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
    Burgham, Timothy Austin
    Finance Director born in October 1979
    Individual (39 offsprings)
    Officer
    2020-10-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    Riddle, Jonathan Rowlatt Huber
    Tax Manager born in November 1960
    Individual (53 offsprings)
    Officer
    2004-08-03 ~ dissolved
    OF - Director → CIF 0
  • 3
    Rawlins, Steven Clive
    Individual (57 offsprings)
    Officer
    2019-02-28 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    CL REALISATIONS LIMITED - now
    COMMUNISIS LIMITED
    - 2024-01-29
    Communisis House, Manston Lane, Leeds, England
    In Administration Corporate (1 parent, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 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 14
  • 1
    Mcleod, Iain Mitchell
    Individual
    Officer
    ~ 1992-12-31
    OF - Secretary → CIF 0
  • 2
    Lipinski, Andrew Alexander, Mr.
    Chartered Accountant born in July 1950
    Individual (4 offsprings)
    Officer
    2000-04-28 ~ 2002-04-11
    OF - Director → CIF 0
  • 3
    Berry, Nigel Andrew
    Finance Director born in May 1959
    Individual (8 offsprings)
    Officer
    1999-07-12 ~ 2000-04-28
    OF - Director → CIF 0
  • 4
    Maclaurin, Anthony Peter Duncan
    Director born in October 1948
    Individual
    Officer
    2000-02-29 ~ 2000-04-28
    OF - Director → CIF 0
  • 5
    Caddy, Sarah Louise
    Company Secretary born in June 1976
    Individual (40 offsprings)
    Officer
    2010-06-03 ~ 2019-02-28
    OF - Director → CIF 0
    Caddy, Sarah Louise
    Individual (40 offsprings)
    Officer
    2009-10-31 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 6
    Treasure, James Arthur
    Production Director born in July 1945
    Individual
    Officer
    ~ 2000-02-29
    OF - Director → CIF 0
  • 7
    Young, Martin Keay
    Company Secretary born in October 1954
    Individual (1 offspring)
    Officer
    2000-04-28 ~ 2009-10-31
    OF - Director → CIF 0
    Young, Martin Keay
    Company Secretary
    Individual (1 offspring)
    Officer
    2000-06-26 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 8
    Hughes, Aidan John
    Director born in December 1960
    Individual (5 offsprings)
    Officer
    2002-04-11 ~ 2004-08-03
    OF - Director → CIF 0
  • 9
    Kingman, Geoffrey
    Divisional Sales Director born in September 1946
    Individual (2 offsprings)
    Officer
    ~ 2000-02-29
    OF - Director → CIF 0
  • 10
    Gray, Adrian David
    Individual (42 offsprings)
    Officer
    2000-02-29 ~ 2000-06-26
    OF - Secretary → CIF 0
  • 11
    Parker, John
    Company Director born in August 1944
    Individual
    Officer
    ~ 2000-02-29
    OF - Director → CIF 0
  • 12
    Rawlins, Steven Clive
    Company Director born in September 1962
    Individual (57 offsprings)
    Officer
    2019-02-28 ~ 2020-10-26
    OF - Director → CIF 0
  • 13
    Ayres, Arthur John
    Company Secretary
    Individual (8 offsprings)
    Officer
    1992-12-31 ~ 2000-02-29
    OF - Secretary → CIF 0
  • 14
    Fussell, Terence John
    Company Director born in January 1948
    Individual (7 offsprings)
    Officer
    ~ 2000-01-31
    OF - Director → CIF 0
parent relation
Company in focus

ROBOT NO. 6 LIMITED

Previous names
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
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • ROBOT NO. 6 LIMITED
    Info
    REXAM PRINT HOLDINGS LIMITED - 2000-11-24
    REXAM BUSINESS FORMS LIMITED - 2000-11-24
    KEN STOKES PRINTING LIMITED - 2000-11-24
    ROCKWARE PRINTING LIMITED - 2000-11-24
    KEN STOKES GROUP LIMITED - 2000-11-24
    KEN STOKES (BUSINESS FORMS) LIMITED - 2000-11-24
    Registered number 01135158
    Communisis House, Manston Lane, Leeds LS15 8AH
    PRIVATE LIMITED COMPANY incorporated on 1973-09-19 and dissolved on 2022-07-05 (48 years 9 months). The company status is Dissolved.
    CIF 0
  • ROBOT NO. 6 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
Active 5
  • 1
    BOWATER BUSINESS FORMS LIMITED - 2000-07-21
    KEN STOKES LIMITED - 1994-02-16
    CASTLE CARY PRESS LIMITED - 1987-04-03
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,453,795 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    ROBOT NO. 1 LIMITED - 2014-07-01
    ESSEX BUSINESS FORMS LIMITED - 2000-07-25
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    739,296 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or controlOE
  • 3
    BOWATER ABF LIMITED - 1994-02-16
    ALLFORMS BUSINESS FORMS LIMITED - 1993-08-26
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    ZOOM FOTOPRINT LIMITED - 1987-02-23
    ZOOM IN LIMITED - 1985-07-24
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    82,736 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or controlOE
    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
  • 5
    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
    Dissolved Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,935 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    BOWATER (NI) LTD - 2000-08-11
    JOHN AIKEN & SON, LIMITED - 1991-05-20
    C/o Tughans Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,540 GBP2018-12-31
    Officer
    2000-01-31 ~ 2000-04-28
    CIF 7 - Director → ME
  • 2
    138 University Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2000-01-31 ~ 2000-04-28
    CIF 6 - Director → ME

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.