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 4
  • 1
    Ivey, Jeffrey
    Director born in November 1971
    Individual (11 offsprings)
    Officer
    2019-05-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    Butterfield, Steven John
    Director born in October 1972
    Individual (8 offsprings)
    Officer
    2019-05-03 ~ dissolved
    OF - Director → CIF 0
  • 3
    Ivey, Lisa Suzanne
    Teacher born in May 1977
    Individual (9 offsprings)
    Officer
    2019-05-09 ~ dissolved
    OF - Director → CIF 0
  • 4
    HAES SYSTEMS LIMITED - 2019-12-27
    HARROW ALARM AND EXTINGUISHER SERVICE LIMITED - 1987-03-04
    HAES SYSTEMS LIMITED - 1987-03-04
    Unit 3, Horton Road, Yiewsley, West Drayton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-05-03 ~ dissolved
    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 8
  • 1
    White, Andrea Louise
    Sales Manager born in July 1958
    Individual
    Officer
    2002-06-10 ~ 2019-05-03
    OF - Director → CIF 0
    White, Andrea Louise
    Sales Manager
    Individual
    Officer
    2002-06-10 ~ 2019-05-03
    OF - Secretary → CIF 0
    Mrs Andrea Louise White
    Born in July 1958
    Individual
    Person with significant control
    2016-04-06 ~ 2019-05-03
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    White, Neil Jeffrey
    General Manager born in July 1959
    Individual
    Officer
    2002-06-10 ~ 2019-05-03
    OF - Director → CIF 0
    Mr Neil Jeffrey White
    Born in July 1959
    Individual
    Person with significant control
    2016-04-06 ~ 2019-05-03
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Birkett, Timothy
    Accountant
    Individual (5 offsprings)
    Officer
    2001-10-03 ~ 2002-06-17
    OF - Secretary → CIF 0
  • 4
    Schillig, Richard Fritz
    Company Director born in March 1956
    Individual
    Officer
    2001-10-03 ~ 2002-05-03
    OF - Director → CIF 0
  • 5
    Mattison, Helene Christina Maria
    Company Director born in October 1964
    Individual
    Officer
    2001-11-01 ~ 2002-05-03
    OF - Director → CIF 0
  • 6
    Ferguson, Andrew
    Accountant born in July 1972
    Individual (8 offsprings)
    Officer
    2002-05-03 ~ 2002-06-09
    OF - Director → CIF 0
  • 7
    R & A NOMINEES LIMITED - now
    POG 78 LIMITED - 1993-09-24
    12-14 St Marys Street, Newport, Shropshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2001-10-03 ~ 2001-10-03
    PE - Nominee Director → CIF 0
  • 8
    12-14 St Marys Street, Newport, Shropshire
    Corporate
    Officer
    2001-10-03 ~ 2001-10-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

IST INTERNATIONAL LIMITED

Previous names
04298360 LIMITED - 2022-06-09
MAILINGS-R-US LIMITED - 2002-06-17
Standard Industrial Classification
09100 - Support Activities For Petroleum And Natural Gas Mining
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
5,368 GBP2019-03-31
5,577 GBP2018-06-30
Total Inventories
23,095 GBP2019-03-31
114,773 GBP2018-06-30
Debtors
149,382 GBP2019-03-31
102,666 GBP2018-06-30
Cash at bank and in hand
25,545 GBP2019-03-31
96,126 GBP2018-06-30
Current Assets
198,022 GBP2019-03-31
313,565 GBP2018-06-30
Net Current Assets/Liabilities
34,260 GBP2019-03-31
5,392 GBP2018-06-30
Total Assets Less Current Liabilities
39,628 GBP2019-03-31
10,969 GBP2018-06-30
Net Assets/Liabilities
38,608 GBP2019-03-31
9,909 GBP2018-06-30
Equity
Called up share capital
2 GBP2019-03-31
2 GBP2018-06-30
Retained earnings (accumulated losses)
38,606 GBP2019-03-31
9,907 GBP2018-06-30
Equity
38,608 GBP2019-03-31
9,909 GBP2018-06-30
Average Number of Employees
52018-07-01 ~ 2019-03-31
52017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
6,545 GBP2019-03-31
5,792 GBP2018-06-30
Office equipment
7,376 GBP2019-03-31
7,376 GBP2018-06-30
Property, Plant & Equipment - Gross Cost
13,921 GBP2019-03-31
13,168 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,874 GBP2019-03-31
3,535 GBP2018-06-30
Office equipment
4,679 GBP2019-03-31
4,056 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,553 GBP2019-03-31
7,591 GBP2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
339 GBP2018-07-01 ~ 2019-03-31
Office equipment
623 GBP2018-07-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
962 GBP2018-07-01 ~ 2019-03-31
Property, Plant & Equipment
Furniture and fittings
2,671 GBP2019-03-31
2,257 GBP2018-06-30
Office equipment
2,697 GBP2019-03-31
3,320 GBP2018-06-30
Value of work in progress
45,388 GBP2018-06-30
Other types of inventories not specified separately
23,095 GBP2019-03-31
69,385 GBP2018-06-30
Trade Debtors/Trade Receivables
135,540 GBP2019-03-31
64,850 GBP2018-06-30
Prepayments
819 GBP2019-03-31
1,136 GBP2018-06-30
Other Debtors
13,023 GBP2019-03-31
36,680 GBP2018-06-30
Debtors
Current
149,382 GBP2019-03-31
102,666 GBP2018-06-30
Trade Creditors/Trade Payables
148,720 GBP2019-03-31
197,424 GBP2018-06-30
Taxation/Social Security Payable
1,289 GBP2019-03-31
1,000 GBP2018-06-30
Accrued Liabilities
2,370 GBP2019-03-31
81,755 GBP2018-06-30
Other Creditors
11,383 GBP2019-03-31
27,994 GBP2018-06-30
Par Value of Share
Class 1 ordinary share
12018-07-01 ~ 2019-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2019-03-31
2 shares2018-06-30

  • IST INTERNATIONAL LIMITED
    Info
    04298360 LIMITED - 2022-06-09
    MAILINGS-R-US LIMITED - 2002-06-17
    Registered number 04298360
    Unit 3 Horton Road, West Drayton UB7 8JD
    Private Limited Company incorporated on 2001-10-03 and dissolved on 2023-01-24 (21 years 3 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.