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 12
  • 1
    Freegard, Stephen Roger
    Born in July 1941
    Individual (13 offsprings)
    Officer
    2019-11-13 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Florence Rothwell
    Born in September 1924
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-11-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Bennett, Jonathan
    Born in August 1973
    Individual (1 offspring)
    Officer
    2017-08-24 ~ now
    OF - Director → CIF 0
  • 4
    Bennett, Ian
    Company Director born in March 1948
    Individual (2 offsprings)
    Officer
    1993-10-04 ~ 1993-10-05
    OF - Director → CIF 0
    Bennett, Ian
    Printer born in March 1948
    Individual (2 offsprings)
    1997-02-03 ~ 2017-08-24
    OF - Director → CIF 0
    Mr Ian Bennett
    Born in March 1948
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Rothwell, Gordon John
    Company Director born in July 1959
    Individual (8 offsprings)
    Officer
    1993-10-04 ~ 2019-11-13
    OF - Director → CIF 0
    Rothwell, Gordon John
    Individual (8 offsprings)
    Officer
    1993-10-05 ~ 2019-11-18
    OF - Secretary → CIF 0
  • 6
    Rothwell, Bernard Michael
    Company Director born in August 1932
    Individual (6 offsprings)
    Officer
    1993-10-04 ~ 2003-05-14
    OF - Director → CIF 0
  • 7
    Whitaker, Louis
    Director born in December 1926
    Individual (4 offsprings)
    Officer
    1993-10-04 ~ 2007-08-09
    OF - Director → CIF 0
  • 8
    Britannia Company Formations Limited
    Individual (1233 offsprings)
    Officer
    1993-09-17 ~ 1993-10-01
    OF - Nominee Secretary → CIF 0
  • 9
    Kay, Lesley
    Individual (2 offsprings)
    Officer
    1993-10-04 ~ 1993-10-05
    OF - Secretary → CIF 0
  • 10
    Wallace, David Lycett
    Born in August 1967
    Individual (10 offsprings)
    Officer
    2019-11-13 ~ now
    OF - Director → CIF 0
  • 11
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 6947 offsprings)
    Officer
    1993-09-17 ~ 1993-10-04
    OF - Nominee Director → CIF 0
  • 12
    ROSETTES DIRECT (HOLDINGS) LIMITED
    03675567
    The Old Chapel, York Street, Oswaldtwistle, Accrington, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2019-11-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MERCER PRINT (UK) LIMITED

Period: 1993-10-14 ~ now
Company number: 02854431
Registered names
MERCER PRINT (UK) LIMITED - now
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Property, Plant & Equipment
156,362 GBP2025-03-31
184,480 GBP2024-03-31
Debtors
29,389 GBP2025-03-31
29,301 GBP2024-03-31
Cash at bank and in hand
3,167 GBP2025-03-31
2,698 GBP2024-03-31
Current Assets
33,356 GBP2025-03-31
32,799 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-417,821 GBP2025-03-31
-389,261 GBP2024-03-31
Net Current Assets/Liabilities
-384,465 GBP2025-03-31
-356,462 GBP2024-03-31
Total Assets Less Current Liabilities
-228,103 GBP2025-03-31
-171,982 GBP2024-03-31
Net Assets/Liabilities
-259,780 GBP2025-03-31
-219,498 GBP2024-03-31
Equity
Called up share capital
7,500 GBP2025-03-31
7,500 GBP2024-03-31
Revaluation reserve
2,500 GBP2025-03-31
2,500 GBP2024-03-31
Retained earnings (accumulated losses)
-269,780 GBP2025-03-31
-229,498 GBP2024-03-31
Equity
-259,780 GBP2025-03-31
-219,498 GBP2024-03-31
Average Number of Employees
72024-04-01 ~ 2025-03-31
102023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
1,040,686 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
884,324 GBP2025-03-31
856,206 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
28,118 GBP2024-04-01 ~ 2025-03-31

  • MERCER PRINT (UK) LIMITED
    Info
    INSTANTISSUE LIMITED - 1993-10-14
    Registered number 02854431
    Mercer Print (uk) Ltd, Star Street, Accrington BB5 0BP
    PRIVATE LIMITED COMPANY incorporated on 1993-09-17 (32 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-01
    CIF 0
child relation
Offspring entities and appointments 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 5 April 2026 and licensed under the Open Government Licence v3.0.