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 3
  • 1
    Mrs Karen Doran
    Born in January 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mr Patrick Doran
    Born in January 1966
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Keating, Mark William
    Born in May 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-02-17 ~ now
    OF - Director → CIF 0
Ceased 39
  • 1
    Cox, Ian
    Accountant born in December 1957
    Individual
    Officer
    icon of calendar 1998-04-30 ~ 2004-03-23
    OF - Director → CIF 0
    Cox, Ian
    Accountant
    Individual
    Officer
    icon of calendar 2000-02-25 ~ 2004-03-23
    OF - Secretary → CIF 0
  • 2
    Rowntree, David
    Vice President born in February 1956
    Individual
    Officer
    icon of calendar 2008-08-29 ~ 2016-10-04
    OF - Director → CIF 0
    Rowntree, David
    Vice President
    Individual
    Officer
    icon of calendar 2008-08-29 ~ 2016-10-04
    OF - Secretary → CIF 0
  • 3
    Angel, Barry Paul
    Bus Exec
    Individual
    Officer
    icon of calendar 2004-03-23 ~ 2005-11-30
    OF - Secretary → CIF 0
  • 4
    Molloy, Brian Patrick
    Company Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-06-13
    OF - Director → CIF 0
  • 5
    Bakke, Christopher Alan
    Vp Finance born in December 1970
    Individual
    Officer
    icon of calendar 2016-10-04 ~ 2018-03-31
    OF - Director → CIF 0
  • 6
    Scott, Maxwell Eddie
    Promotional Consultant born in May 1940
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-07-31
    OF - Director → CIF 0
  • 7
    Lock, Allan Martin
    Chief Executive Officer born in April 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2023-06-08
    OF - Director → CIF 0
  • 8
    Hurley, Donnacha
    Director born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-02-15 ~ 2001-07-06
    OF - Director → CIF 0
  • 9
    Staples, Robert
    Company Director born in July 1947
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-07-31
    OF - Director → CIF 0
  • 10
    O'brien, Kevin
    Director Corporate Accounting And Sec Reporting born in August 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2018-08-03
    OF - Director → CIF 0
    O'brien, Kevin
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2018-08-03
    OF - Secretary → CIF 0
  • 11
    Soden, Philip
    Finance Executive born in March 1947
    Individual
    Officer
    icon of calendar 1996-07-26 ~ 2000-03-31
    OF - Director → CIF 0
  • 12
    Galliher, James
    Executive Vice President born in August 1964
    Individual
    Officer
    icon of calendar 2008-08-29 ~ 2016-10-04
    OF - Director → CIF 0
  • 13
    Clarke, Robert
    Vice President born in April 1957
    Individual
    Officer
    icon of calendar 2008-08-29 ~ 2016-10-04
    OF - Director → CIF 0
  • 14
    Dries, Jonathan
    Senior Associate born in May 1979
    Individual
    Officer
    icon of calendar 2008-08-29 ~ 2016-10-04
    OF - Director → CIF 0
  • 15
    Douglas, Paul
    Company Director born in October 1958
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1996-04-25
    OF - Director → CIF 0
    Douglas, Paul
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 1993-07-31
    OF - Secretary → CIF 0
  • 16
    Creechan, Kevin
    Managing Director born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-11 ~ 2004-03-31
    OF - Director → CIF 0
  • 17
    Seaman, Bradley
    Managing Director born in January 1960
    Individual
    Officer
    icon of calendar 2008-08-29 ~ 2016-10-04
    OF - Director → CIF 0
  • 18
    Williams, Michael John
    Co Director born in March 1947
    Individual
    Officer
    icon of calendar ~ 1994-03-18
    OF - Director → CIF 0
  • 19
    Montross, Steven
    Chief Executive born in December 1953
    Individual
    Officer
    icon of calendar 2016-10-04 ~ 2016-10-04
    OF - Director → CIF 0
    Montross, Steven
    Ceo born in July 1953
    Individual
    Officer
    icon of calendar 2016-10-04 ~ 2017-10-04
    OF - Director → CIF 0
  • 20
    Cahn, Nicholas
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2004-03-18 ~ 2008-08-28
    OF - Director → CIF 0
    Cahn, Nicholas
    Managing Director born in January 1964
    Individual
    icon of calendar 2016-10-04 ~ 2018-12-14
    OF - Director → CIF 0
  • 21
    Fick, Theodore
    President Ceo born in May 1959
    Individual
    Officer
    icon of calendar 2008-08-29 ~ 2008-09-30
    OF - Director → CIF 0
  • 22
    Gannon, Michael
    Accountant born in August 1969
    Individual
    Officer
    icon of calendar 2000-02-15 ~ 2000-12-22
    OF - Director → CIF 0
  • 23
    Jordan, Alan James
    Co Director born in December 1958
    Individual (29 offsprings)
    Officer
    icon of calendar 2003-10-06 ~ 2007-06-01
    OF - Director → CIF 0
  • 24
    Anderson, Michael Adrian
    Director born in May 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-10-04 ~ 1997-06-30
    OF - Director → CIF 0
  • 25
    Downie, Alfred
    Printer born in January 1941
    Individual
    Officer
    icon of calendar 1997-01-29 ~ 2000-02-04
    OF - Director → CIF 0
  • 26
    Kearns, Patrick
    Company Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-15 ~ 2007-07-17
    OF - Director → CIF 0
  • 27
    Rave, Jonas
    Director born in September 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2021-08-06
    OF - Director → CIF 0
  • 28
    Peters, Nicholas Andrew
    Director born in April 1973
    Individual
    Officer
    icon of calendar 2008-08-29 ~ 2016-10-04
    OF - Director → CIF 0
  • 29
    Huckle, Christopher John
    Company Director born in August 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ 2020-12-10
    OF - Director → CIF 0
  • 30
    Sargeant, John
    Co Director born in March 1939
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
    Sargeant, John
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Secretary → CIF 0
  • 31
    Pearce, Robert
    Self Employed Director born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2016-10-04
    OF - Director → CIF 0
  • 32
    Spicer, Rosemary Ann
    Company Director born in December 1954
    Individual
    Officer
    icon of calendar 1993-11-24 ~ 2000-02-25
    OF - Director → CIF 0
    Spicer, Rosemary Ann
    Company Director
    Individual
    Officer
    icon of calendar 1997-06-30 ~ 2000-02-25
    OF - Secretary → CIF 0
  • 33
    Rangolan, Frederick John
    Co Director born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-03-10 ~ 1996-06-13
    OF - Director → CIF 0
    Rangolan, Frederick John
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-08-01 ~ 1996-06-13
    OF - Secretary → CIF 0
  • 34
    Nicholson, Elliott George
    Investor born in January 1982
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2023-02-17
    OF - Director → CIF 0
  • 35
    Lynch, Peter Eugene
    Chartered Accountant born in February 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-05-29 ~ 2008-08-28
    OF - Director → CIF 0
  • 36
    Gauntley, Simon Paul
    Finance Director born in October 1956
    Individual
    Officer
    icon of calendar 2005-09-08 ~ 2008-08-28
    OF - Director → CIF 0
    Gauntley, Simon Paul
    Accountant
    Individual
    Officer
    icon of calendar 2005-12-01 ~ 2008-08-28
    OF - Secretary → CIF 0
  • 37
    Scott, Alan James
    Director born in August 1945
    Individual
    Officer
    icon of calendar 1994-07-20 ~ 1998-01-07
    OF - Director → CIF 0
  • 38
    SEAFOX BIDCO LIMITED
    icon of address1, Mercer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    934,940 GBP2020-12-31
    Person with significant control
    2018-08-03 ~ 2023-02-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 39
    icon of address10368 West Centennial Road, 10368 West Centennial Road, Littleton, Colorado, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-08-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

INCODIA INTERNATIONAL LTD

Previous names
PCC SERVICES LIMITED - 2008-10-20
CPI CARD GROUP - UK LIMITED - 2018-12-14
DROYHURST LIMITED - 2007-07-27
CPI CARD GROUP - COLCHESTER LIMITED - 2012-01-12
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Average Number of Employees
1082024-01-01 ~ 2024-12-31
1222023-01-01 ~ 2023-12-31
Turnover/Revenue
14,431,415 GBP2024-01-01 ~ 2024-12-31
13,752,060 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-10,950,662 GBP2024-01-01 ~ 2024-12-31
-10,964,068 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
3,480,753 GBP2024-01-01 ~ 2024-12-31
2,787,992 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-596,505 GBP2024-01-01 ~ 2024-12-31
-811,518 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,462,387 GBP2024-01-01 ~ 2024-12-31
-1,901,477 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
1,035,298 GBP2024-01-01 ~ 2024-12-31
-1,059,245 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
820,793 GBP2024-01-01 ~ 2024-12-31
-1,344,273 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,159,421 GBP2024-01-01 ~ 2024-12-31
-1,344,273 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
2,154,698 GBP2024-12-31
2,103,403 GBP2023-12-31
Total Inventories
556,391 GBP2024-12-31
893,425 GBP2023-12-31
Debtors
Current
2,758,213 GBP2024-12-31
3,280,574 GBP2023-12-31
Cash at bank and in hand
270,327 GBP2024-12-31
14,008 GBP2023-12-31
Current Assets
3,584,931 GBP2024-12-31
4,188,007 GBP2023-12-31
Net Current Assets/Liabilities
-1,166,078 GBP2024-12-31
-1,879,147 GBP2023-12-31
Total Assets Less Current Liabilities
988,620 GBP2024-12-31
224,256 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-691,766 GBP2024-12-31
-1,086,823 GBP2023-12-31
Net Assets/Liabilities
296,854 GBP2024-12-31
-862,567 GBP2023-12-31
Equity
Called up share capital
2,865 GBP2024-12-31
2,865 GBP2023-12-31
2,865 GBP2023-01-01
Share premium
32,955 GBP2024-12-31
32,955 GBP2023-12-31
32,955 GBP2023-01-01
Retained earnings (accumulated losses)
261,034 GBP2024-12-31
-898,387 GBP2023-12-31
445,886 GBP2023-01-01
Equity
296,854 GBP2024-12-31
-862,567 GBP2023-12-31
481,706 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,159,421 GBP2024-01-01 ~ 2024-12-31
-1,344,273 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,159,421 GBP2024-01-01 ~ 2024-12-31
-1,344,273 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,159,421 GBP2024-01-01 ~ 2024-12-31
-1,344,273 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
22,000 GBP2024-01-01 ~ 2024-12-31
24,150 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
3,878,267 GBP2024-01-01 ~ 2024-12-31
4,607,687 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
347,077 GBP2024-01-01 ~ 2024-12-31
423,393 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,307,887 GBP2024-01-01 ~ 2024-12-31
5,132,307 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
106,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-338,628 GBP2024-01-01 ~ 2024-12-31
Tax Expense/Credit at Applicable Tax Rate
205,198 GBP2024-01-01 ~ 2024-12-31
-316,173 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
448,760 GBP2024-12-31
541,638 GBP2023-12-31
Plant and equipment
12,128,148 GBP2024-12-31
14,299,677 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
12,660,464 GBP2024-12-31
14,841,315 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-2,670,760 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-2,771,751 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Other
83,556 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
12,341,390 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
12,737,912 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
535,593 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-2,666,748 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,767,739 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,185,974 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,505,766 GBP2024-12-31
Property, Plant & Equipment
Buildings
128,968 GBP2024-12-31
145,116 GBP2023-12-31
Plant and equipment
1,942,174 GBP2024-12-31
1,958,287 GBP2023-12-31
Other
83,556 GBP2024-12-31
Under hire purchased contracts or finance leases, Plant and equipment
1,495,917 GBP2024-12-31
Plant and equipment, Under hire purchased contracts or finance leases
1,766,290 GBP2023-12-31
Under hire purchased contracts or finance leases
1,569,862 GBP2024-12-31
1,778,460 GBP2023-12-31
Raw materials and consumables
226,770 GBP2024-12-31
416,681 GBP2023-12-31
Value of work in progress
323,381 GBP2024-12-31
465,077 GBP2023-12-31
Finished Goods/Goods for Resale
6,240 GBP2024-12-31
11,667 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,204,313 GBP2024-12-31
3,008,929 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
34,251 GBP2023-12-31
Prepayments/Accrued Income
Current
215,272 GBP2024-12-31
237,394 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
338,628 GBP2024-12-31
Bank Overdrafts
-805 GBP2023-12-31
Cash and Cash Equivalents
270,327 GBP2024-12-31
13,203 GBP2023-12-31
Bank Overdrafts
Current
805 GBP2023-12-31
Bank Borrowings
Current
93,750 GBP2024-12-31
195,208 GBP2023-12-31
Trade Creditors/Trade Payables
Current
861,717 GBP2024-12-31
1,475,025 GBP2023-12-31
Amounts owed to group undertakings
Current
1,479,309 GBP2024-12-31
558,102 GBP2023-12-31
Taxation/Social Security Payable
Current
309,861 GBP2024-12-31
399,096 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
465,926 GBP2024-12-31
431,250 GBP2023-12-31
Other Creditors
Current
125 GBP2024-12-31
125 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
537,829 GBP2024-12-31
1,550,539 GBP2023-12-31
Creditors
Current
4,751,009 GBP2024-12-31
6,067,154 GBP2023-12-31
Other Remaining Borrowings
Non-current
93,750 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
691,766 GBP2024-12-31
993,073 GBP2023-12-31
Creditors
Non-current
691,766 GBP2024-12-31
1,086,823 GBP2023-12-31
Total Borrowings
93,750 GBP2024-12-31
288,958 GBP2023-12-31
Minimum gross finance lease payments owing
1,265,501 GBP2024-12-31
1,650,000 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
338,628 GBP2024-01-01 ~ 2024-12-31
Net Deferred Tax Liability/Asset
338,628 GBP2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,865 shares2024-12-31
2,865 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
366,946 GBP2024-12-31
382,642 GBP2023-12-31
Between one and five year
926,775 GBP2024-12-31
1,290,054 GBP2023-12-31
More than five year
124,479 GBP2024-12-31
189,658 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,418,200 GBP2024-12-31
1,862,354 GBP2023-12-31

Related profiles found in government register
  • INCODIA INTERNATIONAL LTD
    Info
    PCC SERVICES LIMITED - 2008-10-20
    CPI CARD GROUP - UK LIMITED - 2008-10-20
    DROYHURST LIMITED - 2008-10-20
    CPI CARD GROUP - COLCHESTER LIMITED - 2008-10-20
    Registered number 01431189
    icon of address2 Seddon Place, Skelmersdale, Lancashire WN8 8EB
    PRIVATE LIMITED COMPANY incorporated on 1979-06-19 (46 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • INCODIA INTERNATIONAL LIMITED
    S
    Registered number 1431189
    icon of addressGraphic House, Telford Way, Severalls Industrial Park, Colchester, England, CO4 9QF
    Private Limited Company in Companies House, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressGraphic House Telford Way, Severalls Park, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.