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 20
  • 1
    Wilson, Martin Graham
    Director born in April 1942
    Individual (1 offspring)
    Officer
    ~ 1994-11-15
    OF - Director → CIF 0
  • 2
    Caddy, Sarah Louise
    Individual (104 offsprings)
    Officer
    2009-10-31 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 3
    Flint, Joan Ann
    Director born in October 1939
    Individual (2 offsprings)
    Officer
    ~ 1994-10-21
    OF - Director → CIF 0
    Flint, Joan Ann
    Individual (2 offsprings)
    Officer
    ~ 1994-10-21
    OF - Secretary → CIF 0
  • 4
    Beresford, Paul
    Director born in August 1962
    Individual (1 offspring)
    Officer
    2003-04-17 ~ 2006-12-30
    OF - Director → CIF 0
  • 5
    Gibson, Geoff
    Finance Director born in March 1950
    Individual (42 offsprings)
    Officer
    1999-11-15 ~ 2001-01-29
    OF - Director → CIF 0
  • 6
    Simpson, Paul Stephen
    Managing Director born in December 1955
    Individual (18 offsprings)
    Officer
    1999-12-13 ~ 2006-12-30
    OF - Director → CIF 0
  • 7
    Sidebottom, Anthony David
    General Manager born in May 1958
    Individual (3 offsprings)
    Officer
    1993-11-16 ~ 1999-10-30
    OF - Director → CIF 0
  • 8
    Mcphillips, Barry
    Director born in March 1969
    Individual (1 offspring)
    Officer
    2003-04-17 ~ 2006-12-30
    OF - Director → CIF 0
  • 9
    Flint, Jeffrey David
    Director born in October 1940
    Individual (5 offsprings)
    Officer
    ~ 1998-09-30
    OF - Director → CIF 0
  • 10
    Young, Martin Keay
    Company Secretary born in October 1954
    Individual (68 offsprings)
    Officer
    2006-12-30 ~ 2009-10-31
    OF - Director → CIF 0
    Young, Martin Keay
    Individual (68 offsprings)
    Officer
    1994-11-15 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 11
    Thomson, Graham Forsyth
    Company Director born in April 1951
    Individual (4 offsprings)
    Officer
    1994-11-15 ~ 2000-08-31
    OF - Director → CIF 0
  • 12
    Rawlins, Steven Clive
    Individual (91 offsprings)
    Officer
    2019-02-28 ~ now
    OF - Secretary → CIF 0
  • 13
    Dean, George Philip
    Director born in December 1963
    Individual (8 offsprings)
    Officer
    ~ 1998-03-20
    OF - Director → CIF 0
  • 14
    Farnell, Sean Paul
    Chartered Accountant born in April 1971
    Individual (15 offsprings)
    Officer
    2003-04-17 ~ 2006-12-30
    OF - Director → CIF 0
  • 15
    Goddard, Anthony Stephen
    Director born in June 1956
    Individual (5 offsprings)
    Officer
    2001-01-08 ~ 2003-04-17
    OF - Director → CIF 0
  • 16
    Garside, John
    Sales Manager born in September 1961
    Individual (5 offsprings)
    Officer
    1994-04-14 ~ 1994-11-15
    OF - Director → CIF 0
  • 17
    Mitchell, Michael
    Company Director born in January 1941
    Individual (11 offsprings)
    Officer
    1994-11-15 ~ 2002-12-31
    OF - Director → CIF 0
  • 18
    Riddle, Jonathan Rowlatt Huber
    Tax Manger born in November 1960
    Individual (60 offsprings)
    Officer
    2006-12-30 ~ now
    OF - Director → CIF 0
  • 19
    Wells, John Adrian
    Company Director born in August 1953
    Individual (11 offsprings)
    Officer
    1994-11-15 ~ 2006-12-30
    OF - Director → CIF 0
  • 20
    COMMUNISIS CHORLEYS LIMITED
    COMMUNISIS CHORLEYS LTD - now 00738006
    WADDINGTON CHORLEYS LTD - 2000-07-21
    WADDINGTON CHORLEYS PFB LTD - 1999-09-20
    CHORLEY & PICKERSGILL LIMITED - 1996-10-01
    Communisis House, Manston Lane, Leeds, England
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

COMMUNISIS ONE LTD

Period: 2000-07-21 ~ 2021-01-26
Company number: 01359040
Registered names
COMMUNISIS ONE LTD - Dissolved
WADDINGTON PFB LTD - 2000-07-21
FRESHCLIFF 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.
Debtors
4,127,000 GBP2018-12-31
4,127,000 GBP2017-12-31
Current Assets
4,127,000 GBP2018-12-31
4,127,000 GBP2017-12-31
Net Current Assets/Liabilities
4,127,000 GBP2018-12-31
4,127,000 GBP2017-12-31
Total Assets Less Current Liabilities
4,127,000 GBP2018-12-31
4,127,000 GBP2017-12-31
Net assets/liabilities excluding pension asset/liability
4,127,000 GBP2018-12-31
4,127,000 GBP2017-12-31
Called-up share capital
100,000 GBP2018-12-31
100,000 GBP2017-12-31
Retained earnings
4,027,000 GBP2018-12-31
4,027,000 GBP2017-12-31
Shareholder's fund
4,127,000 GBP2018-12-31
4,127,000 GBP2017-12-31
Number of shares allotted
Class 1 ordinary share
500,000 shares2018-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2018-01-01 ~ 2018-12-31
Paid-up share capital
Class 1 ordinary share
50,000 GBP2018-12-31
50,000 GBP2017-12-31
Number of shares allotted
Class 2 ordinary share
500,000 shares2018-12-31
Par Value of Share
Class 2 ordinary share
0 GBP2018-01-01 ~ 2018-12-31
Paid-up share capital
Class 2 ordinary share
50,000 GBP2018-12-31
50,000 GBP2017-12-31

Related profiles found in government register
  • COMMUNISIS ONE LTD
    Info
    WADDINGTON PFB LTD - 2000-07-21
    PFB CREATIVE MARKETING SOLUTIONS LIMITED - 2000-07-21
    PFB DESIGNERS AND PRINT CONSULTANTS LTD - 2000-07-21
    P.F.B. ART & TYPE LIMITED - 2000-07-21
    P.F.B. ARTISTS & DESIGNERS FOR PRINT LIMITED - 2000-07-21
    FRESHCLIFF LIMITED - 2000-07-21
    Registered number 01359040
    Communisis House, Manston Lane, Leeds LS15 8AH
    PRIVATE LIMITED COMPANY incorporated on 1978-03-21 and dissolved on 2021-01-26 (42 years 10 months). The company status is Dissolved.
    CIF 0
  • COMMUNISIS ONE LIMITED
    S
    Registered number missing
    Communisis House, Manston Lane, Leeds, England, LS15 8AH
    Limited Company
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PFB ADVERTISING LIMITED
    - now 01346364
    K.C. & R.B. ADVERTISING AGENCY LIMITED(THE) - 1993-08-27
    KILGARRIFF, CULLEN & ROBSON, BROWN LIMITED - 1984-06-07
    STONEHOUSE ADVERTISING (UK) LIMITED - 1980-12-31
    Communisis House, Manston Lane, Leeds
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Has significant influence or control 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.