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
    Riddle, Jonathan Rowlatt Huber
    Tax Manager born in November 1960
    Individual (53 offsprings)
    Officer
    2005-02-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Burgham, Timothy Austin
    Finance Director born in October 1979
    Individual (39 offsprings)
    Officer
    2020-10-26 ~ dissolved
    OF - Director → CIF 0
  • 3
    Rawlins, Steven Clive
    Individual (57 offsprings)
    Officer
    2019-02-28 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    REXAM PRINTING LIMITED - 2000-11-24
    BOWATER PRINTING LIMITED - 1995-09-01
    BOWATER SECURITY PRODUCTS LIMITED - 1992-09-15 01946694
    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, England
    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
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 25
  • 1
    Woollard, Brian Kenneth
    Company Director born in March 1927
    Individual
    Officer
    1992-11-25 ~ 1994-02-22
    OF - Director → CIF 0
  • 2
    Murray, David
    Managing Director born in June 1960
    Individual (9 offsprings)
    Officer
    2001-04-30 ~ 2004-12-31
    OF - Director → CIF 0
  • 3
    Allaker, George John
    Company Director born in November 1942
    Individual
    Officer
    ~ 1993-02-26
    OF - Director → CIF 0
  • 4
    Murphy, Ronald Andrew
    Director born in September 1942
    Individual
    Officer
    1991-09-24 ~ 1993-01-01
    OF - Director → CIF 0
  • 5
    Coomber, Stephen James
    Accountant born in February 1964
    Individual (3 offsprings)
    Officer
    1995-10-26 ~ 2006-12-30
    OF - Director → CIF 0
    Coomber, Stephen James
    Individual (3 offsprings)
    Officer
    1995-04-10 ~ 2000-06-26
    OF - Secretary → CIF 0
  • 6
    Fallen, Malcolm James
    Director born in October 1959
    Individual (7 offsprings)
    Officer
    1994-02-22 ~ 1995-03-17
    OF - Director → CIF 0
  • 7
    Caddy, Sarah Louise
    Company Secretary born in June 1976
    Individual (40 offsprings)
    Officer
    2010-06-28 ~ 2019-02-28
    OF - Director → CIF 0
    Caddy, Sarah Louise
    Individual (40 offsprings)
    Officer
    2009-10-31 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 8
    Aling, David John
    Company Director born in March 1957
    Individual
    Officer
    1991-11-28 ~ 1993-02-26
    OF - Director → CIF 0
  • 9
    Roguski, Marek Timothy
    Accountant born in September 1947
    Individual
    Officer
    1996-06-26 ~ 1999-08-31
    OF - Director → CIF 0
  • 10
    Blades, Kevin Nicholas
    Accountant born in July 1957
    Individual (2 offsprings)
    Officer
    1994-02-22 ~ 1996-12-30
    OF - Director → CIF 0
  • 11
    Hughes, Aidan John
    Director born in December 1960
    Individual (5 offsprings)
    Officer
    2002-04-11 ~ 2004-08-03
    OF - Director → CIF 0
  • 12
    Lincoln, Alan
    Director born in October 1945
    Individual
    Officer
    ~ 1993-02-26
    OF - Director → CIF 0
  • 13
    Lipinski, Andrew Alexander, Mr.
    Chartered Accountant born in July 1950
    Individual (4 offsprings)
    Officer
    2000-04-28 ~ 2002-04-11
    OF - Director → CIF 0
  • 14
    Robinson, John David
    Director born in November 1947
    Individual
    Officer
    ~ 1993-02-26
    OF - Director → CIF 0
  • 15
    Young, Martin Keay
    Company Secretary born in October 1954
    Individual (1 offspring)
    Officer
    2006-12-30 ~ 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
  • 16
    Cornford, Mark Edward
    Director born in April 1965
    Individual (15 offsprings)
    Officer
    2004-12-31 ~ 2006-12-30
    OF - Director → CIF 0
  • 17
    Berry, Nigel Andrew
    Finance Director born in May 1959
    Individual (8 offsprings)
    Officer
    1999-08-31 ~ 2000-04-28
    OF - Director → CIF 0
  • 18
    Emery, Philip John
    Company Director born in December 1963
    Individual (1 offspring)
    Officer
    1992-11-25 ~ 1994-02-22
    OF - Director → CIF 0
  • 19
    Rawlins, Steven Clive
    Company Director born in September 1962
    Individual (57 offsprings)
    Officer
    2019-02-28 ~ 2020-10-26
    OF - Director → CIF 0
  • 20
    Willis, Ian William
    Company Director born in August 1948
    Individual
    Officer
    1991-09-24 ~ 1993-02-26
    OF - Director → CIF 0
  • 21
    Fussell, Terence John
    Director born in January 1948
    Individual (7 offsprings)
    Officer
    1993-05-06 ~ 2000-01-31
    OF - Director → CIF 0
  • 22
    Dervin, Geoffrey William
    Director born in December 1959
    Individual
    Officer
    ~ 1993-02-26
    OF - Director → CIF 0
    Dervin, Geoffrey William
    Individual
    Officer
    ~ 1993-02-26
    OF - Secretary → CIF 0
  • 23
    Hobbs, Brian David
    Individual
    Officer
    1993-02-26 ~ 1995-04-10
    OF - Secretary → CIF 0
  • 24
    Upchurch, Karl
    Company Director born in September 1946
    Individual (1 offspring)
    Officer
    ~ 1994-02-22
    OF - Director → CIF 0
  • 25
    REXAM PACKAGING LIMITED
    - now 00192236, 03057353
    REXAM PACKAGING TRAYS LIMITED - 2006-06-02 01406663
    REXAM FOIL & PAPER LIMITED - 1997-07-18
    BOWATER FOIL AND PAPER PRODUCTS LIMITED - 1995-09-01
    VARLANIUS LIMITED - 1979-12-31
    9th Floor West 114 Knightsbridge, London
    Dissolved Corporate (4 parents)
    Officer
    2000-01-31 ~ 2000-04-28
    PE - Director → CIF 0
parent relation
Company in focus

COMMUNISIS SECURITY PRODUCTS LTD

Previous names
BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21 00838262
BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
VALLEYCROSS LIMITED - 1985-11-22
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
2 GBP2018-12-31
2 GBP2017-12-31
Current Assets
2 GBP2018-12-31
2 GBP2017-12-31
Net Current Assets/Liabilities
2 GBP2018-12-31
2 GBP2017-12-31
Total Assets Less Current Liabilities
2 GBP2018-12-31
2 GBP2017-12-31
Net assets/liabilities excluding pension asset/liability
2 GBP2018-12-31
2 GBP2017-12-31
Called-up share capital
2 GBP2018-12-31
2 GBP2017-12-31
Shareholder's fund
2 GBP2018-12-31
2 GBP2017-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-01-01 ~ 2018-12-31
Paid-up share capital
Class 1 ordinary share
2 GBP2018-12-31
2 GBP2017-12-31

  • COMMUNISIS SECURITY PRODUCTS LTD
    Info
    BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 2000-07-21
    MCCORQUODALE SECURITY STATIONERY LIMITED - 2000-07-21
    VALLEYCROSS LIMITED - 2000-07-21
    Registered number 01946694
    Communisis House, Manston Lane, Leeds LS15 8AH
    PRIVATE LIMITED COMPANY incorporated on 1985-09-12 and dissolved on 2022-07-05 (36 years 9 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.