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 2
  • 1
    Richardson, Ian Michael
    Managing Director born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    OF - Director → CIF 0
    Ian Michael Richardson
    Born in February 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Bishop, Neil Richard
    Sales Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    OF - Director → CIF 0
Ceased 10
  • 1
    Bishop, Norman Fredrick
    Born in September 1937
    Individual
    Officer
    icon of calendar 2006-06-09 ~ 2008-04-11
    OF - Director → CIF 0
  • 2
    Bishop, Rebecca Lynne
    Individual
    Officer
    icon of calendar 2005-07-27 ~ 2005-09-09
    OF - Secretary → CIF 0
  • 3
    Bishop, Paul Norman
    Sales Mgr born in January 1967
    Individual
    Officer
    icon of calendar 2006-05-08 ~ 2013-11-29
    OF - Director → CIF 0
    Bishop, Paul Norman
    Individual
    Officer
    icon of calendar 2006-05-08 ~ 2013-11-29
    OF - Secretary → CIF 0
  • 4
    Jepp, Belinda Jane
    Individual
    Officer
    icon of calendar 2005-08-17 ~ 2006-05-08
    OF - Secretary → CIF 0
  • 5
    Bishop, Rebecca
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2013-11-29 ~ 2015-07-16
    OF - Director → CIF 0
    Bishop, Rebecca
    Individual
    Officer
    icon of calendar 2013-11-29 ~ 2015-07-16
    OF - Secretary → CIF 0
  • 6
    Bishop, Neil Richard
    Manager born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-27 ~ 2005-08-18
    OF - Director → CIF 0
    Neil Richard Bishop
    Born in August 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-20
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Jepp, Paul Leslie
    Manager born in November 1957
    Individual
    Officer
    icon of calendar 2005-08-17 ~ 2006-05-08
    OF - Director → CIF 0
  • 8
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2005-07-27 ~ 2005-07-27
    PE - Nominee Director → CIF 0
  • 9
    STEHLIN HOSTAG INK (UK) LIMITED - now
    icon of addressUnit D4, Linkmen Close, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 112 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2005-07-27 ~ 2005-07-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PRESSROOM PLUS LTD

Standard Industrial Classification
46750 - Wholesale Of Chemical Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
236,979 GBP2018-05-31
Property, Plant & Equipment
120,693 GBP2018-05-31
95,153 GBP2017-08-28
Total Inventories
957,392 GBP2018-05-31
223,809 GBP2017-08-28
Debtors
1,512,358 GBP2018-05-31
947,942 GBP2017-08-28
Cash at bank and in hand
8,282 GBP2018-05-31
4,473 GBP2017-08-28
Current Assets
2,478,032 GBP2018-05-31
1,176,224 GBP2017-08-28
Net Current Assets/Liabilities
-470,279 GBP2018-05-31
-640,958 GBP2017-08-28
Total Assets Less Current Liabilities
-112,607 GBP2018-05-31
-545,805 GBP2017-08-28
Creditors
Non-current
-428,629 GBP2018-05-31
-12,909 GBP2017-08-28
Net Assets/Liabilities
-541,236 GBP2018-05-31
-558,714 GBP2017-08-28
Equity
Called up share capital
200 GBP2018-05-31
200 GBP2017-08-28
Retained earnings (accumulated losses)
-541,436 GBP2018-05-31
-558,914 GBP2017-08-28
Equity
-541,236 GBP2018-05-31
-558,714 GBP2017-08-28
Intangible Assets - Gross Cost
Net goodwill
250,000 GBP2018-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
13,021 GBP2017-08-29 ~ 2018-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
13,021 GBP2018-05-31
Intangible Assets
Net goodwill
236,979 GBP2018-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
73,839 GBP2018-05-31
73,839 GBP2017-08-28
Other
126,387 GBP2018-05-31
88,218 GBP2017-08-28
Property, Plant & Equipment - Gross Cost
200,226 GBP2018-05-31
162,057 GBP2017-08-28
Property, Plant & Equipment - Other Disposals
Other
-17,000 GBP2017-08-29 ~ 2018-05-31
Property, Plant & Equipment - Other Disposals
-17,000 GBP2017-08-29 ~ 2018-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
33,582 GBP2018-05-31
23,650 GBP2017-08-28
Other
45,951 GBP2018-05-31
43,255 GBP2017-08-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
79,533 GBP2018-05-31
66,905 GBP2017-08-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
9,932 GBP2017-08-29 ~ 2018-05-31
Other
10,992 GBP2017-08-29 ~ 2018-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,924 GBP2017-08-29 ~ 2018-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-8,296 GBP2017-08-29 ~ 2018-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-8,296 GBP2017-08-29 ~ 2018-05-31
Property, Plant & Equipment
Land and buildings
40,257 GBP2018-05-31
50,189 GBP2017-08-28
Other
80,436 GBP2018-05-31
44,964 GBP2017-08-28
Trade Debtors/Trade Receivables
Current
1,406,576 GBP2018-05-31
877,341 GBP2017-08-28
Other Debtors
Current
92,102 GBP2018-05-31
56,921 GBP2017-08-28
Bank Borrowings/Overdrafts
Current
1,094,607 GBP2018-05-31
592,723 GBP2017-08-28
Trade Creditors/Trade Payables
Current
1,226,809 GBP2018-05-31
1,161,802 GBP2017-08-28
Corporation Tax Payable
-8,689 GBP2018-05-31
-9,370 GBP2017-08-28
Other Taxation & Social Security Payable
139,846 GBP2018-05-31
58,629 GBP2017-08-28
Other Creditors
Current
495,738 GBP2018-05-31
13,398 GBP2017-08-28
Non-current
428,629 GBP2018-05-31
12,909 GBP2017-08-28

  • PRESSROOM PLUS LTD
    Info
    Registered number 05519530
    icon of address1 Prospect House, Pride Park, Derby DE24 8HG
    PRIVATE LIMITED COMPANY incorporated on 2005-07-27 and dissolved on 2025-05-14 (19 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2019-02-18
    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.