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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Bernard Joseph Prentis

    Related profiles found in government register
  • Mr Bernard Joseph Prentis
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane, Calcot, Reading, RG31 4UH, England

      IIF 1
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire, RG31 4UH

      IIF 2 IIF 3 IIF 4
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 6
  • Bernard Joseph Prentis
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane, Calcot, Reading, RG31 4UH, United Kingdom

      IIF 7
  • Prentis, Bernard Joseph
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane, Calcot, Reading, RG31 4UH, England

      IIF 8
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane, Calcot, Reading, RG31 4UH, United Kingdom

      IIF 9
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire, RG31 4UH

      IIF 10 IIF 11
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, United Kingdom

      IIF 12
  • Prentis, Bernard Joseph
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 13
    • icon of address Unit 4, Ip Integration, Pincents Lane, Tilehurst, Reading, RG31 4UH, England

      IIF 14
    • icon of address Unit 4, Turnhams Green, Pincents Lane, Reading, RG31 4UH, United Kingdom

      IIF 15
  • Prentis, Joseph Bernard
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Integration House, Turnhams Green Park, Pincents Lane, Tilehurst, Reading, RG31 4UH, England

      IIF 16
  • Prentis, Bernard
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire, RG31 4UH, United Kingdom

      IIF 17
  • Prentis, Bernard Joseph
    British sales director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Ann Duels House, Holyport St Holyport, Maidenhead, Berkshire, SL6 2JR

      IIF 18
  • Prentis, Bernard Joseph
    British businessman born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deancroft, Startins Lane, Cookham, Berkshire, SL6 9TS

      IIF 19
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire, RG31 4UH, England

      IIF 20
  • Prentis, Bernard Joseph
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane, Calcot, Reading, RG31 4UH, United Kingdom

      IIF 21
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 22
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire, RG31 4UH

      IIF 23 IIF 24
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire, RG31 4UH, United Kingdom

      IIF 25 IIF 26
  • Prentis, Bernard Joseph
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire, RG31 4UH, England

      IIF 27
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Integration House Turnhams Green Park, Pincents Lane, Calcot, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    NAYCRON LIMITED - 2001-02-23
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 13 - Director → ME
  • 5
    I.P. APPLICATIONS LIMITED - 2007-06-06
    BAYTROL LIMITED - 2001-07-02
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 6
    ESCAPADE 36 LTD - 2023-07-21
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    CRONCON LIMITED - 2001-06-22
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 21 - Director → ME
  • 9
    BENWATERS LIMITED - 2001-06-29
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,665,811 GBP2021-09-30
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 10 - Director → ME
  • 12
    IP PROFESSIONAL SERVICES LIMITED - 2003-05-16
    HIGHGREY ENGINEERING LIMITED - 2003-05-02
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 23 - Director → ME
  • 13
    IP INTEGRATION SUPPORT SERVICES LIMITED - 2003-05-01
    IP INTEGRATION SUPPORT SRVICES LIMITED - 2003-04-13
    IP INTEGRATION PROFESSIONAL SERVICES LIMITED - 2003-05-16
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,989,472 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 9 - Director → ME
  • 16
    EMERTHAMES LIMITED - 2008-04-01
    icon of address Unit 4 Ip Integration, Pincents Lane, Tilehurst, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address Unit 4 Turnhams Green, Pincents Lane, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 15 - Director → ME
Ceased 4
  • 1
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-10-25
    IIF 22 - Director → ME
  • 2
    CRONCON LIMITED - 2001-06-22
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-04-12
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    M L NETWORKS LIMITED - 1998-06-16
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 2000-11-22
    IIF 18 - Director → ME

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.