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 1
  • Rowley, Stewart
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-10-11 ~ now
    OF - Secretary → CIF 0
    Mr Stewart Rowley
    Born in June 1981
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Abbott, Robert Steven
    Director born in October 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2020-12-23
    OF - Director → CIF 0
    Mr Robert Steven Abbott
    Born in October 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-12-23
    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
  • 2
    Price, Benjamin James Albert
    Director born in October 1991
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-06-05 ~ 2023-05-01
    OF - Director → CIF 0
  • 3
    Rowley, Stewart
    Director born in June 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-01-08 ~ 2021-10-08
    OF - Director → CIF 0
  • 4
    Stones, Alistair Joseph
    Director born in February 1942
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2020-03-02
    OF - Director → CIF 0
  • 5
    Lewis, John Peter
    Director born in January 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-07 ~ 2021-11-05
    OF - Director → CIF 0
  • 6
    Siddiqui, Aman Ullah
    Director born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ 2022-01-11
    OF - Director → CIF 0
  • 7
    icon of address5-9 Main Street, Main Street, Gibraltar, Gibraltar
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2020-12-23 ~ 2021-08-16
    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
parent relation
Company in focus

INTEGRAL INTERNATIONAL GROUP LTD

Previous name
DTM HOLDINGS LIMITED - 2020-03-10
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Cash at bank and in hand
1,000 GBP2023-06-30
1,000 GBP2022-06-30
Net Assets/Liabilities
1,000 GBP2023-06-30
1,000 GBP2022-06-30
Number of shares allotted
Class 1 ordinary share
1,000 shares2022-07-01 ~ 2023-06-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-07-01 ~ 2023-06-30
Equity
1,000 GBP2023-06-30
1,000 GBP2022-06-30

Related profiles found in government register
  • INTEGRAL INTERNATIONAL GROUP LTD
    Info
    DTM HOLDINGS LIMITED - 2020-03-10
    Registered number 12073706
    icon of addressLivermore House, High Street, Great Dunmow, Essex CM6 1AW
    PRIVATE LIMITED COMPANY incorporated on 2019-06-27 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • INTEGRAL INTERNATIONAL GROUP LIMITED
    S
    Registered number missing
    icon of addressNorth Lodge, Hawkesyard, Rugeley, England, WS15 1PS
    Limited Liability Company
    CIF 1
  • INTEGRAL INTERNATIONAL GROUP LIMITED
    S
    Registered number 12073706
    icon of address26, Beamont Close, Lutterworth, England, LE17 4GE
    Limited Company in England And Wales, England
    CIF 2
  • INTEGRAL INTERNATIONAL GROUP LIMITED
    S
    Registered number 12073706
    icon of addressC/o Richards Associates Ltd, North Lodge, Hawkesyard, Armitage Lane, Rugeley, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    PROFESSIONAL INVESTMENT TOOLS LIMITED - 2010-02-22
    icon of address4385, 03675342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    58,857 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressLivermore House, High Street, Dunmow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of addressLivermore House, High Street, Dunmow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • PROFESSIONAL INVESTMENT TOOLS LIMITED - 2010-02-22
    icon of address4385, 03675342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    58,857 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-10-21
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.