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 4
  • 1
    Brownell, Elizabeth Helen
    Director born in July 1985
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address65, Gresham Street, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of address65, Gresham Street, London, England
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    OF - Director → CIF 0
  • 4
    SUNGARD PUBLIC SECTOR HOLDINGS LIMITED - 2010-12-23
    CAPITA SECURE INFORMATION SOLUTIONS HOLDINGS LIMITED - 2014-01-08
    SUNGARD VIVISTA HOLDINGS LIMITED - 2008-01-02
    VIVISTA HOLDINGS LIMITED - 2005-10-03
    CAPITA SECURE INFORMATION SYSTEMS HOLDINGS LIMITED - 2012-03-20
    icon of address65, Gresham Street, London, England
    Liquidation Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    72,424,589 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 25
  • 1
    Brown, Graham
    Director born in December 1945
    Individual
    Officer
    icon of calendar 2002-05-02 ~ 2014-01-23
    OF - Director → CIF 0
  • 2
    Hemming, John James
    Director born in July 1962
    Individual
    Officer
    icon of calendar 2016-09-16 ~ 2020-01-01
    OF - Director → CIF 0
  • 3
    Collier, Michael Patrick
    Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-23 ~ 2015-01-01
    OF - Director → CIF 0
  • 4
    Wilson, Trevor
    Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2014-01-23
    OF - Director → CIF 0
  • 5
    Yorath, Wayne Steven
    Printer born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-04-18 ~ 1999-04-01
    OF - Director → CIF 0
  • 6
    Rodgerson, Craig Hilton
    Director born in May 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-01-23 ~ 2015-01-01
    OF - Director → CIF 0
  • 7
    Allcock, Michael Lewis
    Director born in August 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2008-10-23
    OF - Director → CIF 0
    Allcock, Michael Lewis
    Accountant born in August 1960
    Individual (5 offsprings)
    icon of calendar 2012-04-19 ~ 2014-01-23
    OF - Director → CIF 0
    Allcock, Michael Lewis
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2003-04-19
    OF - Secretary → CIF 0
    Allcock, Michael Lewis
    Finanier
    Individual (5 offsprings)
    icon of calendar 2005-10-10 ~ 2008-10-23
    OF - Secretary → CIF 0
    Allcock, Michael Lewis
    Individual (5 offsprings)
    icon of calendar 2012-04-19 ~ 2014-01-23
    OF - Secretary → CIF 0
  • 8
    Reddin, Amanda Rae
    Individual
    Officer
    icon of calendar 2003-04-08 ~ 2008-10-23
    OF - Secretary → CIF 0
  • 9
    Ross, Robert Arthur
    Director born in August 1952
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2002-05-02
    OF - Director → CIF 0
  • 10
    Maynard, Stefan John
    Director born in July 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-01-23 ~ 2015-01-01
    OF - Director → CIF 0
  • 11
    Stock, Thomas Joseph David
    Company Director born in December 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-05-02 ~ 2010-03-23
    OF - Director → CIF 0
  • 12
    Cook, Mark
    Executive Officer - Technology Solutions born in August 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 13
    Quickenden, David Walter
    Printer born in February 1949
    Individual
    Officer
    icon of calendar 1995-10-30 ~ 1999-04-01
    OF - Director → CIF 0
    Quickenden, David Walter
    Individual
    Officer
    icon of calendar 1994-04-18 ~ 1999-04-01
    OF - Secretary → CIF 0
  • 14
    Reddin, Gavin Patrick Ross
    Company Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-02 ~ 2014-01-23
    OF - Director → CIF 0
  • 15
    Norman, Mark Clive
    Director born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-02 ~ 2005-10-07
    OF - Director → CIF 0
  • 16
    Monaghan, Michael Declan
    Company Director born in June 1962
    Individual
    Officer
    icon of calendar 2012-04-19 ~ 2013-03-31
    OF - Director → CIF 0
  • 17
    Dawson, Paul
    Director born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-01-23 ~ 2017-02-13
    OF - Director → CIF 0
  • 18
    Bedford, Nicolas Norman
    Director born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-01-07
    OF - Director → CIF 0
  • 19
    Simpson, Michael David
    Print Sales born in July 1956
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2014-01-23
    OF - Director → CIF 0
  • 20
    Todd, Francesca Anne
    Company Secretary born in February 1971
    Individual (194 offsprings)
    Officer
    icon of calendar 2021-07-31 ~ 2021-12-10
    OF - Director → CIF 0
  • 21
    Oriordan, Sean
    Company Director born in April 1962
    Individual
    Officer
    icon of calendar 2008-10-23 ~ 2014-01-23
    OF - Director → CIF 0
  • 22
    Sharp, Stephen
    Director born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-09-16
    OF - Director → CIF 0
  • 23
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1994-04-18 ~ 1994-04-18
    OF - Nominee Director → CIF 0
  • 24
    Mijatovich, Catherine
    Individual
    Officer
    icon of calendar 2008-10-23 ~ 2012-01-20
    OF - Secretary → CIF 0
  • 25
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1994-04-18 ~ 1994-04-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED

Previous names
LANE'S PRINT & COPY SHOP LIMITED - 1995-11-14
LANES PRINTERS LIMITED - 2002-05-02
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
737,443 GBP2020-01-01 ~ 2020-12-31
1,291,562 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-554,724 GBP2020-01-01 ~ 2020-12-31
-856,850 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
434,712 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
354,620 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
121,907 GBP2020-01-01 ~ 2020-12-31
319,730 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
848 GBP2019-12-31
Cash and Cash Equivalents
268,198 GBP2020-12-31
313,068 GBP2019-12-31
Equity
Called up share capital
2 GBP2020-12-31
2 GBP2019-12-31
2 GBP2018-12-31
Retained earnings (accumulated losses)
5,745,131 GBP2020-12-31
5,623,224 GBP2019-12-31
5,303,494 GBP2018-12-31
Equity
5,745,133 GBP2020-12-31
5,623,226 GBP2019-12-31
5,303,496 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Computers
163,005 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
167,525 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
162,263 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
166,677 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
742 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
848 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Computers
742 GBP2019-12-31
Prepayments
Current
4,893 GBP2019-12-31
Trade Creditors/Trade Payables
Current
71,275 GBP2020-12-31
Accrued Liabilities
Current
70,009 GBP2019-12-31
Average Number of Employees
22020-01-01 ~ 2020-12-31
22019-01-01 ~ 2019-12-31
Wages/Salaries
42,103 GBP2020-01-01 ~ 2020-12-31
58,005 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
5,465 GBP2020-01-01 ~ 2020-12-31
5,823 GBP2019-01-01 ~ 2019-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
2,646 GBP2020-01-01 ~ 2020-12-31
3,337 GBP2019-01-01 ~ 2019-12-31

Related profiles found in government register
  • LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED
    Info
    LANE'S PRINT & COPY SHOP LIMITED - 1995-11-14
    LANES PRINTERS LIMITED - 1995-11-14
    Registered number 02920033
    icon of address1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 1994-04-18 and dissolved on 2024-09-02 (30 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-03-31
    CIF 0
  • LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED
    S
    Registered number 02920033
    icon of address30, Berners Street, London, England, W1T 3LR
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • EXPRESS FORMS LIMITED - 2004-08-19
    PRINTOUT EXPRESS FORMS LIMITED - 1996-06-20
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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