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 4
  • 1
    Joel, David
    Born in October 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-11 ~ now
    OF - Director → CIF 0
  • 2
    May, Sarah Louise
    Born in May 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-01-19 ~ now
    OF - Director → CIF 0
    Sarah Louise May
    Born in May 1969
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Laurenson, Matthew Anthony
    Born in March 1989
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-02-18 ~ now
    OF - Director → CIF 0
    Matthew Anthony Laurenson
    Born in March 1989
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Walker, Robert Macdonald
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Laurenson, Fiona Deborah
    Director born in January 1957
    Individual
    Officer
    icon of calendar ~ 2007-01-26
    OF - Director → CIF 0
    Laurenson, Fiona Deborah
    Individual
    Officer
    icon of calendar 2003-12-05 ~ 2005-06-01
    OF - Secretary → CIF 0
  • 2
    Humphreys, Carole Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-11 ~ 2003-12-05
    OF - Secretary → CIF 0
  • 3
    Smith, Gaynor
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-11-28 ~ 2017-08-01
    OF - Secretary → CIF 0
  • 4
    Young, Timothy
    Managing Director born in December 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ 2025-04-11
    OF - Director → CIF 0
  • 5
    Jones, Trevor
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2018-03-23
    OF - Secretary → CIF 0
  • 6
    Montgomery, Christopher Colin
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2005-11-28
    OF - Secretary → CIF 0
  • 7
    Jones, Adrian Martin Stuart
    Individual
    Officer
    icon of calendar 2018-03-23 ~ 2020-04-27
    OF - Secretary → CIF 0
  • 8
    Morrice, Jonathan Guy
    Individual
    Officer
    icon of calendar 1993-06-20 ~ 1995-05-02
    OF - Secretary → CIF 0
  • 9
    Laurenson, Anthony Peter
    Director born in May 1958
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2021-01-19
    OF - Director → CIF 0
    Mr Anthony Peter Laurenson
    Born in May 1958
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Wynveldt, Marguerite
    Individual
    Officer
    icon of calendar ~ 1993-10-22
    OF - Secretary → CIF 0
  • 11
    Sibley, Gaynor Margaret
    Individual
    Officer
    icon of calendar 1993-10-22 ~ 1994-06-20
    OF - Secretary → CIF 0
    icon of calendar 1995-05-02 ~ 2003-04-11
    OF - Secretary → CIF 0
  • 12
    May, Sarah Louise
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-04-27 ~ 2023-06-01
    OF - Secretary → CIF 0
parent relation
Company in focus

GLOBAL INFUSION GROUP LTD

Previous names
INTERCONTINENTAL CATERING LIMITED - 2002-11-12
THE INTERCONTINENTAL GROUP LTD - 2003-02-17
Standard Industrial Classification
56210 - Event Catering Activities
Brief company account
Average Number of Employees
702024-07-01 ~ 2024-12-31
742023-07-01 ~ 2024-06-30
Intangible Assets
15,746 GBP2024-12-31
18,711 GBP2024-06-30
Property, Plant & Equipment
1,845,379 GBP2024-12-31
1,922,928 GBP2024-06-30
Fixed Assets - Investments
937 GBP2024-12-31
108 GBP2024-06-30
Fixed Assets
1,862,062 GBP2024-12-31
1,941,747 GBP2024-06-30
Total Inventories
79,174 GBP2024-06-30
Debtors
Current
3,612,214 GBP2024-12-31
4,340,899 GBP2024-06-30
Cash at bank and in hand
1,849,788 GBP2024-12-31
1,956,756 GBP2024-06-30
Current Assets
5,462,002 GBP2024-12-31
6,376,829 GBP2024-06-30
Creditors
Current, Amounts falling due within one year
-5,566,047 GBP2024-12-31
-6,469,258 GBP2024-06-30
Net Current Assets/Liabilities
-104,045 GBP2024-12-31
-92,429 GBP2024-06-30
Total Assets Less Current Liabilities
1,758,017 GBP2024-12-31
1,849,318 GBP2024-06-30
Net Assets/Liabilities
742,900 GBP2024-12-31
608,247 GBP2024-06-30
Equity
Called up share capital
110 GBP2024-12-31
110 GBP2024-06-30
110 GBP2023-07-01
Retained earnings (accumulated losses)
742,790 GBP2024-12-31
608,137 GBP2024-06-30
458,487 GBP2023-07-01
Profit/Loss
134,653 GBP2024-07-01 ~ 2024-12-31
149,650 GBP2023-07-01 ~ 2024-06-30
Equity
742,900 GBP2024-12-31
608,247 GBP2024-06-30
458,597 GBP2023-07-01
Profit/Loss
Retained earnings (accumulated losses)
134,653 GBP2024-07-01 ~ 2024-12-31
149,650 GBP2023-07-01 ~ 2024-06-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
134,653 GBP2024-07-01 ~ 2024-12-31
149,650 GBP2023-07-01 ~ 2024-06-30
Comprehensive Income/Expense
134,653 GBP2024-07-01 ~ 2024-12-31
149,650 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Development expenditure
29,645 GBP2024-12-31
29,645 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
13,899 GBP2024-12-31
10,934 GBP2024-06-30
Intangible Assets
Development expenditure
15,746 GBP2024-12-31
18,711 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Office equipment
3,667,781 GBP2024-12-31
3,670,244 GBP2024-06-30
Other
40,657 GBP2024-12-31
40,657 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
5,803,348 GBP2024-12-31
5,706,090 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
3,249,928 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
3,783,162 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
41,584 GBP2024-07-01 ~ 2024-12-31
Owned/Freehold
174,807 GBP2024-07-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
3,291,512 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,957,969 GBP2024-12-31
Property, Plant & Equipment
Office equipment
376,269 GBP2024-12-31
420,316 GBP2024-06-30
Other
40,657 GBP2024-12-31
40,657 GBP2024-06-30
Investments in Subsidiaries
937 GBP2024-12-31
108 GBP2024-06-30
Finished Goods/Goods for Resale
79,174 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
1,463,484 GBP2024-12-31
1,521,866 GBP2024-06-30
Amounts Owed by Group Undertakings
Current
187,512 GBP2024-12-31
3,426 GBP2024-06-30
Other Debtors
Current
111,271 GBP2024-12-31
197,383 GBP2024-06-30
Prepayments/Accrued Income
Current
1,849,947 GBP2024-12-31
2,618,224 GBP2024-06-30
Cash and Cash Equivalents
1,849,788 GBP2024-12-31
1,956,756 GBP2024-06-30
Bank Borrowings
Current
440,000 GBP2024-12-31
440,000 GBP2024-06-30
Trade Creditors/Trade Payables
Current
1,109,271 GBP2024-12-31
990,326 GBP2024-06-30
Amounts owed to group undertakings
Current
413,691 GBP2024-12-31
312,796 GBP2024-06-30
Corporation Tax Payable
Current
95,035 GBP2024-12-31
29,641 GBP2024-06-30
Taxation/Social Security Payable
Current
520,138 GBP2024-12-31
419,178 GBP2024-06-30
Other Creditors
Current
252,997 GBP2024-12-31
230,781 GBP2024-06-30
Accrued Liabilities/Deferred Income
Current
2,275,735 GBP2024-12-31
3,527,356 GBP2024-06-30
Creditors
Current
5,566,047 GBP2024-12-31
6,469,258 GBP2024-06-30
Bank Borrowings
Non-current
183,334 GBP2024-12-31
403,334 GBP2024-06-30
Creditors
Non-current
183,334 GBP2024-12-31
403,334 GBP2024-06-30
Bank Borrowings
Current, Amounts falling due within one year
440,000 GBP2024-12-31
440,000 GBP2024-06-30
Non-current, Between one and two years
403,334 GBP2024-06-30
Total Borrowings
623,334 GBP2024-12-31
843,334 GBP2024-06-30
Net Deferred Tax Liability/Asset
265,566 GBP2024-12-31
246,030 GBP2024-06-30
96,770 GBP2023-07-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
19,536 GBP2024-07-01 ~ 2024-12-31
149,260 GBP2023-07-01 ~ 2024-06-30
Deferred Tax Liabilities
Accelerated tax depreciation
265,566 GBP2024-12-31
246,030 GBP2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
11,000 shares2024-12-31
Par Value of Share
Class 1 ordinary share
0.012024-07-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
649,690 GBP2024-12-31
649,690 GBP2024-06-30
Between one and five year
2,598,761 GBP2024-12-31
2,598,761 GBP2024-06-30
More than five year
3,140,170 GBP2024-12-31
3,465,015 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
6,388,621 GBP2024-12-31
6,713,466 GBP2024-06-30

Related profiles found in government register
  • GLOBAL INFUSION GROUP LTD
    Info
    INTERCONTINENTAL CATERING LIMITED - 2002-11-12
    THE INTERCONTINENTAL GROUP LTD - 2002-11-12
    Registered number 02634604
    icon of addressUnit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks HP22 5WJ
    PRIVATE LIMITED COMPANY incorporated on 1991-08-02 (34 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • GLOBAL INFUSION GROUP LTD
    S
    Registered number 02634604
    icon of addressGlobal Infusion Court, Nashleigh Hill, Chesham, Buckinghamshire, England, HP5 3HE
    ENGLAND
    CIF 1
  • GLOBAL INFUSION GROUP LTD
    S
    Registered number 2634604
    icon of addressGlobal Infusion Court, Nashleigh Hill, Chesham, Buckinghamshire, United Kingdom, HP5 3HE
    ENGLAND AND WALES
    CIF 2
  • GLOBAL INFUSION GROUP LTD
    S
    Registered number 02634604
    icon of addressGlobal Infusion Court, Nashleigh Hill, Chesham, Bucks, United Kingdom, HP5 3HE
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressUnit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressUnit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressUnit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TOM WOLFE STUDIOS LLP - 2013-12-17
    icon of addressGlobal Infusion Court, Nashleigh Hill, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 5
    icon of addressUnit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of addressUnit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressUnit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressUnit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressGlobal Infusion Court Nashleigh Hill, Chesham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 10
    icon of addressGlobal Infusion Court, Nashleigh Hill, Chesham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 11
    icon of addressUnit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,253,944 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    CIF 11 - Has significant influence or controlOE
    Officer
    icon of calendar 2009-11-25 ~ now
    CIF 6 - LLP Designated Member → ME
  • 12
    icon of addressGlobal Infusion Court, Preston Hill, Chesham, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    921 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressUnit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-23
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2011-01-14 ~ 2018-02-23
    CIF 5 - LLP Designated Member → ME
  • 2
    icon of address16 Le Marchant, Townsend Gate, Berkhamsted, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2020-01-24
    CIF 2 - LLP Designated Member → ME

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.