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 35
  • 1
    Favre, Philippe Jean
    Born in December 1965
    Individual (1 offspring)
    Officer
    2011-07-05 ~ 2012-06-15
    OF - Director → CIF 0
  • 2
    Coleman, Kevin
    Born in August 1972
    Individual (4 offsprings)
    Officer
    2009-11-24 ~ now
    OF - Director → CIF 0
  • 3
    Atkins, Stanley
    Company Director born in April 1945
    Individual (1 offspring)
    Officer
    1998-10-05 ~ 2003-10-01
    OF - Director → CIF 0
  • 4
    Carter, Raymond Denis
    Director born in July 1950
    Individual (9 offsprings)
    Officer
    2003-10-01 ~ 2005-02-23
    OF - Director → CIF 0
    Carter, Raymond Denis
    Director
    Individual (9 offsprings)
    Officer
    2003-10-01 ~ 2005-02-23
    OF - Secretary → CIF 0
  • 5
    Lerebvre, Francois
    Director born in May 1961
    Individual (2 offsprings)
    Officer
    2007-05-03 ~ 2008-05-31
    OF - Director → CIF 0
  • 6
    Hammond, Richard
    Finance Director born in July 1972
    Individual (7 offsprings)
    Officer
    2005-07-01 ~ 2015-03-27
    OF - Director → CIF 0
    Hammond, Richard
    Finance Director
    Individual (7 offsprings)
    Officer
    2005-07-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Heaven, Gary William
    Operations Director born in April 1962
    Individual (1 offspring)
    Officer
    2002-12-18 ~ 2003-11-20
    OF - Director → CIF 0
  • 8
    Oudshoorn, Arie
    Finance Director born in September 1961
    Individual (4 offsprings)
    Officer
    2021-02-08 ~ 2022-04-04
    OF - Director → CIF 0
  • 9
    Lewis, Malcolm Elvet
    Director born in January 1959
    Individual (7 offsprings)
    Officer
    1998-10-05 ~ 2000-07-13
    OF - Director → CIF 0
  • 10
    Woods, Keith
    Director born in October 1948
    Individual (1 offspring)
    Officer
    1998-10-05 ~ 2001-10-12
    OF - Director → CIF 0
  • 11
    Triebel, Henri
    Director born in June 1953
    Individual (4 offsprings)
    Officer
    2000-07-13 ~ 2003-02-24
    OF - Director → CIF 0
  • 12
    Griffiths, Geoffrey James
    Director born in July 1943
    Individual (7 offsprings)
    Officer
    2003-04-01 ~ 2006-10-01
    OF - Director → CIF 0
  • 13
    Sutton, Alan John
    Director born in March 1936
    Individual (34 offsprings)
    Officer
    1998-10-05 ~ 2005-03-31
    OF - Director → CIF 0
  • 14
    Lienard, Christophe
    Group Deputy Ceo born in March 1962
    Individual (2 offsprings)
    Officer
    2010-08-02 ~ 2011-07-05
    OF - Director → CIF 0
  • 15
    Maxwell, Stephen
    Born in August 1962
    Individual (2 offsprings)
    Officer
    2009-11-24 ~ 2015-03-27
    OF - Director → CIF 0
  • 16
    Thomson, David
    Consultant born in September 1932
    Individual (6 offsprings)
    Officer
    1998-11-02 ~ 2000-07-13
    OF - Director → CIF 0
  • 17
    Wilson, Richard Jeffrey
    Director born in December 1967
    Individual (2 offsprings)
    Officer
    1998-10-05 ~ 2003-11-20
    OF - Director → CIF 0
  • 18
    Mees, Kris Emile Paul
    Vp Finance Europe born in September 1972
    Individual (13 offsprings)
    Officer
    2015-03-27 ~ 2021-02-08
    OF - Director → CIF 0
  • 19
    Lacombe, Francois
    Born in August 1963
    Individual (2 offsprings)
    Officer
    2015-03-27 ~ 2016-04-28
    OF - Director → CIF 0
  • 20
    Seurat, Richard
    Director born in September 1955
    Individual (2 offsprings)
    Officer
    2003-10-01 ~ 2005-10-01
    OF - Director → CIF 0
  • 21
    Stebbings, Peter Graham
    Chief Financial Officer born in April 1949
    Individual (9 offsprings)
    Officer
    2003-10-01 ~ 2005-06-30
    OF - Director → CIF 0
    Stebbings, Peter Graham
    Individual (9 offsprings)
    Officer
    2005-03-02 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 22
    Everaet, Karel Victor Hubert Gabrielle Maria
    Born in October 1965
    Individual (15 offsprings)
    Officer
    2015-03-27 ~ now
    OF - Director → CIF 0
  • 23
    Fidler, Stella Maria
    Accountant born in September 1965
    Individual (1 offspring)
    Officer
    2002-12-18 ~ 2003-11-20
    OF - Director → CIF 0
    Fidler, Stella Maria
    Company Secretary
    Individual (1 offspring)
    Officer
    1998-10-05 ~ 2003-11-20
    OF - Secretary → CIF 0
  • 24
    Bonini, Riccardo
    Group Deputy Ceo born in July 1963
    Individual (2 offsprings)
    Officer
    2010-03-30 ~ 2010-08-02
    OF - Director → CIF 0
  • 25
    Weill, Gilbert
    Director born in July 1941
    Individual (3 offsprings)
    Officer
    2008-07-30 ~ 2010-03-30
    OF - Director → CIF 0
  • 26
    Albrand, Brigitte Valerie
    Born in October 1961
    Individual (2 offsprings)
    Officer
    2012-06-15 ~ 2015-03-27
    OF - Director → CIF 0
  • 27
    Arvier, Mireille
    Director born in September 1961
    Individual (3 offsprings)
    Officer
    2005-10-01 ~ 2007-02-13
    OF - Director → CIF 0
  • 28
    Auzan, Daniel
    Director born in November 1943
    Individual (1 offspring)
    Officer
    2000-07-13 ~ 2003-02-24
    OF - Director → CIF 0
  • 29
    Lusk, David John
    Rng born in October 1960
    Individual (4 offsprings)
    Officer
    2003-12-01 ~ 2005-03-01
    OF - Director → CIF 0
  • 30
    Medlow, Gary
    Manager born in January 1961
    Individual (4 offsprings)
    Officer
    2005-03-02 ~ 2005-10-01
    OF - Director → CIF 0
  • 31
    Anders, Peter
    Managing Director born in May 1952
    Individual (9 offsprings)
    Officer
    2003-10-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 32
    Currie, John Alexander Du Plessis
    President Ingram Micro Europe Mobility born in December 1964
    Individual (12 offsprings)
    Officer
    2015-03-27 ~ 2018-09-03
    OF - Director → CIF 0
  • 33
    Suite 100, 3351 Michelson Dr, Irvine, California, United States
    Corporate (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
  • 34
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED
    - 2005-01-04 02577955
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (112 parents, 1427 offsprings)
    Officer
    1998-07-01 ~ 1998-10-05
    OF - Nominee Director → CIF 0
    1998-07-01 ~ 1998-10-05
    OF - Nominee Secretary → CIF 0
  • 35
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    DLA NOMINEES LIMITED
    - 2005-01-04 02577952
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (114 parents, 1242 offsprings)
    Officer
    1998-07-01 ~ 1998-10-05
    OF - Nominee Director → CIF 0
parent relation
Company in focus

INGRAM MICRO SERVICES LTD

Period: 2018-10-18 ~ now
Company number: 03591124
Registered names
INGRAM MICRO SERVICES LTD - now
A NOVO UK LTD - 2018-10-18 03936350
A NOVO DIGITEC LTD - 2003-10-01
BROOMCO (1591) LIMITED - 1998-08-03 03574229... (more)
Standard Industrial Classification
95210 - Repair Of Consumer Electronics
Brief company account
Administrative Expenses
-9,000 GBP2024-01-01 ~ 2024-12-31
-7,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
9,000 GBP2024-01-01 ~ 2024-12-31
10,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
7,000 GBP2024-01-01 ~ 2024-12-31
8,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
1,000 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Fixed Assets
5,000 GBP2024-12-31
4,000 GBP2023-12-31
Debtors
29,000 GBP2024-12-31
29,000 GBP2023-12-31
Cash at bank and in hand
55,000 GBP2024-12-31
32,000 GBP2023-12-31
Current Assets
95,000 GBP2024-12-31
72,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-71,000 GBP2024-12-31
-54,000 GBP2023-12-31
Net Current Assets/Liabilities
23,000 GBP2024-12-31
17,000 GBP2023-12-31
Total Assets Less Current Liabilities
28,000 GBP2024-12-31
21,000 GBP2023-12-31
Net Assets/Liabilities
28,000 GBP2024-12-31
21,000 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
27,000 GBP2024-12-31
20,000 GBP2023-12-31
23,000 GBP2022-12-31
Equity
28,000 GBP2024-12-31
21,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
7,000 GBP2024-01-01 ~ 2024-12-31
8,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-11,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
4322024-01-01 ~ 2024-12-31
4642023-01-01 ~ 2023-12-31
Wages/Salaries
14,000 GBP2024-01-01 ~ 2024-12-31
13,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
16,000 GBP2024-01-01 ~ 2024-12-31
15,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,000 GBP2024-12-31
1,000 GBP2023-12-31
Furniture and fittings
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Computers
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
10,000 GBP2024-12-31
8,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Computers
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Furniture and fittings
1,000 GBP2024-12-31
0 GBP2023-12-31
Computers
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,000 GBP2024-12-31
5,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Computers
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
2,000 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
18,000 GBP2024-12-31
17,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
10,000 GBP2024-12-31
12,000 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
29,000 GBP2024-12-31
29,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
11,000 GBP2024-12-31
8,000 GBP2023-12-31
Amounts owed to group undertakings
Current
9,000 GBP2024-12-31
7,000 GBP2023-12-31
Corporation Tax Payable
Current
1,000 GBP2024-12-31
4,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
49,000 GBP2024-12-31
34,000 GBP2023-12-31
Creditors
Current
71,000 GBP2024-12-31
54,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
800,000 shares2024-12-31
800,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000 GBP2024-12-31
Between two and five year
4,000 GBP2024-12-31
More than five year
4,000 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
9,000 GBP2024-12-31

  • INGRAM MICRO SERVICES LTD
    Info
    A NOVO UK LTD - 2018-10-18
    A NOVO DIGITEC LTD - 2018-10-18
    DIGITEC DIRECT LIMITED - 2018-10-18
    BROOMCO (1591) LIMITED - 2018-10-18
    Registered number 03591124
    Communications House, Vulcan Road North, Norwich, Norfolk
    PRIVATE LIMITED COMPANY incorporated on 1998-07-01 (27 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.