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 5
  • 1
    Crean, Pauric
    Investment Manager born in June 1993
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Crean, Sarah
    Accountant born in January 1991
    Individual (70 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
    Crean, Sarah
    Individual (70 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    OF - Secretary → CIF 0
  • 3
    Rosenkranz, Arne Christian
    Chief Financial Officer born in January 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-04-29 ~ now
    OF - Director → CIF 0
  • 4
    Devane, Liam
    Group Chief Financial Officer born in November 1986
    Individual (26 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 5
    PRESSURE SEAL SERVICE LIMITED - 2010-07-19
    MARRCO 11 LIMITED - 2003-10-02
    icon of addressBemrose Booth Paragon, Stockholm Road, Hull, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-06-21 ~ 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 16
  • 1
    Masters, Graham John
    Individual
    Officer
    icon of calendar 1999-05-05 ~ 2006-02-28
    OF - Secretary → CIF 0
  • 2
    Faulkner, Lawrence Samuel
    Divisional Director born in December 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-06-26 ~ 2013-08-31
    OF - Director → CIF 0
  • 3
    Ranson, Suzanne Paula
    Accountant born in June 1972
    Individual
    Officer
    icon of calendar 1997-10-22 ~ 2003-02-28
    OF - Director → CIF 0
    icon of calendar 2006-03-01 ~ 2006-07-03
    OF - Director → CIF 0
    Ranson, Suzanne Paula
    Accountant
    Individual
    Officer
    icon of calendar 2006-02-28 ~ 2006-08-11
    OF - Secretary → CIF 0
  • 4
    Duddin, Arron John
    Sales & Marketing born in December 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2017-06-21
    OF - Director → CIF 0
  • 5
    Burall, David Charles
    Printer born in June 1941
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 1999-03-01
    OF - Director → CIF 0
  • 6
    Leet, Andrew Peter
    Managing Director born in August 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2005-07-26
    OF - Director → CIF 0
  • 7
    Henson, Stephen Thomas
    Accountant born in June 1953
    Individual
    Officer
    icon of calendar ~ 1997-10-22
    OF - Director → CIF 0
    Henson, Stephen Thomas
    Individual
    Officer
    icon of calendar ~ 1999-05-05
    OF - Secretary → CIF 0
  • 8
    Cahill, Richard Joseph
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2024-06-28
    OF - Secretary → CIF 0
  • 9
    Ogden, John Colin
    Technical Director born in May 1948
    Individual
    Officer
    icon of calendar ~ 2003-05-30
    OF - Director → CIF 0
  • 10
    Simpson, Christopher David
    Chartered Accountant born in April 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-09-27 ~ 2006-06-27
    OF - Director → CIF 0
  • 11
    Gray, Sadie Jayne
    Financial Controller
    Individual
    Officer
    icon of calendar 2006-08-11 ~ 2007-04-17
    OF - Secretary → CIF 0
  • 12
    Crean, Patrick James
    Company Director born in March 1963
    Individual (72 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2024-07-01
    OF - Director → CIF 0
  • 13
    Moorey, Michael Gerald
    Sales And Marketing Director born in February 1952
    Individual
    Officer
    icon of calendar 1993-05-06 ~ 2008-06-12
    OF - Director → CIF 0
  • 14
    Salmon, Laurent Thierry
    Finance Director born in July 1963
    Individual (64 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2024-07-01
    OF - Director → CIF 0
  • 15
    Duddin, Rodney John
    Managing Director born in December 1947
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2005-12-08
    OF - Director → CIF 0
    Duddin, Rodney John
    Engineer born in December 1947
    Individual (4 offsprings)
    icon of calendar 2006-10-23 ~ 2017-06-21
    OF - Director → CIF 0
    Duddin, Rodney John
    Engineer
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2017-06-21
    OF - Secretary → CIF 0
    Mr Rodney John Duddin
    Born in December 1947
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    Garvey, Clement Joseph
    Chief Executive Officer born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ 2024-07-01
    OF - Director → CIF 0
parent relation
Company in focus

BURALL INFOSMART LIMITED

Previous name
BURALL INFOCARD LIMITED - 2003-02-25
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Average Number of Employees
82023-07-01 ~ 2024-06-30
82022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
23,795 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
23,407 GBP2024-06-30
18,392 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
5,015 GBP2023-07-01 ~ 2024-06-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
388 GBP2024-06-30
5,403 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Computers
6,292 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
5,418 GBP2024-06-30
3,321 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,097 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Computers
874 GBP2024-06-30
2,971 GBP2023-06-30
Intangible Assets
388 GBP2024-06-30
5,403 GBP2023-06-30
Property, Plant & Equipment
874 GBP2024-06-30
2,971 GBP2023-06-30
Fixed Assets
1,262 GBP2024-06-30
8,374 GBP2023-06-30
Total Inventories
31,862 GBP2024-06-30
66,750 GBP2023-06-30
Debtors
1,604,223 GBP2024-06-30
1,256,892 GBP2023-06-30
Cash at bank and in hand
26,973 GBP2024-06-30
97,718 GBP2023-06-30
Current Assets
1,663,058 GBP2024-06-30
1,421,360 GBP2023-06-30
Net Current Assets/Liabilities
1,294,327 GBP2024-06-30
808,590 GBP2023-06-30
Total Assets Less Current Liabilities
1,295,589 GBP2024-06-30
816,964 GBP2023-06-30
Net Assets/Liabilities
1,294,884 GBP2024-06-30
816,259 GBP2023-06-30
Equity
Called up share capital
34,500 GBP2024-06-30
34,500 GBP2023-06-30
Capital redemption reserve
123,000 GBP2024-06-30
123,000 GBP2023-06-30
Retained earnings (accumulated losses)
1,137,384 GBP2024-06-30
658,759 GBP2023-06-30
Equity
1,294,884 GBP2024-06-30
816,259 GBP2023-06-30
Intangible Assets - Gross Cost
23,795 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
23,407 GBP2024-06-30
18,392 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
5,015 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
6,292 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,418 GBP2024-06-30
3,321 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,097 GBP2023-07-01 ~ 2024-06-30
Trade Debtors/Trade Receivables
5,251 GBP2024-06-30
Amounts owed by group undertakings and participating interests
1,563,231 GBP2024-06-30
1,223,849 GBP2023-06-30
Other Debtors
35,741 GBP2024-06-30
33,043 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
208,253 GBP2024-06-30
353,906 GBP2023-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
43,681 GBP2024-06-30
79,942 GBP2023-06-30
Other Taxation & Social Security Payable
Amounts falling due within one year
70,284 GBP2024-06-30
26,188 GBP2023-06-30
Other Creditors
Amounts falling due within one year
46,513 GBP2024-06-30
152,734 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
56,750 GBP2024-06-30
52,000 GBP2023-06-30
Between one and five year
56,750 GBP2024-06-30
123,000 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
113,500 GBP2024-06-30
175,000 GBP2023-06-30

Related profiles found in government register
  • BURALL INFOSMART LIMITED
    Info
    BURALL INFOCARD LIMITED - 2003-02-25
    Registered number 02283024
    icon of addressBemrose Booth Paragon, Stockholm Road, Hull HU7 0XY
    Private Limited Company incorporated on 1988-08-02 (37 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-22
    CIF 0
  • BURALL INFOSMART LIMITED
    S
    Registered number 02283024
    icon of addressVenture House, Boleness Road, Wisbech, England, PE13 2XQ
    Private Company Limited By Shares in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • BURALL INFOSYS LIMITED - 1998-11-23
    OMEGA PACKAGING SOLUTIONS LIMITED - 1998-10-02
    icon of addressVenture House, Boleness Road, Wisbech
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.