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 3
  • 1
    Fowler, Adam
    Director born in September 1980
    Individual (35 offsprings)
    Officer
    2021-10-01 ~ now
    OF - director → CIF 0
  • 2
    Craggs, Christian James Foxton
    Director born in November 1975
    Individual (19 offsprings)
    Officer
    2021-10-01 ~ now
    OF - director → CIF 0
  • 3
    JP INVESTCO 5 LIMITED - 2021-03-10
    Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-10-01 ~ 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 5
  • 1
    Atkins, David Robert
    Company Director born in March 1966
    Individual (4 offsprings)
    Officer
    2014-05-19 ~ 2021-10-01
    OF - director → CIF 0
  • 2
    Wyant, Jeremy David
    Company Director born in September 1963
    Individual (1 offspring)
    Officer
    2002-03-22 ~ 2005-06-30
    OF - director → CIF 0
  • 3
    Collett, Mark
    Company Director born in April 1964
    Individual (5 offsprings)
    Officer
    2002-03-22 ~ 2021-10-01
    OF - director → CIF 0
    Mr Mark Collett
    Born in April 1964
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    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
  • 4
    Collett, Diane Angela
    Co Director born in June 1965
    Individual (5 offsprings)
    Officer
    2002-03-22 ~ 2021-10-01
    OF - director → CIF 0
    Collett, Diane Angela
    Co Director
    Individual (5 offsprings)
    Officer
    2002-03-22 ~ 2021-10-01
    OF - secretary → CIF 0
    Mrs Diane Angela Collett
    Born in June 1965
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-01
    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
    Wyant, Munhee
    Company Director born in September 1965
    Individual (1 offspring)
    Officer
    2002-03-22 ~ 2005-06-30
    OF - director → CIF 0
parent relation
Company in focus

IP OFFICE GROUP HOLDINGS LIMITED

Previous name
IP HOTEL LIMITED - 2014-12-17
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
401 GBP2021-06-30
401 GBP2020-06-30
Fixed Assets
401 GBP2021-06-30
401 GBP2020-06-30
Debtors
0 GBP2021-06-30
119,431 GBP2020-06-30
Cash at bank and in hand
385,359 GBP2021-06-30
10,112 GBP2020-06-30
Current Assets
385,359 GBP2021-06-30
129,543 GBP2020-06-30
Net Current Assets/Liabilities
378,990 GBP2021-06-30
128,273 GBP2020-06-30
Total Assets Less Current Liabilities
379,391 GBP2021-06-30
128,674 GBP2020-06-30
Equity
Called up share capital
400 GBP2021-06-30
400 GBP2020-06-30
Retained earnings (accumulated losses)
378,991 GBP2021-06-30
128,274 GBP2020-06-30
Equity
379,391 GBP2021-06-30
128,674 GBP2020-06-30
Average Number of Employees
32020-07-01 ~ 2021-06-30
32019-07-01 ~ 2020-06-30
Amounts Owed By Related Parties
0 GBP2021-06-30
Current
119,431 GBP2020-06-30
Amounts owed to group undertakings
Current
5,247 GBP2021-06-30
301 GBP2020-06-30
Other Taxation & Social Security Payable
Current
168 GBP2021-06-30
15 GBP2020-06-30
Other Creditors
Current
954 GBP2021-06-30
954 GBP2020-06-30

Related profiles found in government register
  • IP OFFICE GROUP HOLDINGS LIMITED
    Info
    IP HOTEL LIMITED - 2014-12-17
    Registered number 04401787
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire PO15 7FJ
    Private Limited Company incorporated on 2002-03-22 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-22
    CIF 0
  • IP OFFICE GROUP HOLDINGS LIMITED
    S
    Registered number 04401787
    Unit 7, Silverdown Park, Fair Oak Close, Exeter, Devon, United Kingdom, EX5 2UX
    English in Companies House, Uk
    CIF 1
  • IP OFFICE GROUP HOLDINGS LTD
    S
    Registered number 04401787
    Unit 7, Silverdown Park, Fair Oak Close, Exeter, Devon, United Kingdom
    Ltd in Companies House, United Kingdom
    CIF 2
  • IP OFFICE GROUP HOLDINGS LTD
    S
    Registered number 04401787
    Unit 7, Silverdown Park, Fair Oak Close, Exeter, Devon, United Kingdom, EX5 2UX
    Ltd in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    IP OFFICE CLOUD LTD - 2021-08-05
    Ashfords Llp, Ashford House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-13 ~ 2021-07-28
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    IP MOBILE LIMITED - 2021-08-05
    IP HOME LIMITED - 2011-05-11
    Ashfords Llp, Ashford House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    IP OFFICE SOLUTIONS LIMITED - 2021-08-05
    Ashfords Llp, Ashford House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-07-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    128,133 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2025-01-21
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 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.