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 1
  • CL REALISATIONS LIMITED - now
    COMMUNISIS LIMITED
    - 2024-01-29
    icon of addressCommunisis House, Manston Lane, Leeds, England
    In Administration Corporate (1 parent, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 35
  • 1
    Buchan, Ian
    Company Director born in August 1936
    Individual
    Officer
    icon of calendar ~ 1992-11-03
    OF - Director → CIF 0
  • 2
    Strivens, Martin Roy
    Director born in September 1952
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
    Strivens, Martin Roy
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1995-06-30
    OF - Secretary → CIF 0
  • 3
    Rajpoot, Muzaffer
    Financial Controller
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-07-01 ~ 1995-11-15
    OF - Secretary → CIF 0
  • 4
    Blundell, Andrew Martin
    Company Director born in February 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-10-31 ~ 2020-11-20
    OF - Director → CIF 0
  • 5
    Rushton, David
    Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ 2016-01-31
    OF - Director → CIF 0
  • 6
    Watt, Claire Louise
    Cfo born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ 2023-02-23
    OF - Director → CIF 0
  • 7
    Rawlins, Steven Clive
    Company Director born in September 1962
    Individual (57 offsprings)
    Officer
    icon of calendar 2017-12-04 ~ 2020-11-20
    OF - Director → CIF 0
    Rawlins, Steven Clive
    Individual (57 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2020-11-20
    OF - Secretary → CIF 0
  • 8
    Evans, David Charles, Lord Evans Of Watford
    Chairman born in November 1942
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 2002-12-02
    OF - Director → CIF 0
  • 9
    Stoner, Mark Anthony
    Company Director born in June 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-09-16 ~ 2017-12-04
    OF - Director → CIF 0
  • 10
    Burgham, Timothy Austin
    Finance Director born in October 1979
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-11-20 ~ 2022-11-15
    OF - Director → CIF 0
    Burgham, Timothy Austin
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-11-20 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 11
    Blaxill, Alistair John Charles
    Director born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2011-11-22
    OF - Director → CIF 0
  • 12
    Wells, John Adrian
    Group Commercial Director born in August 1953
    Individual
    Officer
    icon of calendar 2009-10-31 ~ 2013-05-09
    OF - Director → CIF 0
  • 13
    Hoggarth, Philip David
    Company Director born in February 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-20 ~ 2023-12-28
    OF - Director → CIF 0
    Hoggarth, Philip David
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-15 ~ 2023-12-28
    OF - Secretary → CIF 0
  • 14
    Attley, David John
    Finance Director born in October 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-29 ~ 2005-03-02
    OF - Director → CIF 0
    Attley, David John
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-29 ~ 2002-05-10
    OF - Secretary → CIF 0
  • 15
    Young, Martin Keay
    Individual
    Officer
    icon of calendar 2002-05-10 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 16
    Goldman, Clive
    Finance Director born in July 1951
    Individual
    Officer
    icon of calendar 1996-08-15 ~ 1998-05-29
    OF - Director → CIF 0
    Goldman, Clive
    Finance Director
    Individual
    Officer
    icon of calendar 1996-08-15 ~ 1998-05-29
    OF - Secretary → CIF 0
  • 17
    Connery, Denis
    Individual
    Officer
    icon of calendar 2013-09-03 ~ 2014-05-12
    OF - Secretary → CIF 0
  • 18
    Maib, Keith Alan
    Company Director born in August 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ 2023-11-30
    OF - Director → CIF 0
  • 19
    Jones, David Eric Ashton
    Director born in September 1950
    Individual
    Officer
    icon of calendar 2002-05-10 ~ 2003-11-21
    OF - Director → CIF 0
  • 20
    Baker, Anthony James
    Director born in November 1930
    Individual
    Officer
    icon of calendar ~ 1995-11-06
    OF - Director → CIF 0
  • 21
    Vaughan, Stephen William
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2009-10-31
    OF - Director → CIF 0
  • 22
    Pinkerton, Stephen Mark
    Chartered Accountant born in July 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-11-15 ~ 1996-05-31
    OF - Director → CIF 0
    Pinkerton, Stephen Mark
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-11-15 ~ 1996-05-31
    OF - Secretary → CIF 0
  • 23
    Klokkos, George
    Company Director born in October 1953
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-09-12
    OF - Director → CIF 0
  • 24
    Whiteling, Mark Argent
    Chartered Accountant born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2006-09-01
    OF - Director → CIF 0
  • 25
    Tate, Simon Anthony
    Sales Director born in June 1959
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2006-03-27
    OF - Director → CIF 0
  • 26
    Caddy, Sarah Louise
    Individual (40 offsprings)
    Officer
    icon of calendar 2009-10-31 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 27
    Hughes, Aidan John
    Director born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2004-08-03
    OF - Director → CIF 0
  • 28
    Judd, Chris
    Individual
    Officer
    icon of calendar 2016-04-21 ~ 2016-09-09
    OF - Secretary → CIF 0
  • 29
    Roy, John
    Production Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-03-02
    OF - Director → CIF 0
  • 30
    Howes, Nigel Guy
    Director born in February 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-22 ~ 2016-01-31
    OF - Director → CIF 0
  • 31
    Smith, Caroline Margaret
    Director born in June 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-11-15 ~ 2002-12-02
    OF - Director → CIF 0
  • 32
    Moran, Denise
    Director born in November 1962
    Individual
    Officer
    icon of calendar 2005-02-17 ~ 2006-10-16
    OF - Director → CIF 0
  • 33
    Cornford, Mark Edward
    Director born in April 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2008-06-30
    OF - Director → CIF 0
  • 34
    King, Peter
    Group Finance Director born in December 1962
    Individual
    Officer
    icon of calendar 2006-09-01 ~ 2011-03-04
    OF - Director → CIF 0
  • 35
    Jones, Simon Garth
    Marketing Director born in January 1942
    Individual
    Officer
    icon of calendar ~ 2002-12-31
    OF - Director → CIF 0
parent relation
Company in focus

CUK REALISATIONS LIMITED

Previous names
CENTURION PRESS LIMITED - 2005-03-01
COMMUNISIS UK LIMITED - 2024-01-29
Standard Industrial Classification
18129 - Printing N.e.c.
63990 - Other Information Service Activities N.e.c.
17230 - Manufacture Of Paper Stationery

Related profiles found in government register
  • CUK REALISATIONS LIMITED
    Info
    CENTURION PRESS LIMITED - 2005-03-01
    COMMUNISIS UK LIMITED - 2005-03-01
    Registered number 01006371
    icon of addressC/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
    PRIVATE LIMITED COMPANY incorporated on 1971-03-30 (54 years 8 months). The company status is In administration.
    The last date of confirmation statement was made at 2023-07-20
    CIF 0
  • COMMUNISIS UK 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
    COMMUNISIS CAPITAL PARTNER LIMITED - 2024-01-22
    icon of addressC/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Has significant influence or controlOE
  • 2
    COMMUNISIS DIGITAL LIMITED - 2024-01-29
    KIEON LIMITED - 2014-07-01
    D CONSULTING LIMITED - 2007-12-03
    icon of addressC/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    COMMUNISIS DATA INTELLIGENCE LIMITED - 2018-09-10
    ABSOLUTE INTUISTIC LIMITED - 2011-04-07
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    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 - Ownership of shares – 75% or moreOE
    CIF 4 - Has significant influence or controlOE
  • 4
    PHASESTEADY LIMITED - 1987-08-05
    CENTURION DESIGN FORUM LIMITED - 2003-01-13
    CENTURION CITY PRINT LIMITED - 1991-07-17
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,390,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Has significant influence or controlOE
  • 5
    icon of addressCommunisis House, Manston Lane, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    GILMOUR AND DEAN (EXPORTS) LIMITED - 1992-05-13
    icon of address58 C/o Anderson Strathern Llp, Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    RONEMEAD LIMITED - 1979-12-31
    EMESCO LIMITED - 2003-03-04
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of addressCommunisis House, Manston Lane, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    LOTHIAN FIFTY (591) LIMITED - 1999-09-01
    icon of addressCity Link Central, 145 Helen Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-28
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    WADDINGTON LABELS LTD - 2004-05-11
    HOUSE OF GAMES LIMITED - 1978-12-31
    COMMUNISIS GATESHEAD LTD - 2014-07-01
    WADDINGTONS LABELS LIMITED - 1996-10-01
    WADDINGTONS OF GATESHEAD LIMITED - 1993-03-18
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,523,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - 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.