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 2
  • 1
    Smith, Roger Graham
    Born in January 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ now
    OF - Director → CIF 0
  • 2
    Barker, Richard David
    Born in December 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-11-16 ~ now
    OF - Director → CIF 0
    Mr Richard David Barker
    Born in December 1946
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 37
  • 1
    Doran, Kevin John
    Company Director born in May 1969
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2016-11-04
    OF - Director → CIF 0
  • 2
    Barnes, Geoffrey Frederick
    Chartered Accountant born in April 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-04-03 ~ 1998-09-14
    OF - Director → CIF 0
  • 3
    Murphy, Darryl Mark
    Finance Director born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2016-11-11
    OF - Director → CIF 0
  • 4
    Rutherford, Michael Paul
    Finance Director born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2016-04-04
    OF - Director → CIF 0
  • 5
    Miller, Michael John
    Chartered Accountant born in November 1953
    Individual
    Officer
    icon of calendar 1998-11-24 ~ 2000-01-27
    OF - Director → CIF 0
  • 6
    Alexander, Roy Antony
    Consultant born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-27
    OF - Director → CIF 0
  • 7
    Fairey, Andrew
    Company Director born in May 1968
    Individual
    Officer
    icon of calendar 2019-10-24 ~ 2020-08-01
    OF - Director → CIF 0
  • 8
    Stratton, David Ian
    Insurance Broker born in May 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-30 ~ 2015-07-29
    OF - Director → CIF 0
  • 9
    Sedley-burke, Joanna Clare
    Managing Director born in April 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2021-10-12
    OF - Director → CIF 0
  • 10
    Bull, Michael Henry
    Managing Director born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-29 ~ 2004-08-15
    OF - Director → CIF 0
  • 11
    Driver, Robert Edward
    Sales Director born in March 1984
    Individual
    Officer
    icon of calendar 2018-03-12 ~ 2019-01-31
    OF - Director → CIF 0
  • 12
    Smylie, Andrew
    Individual
    Officer
    icon of calendar 2021-07-01 ~ 2022-11-07
    OF - Secretary → CIF 0
  • 13
    James, Stephen Michael
    Finance Director born in May 1963
    Individual
    Officer
    icon of calendar 2002-10-29 ~ 2004-08-20
    OF - Director → CIF 0
  • 14
    Barker, Heather Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-16 ~ 2021-07-01
    OF - Secretary → CIF 0
  • 15
    Breen, Mark
    Company Director born in August 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2014-11-27
    OF - Director → CIF 0
  • 16
    Howard, Martin
    Company Director born in April 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2018-02-02
    OF - Director → CIF 0
  • 17
    Hilton, Karen Victoria
    Accountant born in August 1972
    Individual
    Officer
    icon of calendar 2006-12-19 ~ 2007-11-16
    OF - Director → CIF 0
  • 18
    Riddick, Alexander Gordon Donald
    Company Director born in December 1973
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 19
    Cristin, Andrew Jonathan
    Accountant born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-08-20 ~ 2006-10-01
    OF - Director → CIF 0
    icon of calendar 2008-12-01 ~ 2012-07-12
    OF - Director → CIF 0
  • 20
    Williams, Michael Howard
    Company Director born in April 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-10-02 ~ 2015-09-25
    OF - Director → CIF 0
  • 21
    Smith, Roger Graham
    Company Director born in January 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-09-16 ~ 2011-11-08
    OF - Director → CIF 0
  • 22
    Leonard, Lorna Mary
    Finance Director born in September 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ 2013-02-04
    OF - Director → CIF 0
  • 23
    French, Christopher Francis
    Company Director born in August 1936
    Individual
    Officer
    icon of calendar 2001-01-30 ~ 2001-10-31
    OF - Director → CIF 0
  • 24
    Dann, Terence William James
    It Consultant born in October 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2009-06-12
    OF - Director → CIF 0
    Dann, Terence William James
    Business Consultant born in October 1949
    Individual (3 offsprings)
    icon of calendar 2018-03-12 ~ 2019-01-31
    OF - Director → CIF 0
  • 25
    Brazier, Deborah Ann
    Finance Director born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-26 ~ 2008-11-28
    OF - Director → CIF 0
  • 26
    Pound, Dudley Clifford
    Chartered Accountant born in March 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-10-29 ~ 2006-02-08
    OF - Director → CIF 0
    icon of calendar 2008-10-02 ~ 2010-07-02
    OF - Director → CIF 0
  • 27
    Bell, Iain William
    Company Director born in September 1965
    Individual
    Officer
    icon of calendar 2019-10-24 ~ 2020-02-25
    OF - Director → CIF 0
  • 28
    Dickens, Jason
    Managing Director Sbr born in January 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-08 ~ 2019-09-09
    OF - Director → CIF 0
  • 29
    Tabone, Michael
    Systems Director born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-01 ~ 2003-03-14
    OF - Director → CIF 0
  • 30
    Giles, Adrian Ashley
    Company Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2016-11-04
    OF - Director → CIF 0
  • 31
    Grisman, John Brian
    Chartered Accountant born in September 1948
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-04-03 ~ 2002-10-09
    OF - Director → CIF 0
  • 32
    Elwick, Francis John
    Company Director born in October 1951
    Individual
    Officer
    icon of calendar 2002-06-25 ~ 2002-10-04
    OF - Director → CIF 0
  • 33
    Jerwood, David James
    Technical Director born in December 1981
    Individual
    Officer
    icon of calendar 2018-03-12 ~ 2019-02-06
    OF - Director → CIF 0
  • 34
    O'sullivan, Gary Michael
    Technical Director born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-24 ~ 2001-04-23
    OF - Director → CIF 0
    O'sullivan, Gary Michael
    Company Director born in June 1972
    Individual (1 offspring)
    icon of calendar 2002-06-25 ~ 2010-09-03
    OF - Director → CIF 0
  • 35
    Barker, Louise Anne
    Company Director born in March 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2015-01-29
    OF - Director → CIF 0
  • 36
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1994-11-16 ~ 1994-11-16
    PE - Nominee Director → CIF 0
  • 37
    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
    1994-11-16 ~ 1994-11-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SOVEREIGN BUSINESS INTEGRATION GROUP PLC

Previous name
SOVEREIGN BUSINESS INTEGRATION PLC - 2012-04-16
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62030 - Computer Facilities Management Activities
63110 - Data Processing, Hosting And Related Activities
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Other
0 GBP2020-03-31
30,189 GBP2019-03-31
Property, Plant & Equipment
38,310 GBP2020-03-31
58,208 GBP2019-03-31
Fixed Assets - Investments
76 GBP2020-03-31
35,206 GBP2019-03-31
Fixed Assets
38,386 GBP2020-03-31
123,603 GBP2019-03-31
Debtors
7,498,656 GBP2020-03-31
7,768,434 GBP2019-03-31
Cash at bank and in hand
104 GBP2020-03-31
0 GBP2019-03-31
Current Assets
7,498,760 GBP2020-03-31
7,768,434 GBP2019-03-31
Net Current Assets/Liabilities
5,642,618 GBP2020-03-31
5,834,536 GBP2019-03-31
Total Assets Less Current Liabilities
5,681,004 GBP2020-03-31
5,958,139 GBP2019-03-31
Net Assets/Liabilities
5,090,144 GBP2020-03-31
5,516,574 GBP2019-03-31
Equity
Called up share capital
463,158 GBP2020-03-31
463,158 GBP2019-03-31
Share premium
36,842 GBP2020-03-31
36,842 GBP2019-03-31
Profit/Loss
-426,430 GBP2019-04-01 ~ 2020-03-31
-617,855 GBP2018-04-01 ~ 2019-03-31
Equity
5,090,144 GBP2020-03-31
Cash and Cash Equivalents
-134,234 GBP2020-03-31
-344,696 GBP2019-03-31
-380,382 GBP2018-03-31
Average Number of Employees
402019-04-01 ~ 2020-03-31
692018-04-01 ~ 2019-03-31
Wages/Salaries
1,794,936 GBP2019-04-01 ~ 2020-03-31
2,584,967 GBP2018-04-01 ~ 2019-03-31
Social Security Costs
203,258 GBP2019-04-01 ~ 2020-03-31
299,037 GBP2018-04-01 ~ 2019-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
41,069 GBP2019-04-01 ~ 2020-03-31
47,373 GBP2018-04-01 ~ 2019-03-31
Staff Costs/Employee Benefits Expense
2,039,263 GBP2019-04-01 ~ 2020-03-31
2,931,377 GBP2018-04-01 ~ 2019-03-31
Intangible Assets - Gross Cost
Computer software
108,681 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
603,765 GBP2020-03-31
603,765 GBP2019-03-31
Computers
3,321,299 GBP2020-03-31
3,320,792 GBP2019-03-31
Motor vehicles
27,437 GBP2020-03-31
114,109 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
3,987,406 GBP2020-03-31
4,073,571 GBP2019-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2019-04-01 ~ 2020-03-31
Computers
0 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
-86,672 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals
-86,672 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
603,765 GBP2020-03-31
603,632 GBP2019-03-31
Computers
3,307,053 GBP2020-03-31
3,288,900 GBP2019-03-31
Motor vehicles
27,437 GBP2020-03-31
114,109 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,949,096 GBP2020-03-31
4,015,363 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
133 GBP2019-04-01 ~ 2020-03-31
Computers
18,153 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
0 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,405 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2019-04-01 ~ 2020-03-31
Computers
0 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
-86,672 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-86,672 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2020-03-31
133 GBP2019-03-31
Computers
14,246 GBP2020-03-31
31,892 GBP2019-03-31
Motor vehicles
0 GBP2020-03-31
0 GBP2019-03-31
Investments in Subsidiaries
76 GBP2020-03-31
35,206 GBP2019-03-31
Trade Debtors/Trade Receivables
339,395 GBP2020-03-31
275,377 GBP2019-03-31
Amount of corporation tax that is recoverable
300,239 GBP2020-03-31
393,083 GBP2019-03-31
Other Debtors
Current
12,424 GBP2020-03-31
9,258 GBP2019-03-31
Prepayments/Accrued Income
Current
235,924 GBP2020-03-31
387,316 GBP2019-03-31
Bank Borrowings/Overdrafts
Current
134,338 GBP2020-03-31
344,696 GBP2019-03-31
Finance Lease Liabilities - Total Present Value
Current
6,714 GBP2020-03-31
16,837 GBP2019-03-31
Trade Creditors/Trade Payables
Current
859,391 GBP2020-03-31
624,557 GBP2019-03-31
Other Creditors
Current
19,260 GBP2020-03-31
12,016 GBP2019-03-31
Accrued Liabilities/Deferred Income
Current
236,796 GBP2020-03-31
545,696 GBP2019-03-31
Creditors
Current
1,856,142 GBP2020-03-31
1,933,898 GBP2019-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2020-03-31
6,715 GBP2019-03-31
Other Remaining Borrowings
Non-current
590,860 GBP2020-03-31
434,850 GBP2019-03-31
Bank Borrowings/Overdrafts
Non-current
590,860 GBP2020-03-31
434,850 GBP2019-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
6,714 GBP2020-03-31
16,837 GBP2019-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-295,707 GBP2019-04-01 ~ 2020-03-31
-328,358 GBP2018-04-01 ~ 2019-03-31
Interest Payable/Similar Charges (Finance Costs)
17,973 GBP2019-04-01 ~ 2020-03-31
13,908 GBP2018-04-01 ~ 2019-03-31

Related profiles found in government register
  • SOVEREIGN BUSINESS INTEGRATION GROUP PLC
    Info
    SOVEREIGN BUSINESS INTEGRATION PLC - 2012-04-16
    Registered number 02991219
    icon of addressVerulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts AL1 2HA
    PUBLIC LIMITED COMPANY incorporated on 1994-11-16 (31 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-11-23
    CIF 0
  • SOVEREIGN BUSINESS INTEGRATION GROUP PLC
    S
    Registered number 02991219
    icon of address1, Chalk Lane, Barnet, United Kingdom
    Plc in Companies House, England & Wales
    CIF 1
  • SOVEREIGN BUSINESS INTEGRATION GROUP PLC
    S
    Registered number 2991219
    icon of address1a, Chalk Lane, Cockfosters, Barnet, England, EN4 9JQ
    Limited Company in England & Wales, England
    CIF 2
    Public Limited Company in Companies House England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressMetro Point 1a Chalk Lane, Cockfosters, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressVerulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,330 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOpus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -79,956 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    COLOCONNECT LIMITED - 2012-02-24
    icon of addressVerulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,853,994 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - 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.