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 7
  • 1
    Kyriacou, Gina Alexandria
    Born in April 1996
    Individual (11 offsprings)
    Officer
    2022-11-03 ~ 2023-02-01
    OF - Director → CIF 0
    Miss Gina Alexandria Kyriacou
    Born in April 1996
    Individual (11 offsprings)
    Person with significant control
    2022-11-03 ~ 2023-02-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Palasan, Marites Monoy
    Born in June 1989
    Individual (11 offsprings)
    Officer
    2025-03-18 ~ now
    OF - Director → CIF 0
    Mrs Marites Monoy Palasan
    Born in June 1989
    Individual (11 offsprings)
    Person with significant control
    2025-03-18 ~ 2025-03-18
    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
  • 3
    Kleanthous, Tara Christina
    Born in November 1983
    Individual (10 offsprings)
    Officer
    2025-03-17 ~ 2025-03-18
    OF - Director → CIF 0
    Miss Tara Christina Kleanthous
    Born in November 1983
    Individual (10 offsprings)
    Person with significant control
    2025-03-17 ~ 2025-03-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Cross, Lee
    Born in March 1971
    Individual (42 offsprings)
    Officer
    2023-11-08 ~ 2024-11-12
    OF - Director → CIF 0
    Mr Lee Cross
    Born in March 1971
    Individual (42 offsprings)
    Person with significant control
    2023-11-08 ~ 2024-11-12
    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
  • 5
    Maclean, Nicola June
    Born in August 1988
    Individual (10 offsprings)
    Officer
    2024-10-01 ~ 2025-03-17
    OF - Director → CIF 0
    Mrs Nicola June Maclean
    Born in August 1988
    Individual (10 offsprings)
    Person with significant control
    2024-11-12 ~ 2025-03-17
    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
  • 6
    Bourne, Christiana
    Born in June 1992
    Individual (36 offsprings)
    Officer
    2023-02-01 ~ 2023-11-08
    OF - Director → CIF 0
    Miss Christiana Bourne
    Born in June 1992
    Individual (36 offsprings)
    Person with significant control
    2023-02-01 ~ 2023-11-08
    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
  • 7
    NEXORA PARTNERS LIMITED
    16300016
    Digitery Business Centre Vantage Court, Riverside Way, Barrowford, Nelson, England
    Dissolved Corporate (2 parents, 10 offsprings)
    Person with significant control
    2025-03-18 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

IG FM ADMINISTRATION LIMITED

Period: 2022-11-03 ~ now
Company number: 14460525
Registered name
IG FM ADMINISTRATION LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02022-11-03 ~ 2023-11-30
Debtors
1,691,046 GBP2023-11-30
Cash at bank and in hand
870,105 GBP2023-11-30
Current Assets
2,561,151 GBP2023-11-30
Net Current Assets/Liabilities
-1,797,089 GBP2023-11-30
Equity
Called up share capital
100 GBP2023-11-30
Retained earnings (accumulated losses)
-1,797,189 GBP2023-11-30
Equity
-1,797,089 GBP2023-11-30
Trade Debtors/Trade Receivables
1,691,046 GBP2023-11-30
Trade Creditors/Trade Payables
Amounts falling due within one year
841,713 GBP2023-11-30
Taxation/Social Security Payable
Amounts falling due within one year
85,349 GBP2023-11-30
Other Creditors
Amounts falling due within one year
3,431,178 GBP2023-11-30

Related profiles found in government register
  • IG FM ADMINISTRATION LIMITED
    Info
    Registered number 14460525
    Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson BB9 6BP
    PRIVATE LIMITED COMPANY incorporated on 2022-11-03 (3 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • IG FM ADMINISTRATION LIMITED
    S
    Registered number 14460525
    1, Fettes Close, Ashby-de-la-zouch, England, LE65 2SB
    CIF 1
  • IG FM ADMINISTRATION LIMITED
    S
    Registered number 14460525
    47, Shelley Lane, Kirkburton, Huddersfield, England, HD8 0SW
    CIF 2 CIF 3
child relation
Offspring entities and appointments 26
  • 1
    28 Moorlands, Scholes, Holmfirth, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-06 ~ 2024-01-16
    CIF 5 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 2
    28 Moorlands, Scholes, Holmfirth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-29 ~ 2024-01-16
    CIF 2 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 3
    28 Moorlands, Scholes, Holmfirth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-29 ~ 2024-01-16
    CIF 3 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 4
    AB PAY LIMITED
    - now 14721114
    IGS OFFICE FIVE LTD
    - 2023-05-16 14721114 14704689
    C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2023-05-04 ~ now
    CIF 10 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    ABCOM KLEANERS LTD
    - now 14707707
    IG OFFICE SEVEN LTD
    - 2023-04-05 14707707 14721167
    Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-04-03 ~ 2024-10-25
    CIF 21 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-10-25
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 6
    ARBOR BENEFITS LTD
    - now 14721139
    IGS OFFICE SIX LTD
    - 2023-05-10 14721139 14707449
    Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-04 ~ 2024-10-25
    CIF 24 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-10-25
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 7
    CATERMATCH STAFF LTD
    - now 14704689
    IG OFFICE FIVE LTD
    - 2023-04-05 14704689 14721114
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (5 parents)
    Officer
    2023-04-03 ~ 2025-02-25
    CIF 19 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 8
    CBS TEAM LIMITED
    - now 14721167
    IGS OFFICE SEVEN LTD
    - 2023-05-05 14721167 14707707
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-04 ~ 2025-02-25
    CIF 11 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 9
    DCS BENEFITS LTD
    - now 14704050
    IG OFFICE THREE LTD
    - 2023-03-20 14704050 14719771
    314 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    2023-03-17 ~ 2024-10-25
    CIF 23 - Director → ME
    Person with significant control
    2023-03-17 ~ 2024-10-25
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 10
    DNS TEAM LTD
    - now 14561667
    HSIG1 LTD
    - 2023-04-20 14561667 14561552
    Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (6 parents)
    Officer
    2023-04-13 ~ 2024-01-16
    CIF 18 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 11
    EP BENEFITS LTD
    - now 14749939
    IG SECTOR ONE LTD
    - 2023-06-22 14749939
    Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-20 ~ 2024-01-16
    CIF 4 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 12
    EQUITY CS BENEFITS LTD
    - now 14719711
    IGS OFFICE ONE LTD
    - 2023-05-17 14719711 14703595
    Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-16 ~ 2024-10-25
    CIF 7 - Director → ME
    Person with significant control
    2023-05-16 ~ 2024-10-25
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    F CONFECTIONERY STAFF LTD
    - now 14711404
    F CONFECTIONARY STAFF LTD
    - 2023-06-21 14711404
    IG OFFICE NINE LTD
    - 2023-05-04 14711404 14721266
    Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-03 ~ 2024-10-25
    CIF 16 - Director → ME
    Person with significant control
    2023-05-03 ~ 2024-10-25
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 14
    FIRST CHOICE BENEFITS LTD
    - now 14742990
    FC STAFF BENEFITS LIMITED
    - 2024-02-29 14742990
    IG SECTOR FOUR LTD
    - 2023-05-16 14742990
    314 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    2023-05-04 ~ 2024-10-25
    CIF 14 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-10-25
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 15
    KMS BENEFITS LTD
    - now 14707889
    IG OFFICE EIGHT LTD
    - 2023-04-05 14707889 14721236
    Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-04-03 ~ 2024-10-25
    CIF 22 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-10-25
    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
  • 16
    MK TEAM LTD
    - now 14721073
    IGS OFFICE FOUR LTD
    - 2023-05-17 14721073 14704638
    Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-16 ~ 2024-10-25
    CIF 8 - Director → ME
    Person with significant control
    2023-05-16 ~ 2024-10-25
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 17
    MOVING INTELLIGENCE PAY LTD
    - now 14743007
    IG SECTOR FIVE LTD
    - 2023-05-16 14743007
    314 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    2023-05-04 ~ 2024-10-25
    CIF 15 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-10-25
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 18
    PRIMARY BENEFITS LTD
    - now 14742948
    IG SECTOR TWO LTD
    - 2023-05-05 14742948
    Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-04 ~ 2024-10-25
    CIF 13 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-10-25
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 19
    PRIME TIME BENEFITS LTD
    - now 14703595
    IG OFFICE ONE LTD
    - 2023-05-12 14703595 14719711
    Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-04 ~ 2024-10-25
    CIF 9 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-10-25
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 20
    PROVIDE SERVICES LTD
    - now 14530671
    IESM 2 LTD - 2023-03-10
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (7 parents)
    Officer
    2023-03-31 ~ 2025-02-25
    CIF 1 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 21
    SP BENEFITS LTD
    - now 14742893
    IG SECTOR THREE LTD
    - 2023-05-05 14742893
    Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-04 ~ 2024-10-25
    CIF 12 - Director → ME
    Person with significant control
    2023-05-04 ~ 2024-10-25
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 22
    STM GRP BENEFITS LTD
    - now 14911757
    GENERIC 001 LTD - 2023-07-06
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2023-07-07 ~ 2023-07-13
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 23
    TN CATERING BENEFITS LTD
    - now 14707449
    IG OFFICE SIX LTD
    - 2023-04-05 14707449 14721139
    Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-04-03 ~ 2024-10-25
    CIF 20 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-10-25
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 24
    TRM STAFF LTD
    - now 14719748
    IGS OFFICE TWO LTD
    - 2023-05-04 14719748 14703792
    Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-03 ~ 2024-01-16
    CIF 17 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 25
    TSEC PAYROLL LTD
    - now 14711684
    IG OFFICE TEN LTD
    - 2023-05-22 14711684 14721318
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-16 ~ 2025-02-25
    CIF 6 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 26
    WILTONS BENEFITS LTD
    - now 14703792
    IG OFFICE TWO LTD
    - 2023-05-12 14703792 14719748
    314 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (8 parents)
    Person with significant control
    2023-05-04 ~ 2024-10-25
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors 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.