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
    Smedley, Terri-ann
    Born in August 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressRiley Accounting Solutions, Gable End, Sparrow Hall Business Park, Leighton Road, Edlesborough, Beds, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    290,241 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    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 12
  • 1
    Councell, Adam Thomas
    Group Finance Director born in June 1978
    Individual (61 offsprings)
    Officer
    icon of calendar 2015-07-03 ~ 2019-02-25
    OF - Director → CIF 0
  • 2
    Skinner, Charles Antony Lawrence
    Director born in June 1960
    Individual (82 offsprings)
    Officer
    icon of calendar 2015-07-03 ~ 2019-02-25
    OF - Director → CIF 0
  • 3
    Horlock, Sharon Lesley
    Director born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-20 ~ 2015-07-03
    OF - Director → CIF 0
    Horlock, Sharon Lesley
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-20 ~ 2015-07-03
    OF - Secretary → CIF 0
  • 4
    Bryant, Garfield Philip James
    Director born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-20 ~ 2015-07-03
    OF - Director → CIF 0
  • 5
    Dews, Nigel
    Director born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-07-03 ~ 2020-07-31
    OF - Director → CIF 0
  • 6
    Horlock, Michael David
    Director born in July 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-05-20 ~ 2015-07-03
    OF - Director → CIF 0
  • 7
    Waudby, Sarah Lesley
    Individual (33 offsprings)
    Officer
    icon of calendar 2015-07-03 ~ 2019-02-25
    OF - Secretary → CIF 0
  • 8
    Talbot, Stephen Richard
    Director born in November 1967
    Individual
    Officer
    icon of calendar 2015-07-03 ~ 2017-04-01
    OF - Director → CIF 0
  • 9
    Dudley, Scott
    Director born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2020-07-31
    OF - Director → CIF 0
  • 10
    ABP NOMINEES LIMITED
    icon of address46a Syon Lane, Isleworth, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    103,397,000 GBP2016-12-31
    Officer
    1999-05-20 ~ 1999-06-01
    PE - Nominee Director → CIF 0
  • 11
    DYNO GROUP PLC - 2004-09-17
    MAVINWOOD PLC. - 2010-09-08
    icon of addressThe Databank, Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 12
    APEX COMPANY SERVICES LTD
    icon of address46a Syon Lane, Isleworth, Middlesex
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    110,100 GBP2024-04-30
    Officer
    1999-05-20 ~ 1999-05-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ITP GROUP HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Current Assets
20,333 GBP2024-12-31
20,333 GBP2023-12-31
Net Current Assets/Liabilities
20,333 GBP2024-12-31
20,333 GBP2023-12-31
Total Assets Less Current Liabilities
20,333 GBP2024-12-31
20,333 GBP2023-12-31
Net Assets/Liabilities
20,333 GBP2024-12-31
20,333 GBP2023-12-31
Equity
20,333 GBP2024-12-31
20,333 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ITP GROUP HOLDINGS LIMITED
    Info
    Registered number 03773715
    icon of address52 Burners Lane, Kiln Farm, Milton Keynes MK11 3HD
    PRIVATE LIMITED COMPANY incorporated on 1999-05-20 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
  • ITP GROUP HOLDINGS LTD
    S
    Registered number 03773715
    icon of address2, Oriental Road, London, England, E16 2BZ
    Limited Company in Registry Of England And Wales, England And Wales
    CIF 1
    Limited Company in The Register Of Companies In England And Wales, England And Wales
    CIF 2
  • ITP GROUP HOLDINGS LTD
    S
    Registered number 03773715
    icon of address2 Oriental Road, Oriental Road, London, England, E16 2BZ
    Limited Company in Registry Of England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address52 Burners Lane, Kiln Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,971 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    INNOVATIVE TECHNOLOGY PRODUCTS LIMITED - 2009-04-20
    icon of address52 Burners Lane, Kiln Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    235 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Has significant influence or control as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    RAJ (2002) LIMITED - 2003-08-11
    TAKEBACK LIMITED - 2002-11-19
    icon of address52 Burners Lane, Kiln Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,055 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.