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 8
  • 1
    Howls, Nicholas Graham
    Director born in October 1968
    Individual (7 offsprings)
    Officer
    2003-03-01 ~ 2011-02-22
    OF - Director → CIF 0
    Howls, Nicholas Graham
    Individual (7 offsprings)
    Officer
    2000-10-10 ~ 2011-02-22
    OF - Secretary → CIF 0
  • 2
    Stanley, Sebastian Charles
    Managing Director born in July 1969
    Individual (7 offsprings)
    Officer
    2000-10-10 ~ now
    OF - Director → CIF 0
    Mr Sebastian Charles Stanley
    Born in July 1969
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Guy, Melanie Jayne
    Individual (1 offspring)
    Officer
    2015-04-28 ~ now
    OF - Secretary → CIF 0
  • 4
    Howls, Alexandra Mary
    Director born in April 1969
    Individual (4 offsprings)
    Officer
    2007-04-06 ~ 2011-02-22
    OF - Director → CIF 0
  • 5
    Stanley, Tina Elizabeth
    Director born in March 1970
    Individual (2 offsprings)
    Officer
    2007-04-06 ~ 2013-05-30
    OF - Director → CIF 0
  • 6
    Mr Michael Lynn Richards
    Born in April 1963
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    2000-10-10 ~ 2000-10-10
    OF - Nominee Secretary → CIF 0
  • 8
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6574 offsprings)
    Officer
    2000-10-10 ~ 2000-10-10
    OF - Nominee Director → CIF 0
parent relation
Company in focus

BIGGER PRINTING COMPANY LTD

Period: 2011-03-22 ~ 2022-09-23
Company number: 04086912 07474810
Registered names
BIGGER PRINTING COMPANY LTD - Dissolved 07474810
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.
Tangible fixed assets
95,410 GBP2016-06-30
116,019 GBP2015-06-30
Fixed Assets
95,410 GBP2016-06-30
116,019 GBP2015-06-30
Inventory/Stocks
11,180 GBP2016-06-30
20,296 GBP2015-06-30
Debtors
152,092 GBP2016-06-30
103,949 GBP2015-06-30
Cash at bank and in hand
104 GBP2016-06-30
9,033 GBP2015-06-30
Current Assets
163,376 GBP2016-06-30
133,278 GBP2015-06-30
Current liabilities
-215,464 GBP2016-06-30
-171,660 GBP2015-06-30
Net Current Assets/Liabilities
-52,088 GBP2016-06-30
-38,382 GBP2015-06-30
Total Assets Less Current Liabilities
43,322 GBP2016-06-30
77,637 GBP2015-06-30
Non-current liabilities
-750 GBP2016-06-30
-3,750 GBP2015-06-30
Provisions for liabilities and charges
-10,550 GBP2016-06-30
-16,314 GBP2015-06-30
Accruals and deferred income
-3,600 GBP2016-06-30
-8,400 GBP2015-06-30
Net assets/liabilities including pension asset/liability
28,422 GBP2016-06-30
49,173 GBP2015-06-30
Called-up share capital
10 GBP2016-06-30
10 GBP2015-06-30
Retained earnings
28,412 GBP2016-06-30
49,163 GBP2015-06-30
Shareholder's fund
28,422 GBP2016-06-30
49,173 GBP2015-06-30
Cost/valuation of tangible fixed assets
361,062 GBP2016-06-30
357,768 GBP2015-06-30
Depreciation of tangible fixed assets
265,652 GBP2016-06-30
241,749 GBP2015-06-30
Depreciation expense of tangible fixed assets in the period
23,903 GBP2015-07-01 ~ 2016-06-30
Secured debts
3,750 GBP2016-06-30
21,048 GBP2015-06-30
Number of shares allotted
Class 1 ordinary share
10 shares2016-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2015-07-01 ~ 2016-06-30
Paid-up share capital
Class 1 ordinary share
10 GBP2016-06-30
10 GBP2015-06-30

  • BIGGER PRINTING COMPANY LTD
    Info
    GRAFIX DIRECT LIMITED - 2011-03-22
    Registered number 04086912
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
    PRIVATE LIMITED COMPANY incorporated on 2000-10-10 and dissolved on 2022-09-23 (21 years 11 months). The status of the company number is Dissolved.
    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 22 March 2026 and licensed under the Open Government Licence v3.0.