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 21
  • 1
    Osrin, Joel
    Company Director born in June 1931
    Individual (9 offsprings)
    Officer
    ~ 1992-06-04
    OF - Director → CIF 0
    Osrin, Joel
    Individual (9 offsprings)
    Officer
    ~ 1994-09-08
    OF - Secretary → CIF 0
  • 2
    Symons, Harry
    Company Director born in November 1920
    Individual (6 offsprings)
    Officer
    ~ 1992-06-04
    OF - Director → CIF 0
    1995-09-29 ~ 2007-06-30
    OF - Director → CIF 0
  • 3
    Graham, Keith Alexander
    Sales Executive born in March 1953
    Individual (1 offspring)
    Officer
    1998-07-07 ~ 2019-11-01
    OF - Director → CIF 0
  • 4
    Bargery, Alan David
    Operations Director born in May 1957
    Individual (1 offspring)
    Officer
    2014-10-01 ~ 2018-10-31
    OF - Director → CIF 0
  • 5
    Glazer, Daniel Charles
    Born in September 1973
    Individual (4 offsprings)
    Officer
    2014-10-01 ~ now
    OF - Director → CIF 0
  • 6
    St Hill, Jason Peter
    Company Director born in March 1954
    Individual (2 offsprings)
    Officer
    1992-07-01 ~ 2017-12-08
    OF - Director → CIF 0
  • 7
    Bignell, Warren Andrew
    Born in May 1967
    Individual (12 offsprings)
    Officer
    2018-05-08 ~ now
    OF - Director → CIF 0
  • 8
    Glazer, Stephen Barry
    Company Director born in August 1949
    Individual (8 offsprings)
    Officer
    ~ 2017-09-28
    OF - Director → CIF 0
  • 9
    Jelf, Kenneth James
    Company Director born in July 1946
    Individual (7 offsprings)
    Officer
    ~ 1992-06-04
    OF - Director → CIF 0
  • 10
    Benari, Boris
    Born in August 1956
    Individual (8 offsprings)
    Officer
    1998-07-07 ~ now
    OF - Director → CIF 0
    Benari, Boris
    Individual (8 offsprings)
    Officer
    1994-09-08 ~ now
    OF - Secretary → CIF 0
  • 11
    Wessels, Frederick Johannes
    Company Director born in January 1945
    Individual (3 offsprings)
    Officer
    1995-09-29 ~ 2013-08-02
    OF - Director → CIF 0
  • 12
    Meijboom, Eddy
    Born in September 1968
    Individual (1 offspring)
    Officer
    2025-05-13 ~ now
    OF - Director → CIF 0
  • 13
    Fienberg, Michael Hyam
    Company Director born in April 1947
    Individual (13 offsprings)
    Officer
    1992-06-04 ~ 1995-09-29
    OF - Director → CIF 0
  • 14
    Ellman, David
    Company Director born in September 1937
    Individual (8 offsprings)
    Officer
    2007-05-08 ~ 2018-08-30
    OF - Director → CIF 0
  • 15
    Voogelaar, Pieter Alexander
    Born in February 1967
    Individual (1 offspring)
    Officer
    2018-10-25 ~ now
    OF - Director → CIF 0
  • 16
    Jongmans, Theodorus Petrus Cornelis Maria
    Born in April 1960
    Individual (1 offspring)
    Officer
    2018-10-25 ~ now
    OF - Director → CIF 0
  • 17
    Ellman, Daniel Meyer
    Born in July 1984
    Individual (4 offsprings)
    Officer
    2018-08-30 ~ now
    OF - Director → CIF 0
  • 18
    Fischer, Jurgen Ott
    Director born in September 1940
    Individual (2 offsprings)
    Officer
    1996-11-01 ~ 2005-03-14
    OF - Director → CIF 0
  • 19
    Broide, Lionel
    Company Director born in June 1947
    Individual (1 offspring)
    Officer
    ~ 1994-02-10
    OF - Director → CIF 0
  • 20
    Horsley, Vernon James
    Born in March 1969
    Individual (1 offspring)
    Officer
    2026-03-02 ~ now
    OF - Director → CIF 0
  • 21
    IVORY & LEDOUX HOLDINGS LIMITED - now 03049893
    FRAMLEYCLOSE LIMITED - 1995-09-25
    201, Haverstock Hill, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

IVORY & LEDOUX LIMITED

Period: 1992-03-17 ~ now
Company number: 00529807
Registered names
IVORY & LEDOUX LIMITED - now
Standard Industrial Classification
56290 - Other Food Services
Brief company account
Average Number of Employees
162024-10-01 ~ 2025-09-30
162023-10-01 ~ 2024-09-30
Property, Plant & Equipment
32,094 GBP2025-09-30
60,958 GBP2024-09-30
Fixed Assets - Investments
3,525,100 GBP2025-09-30
3,525,100 GBP2024-09-30
Fixed Assets
3,557,194 GBP2025-09-30
3,586,058 GBP2024-09-30
Total Inventories
5,302,054 GBP2025-09-30
6,656,960 GBP2024-09-30
Debtors
Current
3,495,174 GBP2025-09-30
2,591,830 GBP2024-09-30
Cash at bank and in hand
2,833 GBP2025-09-30
2,990 GBP2024-09-30
Current Assets
8,800,061 GBP2025-09-30
9,251,780 GBP2024-09-30
Net Current Assets/Liabilities
2,685,824 GBP2025-09-30
2,501,111 GBP2024-09-30
Total Assets Less Current Liabilities
6,243,018 GBP2025-09-30
6,087,169 GBP2024-09-30
Equity
Called up share capital
500,000 GBP2025-09-30
500,000 GBP2024-09-30
500,000 GBP2023-10-01
Retained earnings (accumulated losses)
5,743,018 GBP2025-09-30
5,587,169 GBP2024-09-30
5,260,695 GBP2023-10-01
Equity
6,243,018 GBP2025-09-30
6,087,169 GBP2024-09-30
5,760,695 GBP2023-10-01
Profit/Loss
Retained earnings (accumulated losses)
730,361 GBP2024-10-01 ~ 2025-09-30
1,182,963 GBP2023-10-01 ~ 2024-09-30
Profit/Loss
730,361 GBP2024-10-01 ~ 2025-09-30
1,182,963 GBP2023-10-01 ~ 2024-09-30
Dividends Paid
Retained earnings (accumulated losses)
-574,512 GBP2024-10-01 ~ 2025-09-30
-856,489 GBP2023-10-01 ~ 2024-09-30
Dividends Paid
-574,512 GBP2024-10-01 ~ 2025-09-30
-856,489 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
74,731 GBP2025-09-30
74,731 GBP2024-09-30
Office equipment
192,018 GBP2025-09-30
180,751 GBP2024-09-30
Property, Plant & Equipment - Gross Cost
364,955 GBP2025-09-30
353,688 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
68,195 GBP2025-09-30
64,067 GBP2024-09-30
Office equipment
177,860 GBP2025-09-30
149,057 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
332,861 GBP2025-09-30
292,730 GBP2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
28,803 GBP2024-10-01 ~ 2025-09-30
Owned/Freehold
40,131 GBP2024-10-01 ~ 2025-09-30
Property, Plant & Equipment
Furniture and fittings
6,536 GBP2025-09-30
10,664 GBP2024-09-30
Office equipment
14,158 GBP2025-09-30
31,694 GBP2024-09-30
Finished Goods/Goods for Resale
5,302,054 GBP2025-09-30
6,656,960 GBP2024-09-30
Trade Debtors/Trade Receivables
Current
3,388,856 GBP2025-09-30
2,531,944 GBP2024-09-30
Amounts Owed by Group Undertakings
Current
23,895 GBP2025-09-30
23,895 GBP2024-09-30
Other Debtors
Current
33,790 GBP2025-09-30
23,057 GBP2024-09-30
Prepayments/Accrued Income
Current
48,633 GBP2025-09-30
12,934 GBP2024-09-30
Bank Overdrafts
-853,775 GBP2025-09-30
-1,369,413 GBP2024-09-30
Cash and Cash Equivalents
-850,942 GBP2025-09-30
-1,366,423 GBP2024-09-30
Bank Overdrafts
Current
853,775 GBP2025-09-30
1,369,413 GBP2024-09-30
Trade Creditors/Trade Payables
Current
3,963,329 GBP2025-09-30
3,387,899 GBP2024-09-30
Amounts owed to group undertakings
Current
288,458 GBP2025-09-30
458,173 GBP2024-09-30
Corporation Tax Payable
Current
173,328 GBP2025-09-30
253,017 GBP2024-09-30
Taxation/Social Security Payable
Current
41,960 GBP2025-09-30
39,992 GBP2024-09-30
Other Creditors
Current
90,000 GBP2025-09-30
31,372 GBP2024-09-30
Accrued Liabilities/Deferred Income
Current
703,387 GBP2025-09-30
1,210,803 GBP2024-09-30
Creditors
Current
6,114,237 GBP2025-09-30
6,750,669 GBP2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2025-09-30
500,000 shares2024-09-30
Par Value of Share
Class 1 ordinary share
1.002024-10-01 ~ 2025-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
157,000 GBP2025-09-30
157,000 GBP2024-09-30
Between one and five year
248,583 GBP2025-09-30
248,583 GBP2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
405,583 GBP2025-09-30
405,583 GBP2024-09-30

Related profiles found in government register
  • IVORY & LEDOUX LIMITED
    Info
    FERMUS (LONDON) LIMITED - 1992-03-17
    Registered number 00529807
    101 New Cavendish Street, 1st Floor South, London W1W 6XH
    PRIVATE LIMITED COMPANY incorporated on 1954-03-02 (72 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-28
    CIF 0
  • IVORY & LEDOUX LIMITED
    S
    Registered number 00529807
    101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
    Limited Company in United Kingdom - Companies House, United Kingdom
    CIF 1
  • IVORY & LEDOUX LIMITED
    S
    Registered number 00529807
    101, New Cavendish Street, London, England, W1W 6XH
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • IVORY & LEDOUX LIMITED
    S
    Registered number 00529807
    201, Haverstock Hill, London, England, NW3 4QG
    Private Limited Company in United Kingdom - Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    COOL-STAK (2020) LTD
    12574942 01176011
    101 New Cavendish Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-11-25 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    FONTINELLA FOODS LIMITED
    - now 03129586
    HEALTH EGGS (UK) LTD. - 2000-02-22
    MAXIBOOST LIMITED - 1996-07-18
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-11-22 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    JUICE CORP LIMITED
    - now 04086272
    INTERNATIONAL CONCENTRATES LIMITED - 2001-01-31
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    SOMBRERO FOODS LIMITED
    - now 02787357
    CERES SALES INTERNATIONAL LIMITED - 2004-08-19
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.