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
    Pritchard, Nicholas Simon
    Born in August 1973
    Individual (48 offsprings)
    Officer
    icon of calendar 2025-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Garrido, Catherine Elen
    Born in February 1987
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    OF - Director → CIF 0
  • 3
    Hartney, Michael James
    Born in May 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Harrison, Helen Julia
    Born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-10 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressC/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,606 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of address9-10, Bath Street, Bath, England
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Harrison, Paul Jemmett
    Director born in May 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2025-02-21
    OF - Director → CIF 0
    Mr Paul Jemmett Harrison
    Born in May 1976
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-11-21
    PE - Has significant influence or controlCIF 0
  • 2
    Salaman, Philip John George
    Company Director born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-21 ~ 2025-04-24
    OF - Director → CIF 0
  • 3
    Mrs Marion Jean Harrison
    Born in April 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Harrison, Victor
    Director born in January 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-24 ~ 2024-10-09
    OF - Director → CIF 0
    Mr Victor Harrison
    Born in January 1942
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    PHOENIX CAR RESTORATION LIMITED - 2004-10-04
    icon of address3 Kensworth Gate, 200 -204 High Street South, Dunstable, England
    Active Corporate (1 parent, 274 offsprings)
    Equity (Company account)
    45,819 GBP2025-01-31
    Officer
    2006-11-24 ~ 2020-02-25
    PE - Secretary → CIF 0
parent relation
Company in focus

INTEGRATOR HOUSING SOLUTIONS LTD

Previous name
EPC SOFTWARE LIMITED - 2014-10-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
457,412 GBP2025-03-31
458,433 GBP2024-03-31
Property, Plant & Equipment
5,699 GBP2025-03-31
4,405 GBP2024-03-31
Debtors
Current
5,440 GBP2025-03-31
17,332 GBP2024-03-31
Cash at bank and in hand
76,177 GBP2025-03-31
21,204 GBP2024-03-31
Creditors
Non-current
-36,138 GBP2025-03-31
-42,749 GBP2024-03-31
Net Assets/Liabilities
121,855 GBP2025-03-31
123,634 GBP2024-03-31
Equity
Called up share capital
180 GBP2025-03-31
180 GBP2024-03-31
Capital redemption reserve
20 GBP2025-03-31
20 GBP2024-03-31
Retained earnings (accumulated losses)
121,655 GBP2025-03-31
123,434 GBP2024-03-31
Equity
121,855 GBP2025-03-31
123,634 GBP2024-03-31
Average Number of Employees
72024-04-01 ~ 2025-03-31
72023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Computer software
1,126,502 GBP2025-03-31
973,121 GBP2024-03-31
Intangible Assets - Gross Cost
1,126,502 GBP2025-03-31
973,121 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
669,090 GBP2025-03-31
514,688 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
154,402 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Computers
29,173 GBP2025-03-31
26,381 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
29,173 GBP2025-03-31
26,381 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
23,474 GBP2025-03-31
21,976 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
23,474 GBP2025-03-31
21,976 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,498 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,498 GBP2024-04-01 ~ 2025-03-31
Trade Debtors/Trade Receivables
Current
1,680 GBP2025-03-31
15,297 GBP2024-03-31
Prepayments/Accrued Income
Current
3,760 GBP2025-03-31
2,035 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
7,801 GBP2025-03-31
7,895 GBP2024-03-31
Trade Creditors/Trade Payables
Current
200 GBP2025-03-31
7,341 GBP2024-03-31
Amounts owed to directors
Current
312 GBP2025-03-31
7,000 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
241,496 GBP2025-03-31
216,163 GBP2024-03-31
Other Creditors
Current
1,532 GBP2025-03-31
1,377 GBP2024-03-31
Other Remaining Borrowings
Non-current
36,138 GBP2025-03-31
42,749 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
180 shares2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Nominal value of allotted share capital
Class 1 ordinary share
180 GBP2024-04-01 ~ 2025-03-31
180 GBP2023-04-01 ~ 2024-03-31

  • INTEGRATOR HOUSING SOLUTIONS LTD
    Info
    EPC SOFTWARE LIMITED - 2014-10-07
    Registered number 06008886
    icon of address9-10 Bath Street, Bath BA1 1SN
    PRIVATE LIMITED COMPANY incorporated on 2006-11-24 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.