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
    Hall, Ryan
    Business Management born in May 1980
    Individual (7 offsprings)
    Officer
    2025-01-13 ~ now
    OF - Director → CIF 0
  • 2
    Styles, David James
    Chartered Accountant born in January 1969
    Individual (9 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Director → CIF 0
  • 3
    SHAKESPEARE INTERNATIONAL LIMITED - now
    BUSYSIZE LIMITED - 1990-03-14
    2, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -962,000 GBP2020-12-31
    Person with significant control
    2018-12-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Hunter, Hugh Vincent
    Accountant born in July 1918
    Individual
    Officer
    ~ 1998-05-07
    OF - Director → CIF 0
  • 2
    Clefjord, Kjell Harry
    Managing Director Emea born in November 1953
    Individual (1 offspring)
    Officer
    2019-10-15 ~ 2024-01-02
    OF - Director → CIF 0
  • 3
    Rangel, John
    Senior Vice President born in April 1954
    Individual
    Officer
    1998-05-07 ~ 2007-10-12
    OF - Director → CIF 0
  • 4
    Henderson, John Steven
    Commercial Director born in April 1980
    Individual (1 offspring)
    Officer
    2021-06-15 ~ 2024-12-17
    OF - Director → CIF 0
  • 5
    Sansone, Richard Todd
    Chief Accounting born in June 1966
    Individual (8 offsprings)
    Officer
    2007-10-11 ~ 2018-02-21
    OF - Director → CIF 0
  • 6
    Mcconnell, Susan E
    Corporate Secretary born in November 1943
    Individual
    Officer
    ~ 2000-11-03
    OF - Director → CIF 0
    Mcconnell, Susan E
    Individual
    Officer
    ~ 2000-12-01
    OF - Secretary → CIF 0
  • 7
    Walsh, Gary
    Individual (1 offspring)
    Officer
    2016-04-21 ~ 2017-10-24
    OF - Secretary → CIF 0
  • 8
    Moore, Gareth
    Director born in October 1977
    Individual
    Officer
    2018-12-21 ~ 2024-01-02
    OF - Director → CIF 0
  • 9
    Crawford, Diana
    Individual
    Officer
    2000-12-01 ~ 2005-09-09
    OF - Secretary → CIF 0
  • 10
    Conroy, Thomas Alan
    Company Director born in July 1958
    Individual
    Officer
    2024-01-02 ~ 2024-06-30
    OF - Director → CIF 0
  • 11
    Simon, John B
    Executive born in September 1924
    Individual
    Officer
    1995-10-31 ~ 1998-05-07
    OF - Director → CIF 0
  • 12
    Heckmann, Richard
    Chief Executiive Officer born in December 1943
    Individual
    Officer
    2002-10-11 ~ 2007-10-12
    OF - Director → CIF 0
  • 13
    Anthony, Myron Philip
    Director born in December 1917
    Individual
    Officer
    ~ 1995-10-31
    OF - Director → CIF 0
  • 14
    Jayson, Kevin Michael
    Director born in August 1979
    Individual (1 offspring)
    Officer
    2018-12-21 ~ 2024-01-02
    OF - Director → CIF 0
  • 15
    Capps, John Edward
    General Counsel born in August 1964
    Individual (36 offsprings)
    Officer
    2007-10-11 ~ 2016-04-15
    OF - Director → CIF 0
    Capps, John Edward
    General Counsel
    Individual (36 offsprings)
    Officer
    2007-10-11 ~ 2016-04-15
    OF - Secretary → CIF 0
  • 16
    Garrett, Stephen George
    Finance Director born in December 1973
    Individual
    Officer
    2019-10-15 ~ 2021-06-15
    OF - Director → CIF 0
  • 17
    Baier, Monte Holt
    Individual
    Officer
    2005-09-09 ~ 2007-10-12
    OF - Secretary → CIF 0
  • 18
    Eibeler, Neil Robert
    Director born in March 1958
    Individual
    Officer
    2018-12-21 ~ 2019-01-17
    OF - Director → CIF 0
  • 19
    Rodstein, Richard
    President & Ceo born in November 1954
    Individual
    Officer
    1998-05-07 ~ 2002-10-11
    OF - Director → CIF 0
  • 20
    Forester, Bernard I
    Chairman & Chief Executive born in March 1928
    Individual
    Officer
    ~ 2000-04-29
    OF - Director → CIF 0
  • 21
    Ottignon-harris, Grant
    Director born in January 1973
    Individual
    Officer
    2018-12-21 ~ 2019-09-16
    OF - Director → CIF 0
  • 22
    Dave, Raj Bhalchandra
    Attorney born in June 1974
    Individual (5 offsprings)
    Officer
    2018-02-21 ~ 2018-12-21
    OF - Director → CIF 0
  • 23
    Global Corporate Headquarters, Nj07030, 221 River Street, Hoboken, New Jersey, United States
    Corporate (13 offsprings)
    Person with significant control
    2016-04-15 ~ 2018-12-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

SHAKESPEARE INTERNATIONAL LIMITED

Previous name
BUSYSIZE LIMITED - 1990-03-14
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Administrative Expenses
-1,381,000 GBP2020-01-01 ~ 2020-12-31
752,000 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
-1,381,000 GBP2020-01-01 ~ 2020-12-31
752,000 GBP2019-01-01 ~ 2019-12-31
Other Interest Receivable/Similar Income (Finance Income)
562,000 GBP2020-01-01 ~ 2020-12-31
664,000 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,564,000 GBP2020-01-01 ~ 2020-12-31
477,000 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-1,572,000 GBP2020-01-01 ~ 2020-12-31
477,000 GBP2019-01-01 ~ 2019-12-31
Fixed Assets - Investments
133,000 GBP2020-12-31
133,000 GBP2019-12-31
Fixed Assets
133,000 GBP2020-12-31
133,000 GBP2019-12-31
Debtors
Non-current
23,476,000 GBP2020-12-31
Current
28,504,000 GBP2019-12-31
Current Assets
23,476,000 GBP2020-12-31
28,504,000 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-28,027,000 GBP2019-12-31
Net Current Assets/Liabilities
23,476,000 GBP2020-12-31
477,000 GBP2019-12-31
Total Assets Less Current Liabilities
23,609,000 GBP2020-12-31
610,000 GBP2019-12-31
Creditors
Non-current, Amounts falling due after one year
-24,571,000 GBP2020-12-31
Net Assets/Liabilities
-962,000 GBP2020-12-31
610,000 GBP2019-12-31
Equity
Retained earnings (accumulated losses)
-1,095,000 GBP2020-12-31
477,000 GBP2019-12-31
Equity
-962,000 GBP2020-12-31
610,000 GBP2019-12-31
108,000 GBP2019-01-01
Profit/Loss
Retained earnings (accumulated losses)
-1,572,000 GBP2020-01-01 ~ 2020-12-31
477,000 GBP2019-01-01 ~ 2019-12-31
Tax Expense/Credit at Applicable Tax Rate
-297,000 GBP2020-01-01 ~ 2020-12-31
91,000 GBP2019-01-01 ~ 2019-12-31
Amounts Owed by Group Undertakings
Current
3,000 GBP2019-12-31
Amounts owed to group undertakings
Current
28,027,000 GBP2019-12-31
Creditors
Current
28,027,000 GBP2019-12-31
Amounts owed to group undertakings
Non-current
24,571,000 GBP2020-12-31
Creditors
Non-current
24,571,000 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2020-12-31
0 shares2019-12-31
Par Value of Share
Class 1 ordinary share
02020-01-01 ~ 2020-12-31

Related profiles found in government register
  • SHAKESPEARE INTERNATIONAL LIMITED
    Info
    BUSYSIZE LIMITED - 1990-03-14
    Registered number 02461465
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland NE23 7RY
    Private Limited Company incorporated on 1990-01-19 (35 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • PURE FISHING SPIRIT UK LIMITED
    S
    Registered number 11589496
    2, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England, NE23 7RY
    Private Limited Company in Companies House, England
    CIF 1
  • PURE FISHING SPIRIT UK LTD
    S
    Registered number 11589496
    2, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England, NE23 7RY
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • PURE FISHING SPIRIT UK LTD
    S
    Registered number 11589496
    Willowburn, Willowburn Trading Estate, Alnwick, United Kingdom, NE66 2PF
    Limited Company in Companies House England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SHAKESPEARE COMPANY (UK) LIMITED - 2008-12-03
    NEEJAM 18 LIMITED - 1989-01-13
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    97,817,000 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    BUSYSIZE LIMITED - 1990-03-14
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -962,000 GBP2020-12-31
    Person with significant control
    2018-12-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • SHAKESPEARE COMPANY (UK) LIMITED - 2008-12-03
    NEEJAM 18 LIMITED - 1989-01-13
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    97,817,000 GBP2020-12-31
    Person with significant control
    2018-12-21 ~ 2018-12-21
    CIF 3 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.