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
    2022-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Craggs, Christian James Foxton
    Director born in November 1975
    Individual (19 offsprings)
    Officer
    2022-09-16 ~ now
    OF - Director → CIF 0
  • 3
    ONECOM LTD - 2013-07-03
    Onecom House, 400 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    2022-09-16 ~ 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 6
  • 1
    Lincoln, Patrick
    Director born in March 1984
    Individual (7 offsprings)
    Officer
    2007-01-25 ~ 2022-09-16
    OF - Director → CIF 0
    Lincoln, Patrick
    Communications
    Individual (7 offsprings)
    Officer
    2007-09-12 ~ 2010-04-22
    OF - Secretary → CIF 0
    Mr Patrick Lincoln
    Born in March 1984
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-09-16
    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
  • 2
    Pereira, Tim James
    Communications born in December 1982
    Individual
    Officer
    2007-01-25 ~ 2008-12-05
    OF - Director → CIF 0
    Pereira, Tim James
    Communications
    Individual
    Officer
    2007-01-25 ~ 2007-09-11
    OF - Secretary → CIF 0
  • 3
    Ross, Darren Colville
    Consultant born in June 1973
    Individual (4 offsprings)
    Officer
    2011-01-17 ~ 2014-10-24
    OF - Director → CIF 0
  • 4
    Lincoln, Timothy Robert
    Director born in December 1963
    Individual (23 offsprings)
    Officer
    2015-02-01 ~ 2022-09-16
    OF - Director → CIF 0
    Tim Lincoln
    Born in December 1963
    Individual (23 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-09-16
    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
    Hughes, David Andrew
    Director born in May 1984
    Individual (2 offsprings)
    Officer
    2020-03-03 ~ 2022-09-16
    OF - Director → CIF 0
  • 6
    4th Floor, 3 Tenterden Street, Hanover Square, London
    Active Corporate (1 parent, 207 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-01-25 ~ 2007-01-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SOLUTION IP COMMUNICATIONS LIMITED

Standard Industrial Classification
61100 - Wired Telecommunications Activities
Brief company account
Intangible Assets
1,229,067 GBP2022-01-31
994,963 GBP2021-01-31
Property, Plant & Equipment
28,795 GBP2022-01-31
53,864 GBP2021-01-31
Fixed Assets - Investments
1,140 GBP2022-01-31
1,140 GBP2021-01-31
Total Inventories
35,748 GBP2022-01-31
43,048 GBP2021-01-31
Debtors
Current
499,870 GBP2022-01-31
579,804 GBP2021-01-31
Cash at bank and in hand
868,478 GBP2022-01-31
440,621 GBP2021-01-31
Creditors
Non-current
-26,043 GBP2022-01-31
-584,370 GBP2021-01-31
Net Assets/Liabilities
174,967 GBP2022-01-31
44,388 GBP2021-01-31
Equity
Called up share capital
240 GBP2022-01-31
200 GBP2021-01-31
Share premium
29,967 GBP2022-01-31
29,967 GBP2021-01-31
Retained earnings (accumulated losses)
144,760 GBP2022-01-31
14,221 GBP2021-01-31
Equity
174,967 GBP2022-01-31
44,388 GBP2021-01-31
Average Number of Employees
332021-02-01 ~ 2022-01-31
312020-02-01 ~ 2021-01-31
Intangible Assets - Gross Cost
Goodwill
805,191 GBP2022-01-31
805,191 GBP2021-01-31
Patents/Trademarks/Licences/Concessions
928,655 GBP2022-01-31
516,700 GBP2021-01-31
Intangible Assets - Gross Cost
1,733,846 GBP2022-01-31
1,321,891 GBP2021-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
193,074 GBP2022-01-31
122,447 GBP2021-01-31
Patents/Trademarks/Licences/Concessions
311,705 GBP2022-01-31
204,481 GBP2021-01-31
Intangible Assets - Accumulated Amortisation & Impairment
504,779 GBP2022-01-31
326,928 GBP2021-01-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
70,627 GBP2021-02-01 ~ 2022-01-31
Patents/Trademarks/Licences/Concessions
107,224 GBP2021-02-01 ~ 2022-01-31
Intangible Assets - Increase From Amortisation Charge for Year
177,851 GBP2021-02-01 ~ 2022-01-31
Intangible Assets
Goodwill
612,117 GBP2022-01-31
682,744 GBP2021-01-31
Patents/Trademarks/Licences/Concessions
616,950 GBP2022-01-31
312,219 GBP2021-01-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
58,219 GBP2022-01-31
58,219 GBP2021-01-31
Furniture and fittings
11,630 GBP2022-01-31
10,834 GBP2021-01-31
Office equipment
52,192 GBP2022-01-31
47,399 GBP2021-01-31
Property, Plant & Equipment - Gross Cost
122,041 GBP2022-01-31
116,452 GBP2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
44,704 GBP2022-01-31
32,385 GBP2021-01-31
Furniture and fittings
6,951 GBP2022-01-31
5,382 GBP2021-01-31
Office equipment
41,591 GBP2022-01-31
24,821 GBP2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
93,246 GBP2022-01-31
62,588 GBP2021-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
12,319 GBP2021-02-01 ~ 2022-01-31
Furniture and fittings
1,569 GBP2021-02-01 ~ 2022-01-31
Office equipment
16,770 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,658 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment
Improvements to leasehold property
13,515 GBP2022-01-31
25,834 GBP2021-01-31
Furniture and fittings
4,679 GBP2022-01-31
5,452 GBP2021-01-31
Office equipment
10,601 GBP2022-01-31
22,578 GBP2021-01-31
Investments in Subsidiaries
Cost valuation
203,396 GBP2022-01-31
203,396 GBP2021-01-31
Investments in Subsidiaries
1,140 GBP2022-01-31
1,140 GBP2021-01-31
Trade Debtors/Trade Receivables
Current
413,203 GBP2022-01-31
439,857 GBP2021-01-31
Amounts owed by directors
Current
1,748 GBP2022-01-31
0 GBP2021-01-31
Prepayments/Accrued Income
Current
80,155 GBP2022-01-31
116,570 GBP2021-01-31
Other Debtors
Current
4,764 GBP2022-01-31
23,377 GBP2021-01-31
Trade Creditors/Trade Payables
Current
231,136 GBP2022-01-31
275,807 GBP2021-01-31
Amounts owed to directors
Current
250,000 GBP2022-01-31
30,524 GBP2021-01-31
Other Creditors
Current
116,716 GBP2022-01-31
117,616 GBP2021-01-31
Other Remaining Borrowings
Current
308,263 GBP2022-01-31
299,162 GBP2021-01-31
Accrued Liabilities/Deferred Income
Current
1,337,457 GBP2022-01-31
531,615 GBP2021-01-31
Corporation Tax Payable
Current
42,585 GBP2022-01-31
3,895 GBP2021-01-31
Amounts owed to directors
Non-current
0 GBP2022-01-31
250,000 GBP2021-01-31
Other Remaining Borrowings
Non-current
26,043 GBP2022-01-31
334,370 GBP2021-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
240 shares2022-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2021-02-01 ~ 2022-01-31
Nominal value of allotted share capital
Class 1 ordinary share
240 GBP2021-02-01 ~ 2022-01-31
200 GBP2020-02-01 ~ 2021-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
50,076 GBP2022-01-31
48,863 GBP2021-01-31
Between one and five year
73,749 GBP2022-01-31
73,488 GBP2021-01-31
More than five year
35,000 GBP2022-01-31
70,000 GBP2021-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
158,825 GBP2022-01-31
192,351 GBP2021-01-31

Related profiles found in government register
  • SOLUTION IP COMMUNICATIONS LIMITED
    Info
    Registered number 06067279
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire PO15 7FJ
    Private Limited Company incorporated on 2007-01-25 (18 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • SOLUTION IP COMMUNICATIONS LIMITED
    S
    Registered number 06067279
    53, Westbury Hill, Bristol, England, BS9 3AD
    Ltd in Companies House, England
    CIF 1
  • SOLUTION IP COMMUNICATIONS LIMITED
    S
    Registered number 06067279
    Cambridge Crescent House, Cambridge Crescent, Westbury On Trym, Bristol, England, BS9 3QG
    Private Company Limited By Shares in The Registrar Of Companies For England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • Cambridge Crescent House Cambridge Crescent, Westbury On Trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2020-03-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    CONVERGED VOICE SOLUTIONS LIMITED - 2014-04-23
    Cambridge Crescent House, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ 2022-06-15
    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
    Cambridge Crescent House Cambridge Crescent, Westbury On Trym, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2021-09-30
    Person with significant control
    2020-03-03 ~ 2022-06-15
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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.