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 18
  • 1
    Jarman, Lisa Caroline
    Individual (6 offsprings)
    Officer
    1993-01-04 ~ 1994-05-06
    OF - Secretary → CIF 0
  • 2
    Aspinall, Peter
    Company Director born in July 1933
    Individual (1 offspring)
    Officer
    ~ 1995-09-01
    OF - Director → CIF 0
  • 3
    Mcleod, Iain Mitchell
    Accountant born in November 1946
    Individual (20 offsprings)
    Officer
    1995-09-01 ~ 1996-12-30
    OF - Director → CIF 0
    Mcleod, Iain Mitchell
    Individual (20 offsprings)
    Officer
    ~ 1993-01-04
    OF - Secretary → CIF 0
    1994-05-06 ~ 1996-12-30
    OF - Secretary → CIF 0
  • 4
    Fallen, Malcolm James
    Director born in October 1959
    Individual (99 offsprings)
    Officer
    1992-11-10 ~ 1995-03-17
    OF - Director → CIF 0
  • 5
    Caddy, Sarah Louise
    Company Secretary born in June 1976
    Individual (104 offsprings)
    Officer
    2010-07-16 ~ 2019-02-28
    OF - Director → CIF 0
    Caddy, Sarah Louise
    Individual (104 offsprings)
    Officer
    2009-10-31 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 6
    Roguski, Marek Timothy
    Accountant born in September 1947
    Individual (30 offsprings)
    Officer
    1996-01-01 ~ 1996-12-30
    OF - Director → CIF 0
  • 7
    Riddle, Jonathan Rowlatt Huber
    Tax Manager born in November 1960
    Individual (60 offsprings)
    Officer
    2004-08-03 ~ now
    OF - Director → CIF 0
  • 8
    Burgham, Timothy Austin
    Finance Director born in October 1979
    Individual (63 offsprings)
    Officer
    2020-10-26 ~ now
    OF - Director → CIF 0
  • 9
    Blades, Kevin Nicholas
    Accountant born in July 1957
    Individual (74 offsprings)
    Officer
    1995-03-17 ~ 1996-12-30
    OF - Director → CIF 0
  • 10
    Hughes, Aidan John
    Director born in December 1960
    Individual (41 offsprings)
    Officer
    2002-04-11 ~ 2004-08-03
    OF - Director → CIF 0
  • 11
    Lipinski, Andrew Alexander, Mr.
    Chartered Accountant born in July 1950
    Individual (27 offsprings)
    Officer
    2000-04-28 ~ 2002-04-11
    OF - Director → CIF 0
  • 12
    Young, Martin Keay
    Company Secretary born in October 1954
    Individual (68 offsprings)
    Officer
    2000-04-28 ~ 2009-10-31
    OF - Director → CIF 0
    Young, Martin Keay
    Individual (68 offsprings)
    Officer
    2000-04-28 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 13
    Rawlins, Steven Clive
    Company Director born in September 1962
    Individual (91 offsprings)
    Officer
    2019-02-28 ~ 2020-10-26
    OF - Director → CIF 0
    Rawlins, Steven Clive
    Individual (91 offsprings)
    Officer
    2019-02-28 ~ now
    OF - Secretary → CIF 0
  • 14
    Richmond, Nigel John
    Company Director born in April 1955
    Individual (32 offsprings)
    Officer
    ~ 1992-08-31
    OF - Director → CIF 0
  • 15
    BERKELEY NOMINEES LTD
    BERKELEY NOMINEES LIMITED 00919080
    Third Floor, 4 Millbank, London
    Active Corporate (11 parents, 31 offsprings)
    Officer
    1996-12-30 ~ 2000-04-28
    OF - Director → CIF 0
  • 16
    REXAM PACKAGING LIMITED
    - now
    REXAM PACKAGING TRAYS LIMITED - 2006-06-02 01406663
    REXAM FOIL & PAPER LIMITED - 1997-07-18 01406663
    BOWATER FOIL AND PAPER PRODUCTS LIMITED - 1995-09-01
    VARLANIUS LIMITED - 1979-12-31
    9th Floor West 114 Knightsbridge, London
    Dissolved Corporate (17 parents, 32 offsprings)
    Officer
    1996-12-30 ~ 2000-04-28
    OF - Director → CIF 0
  • 17
    ROBOT NO. 7 LIMITED
    - now 00838262 01035225... (more)
    REXAM PRINTING LIMITED - 2000-11-24
    BOWATER PRINTING LIMITED - 1995-09-01
    BOWATER SECURITY PRODUCTS LIMITED - 1992-09-15
    MCCORQUODALE SECURITY PRODUCTS LIMITED - 1991-04-09
    ASTRA PRINTERS LIMITED - 1985-04-25
    MCCORQUODALE TEXT PROCESSING LIMITED - 1984-05-24
    MCCORQUODALE TEXT PROCESSING LIMITED - 1978-12-31
    Communisis House, Manston Lane, Leeds, England
    Dissolved Corporate (20 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
    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
  • 18
    B-R SECRETARIAT LIMITED
    00957946
    Third Floor, 4 Millbank, London
    Active Corporate (17 parents, 117 offsprings)
    Officer
    1996-12-30 ~ 2000-04-28
    OF - Secretary → CIF 0
parent relation
Company in focus

MCCORQUODALE COLOUR DISPLAY LIMITED

Period: 1982-11-08 ~ 2021-01-26
Company number: 00798587
Registered names
MCCORQUODALE COLOUR DISPLAY LIMITED - Dissolved 00419550
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Current liabilities
-912,880 GBP2018-12-31
-912,880 GBP2017-12-31
Net Current Assets/Liabilities
-912,880 GBP2018-12-31
-912,880 GBP2017-12-31
Total Assets Less Current Liabilities
-912,880 GBP2018-12-31
-912,880 GBP2017-12-31
Net assets/liabilities excluding pension asset/liability
-912,880 GBP2018-12-31
-912,880 GBP2017-12-31
Called-up share capital
100 GBP2018-12-31
100 GBP2017-12-31
Retained earnings
-912,980 GBP2018-12-31
-912,980 GBP2017-12-31
Shareholder's fund
-912,880 GBP2018-12-31
-912,880 GBP2017-12-31
Number of shares allotted
Class 1 ordinary share
100 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-01-01 ~ 2018-12-31
Paid-up share capital
Class 1 ordinary share
100 GBP2018-12-31
100 GBP2017-12-31

  • MCCORQUODALE COLOUR DISPLAY LIMITED
    Info
    MCCORQUODALE COLOUR DISPLAY (MANUFACTURING) LIMITED - 1982-11-08
    MCCORQUODALE ENGINEERING LIMITED - 1982-11-08
    Registered number 00798587
    Communisis House, Manston Lane, Leeds LS15 8AH
    PRIVATE LIMITED COMPANY incorporated on 1964-03-26 and dissolved on 2021-01-26 (56 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.