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 6
  • 1
    Causton, Luke Samuel
    Born in September 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Hawkins, Jonny Louis
    Born in April 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 1995-04-12 ~ now
    OF - Director → CIF 0
  • 3
    Hawkins, Thomas Edward
    Born in May 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Phillips, Kerri Louise
    Born in November 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Day, Stuart Keith
    Born in February 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ now
    OF - Director → CIF 0
  • 6
    Cranfield, Emma Jayne
    Born in June 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ now
    OF - Director → CIF 0
    Miss Emma Jayne Cranfield
    Born in June 1987
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Slater, Julie Elizabeth
    Finance Director born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2022-12-31
    OF - Director → CIF 0
    Slater, Julie Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-31 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 2
    Macro, Stephen Barry
    Director born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-01-16
    OF - Director → CIF 0
    Macro, Stephen Barry
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-01-16
    OF - Secretary → CIF 0
  • 3
    Cooper, Joan Ettie
    Director born in January 1928
    Individual
    Officer
    icon of calendar ~ 1994-06-29
    OF - Director → CIF 0
  • 4
    Sawbridge, David William
    Company Director born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2025-04-10
    OF - Director → CIF 0
  • 5
    Moore, John Barry
    Director born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2013-12-31
    OF - Director → CIF 0
  • 6
    Griffiths, Robert Martyn
    Group Finance And Administrati born in August 1955
    Individual
    Officer
    icon of calendar 1995-04-12 ~ 1997-03-22
    OF - Director → CIF 0
    Griffiths, Robert Martyn
    Individual
    Officer
    icon of calendar 1995-04-12 ~ 1997-03-22
    OF - Secretary → CIF 0
  • 7
    Neilson, Iain David Ross
    Director born in July 1949
    Individual
    Officer
    icon of calendar ~ 1995-04-12
    OF - Director → CIF 0
  • 8
    Cranfield, David
    Director born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2016-04-25
    OF - Director → CIF 0
    Cranfield, David
    Chief Executive
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-01-16 ~ 1997-10-31
    OF - Secretary → CIF 0
    Miss Emma Cranfield
    Born in January 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-04-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SUPERSINE DURAMARK GROUP LIMITED

Previous names
SUPERSINE HOLDINGS LIMITED - 1998-12-30
SUPERSINE HOLDINGS GROUP (2009) LIMITED - 2014-10-20
SUPERSINE HOLDINGS GROUP LIMITED - 2009-07-24
SUPERSINE LIMITED - 1995-04-12
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • SUPERSINE DURAMARK GROUP LIMITED
    Info
    SUPERSINE HOLDINGS LIMITED - 1998-12-30
    SUPERSINE HOLDINGS GROUP (2009) LIMITED - 1998-12-30
    SUPERSINE HOLDINGS GROUP LIMITED - 1998-12-30
    SUPERSINE LIMITED - 1998-12-30
    Registered number 00226536
    icon of addressFreemantle Rd, Lowestoft, Suffolk NR33 0EA
    PRIVATE LIMITED COMPANY incorporated on 1927-12-12 (98 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • SUPERSINE DURAMAK GROUP LTD.
    S
    Registered number 00226536
    icon of addressFreemantle Road, Lowestoft, Suffolk, England, NR33 0EA
    Limited in Uk
    CIF 1
  • SUPERSINE DURAMARK GROUP LIMITED
    S
    Registered number missing
    icon of address-, Freemantle Road, Lowestoft, England, NR33 0EA
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    LEGISLATOR 1225 LIMITED - 1995-01-09
    SUPERSINE DURAMARK LIMITED - 2012-01-03
    AURA GRAPHICS LIMITED - 2020-11-25
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    AURA BRAND SOLUTIONS LIMITED - 2020-11-25
    CLEAR INTERACTIVE LIMITED - 2019-11-06
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    AUTOKRAFT (LOWESTOFT) LIMITED - 1986-05-01
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    BASICSERVE LIMITED - 1992-08-25
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    K & S (237) LIMITED - 1995-05-02
    FENN SIGNS & GRAPHICS LIMITED - 2003-07-17
    icon of addressSupersine Duramark Ltd, Freemantle Road, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    EASTERN SIGNS LIMITED - 1997-01-29
    MOISTROSE LIMITED - 1982-04-13
    C.E. DISTRIBUTION LIMITED - 2014-06-18
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    LEGISLATOR 1516 LIMITED - 2001-03-05
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CAMTEC CONSULTANTS LIMITED - 1986-05-13
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    SUPERSINE VISUAL IMAGING LIMITED - 2011-08-24
    AURA GRAPHICS LIMITED - 2012-01-03
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    FRIARS 613 LIMITED - 2009-07-06
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    FRIARS 614 LIMITED - 2009-07-28
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    TRUCK MEDIA ALLIANCE (UK) LIMITED - 2009-04-23
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • LEGISLATOR 1516 LIMITED - 2001-03-05
    icon of addressFreemantle Road, Lowestoft, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-18 ~ 2019-01-01
    CIF 9 - Has significant influence or control OE

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.