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

Berenzweig, Jeremy Theodore

    Related profiles found in government register
  • Berenzweig, Jeremy Theodore
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Group Works, Old Heath Road, Wolverhampton, West Midlands, United Kingdom

      IIF 1
    • icon of address Flint Group Works, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, United Kingdom

      IIF 2 IIF 3
  • Berenzweig, Jeremy Theodore
    British general counsel born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Group Works, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Berenzweig, Jeremy Theodore
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berenzweig, Jeremy Theodore
    British general counsel born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Adjacent Units 1 & 2, Parkside Industrial Estate, Wolverhampton, West Midlands, WV1 2EN, United Kingdom

      IIF 18
    • icon of address Newsink, Old Heath Road, Wolverhampton, West Midlands, United Kingdom

      IIF 19
    • icon of address Newsink, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, United Kingdom

      IIF 20
    • icon of address Endeavour House, Glaisdale Road, Northminster Business Park, York, North Yorkshire, YO26 6QT

      IIF 21
  • Berenzweig, Jeremy Theodore
    British general counsel & chief admin. officer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flint Ink (uk) Ltd, Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT, United Kingdom

      IIF 22
  • Berenzweig, Jeremy Theodore
    British solicitor born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Seeleys Road, Beaconsfield, Bucks, HP9 1BY

      IIF 23
    • icon of address Park Works, Barnack Road, Stamford, Lincolnshire, PE9 2NB

      IIF 24 IIF 25 IIF 26
    • icon of address Park Works, Barnack Road, Stamford, Lincs, PE9 2NB

      IIF 27
  • Berenzweig, Jeremy Theodore
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 16, Seeleys Road, Beaconsfield, Bucks, HP9 1BY

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 19
  • 1
    ALNERY NO. 2209 LIMITED - 2002-01-11
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 11 - Director → ME
  • 2
    PINCO 1651 LIMITED - 2001-09-06
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 6 - Director → ME
  • 4
    DAYCO RUBBER (U.K.) LIMITED - 1986-12-31
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 7 - Director → ME
  • 5
    DAY INTERNATIONAL (U.K.) HOLDINGS LIMITED - 1995-12-22
    INGLEBY (761) LIMITED - 1995-06-01
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 13 - Director → ME
  • 7
    INTERCEDE 1457 LIMITED - 1999-09-13
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 1 - Director → ME
  • 8
    GRAPHIC PRODUCTS LIMITED - 1998-04-08
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Flint Ink (uk) Ltd Po Box 186, Old Heath Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 22 - Director → ME
  • 10
    XSYS PRINT SOLUTIONS UK LTD - 2006-02-15
    HAMSARD ONE THOUSAND AND TWENTY-THREE LIMITED - 1996-12-10
    FLINT GROUP UK LTD - 2017-11-07
    BASF PRINTING SYSTEMS LIMITED - 2005-06-10
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 18 - Director → ME
  • 12
    MANDERS LIMITED - 2000-05-19
    MANDERS (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-04-28
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 12 - Director → ME
  • 13
    FOSSILCROWN LIMITED - 1997-12-19
    FLINT INK (UK) LIMITED - 2000-05-19
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 4 - Director → ME
  • 14
    AKZO NOBEL INKS LIMITED - 2004-05-04
    G MAN INKS (U.K.) LIMITED - 1991-05-01
    ANI PRINTING INKS LIMITED - 2009-01-15
    C. KING LIMITED - 1988-07-05
    CASCO NOBEL INKS LIMITED - 1996-05-01
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 15 - Director → ME
  • 16
    SCHEMETHEME LIMITED - 1991-01-02
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 3 - Director → ME
  • 17
    PUNCH GRAPHIX (UK) LIMITED - 2022-04-14
    XEIKON GB LIMITED - 2005-06-29
    icon of address Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 8 - Director → ME
  • 18
    PUNCH GRAPHICS LIMITED - 2005-06-21
    icon of address Endeavour House Glaisdale Road, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 21 - Director → ME
  • 19
    PUNCH GRAPHIX LIMITED - 2005-04-29
    icon of address Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 9 - Director → ME
Ceased 9
  • 1
    NEWAGE ENGINEERS LIMITED - 1988-03-28
    NEWAGE INTERNATIONAL LIMITED - 2006-05-31
    icon of address Fountain Court, Lynch Wood, Peterborough, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2014-04-01
    IIF 27 - Director → ME
  • 2
    POWER PRODUCTS (UK) LIMITED - 1992-10-06
    ONAN INTERNATIONAL LIMITED - 2007-02-16
    QUICKREACH LIMITED - 1986-10-29
    CUMMINS POWER PRODUCTS LIMITED - 1989-11-27
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2014-03-12
    IIF 29 - Secretary → ME
  • 3
    PGI MANUFACTURING LIMITED - 1998-03-25
    PETBOW LIMITED - 1990-09-21
    ANGLO NORDIC POWER GENERATION LIMITED - 1992-02-06
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-19 ~ 2014-03-18
    IIF 23 - Director → ME
    icon of calendar 2009-05-19 ~ 2014-03-18
    IIF 28 - Secretary → ME
  • 4
    ARTHUR LYON & CO. (ENGINEERS) LIMITED - 1987-02-12
    icon of address Fountain Court, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-03-10
    IIF 26 - Director → ME
  • 5
    VISUALNEAT LIMITED - 1987-07-24
    icon of address Fountain Court, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2014-03-11
    IIF 24 - Director → ME
  • 6
    icon of address Fountain Court, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-03-11
    IIF 25 - Director → ME
  • 7
    PUNCH GRAPHIX (UK) LIMITED - 2022-04-14
    XEIKON GB LIMITED - 2005-06-29
    icon of address Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2017-04-12
    IIF 20 - Director → ME
  • 8
    PUNCH GRAPHICS LIMITED - 2005-06-21
    icon of address Endeavour House Glaisdale Road, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-04-12 ~ 2017-04-12
    IIF 19 - Director → ME
  • 9
    PUNCH GRAPHIX LIMITED - 2005-04-29
    icon of address Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-12 ~ 2017-04-12
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.