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 36
  • 1
    Klokkos, George
    Company Director born in October 1953
    Individual (7 offsprings)
    Officer
    ~ 1994-09-12
    OF - Director → CIF 0
  • 2
    Cornford, Mark Edward
    Director born in April 1965
    Individual (21 offsprings)
    Officer
    2005-03-01 ~ 2008-06-30
    OF - Director → CIF 0
  • 3
    Watt, Claire Louise
    Cfo born in December 1974
    Individual (28 offsprings)
    Officer
    2022-11-15 ~ 2023-02-23
    OF - Director → CIF 0
  • 4
    Connery, Denis
    Individual (10 offsprings)
    Officer
    2013-09-03 ~ 2014-05-12
    OF - Secretary → CIF 0
  • 5
    Rushton, David
    Director born in March 1961
    Individual (20 offsprings)
    Officer
    2013-01-31 ~ 2016-01-31
    OF - Director → CIF 0
  • 6
    Stoner, Mark Anthony
    Company Director born in June 1969
    Individual (26 offsprings)
    Officer
    2014-09-16 ~ 2017-12-04
    OF - Director → CIF 0
  • 7
    Evans, David Charles, Lord Evans Of Watford
    Chairman born in November 1942
    Individual (50 offsprings)
    Officer
    ~ 2002-12-02
    OF - Director → CIF 0
  • 8
    Blaxill, Alistair John Charles
    Director born in March 1961
    Individual (10 offsprings)
    Officer
    2008-06-30 ~ 2011-11-22
    OF - Director → CIF 0
  • 9
    Baker, Anthony James
    Director born in November 1930
    Individual (1 offspring)
    Officer
    ~ 1995-11-06
    OF - Director → CIF 0
  • 10
    Burgham, Timothy Austin
    Finance Director born in October 1979
    Individual (63 offsprings)
    Officer
    2020-11-20 ~ 2022-11-15
    OF - Director → CIF 0
    Burgham, Timothy Austin
    Individual (63 offsprings)
    Officer
    2020-11-20 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 11
    Caddy, Sarah Louise
    Individual (104 offsprings)
    Officer
    2009-10-31 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 12
    Roy, John
    Production Director born in March 1950
    Individual (2 offsprings)
    Officer
    ~ 2005-03-02
    OF - Director → CIF 0
  • 13
    Pinkerton, Stephen Mark
    Chartered Accountant born in July 1963
    Individual (7 offsprings)
    Officer
    1995-11-15 ~ 1996-05-31
    OF - Director → CIF 0
    Pinkerton, Stephen Mark
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    1995-11-15 ~ 1996-05-31
    OF - Secretary → CIF 0
  • 14
    Goldman, Clive
    Finance Director born in July 1951
    Individual (2 offsprings)
    Officer
    1996-08-15 ~ 1998-05-29
    OF - Director → CIF 0
    Goldman, Clive
    Finance Director
    Individual (2 offsprings)
    Officer
    1996-08-15 ~ 1998-05-29
    OF - Secretary → CIF 0
  • 15
    Buchan, Ian
    Company Director born in August 1936
    Individual (1 offspring)
    Officer
    ~ 1992-11-03
    OF - Director → CIF 0
  • 16
    Tate, Simon Anthony
    Sales Director born in June 1959
    Individual (18 offsprings)
    Officer
    ~ 2006-03-27
    OF - Director → CIF 0
  • 17
    Rajpoot, Muzaffer
    Financial Controller
    Individual (4 offsprings)
    Officer
    1995-07-01 ~ 1995-11-15
    OF - Secretary → CIF 0
  • 18
    Hughes, Aidan John
    Director born in December 1960
    Individual (41 offsprings)
    Officer
    2003-09-15 ~ 2004-08-03
    OF - Director → CIF 0
  • 19
    Attley, David John
    Finance Director born in October 1953
    Individual (10 offsprings)
    Officer
    1998-05-29 ~ 2005-03-02
    OF - Director → CIF 0
    Attley, David John
    Finance Director
    Individual (10 offsprings)
    Officer
    1998-05-29 ~ 2002-05-10
    OF - Secretary → CIF 0
  • 20
    Blundell, Andrew Martin
    Company Director born in March 1960
    Individual (24 offsprings)
    Officer
    2009-10-31 ~ 2020-11-20
    OF - Director → CIF 0
  • 21
    Young, Martin Keay
    Individual (68 offsprings)
    Officer
    2002-05-10 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 22
    Smith, Caroline Margaret
    Director born in June 1962
    Individual (13 offsprings)
    Officer
    1995-11-15 ~ 2002-12-02
    OF - Director → CIF 0
  • 23
    Jones, Simon Garth
    Marketing Director born in January 1942
    Individual (2 offsprings)
    Officer
    ~ 2002-12-31
    OF - Director → CIF 0
  • 24
    Strivens, Martin Roy
    Director born in September 1952
    Individual (10 offsprings)
    Officer
    ~ 1995-06-30
    OF - Director → CIF 0
    Strivens, Martin Roy
    Individual (10 offsprings)
    Officer
    ~ 1995-06-30
    OF - Secretary → CIF 0
  • 25
    Rawlins, Steven Clive
    Company Director born in September 1962
    Individual (91 offsprings)
    Officer
    2017-12-04 ~ 2020-11-20
    OF - Director → CIF 0
    Rawlins, Steven Clive
    Individual (91 offsprings)
    Officer
    2019-02-28 ~ 2020-11-20
    OF - Secretary → CIF 0
  • 26
    Maib, Keith Alan
    Company Director born in August 1958
    Individual (6 offsprings)
    Officer
    2023-02-23 ~ 2023-11-30
    OF - Director → CIF 0
  • 27
    King, Peter
    Group Finance Director born in December 1962
    Individual (3 offsprings)
    Officer
    2006-09-01 ~ 2011-03-04
    OF - Director → CIF 0
  • 28
    Moran, Denise
    Director born in November 1962
    Individual (13 offsprings)
    Officer
    2005-02-17 ~ 2006-10-16
    OF - Director → CIF 0
  • 29
    Vaughan, Stephen William
    Director born in August 1960
    Individual (32 offsprings)
    Officer
    2008-06-30 ~ 2009-10-31
    OF - Director → CIF 0
  • 30
    Hoggarth, Philip David
    Company Director born in March 1978
    Individual (24 offsprings)
    Officer
    2020-11-20 ~ 2023-12-28
    OF - Director → CIF 0
    Hoggarth, Philip David
    Individual (24 offsprings)
    Officer
    2022-11-15 ~ 2023-12-28
    OF - Secretary → CIF 0
  • 31
    Whiteling, Mark Argent
    Chartered Accountant born in March 1963
    Individual (93 offsprings)
    Officer
    2005-03-01 ~ 2006-09-01
    OF - Director → CIF 0
  • 32
    Judd, Chris
    Individual (5 offsprings)
    Officer
    2016-04-21 ~ 2016-09-09
    OF - Secretary → CIF 0
  • 33
    Jones, David Eric Ashton
    Director born in September 1950
    Individual (20 offsprings)
    Officer
    2002-05-10 ~ 2003-11-21
    OF - Director → CIF 0
  • 34
    Howes, Nigel Guy
    Director born in March 1951
    Individual (47 offsprings)
    Officer
    2011-11-22 ~ 2016-01-31
    OF - Director → CIF 0
  • 35
    Wells, John Adrian
    Group Commercial Director born in August 1953
    Individual (11 offsprings)
    Officer
    2009-10-31 ~ 2013-05-09
    OF - Director → CIF 0
  • 36
    CL REALISATIONS LIMITED - now 02916113 04133016... (more)
    COMMUNISIS LIMITED
    - 2024-01-29 02916113 08008318
    Communisis House, Manston Lane, Leeds, England
    In Administration Corporate (60 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

CUK REALISATIONS LIMITED

Period: 2024-01-29 ~ now
Company number: 01006371
Registered names
CUK REALISATIONS LIMITED - now
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
18129 - Printing N.e.c.
17230 - Manufacture Of Paper Stationery

Related profiles found in government register
  • CUK REALISATIONS LIMITED
    Info
    COMMUNISIS UK LIMITED - 2024-01-29
    CENTURION PRESS LIMITED - 2024-01-29
    Registered number 01006371
    C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
    PRIVATE LIMITED COMPANY incorporated on 1971-03-30 (55 years). 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
    Communisis House, Manston Lane, Leeds, England, LS15 8AH
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    BENDON CAPITAL PARTNER LIMITED
    - now 07883563
    COMMUNISIS CAPITAL PARTNER LIMITED
    - 2024-01-22 07883563
    C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Has significant influence or control OE
  • 2
    CD REALISATIONS LIMITED
    - now 04133016 02916113... (more)
    COMMUNISIS DIGITAL LIMITED
    - 2024-01-29 04133016
    KIEON LIMITED - 2014-07-01
    D CONSULTING LIMITED - 2007-12-03
    C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    COMMUNISIS DATA LIMITED
    - now 05142229
    COMMUNISIS DATA INTELLIGENCE LIMITED
    - 2018-09-10 05142229 09105695
    ABSOLUTE INTUISTIC LIMITED - 2011-04-07
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or control OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD
    - now 02127252
    CENTURION DESIGN FORUM LIMITED - 2003-01-13
    CENTURION CITY PRINT LIMITED - 1991-07-17
    PHASESTEADY LIMITED - 1987-08-05
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Has significant influence or control OE
  • 5
    COMMUNISIS NEWCO LIMITED
    11500206
    Communisis House, Manston Lane, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-08-03 ~ 2018-08-30
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    2018-08-03 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    EDITIONS PUBLISHING LIMITED
    - now SC198718
    LOTHIAN FIFTY (591) LIMITED - 1999-09-01
    City Link Central, 145 Helen Street, Glasgow, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-28
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Has significant influence or control OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    GDE LIMITED
    - now SC022188
    GILMOUR AND DEAN (EXPORTS) LIMITED - 1992-05-13
    58 C/o Anderson Strathern Llp, Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Has significant influence or control OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    KIEON LIMITED
    - now 00449216 04133016
    COMMUNISIS GATESHEAD LTD - 2014-07-01
    WADDINGTON LABELS LTD - 2004-05-11
    WADDINGTONS LABELS LIMITED - 1996-10-01
    WADDINGTONS OF GATESHEAD LIMITED - 1993-03-18
    HOUSE OF GAMES LIMITED - 1978-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    WAKEFIELD HOLDINGS LIMITED
    - now 01454184
    EMESCO LIMITED - 2003-03-04
    RONEMEAD LIMITED - 1979-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.