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 6
  • 1
    Penketh, Mark Stuart
    Born in February 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 2
    Foot, Kevin William
    Born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Dovey, Carl
    Born in September 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ now
    OF - Director → CIF 0
  • 4
    Fishlock, Allison
    Born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ now
    OF - Director → CIF 0
  • 5
    Mcdonough, Clive Aidan
    Born in October 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ now
    OF - Director → CIF 0
    Mcdonough, Clive Aidan
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Secretary → CIF 0
  • 6
    GS INTEGRA LIMITED
    icon of addressIntegra House, Vaughan Court, Coedkernew, Newport, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -44,164 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Good, Thomas William
    Director born in June 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ 2015-10-16
    OF - Director → CIF 0
  • 2
    Jenkins, Robert George
    Finance Director born in September 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-03-06 ~ 2018-09-28
    OF - Director → CIF 0
    Jenkins, Robert George
    Finance Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-03-06 ~ 2018-09-28
    OF - Secretary → CIF 0
  • 3
    Musgrove, Paul
    Company Director born in March 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2009-05-14
    OF - Director → CIF 0
  • 4
    Ohare, Terence
    Managing Director born in March 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2010-01-27
    OF - Director → CIF 0
  • 5
    Chapman, Luke Michael, Edwin
    Sales Director born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2009-03-26
    OF - Director → CIF 0
  • 6
    Emery, David Robert
    Company Director born in July 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2020-08-28
    OF - Director → CIF 0
  • 7
    Basham, Neil David
    Purchasing Director born in January 1962
    Individual
    Officer
    icon of calendar 2007-07-24 ~ 2019-06-28
    OF - Director → CIF 0
  • 8
    Wallis-bellman, Peter Robert
    Company Director born in August 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2012-08-01
    OF - Director → CIF 0
  • 9
    Needle, Richard Charles
    Company Director born in August 1950
    Individual
    Officer
    icon of calendar 2003-03-06 ~ 2008-01-01
    OF - Director → CIF 0
  • 10
    Powell, Mark Anthony Oakley
    Managing Director born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2008-01-01
    OF - Director → CIF 0
  • 11
    Bishop, Simon Christopher
    Company Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-06 ~ 2015-08-17
    OF - Director → CIF 0
  • 12
    Gardiner, Kevin Derek
    Finance Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2024-07-31
    OF - Director → CIF 0
    Gardiner, Kevin Derek
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2024-07-31
    OF - Secretary → CIF 0
  • 13
    Miller, Alan David
    Company Director born in July 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2015-12-18
    OF - Director → CIF 0
  • 14
    Tranter, Roderick Owen
    Company Director born in January 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ 2008-01-01
    OF - Director → CIF 0
  • 15
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-01-24 ~ 2003-03-06
    PE - Nominee Director → CIF 0
  • 16
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-01-24 ~ 2003-03-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTEGRA BUSINESS SOLUTIONS LIMITED

Previous names
MC276 LIMITED - 2003-03-12
REFLEX OFFICE SOLUTIONS LIMITED - 2007-08-20
INTEGRA OFFICE SOLUTIONS LIMITED - 2016-07-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
5,692 GBP2024-12-31
7,041 GBP2023-12-31
Fixed Assets - Investments
10,001 GBP2024-12-31
10,001 GBP2023-12-31
Fixed Assets
15,693 GBP2024-12-31
17,042 GBP2023-12-31
Debtors
2,128,998 GBP2024-12-31
2,272,092 GBP2023-12-31
Cash at bank and in hand
997,520 GBP2024-12-31
1,109,612 GBP2023-12-31
Total Assets Less Current Liabilities
2,490,908 GBP2024-12-31
2,485,722 GBP2023-12-31
Net Assets/Liabilities
2,490,738 GBP2024-12-31
2,485,490 GBP2023-12-31
Equity
Called up share capital
750,001 GBP2024-12-31
750,001 GBP2023-12-31
Retained earnings (accumulated losses)
1,740,737 GBP2024-12-31
1,735,489 GBP2023-12-31
Equity
2,490,738 GBP2024-12-31
2,485,490 GBP2023-12-31
Average Number of Employees
192024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
9,440 GBP2024-12-31
9,440 GBP2023-12-31
Computers
64,474 GBP2024-12-31
61,905 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
73,914 GBP2024-12-31
71,345 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-358 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-358 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,840 GBP2024-12-31
8,540 GBP2023-12-31
Computers
59,382 GBP2024-12-31
55,764 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
68,222 GBP2024-12-31
64,304 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
300 GBP2024-01-01 ~ 2024-12-31
Computers
3,976 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,276 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-358 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-358 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
600 GBP2024-12-31
900 GBP2023-12-31
Computers
5,092 GBP2024-12-31
6,141 GBP2023-12-31
Investments in group undertakings and participating interests
1 GBP2024-12-31
1 GBP2023-12-31
Other Investments Other Than Loans
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Amounts invested in assets
Non-current
10,001 GBP2024-12-31
10,001 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
180,824 GBP2024-12-31
337,076 GBP2023-12-31
Amounts Owed By Related Parties
1,669,879 GBP2024-12-31
Current
1,669,879 GBP2023-12-31
Other Debtors
Amounts falling due within one year
278,295 GBP2024-12-31
265,137 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,128,998 GBP2024-12-31
2,272,092 GBP2023-12-31
Trade Creditors/Trade Payables
Current
34,276 GBP2024-12-31
38,089 GBP2023-12-31
Amounts owed to group undertakings
Current
80 GBP2024-12-31
74 GBP2023-12-31
Corporation Tax Payable
Current
165,700 GBP2024-12-31
145,388 GBP2023-12-31
Other Taxation & Social Security Payable
Current
61,501 GBP2024-12-31
82,046 GBP2023-12-31
Other Creditors
Current
389,746 GBP2024-12-31
647,427 GBP2023-12-31
Creditors
Current
651,303 GBP2024-12-31
913,024 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
33,930 GBP2024-12-31
57,634 GBP2023-12-31
Trade Creditors/Trade Payables
-685,590 GBP2023-12-31

Related profiles found in government register
  • INTEGRA BUSINESS SOLUTIONS LIMITED
    Info
    MC276 LIMITED - 2003-03-12
    REFLEX OFFICE SOLUTIONS LIMITED - 2003-03-12
    INTEGRA OFFICE SOLUTIONS LIMITED - 2003-03-12
    Registered number 04647303
    icon of addressMerlin House, No 1 Langstone Business Park, Newport NP18 2HJ
    PRIVATE LIMITED COMPANY incorporated on 2003-01-24 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-06
    CIF 0
  • INTEGRA BUSINESS SOLUTIONS LIMITED
    S
    Registered number 04647303
    icon of addressMerlin House, No 1 Langstone Business Park, Langstone, Newport, Wales, NP18 2HJ
    CIF 1
  • INTEGRA BUSINESS SOLUTIONS LIMITED
    S
    Registered number 4647303
    icon of addressIntegra House, Vaughan Court, Coedkernew, Newport, Wales, NP10 8BD
    Limited Company in Companies House Cardiff, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressMerlin House, No 1 Langstone Business Park, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMerlin House, No 1 Langstone Business Park, Newport, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1

The content of this website is protected by AgonGuard.

© 2022-2025 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.