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
    Cunningham, Douglas Brougham
    Director born in October 1968
    Individual (14 offsprings)
    Officer
    2023-04-20 ~ now
    OF - director → CIF 0
  • 2
    Mr Yuri Schefler
    Born in September 1967
    Individual (7 offsprings)
    Person with significant control
    2020-01-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Evarts, Arturs
    Enterpreneur born in March 1983
    Individual (3 offsprings)
    Officer
    2024-03-15 ~ now
    OF - director → CIF 0
Ceased 10
  • 1
    Thackeray, Sam Benjamin
    Director born in July 1979
    Individual (1 offspring)
    Officer
    2023-03-31 ~ 2023-04-20
    OF - director → CIF 0
  • 2
    Ferreira, Seymour Paul
    Director born in October 1962
    Individual (4 offsprings)
    Officer
    2020-01-10 ~ 2020-12-18
    OF - director → CIF 0
  • 3
    Stuge, Jekaterina
    Director born in September 1976
    Individual (2 offsprings)
    Officer
    2020-01-10 ~ 2020-05-01
    OF - director → CIF 0
    2020-12-19 ~ 2024-03-15
    OF - director → CIF 0
  • 4
    Thomas, Simon Edward Irvon
    Director born in March 1961
    Individual (2 offsprings)
    Officer
    2020-05-01 ~ 2021-04-01
    OF - director → CIF 0
  • 5
    Ould, Antony John
    Company Director born in June 1950
    Individual (2 offsprings)
    Officer
    2011-08-24 ~ 2015-08-03
    OF - director → CIF 0
    Ould, Anthony John
    Individual (2 offsprings)
    Officer
    2011-08-24 ~ 2015-08-03
    OF - secretary → CIF 0
  • 6
    Cunningham, Grant
    Consultant born in February 1972
    Individual (2 offsprings)
    Officer
    2016-05-26 ~ 2020-01-10
    OF - director → CIF 0
  • 7
    Mabbott, Stephen George
    Company Registration Agent born in November 1950
    Individual (11 offsprings)
    Officer
    2011-08-24 ~ 2011-08-24
    OF - director → CIF 0
  • 8
    Cunningham, Douglas Brougham
    Company Director born in October 1968
    Individual (14 offsprings)
    Officer
    2011-08-24 ~ 2023-03-31
    OF - director → CIF 0
    Mr Douglas Brougham Cunningham
    Born in October 1968
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-01-10
    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
  • 9
    Bratten, Andrew Douglas
    Director born in October 1963
    Individual (15 offsprings)
    Officer
    2018-07-05 ~ 2020-01-10
    OF - director → CIF 0
  • 10
    5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2011-08-24 ~ 2011-08-24
    PE - secretary → CIF 0
parent relation
Company in focus

INDIE BRANDS LTD.

Standard Industrial Classification
46342 - Wholesale Of Wine, Beer, Spirits And Other Alcoholic Beverages
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
9,916 GBP2019-12-31
8,398 GBP2018-12-31
Fixed Assets - Investments
80,305 GBP2019-12-31
80,305 GBP2018-12-31
Fixed Assets
90,221 GBP2019-12-31
88,703 GBP2018-12-31
Total Inventories
1,288,561 GBP2019-12-31
1,501,301 GBP2018-12-31
Debtors
1,965,151 GBP2019-12-31
4,246,497 GBP2018-12-31
Cash at bank and in hand
315,661 GBP2019-12-31
308,621 GBP2018-12-31
Current Assets
3,569,373 GBP2019-12-31
6,056,419 GBP2018-12-31
Creditors
Current
2,692,876 GBP2019-12-31
5,384,682 GBP2018-12-31
Net Current Assets/Liabilities
876,497 GBP2019-12-31
671,737 GBP2018-12-31
Total Assets Less Current Liabilities
966,718 GBP2019-12-31
760,440 GBP2018-12-31
Creditors
Non-current
266,387 GBP2019-12-31
96,817 GBP2018-12-31
Net Assets/Liabilities
700,331 GBP2019-12-31
663,623 GBP2018-12-31
Equity
Called up share capital
300 GBP2019-12-31
300 GBP2018-12-31
Retained earnings (accumulated losses)
700,031 GBP2019-12-31
663,323 GBP2018-12-31
Equity
700,331 GBP2019-12-31
663,623 GBP2018-12-31
Average Number of Employees
242019-01-01 ~ 2019-12-31
142018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
33,536 GBP2019-12-31
23,163 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
23,620 GBP2019-12-31
14,765 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,855 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
9,916 GBP2019-12-31
8,398 GBP2018-12-31
Investments in Group Undertakings
Cost valuation
80,305 GBP2018-12-31
Investments in Group Undertakings
80,305 GBP2019-12-31
80,305 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
1,423,836 GBP2019-12-31
3,885,076 GBP2018-12-31
Other Debtors
Current
279,537 GBP2019-12-31
187,132 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
1,965,151 GBP2019-12-31
4,246,497 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
152,267 GBP2019-12-31
62,846 GBP2018-12-31
Trade Creditors/Trade Payables
Current
1,077,244 GBP2019-12-31
2,283,027 GBP2018-12-31
Amounts owed to group undertakings
Current
27,038 GBP2019-12-31
7,525 GBP2018-12-31
Other Taxation & Social Security Payable
Current
286,209 GBP2019-12-31
400,432 GBP2018-12-31
Other Creditors
Current
1,150,118 GBP2019-12-31
2,630,852 GBP2018-12-31
Bank Borrowings/Overdrafts
Between one and two years, Non-current
266,387 GBP2019-12-31
96,817 GBP2018-12-31

Related profiles found in government register
  • INDIE BRANDS LTD.
    Info
    Registered number 07751421
    5th Floor, 76 Charlotte Street, London W1T 4QS
    Private Limited Company incorporated on 2011-08-24 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • INDIE BRANDS LIMITED
    S
    Registered number 07751421
    The White House, Clifton Marine Parade, Gravesend, England, DA11 0DY
    Limited Company in England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • SPIRITS OF THE REVOLUTION LTD - 2020-01-28
    LUSCIOUS LIQUID LIMITED - 2019-01-11
    WEBSTER CONSULTING LIMITED - 2009-12-18
    6 Atholl Crescent, Perth, Scotland
    Corporate (2 parents)
    Equity (Company account)
    7,955 GBP2019-12-31
    Person with significant control
    2016-12-31 ~ now
    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
© 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.