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 23
  • 1
    Fradin, Lisa
    Born in February 1975
    Individual (5 offsprings)
    Officer
    2019-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Smart, Christopher
    Individual (12 offsprings)
    Officer
    2001-05-22 ~ 2002-03-28
    OF - Secretary → CIF 0
  • 3
    Deller, Laura
    Individual (5 offsprings)
    Officer
    2019-01-01 ~ 2020-12-18
    OF - Secretary → CIF 0
  • 4
    Warrior, Kristin Noelle
    Individual (10 offsprings)
    Officer
    2013-03-21 ~ 2018-12-30
    OF - Secretary → CIF 0
  • 5
    Prentis, Bernard Joseph
    Born in April 1960
    Individual (20 offsprings)
    Officer
    2012-07-01 ~ now
    OF - Director → CIF 0
    Mr Bernard Joseph Prentis
    Born in April 1960
    Individual (20 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Chesson, Amy Louise
    Individual (8 offsprings)
    Officer
    2023-10-02 ~ now
    OF - Secretary → CIF 0
  • 7
    Lawrence, Stewart Andrew
    Individual (11 offsprings)
    Officer
    2012-02-09 ~ 2013-03-21
    OF - Secretary → CIF 0
  • 8
    Walker, Stephen
    Managing Director born in July 1966
    Individual (30 offsprings)
    Officer
    2008-09-25 ~ 2011-07-31
    OF - Director → CIF 0
  • 9
    Hutchings, James Oliver
    Individual (5 offsprings)
    Officer
    2020-12-18 ~ 2023-10-02
    OF - Secretary → CIF 0
  • 10
    Sanghera, Satvinder Singh
    Born in October 1975
    Individual (9 offsprings)
    Officer
    2021-05-20 ~ now
    OF - Director → CIF 0
  • 11
    Prentis, Catherine Mary
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    2012-07-01 ~ 2021-01-29
    OF - Director → CIF 0
  • 12
    Ing, Michael Andrew
    Director born in January 1966
    Individual (69 offsprings)
    Officer
    2018-03-27 ~ 2019-12-01
    OF - Director → CIF 0
  • 13
    Little, James Dixon
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    2001-06-04 ~ 2019-07-31
    OF - Director → CIF 0
  • 14
    Mills, Alastair Richard
    Director born in November 1972
    Individual (96 offsprings)
    Officer
    2018-03-27 ~ 2019-12-01
    OF - Director → CIF 0
  • 15
    Haggith, Simon Peter
    Finance Director born in May 1971
    Individual (23 offsprings)
    Officer
    2008-09-25 ~ 2012-02-09
    OF - Director → CIF 0
    Haggith, Simon Peter
    Individual (23 offsprings)
    Officer
    2008-09-25 ~ 2012-02-09
    OF - Secretary → CIF 0
  • 16
    Glasgow, David John
    Born in July 1965
    Individual (12 offsprings)
    Officer
    2001-06-04 ~ now
    OF - Director → CIF 0
  • 17
    Christie, Glenn Ronald
    Born in October 1972
    Individual (10 offsprings)
    Officer
    2019-12-06 ~ now
    OF - Director → CIF 0
  • 18
    I.P. INTEGRATION HOLDINGS LIMITED
    13018421
    Integration House, Turnhams Green Business Park, Pincents Lane, Tilehurst, Reading, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-01-29 ~ 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
  • 19
    CHETTLEBURGHS SECRETARIAL LTD
    CHETTLEBURGH'S SECRETARIAL LTD. 04075547
    Temple House, 20 Holywell Row, London
    Dissolved Corporate (4 parents, 7227 offsprings)
    Officer
    2001-05-04 ~ 2001-05-22
    OF - Nominee Secretary → CIF 0
  • 20
    CHETTLEBURGH'S LIMITED
    - now 00610456
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    Temple House, 20 Holywell Row, London
    Active Corporate (6 parents, 3465 offsprings)
    Officer
    2001-05-04 ~ 2001-05-22
    OF - Nominee Director → CIF 0
  • 21
    ADVENTURE FINANCE INVESTMENTS LIMITED
    - now 04001558
    BELL NEVILL INVESTMENTS LIMITED - 2001-03-13
    30, Christchurch Road, Bournemouth, Dorset, Great Britain
    Dissolved Corporate (6 offsprings)
    Officer
    2001-05-22 ~ 2010-05-18
    OF - Director → CIF 0
    2002-03-28 ~ 2010-05-18
    OF - Secretary → CIF 0
  • 22
    ADVENTURE FINANCE LIMITED
    - now 04145275
    NAYCRON LIMITED - 2001-02-23
    Unit 2, Pincents Lane, Tilehurst, Reading, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2018-06-12 ~ 2021-01-29
    OF - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2018-05-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2018-05-04 ~ 2018-05-04
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2020-11-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    ADVENTURE FINANCE INVESTMENTS LTD
    ADVENTURE FINANCE INVESTMENTS LIMITED 07713497
    Integration House, Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2012-01-01 ~ 2018-06-12
    OF - Director → CIF 0
    Person with significant control
    2017-04-01 ~ 2018-05-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

I.P. INTEGRATION GROUP LIMITED

Period: 2001-06-22 ~ now
Company number: 04211271
Registered names
I.P. INTEGRATION GROUP LIMITED - now
CRONCON LIMITED - 2001-06-22
Standard Industrial Classification
61900 - Other Telecommunications Activities
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
52020-10-01 ~ 2021-09-30
62019-10-01 ~ 2020-09-30
Administrative Expenses
-9,040 GBP2020-10-01 ~ 2021-09-30
-10,850 GBP2019-10-01 ~ 2020-09-30
Operating Profit/Loss
-9,040 GBP2020-10-01 ~ 2021-09-30
-10,850 GBP2019-10-01 ~ 2020-09-30
Profit/Loss on Ordinary Activities Before Tax
658,500 GBP2020-10-01 ~ 2021-09-30
150,000 GBP2019-10-01 ~ 2020-09-30
Profit/Loss
658,500 GBP2020-10-01 ~ 2021-09-30
150,000 GBP2019-10-01 ~ 2020-09-30
Fixed Assets - Investments
86,685 GBP2021-09-30
86,685 GBP2020-09-30
Fixed Assets
86,685 GBP2021-09-30
86,685 GBP2020-09-30
Debtors
Current
416,659 GBP2021-09-30
415,096 GBP2020-09-30
Cash at bank and in hand
74 GBP2021-09-30
67,584 GBP2020-09-30
Current Assets
416,733 GBP2021-09-30
482,680 GBP2020-09-30
Creditors
Current, Amounts falling due within one year
-78,365 GBP2020-09-30
Net Current Assets/Liabilities
404,315 GBP2021-09-30
404,315 GBP2020-09-30
Total Assets Less Current Liabilities
491,000 GBP2021-09-30
491,000 GBP2020-09-30
Net Assets/Liabilities
491,000 GBP2021-09-30
10,000 GBP2020-09-30
Equity
Other miscellaneous reserve
3,062 GBP2021-09-30
3,062 GBP2020-09-30
484,062 GBP2019-10-01
Equity
491,000 GBP2021-09-30
10,000 GBP2020-09-30
491,000 GBP2019-10-01
Restated amount
10,000 GBP2019-10-01
Profit/Loss
Retained earnings (accumulated losses)
658,500 GBP2020-10-01 ~ 2021-09-30
150,000 GBP2019-10-01 ~ 2020-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
658,500 GBP2020-10-01 ~ 2021-09-30
150,000 GBP2019-10-01 ~ 2020-09-30
Comprehensive Income/Expense
658,500 GBP2020-10-01 ~ 2021-09-30
150,000 GBP2019-10-01 ~ 2020-09-30
Dividends Paid
Retained earnings (accumulated losses)
-177,500 GBP2020-10-01 ~ 2021-09-30
-150,000 GBP2019-10-01 ~ 2020-09-30
Dividends Paid
-177,500 GBP2020-10-01 ~ 2021-09-30
-150,000 GBP2019-10-01 ~ 2020-09-30
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-658,500 GBP2020-10-01 ~ 2021-09-30
Equity - Income/Expense Recognised Directly
-177,500 GBP2020-10-01 ~ 2021-09-30
Audit Fees/Expenses
6,000 GBP2020-10-01 ~ 2021-09-30
4,000 GBP2019-10-01 ~ 2020-09-30
Tax Expense/Credit at Applicable Tax Rate
125,115 GBP2020-10-01 ~ 2021-09-30
28,500 GBP2019-10-01 ~ 2020-09-30
Dividends Paid on Shares
177,500 GBP2020-10-01 ~ 2021-09-30
150,000 GBP2019-10-01 ~ 2020-09-30
Investments in Subsidiaries
86,685 GBP2021-09-30
86,685 GBP2020-09-30
Amounts Owed by Group Undertakings
Current
406,659 GBP2021-09-30
405,096 GBP2020-09-30
Called-up share capital (not paid)
Current
10,000 GBP2021-09-30
10,000 GBP2020-09-30
Amounts owed to group undertakings
Current
67,513 GBP2020-09-30
Other Creditors
Current
2 GBP2021-09-30
2 GBP2020-09-30
Accrued Liabilities/Deferred Income
Current
12,416 GBP2021-09-30
10,850 GBP2020-09-30
Creditors
Current
12,418 GBP2021-09-30
78,365 GBP2020-09-30
Non-current
481,000 GBP2020-09-30
Number of shares allotted
Class 1 ordinary share
306,194 shares2020-10-01 ~ 2021-09-30
87,314 shares2019-10-01 ~ 2020-09-30
Par Value of Share
Class 1 ordinary share
0 GBP2020-10-01 ~ 2021-09-30
Nominal value of allotted share capital
Class 1 ordinary share
3,062 GBP2020-10-01 ~ 2021-09-30
873 GBP2019-10-01 ~ 2020-09-30
Number of shares allotted
Class 2 ordinary share
5,000 shares2019-10-01 ~ 2020-09-30
Par Value of Share
Class 2 ordinary share
0 GBP2020-10-01 ~ 2021-09-30
0 GBP2019-10-01 ~ 2020-09-30
Nominal value of allotted share capital
Class 2 ordinary share
500 GBP2019-10-01 ~ 2020-09-30
Number of shares allotted
Class 3 ordinary share
5,000 shares2019-10-01 ~ 2020-09-30
Par Value of Share
Class 3 ordinary share
0 GBP2020-10-01 ~ 2021-09-30
0 GBP2019-10-01 ~ 2020-09-30
Class 4 ordinary share
0 GBP2020-10-01 ~ 2021-09-30
0 GBP2019-10-01 ~ 2020-09-30

Related profiles found in government register
  • I.P. INTEGRATION GROUP LIMITED
    Info
    CRONCON LIMITED - 2001-06-22
    Registered number 04211271
    Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire RG31 4UH
    PRIVATE LIMITED COMPANY incorporated on 2001-05-04 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-22
    CIF 0
  • IP INTEGRATION GROUP LIMITED
    S
    Registered number 4211271
    Integration House, Turnhams Green Park, Pincents Lane, Tilehurst, Reading, England, RG31 4UH
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • IP INTEGRATION GROUP LIMITED
    S
    Registered number 04211271
    Unit 2, Pincents Lane, Tilehurst, Reading, England, RG31 4UH
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • IP INTEGRATION GROUP LTD
    S
    Registered number 4211271
    Integration House, Turnhams Green Park, Pincents Lane, Tilehurst, Reading, England, RG31 4UH
    Limited Liability Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CTI LABS LIMITED
    - now 04223549
    I.P. APPLICATIONS LIMITED - 2007-06-06
    BAYTROL LIMITED - 2001-07-02
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-05-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    I.P. INTEGRATION LIMITED
    - now 04210561
    BENWATERS LIMITED - 2001-06-29
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-09-30 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    INTEGRATION PROPERTIES LIMITED
    04387487
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-03-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    IP INTEGRATION PROFESSIONAL SERVICES LIMITED
    - now 04221514 04718486
    IP PROFESSIONAL SERVICES LIMITED - 2003-05-16
    HIGHGREY ENGINEERING LIMITED - 2003-05-02
    Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    IP PROFESSIONAL SERVICES LIMITED
    - now 04718486 04221514
    IP INTEGRATION PROFESSIONAL SERVICES LIMITED - 2003-05-16
    IP INTEGRATION SUPPORT SERVICES LIMITED - 2003-05-01
    IP INTEGRATION SUPPORT SRVICES LIMITED - 2003-04-13
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (14 parents)
    Person with significant control
    2017-04-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.