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 4
  • 1
    Bulman, Francis William
    Director born in January 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Dillon, John Eamon
    Financier born in November 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    OF - Director → CIF 0
  • 3
    Matthew, Gordon John
    Company Director born in July 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    OF - Director → CIF 0
  • 4
    ITH REALISATIONS LIMITED - now
    INTRINSIC TECHNOLOGY SOLUTIONS LIMITED - 2011-08-16
    icon of address18, The Parks, Haydock, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Dolan, Peter James
    Accountant born in April 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ 2016-09-20
    OF - Director → CIF 0
  • 2
    Duffield, Sarah
    Individual
    Officer
    icon of calendar 2014-09-03 ~ 2017-08-01
    OF - Secretary → CIF 0
  • 3
    Johnston, Alistair James
    Finance Director born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-03 ~ 2012-08-06
    OF - Director → CIF 0
  • 4
    Bates, Mark Richard
    Director born in August 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-09-03 ~ 2016-06-23
    OF - Director → CIF 0
  • 5
    Plucknett, Carl Derek
    Chartered Accountant born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-06 ~ 2013-04-08
    OF - Director → CIF 0
  • 6
    Jarvis, Adam Walker
    Director born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-12
    OF - Director → CIF 0
  • 7
    Mason, Michael Andrew
    Managing Director born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-03 ~ 2011-12-21
    OF - Director → CIF 0
  • 8
    Nevins, Rachael Rebecca
    Accountant born in November 1967
    Individual
    Officer
    icon of calendar 2013-04-08 ~ 2014-03-31
    OF - Director → CIF 0
  • 9
    Antill, Darron Mark
    Ceo born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ 2014-07-29
    OF - Director → CIF 0
  • 10
    icon of address3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2011-08-31 ~ 2014-08-31
    PE - Secretary → CIF 0
parent relation
Company in focus

ITG REALISATIONS LIMITED

Previous name
INTRINSIC TECHNOLOGY GROUP LIMITED - 2017-08-01
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • ITG REALISATIONS LIMITED
    Info
    INTRINSIC TECHNOLOGY GROUP LIMITED - 2017-08-01
    Registered number 07656722
    icon of address6 Snow Hill, London EC1A 2AY
    PRIVATE LIMITED COMPANY incorporated on 2011-06-03 and dissolved on 2018-11-20 (7 years 5 months). The company status is Dissolved.
    CIF 0
  • MAINTEL HOLDINGS PLC
    S
    Registered number 03181729
    icon of address160, Blackfriars Road, London, England, SE1 8EZ
    Company in England And Wales
    CIF 1
    Public Limited Company in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    ACHILLES SERVICES LIMITED - 2005-07-04
    icon of addressMaintel Europe Limited, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    ROMA ACQUISITIONS LIMITED - 2006-08-09
    icon of addressMaintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    ROMA HOLDINGS LIMITED - 2006-08-09
    icon of addressMaintel, 160 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    NAPCO 8 LIMITED - 2011-01-07
    icon of address160 Blackfriars Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    B R M COMMUNICATIONS LIMITED - 1990-09-19
    icon of addressMaintel Europe Ltd, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressTeneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    INTRINSIC TECHNOLOGY LIMITED - 2000-11-17
    INTRINSIC ENTERPRISES LIMITED - 2001-04-23
    icon of addressTenco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    ZETABROOK LIMITED - 1992-01-09
    icon of address5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of addressTeneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    PINNACLE VOICE & DATA LIMITED - 2007-02-06
    icon of addressTeneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 11
    INOC LTD - 2000-09-13
    PROXIMITY COMMUNICATIONS PLC - 2014-10-22
    APPLINET PLC - 2009-03-26
    GLIDESORT LIMITED - 2000-01-14
    icon of addressMaintel Europe Limited, 160 Blackfriars Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressMaintel Europe Limited, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    MLLOYD LIMITED - 2005-06-06
    icon of addressMaintel Europe Limited, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressMaintel Europe Ltd, 160 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 15
    JLOCKHART LIMITED - 2005-09-01
    icon of addressMaintel Europe Limited, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressTeneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressTeneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    RFBCO 111 LIMITED - 2000-06-02
    BLUE SKY NETWORKS LIMITED - 2001-10-18
    icon of addressTeneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    DATAPOINT OSN UK LIMITED - 2002-10-25
    icon of addressTeneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    TOUCHBASE COMMUNICATIONS LIMITED - 2007-04-30
    icon of addressTeneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-01
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Has significant influence or control OE
  • 4
    TOTILITY LIMITED - 2012-09-19
    icon of addressTeneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of addressTeneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    CIF 16 - Ownership of shares – 75% or more OE

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.