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 2
  • 1
    Cole, Susan
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Cole, Daniel
    Company Director born in May 1977
    Individual (68 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    OF - Director → CIF 0
parent relation
Company in focus

INDIGO DIRECTORS LIMITED

Previous name
INDIGO NOMINEES 2 LIMITED - 2010-08-17
Standard Industrial Classification
7411 - Legal Activities

Related profiles found in government register
  • INDIGO DIRECTORS LIMITED
    Info
    INDIGO NOMINEES 2 LIMITED - 2010-08-17
    Registered number 04737084
    icon of addressTresco Wrenbury Heath Road, Wrenbury, Nantwich, Cheshire CW5 8EQ
    Private Limited Company incorporated on 2003-04-16 and dissolved on 2012-11-27 (9 years 7 months). The company status is Dissolved.
    CIF 0
  • INDIGO DIRECTORS LIMITED
    S
    Registered number 4737084
    icon of addressTresco, Wrenbury Heath Road, Wrenbury, Nantwich, Cheshire, United Kingdom, CW5 8EQ
    UNITED KINGDOM
    CIF 1
  • INDIGO DIRECTORS LIMITED
    S
    Registered number 4737084
    icon of addressTresco, Wrenbury Heath, Wrenbury, Nantwich, Cheshire, United Kingdom, CW5 8EQ
    UNITED KINGDOM
    CIF 2
  • INDIGO NOMINEES 2 LIMITED
    S
    Registered number missing
    icon of address15 Saltmeadows, Linden Grange, Nantwich, Cheshire, CW5 5HF
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CHESHIRE GROUP LIMITED - 2009-03-16
    JOHNNY ROCKETS DINERS LIMITED - 2007-02-21
    icon of addressTresco Wrenbury Heath Road, Wrenbury, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    CIF 2 - Secretary → ME
  • 2
    INDIGO SOLUTIONS LIMITED - 2009-03-12
    icon of addressTresco Wrenbury Heath Road, Wrenbury, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    CIF 1 - Secretary → ME
Ceased 15
  • 1
    icon of address35 Winslow Road, Hammersmith, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-17 ~ 2009-12-14
    CIF 17 - Secretary → ME
  • 2
    icon of addressBritannia Road Childrens Centre, Grove Street, Banbury, Oxon
    Active Corporate (8 parents)
    Equity (Company account)
    100,557 GBP2023-03-31
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-20
    CIF 13 - Director → ME
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-20
    CIF 14 - Secretary → ME
  • 3
    icon of addressVoluntary Services Centre, Union Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2007-03-15
    CIF 28 - Director → ME
    Officer
    icon of calendar 2007-03-15 ~ 2007-03-15
    CIF 29 - Secretary → ME
  • 4
    icon of address8 The Old Railway, Spring Garden Lane, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-02-01
    CIF 3 - Director → ME
    Officer
    icon of calendar 2006-02-01 ~ 2006-02-01
    CIF 4 - Secretary → ME
  • 5
    icon of addressSuite 1 Unit 1a, Thorn Business Park Rotherwas, Hereford, Herefordshire
    Active Corporate (8 parents)
    Equity (Company account)
    54,173 GBP2024-03-31
    Officer
    icon of calendar 2005-12-21 ~ 2005-12-21
    CIF 10 - Director → ME
    Officer
    icon of calendar 2005-12-21 ~ 2005-12-21
    CIF 9 - Secretary → ME
  • 6
    icon of addressKeensshaykeensmk, Sovereign Court, 230 Upper Fifth Street, Milton Keynes, Bucks, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-20
    CIF 11 - Director → ME
    Officer
    icon of calendar 2005-12-20 ~ 2005-12-20
    CIF 12 - Secretary → ME
  • 7
    icon of addressMayfield Community Centre, 14 Totland Close, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2005-11-01
    CIF 20 - Director → ME
    Officer
    icon of calendar 2005-11-01 ~ 2005-11-01
    CIF 21 - Secretary → ME
  • 8
    HOME-START WOKING - 2015-01-13
    icon of address1st Floor Foxwell House Chobham Road, Ottershaw, Chertsey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-10 ~ 2006-01-10
    CIF 19 - Director → ME
    Officer
    icon of calendar 2005-11-10 ~ 2006-01-10
    CIF 18 - Secretary → ME
  • 9
    HOME-START TORRIDGE - 2012-10-15
    icon of addressFirst Floor, 31 Bridgeland Street, Bideford, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-01-31
    CIF 5 - Director → ME
    Officer
    icon of calendar 2006-01-31 ~ 2006-01-31
    CIF 6 - Secretary → ME
  • 10
    HOME-START TRAFFORD AND SALFORD - 2020-03-10
    HOME-START TRAFFORD, SALFORD AND WIGAN LTD - 2021-06-30
    HOME-START TRAFFORD - 2011-12-07
    icon of addressTrafford Family Hub 9 Poplar Road, Stretford Poplar Road, Stretford, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    85,801 GBP2019-03-31
    Officer
    icon of calendar 2005-09-29 ~ 2006-05-31
    CIF 22 - Director → ME
    Officer
    icon of calendar 2005-09-29 ~ 2006-05-31
    CIF 23 - Secretary → ME
  • 11
    icon of addressThe Hive, Lichfield Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2005-09-27
    CIF 25 - Director → ME
    Officer
    icon of calendar 2005-09-27 ~ 2005-09-27
    CIF 24 - Secretary → ME
  • 12
    icon of addressAlcombe Children's Centre, Stephenson Road, Minehead, England
    Active Corporate (11 parents)
    Equity (Company account)
    111,747 GBP2025-03-31
    Officer
    icon of calendar 2005-12-07 ~ 2005-12-07
    CIF 16 - Director → ME
    Officer
    icon of calendar 2005-12-07 ~ 2005-12-07
    CIF 15 - Secretary → ME
  • 13
    icon of address86-88 Timbrell Avenue, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-03-19
    CIF 27 - Director → ME
    Officer
    icon of calendar 2007-03-19 ~ 2007-03-19
    CIF 26 - Secretary → ME
  • 14
    icon of address3 Bromley Road, Edmonton, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,254 GBP2024-11-30
    Officer
    icon of calendar 2006-11-29 ~ 2006-11-29
    CIF 30 - Director → ME
    Officer
    icon of calendar 2006-11-29 ~ 2006-11-29
    CIF 31 - Secretary → ME
  • 15
    VOLUNTARY ACTION ARUN AND CHICHESTER - 2016-07-20
    VOLUNTARY AND COMMUNITY ACTION CHICESTER DISTRICT - 2012-04-13
    CHICHESTER AND DISTRICT COUNCIL FOR VOLUNTARY SERVICES - 2009-06-09
    VOLUNTARY ACTION ARUN & CHICHESTER LTD - 2019-08-15
    icon of addressTown Hall, Clarence Road, Bognor Regis, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2006-01-06
    CIF 8 - Director → ME
    Officer
    icon of calendar 2006-01-06 ~ 2006-01-06
    CIF 7 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.