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 1
  • CL REALISATIONS LIMITED - now
    COMMUNISIS LIMITED
    - 2024-01-29
    icon of addressCommunisis House, Manston Lane, Leeds, England
    In Administration Corporate (1 parent, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 22
  • 1
    Reeve, Alan Brodie
    Company Director born in July 1937
    Individual
    Officer
    icon of calendar 1994-10-10 ~ 1997-07-31
    OF - Director → CIF 0
  • 2
    Wallis, Stuart Michael
    Director born in October 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-02-04 ~ 2000-05-23
    OF - Director → CIF 0
  • 3
    Sykes, David Frederic Lionel
    Director born in June 1934
    Individual
    Officer
    icon of calendar ~ 2000-02-04
    OF - Director → CIF 0
  • 4
    Mitchell, Michael
    Ch/Man Chorley Pickersgill Ltd born in January 1941
    Individual
    Officer
    icon of calendar 1996-01-05 ~ 2002-12-31
    OF - Director → CIF 0
  • 5
    Caddy, Sarah Louise
    Company Secretary born in June 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2010-07-27 ~ 2019-02-28
    OF - Director → CIF 0
    Caddy, Sarah Louise
    Individual (42 offsprings)
    Officer
    icon of calendar 2009-10-31 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 6
    Watt, Claire Louise
    Cfo born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ 2023-06-15
    OF - Director → CIF 0
  • 7
    Burgham, Timothy Austin
    Finance Director born in October 1979
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-10-27 ~ 2022-11-15
    OF - Director → CIF 0
    Burgham, Timothy Austin
    Individual (39 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 8
    Abrahams, Michael David
    Company Director born in November 1937
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2000-02-04
    OF - Director → CIF 0
  • 9
    Riddle, Jonathan Rowlatt Huber
    Tax Manager born in November 1960
    Individual (53 offsprings)
    Officer
    icon of calendar 2000-07-11 ~ 2022-11-15
    OF - Director → CIF 0
  • 10
    Gibson, Geoff
    Director born in February 1950
    Individual
    Officer
    icon of calendar ~ 2000-05-30
    OF - Director → CIF 0
  • 11
    Perry, David Gordon
    Chairman born in December 1937
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-07-25
    OF - Director → CIF 0
  • 12
    Orr, John Carmichael
    Company Director born in August 1937
    Individual
    Officer
    icon of calendar 1997-04-02 ~ 1999-07-23
    OF - Director → CIF 0
  • 13
    Watson, Victor Hugo
    Master Printer born in September 1928
    Individual
    Officer
    icon of calendar ~ 1993-07-30
    OF - Director → CIF 0
  • 14
    Hollowood, John, Dr
    Non-Executive Director born in January 1936
    Individual
    Officer
    icon of calendar 1999-06-09 ~ 2000-05-25
    OF - Director → CIF 0
  • 15
    Evans, Michael Glynne
    President John Waddington Inc born in August 1954
    Individual
    Officer
    icon of calendar 1996-01-05 ~ 2000-05-24
    OF - Director → CIF 0
  • 16
    Cohen, Janet, Baroness
    Solicitor born in July 1940
    Individual
    Officer
    icon of calendar 1994-10-10 ~ 1997-12-31
    OF - Director → CIF 0
  • 17
    Young, Martin Keay
    Co Sec born in October 1954
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2009-10-31
    OF - Director → CIF 0
    Young, Martin Keay
    Individual
    Officer
    icon of calendar ~ 2009-10-31
    OF - Secretary → CIF 0
  • 18
    Buckley, Martin Howard
    Chief Executive born in August 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-03-31
    OF - Director → CIF 0
  • 19
    Jones, David Eric Ashton
    Chief Executive born in September 1950
    Individual
    Officer
    icon of calendar 2000-02-04 ~ 2000-05-22
    OF - Director → CIF 0
  • 20
    Maib, Keith
    Company Director born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ 2023-11-30
    OF - Director → CIF 0
  • 21
    Hoggarth, Philip David
    Company Director born in February 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ 2023-12-28
    OF - Director → CIF 0
    Hoggarth, Philip David
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ 2023-12-28
    OF - Secretary → CIF 0
  • 22
    Rawlins, Steven Clive
    Company Director born in September 1962
    Individual (57 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2020-10-27
    OF - Director → CIF 0
    Rawlins, Steven Clive
    Individual (57 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2021-06-11
    OF - Secretary → CIF 0
parent relation
Company in focus

WADDINGTON LIMITED

Previous name
JOHN WADDINGTON P L C - 1996-07-26
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • WADDINGTON LIMITED
    Info
    JOHN WADDINGTON P L C - 1996-07-26
    Registered number 00173691
    icon of addressCommunisis House, Manston Lane, Leeds LS15 8AH
    PRIVATE LIMITED COMPANY incorporated on 1921-03-14 and dissolved on 2024-05-28 (103 years 2 months). The company status is Dissolved.
    CIF 0
  • JOHN WADDINGTON PLC
    S
    Registered number missing
    icon of address40 Wakefield Road, Swillington, Leeds, West Yorkshire, LS26 8DJ
    CIF 1
  • WADDINGTON LIMITED
    S
    Registered number missing
    icon of addressCommunisis House, Manston Lane, Leeds, England, LS15 8AH
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    JOHN WADDINGTON TRUSTEE COMPANY LIMITED - 2001-12-04
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    DAVID MOUNT (MAIL ORDER) LIMITED - 1981-12-31
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    138,975 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    CIF 11 - Has significant influence or controlOE
  • 3
    JOHNSEN & JORGENSEN JAYPAK LIMITED - 1988-02-26
    JOHNSON & JORGENSEN JAYPAK LIMITED - 1983-06-30
    MIXAPAC PACKAGING LIMITED - 1983-05-25
    TIVERTON POLYSAK LIMITED - 1981-12-31
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -371,964 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    JOHNSEN & JORGENSEN (PLASTICS) LIMITED - 1989-04-10
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,715,670 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    WADDINGTON LABELS LTD - 2004-05-11
    HOUSE OF GAMES LIMITED - 1978-12-31
    COMMUNISIS GATESHEAD LTD - 2014-07-01
    WADDINGTONS LABELS LIMITED - 1996-10-01
    WADDINGTONS OF GATESHEAD LIMITED - 1993-03-18
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,523,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Has significant influence or controlOE
  • 6
    JOHN WADDINGTON OF KIRKSTALL LIMITED - 1987-12-07
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    224,124 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    253,391 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    SORLAKE COMPUTERS LIMITED - 1992-01-06
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -253,725 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    ROLPRINT LIMITED - 1990-01-30
    LEBEC LIMITED - 2014-07-03
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,267 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    445,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    WADDINGTONS HOUSE OF GAMES LIMITED - 1983-01-10
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    615,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Has significant influence or controlOE
  • 12
    GILMOUR & DEAN HOLDINGS PUBLIC LIMITED COMPANY - 1992-05-13
    icon of address1 Rutland Court, Edinburgh
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Has significant influence or controlOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    279,294 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Has significant influence or controlOE
  • 14
    DANATONE LIMITED - 1978-12-31
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,850,332 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • THE INDUSTRY COUNCIL FOR PACKAGING AND THE ENVIRONMENT - 2013-07-25
    THE INDUSTRY COUNCIL FOR RESEARCH ON PACKAGING AND THE ENVIRONMENT - 2021-06-02
    icon of address35-37 Ludgate Hill, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1993-05-12
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.