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
    Mollard, Matthew Langford
    Born in November 1995
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
    Mr Matthew Langford Mollard
    Born in November 1995
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Keith Ernest Mollard
    Born in March 1941
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Mollard, Lauren Ashley
    Born in May 1993
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
    Miss Lauren Ashley Mollard
    Born in May 1993
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Mollard, Gary Kevin
    Contracts Manager born in January 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2012-09-12
    OF - Director → CIF 0
    Mollard, Gary Kevin
    Director born in January 1974
    Individual (7 offsprings)
    icon of calendar 2017-01-01 ~ 2018-07-12
    OF - Director → CIF 0
    Mollard, Gary Kevin
    Contracts Manager
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2012-09-12
    OF - Secretary → CIF 0
    Mr Gary Kevin Mollard
    Born in January 1974
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-07-12
    PE - Has significant influence or controlCIF 0
  • 2
    Mollard, Ian Langford
    Schemes Director born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2012-09-12
    OF - Director → CIF 0
    Mollard, Ian Langford
    Director born in January 1969
    Individual (2 offsprings)
    icon of calendar 2015-05-02 ~ 2019-08-06
    OF - Director → CIF 0
    Mr Ian Langford Mollard
    Born in January 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-06
    PE - Has significant influence or controlCIF 0
  • 3
    Mollard, Keith Ernest
    Company Director born in March 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2020-04-07
    OF - Director → CIF 0
  • 4
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2002-04-10 ~ 2002-04-11
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2002-04-10 ~ 2002-04-11
    PE - Nominee Director → CIF 0
  • 6
    icon of address23 St Mary's Avenue, Billinge, Wigan, Lancashire, United Kingdom
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

IG PROPERTY LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Par Value of Share
Class 1 ordinary share
12023-09-01 ~ 2024-08-31
Property, Plant & Equipment
917 GBP2024-08-31
627 GBP2023-08-31
Investment Property
995,000 GBP2024-08-31
995,000 GBP2023-08-31
Fixed Assets
995,917 GBP2024-08-31
995,627 GBP2023-08-31
Debtors
128,774 GBP2024-08-31
28,568 GBP2023-08-31
Cash at bank and in hand
33,388 GBP2024-08-31
128,538 GBP2023-08-31
Current Assets
162,162 GBP2024-08-31
157,106 GBP2023-08-31
Creditors
Current
-781,005 GBP2024-08-31
-780,823 GBP2023-08-31
Net Current Assets/Liabilities
-618,843 GBP2024-08-31
-623,717 GBP2023-08-31
Total Assets Less Current Liabilities
377,074 GBP2024-08-31
371,910 GBP2023-08-31
Creditors
Non-current
-272,700 GBP2024-08-31
-272,700 GBP2023-08-31
Net Assets/Liabilities
104,374 GBP2024-08-31
99,210 GBP2023-08-31
Equity
Called up share capital
100 GBP2024-08-31
100 GBP2023-08-31
Retained earnings (accumulated losses)
38,030 GBP2024-08-31
32,866 GBP2023-08-31
Equity
104,374 GBP2024-08-31
99,210 GBP2023-08-31
Average Number of Employees
22023-09-01 ~ 2024-08-31
22022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
3,639 GBP2024-08-31
2,848 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,722 GBP2024-08-31
2,221 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
501 GBP2023-09-01 ~ 2024-08-31
Investment Property - Fair Value Model
995,000 GBP2023-08-31
Bank Borrowings/Overdrafts
More than five year, Non-current
272,700 GBP2024-08-31
272,700 GBP2023-08-31
Bank Borrowings
Secured
272,700 GBP2024-08-31
272,700 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-08-31

  • IG PROPERTY LIMITED
    Info
    Registered number 04412851
    icon of address17 George Street, St Helens, Merseyside WA10 1DB
    PRIVATE LIMITED COMPANY incorporated on 2002-04-10 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.