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 3
  • 1
    Bramhall, Stephen
    Born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Mcmurry, Darren Peter
    Born in December 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 5, Orion Trading Estate, Tenax Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-02-08 ~ 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 14
  • 1
    Lightfoot, Richard Alan
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ 2022-05-31
    OF - Secretary → CIF 0
  • 2
    Gunning, Peter Robert
    Chief Executive born in June 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ 2022-05-18
    OF - Director → CIF 0
  • 3
    Kershaw, Keith
    Accountant
    Individual (39 offsprings)
    Officer
    icon of calendar 2000-02-16 ~ 2006-01-31
    OF - Secretary → CIF 0
  • 4
    Roberts, Alan Quine
    Finance Director born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-07-14 ~ 2018-06-26
    OF - Director → CIF 0
  • 5
    Cousins, Neil
    Sales born in August 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-08-26 ~ 2006-03-01
    OF - Director → CIF 0
    Mr Neil Cousins
    Born in August 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-07-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Jervis, Richard Alan
    Sales born in November 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2007-03-05
    OF - Director → CIF 0
  • 7
    Fitzgerald, John Desmond
    Sales born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-26 ~ 2006-03-01
    OF - Director → CIF 0
    Fitzgerald, John Desmond
    M D born in December 1961
    Individual (1 offspring)
    icon of calendar 2007-03-05 ~ 2017-07-14
    OF - Director → CIF 0
    Fitzgerald, John Desmond
    Sales
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-26 ~ 2006-01-31
    OF - Secretary → CIF 0
    Mr John Desmond Fitzgerald
    Born in December 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-08-26 ~ 2017-07-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Rowe, Kevin
    Sales born in July 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2009-01-16
    OF - Director → CIF 0
  • 9
    Brunt, David
    Sales Director born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2017-07-14
    OF - Director → CIF 0
    Brunt, David
    Sales Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2017-07-14
    OF - Secretary → CIF 0
  • 10
    Cockerill, Gavin Graham
    Director born in September 1978
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-06-26 ~ 2022-05-31
    OF - Director → CIF 0
  • 11
    icon of addressOrion Trading Estate, Tenax Road, Trafford Park, Manchester, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,426,476 GBP2020-12-31
    Person with significant control
    2022-05-31 ~ 2023-02-08
    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
  • 12
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1999-08-26 ~ 1999-08-26
    PE - Nominee Director → CIF 0
  • 13
    SOFTWARE CIRCLE PLC - now
    HALLCO 442 PLC - 2000-07-04
    PRINTING.COM PLC - 2013-07-19
    GRAFENIA PLC
    - 2023-10-16
    icon of addressFocal Point, Third Avenue, Trafford Park, Manchester, England
    Active Corporate (9 parents, 23 offsprings)
    Person with significant control
    2017-07-14 ~ 2022-05-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 14
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-08-26 ~ 1999-08-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WORKS MANCHESTER LIMITED

Previous name
IMAGE EVERYTHING LIMITED - 2021-03-19
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.
Par Value of Share
Class 1 ordinary share
1 GBP2015-06-01 ~ 2016-05-31
Class 2 ordinary share
1 GBP2015-06-01 ~ 2016-05-31
Tangible fixed assets
371,521 GBP2016-05-31
204,218 GBP2015-05-31
Inventory/Stocks
54,660 GBP2016-05-31
Debtors
1,275,382 GBP2016-05-31
Cash at bank and in hand
6,303 GBP2016-05-31
Current Assets
1,336,345 GBP2016-05-31
Current liabilities
1,340,110 GBP2016-05-31
Net Current Assets/Liabilities
-3,765 GBP2016-05-31
Total Assets Less Current Liabilities
367,756 GBP2016-05-31
Non-current liabilities
-89,798 GBP2016-05-31
Provisions for liabilities and charges
-5,393 GBP2016-05-31
Net assets/liabilities including pension asset/liability
272,565 GBP2016-05-31
Called-up share capital
104 GBP2016-05-31
Share premium account
5,998 GBP2016-05-31
Retained earnings
266,463 GBP2016-05-31
Shareholder's fund
272,565 GBP2016-05-31
Cost/valuation of tangible fixed assets
1,295,553 GBP2016-05-31
1,035,149 GBP2015-05-31
Depreciation of tangible fixed assets
924,032 GBP2016-05-31
830,931 GBP2015-05-31
Depreciation expense of tangible fixed assets in the period
93,101 GBP2015-06-01 ~ 2016-05-31
Number of shares allotted
Class 1 ordinary share
100 shares2016-05-31
Paid-up share capital
Class 1 ordinary share
100 GBP2016-05-31
Number of shares allotted
Class 2 ordinary share
4 shares2016-05-31
Paid-up share capital
Class 2 ordinary share
4 GBP2016-05-31

  • WORKS MANCHESTER LIMITED
    Info
    IMAGE EVERYTHING LIMITED - 2021-03-19
    Registered number 03832028
    icon of addressFrp Advisory Trading Limited Derby House 12, Winckley Square, Preston PR1 3JJ
    PRIVATE LIMITED COMPANY incorporated on 1999-08-26 (26 years 3 months). The company status is In administration.
    The last date of confirmation statement was made at 2023-02-08
    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.