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
    Grant, Benjamin Robert
    Born in March 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-24 ~ now
    OF - Director → CIF 0
  • 2
    Nomikos, Cleomeen Carlo
    Born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-23 ~ now
    OF - Director → CIF 0
  • 3
    Sagalow, Nicholas
    Born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-31 ~ now
    OF - Director → CIF 0
  • 4
    PINCO 2108 LIMITED - 2004-05-06
    icon of addressUnit 6b Transpennine Trading, Estate Gorrells Way, Rochdale, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Fruehling, Delmar F
    Exec Up The Inx Group Ltd born in October 1928
    Individual
    Officer
    icon of calendar 1992-07-17 ~ 1993-02-05
    OF - Director → CIF 0
  • 2
    Ikemoto, Masao
    Company Director born in November 1940
    Individual
    Officer
    icon of calendar 1992-07-17 ~ 1993-12-20
    OF - Director → CIF 0
  • 3
    Pinsent Masons Director Limited
    Individual
    Officer
    icon of calendar 1992-05-19 ~ 1992-07-17
    OF - Nominee Director → CIF 0
    Officer
    icon of calendar 1992-05-19 ~ 1992-07-17
    OF - Nominee Secretary → CIF 0
  • 4
    Metz, Michael
    Individual
    Officer
    icon of calendar 1996-03-19 ~ 1998-05-30
    OF - Secretary → CIF 0
  • 5
    Fukunaga, Toshihiko
    Treasurer born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-18 ~ 2004-02-26
    OF - Director → CIF 0
  • 6
    Nakatsuka, Hisao
    Director born in October 1941
    Individual
    Officer
    icon of calendar 1993-12-20 ~ 1997-08-18
    OF - Director → CIF 0
  • 7
    Silo, Joan
    Individual
    Officer
    icon of calendar 1992-07-17 ~ 1996-03-19
    OF - Secretary → CIF 0
  • 8
    Tresadern, Peter Stanley
    Managing Director born in June 1948
    Individual
    Officer
    icon of calendar 1995-12-21 ~ 2020-12-24
    OF - Director → CIF 0
    Tresadern, Peter Stanley
    Printing Ink Manufacturer
    Individual
    Officer
    icon of calendar 1999-11-10 ~ 2020-12-24
    OF - Secretary → CIF 0
  • 9
    Miyata, Akio
    Treasurer born in November 1960
    Individual
    Officer
    icon of calendar 2004-02-26 ~ 2009-05-31
    OF - Director → CIF 0
  • 10
    Ellaby, Jonathan
    Company Director born in March 1953
    Individual
    Officer
    icon of calendar 1992-07-17 ~ 1995-12-22
    OF - Director → CIF 0
    Ellaby, Jonathan
    Vice President born in March 1953
    Individual
    icon of calendar 2002-01-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 11
    Lockley, Peter William
    Director born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-24 ~ 2025-06-23
    OF - Director → CIF 0
  • 12
    Wegmann, Paul Francis
    Company Director born in April 1941
    Individual
    Officer
    icon of calendar 1993-03-01 ~ 2001-10-24
    OF - Director → CIF 0
  • 13
    Tennis, Michael J
    Individual
    Officer
    icon of calendar 1998-05-30 ~ 1999-11-10
    OF - Secretary → CIF 0
parent relation
Company in focus

INX INTERNATIONAL UK LIMITED

Previous names
FINJOY LIMITED - 1992-07-31
THE INX GROUP (U.K.) LTD. - 2005-01-17
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Administrative Expenses
-8,941,881 GBP2024-01-01 ~ 2024-12-31
-9,449,036 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
455,830 GBP2024-01-01 ~ 2024-12-31
-1,879,259 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
330,034 GBP2024-01-01 ~ 2024-12-31
-2,105,624 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
7,012,949 GBP2024-12-31
7,261,353 GBP2023-12-31
Debtors
11,033,352 GBP2024-12-31
9,874,225 GBP2023-12-31
Cash at bank and in hand
3,281,742 GBP2024-12-31
2,475,470 GBP2023-12-31
Current Assets
24,913,438 GBP2024-12-31
22,949,449 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-11,588,303 GBP2024-12-31
-10,151,353 GBP2023-12-31
Net Current Assets/Liabilities
13,325,135 GBP2024-12-31
12,798,096 GBP2023-12-31
Total Assets Less Current Liabilities
20,338,084 GBP2024-12-31
20,059,449 GBP2023-12-31
Net Assets/Liabilities
19,511,510 GBP2024-12-31
19,181,476 GBP2023-12-31
Equity
Called up share capital
1,308,805 GBP2024-12-31
1,308,805 GBP2023-12-31
1,308,805 GBP2022-12-31
Retained earnings (accumulated losses)
18,202,705 GBP2024-12-31
17,872,671 GBP2023-12-31
19,978,295 GBP2022-12-31
Equity
19,511,510 GBP2024-12-31
19,181,476 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
330,034 GBP2024-01-01 ~ 2024-12-31
-2,105,624 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
209,068 GBP2024-01-01 ~ 2024-12-31
214,603 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1892024-01-01 ~ 2024-12-31
1962023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-51,399 GBP2024-01-01 ~ 2024-12-31
-2,374 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
7,577,112 GBP2024-12-31
7,577,112 GBP2023-12-31
Plant and equipment
7,021,463 GBP2024-12-31
6,827,160 GBP2023-12-31
Furniture and fittings
265,864 GBP2024-12-31
175,187 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
15,013,008 GBP2024-12-31
14,579,459 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
2,672,012 GBP2024-12-31
2,415,460 GBP2023-12-31
Plant and equipment
5,204,146 GBP2024-12-31
4,805,163 GBP2023-12-31
Furniture and fittings
123,901 GBP2024-12-31
97,483 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,000,059 GBP2024-12-31
7,318,106 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
398,983 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
26,418 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
681,953 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
4,905,100 GBP2024-12-31
Plant and equipment
1,817,317 GBP2024-12-31
2,021,997 GBP2023-12-31
Furniture and fittings
141,963 GBP2024-12-31
77,704 GBP2023-12-31
Owned/Freehold, Land and buildings
5,161,652 GBP2023-12-31
Finished Goods/Goods for Resale
6,176,331 GBP2024-12-31
7,691,914 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
9,807,827 GBP2024-12-31
8,689,526 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
795,725 GBP2024-12-31
695,621 GBP2023-12-31
Other Debtors
Current
111,390 GBP2024-12-31
371,984 GBP2023-12-31
Prepayments/Accrued Income
Current
318,410 GBP2024-12-31
117,094 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
11,033,352 GBP2024-12-31
9,874,225 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
4,000,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,486,873 GBP2024-12-31
4,048,072 GBP2023-12-31
Amounts owed to group undertakings
Current
5,760,909 GBP2024-12-31
1,452,076 GBP2023-12-31
Corporation Tax Payable
Current
6,122 GBP2024-12-31
2,027 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,334,399 GBP2024-12-31
649,178 GBP2023-12-31
Creditors
Current
11,588,303 GBP2024-12-31
10,151,353 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
4,000,000 GBP2023-12-31
Total Borrowings
Current
0 GBP2024-12-31
4,000,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,308,805 shares2024-12-31
1,308,805 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
158,763 GBP2024-12-31
Between two and five year
205,578 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
364,341 GBP2024-12-31

  • INX INTERNATIONAL UK LIMITED
    Info
    FINJOY LIMITED - 1992-07-31
    THE INX GROUP (U.K.) LTD. - 1992-07-31
    Registered number 02716074
    icon of addressHilltop Road Hareshill Distribution Park, Off Hareshill Road, Heywood, Lancashire OL10 2TW
    PRIVATE LIMITED COMPANY incorporated on 1992-05-19 (33 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.