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 16
  • 1
    Russell, Wayne David
    Born in February 1981
    Individual (16 offsprings)
    Officer
    2019-08-30 ~ now
    OF - Director → CIF 0
  • 2
    Seymour, Daniel
    Born in April 1988
    Individual (2 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Scott
    Born in February 1974
    Individual (2 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Dunn, Lee
    Born in October 1979
    Individual (2 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Kyle, Christina Jane
    Born in April 1991
    Individual (1 offspring)
    Officer
    2024-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Mclaughlin, Lucinda Mia
    Company Director born in May 1965
    Individual (3 offsprings)
    Officer
    2015-07-20 ~ 2019-08-30
    OF - Director → CIF 0
    Mclaughlin, Lucinda Mia
    Individual (3 offsprings)
    Officer
    2008-01-07 ~ 2015-07-20
    OF - Secretary → CIF 0
    Mrs Lucinda Mia Mclaughlin
    Born in May 1965
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Kelley, Stuart Jason
    Born in March 1969
    Individual (3 offsprings)
    Officer
    2011-03-14 ~ now
    OF - Director → CIF 0
  • 8
    Hutchison, Ian
    Director born in March 1968
    Individual (9 offsprings)
    Officer
    2008-01-07 ~ 2010-05-31
    OF - Director → CIF 0
    Hutchison, Ian
    Born in March 1968
    Individual (9 offsprings)
    2019-08-30 ~ 2025-07-31
    OF - Director → CIF 0
  • 9
    Mclaughlin, Ainsley Marie
    Individual (3 offsprings)
    Officer
    2015-07-20 ~ 2019-08-30
    OF - Secretary → CIF 0
  • 10
    Majer, Richard James
    Born in December 1979
    Individual (2 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 11
    Mullan, Joseph George Martin
    Born in January 1993
    Individual (1 offspring)
    Officer
    2025-12-18 ~ now
    OF - Director → CIF 0
  • 12
    Mclaughlin, Gerald Francis
    Company Director born in November 1962
    Individual (3 offsprings)
    Officer
    2008-01-07 ~ 2019-08-30
    OF - Director → CIF 0
    Mr Gerald Francis Mclaughlin
    Born in November 1962
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    SDG REGISTRARS LIMITED
    04267462
    41 Chalton Street, London
    Dissolved Corporate (8 parents, 7951 offsprings)
    Officer
    2008-01-07 ~ 2008-01-07
    OF - Nominee Director → CIF 0
  • 14
    SDG SECRETARIES LIMITED
    04267467
    41 Chalton Street, London
    Dissolved Corporate (8 parents, 8076 offsprings)
    Officer
    2008-01-07 ~ 2008-01-07
    OF - Nominee Secretary → CIF 0
  • 15
    G&C CANTERBURY HOLDINGS LIMITED
    11717477
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-12-17 ~ 2021-09-01
    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
  • 16
    I & G MANAGEMENT GROUP LTD
    13547935
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-09-01 ~ 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
parent relation
Company in focus

I & G CONTRACTORS LIMITED

Period: 2008-01-25 ~ now
Company number: 06465435
Registered names
I & G CONTRACTORS LIMITED - now
Standard Industrial Classification
43390 - Other Building Completion And Finishing
Brief company account
Average Number of Employees
472023-09-01 ~ 2024-08-31
422022-09-01 ~ 2023-08-31
Property, Plant & Equipment
1,073,080 GBP2024-08-31
1,145,766 GBP2023-08-31
Debtors
3,331,761 GBP2024-08-31
2,227,057 GBP2023-08-31
Cash at bank and in hand
2,170,947 GBP2024-08-31
1,475,716 GBP2023-08-31
Current Assets
5,502,708 GBP2024-08-31
3,702,773 GBP2023-08-31
Creditors
Amounts falling due within one year
4,965,535 GBP2024-08-31
3,133,816 GBP2023-08-31
Net Current Assets/Liabilities
537,173 GBP2024-08-31
568,957 GBP2023-08-31
Total Assets Less Current Liabilities
1,610,253 GBP2024-08-31
1,714,723 GBP2023-08-31
Creditors
Amounts falling due after one year
172,217 GBP2024-08-31
292,261 GBP2023-08-31
Net Assets/Liabilities
1,196,681 GBP2024-08-31
1,192,888 GBP2023-08-31
Equity
Called up share capital
3 GBP2024-08-31
3 GBP2023-08-31
Share premium
5,000 GBP2024-08-31
5,000 GBP2023-08-31
Retained earnings (accumulated losses)
1,191,678 GBP2024-08-31
1,187,885 GBP2023-08-31
Equity
1,196,681 GBP2024-08-31
1,192,888 GBP2023-08-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002023-09-01 ~ 2024-08-31
Motor vehicles
15.002023-09-01 ~ 2024-08-31
Office equipment
25.002023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
971,813 GBP2024-08-31
653,044 GBP2023-08-31
Motor vehicles
496,578 GBP2024-08-31
1,002,647 GBP2023-08-31
Office equipment
100,659 GBP2024-08-31
56,332 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
1,569,050 GBP2024-08-31
1,712,023 GBP2023-08-31
Property, Plant & Equipment - Disposals
Plant and equipment
-39,675 GBP2023-09-01 ~ 2024-08-31
Motor vehicles
-506,069 GBP2023-09-01 ~ 2024-08-31
Office equipment
-833 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Disposals
-546,577 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
287,630 GBP2024-08-31
182,110 GBP2023-08-31
Motor vehicles
163,029 GBP2024-08-31
351,717 GBP2023-08-31
Office equipment
45,311 GBP2024-08-31
32,430 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
495,970 GBP2024-08-31
566,257 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
105,520 GBP2023-09-01 ~ 2024-08-31
Motor vehicles
77,229 GBP2023-09-01 ~ 2024-08-31
Office equipment
13,609 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
196,358 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-265,917 GBP2023-09-01 ~ 2024-08-31
Office equipment
-728 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-266,645 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Plant and equipment
684,183 GBP2024-08-31
470,934 GBP2023-08-31
Motor vehicles
333,549 GBP2024-08-31
650,930 GBP2023-08-31
Office equipment
55,348 GBP2024-08-31
23,902 GBP2023-08-31
Trade Debtors/Trade Receivables
81,983 GBP2024-08-31
39,540 GBP2023-08-31
Amounts owed by group undertakings and participating interests
518,692 GBP2023-08-31
Other Debtors
3,249,778 GBP2024-08-31
1,668,825 GBP2023-08-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
10,299 GBP2024-08-31
10,038 GBP2023-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,361,051 GBP2024-08-31
1,561,105 GBP2023-08-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
334,936 GBP2024-08-31
Corporation Tax Payable
Amounts falling due within one year
569,083 GBP2024-08-31
48,871 GBP2023-08-31
Other Taxation & Social Security Payable
Amounts falling due within one year
791,665 GBP2024-08-31
617,948 GBP2023-08-31
Other Creditors
Amounts falling due within one year
898,501 GBP2024-08-31
895,854 GBP2023-08-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
7,997 GBP2024-08-31
18,297 GBP2023-08-31
Other Creditors
Amounts falling due after one year
164,220 GBP2024-08-31
273,964 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
292,981 GBP2024-08-31
261,000 GBP2023-08-31
Between one and five year
131,746 GBP2024-08-31
266,516 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
424,727 GBP2024-08-31
527,516 GBP2023-08-31

  • I & G CONTRACTORS LIMITED
    Info
    H & M CONTRACTORS LIMITED - 2008-01-25
    Registered number 06465435
    Camburgh House, 27 New Dover, Road, Canterbury, Kent CT1 3DN
    PRIVATE LIMITED COMPANY incorporated on 2008-01-07 (18 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-07
    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.