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 12
  • 1
    Piggin, Ian Charles
    Born in January 1972
    Individual (34 offsprings)
    Officer
    2014-04-02 ~ 2014-05-13
    OF - Director → CIF 0
  • 2
    Jones, Joanne Louise
    Born in February 1966
    Individual (17 offsprings)
    Officer
    2014-05-13 ~ 2025-11-28
    OF - Director → CIF 0
    Jones, Joanne
    Individual (17 offsprings)
    Officer
    2014-05-13 ~ 2025-11-28
    OF - Secretary → CIF 0
  • 3
    Goddard, Mark John
    Born in January 1970
    Individual (23 offsprings)
    Officer
    2017-10-20 ~ 2024-10-24
    OF - Director → CIF 0
  • 4
    Wardman, George Bryan Lawrence
    Born in October 1953
    Individual (8 offsprings)
    Officer
    2014-05-13 ~ 2018-02-05
    OF - Director → CIF 0
  • 5
    Mowdhgalya, Karthi Jayaraman
    Born in November 1976
    Individual (11 offsprings)
    Officer
    2015-10-06 ~ 2017-10-27
    OF - Director → CIF 0
  • 6
    Roberts, Gary Eric
    Born in August 1963
    Individual (13 offsprings)
    Officer
    2014-05-13 ~ now
    OF - Director → CIF 0
  • 7
    George, Michael David
    Born in August 1973
    Individual (43 offsprings)
    Officer
    2014-05-28 ~ 2024-10-24
    OF - Director → CIF 0
  • 8
    Harrild, Benjamin Henry
    Born in January 1977
    Individual (6 offsprings)
    Officer
    2014-05-28 ~ 2015-10-06
    OF - Director → CIF 0
  • 9
    Preston, Clive Henry
    Born in October 1936
    Individual (14 offsprings)
    Officer
    2014-05-13 ~ 2017-10-27
    OF - Director → CIF 0
  • 10
    Baer, James Edward
    Born in June 1955
    Individual (17 offsprings)
    Officer
    2014-05-13 ~ now
    OF - Director → CIF 0
  • 11
    24, Rue Beaumont, L-1219, Luxembourg, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 12
    KILDALE BIDCO LIMITED
    10986970
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-10-27 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INGLEBY (1951) LIMITED

Period: 2014-04-02 ~ 2026-03-03
Company number: 08973412
Registered name
INGLEBY (1951) LIMITED - Dissolved 08757386... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Profit/Loss on Ordinary Activities Before Tax
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Profit/Loss
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Comprehensive Income/Expense
0 GBP2021-02-01 ~ 2022-01-30
0 GBP2020-02-03 ~ 2021-01-31
Fixed Assets - Investments
1,002 GBP2022-01-30
1,002 GBP2021-01-31
Debtors
20,999,784 GBP2022-01-30
20,999,784 GBP2021-01-31
Net Current Assets/Liabilities
20,999,784 GBP2022-01-30
20,999,784 GBP2021-01-31
Total Assets Less Current Liabilities
21,000,786 GBP2022-01-30
21,000,786 GBP2021-01-31
Equity
Called up share capital
21,000,786 GBP2022-01-30
21,000,786 GBP2021-01-31
21,000,786 GBP2020-02-02
Audit Fees/Expenses
500 GBP2021-02-01 ~ 2022-01-30
500 GBP2020-02-03 ~ 2021-01-31
Amounts Owed by Group Undertakings
Current
20,999,784 GBP2022-01-30
20,999,784 GBP2021-01-31
Equity
Called up share capital
21,000,786 GBP2022-01-30
21,000,786 GBP2021-01-31
Average Number of Employees
02021-02-01 ~ 2022-01-30

Related profiles found in government register
  • INGLEBY (1951) LIMITED
    Info
    Registered number 08973412
    The Victory Offices, 112 Victory Road, Blackpool FY1 3NW
    PRIVATE LIMITED COMPANY incorporated on 2014-04-02 and dissolved on 2026-03-03 (11 years 11 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • INGLEBY (1951) LIMITED
    S
    Registered number 08973412
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire, England, FY1 3NW
    Limited Company in Companies House England & Wales, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    INGLEBY (1952) LIMITED
    08973489 02108106... (more)
    The Victory Offices, 112 Victory Road, Blackpool
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.