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 1
  • Mormech, Kamel
    Company Director born in June 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    OF - Director → CIF 0
Ceased 10
  • 1
    Hawker, Antony Victor
    Management Consultant born in May 1960
    Individual (75 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ 2009-03-27
    OF - Director → CIF 0
  • 2
    Mr Richard Piasetzki
    Born in September 1985
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ms Ellen Beth Flanders
    Born in November 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    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
  • 4
    Ms Leslie Kott
    Born in November 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Ms Alissa Polansky
    Born in August 1983
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Colville-ross, Suzanne Marie
    Business Development Emea born in November 1963
    Individual
    Officer
    icon of calendar 2012-11-01 ~ 2018-10-26
    OF - Director → CIF 0
  • 7
    Kott, Marla Charisse
    Director born in November 1954
    Individual
    Officer
    icon of calendar 2009-03-27 ~ 2018-10-26
    OF - Director → CIF 0
  • 8
    Macmillan, Kristin Sarah
    Director born in January 1963
    Individual
    Officer
    icon of calendar 2009-03-27 ~ 2018-10-26
    OF - Director → CIF 0
  • 9
    Ms Marla Kott
    Born in November 1954
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 10
    icon of addressPalmerston House, 814 Brighton Road, Purley, Surrey, United Kingdom
    Active Corporate (3 parents, 164 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-03-24 ~ 2016-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

IMPRINT PLUS LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
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
4,706 GBP2015-05-31
540 GBP2014-05-31
Inventory/Stocks
53,767 GBP2015-05-31
34,715 GBP2014-05-31
Debtors
75,655 GBP2015-05-31
53,311 GBP2014-05-31
Cash at bank and in hand
37,428 GBP2015-05-31
19,185 GBP2014-05-31
Current Assets
166,850 GBP2015-05-31
107,211 GBP2014-05-31
Current liabilities
-303,874 GBP2015-05-31
-212,554 GBP2014-05-31
Net Current Assets/Liabilities
-137,024 GBP2015-05-31
-105,343 GBP2014-05-31
Total Assets Less Current Liabilities
-132,318 GBP2015-05-31
-104,803 GBP2014-05-31
Called-up share capital
1,000 GBP2015-05-31
1,000 GBP2014-05-31
Retained earnings
-133,318 GBP2015-05-31
-105,803 GBP2014-05-31
Shareholder's fund
-132,318 GBP2015-05-31
-104,803 GBP2014-05-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2015-05-31
Par Value of Share
Class 1 ordinary share
1 GBP2014-06-01 ~ 2015-05-31
Paid-up share capital
Class 1 ordinary share
1,000 GBP2015-05-31
1,000 GBP2014-05-31

  • IMPRINT PLUS LIMITED
    Info
    Registered number 06856636
    icon of addressDevonshire House, 32/34 North Parade, Bradford BD1 3HZ
    PRIVATE LIMITED COMPANY incorporated on 2009-03-24 and dissolved on 2022-08-04 (13 years 4 months). The company status is Dissolved.
    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- 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.