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 6
  • 1
    Thomas, Claire
    Director born in July 1969
    Individual (5 offsprings)
    Officer
    2019-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Stratton, Grant Eric
    Director born in June 1972
    Individual (3 offsprings)
    Officer
    2010-04-05 ~ now
    OF - Director → CIF 0
  • 3
    Gross, Christopher David
    Director born in April 1985
    Individual (2 offsprings)
    Officer
    2024-09-05 ~ now
    OF - Director → CIF 0
  • 4
    OCTOTRAD LIMITED - 2011-04-21
    Suite 9 Corum Two, Crown Way, Warmley, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,188 GBP2024-03-31
    Person with significant control
    2021-03-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    3 Broadstone, Corsham, Wiltshire, United Kingdom, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,739 GBP2024-03-31
    Person with significant control
    2021-03-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Suite 9 Corum 2, Corum Office Park, Crown Way, Warmley, United Kingdom, Bristol, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2024-09-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Mrs Claire Thomas
    Born in July 1969
    Individual (5 offsprings)
    Person with significant control
    2021-03-26 ~ 2024-09-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Grant Eric Stratton
    Born in June 1972
    Individual (3 offsprings)
    Person with significant control
    2021-03-26 ~ 2024-09-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mander, Timothy David
    Chartered Engineer born in May 1962
    Individual (1 offspring)
    Officer
    1999-08-02 ~ 2021-03-26
    OF - Director → CIF 0
    Mander, Timothy David
    Individual (1 offspring)
    Officer
    2005-04-06 ~ 2013-09-05
    OF - Secretary → CIF 0
    Mr Timothy David Mander
    Born in May 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-04-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2016-04-06 ~ 2021-03-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Dormon, Shelley Catherine
    Individual (1 offspring)
    Officer
    1999-08-02 ~ 2005-04-06
    OF - Secretary → CIF 0
  • 5
    Cooke, Margaret Elizabeth
    Structural Engineer born in March 1971
    Individual (2 offsprings)
    Officer
    2005-04-06 ~ 2024-09-05
    OF - Director → CIF 0
    Mrs Margaret Elizabeth Cooke
    Born in March 1971
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Ms Margaret Elizabeth Cooke
    Born in March 1971
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-08-02 ~ 1999-08-02
    PE - Nominee Secretary → CIF 0
  • 7
    41, North Road, Combe Down, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,026 GBP2024-03-31
    Person with significant control
    2019-04-29 ~ 2024-09-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    9, Gordon Road, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -215 GBP2024-09-30
    Person with significant control
    2019-04-29 ~ 2021-03-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

INTEGRAL ENGINEERING DESIGN LTD

Previous names
INTEGRAL STRUCTURAL DESIGN LIMITED - 2009-12-09
MANDER LTD - 2005-04-26
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
6,953 GBP2024-03-31
9,329 GBP2023-03-31
Total Inventories
63,905 GBP2024-03-31
41,144 GBP2023-03-31
Debtors
347,436 GBP2024-03-31
358,457 GBP2023-03-31
Cash at bank and in hand
248,593 GBP2024-03-31
322,515 GBP2023-03-31
Current Assets
659,934 GBP2024-03-31
722,116 GBP2023-03-31
Creditors
Current
256,017 GBP2024-03-31
354,518 GBP2023-03-31
Net Current Assets/Liabilities
403,917 GBP2024-03-31
367,598 GBP2023-03-31
Total Assets Less Current Liabilities
410,870 GBP2024-03-31
376,927 GBP2023-03-31
Equity
Called up share capital
48 GBP2024-03-31
48 GBP2023-03-31
Capital redemption reserve
52 GBP2024-03-31
52 GBP2023-03-31
Retained earnings (accumulated losses)
410,770 GBP2024-03-31
376,827 GBP2023-03-31
Equity
410,870 GBP2024-03-31
376,927 GBP2023-03-31
Average Number of Employees
222023-04-01 ~ 2024-03-31
212022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
45,597 GBP2024-03-31
42,318 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
38,644 GBP2024-03-31
32,989 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,655 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
6,953 GBP2024-03-31
9,329 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
239,197 GBP2024-03-31
239,842 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
108,239 GBP2024-03-31
118,615 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
347,436 GBP2024-03-31
358,457 GBP2023-03-31
Trade Creditors/Trade Payables
Current
21,853 GBP2024-03-31
42,281 GBP2023-03-31
Other Taxation & Social Security Payable
Current
176,925 GBP2024-03-31
181,549 GBP2023-03-31
Other Creditors
Current
57,239 GBP2024-03-31
130,688 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
61,058 GBP2024-03-31
Between one and five year
84,256 GBP2023-03-31
All periods
61,058 GBP2024-03-31
84,256 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
48 shares2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
204,320 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
204,320 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-170,377 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-170,377 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • INTEGRAL ENGINEERING DESIGN LTD
    Info
    INTEGRAL STRUCTURAL DESIGN LIMITED - 2009-12-09
    MANDER LTD - 2005-04-26
    Registered number 03818280
    84 Walcot Street, Bath BA1 5BD
    Private Limited Company incorporated on 1999-08-02 (25 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-09
    CIF 0
  • INTEGRAL ENGINEERING DESIGN LIMITED
    S
    Registered number 3818280
    3, Tollbridge Studios, Toll Bridge Road, Bath, United Kingdom, BA1 7DE
    ENGLAND & WALES
    CIF 1
  • INTEGRAL ENGINEERING DESIGN LTD
    S
    Registered number 3818280
    !st Floor, Riverside South, Walcot Yard, Walcot Street, Bath, England, BA1 5BG
    Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • Modcell Ltd, Scrapstore House, 21 Sevier Street, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2009-08-07 ~ dissolved
    CIF 1 - LLP Designated Member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.