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
    Rawlins, Steven Clive
    Individual (57 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Burgham, Timothy Austin
    Finance Director born in October 1979
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    OF - Director → CIF 0
  • 3
    Riddle, Jonathan Rowlatt Huber
    Tax Manager born in November 1960
    Individual (53 offsprings)
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    OF - Director → CIF 0
  • 4
    REXAM PRINT HOLDINGS LIMITED - 2000-11-24
    REXAM BUSINESS FORMS LIMITED - 1999-06-24
    KEN STOKES PRINTING LIMITED - 1995-09-01
    ROCKWARE PRINTING LIMITED - 1992-05-05
    KEN STOKES GROUP LIMITED - 1989-07-18
    KEN STOKES (BUSINESS FORMS) LIMITED - 1987-07-01
    icon of addressCommunisis Plc, Manston Lane, Leeds, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Maclaurin, Anthony Peter Duncan
    Director born in October 1948
    Individual
    Officer
    icon of calendar 1999-10-14 ~ 2000-04-28
    OF - Director → CIF 0
  • 2
    Jarman, Lisa Caroline
    Individual
    Officer
    icon of calendar 1992-12-14 ~ 1994-05-20
    OF - Secretary → CIF 0
  • 3
    Upchurch, Karl
    Company Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-01-07
    OF - Director → CIF 0
  • 4
    Rawlins, Steven Clive
    Company Director born in September 1962
    Individual (57 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2020-10-26
    OF - Director → CIF 0
  • 5
    Fallen, Malcolm James
    Director born in October 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-08-31 ~ 1995-03-17
    OF - Director → CIF 0
  • 6
    Smith, Michael Edward
    Company Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-31 ~ 1994-04-29
    OF - Director → CIF 0
  • 7
    Roguski, Marek Timothy
    Accountant born in September 1947
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1999-08-31
    OF - Director → CIF 0
  • 8
    Berry, Nigel Andrew
    Finance Director born in May 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-08-31 ~ 2000-04-28
    OF - Director → CIF 0
  • 9
    Young, Martin Keay
    Company Secretary born in October 1954
    Individual
    Officer
    icon of calendar 2000-09-12 ~ 2009-10-31
    OF - Director → CIF 0
    Young, Martin Keay
    Company Secretary
    Individual
    Officer
    icon of calendar 2000-06-26 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 10
    Fussell, Terence John
    Managing Director born in January 1948
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2000-01-31
    OF - Director → CIF 0
  • 11
    Mcleod, Iain Mitchell
    Company Secretary
    Individual
    Officer
    icon of calendar ~ 1992-12-14
    OF - Secretary → CIF 0
    icon of calendar 1994-05-20 ~ 1997-10-31
    OF - Secretary → CIF 0
  • 12
    Gray, Adrian David
    Accountant born in November 1962
    Individual (42 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2001-07-18
    OF - Director → CIF 0
    Gray, Adrian David
    Individual (42 offsprings)
    Officer
    icon of calendar 1997-10-31 ~ 2000-06-26
    OF - Secretary → CIF 0
  • 13
    Jones, David Eric Ashton
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar ~ 1992-08-31
    OF - Director → CIF 0
  • 14
    Lipinski, Andrew Alexander, Mr.
    Chartered Accountant born in July 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ 2002-04-11
    OF - Director → CIF 0
  • 15
    Caddy, Sarah Louise
    Company Secretary born in June 1976
    Individual (40 offsprings)
    Officer
    icon of calendar 2010-06-16 ~ 2019-02-28
    OF - Director → CIF 0
    Caddy, Sarah Louise
    Individual (40 offsprings)
    Officer
    icon of calendar 2009-10-31 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 16
    Shakesheff, Ronald Morris
    Builders Merchant born in December 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-04-29 ~ 1999-10-14
    OF - Director → CIF 0
  • 17
    Hughes, Aidan John
    Director born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2004-08-03
    OF - Director → CIF 0
parent relation
Company in focus

ROBOT NO. 7 LIMITED

Previous names
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
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.
Net profit/loss
0 GBP2015-01-01 ~ 2015-12-31
Fixed Assets - Investments
404 GBP2015-12-31
404 GBP2014-12-31
Debtors
8,531 GBP2015-12-31
8,531 GBP2014-12-31
Total Assets Less Current Liabilities
8,935 GBP2015-12-31
8,935 GBP2014-12-31
Called-up share capital
5,300 GBP2015-12-31
5,300 GBP2014-12-31
Retained earnings
3,635 GBP2015-12-31
3,635 GBP2014-12-31
Shareholder's fund
8,935 GBP2015-12-31
8,935 GBP2014-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
5,300 GBP2015-12-31
5,300 GBP2014-12-31

Related profiles found in government register
  • ROBOT NO. 7 LIMITED
    Info
    REXAM PRINTING LIMITED - 2000-11-24
    BOWATER PRINTING LIMITED - 2000-11-24
    BOWATER SECURITY PRODUCTS LIMITED - 2000-11-24
    MCCORQUODALE SECURITY PRODUCTS LIMITED - 2000-11-24
    ASTRA PRINTERS LIMITED - 2000-11-24
    MCCORQUODALE TEXT PROCESSING LIMITED - 2000-11-24
    MCCORQUODALE TEXT PROCESSING LIMITED - 2000-11-24
    Registered number 00838262
    icon of addressCommunisis House, Manston Lane, Leeds LS15 8AH
    PRIVATE LIMITED COMPANY incorporated on 1965-02-19 and dissolved on 2022-07-05 (57 years 4 months). The company status is Dissolved.
    CIF 0
  • ROBOT NO. 7 LIMITED
    S
    Registered number missing
    icon of addressCommunisis House, Manston Lane, Leeds, England, LS15 8AH
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    BROADPRINT LIMITED - 2000-07-21
    BOWATER SECURITY PRODUCTS (SWINDON) LTD - 1999-05-10
    MCCORQUODALE CONTINUOUS FORMS LIMITED - 1991-04-08
    SWIFT 447 LIMITED - 1985-11-22
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 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 voting rights - 75% or moreOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BOWATER (NI) LTD - 2000-08-11
    JOHN AIKEN & SON, LIMITED - 1991-05-20
    icon of addressC/o Tughans Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,540 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
    MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
    VALLEYCROSS LIMITED - 1985-11-22
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or controlOE
    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
  • 4
    MCCORQUODALE COLOUR DISPLAY (MANUFACTURING) LIMITED - 1982-11-08
    MCCORQUODALE ENGINEERING LIMITED - 1978-12-31
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -912,880 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    318,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    RPE LIMITED - 2007-05-15
    ROBINSON PINKERTON EVANS LIMITED - 1996-06-24
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100,188 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    ROBOT NO. 3 LIMITED - 2014-07-01
    REXAM ENVELOPES LIMITED - 2000-11-24
    REXAM ENVELOPES MCCORQUODALE LIMITED - 1998-07-03
    MCCORQUODALE ENVELOPES LIMITED - 1997-01-03
    COMPOSITION TECHNOLOGY LIMITED - 1981-12-31
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -554,696 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.