF 0
  • 6
    George, Anastacia
    Director born in September 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-03-17 ~ 2017-11-27
    OF - Director → CIF 0
    Mrs Anastasia Yulaevna George
    Born in September 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-01-24 ~ 2023-02-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    George, Richard Barrie, Captain
    Company Director born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-01-15 ~ 2021-10-15
    OF - Director → CIF 0
    George, Richard Barrie
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-01-15 ~ 1996-01-29
    OF - Secretary → CIF 0
    icon of calendar 1999-01-04 ~ 2003-02-01
    OF - Secretary → CIF 0
    Mr Richard Barrie George
    Born in February 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1993-01-15 ~ 1994-01-15
    PE - Nominee Director → CIF 0
  • 9
    THE ORIGINAL PPS LIMITED - 2007-04-02
    icon of addressCornelius House, 178-180, Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents, 131 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-02-01 ~ 2021-10-13
    PE - Secretary → CIF 0
  • 10
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1993-01-15 ~ 1994-01-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTERNATIONAL TECHNOLOGY GROUP LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
266,668 GBP2024-09-30
291,668 GBP2023-09-30
Debtors
533,854 GBP2024-09-30
641,428 GBP2023-09-30
Cash at bank and in hand
73,488 GBP2024-09-30
96,201 GBP2023-09-30
Current Assets
607,342 GBP2024-09-30
737,629 GBP2023-09-30
Creditors
Current
642,203 GBP2024-09-30
690,980 GBP2023-09-30
Net Current Assets/Liabilities
-34,861 GBP2024-09-30
46,649 GBP2023-09-30
Total Assets Less Current Liabilities
231,807 GBP2024-09-30
338,317 GBP2023-09-30
Equity
Called up share capital
2 GBP2024-09-30
2 GBP2023-09-30
Retained earnings (accumulated losses)
231,805 GBP2024-09-30
338,315 GBP2023-09-30
Equity
231,807 GBP2024-09-30
338,317 GBP2023-09-30
Average Number of Employees
12023-10-01 ~ 2024-09-30
12022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
500,000 GBP2023-09-30
Computers
1,249 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
501,249 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
233,333 GBP2024-09-30
208,333 GBP2023-09-30
Computers
1,248 GBP2024-09-30
1,248 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
234,581 GBP2024-09-30
209,581 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
25,000 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,000 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Improvements to leasehold property
266,667 GBP2024-09-30
291,667 GBP2023-09-30
Computers
1 GBP2024-09-30
1 GBP2023-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
4,013 GBP2024-09-30
Amounts falling due within one year, Current
1,833 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
293,626 GBP2024-09-30
403,448 GBP2023-09-30
Other Debtors
Current, Amounts falling due within one year
68 GBP2024-09-30
Debtors
Current, Amounts falling due within one year
533,854 GBP2024-09-30
Amounts falling due within one year, Current
641,428 GBP2023-09-30
Other Taxation & Social Security Payable
Current
27 GBP2023-09-30
Other Creditors
Current
642,203 GBP2024-09-30
690,953 GBP2023-09-30

  • INTERNATIONAL TECHNOLOGY GROUP LIMITED
    Info
    Registered number 02779854
    icon of addressCornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ
    PRIVATE LIMITED COMPANY incorporated on 1993-01-15 (32 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.