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 6
  • 1
    Edstrom, Martin Olof
    Born in January 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Walters, Jeremy Edward Charles
    Born in September 1972
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ now
    OF - Director → CIF 0
  • 3
    Salmon, Laurent Thierry
    Born in July 1963
    Individual (65 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ now
    OF - Director → CIF 0
  • 4
    Crean, Patrick James
    Born in March 1963
    Individual (73 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ now
    OF - Director → CIF 0
  • 5
    Durkan, Sarah
    Individual (71 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    OF - Secretary → CIF 0
  • 6
    PCC GLOBAL PLC - now
    PCC GLOBAL LIMITED
    - 2021-07-14
    GRENADIER (UK) LIMITED - 2019-04-30
    SHOWERCHARGE LIMITED - 1998-12-09
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (9 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Evans, Robert Wyn
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-07-31 ~ 2017-05-04
    OF - Secretary → CIF 0
  • 2
    Dixon, Nicolas William
    Chief Executive Officer born in November 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ 2012-12-31
    OF - Director → CIF 0
  • 3
    Yuill, William George Henry
    Chartered Secretary born in September 1961
    Individual (63 offsprings)
    Officer
    icon of calendar 2010-05-24 ~ 2010-06-10
    OF - Director → CIF 0
  • 4
    Noble, Yolanda Jane
    Co Director born in April 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2012-01-06
    OF - Director → CIF 0
  • 5
    Cahill, Richard Joseph
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ 2024-06-28
    OF - Secretary → CIF 0
  • 6
    Givens, Gregg
    Accountant born in October 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-06-10 ~ 2017-05-04
    OF - Director → CIF 0
  • 7
    Towle, Steven
    Manager born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-30 ~ 2016-01-20
    OF - Director → CIF 0
  • 8
    Mcdonnell, Thomas Abbott
    Manager born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-30 ~ 2012-02-07
    OF - Director → CIF 0
  • 9
    Young, Andrew
    Direct Mail Consultant born in June 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2012-02-07
    OF - Director → CIF 0
  • 10
    Felstead, Mark Thomas
    Company Director born in October 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2012-01-06
    OF - Director → CIF 0
  • 11
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2010-05-24 ~ 2010-06-10
    PE - Director → CIF 0
  • 12
    GRENADIER HOLDINGS LIMITED - now
    GRENADIER HOLDINGS LIMITED - 2016-12-07
    icon of addressParagon, Pallion Trading Estate, Sunderland, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-05-04 ~ 2019-05-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 167 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2010-05-24 ~ 2010-06-10
    PE - Director → CIF 0
    2010-05-24 ~ 2010-06-10
    PE - Secretary → CIF 0
parent relation
Company in focus

PARAGON CUSTOMER COMMUNICATIONS LIMITED

Previous names
DST OUTPUT LIMITED - 2017-05-05
INNOVATIVE OUTPUT SOLUTIONS LIMITED - 2012-06-22
OUTPUT TECHNOLOGIES LIMITED - 2010-06-07
Standard Industrial Classification
18129 - Printing N.e.c.
82920 - Packaging Activities
70100 - Activities Of Head Offices

Related profiles found in government register
  • PARAGON CUSTOMER COMMUNICATIONS LIMITED
    Info
    DST OUTPUT LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS LIMITED - 2017-05-05
    OUTPUT TECHNOLOGIES LIMITED - 2017-05-05
    Registered number 07262428
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London EC2M 7EB
    PRIVATE LIMITED COMPANY incorporated on 2010-05-24 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • PARAGON CUSTOMER COMMUNICATIONS LIMITED
    S
    Registered number missing
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB
    Limited Company
    CIF 1
  • PARAGON CUSTOMER COMMUNICATIONS LIMITED
    S
    Registered number 07262428
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    SUBTRIAL LIMITED - 1997-07-23
    icon of addressLower Ground Floor, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    STUNTSPAN LIMITED - 1987-12-15
    icon of addressLower Ground Floor Park House, 16-18 Finsbury Circus, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLower Ground Floor, Park House, 16-18 Finsbury Circus, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    PARAGON CUSTOMER COMMUNICATIONS (BRISTOL) LIMITED - 2022-11-24
    DST OUTPUT (BRISTOL) LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS (BRISTOL) LIMITED - 2012-06-22
    DST OUTPUT LIMITED - 2010-11-03
    DST INTERNATIONAL OUTPUT LIMITED - 2009-05-15
    INTERCEDE 1724 LIMITED - 2001-10-17
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    PARAGON CUSTOMER COMMUNICATIONS (FINSBURY CIRCUS) LIMITED - 2022-06-23
    ST IVES MANAGEMENT SERVICES LIMITED - 2018-06-25
    ST IVES LOGISTICS LIMITED - 2007-10-10
    icon of addressLower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    PARAGON CUSTOMER COMMUNICATIONS (NOTTINGHAM) LIMITED - 2022-11-24
    DST OUTPUT (NOTTINGHAM) LIMITED - 2017-05-05
    HOWITT LIMITED - 2012-06-22
    FOLLOWMAGNET LIMITED - 2004-02-06
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    PARAGON CUSTOMER COMMUNICATIONS (REDRUTH) LIMITED - 2022-06-23
    IMPRIMUS LIMITED - 2018-07-10
    IMPRIMUS PLC - 2017-10-19
    STRALFORS PLC - 2016-09-09
    ROFFS STRALFORS LIMITED - 1989-10-11
    ROFFS PRINT LIMITED - 1989-02-14
    ROFFS PRINT HOLDINGS LIMITED - 1984-04-02
    CALLFORD LIMITED - 1982-07-23
    icon of addressLower Ground Floor, Park House, 16/18 Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    PENCILMARKER LIMITED - 2007-07-04
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    DOCUMENT MANAGEMENT SOLUTIONS LIMITED - 2018-07-04
    PFE AUSTRALIA LIMITED - 2000-04-13
    icon of addressUnit B Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -388,055 GBP2016-12-31
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    CASTLEGATE 509 LIMITED - 2008-03-11
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    INTERCEDE 2423 LIMITED - 2011-07-29
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 13
    DST OUTPUT (LONDON) LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS (LONDON) LIMITED - 2012-06-22
    DSICMM LIMITED - 2010-11-03
    DIRECT SOLUTIONS INTERNATIONAL LIMITED - 2007-07-09
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    RR DONNELLEY UK LIMITED - 2019-10-29
    RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS GROUP LIMITED - 2017-06-13
    REVIEWLAND LIMITED - 2008-11-10
    icon of addressLower Ground Floor, Park House, 16/18 Finsbury Circus, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 15
    RRD GDS LIMITED - 2019-10-29
    RRD ASTRON LIMITED - 2007-04-12
    RRD INKS LIMITED - 2005-06-22
    icon of addressLower Ground Floor, Park House, 16-18 Finsbury Circus, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    DSICMM (PB FRANCE) LIMITED - 2022-12-22
    PARAGON BRAND FRANCE LTD - 2022-06-23
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    INVESTMENT (GRENADIER) LIMITED - 2013-10-23
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    PARAGON CUSTOMER COMMUNICATIONS (REALTY) LIMITED - 2019-03-08
    DST REALTY (UK) LIMITED - 2017-05-05
    HIPORTFOLIO LIMITED - 2002-01-23
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-03-07
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED - 2025-08-07
    K2 DIRECT LIMITED - 2010-11-03
    K2 GROUP LIMITED - 2009-02-26
    K2 DIRECT LIMITED - 2003-10-16
    K2 DIRECT MAIL LIMITED - 2002-08-09
    PICKFIELD PRINTING COMPANY LIMITED - 1995-05-23
    K2 GRAPHICS LIMITED - 1990-05-09
    CRAMWARD LIMITED - 1990-03-01
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-22 ~ 2025-08-29
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE

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.