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
    Maton, Rodney David Ronald
    Born in September 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-05-24 ~ now
    OF - Director → CIF 0
    Mr Rodney David Ronald Maton
    Born in September 1941
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Maton, Timothy David
    Born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-20 ~ now
    OF - Director → CIF 0
  • 3
    Maton, Lynda Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-24 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Maine, Paul John
    Managing Director Gp born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2017-07-14
    OF - Director → CIF 0
  • 2
    Urhammer, Casper
    Chief Executive born in January 1975
    Individual
    Officer
    icon of calendar 2019-10-25 ~ 2020-10-28
    OF - Director → CIF 0
  • 3
    Kotzaurek, Reinhard
    Directors born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-08 ~ 2020-10-28
    OF - Director → CIF 0
  • 4
    Ahmed, Intesar
    Individual
    Officer
    icon of calendar 2020-06-04 ~ 2020-10-28
    OF - Secretary → CIF 0
  • 5
    Ostertag, Nino
    Company Director born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ 2020-06-04
    OF - Director → CIF 0
  • 6
    Walter, Ivan
    Company Director born in January 1974
    Individual
    Officer
    icon of calendar 2019-07-31 ~ 2019-10-25
    OF - Director → CIF 0
  • 7
    Constable, John
    Chief Executive Officer born in March 1971
    Individual (34 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2018-01-08
    OF - Director → CIF 0
  • 8
    Mercer, Anthony
    Individual
    Officer
    icon of calendar 2020-06-04 ~ 2020-10-28
    OF - Secretary → CIF 0
  • 9
    Parselle, Colin James
    Company Director born in April 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ 2020-10-28
    OF - Director → CIF 0
  • 10
    Moses, Lola
    Individual
    Officer
    icon of calendar 2020-06-04 ~ 2020-10-28
    OF - Secretary → CIF 0
  • 11
    Jenkins, Stephen Adrian
    Chartered Accountant born in April 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2018-03-16
    OF - Director → CIF 0
  • 12
    Frelat, Bernard
    Company Director born in March 1952
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2006-01-06
    OF - Director → CIF 0
  • 13
    Mccoach, John
    Company Director born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ 2019-07-31
    OF - Director → CIF 0
  • 14
    Maton, Lynda Margaret
    Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-01 ~ 2005-08-03
    OF - Director → CIF 0
    Maton, Lynda Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-24 ~ 2005-08-03
    OF - Secretary → CIF 0
  • 15
    Fuller, Michael Thomas
    Company Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2009-08-01
    OF - Director → CIF 0
  • 16
    Meyer, Cyril
    Company Director born in July 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-19
    OF - Director → CIF 0
  • 17
    IRONIC.COM LTD - 2005-12-19
    icon of addressPriory House, Wrights Lane, London, England
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2020-09-25
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 18
    WB COMPANY SERVICES LIMITED - now
    WHITMAN & RANSOM SERVICES LIMITED - 1998-11-13
    WHITMAN BREED ABBOTT & MORGAN SERVICES LIMITED - 2005-08-31
    MINIFAST LIMITED - 1988-03-02
    icon of address40-43, Chancery Lane, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-08-30 ~ 2009-11-24
    PE - Secretary → CIF 0
  • 19
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1995-05-24 ~ 1995-05-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTERNATIONAL RAIL LIMITED

Previous names
CORNICHE LIMITED - 2001-02-01
WANDRIAN LIMITED - 2009-08-14
INTERNATIONAL RAIL LIMITED - 2008-07-28
CONSULTANTS IN DESIGN & MARKETING LIMITED - 1995-07-04
Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Intangible Assets
820,209 GBP2024-12-31
748,040 GBP2023-12-31
Property, Plant & Equipment
14,695 GBP2024-12-31
8,149 GBP2023-12-31
Fixed Assets
834,904 GBP2024-12-31
756,189 GBP2023-12-31
Debtors
561,113 GBP2024-12-31
578,960 GBP2023-12-31
Cash at bank and in hand
439,911 GBP2024-12-31
104,807 GBP2023-12-31
Current Assets
1,001,024 GBP2024-12-31
683,767 GBP2023-12-31
Net Current Assets/Liabilities
-98,463 GBP2024-12-31
6,003 GBP2023-12-31
Total Assets Less Current Liabilities
736,441 GBP2024-12-31
762,192 GBP2023-12-31
Net Assets/Liabilities
635,568 GBP2024-12-31
601,407 GBP2023-12-31
Equity
Called up share capital
203 GBP2024-12-31
203 GBP2023-12-31
Share premium
191,640 GBP2024-12-31
191,640 GBP2023-12-31
Retained earnings (accumulated losses)
317,131 GBP2024-12-31
282,970 GBP2023-12-31
Equity
635,568 GBP2024-12-31
601,407 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
48,998 GBP2024-12-31
48,998 GBP2023-12-31
Computer software
2,097,448 GBP2024-12-31
1,814,092 GBP2023-12-31
Intangible Assets - Gross Cost
2,146,446 GBP2024-12-31
1,863,090 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
48,998 GBP2024-12-31
48,998 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,326,237 GBP2024-12-31
1,115,050 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
211,187 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
10,560 GBP2024-12-31
10,560 GBP2023-12-31
Plant and equipment
20,869 GBP2024-12-31
13,092 GBP2023-12-31
Furniture and fittings
12,377 GBP2024-12-31
11,499 GBP2023-12-31
Computers
36,143 GBP2024-12-31
35,157 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
79,949 GBP2024-12-31
70,308 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
10,560 GBP2024-12-31
10,560 GBP2023-12-31
Plant and equipment
12,903 GBP2024-12-31
12,375 GBP2023-12-31
Furniture and fittings
11,598 GBP2024-12-31
11,468 GBP2023-12-31
Computers
30,193 GBP2024-12-31
27,756 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
65,254 GBP2024-12-31
62,159 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
528 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
130 GBP2024-01-01 ~ 2024-12-31
Computers
2,437 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,095 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
7,966 GBP2024-12-31
717 GBP2023-12-31
Furniture and fittings
779 GBP2024-12-31
31 GBP2023-12-31
Computers
5,950 GBP2024-12-31
7,401 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
531,185 GBP2024-12-31
Amounts falling due within one year, Current
544,733 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
29,928 GBP2024-12-31
Amounts falling due within one year, Current
34,227 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
561,113 GBP2024-12-31
Amounts falling due within one year, Current
578,960 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
5,882 GBP2024-12-31
5,882 GBP2023-12-31
Trade Creditors/Trade Payables
Current
909,989 GBP2024-12-31
486,413 GBP2023-12-31
Other Taxation & Social Security Payable
Current
18,076 GBP2024-12-31
7,609 GBP2023-12-31
Other Creditors
Current
165,540 GBP2024-12-31
177,860 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
31,429 GBP2024-12-31
35,785 GBP2023-12-31
Other Creditors
Non-current
69,444 GBP2024-12-31
125,000 GBP2023-12-31
Bank Borrowings
Secured
37,311 GBP2024-12-31
41,667 GBP2023-12-31
Total Borrowings
Secured
162,311 GBP2024-12-31
222,223 GBP2023-12-31

Related profiles found in government register
  • INTERNATIONAL RAIL LIMITED
    Info
    CORNICHE LIMITED - 2001-02-01
    WANDRIAN LIMITED - 2001-02-01
    INTERNATIONAL RAIL LIMITED - 2001-02-01
    CONSULTANTS IN DESIGN & MARKETING LIMITED - 2001-02-01
    Registered number 03060803
    icon of addressChase House Gilbert Street, Ropley, Alresford SO24 0BY
    PRIVATE LIMITED COMPANY incorporated on 1995-05-24 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-01
    CIF 0
  • INTERNATIONAL RAIL LIMITED
    S
    Registered number 03060803
    icon of addressChase House, Gilbert Street, Ropley, Alresford, Hampshire, United Kingdom, SO24 0BY
    Limited Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address2a Blackberry Lane, Four Marks, Alton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.