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
    Brown, Paula Jane
    Chief Executive born in May 1978
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
    DIRECT RESPONSE CONTACT CENTRES LIMITED - 2014-04-24
    icon of address2, The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    544,649 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Pawsey, Christian Oliver
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2012-03-08 ~ 2018-03-29
    OF - Director → CIF 0
  • 2
    Spilling, David John
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-03 ~ 2000-05-18
    OF - Secretary → CIF 0
  • 3
    Ellis, Kevin Edward
    Sales Director born in May 1977
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2018-03-29
    OF - Director → CIF 0
  • 4
    Waldron, Bernard Joseph
    Director born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 5
    Mitchell, Ian David
    Director born in July 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2018-12-21
    OF - Director → CIF 0
  • 6
    Allen, Stephen John
    Director born in March 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 7
    Fielding, Christopher Michael
    Corporate Financier born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 8
    Starr, Jason Stuart
    Company Director born in December 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 9
    Catchpole, William Alexander
    Managing Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-03 ~ 2016-09-30
    OF - Director → CIF 0
  • 10
    Dayer, Philip John
    Company Director born in January 1951
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 11
    Barham, James Christopher
    Commercial Director born in December 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 12
    Harris, Karl Paul
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2018-12-21
    OF - Secretary → CIF 0
  • 13
    Robinson, Christopher Anthony
    Director born in September 1964
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2019-01-31
    OF - Director → CIF 0
  • 14
    Brown, Peter Michael
    Company Director born in July 1934
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-11-09 ~ 2009-09-30
    OF - Director → CIF 0
  • 15
    Gordon, Robert Stuart Mcwhinnie
    Accountant born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-13 ~ 2018-08-31
    OF - Director → CIF 0
    Gordon, Robert Stuart Mcwhinnie
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-18 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 16
    Madden, Simon
    Sales Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-13 ~ 2003-09-10
    OF - Director → CIF 0
  • 17
    Clement, Richard Frederick
    Director born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2014-10-31
    OF - Director → CIF 0
  • 18
    Molitor, Cyril David Marc Patrick
    Ceo born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2020-10-28
    OF - Director → CIF 0
  • 19
    Collins, Timothy John
    Financial Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ 2020-12-11
    OF - Director → CIF 0
  • 20
    Fairbanks, Richard Stephen
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-03 ~ 2000-05-05
    OF - Director → CIF 0
  • 21
    Forsyth, Geoffrey
    Technical Director born in May 1963
    Individual
    Officer
    icon of calendar 1999-11-03 ~ 2016-09-30
    OF - Director → CIF 0
  • 22
    Richmond, Keith Charles
    Director born in October 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-03 ~ 2001-06-22
    OF - Director → CIF 0
  • 23
    BWL DIRECTORS LIMITED - 1995-04-12
    BWL MAINTENANCE ONE HUNDRED AND SEVEN LIMITED - 1991-05-31
    icon of address24-26 Museum Street, Ipswich, Suffolk
    Active Corporate (15 parents, 172 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1997-10-01 ~ 1999-11-03
    PE - Director → CIF 0
    1997-10-01 ~ 1999-11-03
    PE - Secretary → CIF 0
parent relation
Company in focus

IP REALISATIONS LTD

Previous names
BIDEAWHILE 269 LIMITED - 1997-12-02
COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
IPPLUS (UK) LIMITED - 2023-05-15
COUNTYWEB LIMITED - 2001-10-25
Standard Industrial Classification
82200 - Activities Of Call Centres
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
488,871 GBP2018-03-31
241,153 GBP2017-03-31
Debtors
Current
3,257,400 GBP2018-03-31
2,133,557 GBP2017-03-31
Cash at bank and in hand
180,162 GBP2018-03-31
295,537 GBP2017-03-31
Current Assets
3,437,562 GBP2018-03-31
2,429,094 GBP2017-03-31
Net Current Assets/Liabilities
1,662,829 GBP2018-03-31
1,495,078 GBP2017-03-31
Total Assets Less Current Liabilities
2,151,700 GBP2018-03-31
1,736,231 GBP2017-03-31
Net Assets/Liabilities
1,897,459 GBP2018-03-31
1,673,260 GBP2017-03-31
Equity
Called up share capital
202,003 GBP2018-03-31
202,003 GBP2017-03-31
Share premium
18,000 GBP2018-03-31
18,000 GBP2017-03-31
Retained earnings (accumulated losses)
1,677,456 GBP2018-03-31
1,453,257 GBP2017-03-31
Equity
1,897,459 GBP2018-03-31
1,673,260 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
15,306 GBP2018-03-31
15,306 GBP2017-03-31
Furniture and fittings
484,530 GBP2018-03-31
480,053 GBP2017-03-31
Computers
945,509 GBP2018-03-31
571,334 GBP2017-03-31
Motor vehicles
36,308 GBP2018-03-31
50,258 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
1,481,653 GBP2018-03-31
1,116,951 GBP2017-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-250 GBP2017-04-01 ~ 2018-03-31
Motor vehicles
-19,908 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals
-20,158 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
7,286 GBP2018-03-31
5,341 GBP2017-03-31
Furniture and fittings
421,624 GBP2018-03-31
381,869 GBP2017-03-31
Computers
530,543 GBP2018-03-31
441,663 GBP2017-03-31
Motor vehicles
33,329 GBP2018-03-31
46,926 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
992,782 GBP2018-03-31
875,799 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,945 GBP2017-04-01 ~ 2018-03-31
Furniture and fittings
39,755 GBP2017-04-01 ~ 2018-03-31
Computers
88,880 GBP2017-04-01 ~ 2018-03-31
Motor vehicles
5,062 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
135,642 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-18,659 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-18,659 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Plant and equipment
8,020 GBP2018-03-31
9,965 GBP2017-03-31
Furniture and fittings
62,906 GBP2018-03-31
98,185 GBP2017-03-31
Computers
414,966 GBP2018-03-31
129,671 GBP2017-03-31
Motor vehicles
2,979 GBP2018-03-31
3,332 GBP2017-03-31
Trade Debtors/Trade Receivables
823,688 GBP2018-03-31
879,922 GBP2017-03-31
Amount of corporation tax that is recoverable
72,659 GBP2017-03-31
Other Debtors
Current
39,979 GBP2018-03-31
61 GBP2017-03-31
Prepayments/Accrued Income
227,607 GBP2018-03-31
214,565 GBP2017-03-31
Bank Borrowings/Overdrafts
Current
5,596 GBP2017-03-31
Finance Lease Liabilities - Total Present Value
Current
120,929 GBP2018-03-31
59,964 GBP2017-03-31
Trade Creditors/Trade Payables
Current
366,096 GBP2018-03-31
201,411 GBP2017-03-31
Amounts owed to group undertakings
Current
466,515 GBP2018-03-31
101,988 GBP2017-03-31
Other Taxation & Social Security Payable
Current
592,091 GBP2018-03-31
315,233 GBP2017-03-31
Other Creditors
Current
75,950 GBP2018-03-31
11,277 GBP2017-03-31
Accrued Liabilities/Deferred Income
Current
114,570 GBP2018-03-31
201,275 GBP2017-03-31
Bank Borrowings/Overdrafts
Non-current
1,388 GBP2017-03-31
Finance Lease Liabilities - Total Present Value
Non-current
254,241 GBP2018-03-31
61,583 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
202,003 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
202,003 GBP2018-03-31
202,003 GBP2017-03-31

  • IP REALISATIONS LTD
    Info
    BIDEAWHILE 269 LIMITED - 1997-12-02
    COUNTY CONTACT CENTRES (UK) LIMITED - 1997-12-02
    IPPLUS (UK) LIMITED - 1997-12-02
    COUNTYWEB LIMITED - 1997-12-02
    Registered number 03443083
    icon of address2nd Floor 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 1997-10-01 and dissolved on 2024-07-13 (26 years 9 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.