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

Mr Anthony Stephen Gill

    Related profiles found in government register
  • Mr Anthony Stephen Gill
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corby Enterprise Centre, London Road, Priors Hall, Corby, Northamptonshire, NN17 5EU

      IIF 1
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 6
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 7 IIF 8
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 9
    • icon of address York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 10
    • icon of address York House, Wetherby Road Long Marston, York, YO26 7NH

      IIF 11
    • icon of address York House, Wetherby Road, York, YO26 7NH, England

      IIF 12
  • Gill, Anthony Stephen
    English chief executive born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angel House Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 13 IIF 14
    • icon of address York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 15
    • icon of address York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 16
  • Gill, Anthony Stephen
    English chief executive officer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angel House Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 17 IIF 18
  • Gill, Anthony Stephen
    English company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bishops' College, Churchgate, Cheshunt, Hertfordshire, EN8 9XP, England

      IIF 19
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 20 IIF 21
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 22 IIF 23 IIF 24
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Angel House Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 29 IIF 30 IIF 31
    • icon of address York House, Wetherby Road, Long Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 35
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH

      IIF 36
    • icon of address York House, Wetherby Road, Marson, York, West Yorkshire, YO26 7NH, United Kingdom

      IIF 37
    • icon of address York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Gill, Anthony Stephen
    English director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Anthony Stephen
    English managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Angel House Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 71
  • Gill, Anthony Stephen
    English n/a born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH, United Kingdom

      IIF 72
  • Gill, Anthony Stephen
    English none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 73
  • Mr Anthony Gill
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 74
  • Gill, Anthony Stephen
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Fairlie Road, Slough, SL1 4PY, United Kingdom

      IIF 75
  • Gill, Anthony Stephen
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Harewood Villas, Malt Kiln Lane, Harewood, Leeds, LS17 9BZ

      IIF 76
  • Gill, Anthony Stephen
    English company director

    Registered addresses and corresponding companies
    • icon of address York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 77
  • Gill, Anthony Stephen
    British chief executive born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rodney House, Rodney Road, Cheltenham, Gloucestershire, GL50 1HX

      IIF 78
  • Gill, Anthony Stephen
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address C/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
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 53 - Director → ME
  • 2
    COMPLISOFT LIMITED - 2021-07-15
    BEST FIT TECHNOLOGY LIMITED - 2010-07-27
    icon of address Corby Enterprise Centre London Road, Priors Hall, Corby, Northamptonshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    91,467 GBP2016-11-30
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    ENTERPRISE BUSINESS ACCOMMODATION LIMITED - 2021-07-15
    ENTERPRISE BUSINESS ACCOMODATION LIMITED - 2004-07-07
    icon of address York House, Wetherby Road Long Marston, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    ENTOURAGE PLC - 2023-11-17
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BLU LITHO PLC - 2008-08-21
    icon of address York House, Wetherby Road, Long Marston, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-03-15 ~ dissolved
    IIF 77 - Secretary → ME
  • 7
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/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
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 27 - Director → ME
  • 13
    SILVER OAK MARKETING LIMITED - 2020-03-10
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2017-11-30
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-07-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 20 - Director → ME
  • 16
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2003-04-06 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address C/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
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address C/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
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 44 - Director → ME
  • 19
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 60 - Director → ME
  • 23
    icon of address Brown Butler, Leigh House 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 57 - Director → ME
  • 24
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-29
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 59 - Director → ME
  • 26
    MOSAIC GROUP LIMITED - 2017-11-23
    MOSAIC GROUP PLC - 2016-10-12
    MOSAIC (GROUP) PLC - 2016-10-12
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 58 - Director → ME
  • 27
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 43 - Director → ME
  • 28
    icon of address C/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
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 26 - Director → ME
  • 30
    TAPESTRY INVESTMENTS LIMITED - 2010-12-30
    TAPESTRY INVESTMENTS PLC - 2004-11-15
    icon of address York House, Wetherby Road Long Marston, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2004-11-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 42 - Director → ME
  • 32
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 51 - Director → ME
  • 33
    CHARACTER MACHINERY LTD - 2017-11-30
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 34
    MOSAIC CORPORATE GIFTS LTD - 2020-03-10
    icon of address C/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
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 45 - Director → ME
  • 35
    FACE DM LIMITED - 2009-10-24
    IN THE ATTIC LIMITED - 2009-06-16
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 35 - Director → ME
Ceased 29
  • 1
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2007-02-22
    IIF 32 - Director → ME
  • 2
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-06 ~ 2007-11-01
    IIF 14 - Director → ME
  • 3
    PHRASIS KBDM LIMITED - 2017-04-25
    icon of address 1090 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,998 GBP2019-02-28
    Officer
    icon of calendar 2017-06-30 ~ 2019-08-30
    IIF 19 - Director → ME
  • 4
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,199 GBP2024-03-31
    Officer
    icon of calendar 2011-04-26 ~ 2011-08-31
    IIF 50 - Director → ME
  • 5
    icon of address 21 Salthorp Road, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ 2018-01-08
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ANDREW ORME LIMITED - 2007-08-31
    icon of address St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2018-01-08
    IIF 78 - Director → ME
  • 7
    ENCORE DIRECT PLC - 2007-02-13
    CHARACTER MACHINERY PLC - 1998-06-30
    CHARACTER BUILDING PLC - 1996-11-19
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-01 ~ 2007-02-22
    IIF 18 - Director → ME
    icon of calendar 1995-05-22 ~ 1996-12-20
    IIF 71 - Director → ME
  • 8
    THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED - 2019-12-06
    ENCORE SOLUTIONS LIMITED - 2019-11-07
    HAND MADE ENVELOPES LIMITED - 2017-05-16
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2007-02-22
    IIF 34 - Director → ME
  • 9
    ENCORE WASHINGTON LIMITED - 2016-05-21
    ENCORE ENVELOPES LIMITED - 2008-07-07
    CHARACTER TRADE PRINT LIMITED - 1998-04-06
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-18 ~ 2007-02-22
    IIF 66 - Director → ME
  • 10
    EVOLUTION DESIGN & REPROGRAPHICS LIMITED - 2005-02-01
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2007-02-22
    IIF 33 - Director → ME
  • 11
    THE SPANISH ENVELOPE CO. LIMITED - 2007-08-20
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2007-02-22
    IIF 30 - Director → ME
  • 12
    icon of address 30 Stocksmoor Road, Midgley, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2007-11-01
    IIF 65 - Director → ME
  • 13
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2013-05-08
    IIF 48 - Director → ME
  • 14
    STANDTYPE LIMITED - 1988-02-26
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-29
    IIF 31 - Director → ME
  • 15
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2010-04-22
    IIF 37 - Director → ME
  • 16
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2007-02-22
    IIF 17 - Director → ME
  • 17
    SILVER OAK MARKETING LIMITED - 2020-03-10
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2017-11-30
    Person with significant control
    icon of calendar 2020-01-20 ~ 2023-10-15
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address York House, Wetherby Road, York, England
    Active Corporate (5 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,431,412 GBP2016-07-31
    Officer
    icon of calendar 2009-04-29 ~ 2019-08-30
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2007-02-22
    IIF 67 - Director → ME
  • 20
    1 POINT SYSTEMS LIMITED - 2006-03-29
    icon of address Rickleton 2b Bowes Offices, Lambton Park, Chester Le Street, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    586,315 GBP2023-11-30
    Officer
    icon of calendar 2003-12-01 ~ 2006-11-08
    IIF 68 - Director → ME
  • 21
    PRESSTIGE TECHNICAL SERVICES LIMITED - 2013-02-08
    EW MACHINERY LIMITED - 2007-07-13
    W & E MACHINERY LIMITED - 2004-08-09
    DESIGNER FIBRES LIMITED - 2004-06-10
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2007-02-22
    IIF 29 - Director → ME
  • 22
    C T WADE ENVELOPE OVERPRINTERS LIMITED - 2007-08-20
    CTW ENVELOPE OVERPRINTERS LIMITED - 2003-02-14
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2007-02-22
    IIF 13 - Director → ME
  • 23
    icon of address York House Wetherby Road, Long Marston, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-28 ~ 2019-08-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-08-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 126 Fairlie Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-30
    IIF 75 - Director → ME
    icon of calendar 2019-07-12 ~ 2019-07-26
    IIF 79 - Director → ME
  • 25
    icon of address 126 Fairlie Road, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2019-08-30
    IIF 62 - Director → ME
  • 26
    ENCORE ENVELOPES LIMITED - 2019-12-06
    ENCORE WASHINGTON LIMITED - 2008-07-07
    WASHINGTON ENVELOPES LIMITED - 2006-01-26
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2007-02-22
    IIF 64 - Director → ME
  • 27
    icon of address Horley Green House, Horley Green Road, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    775 GBP2024-06-30
    Officer
    icon of calendar 2017-11-14 ~ 2024-01-31
    IIF 76 - Director → ME
  • 28
    ENCORE WASHINGTON LIMITED - 2006-01-26
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-02-22
    IIF 63 - Director → ME
  • 29
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    307,672 GBP2016-09-30
    Officer
    icon of calendar 2010-03-04 ~ 2012-10-23
    IIF 73 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.