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 5
  • 1
    Lockhart-ross, Inca
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Conway, Melanie
    Born in October 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-07 ~ now
    OF - Director → CIF 0
  • 3
    O'neill, Mark Patrick
    Born in March 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ now
    OF - Director → CIF 0
  • 4
    Whitcomb, Hugh Mark
    Born in November 1961
    Individual (36 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ now
    OF - Director → CIF 0
  • 5
    LARVOTTO LIMITED - 2022-11-04
    AMCOMRI GROUP LIMITED - 2024-11-20
    icon of address46/48, Beak Street, London, England
    Active Corporate (8 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Board, Mark John
    Engineer born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2017-09-26
    OF - Director → CIF 0
  • 2
    Board, Elizabeth Mary
    Company Director born in May 1950
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2022-03-11
    OF - Director → CIF 0
  • 3
    Raikes May, Amanda Jane
    Administration Officer born in December 1960
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2001-04-30
    OF - Director → CIF 0
  • 4
    Snell, Matthew Christopher
    Director born in February 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ 2010-02-03
    OF - Director → CIF 0
  • 5
    Occleshaw, Susan Margaret
    Secretary
    Individual
    Officer
    icon of calendar 1996-11-19 ~ 2004-12-01
    OF - Secretary → CIF 0
  • 6
    Hayward, Andrew Roger David
    Printing born in November 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-11-12 ~ 2002-12-31
    OF - Director → CIF 0
  • 7
    Board, Michael John
    Company Director born in August 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-11-19 ~ 2022-03-11
    OF - Director → CIF 0
    Board, Michael John
    Engineer
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2022-03-11
    OF - Secretary → CIF 0
  • 8
    Raikes-may, Steven Christopher
    Managing Director born in August 1953
    Individual
    Officer
    icon of calendar 1996-11-19 ~ 2001-04-30
    OF - Director → CIF 0
  • 9
    Cheshire, Nigel Leonard
    Sales Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-24 ~ 2001-07-05
    OF - Director → CIF 0
  • 10
    Board, Ian Michael
    Graphic Designer born in April 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2022-03-11
    OF - Director → CIF 0
  • 11
    icon of addressNewfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 25 offsprings)
    Officer
    1996-11-19 ~ 1996-11-19
    PE - Secretary → CIF 0
  • 12
    icon of address65 St Mary Street, Chippenham, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,850,962 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-03-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    M C FORMATIONS LIMITED
    icon of addressNewfoundland Chambers, 43a Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    1996-11-19 ~ 1996-11-19
    PE - Director → CIF 0
  • 14
    FAWLEY INDUSTRIAL LIMITED - now
    AMCOMRI INDUSTRIAL HOLDINGS LIMITED - 2020-09-18
    ENTERTAINEWS LIMITED - 2018-11-19
    ACNI LIMITED - 2022-11-17
    HUK 75 LIMITED - 2017-04-03
    WATERUM INVESTMENTS LIMITED - 2019-05-15
    AMCOMRI GROUP LIMITED - 2022-11-03
    AMCOMRI 16 LIMITED
    - 2023-10-02
    icon of address46/48, Beak Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Person with significant control
    2022-03-11 ~ 2023-08-31
    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
parent relation
Company in focus

BEX DESIGN & PRINT LTD

Previous names
BEX DESIGN SERVICES LIMITED - 2014-10-16
BEX DESIGNS SERVICES LIMITED - 1997-12-09
Standard Industrial Classification
18129 - Printing N.e.c.
26110 - Manufacture Of Electronic Components
32990 - Other Manufacturing N.e.c.
Brief company account
Intangible Assets
19,426 GBP2024-12-31
22,820 GBP2023-12-31
Property, Plant & Equipment
100,639 GBP2024-12-31
110,803 GBP2023-12-31
Fixed Assets
120,065 GBP2024-12-31
133,623 GBP2023-12-31
Debtors
2,871,926 GBP2024-12-31
2,964,406 GBP2023-12-31
Cash at bank and in hand
281,504 GBP2024-12-31
67,709 GBP2023-12-31
Current Assets
3,420,676 GBP2024-12-31
3,382,864 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-705,771 GBP2023-12-31
Net Current Assets/Liabilities
2,522,548 GBP2024-12-31
2,677,093 GBP2023-12-31
Total Assets Less Current Liabilities
2,642,613 GBP2024-12-31
2,810,716 GBP2023-12-31
Net Assets/Liabilities
247,427 GBP2024-12-31
100,432 GBP2023-12-31
Equity
Called up share capital
130 GBP2024-12-31
130 GBP2023-12-31
Retained earnings (accumulated losses)
247,297 GBP2024-12-31
100,302 GBP2023-12-31
Equity
247,427 GBP2024-12-31
100,432 GBP2023-12-31
Average Number of Employees
352024-01-01 ~ 2024-12-31
362023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
31,185 GBP2024-12-31
28,525 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
11,759 GBP2024-12-31
5,705 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
6,054 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
19,426 GBP2024-12-31
22,820 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
1,360,763 GBP2024-12-31
1,428,915 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-82,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,260,124 GBP2024-12-31
1,318,112 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
24,012 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-82,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
100,639 GBP2024-12-31
110,803 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
478,943 GBP2024-12-31
576,457 GBP2023-12-31
Amounts Owed By Related Parties
2,007,919 GBP2024-12-31
Current
2,360,219 GBP2023-12-31
Other Debtors
Amounts falling due within one year
385,064 GBP2024-12-31
27,730 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,871,926 GBP2024-12-31
Current, Amounts falling due within one year
2,964,406 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
262,594 GBP2024-12-31
333,336 GBP2023-12-31
Trade Creditors/Trade Payables
Current
240,571 GBP2024-12-31
174,201 GBP2023-12-31
Amounts owed to group undertakings
Current
157,460 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
68,166 GBP2024-12-31
76,570 GBP2023-12-31
Other Taxation & Social Security Payable
Current
102,103 GBP2024-12-31
61,008 GBP2023-12-31
Other Creditors
Current
3,565 GBP2024-12-31
28,762 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
63,669 GBP2024-12-31
31,894 GBP2023-12-31
Creditors
Current
898,128 GBP2024-12-31
705,771 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
1,920,508 GBP2024-12-31
2,224,997 GBP2023-12-31
Other Creditors
Non-current
450,000 GBP2024-12-31
450,000 GBP2023-12-31
Creditors
Non-current
2,370,508 GBP2024-12-31
2,674,997 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
545,998 GBP2024-12-31
614,834 GBP2023-12-31

  • BEX DESIGN & PRINT LTD
    Info
    BEX DESIGN SERVICES LIMITED - 2014-10-16
    BEX DESIGNS SERVICES LIMITED - 2014-10-16
    Registered number 03280700
    icon of addressStanier Road, Portemarsh Industrial Estate, Calne, Wiltshire SN11 9PX
    PRIVATE LIMITED COMPANY incorporated on 1996-11-19 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.