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
    Wan Mahmud, Wan Shariah Binti
    Born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Budge, Andrew Thomas Peter
    Born in November 1973
    Individual (34 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2009-11-01 ~ now
    OF - Secretary → CIF 0
Ceased 32
  • 1
    Wake, Hilary Anne
    Tax Consultant born in August 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 1999-05-16
    OF - Director → CIF 0
  • 2
    Holt, Ian John
    Accountant born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-22 ~ 2013-04-30
    OF - Director → CIF 0
  • 3
    Jessernigg, Max
    Company Director born in November 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-07-05 ~ 2022-12-28
    OF - Director → CIF 0
  • 4
    Risinger, Marlin
    Lawyer born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-21 ~ 2015-09-09
    OF - Director → CIF 0
  • 5
    Gilligan, Brendan Edward
    Financial Controller born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ 2018-03-29
    OF - Director → CIF 0
  • 6
    Morrow, Graham
    Director born in December 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-12-24 ~ 1997-12-16
    OF - Director → CIF 0
  • 7
    Dwyer, Stephen John
    Tax Director born in June 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2006-06-30
    OF - Director → CIF 0
    icon of calendar 2006-06-30 ~ 2017-03-03
    OF - Director → CIF 0
  • 8
    Tappert, George Reinhold
    Financier born in January 1941
    Individual
    Officer
    icon of calendar 1996-10-21 ~ 1999-04-21
    OF - Director → CIF 0
  • 9
    Agarwal, Ritesh
    Qualified Accountant born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ 2012-02-22
    OF - Director → CIF 0
  • 10
    Wheeler, Gillian May
    Lawyer born in November 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2017-03-03
    OF - Director → CIF 0
  • 11
    Shah, Sejal
    Uk Tax Consultant born in July 1963
    Individual
    Officer
    icon of calendar 1999-12-23 ~ 2000-01-01
    OF - Director → CIF 0
  • 12
    Clark, Roy Graham
    Tax Consultant born in February 1958
    Individual
    Officer
    icon of calendar 2001-12-14 ~ 2006-06-30
    OF - Director → CIF 0
  • 13
    Swithenbank, Joseph Preston
    Finance/Controllership born in April 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ 2017-09-11
    OF - Director → CIF 0
  • 14
    Nissen, David Richard
    Executive born in June 1951
    Individual
    Officer
    icon of calendar 2004-02-19 ~ 2008-02-07
    OF - Director → CIF 0
  • 15
    Geldard, Norris Andrew
    Accountant born in May 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2021-07-21
    OF - Director → CIF 0
  • 16
    Donegan, Barry Desmond
    Born in November 1969
    Individual
    Officer
    icon of calendar 2016-07-05 ~ 2016-12-16
    OF - Director → CIF 0
  • 17
    Story, Ian Graham
    Chief Financial Officer born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-19 ~ 2004-07-02
    OF - Director → CIF 0
  • 18
    Bowman, Anthony Stephen
    Director born in March 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2015-08-21
    OF - Director → CIF 0
  • 19
    Girling, Paul Stewart
    Director born in October 1978
    Individual (66 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ 2024-07-31
    OF - Director → CIF 0
  • 20
    Lee, Tony
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-23 ~ 1997-12-24
    OF - Secretary → CIF 0
  • 21
    Gatt, Jonathan Lawrence John
    Fp&A Leader born in July 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2022-02-11
    OF - Director → CIF 0
  • 22
    Citron, Zachary Joseph
    Solicitor born in August 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-06-20 ~ 2003-07-11
    OF - Director → CIF 0
    icon of calendar 2004-05-06 ~ 2017-03-03
    OF - Director → CIF 0
  • 23
    Crowther, Jonathan Michael
    Financial Controller born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-27 ~ 1997-07-12
    OF - Director → CIF 0
    icon of calendar 1997-12-16 ~ 2004-04-30
    OF - Director → CIF 0
  • 24
    Budge, Andrew Thomas Peter
    Chartered Accountant born in November 1973
    Individual (34 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2017-01-10
    OF - Director → CIF 0
  • 25
    Green, Pamela Anne
    Director born in April 1960
    Individual
    Officer
    icon of calendar 1996-09-23 ~ 2005-10-31
    OF - Director → CIF 0
    Green, Pamela Anne
    Individual
    Officer
    icon of calendar 1997-12-24 ~ 2005-10-31
    OF - Secretary → CIF 0
  • 26
    Mathur, Akhlesh Prasad
    Chartered Accountant born in April 1972
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ 2016-07-05
    OF - Director → CIF 0
  • 27
    Jacobs, Christopher
    Finance born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-19 ~ 2007-08-07
    OF - Director → CIF 0
  • 28
    Gulati, Vishal
    Cfo born in November 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-02-15 ~ 2023-12-18
    OF - Director → CIF 0
  • 29
    Morris, William Hazlitt
    Company Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-06 ~ 2006-08-14
    OF - Director → CIF 0
  • 30
    Hitchin, Paul Robert
    Financial Controller born in June 1976
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2007-03-06
    OF - Director → CIF 0
  • 31
    Brennan, Ann Elizabeth
    Chartered Accountant born in November 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ 2016-07-05
    OF - Director → CIF 0
  • 32
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 595 offsprings)
    Officer
    2004-01-20 ~ 2009-10-31
    PE - Secretary → CIF 0
parent relation
Company in focus

IGE USA INVESTMENTS LIMITED

Previous name
IGE USA INVESTMENTS - 2018-11-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • IGE USA INVESTMENTS LIMITED
    Info
    IGE USA INVESTMENTS - 2018-11-23
    Registered number 03255766
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 1996-09-23 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-23
    CIF 0
  • IGE USA INVESTMENTS LIMITED
    S
    Registered number 3255766
    icon of address1, Ashley Road, Altrincham, Cheshire, WA14 2DT
    Limited By Shares in Companies House, England
    CIF 1
  • IGE USA INVESTMENTS LIMITED
    S
    Registered number 03255766
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Corporate in Companies House, United Kingdom
    CIF 2
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    FIRST PERSONAL INSURANCE BROKERS LIMITED - 1996-08-07
    FIRST PERSONAL INSURANCE SERVICES LIMITED - 1990-09-24
    BURTON INSURANCE SERVICES LIMITED - 1990-04-01
    NATIONWIDE INSURANCE SERVICES LIMITED - 1988-11-21
    B.A. PROPERTY SERVICES LIMITED - 1984-09-20
    icon of address1 More London Place, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    TRUSHELFCO (NO. 1662) LIMITED - 1991-03-04
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    TFS LEASING LIMITED - 2006-09-01
    CABLE AND WIRELESS (LEASING) LIMITED - 1989-08-10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    KEY LEASING (U.K.) LIMITED - 1992-04-21
    BLACKBALE LIMITED - 1980-12-31
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of addressSuite C1 (b5), Fairoaks Airport, Chobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -458,570 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-17 ~ 2018-05-31
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ 2023-08-30
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    CENTRAL TRANSPORT RENTAL GROUP LIMITED - 2019-09-17
    TIPHOOK PLC - 1994-12-13
    TIPHOOK HOLDINGS LIMITED - 1985-05-14
    PACEYARD LIMITED - 1982-11-26
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ 2019-09-13
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-25 ~ 2021-12-14
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    GE CAPITAL INTERNATIONAL 3 - 2017-09-26
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-11-22
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-25 ~ 2017-12-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-11-05
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-15 ~ 2019-11-25
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-11-25
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-09-10
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    JORDANS 160 PUBLIC LIMITED COMPANY - 1984-05-31
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.