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
    Rawlins, Steven Clive
    Individual (57 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Burgham, Timothy Austin
    Finance Director born in October 1979
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    OF - Director → CIF 0
  • 3
    Riddle, Jonathan Rowlatt Huber
    Tax Manager born in November 1960
    Individual (53 offsprings)
    Officer
    icon of calendar 2006-12-30 ~ dissolved
    OF - Director → CIF 0
  • 4
    CL REALISATIONS LIMITED - now
    COMMUNISIS LIMITED
    - 2024-01-29
    icon of addressCommunisis House, Manston Lane, Leeds, England
    In Administration Corporate (1 parent, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Simpson, Paul Stephen
    Director born in December 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-05 ~ 2006-12-30
    OF - Director → CIF 0
  • 2
    Rawlins, Steven Clive
    Company Director born in September 1962
    Individual (57 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2020-10-26
    OF - Director → CIF 0
  • 3
    Holbrook, Bradley
    Company Director born in April 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2004-09-09
    OF - Director → CIF 0
    Holbrook, Bradley
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 1997-12-18
    OF - Secretary → CIF 0
  • 4
    Macrobert, Elizabeth Hannah
    Solicitor born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-22 ~ 1997-07-01
    OF - Director → CIF 0
  • 5
    Pygall, Christopher
    Director born in June 1959
    Individual
    Officer
    icon of calendar 1997-12-18 ~ 2005-09-01
    OF - Director → CIF 0
  • 6
    Milton, Keith Bertram
    Company Secretary born in September 1961
    Individual
    Officer
    icon of calendar 1997-12-18 ~ 2000-03-17
    OF - Director → CIF 0
    Milton, Keith Bertram
    Company Secretary
    Individual
    Officer
    icon of calendar 1997-12-18 ~ 2000-03-17
    OF - Secretary → CIF 0
  • 7
    Ware, Andrew
    Director born in February 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-03-17 ~ 2006-01-30
    OF - Director → CIF 0
    Ware, Andrew
    Director
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-03-17 ~ 2004-09-09
    OF - Secretary → CIF 0
  • 8
    Holbrook, Lorraine
    Housewife born in December 1958
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 1997-12-18
    OF - Director → CIF 0
  • 9
    Holbrook, Graham
    Sales Director born in November 1963
    Individual
    Officer
    icon of calendar 2000-10-26 ~ 2006-01-26
    OF - Director → CIF 0
  • 10
    Rogan, Eileen Theresa
    Born in June 1954
    Individual
    Officer
    icon of calendar 1997-04-22 ~ 1997-06-26
    OF - Nominee Director → CIF 0
    Rogan, Eileen Theresa
    Individual
    Officer
    icon of calendar 1997-04-22 ~ 1997-06-26
    OF - Nominee Secretary → CIF 0
  • 11
    Powell, Bruce Lewis Hamilton
    Company Director born in April 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-01-28 ~ 2004-09-09
    OF - Director → CIF 0
  • 12
    Young, Martin Keay
    Company Secretary born in October 1954
    Individual
    Officer
    icon of calendar 2006-01-26 ~ 2009-10-31
    OF - Director → CIF 0
    Young, Martin Keay
    Company Secretary
    Individual
    Officer
    icon of calendar 2004-09-09 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 13
    Steen, John Matheson
    Company Director born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-18 ~ 1999-12-21
    OF - Director → CIF 0
  • 14
    Caddy, Sarah Louise
    Company Secretary born in June 1976
    Individual (40 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2019-02-28
    OF - Director → CIF 0
    Caddy, Sarah Louise
    Individual (40 offsprings)
    Officer
    icon of calendar 2009-10-31 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 15
    Hulls, Martin Ashley
    Solicitor born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 1997-07-01
    OF - Director → CIF 0
    Hulls, Martin Ashley
    Solicitor
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 1997-07-01
    OF - Secretary → CIF 0
  • 16
    Moran, Denise
    Director born in November 1962
    Individual
    Officer
    icon of calendar 2004-07-23 ~ 2006-10-16
    OF - Director → CIF 0
parent relation
Company in focus

COMMUNISIS DATAFORM LIMITED

Previous names
DATAFORM GROUP LIMITED - 2005-03-01
HOODCO 548 LIMITED - 1997-12-22
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • COMMUNISIS DATAFORM LIMITED
    Info
    DATAFORM GROUP LIMITED - 2005-03-01
    HOODCO 548 LIMITED - 2005-03-01
    Registered number 03357295
    icon of addressCommunisis House, Manston Lane, Leeds LS15 8AH
    PRIVATE LIMITED COMPANY incorporated on 1997-04-22 and dissolved on 2021-01-26 (23 years 9 months). The company status is Dissolved.
    CIF 0
  • COMMUNISIS DATAFORM LIMITED
    S
    Registered number missing
    icon of addressCommunisis House, Manston Lane, Leeds, England, LS15 8AH
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ECONOMAILER LIMITED - 1993-05-13
    ECONO-MAILER LIMITED - 2008-07-01
    ECHOGIFT LIMITED - 1991-01-16
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,021,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    SQR PRINTING SERVICES LIMITED - 1991-06-27
    GROOVETRY LIMITED - 1986-12-18
    SQR PRINT & DESIGN LIMITED - 1998-04-01
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    334,375 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or controlOE
  • 4
    HOODCO 560 LIMITED - 1997-12-22
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -380,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    YORKSHIRE BUSINESS FORMS LIMITED - 1997-12-22
    BANGQUOTE LIMITED - 1988-06-24
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,278,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    CIF 2 - Has significant influence or controlOE
  • 6
    icon of addressCommunisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    881,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Has significant influence or controlOE

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.