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 24
  • 1
    Lawrence, John Stewart
    Business Development Director born in October 1941
    Individual (2 offsprings)
    Officer
    1997-06-19 ~ 1999-03-03
    OF - Director → CIF 0
  • 2
    Dunbar, Tanya Clare
    Born in May 1968
    Individual (6 offsprings)
    Officer
    2023-07-14 ~ now
    OF - Director → CIF 0
  • 3
    Harris, Derek John
    Accountant born in December 1945
    Individual (26 offsprings)
    Officer
    2007-05-17 ~ 2010-05-25
    OF - Director → CIF 0
  • 4
    Golicheff, Francois Jacques Pierre
    Company Director born in December 1953
    Individual (28 offsprings)
    Officer
    2009-10-01 ~ 2015-04-20
    OF - Director → CIF 0
  • 5
    Evans, John
    Solicitor born in January 1961
    Individual (11 offsprings)
    Officer
    2021-08-01 ~ 2022-04-20
    OF - Director → CIF 0
    Evans, John
    Individual (11 offsprings)
    Officer
    2021-08-01 ~ 2022-04-20
    OF - Secretary → CIF 0
  • 6
    Milton, Peter David
    Accountant born in October 1961
    Individual (5 offsprings)
    Officer
    1997-06-19 ~ 2010-05-25
    OF - Director → CIF 0
    Milton, Peter David
    Accountant
    Individual (5 offsprings)
    Officer
    1997-06-19 ~ 2010-05-20
    OF - Secretary → CIF 0
  • 7
    Marshall, Diana Jane
    Solicitor born in November 1966
    Individual (74 offsprings)
    Officer
    1997-05-13 ~ 1997-06-19
    OF - Director → CIF 0
  • 8
    Williams, Michael Owen
    Accountant born in February 1958
    Individual (35 offsprings)
    Officer
    2010-05-25 ~ 2011-08-31
    OF - Director → CIF 0
  • 9
    Seagers, Adrian Charles
    Solicitor born in January 1964
    Individual (12 offsprings)
    Officer
    1997-05-29 ~ 1997-06-19
    OF - Director → CIF 0
    Seagers, Adrian Charles
    Solicitor
    Individual (12 offsprings)
    Officer
    1997-05-29 ~ 1997-06-19
    OF - Secretary → CIF 0
  • 10
    Robson, Matthew William
    Barrister born in October 1954
    Individual (64 offsprings)
    Officer
    2007-05-17 ~ 2010-04-01
    OF - Director → CIF 0
    2011-08-31 ~ 2021-08-17
    OF - Director → CIF 0
    Robson, Matthew William
    Barrister
    Individual (64 offsprings)
    Officer
    2007-05-17 ~ 2021-08-17
    OF - Secretary → CIF 0
  • 11
    Caplin, Anthony Lindsay
    Company Director born in April 1951
    Individual (45 offsprings)
    Officer
    1997-07-21 ~ 2003-01-19
    OF - Director → CIF 0
  • 12
    Urmston, Gary Martin
    Born in May 1967
    Individual (59 offsprings)
    Officer
    2024-01-19 ~ now
    OF - Director → CIF 0
  • 13
    Foyster, Ian
    Print born in November 1953
    Individual (7 offsprings)
    Officer
    2002-05-23 ~ 2010-05-25
    OF - Director → CIF 0
  • 14
    Owen, Jonathan Spencer
    Born in November 1968
    Individual (18 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 15
    Evans, Alex
    Company Director born in October 1941
    Individual (6 offsprings)
    Officer
    1997-06-19 ~ 2002-11-28
    OF - Director → CIF 0
  • 16
    Bickers, Michael John
    Manufacturing Director born in July 1945
    Individual (3 offsprings)
    Officer
    1997-06-19 ~ 2002-05-14
    OF - Director → CIF 0
  • 17
    Kaye, Alison Margaret
    Sales Director born in October 1974
    Individual (6 offsprings)
    Officer
    2019-04-09 ~ 2023-07-14
    OF - Director → CIF 0
  • 18
    Browne, David Charles
    Sales Director born in July 1948
    Individual (6 offsprings)
    Officer
    1997-06-19 ~ 2010-05-25
    OF - Director → CIF 0
  • 19
    Taylor, Michael Edward
    Co Director born in July 1947
    Individual (26 offsprings)
    Officer
    2007-05-17 ~ 2009-10-23
    OF - Director → CIF 0
  • 20
    Catte, Pierre Francois
    Company Director born in January 1957
    Individual (34 offsprings)
    Officer
    2008-10-07 ~ 2010-04-01
    OF - Director → CIF 0
  • 21
    Malley, Christopher John
    Born in May 1967
    Individual (37 offsprings)
    Officer
    2023-11-13 ~ now
    OF - Director → CIF 0
  • 22
    Pooley, Maureen
    Corporate Controller born in October 1946
    Individual (617 offsprings)
    Officer
    1997-05-13 ~ 1997-05-29
    OF - Director → CIF 0
    Pooley, Maureen
    Corporate Controller
    Individual (617 offsprings)
    Officer
    1997-05-13 ~ 1997-05-29
    OF - Secretary → CIF 0
  • 23
    CPI GROUP (UK) LTD
    - now 05567817 02859682
    CPI BOOKS LTD - 2010-03-02
    CAMERON CPI UK LIMITED - 2006-09-05
    Portland House, Belmont Business Park, Durham, England
    Active Corporate (27 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    IQ CAPITAL DIRECTORS NOMINEES LIMITED
    IQ CAPITAL DIRECTORS NOMINEES LTD - now
    NW BROWN DIRECTORS NOMINEES LTD - 2007-11-21 03447501
    GEIF NOMINEES LIMITED - 2006-04-18
    Richmond House, 16-20 Regent Street, Cambridge, Cambridgeshire
    Active Corporate (13 parents, 75 offsprings)
    Officer
    2006-05-24 ~ 2007-05-17
    OF - Director → CIF 0
parent relation
Company in focus

CPI WILLIAM CLOWES LTD

Period: 2010-03-02 ~ now
Company number: 03369829
Registered names
CPI WILLIAM CLOWES LTD - now
LEGISLATOR 1329 LIMITED - 1997-07-24 04216380... (more)
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Cost of Sales
-6,000 GBP2023-04-01 ~ 2024-03-31
-7,000 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-3,000 GBP2023-04-01 ~ 2024-03-31
-4,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2023-04-01 ~ 2024-03-31
-1,000 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2023-04-01 ~ 2024-03-31
-1,000 GBP2022-04-01 ~ 2023-03-31
Cash and Cash Equivalents
0 GBP2024-03-31
0 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Share premium
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Capital redemption reserve
1,000 GBP2024-03-31
1,000 GBP2023-03-31
1,000 GBP2022-03-31
Retained earnings (accumulated losses)
-6,000 GBP2024-03-31
-6,000 GBP2023-03-31
-5,000 GBP2022-03-31
Equity
-4,000 GBP2024-03-31
-4,000 GBP2023-03-31
-3,000 GBP2022-03-31
Average Number of Employees
582023-04-01 ~ 2024-03-31
582022-04-01 ~ 2023-03-31
Wages/Salaries
2,000 GBP2023-04-01 ~ 2024-03-31
2,000 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
2,000 GBP2023-04-01 ~ 2024-03-31
2,000 GBP2022-04-01 ~ 2023-03-31
Director Remuneration
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
4,000 GBP2023-03-31
Plant and equipment
3,000 GBP2024-03-31
6,000 GBP2023-03-31
Computers
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
7,000 GBP2024-03-31
10,000 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-4,000 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-4,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
2,000 GBP2023-03-31
Plant and equipment
2,000 GBP2024-03-31
4,000 GBP2023-03-31
Computers
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,000 GBP2024-03-31
6,000 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-2,000 GBP2023-04-01 ~ 2024-03-31
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,000 GBP2023-04-01 ~ 2024-03-31
Trade Debtors/Trade Receivables
Current
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Amount of value-added tax that is recoverable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Prepayments
Current
0 GBP2024-03-31
0 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-03-31
2,000 GBP2023-03-31
Accrued Liabilities
Current
0 GBP2024-03-31
1,000 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31

  • CPI WILLIAM CLOWES LTD
    Info
    WILLIAM CLOWES LIMITED - 2010-03-02
    LEGISLATOR 1329 LIMITED - 2010-03-02
    Registered number 03369829
    110 Beddington Lane, Croydon CR0 4TD
    PRIVATE LIMITED COMPANY incorporated on 1997-05-13 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    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 9 February 2026 and licensed under the Open Government Licence v3.0.