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
    Smart, John
    Born in July 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-08-18 ~ 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
    Hayman, Elizabeth Ann
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ now
    OF - Secretary → CIF 0
  • 3
    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 15
  • 1
    Lee Overy, Simon Charles
    Sales Director born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-05-22 ~ 2002-08-31
    OF - Director → CIF 0
  • 2
    Wilton, Mark
    Director born in June 1958
    Individual
    Officer
    icon of calendar 2007-01-26 ~ 2016-01-19
    OF - Director → CIF 0
  • 3
    Andrews, Martin Richard
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-25 ~ 2005-11-01
    OF - Secretary → CIF 0
  • 4
    Crome, Carl Richard
    Director born in December 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-03-30 ~ 2007-01-26
    OF - Director → CIF 0
    icon of calendar 2008-04-01 ~ 2025-10-20
    OF - Director → CIF 0
    Crome, Carl Richard
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-09-20 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 5
    Montague, Yvonne
    Individual
    Officer
    icon of calendar 2003-01-10 ~ 2005-06-25
    OF - Secretary → CIF 0
  • 6
    Mcguire, Elizabeth
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2007-01-26
    OF - Secretary → CIF 0
  • 7
    Wilton, Andrea
    Individual
    Officer
    icon of calendar 2007-01-26 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 8
    Ledger, Trevor
    Editor born in January 1966
    Individual
    Officer
    icon of calendar 2002-05-21 ~ 2002-08-31
    OF - Director → CIF 0
  • 9
    Dlugiewicz, Christopher Richard
    Individual
    Officer
    icon of calendar 2005-11-01 ~ 2006-11-01
    OF - Secretary → CIF 0
  • 10
    Wright, Alexander Lee
    Individual
    Officer
    icon of calendar 2001-03-30 ~ 2003-01-10
    OF - Secretary → CIF 0
  • 11
    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
  • 12
    Poskitt, Richard James
    Director born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 13
    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 - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-02-22 ~ 2001-03-30
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-02-22 ~ 2001-03-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INDIGROW (UK) LIMITED

Previous names
GOLF COURSE NEWS INTERNATIONAL LIMITED - 2005-08-19
BLADE AMENITY LIMITED - 2013-12-19
CHLOEANDPHOEBE LIMITED - 2007-01-30
GOLF COURSE NEWS LIMITED - 2001-07-18
PLAINGUIDE LIMITED - 2001-04-25
Standard Industrial Classification
46110 - Agents Selling Agricultural Raw Materials, Livestock, Textile Raw Materials And Semi-finished Goods
Brief company account
Total Inventories
47,107 GBP2024-12-31
59,024 GBP2023-12-31
Debtors
559,397 GBP2024-12-31
477,131 GBP2023-12-31
Cash at bank and in hand
7,125 GBP2024-12-31
5,243 GBP2023-12-31
Current Assets
613,629 GBP2024-12-31
541,398 GBP2023-12-31
Net Current Assets/Liabilities
224,977 GBP2024-12-31
240,198 GBP2023-12-31
Total Assets Less Current Liabilities
224,977 GBP2024-12-31
240,198 GBP2023-12-31
Net Assets/Liabilities
219,691 GBP2024-12-31
224,537 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
219,591 GBP2024-12-31
224,437 GBP2023-12-31
Equity
219,691 GBP2024-12-31
224,537 GBP2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
228,898 GBP2024-12-31
176,046 GBP2023-12-31
Other Debtors
Amounts falling due within one year
131 GBP2024-12-31
131 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
533 GBP2024-12-31
482 GBP2023-12-31
Debtors
Amounts falling due within one year
559,397 GBP2024-12-31
477,131 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
214,801 GBP2024-12-31
133,536 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
10,375 GBP2024-12-31
10,119 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
11,123 GBP2024-12-31
25,912 GBP2023-12-31
Amount of value-added tax that is payable
Amounts falling due within one year
68,548 GBP2024-12-31
67,129 GBP2023-12-31

  • INDIGROW (UK) LIMITED
    Info
    GOLF COURSE NEWS INTERNATIONAL LIMITED - 2005-08-19
    BLADE AMENITY LIMITED - 2005-08-19
    CHLOEANDPHOEBE LIMITED - 2005-08-19
    GOLF COURSE NEWS LIMITED - 2005-08-19
    PLAINGUIDE LIMITED - 2005-08-19
    Registered number 04165654
    icon of addressMerlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB
    PRIVATE LIMITED COMPANY incorporated on 2001-02-22 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-05
    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- 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.