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
    Biswas, Harunor Rashid
    Born in October 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Johnson, Richard Ian
    Born in August 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-06-12 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1310, Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    146,194 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    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
Ceased 10
  • 1
    Obrien, Terina
    Finance Manager
    Individual
    Officer
    icon of calendar 2007-12-20 ~ 2019-06-26
    OF - Secretary → CIF 0
  • 2
    Curtis, Giles Philip
    Management Consultant born in March 1945
    Individual
    Officer
    icon of calendar 1997-12-17 ~ 2022-11-28
    OF - Director → CIF 0
    Mr Giles Philip Curtis
    Born in March 1945
    Individual
    Person with significant control
    icon of calendar 2016-12-17 ~ 2022-11-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1997-12-17 ~ 1997-12-17
    OF - Nominee Director → CIF 0
  • 4
    Henney, Tamazin Jemma
    Managing Director born in August 1984
    Individual
    Officer
    icon of calendar 2015-11-16 ~ 2021-10-31
    OF - Director → CIF 0
  • 5
    Stewart, Graham Peter Paul
    Company Director born in December 1945
    Individual
    Officer
    icon of calendar 1997-12-17 ~ 2022-11-28
    OF - Director → CIF 0
  • 6
    De Boinville, Simon Murdoch Chastel
    Chartered Surveyor born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2002-03-12
    OF - Director → CIF 0
  • 7
    Faulkner, Jennifer Jane
    Consultant born in September 1950
    Individual
    Officer
    icon of calendar 1997-12-17 ~ 2022-11-28
    OF - Director → CIF 0
    Faulkner, Jennifer Jane
    Individual
    Officer
    icon of calendar 1997-12-17 ~ 2007-12-20
    OF - Secretary → CIF 0
  • 8
    Mulvaney, Thomas
    Chairman born in September 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-28 ~ 2024-12-18
    OF - Director → CIF 0
  • 9
    Stewart, Michael Robert Philip
    Merchant Banker born in November 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-30 ~ 2006-12-05
    OF - Director → CIF 0
  • 10
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-12-17 ~ 1997-12-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INIGO BUSINESS CENTRES LIMITED

Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Property, Plant & Equipment
188,260 GBP2024-12-31
214,545 GBP2023-12-31
Fixed Assets - Investments
262,471 GBP2024-12-31
262,471 GBP2023-12-31
Fixed Assets
450,731 GBP2024-12-31
477,016 GBP2023-12-31
Debtors
661,809 GBP2024-12-31
717,274 GBP2023-12-31
Cash at bank and in hand
52,828 GBP2024-12-31
23,138 GBP2023-12-31
Current Assets
714,637 GBP2024-12-31
740,412 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,126,060 GBP2024-12-31
Net Current Assets/Liabilities
-411,423 GBP2024-12-31
-690,896 GBP2023-12-31
Total Assets Less Current Liabilities
39,308 GBP2024-12-31
-213,880 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-133,181 GBP2024-12-31
-15,287 GBP2023-12-31
Net Assets/Liabilities
-321,980 GBP2024-12-31
-229,167 GBP2023-12-31
Equity
Called up share capital
85,000 GBP2024-12-31
85,000 GBP2023-12-31
Share premium
46,000 GBP2024-12-31
46,000 GBP2023-12-31
Retained earnings (accumulated losses)
-452,980 GBP2024-12-31
-360,167 GBP2023-12-31
Equity
-321,980 GBP2024-12-31
-229,167 GBP2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
0 GBP2024-12-31
20,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2024-12-31
20,000 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
660,760 GBP2024-12-31
652,937 GBP2023-12-31
Furniture and fittings
509,892 GBP2024-12-31
467,202 GBP2023-12-31
Computers
404,819 GBP2024-12-31
403,724 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,575,471 GBP2024-12-31
1,523,863 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
558,836 GBP2024-12-31
494,257 GBP2023-12-31
Furniture and fittings
425,672 GBP2024-12-31
413,507 GBP2023-12-31
Computers
402,703 GBP2024-12-31
401,554 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,387,211 GBP2024-12-31
1,309,318 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
64,579 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
12,165 GBP2024-01-01 ~ 2024-12-31
Computers
1,149 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
77,893 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
101,924 GBP2024-12-31
158,680 GBP2023-12-31
Furniture and fittings
84,220 GBP2024-12-31
53,695 GBP2023-12-31
Computers
2,116 GBP2024-12-31
2,170 GBP2023-12-31
Investments in group undertakings and participating interests
262,471 GBP2024-12-31
262,471 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
195,759 GBP2024-12-31
167,805 GBP2023-12-31
Amounts Owed By Related Parties
21,653 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
444,397 GBP2024-12-31
549,469 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
661,809 GBP2024-12-31
Amounts falling due within one year, Current
717,274 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,191 GBP2024-12-31
10,191 GBP2023-12-31
Trade Creditors/Trade Payables
Current
656,979 GBP2024-12-31
672,515 GBP2023-12-31
Amounts owed to group undertakings
Current
333,673 GBP2024-12-31
227,657 GBP2023-12-31
Other Taxation & Social Security Payable
Current
34,871 GBP2024-12-31
21,101 GBP2023-12-31
Other Creditors
Current
90,346 GBP2024-12-31
499,844 GBP2023-12-31
Creditors
Current
1,126,060 GBP2024-12-31
1,431,308 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
5,096 GBP2024-12-31
15,287 GBP2023-12-31
Other Creditors
Non-current
128,085 GBP2024-12-31
0 GBP2023-12-31
Creditors
Non-current
133,181 GBP2024-12-31
15,287 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
85,000 shares2024-12-31
85,000 shares2023-12-31

Related profiles found in government register
  • INIGO BUSINESS CENTRES LIMITED
    Info
    Registered number 03482701
    icon of address1310 Solihull Parkway, Birmingham Business Park, Birmingham B37 7YB
    PRIVATE LIMITED COMPANY incorporated on 1997-12-17 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    CIF 0
  • INIGO BUSINESS CENTRES LTD
    S
    Registered number missing
    icon of addressWessex House, Wessex House, Oxford Road, Newbury, Berkshire, United Kingdom, RG14 1PA
    Limited Company
    CIF 1
  • INDIGO NUSINESS CENTRES LIMITED
    S
    Registered number 03482701
    icon of addressWessex House, Oxford Road, Newbury, Berks, England, RG14 1PA
    Company Limited By Shares in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-15 ~ 2019-06-26
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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.