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 4
  • 1
    Salmon, Laurent Thierry
    Finance Director born in July 1963
    Individual (65 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    Cahill, Richard Joseph
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Crean, Patrick James
    Company Director born in March 1963
    Individual (73 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    OF - Director → CIF 0
  • 4
    SERVICE GRAPHICS LIMITED - now
    MOORE PARAGON UK LIMITED - 2000-08-25
    LAMSON PARAGON LIMITED - 1977-12-31
    icon of addressParagon, Pallion Trading Estate, Sunderland, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-01-15 ~ 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
Ceased 12
  • 1
    Orbach, Laurence
    Publisher born in May 1942
    Individual
    Officer
    icon of calendar ~ 2012-12-21
    OF - Director → CIF 0
  • 2
    Keegan, Kevin
    Company Director born in January 1959
    Individual
    Officer
    icon of calendar 1995-02-13 ~ 1995-05-12
    OF - Director → CIF 0
  • 3
    Leaver, Marcus Edward
    Director born in April 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2013-09-26
    OF - Director → CIF 0
  • 4
    Bhote, Cyrus Homi
    Individual
    Officer
    icon of calendar ~ 2003-11-14
    OF - Secretary → CIF 0
  • 5
    Banks, Geoffrey
    Company Director born in April 1952
    Individual
    Officer
    icon of calendar ~ 2012-07-17
    OF - Director → CIF 0
  • 6
    Elkerton, Ronald Edward
    Managing Director born in May 1934
    Individual
    Officer
    icon of calendar ~ 1991-04-01
    OF - Director → CIF 0
  • 7
    Morley, Robert
    Editorial Consultant born in August 1945
    Individual
    Officer
    icon of calendar ~ 2013-09-26
    OF - Director → CIF 0
  • 8
    Sparks, Brian Peter
    Born in August 1947
    Individual
    Officer
    icon of calendar ~ 1997-01-31
    OF - Director → CIF 0
  • 9
    Smith, Terry Robert
    Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-24 ~ 2020-01-15
    OF - Director → CIF 0
  • 10
    Hull, Philip Charles
    Managing Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 1997-05-05
    OF - Director → CIF 0
  • 11
    Mousley, Michael
    Accountant born in January 1953
    Individual
    Officer
    icon of calendar ~ 2013-09-26
    OF - Director → CIF 0
    Mousley, Michael
    Accountant
    Individual
    Officer
    icon of calendar 2003-11-15 ~ 2013-09-26
    OF - Secretary → CIF 0
  • 12
    TRS COMMUNICATIONS LIMITED - now
    icon of addressImage Centre, Bumpers Way, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,507,945 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-01-15
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

IMAGE FACTORY RETAIL GRAPHICS LIMITED

Previous names
WESTERN SIGNCRAFT LIMITED - 1995-09-27
WESTERN SCREEN & SIGN LTD - 2013-09-30
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
38,435 GBP2018-12-31
76,870 GBP2017-12-31
Property, Plant & Equipment
412,389 GBP2018-12-31
529,934 GBP2017-12-31
Fixed Assets
450,824 GBP2018-12-31
606,804 GBP2017-12-31
Total Inventories
464,466 GBP2018-12-31
407,405 GBP2017-12-31
Debtors
1,545,919 GBP2018-12-31
2,352,140 GBP2017-12-31
Cash at bank and in hand
56,807 GBP2018-12-31
15,986 GBP2017-12-31
Current Assets
2,067,192 GBP2018-12-31
2,775,531 GBP2017-12-31
Net Current Assets/Liabilities
51,583 GBP2018-12-31
53,926 GBP2017-12-31
Total Assets Less Current Liabilities
502,407 GBP2018-12-31
660,730 GBP2017-12-31
Creditors
Non-current, Amounts falling due after one year
-33,968 GBP2017-12-31
Net Assets/Liabilities
452,655 GBP2018-12-31
626,762 GBP2017-12-31
Equity
Called up share capital
1,500 GBP2018-12-31
1,500 GBP2017-12-31
Retained earnings (accumulated losses)
451,155 GBP2018-12-31
625,262 GBP2017-12-31
Equity
452,655 GBP2018-12-31
626,762 GBP2017-12-31
Intangible Assets - Gross Cost
Other
115,305 GBP2018-12-31
Intangible Assets - Gross Cost
115,305 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
76,870 GBP2018-12-31
38,435 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
38,435 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
Other
38,435 GBP2018-12-31
76,870 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
635,990 GBP2018-12-31
616,379 GBP2017-12-31
Motor vehicles
60,134 GBP2018-12-31
60,134 GBP2017-12-31
Other
1,630,762 GBP2018-12-31
1,630,762 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
2,326,886 GBP2018-12-31
2,307,275 GBP2017-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-472 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Disposals
-472 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
369,506 GBP2018-12-31
310,964 GBP2017-12-31
Motor vehicles
60,134 GBP2018-12-31
60,134 GBP2017-12-31
Other
1,484,857 GBP2018-12-31
1,404,312 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,914,497 GBP2018-12-31
1,775,410 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
58,542 GBP2018-01-01 ~ 2018-12-31
Other
80,545 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
139,087 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
266,484 GBP2018-12-31
303,484 GBP2017-12-31
Other
145,905 GBP2018-12-31
226,450 GBP2017-12-31
Raw materials and consumables
124,452 GBP2018-12-31
140,839 GBP2017-12-31
Value of work in progress
340,014 GBP2018-12-31
266,566 GBP2017-12-31
Trade Debtors/Trade Receivables
964,537 GBP2018-12-31
1,512,716 GBP2017-12-31
Amounts Owed By Related Parties
302,500 GBP2018-12-31
500,000 GBP2017-12-31
Other Debtors
167,933 GBP2018-12-31
139,949 GBP2017-12-31
Debtors
Current
1,545,919 GBP2018-12-31
2,352,140 GBP2017-12-31
Trade Creditors/Trade Payables
875,242 GBP2018-12-31
1,127,089 GBP2017-12-31
Taxation/Social Security Payable
206,673 GBP2018-12-31
231,019 GBP2017-12-31
Other Creditors
862,467 GBP2018-12-31
1,287,725 GBP2017-12-31
Total Borrowings
Non-current, Amounts falling due after one year
33,968 GBP2017-12-31
Par Value of Share
Class 1 ordinary share
12018-01-01 ~ 2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,500 shares2018-12-31
1,500 shares2017-12-31
Finance Lease Liabilities - Total Present Value
Non-current
49,752 GBP2018-12-31
33,968 GBP2017-12-31
Current
63,852 GBP2018-12-31
69,249 GBP2017-12-31

  • IMAGE FACTORY RETAIL GRAPHICS LIMITED
    Info
    WESTERN SIGNCRAFT LIMITED - 1995-09-27
    WESTERN SCREEN & SIGN LTD - 1995-09-27
    Registered number 00708970
    icon of address1 Onslow Street, London EC1N 8AS
    PRIVATE LIMITED COMPANY incorporated on 1961-11-24 and dissolved on 2022-09-27 (60 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.