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 8
  • 1
    Edstrom, Martin Olof
    Born in January 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Crean, Pauric
    Born in June 1993
    Individual (26 offsprings)
    Officer
    icon of calendar 2024-08-29 ~ now
    OF - Director → CIF 0
  • 3
    Devane, Liam
    Born in November 1986
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-08-29 ~ now
    OF - Director → CIF 0
  • 4
    Walters, Jeremy Edward Charles
    Born in September 1972
    Individual (42 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Salmon, Laurent Thierry
    Born in July 1963
    Individual (65 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ now
    OF - Director → CIF 0
  • 6
    Crean, Patrick James
    Born in March 1963
    Individual (73 offsprings)
    Officer
    icon of calendar 1998-08-01 ~ now
    OF - Director → CIF 0
  • 7
    Durkan, Sarah
    Individual (71 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    OF - Secretary → CIF 0
  • 8
    INNOVATIVE OUTPUT SOLUTIONS (LONDON) LIMITED - 2012-06-22
    DSICMM LIMITED - 2010-11-03
    DIRECT SOLUTIONS INTERNATIONAL LIMITED - 2007-07-09
    DST OUTPUT (LONDON) LIMITED - 2017-05-05
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Cull, Andrew Charles
    Production Director born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-17 ~ 2002-07-12
    OF - Director → CIF 0
  • 2
    Howard, Michael Sidney
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Secretary → CIF 0
  • 3
    Dadds, Martyn John
    Financial Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-01 ~ 1995-12-21
    OF - Director → CIF 0
  • 4
    Cortese, Salvatore
    Individual
    Officer
    icon of calendar 1992-12-31 ~ 1993-12-06
    OF - Secretary → CIF 0
  • 5
    Black, Iain Shearer
    Sales Director born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2011-03-31
    OF - Director → CIF 0
  • 6
    Mccormack, David Andrew
    Company Director born in July 1950
    Individual
    Officer
    icon of calendar 1994-06-20 ~ 1997-09-05
    OF - Director → CIF 0
  • 7
    Ridley, Philip Ian
    Finance Director born in February 1962
    Individual
    Officer
    icon of calendar 1995-12-21 ~ 1998-11-11
    OF - Director → CIF 0
    Ridley, Philip Ian
    Individual
    Officer
    icon of calendar 1993-12-06 ~ 1998-08-01
    OF - Secretary → CIF 0
  • 8
    Thackeray, Timothy James
    Sales Director born in August 1961
    Individual
    Officer
    icon of calendar 1996-05-31 ~ 1998-10-01
    OF - Director → CIF 0
  • 9
    Flowers, John William
    Managing Director born in January 1931
    Individual
    Officer
    icon of calendar ~ 1993-09-30
    OF - Director → CIF 0
  • 10
    Courtney, Thomas Patrick
    Finance Director born in January 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-02-28
    OF - Director → CIF 0
  • 11
    Bowler, John George Mortlock
    Production Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-01 ~ 1995-07-17
    OF - Director → CIF 0
  • 12
    Osinsanya, David Olusiji
    Non-Executive Director born in February 1930
    Individual
    Officer
    icon of calendar ~ 1993-10-15
    OF - Director → CIF 0
  • 13
    Harkins, Robert
    Sales Director born in April 1959
    Individual
    Officer
    icon of calendar ~ 1996-05-31
    OF - Director → CIF 0
    Harkins, Robert
    Managing Director born in April 1959
    Individual
    icon of calendar 1998-10-16 ~ 2011-06-28
    OF - Director → CIF 0
  • 14
    Cahill, Richard Joseph
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ 2024-06-28
    OF - Secretary → CIF 0
  • 15
    Smith, Andrew Martin Wykeham
    Production Director born in June 1944
    Individual
    Officer
    icon of calendar ~ 1998-08-01
    OF - Director → CIF 0
  • 16
    Shine, Sean Aongus
    Consultant born in December 1963
    Individual
    Officer
    icon of calendar 2018-08-09 ~ 2024-07-04
    OF - Director → CIF 0
  • 17
    Crean, Patrick James
    Individual (73 offsprings)
    Officer
    icon of calendar 2013-04-18 ~ 2014-02-19
    OF - Secretary → CIF 0
  • 18
    Donnelly, Cornelius James
    Businessman born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-01 ~ 2013-04-18
    OF - Director → CIF 0
    Donnelly, Cornelius James
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-01 ~ 2013-04-18
    OF - Secretary → CIF 0
  • 19
    Pawski, Steven Thomas
    Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-05 ~ 1998-08-01
    OF - Director → CIF 0
  • 20
    PARAGON TRANSACTION (U.K.) LIMITED - now
    SHELFCO (NO. 3003) LIMITED - 2004-11-10
    icon of addressParagon Group, Pallion Trading Estate, Sunderland, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    icon of address3 Old Estate Yard, North Stoke Lane, Upton Cheyney, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    2019-05-31 ~ 2023-06-23
    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
  • 22
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-06-23 ~ 2025-05-30
    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
parent relation
Company in focus

SERVICE GRAPHICS LIMITED

Previous names
MOORE PARAGON UK LIMITED - 2000-08-25
LAMSON PARAGON LIMITED - 1977-12-31
PARAGON GROUP UK LIMITED - 2022-05-10
Standard Industrial Classification
18129 - Printing N.e.c.

Related profiles found in government register
  • SERVICE GRAPHICS LIMITED
    Info
    MOORE PARAGON UK LIMITED - 2000-08-25
    LAMSON PARAGON LIMITED - 2000-08-25
    PARAGON GROUP UK LIMITED - 2000-08-25
    Registered number 00551336
    icon of address1 Onslow Street, London EC1N 8AS
    PRIVATE LIMITED COMPANY incorporated on 1955-06-30 (70 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • SERVICE GRAPHICS LIMITED
    S
    Registered number 00551336
    icon of addressFactory 42, Pallion Trading Estate, Sunderland, England, SR4 6ST
    Limited in Companies House, England
    CIF 1
  • PARAGON GROUP UK LIMITED
    S
    Registered number 00551336
    icon of addressFactory 42, Pallion Trading Estate, Sunderland, England, SR4 6ST
    Limited Company in England & Wales, England
    CIF 2
  • PARAGON GROUP UK LIMITED
    S
    Registered number 00551336
    icon of addressParagon Group Uk Ltd, Pallion Trading Estate, Sunderland, England, SR4 6ST
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address1 Onslow Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -693,702 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    C B F BUSINESS FORMS LIMITED - 1998-05-22
    icon of address1-2 Domingo Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    WESTERN SIGNCRAFT LIMITED - 1995-09-27
    WESTERN SCREEN & SIGN LTD - 2013-09-30
    icon of address1 Onslow Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    452,655 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    DOCUMENT MANAGEMENT SOLUTIONS LIMITED - 2018-07-04
    PFE AUSTRALIA LIMITED - 2000-04-13
    icon of addressUnit B Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -388,055 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-05-16
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    HARDY OF CASTLEFORD LIMITED - 2019-04-26
    BELLRIDGE MANAGEMENT LIMITED - 2000-10-06
    icon of addressB1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    WORDCRAFT DIGITAL PRINT LIMITED - 2022-07-27
    icon of addressB1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-09
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.