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 5
  • 1
    Dallow, Bruce Simon
    Sales Director born in March 1990
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Watson, Alastair Paul
    Product Development Manager born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    OF - Director → CIF 0
  • 3
    Dallow, Gavin Richard
    Sales Manager born in June 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Groombridge, Mark
    Company Director born in October 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-17 ~ now
    OF - Director → CIF 0
  • 5
    Abernethie, Harvey James
    Operations Director born in May 1992
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-17 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Douglas Wilson
    Born in January 1986
    Individual
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-07-31
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Mr Bruce Simon Dallow
    Born in March 1990
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2024-04-19
    PE - Has significant influence or controlCIF 0
  • 3
    South, Patrick
    Business Owner born in November 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2021-01-05
    OF - Director → CIF 0
    South, Patrick
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-02 ~ 2023-11-17
    OF - Secretary → CIF 0
    Mr Patrick South
    Born in November 1980
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Mr Christopher David Birch
    Born in April 1971
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    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
  • 5
    Mr Richard David Groombridge
    Born in November 1958
    Individual
    Person with significant control
    icon of calendar 2021-07-31 ~ 2024-04-19
    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
    Wilson, Roderick Jeremy
    Marketing born in June 1988
    Individual
    Officer
    icon of calendar 2008-12-05 ~ 2015-01-05
    OF - Director → CIF 0
  • 7
    Birch, Richard Keith
    Marketing born in August 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-12-05 ~ 2015-01-05
    OF - Director → CIF 0
  • 8
    Mr Gavin Richard Dallow
    Born in June 1990
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2024-04-19
    PE - Has significant influence or controlCIF 0
  • 9
    Mr Christopher Timothy Dallow
    Born in October 1982
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-07-31
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 10
    Groombridge, Anthony Paul
    Distributor born in March 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-12-05 ~ 2015-01-05
    OF - Director → CIF 0
    Mr Anthony Paul Groombridge
    Born in March 1954
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    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
  • 11
    Walker, Philip John
    Company Director born in June 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2021-01-05
    OF - Director → CIF 0
    Mr Philip John Walker
    Born in June 1972
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-05
    PE - Has significant influence or controlCIF 0
    icon of calendar 2021-07-31 ~ 2024-04-19
    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
  • 12
    Rogers, Simon
    Air Conditioning Installer born in March 1981
    Individual
    Officer
    icon of calendar 2008-12-05 ~ 2015-01-05
    OF - Director → CIF 0
    Rogers, Simon
    Individual
    Officer
    icon of calendar 2008-12-05 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 13
    Birch, Stephen James
    Director born in June 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-02 ~ 2023-11-17
    OF - Director → CIF 0
    Mr Stephen James Birch
    Born in June 1977
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-07-31
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    icon of calendar 2018-08-02 ~ 2024-04-19
    PE - Has significant influence or controlCIF 0
  • 14
    Fowler, Robert Charles
    Sales Manager born in December 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2021-01-05
    OF - Director → CIF 0
    Mr Robert Charles Fowler
    Born in December 1985
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-05
    PE - Has significant influence or controlCIF 0
  • 15
    Roy South
    Born in November 1978
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-07-31
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 16
    Mccroft, John Everard
    Contracts Manager born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-05 ~ 2017-12-15
    OF - Director → CIF 0
    Mccroft, John Everard
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-05 ~ 2017-12-15
    OF - Secretary → CIF 0
    Mr John Everard Mccroft
    Born in July 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    PE - Has significant influence or controlCIF 0
  • 17
    Gary John Bedford
    Born in August 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-07-31
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 18
    South, Brook
    Sales And Marketing born in May 1992
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2023-11-17
    OF - Director → CIF 0
    Mr Brook South
    Born in May 1992
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2024-04-19
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

INTERGRAND UK LIMITED

Standard Industrial Classification
47190 - Other Retail Sale In Non-specialised Stores
Brief company account
Property, Plant & Equipment
30,689 GBP2024-12-31
50,087 GBP2023-12-31
Fixed Assets
30,689 GBP2024-12-31
50,087 GBP2023-12-31
Total Inventories
114,294 GBP2024-12-31
93,875 GBP2023-12-31
Debtors
57,924 GBP2024-12-31
54,966 GBP2023-12-31
Cash at bank and in hand
33,309 GBP2024-12-31
47,514 GBP2023-12-31
Current Assets
205,527 GBP2024-12-31
196,355 GBP2023-12-31
Net Current Assets/Liabilities
27,102 GBP2024-12-31
-239 GBP2023-12-31
Total Assets Less Current Liabilities
57,791 GBP2024-12-31
49,848 GBP2023-12-31
Net Assets/Liabilities
57,791 GBP2024-12-31
49,848 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
57,789 GBP2024-12-31
49,846 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
31,083 GBP2023-12-31
Plant and equipment
93,158 GBP2024-12-31
92,513 GBP2023-12-31
Furniture and fittings
8,842 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
124,241 GBP2024-12-31
132,438 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-8,842 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-8,842 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
31,083 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
72,825 GBP2024-12-31
58,999 GBP2023-12-31
Furniture and fittings
8,842 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
93,552 GBP2024-12-31
82,351 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
13,826 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,043 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-8,842 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-8,842 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
20,727 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
10,356 GBP2024-12-31
Plant and equipment
20,333 GBP2024-12-31
33,514 GBP2023-12-31
Owned/Freehold, Land and buildings
16,573 GBP2023-12-31
Other types of inventories not specified separately
114,294 GBP2024-12-31
93,875 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
57,060 GBP2024-12-31
54,344 GBP2023-12-31
Prepayments/Accrued Income
Current
864 GBP2024-12-31
622 GBP2023-12-31
Trade Creditors/Trade Payables
Current
43,200 GBP2024-12-31
58,463 GBP2023-12-31
Other Remaining Borrowings
Current
85,000 GBP2024-12-31
90,000 GBP2023-12-31
Amount of value-added tax that is payable
Current
11,726 GBP2024-12-31
13,472 GBP2023-12-31
Other Creditors
Current
20,619 GBP2024-12-31
22,301 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
17,880 GBP2024-12-31
12,358 GBP2023-12-31

  • INTERGRAND UK LIMITED
    Info
    Registered number 06766482
    icon of address65 Wellington Street, Stapleford, Nottingham NG9 7BE
    Private Limited Company incorporated on 2008-12-05 (16 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    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 16 October 2025 and licensed under the Open Government Licence v3.0.