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
    Mcbride, Susan
    Born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Chris Hatfield
    Born in July 1960
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
    icon of address8, The Green, Dover, Delaware, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-12-05 ~ 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
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Mason, Jack
    Director born in November 1989
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-07-17 ~ 2024-10-01
    OF - Director → CIF 0
    Mr Jack Mason
    Born in November 1989
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-03-23
    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
    icon of calendar 2023-12-04 ~ 2024-02-15
    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
    Kelly, Andrew George
    Managing Director born in January 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-07 ~ 2020-07-10
    OF - Director → CIF 0
  • 3
    Antrobus, Dave
    Director born in September 1986
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-12 ~ 2024-02-09
    OF - Director → CIF 0
  • 4
    OLD3 LTD - now
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,753,486 GBP2021-06-30
    Person with significant control
    2019-07-17 ~ 2022-03-23
    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
  • 5
    B.V.S.I. INVESTMENT HOLDINGS LTD.
    icon of addressIntershore Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents, 6 offsprings)
    Person with significant control
    2022-03-23 ~ 2022-03-23
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2022-03-23 ~ 2023-12-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

INC & CO GROUP LTD

Previous name
INTERNATIONAL AGENCY GROUP LTD - 2019-08-26
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
26,558 GBP2023-06-30
26,558 GBP2022-06-30
Debtors
1,118,876 GBP2023-06-30
1,118,875 GBP2022-06-30
Cash at bank and in hand
6,137 GBP2023-06-30
6,137 GBP2022-06-30
Current Assets
1,125,013 GBP2023-06-30
1,125,012 GBP2022-06-30
Net Current Assets/Liabilities
1,123,795 GBP2023-06-30
1,123,795 GBP2022-06-30
Total Assets Less Current Liabilities
1,150,353 GBP2023-06-30
1,150,353 GBP2022-06-30
Net Assets/Liabilities
162,780 GBP2023-06-30
162,780 GBP2022-06-30
Intangible Assets - Gross Cost
Other than goodwill
26,558 GBP2023-06-30
26,558 GBP2022-06-30
Intangible Assets
Other than goodwill
26,558 GBP2023-06-30
26,558 GBP2022-06-30
Amount of value-added tax that is recoverable
Amounts falling due within one year
3,525 GBP2023-06-30
3,525 GBP2022-06-30
Other Debtors
Amounts falling due within one year
100 GBP2023-06-30
100 GBP2022-06-30
Debtors
Amounts falling due within one year
1,118,876 GBP2023-06-30
1,118,875 GBP2022-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
1,168 GBP2023-06-30
1,167 GBP2022-06-30
Other Creditors
Amounts falling due within one year
50 GBP2023-06-30
50 GBP2022-06-30
Loans received from directors
Amounts falling due after one year
67,085 GBP2023-06-30
67,085 GBP2022-06-30
Average Number of Employees
02022-07-01 ~ 2023-06-30
02021-07-01 ~ 2022-06-30

Related profiles found in government register
  • INC & CO GROUP LTD
    Info
    INTERNATIONAL AGENCY GROUP LTD - 2019-08-26
    Registered number 12070398
    icon of address128 City Road, London EC1V 2NX
    PRIVATE LIMITED COMPANY incorporated on 2019-06-26 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-03-31
    CIF 0
  • INC & CO GROUP LTD
    S
    Registered number 12070398
    icon of address128, City Road, London, United Kingdom, EC1V 2NX
    Private Limited Company in England & Wales, United Kingdom
    CIF 1
  • INC & CO GROUP LTD
    S
    Registered number 12070398
    icon of addressAcre House, 11/15 William Road, London, England, NW1 3ER
    Private Limited Company in Companies House, England & Wales
    CIF 2
    Private Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address4385, 10908207 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    OLD2 LTD
    - now
    INC TRAVEL GROUP LTD - 2024-01-09
    icon of address110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,701,582 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4385, 12399876: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    FAVOURABLE BUSINESS LIMITED - 2020-12-01
    WFT HOLDINGS LTD - 2024-09-17
    icon of address128 City Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-03-23
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    WONDERFUL BUSINESS LIMITED - 2020-12-01
    INC DATA GROUP LTD - 2024-09-17
    icon of address4385, 12895174 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-03-23
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    BRING YOU UP LIMITED - 2020-12-01
    INC EDUCATION GROUP LTD - 2024-09-17
    icon of address128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-03-23
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    INC HEALTH GROUP LTD - 2024-09-17
    BETTER WITH YOU LIMITED - 2020-12-01
    icon of address128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-03-23
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    ALL THE SMILES BUSINESS LIMITED - 2020-12-01
    INC LABS GROUP LTD - 2024-09-17
    icon of address128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-03-23
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    RISE INTO GREATNESS LIMITED - 2020-12-01
    INC AGENCY GROUP LTD - 2024-09-17
    icon of address128 City Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-02-23
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    INGENIOUS DIGITAL LIMITED - 2019-12-12
    icon of address4385, 10905389 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-02-11
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    CUHU LTD
    - now
    AGENCY 2 LTD - 2019-07-16
    icon of address128 City Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -134,973 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-09-15 ~ 2021-02-11
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    WESTWYNN LIMITED - 2020-04-22
    icon of address128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-04-21 ~ 2022-03-23
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    CONSIDERABLE BUSINESS LIMITED - 2020-07-24
    icon of addressKemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-03-23
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    OPEN BOOK BUSINESS LIMITED - 2020-09-15
    icon of address128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,893 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-03-23
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    CO 16 LTD - 2021-12-16
    icon of address4385, 13047619 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,181 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-11-28 ~ 2022-03-23
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 13
    MASTER OF BUSINESS LIMITED - 2020-12-01
    icon of addressLawrence Buildings, 2 Mount Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    9,050 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-04-14 ~ 2022-03-23
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors as a member of a firm OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    icon of calendar 2021-01-15 ~ 2021-02-22
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 14
    WINNING GOLD LIMITED - 2020-12-01
    icon of addressLawrence Buildings, 2 Mount Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-03-23
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    SAXONRAY LIMITED - 2020-05-06
    icon of address4385, 12077742: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,423 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-04-21 ~ 2021-02-11
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 16
    FLEETNESS 202 LIMITED - 1994-12-15
    FAST WEB MEDIA LTD. - 2019-11-20
    CREATED BY NEON LTD - 2022-10-21
    HERCULES COMMUNICATIONS LIMITED - 1999-04-08
    icon of address4385, 02946537 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-09-15 ~ 2021-08-01
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 17
    OLDORG LIMITED - 2022-10-21
    LABS PROJECT 1 LTD - 2020-02-18
    LAUNDRAPP (OPS) LTD - 2021-02-17
    icon of address4385, 12432608 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-02-11
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    ALWAYS AROUND BUSINESS LIMITED - 2021-09-28
    icon of address2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-09-12
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 19
    ORB GROUP HOLDINGS LTD - 2021-11-03
    PACKETPORT GROUP LTD - 2018-12-03
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -23,657,500 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-09-01
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    CIF 24 - Right to appoint or remove directors as a member of a firm OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    I & C (MANAGEMENT) LTD - 2023-06-05
    AGENCY 3 LTD - 2019-10-25
    icon of address4385, 12073317 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,769 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-27 ~ 2022-03-23
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 21
    LAUNDRAPP (OPERATIONS) LTD - 2023-06-01
    LABS PROJECT 1 OPS LTD - 2020-11-27
    icon of address4385, 12433515 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,790 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-01-30 ~ 2021-02-11
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 22
    CO 14 LTD - 2021-11-03
    INC LOGISTICS GROUP LTD - 2024-02-15
    icon of address4385, 13047685 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-03-23
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
    CIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 23 - Right to appoint or remove directors OE
  • 23
    COWORKING HOLDINGS LIMITED - 2020-03-23
    INC & CO PROPERTY GROUP LTD - 2023-12-05
    icon of address4385, 11119711 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent, 15 offsprings)
    Net Assets/Liabilities (Company account)
    -1,424 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-04-29 ~ 2022-03-23
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Right to appoint or remove directors as a member of a firm OE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 24
    SKCO LTD
    - now
    SKYLAB LTD - 2022-06-22
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-02-11
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.