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 3
  • 1
    Whiteside, Robert
    Managing Director born in April 1958
    Individual (22 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    QUINTCHALIS LIMITED - 1983-07-05
    MARRON DODDS CONSULTANCIES LIMITED - 2000-03-09
    PETER MARRON CONSULTANCIES LIMITED - 1997-08-08
    icon of address1, Meridian South, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 1998-01-12 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    DMWSL 697 LIMITED - 2012-02-23
    icon of addressPark Mill, Clayton West, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Crich, Barry
    Director born in March 1962
    Individual
    Officer
    icon of calendar 2004-12-01 ~ 2011-01-18
    OF - Director → CIF 0
  • 2
    Stallard, Mike
    Director born in October 1959
    Individual
    Officer
    icon of calendar 2002-12-03 ~ 2003-09-22
    OF - Director → CIF 0
  • 3
    Crean, Patrick James
    Accountant born in March 1963
    Individual (73 offsprings)
    Officer
    icon of calendar ~ 1998-01-12
    OF - Director → CIF 0
    Crean, Patrick James
    Individual (73 offsprings)
    Officer
    icon of calendar ~ 1998-01-12
    OF - Secretary → CIF 0
  • 4
    Shaw, Stephen Andrew
    Sales And Marketing Director born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2006-03-24
    OF - Director → CIF 0
  • 5
    Coll, James Joseph
    Manager born in August 1939
    Individual
    Officer
    icon of calendar ~ 2004-08-31
    OF - Director → CIF 0
  • 6
    O Tighearnaigh, Cormac
    Accountant born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-31 ~ 2006-03-24
    OF - Director → CIF 0
  • 7
    Shermer, Warren
    Director born in April 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-12-03 ~ 2005-05-25
    OF - Director → CIF 0
  • 8
    Herbert, Kevin Arthur
    Accountant born in April 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2015-09-08
    OF - Director → CIF 0
  • 9
    Somers, Bernard
    Chartered Accountant born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-09-08
    OF - Director → CIF 0
  • 10
    Everard, Clinton Edwin
    Finance Director born in April 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ 2007-08-31
    OF - Director → CIF 0
  • 11
    Coghlan, Julian Graham
    Director born in September 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2011-01-18
    OF - Director → CIF 0
  • 12
    Naughton, Ronan
    Investment Director born in December 1971
    Individual
    Officer
    icon of calendar 2005-05-12 ~ 2005-05-25
    OF - Director → CIF 0
  • 13
    Martin, David Anthony
    Accountant born in September 1972
    Individual
    Officer
    icon of calendar 2005-05-12 ~ 2005-05-25
    OF - Director → CIF 0
  • 14
    Lynch, Peter Eugene
    Chartered Accountant born in February 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-05-22 ~ 2000-07-14
    OF - Director → CIF 0
  • 15
    Parsons, Craig
    Chief Financial Officer born in June 1970
    Individual
    Officer
    icon of calendar 2015-09-11 ~ 2017-09-01
    OF - Director → CIF 0
  • 16
    Loane, Beaufort Nelson
    Accountant born in September 1942
    Individual
    Officer
    icon of calendar ~ 2006-03-24
    OF - Director → CIF 0
  • 17
    ADARE CARWIN LIMITED - 2007-12-07
    CARWIN (BUSINESS FORMS) LIMITED - 1988-05-25
    CARWIN CONTINUOUS LIMITED - 2000-01-14
    CARWIN LIMITED - 2003-09-18
    icon of addressMarrons Solicitors, 1 Meridian South, Meridian Business Park, Leicester, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-31 ~ 2017-07-31
    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
  • 18
    icon of address39/40, Upper Mount Street, Dublin 2, Ireland
    Corporate
    Person with significant control
    2017-05-23 ~ 2017-07-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ADARE GROUP LIMITED

Previous names
ADARE PRINTING GROUP (UK) LIMITED - 2006-06-09
CASTLETOWN PRESS LIMITED - 1992-04-07
CASTLETOWN GROUP (UK) LIMITED - 1993-01-15
BRANDCORE LIMITED - 1989-10-31
ADARE LIMITED - 2007-12-07
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ADARE GROUP LIMITED
    Info
    ADARE PRINTING GROUP (UK) LIMITED - 2006-06-09
    CASTLETOWN PRESS LIMITED - 2006-06-09
    CASTLETOWN GROUP (UK) LIMITED - 2006-06-09
    BRANDCORE LIMITED - 2006-06-09
    ADARE LIMITED - 2006-06-09
    Registered number 02387953
    icon of address1 Bridgewater Place, Water Lane, Leeds LS11 5QR
    PRIVATE LIMITED COMPANY incorporated on 1989-05-23 and dissolved on 2020-01-24 (30 years 8 months). The company status is Dissolved.
    CIF 0
  • ADARE GROUP LIMITED
    S
    Registered number 02387953
    icon of address1, Meridian South, Meridian Business Park, Leicester, England, LE19 1WY
    Company in Companies House, Uk
    CIF 1
    Limited Company in Companies House, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    PRINTEGRITY LIMITED - 2002-12-06
    SOUTHAM F.M. LIMITED - 2002-09-13
    ADARE PRESSICION LIMITED - 2015-11-06
    ADARE NEWCO (2) LIMITED - 1998-06-25
    PRESSICION LIMITED - 2003-09-19
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    FAIRFIELD BUSINESS FORMS LIMITED - 1989-07-17
    G. A. LANSDOWN LIMITED - 1988-07-13
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    PAPERWEIGHT ADMINISTRATION & SECRETARIAL SERVICES LIMITED - 1979-12-31
    PAPERWEIGHT LIMITED - 1989-12-04
    icon of addressErnst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    ADARE NEWCO LIMITED - 1997-08-01
    KALAMAZOO SECURITY PRINT LIMITED - 2008-07-10
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-07 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    PRONTAPRINT (1992) PLC - 1992-12-07
    JAYBYTE PLC - 1992-03-23
    PRONTAPRINT GROUP LIMITED - 2007-03-21
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    INTELLIDATA SOLUTIONS LIMITED - 2003-09-18
    ADARE INTELLIDATA LIMITED - 2007-12-04
    ADARE DATA SERVICES LIMITED - 2009-03-02
    PRINTRONIC INTERNATIONAL LIMITED - 2002-04-17
    DS WIMBLEDON LIMITED - 2013-04-11
    T.N.P. HOLDINGS LIMITED - 1993-06-30
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    DE FACTO 1335 LIMITED - 2006-02-28
    icon of addressC/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-07-31
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    W B F LIMITED - 1999-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    ADARE LIMITED - 2015-10-27
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    ADARE HALCYON LIMITED - 2007-12-07
    icon of address133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-30 ~ 2020-01-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    PARK MILL BUSINESS FORMS LIMITED - 1996-05-21
    LEXICON MARKETING SERVICES LIMITED - 2003-09-18
    ADARE LEXICON LIMITED - 2021-11-04
    WBF LIMITED - 1995-08-31
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-07-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ 2017-07-31
    CIF 14 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.