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 7
  • 1
    Fradin, Lisa
    Born in February 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Chesson, Amy Louise
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ now
    OF - Secretary → CIF 0
  • 3
    Prentis, Bernard Joseph
    Born in April 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Sanghera, Satvinder Singh
    Born in October 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-05-20 ~ now
    OF - Director → CIF 0
  • 5
    Christie, Glenn Ronald
    Born in October 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    OF - Director → CIF 0
  • 6
    Glasgow, David John
    Born in July 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressIntegration House, Turnhams Green Business Park, Pincents Lane, Tilehurst, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    177,500 GBP2020-11-15 ~ 2021-09-30
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Mr Bernard Joseph Prentis
    Born in April 1960
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    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
  • 2
    Haggith, Simon Peter
    Finance Director born in May 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2012-02-09
    OF - Director → CIF 0
    Haggith, Simon Peter
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2012-02-09
    OF - Secretary → CIF 0
  • 3
    Warrior, Kristin Noelle
    Individual
    Officer
    icon of calendar 2013-03-21 ~ 2018-12-30
    OF - Secretary → CIF 0
  • 4
    Ing, Michael Andrew
    Director born in January 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ 2019-12-01
    OF - Director → CIF 0
  • 5
    Mills, Alastair Richard
    Director born in November 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ 2019-12-01
    OF - Director → CIF 0
  • 6
    Deller, Laura
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2020-12-18
    OF - Secretary → CIF 0
  • 7
    Hutchings, James Oliver
    Individual
    Officer
    icon of calendar 2020-12-18 ~ 2023-10-02
    OF - Secretary → CIF 0
  • 8
    Lawrence, Stewart Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-09 ~ 2013-03-21
    OF - Secretary → CIF 0
  • 9
    Walker, Stephen
    Managing Director born in July 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2011-07-31
    OF - Director → CIF 0
  • 10
    Smart, Christopher
    Individual
    Officer
    icon of calendar 2001-05-22 ~ 2002-03-28
    OF - Secretary → CIF 0
  • 11
    Prentis, Catherine Mary
    Company Director born in October 1960
    Individual
    Officer
    icon of calendar 2012-07-01 ~ 2021-01-29
    OF - Director → CIF 0
  • 12
    Little, James Dixon
    Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-04 ~ 2019-07-31
    OF - Director → CIF 0
  • 13
    ADVENTURE FINANCE INVESTMENTS LIMITED
    icon of addressIntegration House, Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2012-01-01 ~ 2018-06-12
    PE - Director → CIF 0
    Person with significant control
    2017-04-01 ~ 2018-05-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2001-05-04 ~ 2001-05-22
    PE - Nominee Secretary → CIF 0
  • 15
    NAYCRON LIMITED - 2001-02-23
    icon of addressUnit 2, Pincents Lane, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2018-06-12 ~ 2021-01-29
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2018-05-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2018-05-04 ~ 2018-05-04
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2020-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    2001-05-04 ~ 2001-05-22
    PE - Nominee Director → CIF 0
  • 17
    icon of address30, Christchurch Road, Bournemouth, Dorset, Great Britain
    Corporate
    Officer
    2001-05-22 ~ 2010-05-18
    PE - Director → CIF 0
    2002-03-28 ~ 2010-05-18
    PE - Secretary → CIF 0
parent relation
Company in focus

I.P. INTEGRATION GROUP LIMITED

Previous name
CRONCON LIMITED - 2001-06-22
Standard Industrial Classification
62090 - Other Information Technology Service Activities
61900 - Other Telecommunications 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
    icon of addressIntegration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire RG31 4UH
    PRIVATE LIMITED COMPANY incorporated on 2001-05-04 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • IP INTEGRATION GROUP LIMITED
    S
    Registered number 4211271
    icon of addressIntegration 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
    icon of addressUnit 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
    icon of addressIntegration 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
Active 5
  • 1
    I.P. APPLICATIONS LIMITED - 2007-06-06
    BAYTROL LIMITED - 2001-07-02
    icon of addressIntegration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    BENWATERS LIMITED - 2001-06-29
    icon of addressIntegration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,675,811 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressIntegration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    IP PROFESSIONAL SERVICES LIMITED - 2003-05-16
    HIGHGREY ENGINEERING LIMITED - 2003-05-02
    icon of addressIntegration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    IP INTEGRATION SUPPORT SERVICES LIMITED - 2003-05-01
    IP INTEGRATION SUPPORT SRVICES LIMITED - 2003-04-13
    IP INTEGRATION PROFESSIONAL SERVICES LIMITED - 2003-05-16
    icon of addressIntegration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,989,232 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.