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
    Jain, Vipin
    Director born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-28 ~ now
    OF - Director → CIF 0
  • 2
    Mr Jagdeep Singh Virk
    Born in January 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    De Rouge, Augustin Gauthier Guy Marie
    Director born in April 1992
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    OF - Director → CIF 0
  • 4
    Mrs Divya Gehlaut
    Born in September 1981
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 8
  • 1
    Mr Gurbans Singh
    Born in September 1961
    Individual
    Person with significant control
    icon of calendar 2019-11-01 ~ 2022-11-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    Laycock, David John
    Service born in March 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ 2023-05-17
    OF - Director → CIF 0
    Mr David John Laycock
    Born in March 1979
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 3
    Jain, Vipin
    Chartered Accountant born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-04 ~ 2014-10-31
    OF - Director → CIF 0
    icon of calendar 2015-07-06 ~ 2019-11-20
    OF - Director → CIF 0
    Mr Vipin Jain
    Born in July 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 4
    Mrs Krishna Gahlawat
    Born in November 1951
    Individual
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-11-25
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Tyagi, Tarun
    Director born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-22 ~ 2014-02-04
    OF - Director → CIF 0
    Tyagi, Tarun
    Service born in July 1973
    Individual (1 offspring)
    icon of calendar 2014-06-09 ~ 2015-07-06
    OF - Director → CIF 0
    Mr Tarun Tyagi
    Born in July 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-11-01 ~ 2022-03-31
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Fitzgerald, Timothy Robert
    Director born in July 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-06-06
    OF - Director → CIF 0
  • 7
    Mr Balwan Singh
    Born in September 1942
    Individual
    Person with significant control
    icon of calendar 2019-11-01 ~ 2022-11-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 8
    EACOTTS WORLDWIDE LIMITED - now
    EACOTTS INTERNATIONAL LIMITED - 2015-05-01
    EACOTTS LIMITED
    - 2013-03-19
    icon of addressGrenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2012-05-22 ~ 2012-09-24
    PE - Secretary → CIF 0
parent relation
Company in focus

IPMT LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
504,977 GBP2024-12-31
316,567 GBP2023-12-31
Fixed Assets
504,977 GBP2024-12-31
316,567 GBP2023-12-31
Debtors
4,197,931 GBP2024-12-31
6,076,265 GBP2023-12-31
Cash at bank and in hand
27,222 GBP2024-12-31
204,029 GBP2023-12-31
Current Assets
4,225,153 GBP2024-12-31
6,280,294 GBP2023-12-31
Net Current Assets/Liabilities
3,217,288 GBP2024-12-31
2,781,239 GBP2023-12-31
Total Assets Less Current Liabilities
3,722,265 GBP2024-12-31
3,097,806 GBP2023-12-31
Net Assets/Liabilities
3,722,265 GBP2024-12-31
3,097,806 GBP2023-12-31
Equity
Called up share capital
2,670,139 GBP2024-12-31
2,670,139 GBP2023-12-31
Retained earnings (accumulated losses)
1,052,126 GBP2024-12-31
427,667 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
9,832 GBP2024-12-31
9,832 GBP2023-12-31
Plant and equipment
1,324,215 GBP2024-12-31
1,021,670 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,334,047 GBP2024-12-31
1,031,502 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
9,832 GBP2024-12-31
9,832 GBP2023-12-31
Plant and equipment
819,238 GBP2024-12-31
705,103 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
829,070 GBP2024-12-31
714,935 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
114,135 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
114,135 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
504,977 GBP2024-12-31
316,567 GBP2023-12-31
Trade Creditors/Trade Payables
Current
27,397 GBP2024-12-31
21,577 GBP2023-12-31
Amounts owed to group undertakings
Current
871,406 GBP2024-12-31
Other Taxation & Social Security Payable
Current
97,132 GBP2024-12-31
82,158 GBP2023-12-31

  • IPMT LIMITED
    Info
    Registered number 08078943
    icon of address73 Brook Street, London W1K 4HX
    Private Limited Company incorporated on 2012-05-22 (13 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-09
    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 26 August 2025 and licensed under the Open Government Licence v3.0.