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
    Smart, John
    Born in July 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Hayman, Elizabeth Ann
    Born in February 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ now
    OF - Director → CIF 0
  • 3
    Hayman, Elizabeth
    Company Secretary
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-05-30 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressMerlin House, Brunel Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,637,352 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Flanagan, Stephen Mark
    Director born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-01 ~ 2022-03-04
    OF - Director → CIF 0
  • 2
    Andrews, Martin Richard
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-25 ~ 2005-11-01
    OF - Secretary → CIF 0
  • 3
    Crome, Carl Richard
    Director born in December 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-11-15 ~ 2025-10-20
    OF - Director → CIF 0
  • 4
    Montague, Yvonne
    Individual
    Officer
    icon of calendar 2003-01-10 ~ 2005-05-25
    OF - Secretary → CIF 0
  • 5
    Dwyer, Daniel John
    Born in April 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-31 ~ 1995-11-15
    OF - Nominee Director → CIF 0
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-31 ~ 1995-11-15
    OF - Nominee Secretary → CIF 0
  • 6
    Dlugiewicz, Christopher Richard
    Individual
    Officer
    icon of calendar 2005-11-01 ~ 2006-05-30
    OF - Secretary → CIF 0
  • 7
    Wright, Alexander Lee
    Individual
    Officer
    icon of calendar 2000-05-01 ~ 2003-01-10
    OF - Secretary → CIF 0
  • 8
    Holms, Gordon
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2008-09-01
    OF - Director → CIF 0
  • 9
    Sullivan, Gregory Mark
    Accountant born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-06-03 ~ 2005-12-30
    OF - Director → CIF 0
  • 10
    Cassidy-crome, Catherine Mary
    Individual
    Officer
    icon of calendar 1995-11-15 ~ 2000-05-01
    OF - Secretary → CIF 0
  • 11
    Martin, Nicholas
    Sales Director born in May 1968
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2014-12-22
    OF - Director → CIF 0
  • 12
    Doyle, Betty June
    Born in June 1936
    Individual
    Officer
    icon of calendar 1995-05-31 ~ 1995-11-15
    OF - Nominee Director → CIF 0
  • 13
    Poskitt, Richard James
    Director born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-01
    OF - Director → CIF 0
  • 14
    Haines, Gary Stanley
    Technical Director born in April 1954
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2000-02-29
    OF - Director → CIF 0
    Haines, Gary Stanley
    Sales Manager born in April 1954
    Individual
    icon of calendar 2001-12-01 ~ 2002-06-04
    OF - Director → CIF 0
  • 15
    Lloyd, Geoffrey Cyril
    Production Director born in June 1953
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 16
    Ashworth, Stuart
    Sales Director born in July 1967
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2005-07-08
    OF - Director → CIF 0
    Ashworth, Stuart
    Technical Director born in July 1967
    Individual
    icon of calendar 2006-10-01 ~ 2008-09-01
    OF - Director → CIF 0
  • 17
    GCSC HOLDINGS LIMITED - now
    FOCALPEARL LIMITED - 2002-05-23
    AMENITY HOLDINGS LIMITED - 2005-08-19
    icon of addressMerlin House, Brunel Road, Theale, Reading, Berkshire, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    460,995 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-31
    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
parent relation
Company in focus

INDIGROW LTD

Previous names
CHARLIEANDMAX LIMITED - 2005-10-20
AMENITY TECHNOLOGY LIMITED - 2005-08-19
HIGHWAY ENTERPRISES LIMITED - 1995-11-27
AMENITY TECHNOLOGY PRODUCTS LIMITED - 2002-06-25
Standard Industrial Classification
46110 - Agents Selling Agricultural Raw Materials, Livestock, Textile Raw Materials And Semi-finished Goods
Brief company account
Total Inventories
536,615 GBP2024-12-31
579,960 GBP2023-12-31
Debtors
517,909 GBP2024-12-31
559,625 GBP2023-12-31
Cash at bank and in hand
7,848 GBP2024-12-31
3,977 GBP2023-12-31
Current Assets
1,062,372 GBP2024-12-31
1,143,562 GBP2023-12-31
Net Current Assets/Liabilities
559,774 GBP2024-12-31
636,272 GBP2023-12-31
Total Assets Less Current Liabilities
559,774 GBP2024-12-31
636,272 GBP2023-12-31
Net Assets/Liabilities
474,774 GBP2024-12-31
491,272 GBP2023-12-31
Equity
Called up share capital
60,000 GBP2024-12-31
60,000 GBP2023-12-31
Share premium
1,110 GBP2024-12-31
1,110 GBP2023-12-31
Retained earnings (accumulated losses)
413,664 GBP2024-12-31
430,162 GBP2023-12-31
Equity
474,774 GBP2024-12-31
491,272 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
46,418 GBP2024-12-31
15,563 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
621 GBP2024-12-31
621 GBP2023-12-31
Amount of value-added tax that is payable
Amounts falling due within one year
63,001 GBP2024-12-31
59,661 GBP2023-12-31
Debtors
Amounts falling due within one year
517,909 GBP2024-12-31
559,625 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
340,258 GBP2024-12-31
435,620 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
60,000 GBP2024-12-31
60,000 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
95,932 GBP2024-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
6,408 GBP2024-12-31
11,049 GBP2023-12-31

  • INDIGROW LTD
    Info
    CHARLIEANDMAX LIMITED - 2005-10-20
    AMENITY TECHNOLOGY LIMITED - 2005-10-20
    HIGHWAY ENTERPRISES LIMITED - 2005-10-20
    AMENITY TECHNOLOGY PRODUCTS LIMITED - 2005-10-20
    Registered number 03062763
    icon of addressMerlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB
    PRIVATE LIMITED COMPANY incorporated on 1995-05-31 (30 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    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.