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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Roguski, Marek Timothy

    Related profiles found in government register
  • Roguski, Marek Timothy
    British accountant born in September 1947

    Registered addresses and corresponding companies
  • Roguski, Marek Timothy
    British finance director born in September 1947

    Registered addresses and corresponding companies
  • Roguski, Marek Timothy
    British group director - finance born in September 1947

    Registered addresses and corresponding companies
  • Roguski, Marek Timothy
    British group director finanace born in September 1947

    Registered addresses and corresponding companies
    • icon of address 52 Saint Marks Road, Henley On Thames, Oxfordshire, RG9 1LW

      IIF 25
  • Roguski, Marek Timothy
    British group director finance born in September 1947

    Registered addresses and corresponding companies
  • Roguski, Marek Timothy
    British group director-finance born in September 1947

    Registered addresses and corresponding companies
    • icon of address 52 Saint Marks Road, Henley On Thames, Oxfordshire, RG9 1LW

      IIF 29 IIF 30
  • Roguski, Marek Timothy
    British

    Registered addresses and corresponding companies
    • icon of address 52 Saint Marks Road, Henley On Thames, Oxfordshire, RG9 1LW

      IIF 31 IIF 32
  • Roguski, Marek Timothy

    Registered addresses and corresponding companies
    • icon of address 52 Saint Marks Road, Henley On Thames, Oxfordshire, RG9 1LW

      IIF 33
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 30
  • 1
    BOWATER BUSINESS FORMS LIMITED - 2000-07-21
    KEN STOKES LIMITED - 1994-02-16
    CASTLE CARY PRESS LIMITED - 1987-04-03
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,453,795 GBP2018-12-31
    Officer
    icon of calendar 1996-03-31 ~ 1999-08-31
    IIF 18 - Director → ME
  • 2
    BOWATER SECURITY PRODUCTS LIMITED - 2000-07-21
    BOWATER SECURITY PRODUCTS (MANCHESTER) LIMITED - 1996-05-28
    MCCORQUODALE SECURITY STATIONERY LIMITED - 1991-02-27
    VALLEYCROSS LIMITED - 1985-11-22
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1996-06-26 ~ 1999-08-31
    IIF 1 - Director → ME
  • 3
    H.F.BLAGDEN(CROYDON)LIMITED - 1980-12-31
    icon of address Hall Of Cards Concessions Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-16 ~ 1995-11-16
    IIF 17 - Director → ME
  • 4
    ALNERY NO. 553 LIMITED - 1987-10-23
    icon of address Hallmark Cards (holdings) Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 19 - Director → ME
    icon of calendar ~ 1992-01-01
    IIF 32 - Secretary → ME
  • 5
    HALLMARK CARDS LIMITED - 2001-07-23
    icon of address Hallmark Cards Property Company Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-11-16
    IIF 28 - Director → ME
  • 6
    ALNERY NO. 1305 LIMITED - 1993-10-06
    icon of address Hm Acquisitions Company Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-03 ~ 1995-11-16
    IIF 27 - Director → ME
  • 7
    ROBOT NO. 1 LIMITED - 2014-07-01
    ESSEX BUSINESS FORMS LIMITED - 2000-07-25
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    739,296 GBP2018-12-31
    Officer
    icon of calendar 1996-03-31 ~ 1999-08-31
    IIF 12 - Director → ME
  • 8
    ZOOM FOTOPRINT LIMITED - 1987-02-23
    ZOOM IN LIMITED - 1985-07-24
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    82,736 GBP2018-12-31
    Officer
    icon of calendar 1996-03-31 ~ 1999-08-31
    IIF 8 - Director → ME
  • 9
    icon of address Lincoln Hall Productions Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-16 ~ 1995-11-16
    IIF 16 - Director → ME
  • 10
    MARY MORRISON LIMITED - 1984-08-29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-16 ~ 1995-11-16
    IIF 2 - Director → ME
  • 11
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1995-11-16
    IIF 25 - Director → ME
  • 12
    MCCORQUODALE COLOUR DISPLAY (MANUFACTURING) LIMITED - 1982-11-08
    MCCORQUODALE ENGINEERING LIMITED - 1978-12-31
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -912,880 GBP2018-12-31
    Officer
    icon of calendar 1996-01-01 ~ 1996-12-30
    IIF 10 - Director → ME
  • 13
    ACCOUNTING ANGELS LIMITED - 2003-11-24
    THE ACCOUNTS TEAM LIMITED - 1997-01-14
    ACCOUNTS PEOPLE LIMITED - 1990-03-09
    icon of address Hazlitt House, 4 Bouverie Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2002-04-08
    IIF 21 - Director → ME
    icon of calendar 2000-08-04 ~ 2000-10-02
    IIF 31 - Secretary → ME
  • 14
    COMPACTLINK LIMITED - 1986-04-16
    icon of address 10 Bishops Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2002-04-08
    IIF 20 - Director → ME
    icon of calendar 2000-08-04 ~ 2000-10-02
    IIF 33 - Secretary → ME
  • 15
    FRILLMORE LIMITED - 1985-07-03
    PRESENTATION PRODUCTS (GREETINGS) LIMITED - 1982-03-31
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1995-11-16
    IIF 22 - Director → ME
  • 16
    NAMEPLATES FOR INDUSTRY (UK) LIMITED - 1987-03-31
    TACTUS INTERNATIONAL LIMITED - 1997-12-31
    NFI ELECTRONICS LIMITED - 1996-09-05
    NFI GROUP LIMITED - 1989-04-04
    POLY-FLEX CIRCUITS LIMITED - 2007-01-02
    NAMEPLATES FOR INDUSTRY (COWES) LIMITED - 1981-12-31
    icon of address Ground Floor And First Floor Enterprise House, Monks Brook, St Cross Business Park, Newport, Isle Of Wight, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,253,000 GBP2022-03-31
    Officer
    icon of calendar 1996-07-05 ~ 1997-04-01
    IIF 9 - Director → ME
  • 17
    icon of address Photo-production Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1995-11-16
    IIF 24 - Director → ME
  • 18
    MCCORQUODALE BOOKS LIMITED - 1985-05-29
    BOWATER BOOK PRINTING LIMITED - 1995-09-01
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1991-11-14
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 1999-08-31
    IIF 15 - Director → ME
  • 19
    COX AND WYMAN LIMITED - 1999-08-09
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1999-08-31
    IIF 3 - Director → ME
  • 20
    REXAM DIGITAL IMAGING LIMITED - 1997-04-10
    EASTERN PRESS,LIMITED(THE) - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 1997-06-30
    IIF 6 - Director → ME
  • 21
    WILLIAM CLOWES LIMITED - 1997-07-24
    WILLIAM CLOWES (BECCLES) LIMITED - 1983-07-27
    WILLIAM CLOWES AND SONS LIMITED - 1977-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-18 ~ 1997-07-28
    IIF 11 - Director → ME
  • 22
    REXAM ENVELOPES CAUSTON LIMITED - 2000-11-24
    CAUSTON ENVELOPES LIMITED - 1997-01-03
    CAUSTON (SALES) LIMITED - 1983-02-09
    icon of address Communisis House, Manston Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1999-08-31
    IIF 14 - Director → ME
  • 23
    REXAM PRINTING LIMITED - 2000-11-24
    BOWATER PRINTING LIMITED - 1995-09-01
    BOWATER SECURITY PRODUCTS LIMITED - 1992-09-15
    MCCORQUODALE SECURITY PRODUCTS LIMITED - 1991-04-09
    ASTRA PRINTERS LIMITED - 1985-04-25
    MCCORQUODALE TEXT PROCESSING LIMITED - 1984-05-24
    MCCORQUODALE TEXT PROCESSING LIMITED - 1978-12-31
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,935 GBP2015-12-31
    Officer
    icon of calendar 1996-01-01 ~ 1999-08-31
    IIF 13 - Director → ME
  • 24
    VALUELIST LIMITED - 1990-01-26
    icon of address Tbs Engineering Ltd Hurricane Road, Brockworth, Gloucester, England
    Active Corporate (5 parents)
    Equity (Company account)
    37,193,709 GBP2024-12-31
    Officer
    icon of calendar 1996-05-21 ~ 1996-11-26
    IIF 5 - Director → ME
  • 25
    W.N. SHARPE LIMITED - 1996-04-22
    icon of address The Classic Card Company Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-11-16
    IIF 30 - Director → ME
  • 26
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1995-11-16
    IIF 26 - Director → ME
  • 27
    STAYFINE LIMITED - 1978-12-31
    icon of address W.n. Sharpe Holdings Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-01-01 ~ 1995-11-16
    IIF 29 - Director → ME
  • 28
    EMESCO LIMITED - 2003-03-04
    RONEMEAD LIMITED - 1979-12-31
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1996-03-31 ~ 1999-08-31
    IIF 4 - Director → ME
  • 29
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 1998-03-25
    IIF 7 - Director → ME
  • 30
    HALLMARK CARDS UK LIMITED - 1998-01-01
    W.N. SHARPE (CLASSIC) LIMITED - 1997-11-19
    THE CLASSIC CARD COMPANY LIMITED - 1996-04-22
    W.N. SHARPE (CLASSIC) LIMITED - 1996-03-13
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1995-11-16
    IIF 23 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.