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
    Miller, Caroline
    Born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Hauck, Jonathan Ellis
    Born in April 1973
    Individual (35 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ now
    OF - Director → CIF 0
  • 3
    Kingston, Robert John
    Born in April 1971
    Individual (32 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    OF - Director → CIF 0
  • 4
    icon of address4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,460,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-26 ~ 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
Ceased 11
  • 1
    Beaven, James Stacey
    Director born in January 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2013-03-13
    OF - Director → CIF 0
  • 2
    Struthers, Graeme Shearer
    Company Director born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2009-04-06
    OF - Director → CIF 0
  • 3
    Rossiter, Rachel
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-01-14 ~ 2020-12-08
    OF - Secretary → CIF 0
  • 4
    Duranti, Giacomo
    Director born in June 1975
    Individual
    Officer
    icon of calendar 2020-12-15 ~ 2024-10-22
    OF - Director → CIF 0
  • 5
    Mrs Caroline Miller
    Born in June 1967
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-04
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Sioli, Fulvio
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2020-12-15 ~ 2024-10-22
    OF - Director → CIF 0
  • 7
    Cole, Hilary Ann
    Accountant born in January 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2010-03-25
    OF - Director → CIF 0
    Cole, Hilary Ann
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2008-06-04
    OF - Secretary → CIF 0
  • 8
    Wall, Susan
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-04 ~ 2011-01-14
    OF - Secretary → CIF 0
  • 9
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (15 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2000-12-21 ~ 2000-12-21
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address4th Floor, 110 High Holborn, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    165,699 GBP2023-12-31
    Person with significant control
    2020-12-04 ~ 2024-09-26
    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
    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
  • 11
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2000-12-21 ~ 2000-12-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INDIGO PEARL LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
195,358 GBP2024-12-31
7,475 GBP2023-12-31
Property, Plant & Equipment
63,992 GBP2024-12-31
85,098 GBP2023-12-31
Fixed Assets
259,350 GBP2024-12-31
92,573 GBP2023-12-31
Debtors
788,789 GBP2024-12-31
1,064,117 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-118,197 GBP2024-12-31
Net Current Assets/Liabilities
670,592 GBP2024-12-31
886,196 GBP2023-12-31
Total Assets Less Current Liabilities
929,942 GBP2024-12-31
978,769 GBP2023-12-31
Net Assets/Liabilities
929,942 GBP2024-12-31
1,008,840 GBP2023-12-31
Equity
Called up share capital
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Other miscellaneous reserve
360,224 GBP2024-12-31
360,224 GBP2023-12-31
Retained earnings (accumulated losses)
565,718 GBP2024-12-31
644,616 GBP2023-12-31
Equity
929,942 GBP2024-12-31
1,008,840 GBP2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
246,851 GBP2024-12-31
11,051 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
51,493 GBP2024-12-31
3,576 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
47,917 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
195,358 GBP2024-12-31
7,475 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
53,524 GBP2023-12-31
Plant and equipment
53,641 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
107,165 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
10,624 GBP2024-12-31
5,272 GBP2023-12-31
Plant and equipment
32,549 GBP2024-12-31
16,795 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
43,173 GBP2024-12-31
22,067 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
5,352 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
15,754 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,106 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
42,900 GBP2024-12-31
48,252 GBP2023-12-31
Plant and equipment
21,092 GBP2024-12-31
36,846 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
99,521 GBP2024-12-31
125,649 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
656,888 GBP2024-12-31
914,442 GBP2023-12-31
Other Debtors
Current
8,803 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
18,325 GBP2024-12-31
24,026 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
783,537 GBP2024-12-31
Amounts falling due within one year, Current
1,064,117 GBP2023-12-31
Trade Creditors/Trade Payables
Current
6,933 GBP2024-12-31
40,412 GBP2023-12-31
Amounts owed to group undertakings
Current
11,393 GBP2024-12-31
18,407 GBP2023-12-31
Other Taxation & Social Security Payable
Current
20,554 GBP2024-12-31
22,950 GBP2023-12-31
Other Creditors
Current
11,842 GBP2024-12-31
19,402 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
65,110 GBP2024-12-31
74,495 GBP2023-12-31
Creditors
Current
118,197 GBP2024-12-31
177,921 GBP2023-12-31
Number of shares allotted
4,000 shares2024-01-01 ~ 2024-12-31
4,000 shares2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
4,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • INDIGO PEARL LIMITED
    Info
    Registered number 04131547
    icon of address4th Floor, 110 High Holborn, London WC1V 6JS
    PRIVATE LIMITED COMPANY incorporated on 2000-12-21 (25 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • INDIGO PEARL
    S
    Registered number 04131547
    icon of addressJames Beaven, 8a, Lonsdale Road, London, London, United Kingdom, NW6 6RD
    UNITED KINGDOM
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/- Indigo Pearl Ltd 130 Railway Arches, Macfarlane Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,715 GBP2017-05-31
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    CIF 1 - Director → ME

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.