Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fourteen Ip Group Limited
Fourteen Ip Group Limited is an active company incorporated on 5 April 2016 with the registered office located in Wigan, Greater Manchester. Fourteen Ip Group Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10102467
Private limited company
Age
9 years
Incorporated
5 April 2016
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
19 March 2025
(8 months ago)
Next confirmation dated
19 March 2026
Due by
2 April 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Fourteen Ip Group Limited
Contact
Update Details
Address
Unit 4 Lockflight Buildings Wheatlea Industrial Estate,
Wheatlea Road,
Wigan
Greater Manchester
WN3 6XP
England
Address changed on
21 Mar 2025
(8 months ago)
Previous address was
, PO Box WN3 6XP, Unit 4 Wheatlea Road, Wigan, WN3 6XP, England
Companies in WN3 6XP
Telephone
01942 369196
Email
Unreported
Website
Fourteenip.com
See All Contacts
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Kevin Lee Burgess
Director • Director • British • Lives in England • Born in Nov 1978 • Chief Technical Officer
Neil John Tolley
Director • British • Lives in England • Born in Apr 1969
Alan Poole
Director • Chartered Management Accountant • British • Lives in England • Born in May 1949
Mary Victoria Havard
Director • Commercial Director • British • Lives in England • Born in Sep 1974
Stephen Elliott
Director • Cfo • British • Lives in England • Born in Jun 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fourteen Ip Communications Limited
Neil John Tolley and Alan Poole are mutual people.
Active
Fourteen Ip Network Services Limited
Neil John Tolley and David Mawson Ashmore are mutual people.
Active
Forte Topco 2025 Limited
Neil John Tolley and Kevin Lee Burgess are mutual people.
Active
Forte Midco 2025 Limited
Neil John Tolley and Kevin Lee Burgess are mutual people.
Active
Carter Bench Management Company Limited
David Mawson Ashmore is a mutual person.
Active
Elliott Accounts Ltd
Stephen Elliott is a mutual person.
Active
Forte Bidco 2025 Limited
Neil John Tolley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.83M
Increased by £1.59M (+128%)
Turnover
£16.95M
Increased by £353K (+2%)
Employees
90
Increased by 10 (+13%)
Total Assets
£9.05M
Increased by £249K (+3%)
Total Liabilities
-£5.45M
Decreased by £493K (-8%)
Net Assets
£3.6M
Increased by £742K (+26%)
Debt Ratio (%)
60%
Decreased by 7.31% (-11%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
13 Days Ago on 4 Nov 2025
New Charge Registered
1 Month Ago on 9 Oct 2025
New Charge Registered
1 Month Ago on 9 Oct 2025
New Charge Registered
1 Month Ago on 9 Oct 2025
New Charge Registered
1 Month Ago on 9 Oct 2025
Group Accounts Submitted
2 Months Ago on 10 Sep 2025
Stephen Elliott Resigned
7 Months Ago on 8 Apr 2025
Mary Victoria Havard Resigned
7 Months Ago on 8 Apr 2025
David Mawson Ashmore Resigned
7 Months Ago on 8 Apr 2025
Forte Bidco 2025 Limited (PSC) Appointed
7 Months Ago on 8 Apr 2025
Get Alerts
Get Credit Report
Discover Fourteen Ip Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 101024670005 in full
Submitted on 4 Nov 2025
Statement of capital following an allotment of shares on 9 October 2025
Submitted on 28 Oct 2025
Registration of charge 101024670008, created on 9 October 2025
Submitted on 13 Oct 2025
Registration of charge 101024670006, created on 9 October 2025
Submitted on 13 Oct 2025
Registration of charge 101024670007, created on 9 October 2025
Submitted on 13 Oct 2025
Registration of charge 101024670009, created on 9 October 2025
Submitted on 13 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Resolutions
Submitted on 17 Apr 2025
Memorandum and Articles of Association
Submitted on 17 Apr 2025
Termination of appointment of Mary Victoria Havard as a director on 8 April 2025
Submitted on 16 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs