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 7
  • 1
    Habergham, Richard Gary
    Born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Lee, Charlotte Emily
    Born in May 1994
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Gill, Anthony Stephen
    Born in July 1963
    Individual (34 offsprings)
    Officer
    icon of calendar 2003-04-06 ~ now
    OF - Director → CIF 0
  • 4
    Mcqueen, Andrew Vincent
    Born in March 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ now
    OF - Director → CIF 0
  • 5
    Hardy, Jason Thomas
    Born in March 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-07 ~ now
    OF - Director → CIF 0
  • 6
    Wood, Caroline Elizabeth
    Born in August 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-07 ~ now
    OF - Director → CIF 0
  • 7
    MOSAIC PRINT MANAGEMENT HOLDCO LIMITED
    icon of addressLeigh House, St. Pauls Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Desmond, Peter John
    Co Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2010-01-06
    OF - Director → CIF 0
  • 2
    Williamson, Michael John
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-04-06 ~ 2007-02-22
    OF - Secretary → CIF 0
  • 3
    Gill, Jane
    Director born in September 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2016-11-18
    OF - Director → CIF 0
    Gill, Jane
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2010-08-01
    OF - Secretary → CIF 0
    icon of calendar 2015-05-14 ~ 2016-11-18
    OF - Secretary → CIF 0
  • 4
    Smith, Stephen Kenneth
    Director born in August 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-04-06 ~ 2019-11-13
    OF - Director → CIF 0
  • 5
    Wadcock, Declan Michael
    Company Director born in October 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-05 ~ 2023-07-25
    OF - Director → CIF 0
  • 6
    Marrison, Duncan Scott
    Director born in July 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2013-06-12
    OF - Director → CIF 0
    Marrison, Duncan Scott
    Company Director born in July 1976
    Individual (5 offsprings)
    icon of calendar 2016-02-05 ~ 2020-02-17
    OF - Director → CIF 0
  • 7
    Perrins, Karen Ann
    Company Secretary born in November 1969
    Individual
    Officer
    icon of calendar 2014-03-07 ~ 2015-05-14
    OF - Director → CIF 0
    Perrins, Karen
    Individual
    Officer
    icon of calendar 2010-08-01 ~ 2015-05-14
    OF - Secretary → CIF 0
  • 8
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2003-04-06 ~ 2003-04-06
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2003-04-06 ~ 2003-04-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MOSAIC GROUP LIMITED

Previous name
MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23
Standard Industrial Classification
18130 - Pre-press And Pre-media Services

Related profiles found in government register
  • MOSAIC GROUP LIMITED
    Info
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23
    Registered number 04724321
    icon of addressLeigh House, 28-32 St Paul's Street, Leeds, West Yorkshire LS1 2JT
    PRIVATE LIMITED COMPANY incorporated on 2003-04-06 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-06
    CIF 0
  • MOSAIC GROUP LIMITED
    S
    Registered number 04724321
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
    Limited Company in England
    CIF 1
  • MOSAIC GROUP LIMITED
    S
    Registered number 04724321
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England, LS1 2JT
    Limited Company in England
    CIF 2
  • MOSAIC GROUP LIMITED
    S
    Registered number 04724321
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom, LS1 2JT
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressC/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLeigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    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
  • 4
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressLeigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of addressBrown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressLeigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressLeigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    MOSAIC GROUP PLC - 2016-10-12
    MOSAIC GROUP LIMITED - 2017-11-23
    MOSAIC (GROUP) PLC - 2016-10-12
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressC/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressLeigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of addressC/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 18
    MOSAIC CORPORATE GIFTS LTD - 2020-03-10
    icon of addressC/o Brown Butler, Leigh House, 28-32, St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 19
    FACE DM LIMITED - 2009-10-24
    IN THE ATTIC LIMITED - 2009-06-16
    icon of addressLeigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • MOSAIC CORPORATE GIFTS LTD - 2020-03-10
    icon of addressC/o Brown Butler, Leigh House, 28-32, St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-05 ~ 2017-11-20
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE

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.