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 21
  • 1
    Shermer, Warren
    Director born in April 1966
    Individual (7 offsprings)
    Officer
    2002-12-03 ~ 2005-05-25
    OF - Director → CIF 0
  • 2
    Martin, David Anthony
    Accountant born in September 1972
    Individual (2 offsprings)
    Officer
    2005-05-12 ~ 2005-05-25
    OF - Director → CIF 0
  • 3
    Parsons, Craig
    Chief Financial Officer born in June 1970
    Individual (62 offsprings)
    Officer
    2015-09-11 ~ 2017-09-01
    OF - Director → CIF 0
  • 4
    Lynch, Peter Eugene
    Chartered Accountant born in February 1958
    Individual (40 offsprings)
    Officer
    1995-05-22 ~ 2000-07-14
    OF - Director → CIF 0
  • 5
    Coll, James Joseph
    Manager born in August 1939
    Individual (27 offsprings)
    Officer
    (before 1993-05-23) ~ 2004-08-31
    OF - Director → CIF 0
  • 6
    Stallard, Mike
    Director born in October 1959
    Individual (1 offspring)
    Officer
    2002-12-03 ~ 2003-09-22
    OF - Director → CIF 0
  • 7
    Crich, Barry
    Director born in March 1962
    Individual (2 offsprings)
    Officer
    2004-12-01 ~ 2011-01-18
    OF - Director → CIF 0
  • 8
    Somers, Bernard
    Chartered Accountant born in April 1949
    Individual (9 offsprings)
    Officer
    (before 1992-05-23) ~ 1992-09-08
    OF - Director → CIF 0
  • 9
    Everard, Clinton Edwin
    Finance Director born in April 1961
    Individual (42 offsprings)
    Officer
    2006-03-24 ~ 2007-08-31
    OF - Director → CIF 0
  • 10
    Herbert, Kevin Arthur
    Accountant born in April 1952
    Individual (42 offsprings)
    Officer
    2007-09-04 ~ 2015-09-08
    OF - Director → CIF 0
  • 11
    Shaw, Stephen Andrew
    Sales And Marketing Director born in December 1964
    Individual (7 offsprings)
    Officer
    2004-07-01 ~ 2006-03-24
    OF - Director → CIF 0
  • 12
    Coghlan, Julian Graham
    Director born in September 1969
    Individual (35 offsprings)
    Officer
    2003-05-01 ~ 2011-01-18
    OF - Director → CIF 0
  • 13
    O Tighearnaigh, Cormac
    Accountant born in October 1968
    Individual (42 offsprings)
    Officer
    2004-08-31 ~ 2006-03-24
    OF - Director → CIF 0
  • 14
    Loane, Beaufort Nelson
    Accountant born in September 1942
    Individual (27 offsprings)
    Officer
    (before 1992-05-23) ~ 2006-03-24
    OF - Director → CIF 0
  • 15
    Naughton, Ronan
    Investment Director born in December 1971
    Individual (2 offsprings)
    Officer
    2005-05-12 ~ 2005-05-25
    OF - Director → CIF 0
  • 16
    Whiteside, Robert
    Managing Director born in April 1958
    Individual (39 offsprings)
    Officer
    2001-07-01 ~ now
    OF - Director → CIF 0
  • 17
    Crean, Patrick James
    Accountant born in March 1963
    Individual (103 offsprings)
    Officer
    (before 1992-05-23) ~ 1998-01-12
    OF - Director → CIF 0
    Crean, Patrick James
    Individual (103 offsprings)
    Officer
    (before 1992-05-23) ~ 1998-01-12
    OF - Secretary → CIF 0
  • 18
    MARRONS CONSULTANCIES LIMITED
    - now 01708508
    MARRON DODDS CONSULTANCIES LIMITED - 2000-03-09 01708508
    PETER MARRON CONSULTANCIES LIMITED - 1997-08-08
    QUINTCHALIS LIMITED - 1983-07-05
    1, Meridian South, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (8 parents, 75 offsprings)
    Officer
    1998-01-12 ~ dissolved
    OF - Secretary → CIF 0
  • 19
    39/40, Upper Mount Street, Dublin 2, Ireland
    Corporate (1 offspring)
    Person with significant control
    2017-05-23 ~ 2017-07-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    ADARE INTERNATIONAL LIMITED
    - now 01610897
    ADARE CARWIN LIMITED - 2007-12-07
    CARWIN LIMITED - 2003-09-18
    CARWIN CONTINUOUS LIMITED - 2000-01-14
    CARWIN (BUSINESS FORMS) LIMITED - 1988-05-25
    Marrons Solicitors, 1 Meridian South, Meridian Business Park, Leicester, Leicestershire, England
    Active Corporate (41 parents, 3 offsprings)
    Person with significant control
    2017-07-31 ~ 2017-07-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    TOLLBRAE LIMITED
    - now 07905840
    DMWSL 697 LIMITED - 2012-02-23
    Park Mill, Clayton West, Huddersfield, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2017-07-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ADARE GROUP LIMITED

Period: 2007-12-07 ~ 2020-01-24
Company number: 02387953 03239629
Registered names
ADARE GROUP LIMITED - Dissolved 03239629
BRANDCORE LIMITED - 1989-10-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ADARE GROUP LIMITED
    Info
    ADARE LIMITED - 2007-12-07
    ADARE PRINTING GROUP (UK) LIMITED - 2007-12-07
    CASTLETOWN GROUP (UK) LIMITED - 2007-12-07
    CASTLETOWN PRESS LIMITED - 2007-12-07
    BRANDCORE LIMITED - 2007-12-07
    Registered number 02387953
    1 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 status of the company number is Dissolved.
    CIF 0
  • ADARE GROUP LIMITED
    S
    Registered number 02387953
    1, 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 13
  • 1
    ACICS LIMITED
    - now 05709792
    DE FACTO 1335 LIMITED - 2006-02-28
    C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (16 parents, 3 offsprings)
    Person with significant control
    2017-07-31 ~ 2017-07-31
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    ADARE LIMITED
    - now 03407862 02387953... (more)
    ADARE PRESSICION LIMITED - 2015-11-06
    PRESSICION LIMITED - 2003-09-19
    PRINTEGRITY LIMITED - 2002-12-06
    SOUTHAM F.M. LIMITED - 2002-09-13
    ADARE NEWCO (2) LIMITED - 1998-06-25
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-07-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    ADARE PROPERTIES (UK) LIMITED
    02931068
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-05-16 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    ADARE SEC LIMITED
    - now 02814431
    ADARE LIMITED - 2015-10-27
    ADARE HALCYON LIMITED - 2007-12-07
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    W B F LIMITED - 1999-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (46 parents, 1 offspring)
    Person with significant control
    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
  • 5
    FAIRFIELD GRAPHICS LIMITED
    - now 00267312
    FAIRFIELD BUSINESS FORMS LIMITED - 1989-07-17
    G. A. LANSDOWN LIMITED - 1988-07-13
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (20 parents)
    Person with significant control
    2017-07-31 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    FORMS FACTORY LIMITED
    - now 01103468
    PAPERWEIGHT LIMITED - 1989-12-04
    PAPERWEIGHT ADMINISTRATION & SECRETARIAL SERVICES LIMITED - 1979-12-31
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-07-31 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    KALAMAZOO SECURE SOLUTIONS LIMITED
    - now 03365087
    KALAMAZOO SECURITY PRINT LIMITED - 2008-07-10
    ADARE NEWCO LIMITED - 1997-08-01
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (20 parents)
    Person with significant control
    2017-05-02 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    KENLEY PRESS LIMITED
    00778663
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-05-07 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    NAPG LIMITED
    04035384
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-07-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    NOSROF 5 LIMITED - now
    ADARE LEXICON LIMITED
    - 2021-11-04 03014889
    LEXICON MARKETING SERVICES LIMITED - 2003-09-18
    PARK MILL BUSINESS FORMS LIMITED - 1996-05-21
    WBF LIMITED - 1995-08-31
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-01-25 ~ 2017-07-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    OLIVE 1 LIMITED
    06562362
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-07-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    2017-05-19 ~ 2017-07-31
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    P GROUP LIMITED
    - now 02666018
    PRONTAPRINT GROUP LIMITED - 2007-03-21
    PRONTAPRINT (1992) PLC - 1992-12-07
    JAYBYTE PLC - 1992-03-23
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-11-26 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    PURPLE AGENCY LIMITED
    - now 01808661
    DS WIMBLEDON LIMITED - 2013-04-11
    ADARE DATA SERVICES LIMITED - 2009-03-02
    ADARE INTELLIDATA LIMITED - 2007-12-04
    INTELLIDATA SOLUTIONS LIMITED - 2003-09-18
    PRINTRONIC INTERNATIONAL LIMITED - 2002-04-17
    T.N.P. HOLDINGS LIMITED - 1993-06-30
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-10-20 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.