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 6
  • 1
    Emmerson, Philip Raymond
    Director born in August 1971
    Individual (156 offsprings)
    Officer
    2016-04-18 ~ now
    OF - director → CIF 0
  • 2
    Constable, Jamie
    Individual (168 offsprings)
    Officer
    2016-04-18 ~ now
    OF - secretary → CIF 0
    Jamie Christopher Constable
    Born in October 1964
    Individual (168 offsprings)
    Person with significant control
    2016-04-18 ~ 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
  • 3
    Curtis, Steve
    Individual (1 offspring)
    Officer
    2016-04-18 ~ now
    OF - secretary → CIF 0
  • 4
    Campbell, Christopher
    Director born in September 1981
    Individual (119 offsprings)
    Officer
    2016-04-18 ~ now
    OF - director → CIF 0
  • 5
    DOVER 24 LIMITED - 2022-11-02
    4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (3 parents, 242 offsprings)
    Equity (Company account)
    442 GBP2023-09-30
    Officer
    2023-01-25 ~ now
    OF - secretary → CIF 0
  • 6
    4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (4 parents, 105 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2016-04-18 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 25
  • 1
    Dickinson, Caroline Louise
    Director born in February 1963
    Individual (4 offsprings)
    Officer
    2009-06-08 ~ 2012-12-21
    OF - director → CIF 0
    Dickinson, Caroline Louise
    Company Director
    Individual (4 offsprings)
    Officer
    2009-06-08 ~ 2012-12-21
    OF - secretary → CIF 0
  • 2
    Posner, Howard Michael
    Director born in November 1956
    Individual (3 offsprings)
    Officer
    2009-06-26 ~ 2010-04-23
    OF - director → CIF 0
  • 3
    Maude, Simon David
    Director born in May 1960
    Individual (5 offsprings)
    Officer
    2009-06-08 ~ 2011-02-09
    OF - director → CIF 0
  • 4
    Lees, Stuart
    Director born in April 1956
    Individual (33 offsprings)
    Officer
    2010-09-27 ~ 2016-04-18
    OF - director → CIF 0
  • 5
    Heaton, Angela
    Company Director born in April 1967
    Individual (1 offspring)
    Officer
    2011-01-28 ~ 2016-04-18
    OF - director → CIF 0
  • 6
    Lloyd-jones, Andrew Mark
    Company Director born in September 1961
    Individual (5 offsprings)
    Officer
    2011-01-28 ~ 2015-05-05
    OF - director → CIF 0
  • 7
    Hayter, Edward George Bazaine
    Director born in September 1969
    Individual (6 offsprings)
    Officer
    2011-02-01 ~ 2013-01-28
    OF - director → CIF 0
  • 8
    Pollard, Niall Mackinlay
    Director born in September 1953
    Individual (1 offspring)
    Officer
    2009-06-08 ~ 2013-02-20
    OF - director → CIF 0
  • 9
    Watkins, Steven James
    Company Director born in December 1966
    Individual (7 offsprings)
    Officer
    2009-06-08 ~ 2011-01-27
    OF - director → CIF 0
  • 10
    Hart, Roger
    Solicitor born in January 1971
    Individual (219 offsprings)
    Officer
    2009-02-02 ~ 2009-06-08
    OF - director → CIF 0
  • 11
    Lee, Peter Francis
    Finance Director born in March 1971
    Individual (8 offsprings)
    Officer
    2013-05-24 ~ 2014-07-24
    OF - director → CIF 0
  • 12
    Pace, Stuart
    Director born in June 1962
    Individual (9 offsprings)
    Officer
    2016-04-18 ~ 2022-12-14
    OF - director → CIF 0
  • 13
    Sharman, David Peter
    Director born in April 1972
    Individual (4 offsprings)
    Officer
    2011-11-01 ~ 2014-11-03
    OF - director → CIF 0
  • 14
    Barrett, John
    Director born in December 1956
    Individual
    Officer
    2009-06-08 ~ 2012-01-31
    OF - director → CIF 0
  • 15
    Hills, Kenneth Cumming
    Director born in May 1961
    Individual (8 offsprings)
    Officer
    2010-05-05 ~ 2012-10-02
    OF - director → CIF 0
  • 16
    Bell, Jonathan
    Director born in November 1974
    Individual (6 offsprings)
    Officer
    2009-06-21 ~ 2011-02-01
    OF - director → CIF 0
  • 17
    Gould, Gerard
    Director born in December 1966
    Individual (4 offsprings)
    Officer
    2012-10-02 ~ 2016-04-18
    OF - director → CIF 0
  • 18
    Harris, Michael Paul
    Solicitor born in June 1967
    Individual (107 offsprings)
    Officer
    2008-10-24 ~ 2009-02-02
    OF - director → CIF 0
  • 19
    Horton, Alan Albert
    Company Director born in May 1963
    Individual (2 offsprings)
    Officer
    2015-05-05 ~ 2020-06-30
    OF - director → CIF 0
  • 20
    Smith, Andrew John
    Director born in March 1969
    Individual (4795 offsprings)
    Officer
    2016-04-18 ~ 2016-10-05
    OF - director → CIF 0
  • 21
    THREEV 303 LIMITED - 2008-02-14
    5th Floor, 24 Old Bond Street, Mayfair, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-18 ~ 2016-04-18
    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
  • 22
    MORGAN MIDCO LIMITED - now
    AGHOCO 1473 LIMITED - 2016-12-06
    100, Barbirolli Square, Manchester
    Dissolved corporate (4 parents, 265 offsprings)
    Officer
    2008-10-24 ~ 2009-06-08
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
  • 23
    C J SECRETARIES LIMITED - 1997-02-07
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Corporate (2 parents, 229 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2016-04-18 ~ 2023-01-25
    PE - secretary → CIF 0
  • 24
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Corporate (26 parents, 587 offsprings)
    Officer
    2008-10-24 ~ 2009-06-08
    PE - director → CIF 0
    2008-10-24 ~ 2009-06-08
    PE - secretary → CIF 0
  • 25
    4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (4 parents, 105 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-04-18 ~ 2024-09-26
    PE - director → CIF 0
parent relation
Company in focus

INDEPENDENT GROUP (UK) LIMITED

Previous name
INHOCO 3504 LIMITED - 2011-04-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INDEPENDENT GROUP (UK) LIMITED
    Info
    INHOCO 3504 LIMITED - 2011-04-12
    Registered number 06732498
    4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW
    Private Limited Company incorporated on 2008-10-24 (16 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-10-24
    CIF 0
  • INDEPENDENT GROUP (UK) LIMITED
    S
    Registered number 06732498
    4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    CHEM-DRY CHARLIE LIMITED - 1999-01-29
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    141,000 GBP2021-04-30
    Person with significant control
    2022-10-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -102,000 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    157,242 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    INNOVATIVE FRANCHISING LIMITED - 1998-07-30
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    414,000 GBP2021-04-30
    Person with significant control
    2022-10-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    638,000 GBP2021-04-30
    Person with significant control
    2022-10-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    ANSA HOLDINGS LIMITED - 2011-10-21
    INHOCO 3061 LIMITED - 2004-07-16
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,669,000 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    113,000 GBP2021-04-30
    Person with significant control
    2022-10-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    4,115,000 GBP2021-04-30
    Person with significant control
    2022-06-09 ~ 2022-06-09
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,374,000 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2023-09-26
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.