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 3
  • 1
    Mableson, Colin Paul
    Born in April 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Betesh, Paul Abraham
    Born in June 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-04-25 ~ now
    OF - Director → CIF 0
  • 3
    ORBIT TICKETS LIMITED - now
    PICCADILLY TICKETLINE LIMITED - 2011-01-28
    PICCADILLY BOX OFFICE LIMITED - 2004-05-06
    icon of addressQueens Chambers, 5 John Dalton Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,704,802 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 3
  • 1
    Davis, Stephen Adam
    Director born in March 1981
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2023-12-04
    OF - Director → CIF 0
    Mr Stephen Adam Davis
    Born in March 1981
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-04-25
    PE - Has significant influence or controlCIF 0
    icon of calendar 2018-12-21 ~ 2022-04-25
    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
  • 2
    Davis, Paul Andrew
    Director born in March 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2022-04-25
    OF - Director → CIF 0
    Mr Paul Andrew Davis
    Born in March 1978
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-12-21 ~ 2019-05-26
    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
  • 3
    Mr Paul Abraham Betesh
    Born in June 1968
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-04-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

IG INDUSTRIES LIMITED

Previous name
SSD INDUSTRIES LIMITED - 2022-06-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
400 GBP2024-03-31
400 GBP2023-03-31
Debtors
100 GBP2024-03-31
100 GBP2023-03-31
Creditors
Current
400 GBP2024-03-31
400 GBP2023-03-31
Net Current Assets/Liabilities
-300 GBP2024-03-31
-300 GBP2023-03-31
Total Assets Less Current Liabilities
100 GBP2024-03-31
100 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Equity
100 GBP2024-03-31
100 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
400 GBP2023-03-31
Investments in Group Undertakings
400 GBP2024-03-31
400 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
100 GBP2024-03-31
Current, Amounts falling due within one year
100 GBP2023-03-31
Amounts owed to group undertakings
Current
400 GBP2024-03-31
400 GBP2023-03-31

Related profiles found in government register
  • IG INDUSTRIES LIMITED
    Info
    SSD INDUSTRIES LIMITED - 2022-06-10
    Registered number 11737885
    icon of addressUnit 6 St Georges Business Centre, St Georges Business Square, Portsmouth PO1 3EY
    PRIVATE LIMITED COMPANY incorporated on 2018-12-21 (7 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-07-15
    CIF 0
  • IG INDUSTRIES LIMITED
    S
    Registered number 11737885
    icon of addressUnit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
    Limited in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressUnit 6 St George's Business Centre, St George's Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    SSD CONCERTS & FESTIVALS LIMITED - 2022-06-10
    icon of addressUnit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    SSDVAE LIMITED - 2022-06-10
    icon of addressUnit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    102 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -578,938 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    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
  • 6
    icon of addressUnit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressUnit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.