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 27
  • 1
    Rich, Michael William
    Solicitor born in July 1947
    Individual (276 offsprings)
    Officer
    1997-12-15 ~ 1998-03-09
    OF - Director → CIF 0
  • 2
    Charlton, John Stuart Northcliffe
    Executive born in May 1946
    Individual (26 offsprings)
    Officer
    1999-01-29 ~ 2010-03-31
    OF - Director → CIF 0
  • 3
    Conn, James
    Ceo born in October 1964
    Individual (1 offspring)
    Officer
    2018-04-06 ~ 2023-03-01
    OF - Director → CIF 0
  • 4
    Allez, Peter
    Executive born in October 1945
    Individual (8 offsprings)
    Officer
    1999-01-29 ~ 2001-04-29
    OF - Director → CIF 0
  • 5
    Alden, Phyllis
    Individual (9 offsprings)
    Officer
    1999-01-29 ~ 2004-03-01
    OF - Secretary → CIF 0
  • 6
    Saluja, Aashish
    Trainee Sol born in April 1974
    Individual (3 offsprings)
    Officer
    1998-03-09 ~ 1998-03-09
    OF - Director → CIF 0
  • 7
    Mr Donald Gogel
    Born in February 1949
    Individual (54 offsprings)
    Person with significant control
    2018-04-06 ~ 2020-08-17
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 8
    Weiss, Zev David
    Director born in August 1966
    Individual (11 offsprings)
    Officer
    2010-09-27 ~ 2018-04-06
    OF - Director → CIF 0
  • 9
    Habbouch, Bassem
    Born in September 1973
    Individual (2 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 10
    Rowley, Gary Leslie
    Director born in August 1956
    Individual (7 offsprings)
    Officer
    2010-01-15 ~ 2018-03-01
    OF - Director → CIF 0
  • 11
    Fryer, Gerald Maxwell
    Finance Director born in March 1937
    Individual (10 offsprings)
    Officer
    1998-03-09 ~ 1999-01-29
    OF - Director → CIF 0
  • 12
    Pooley, Andrew Michael
    Born in March 1982
    Individual (1 offspring)
    Officer
    2024-04-02 ~ now
    OF - Director → CIF 0
  • 13
    Cable, Dale
    Treasurer born in July 1947
    Individual (5 offsprings)
    Officer
    2001-05-09 ~ 2003-02-28
    OF - Director → CIF 0
  • 14
    Smith, Adrian James
    Finance Director born in March 1972
    Individual (8 offsprings)
    Officer
    2018-04-06 ~ 2024-02-07
    OF - Director → CIF 0
    Smith, Adrian
    Individual (8 offsprings)
    Officer
    2018-04-06 ~ 2024-02-07
    OF - Secretary → CIF 0
  • 15
    Tyler, Robert
    Corporate Controller born in January 1965
    Individual (1 offspring)
    Officer
    2025-05-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 16
    Reeves, Barbara
    Company Secretary born in October 1962
    Individual (190 offsprings)
    Officer
    1997-12-15 ~ 1998-03-09
    OF - Director → CIF 0
  • 17
    Craven, John Steven
    Assistant Secretary
    Individual (17 offsprings)
    Officer
    1999-01-29 ~ 2004-05-07
    OF - Secretary → CIF 0
  • 18
    Mr Paul Elliott Singer
    Born in August 1944
    Individual (84 offsprings)
    Person with significant control
    2025-02-03 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    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
  • 19
    Street, Lorna
    Chief Financial Officer born in June 1972
    Individual (3 offsprings)
    Officer
    2020-04-02 ~ 2025-04-30
    OF - Director → CIF 0
  • 20
    Steinberg, Gregory Michael
    Chief Financial Officer born in March 1973
    Individual (5 offsprings)
    Officer
    2018-04-06 ~ 2020-03-23
    OF - Director → CIF 0
  • 21
    Corrigan Davis, Mary Ann
    Senior Vice President born in December 1953
    Individual (7 offsprings)
    Officer
    1998-03-09 ~ 2005-02-28
    OF - Director → CIF 0
  • 22
    Stirland, Ceri Jane
    Born in December 1968
    Individual (8 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 23
    Perry, Geoffrey John Cochrane
    Solicitor born in November 1966
    Individual (7 offsprings)
    Officer
    1998-03-09 ~ 1998-03-09
    OF - Director → CIF 0
  • 24
    Vaux, Kevin John
    Finance Director born in March 1957
    Individual (23 offsprings)
    Officer
    1999-01-29 ~ 2018-04-06
    OF - Director → CIF 0
    Vaux, Kevin John
    Finance Director
    Individual (23 offsprings)
    Officer
    2004-05-07 ~ 2018-04-06
    OF - Secretary → CIF 0
  • 25
    Mckay, Stuart
    Executive born in August 1946
    Individual (17 offsprings)
    Officer
    1998-03-09 ~ 2005-01-18
    OF - Director → CIF 0
  • 26
    Groetzinger, Jon
    Attorney
    Individual (15 offsprings)
    Officer
    1998-03-09 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 27
    MITRE SECRETARIES LIMITED
    - now 01447749
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Mitre House, 160 Aldersgate Street, London
    Active Corporate (22 parents, 1519 offsprings)
    Officer
    1997-12-15 ~ 1998-03-09
    OF - Secretary → CIF 0
parent relation
Company in focus

UK GREETINGS LIMITED

Period: 1998-03-04 ~ now
Company number: 03480710
Registered names
UK GREETINGS LIMITED - now
Standard Industrial Classification
17290 - Manufacture Of Other Articles Of Paper And Paperboard N.e.c.

Related profiles found in government register
  • UK GREETINGS LIMITED
    Info
    INTERCEDE 1299 LIMITED - 1998-03-04
    Registered number 03480710
    Mill Street East, Dewsbury, West Yorkshire WF12 9AW
    PRIVATE LIMITED COMPANY incorporated on 1997-12-15 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
  • UK GREETINGS LIMITED
    S
    Registered number missing
    Mill Street East, Mill Street East, Dewsbury, England, WF12 9AW
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CARD CONNECTION LIMITED
    - now 02688778
    CARD CONNECTION PUBLISHING LIMITED - 1992-04-29
    SPEED 2350 LIMITED - 1992-03-04
    Finance Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    CARLTON CARDS LIMITED
    - now 00061412
    RUST CRAFT GREETING CARDS(U.K.)LIMITED - 1988-02-01
    Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    COLLAGE DESIGNS LIMITED
    02582769
    Finance Department, Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    GIBSON HANSON GRAPHICS LIMITED
    - now 03220599
    UKG SPECIALITY PRODUCTS LIMITED - 2004-06-02
    HANSON WHITE GROUP LIMITED - 2001-03-08
    DMWSL 183 LIMITED - 1997-01-16
    Finance Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    WATERMARK PUBLISHING LIMITED
    - now 02532611
    SOLARVITAL LIMITED - 1990-10-12
    C/o Uk Greetings Limited, Finance Department, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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.