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

Robson, Matthew William

    Related profiles found in government register
  • Robson, Matthew William
    British barrister born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Robson, Matthew William
    British case handler born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Well Ridge Close, Whitley Bay, Tyne/wear, NE25 9PN, United Kingdom

      IIF 68
  • Robson, Matthew William
    British barrister born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media Centre Unit A, Emma Chris Way, Bristol, BS34 7JU, England

      IIF 69
    • icon of address Reivers, Springfield Close, Northumberland, Ovington, NE42 6EL, England

      IIF 70
    • icon of address 8, Springfield Close, Ovington, Prudhoe, NE42 6EL, England

      IIF 71
  • Robson, Matthew William
    British

    Registered addresses and corresponding companies
    • icon of address Reivers, Springfield Close, Ovington, Northumberland, NE42 6EL

      IIF 72
  • Robson, Matthew William
    British barrister

    Registered addresses and corresponding companies
  • Mr Matthew William Robson
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Springfield Close, Ovington, Northumberland, NE42 6EL

      IIF 108
  • Mr Matthew William Robson
    English born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Springfield Close, Ovington, Prudhoe, Northumberland, NE42 6EL, England

      IIF 109
  • Mr Matthew William Robson
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Well Ridge Close, Whitley Bay, Tyne/wear, NE25 9PN, United Kingdom

      IIF 110
  • Robson, Matthew William

    Registered addresses and corresponding companies
    • icon of address Media Centre Unit A, Emma Chris Way, Bristol, BS34 7JU, England

      IIF 111
    • icon of address Media Centre Unit A, Emma Chris Way, Filton, Bristol, BS34 7JU, England

      IIF 112
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 113 IIF 114
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 115
    • icon of address 21, Farringdon Road, London, EC1M 3HA, England

      IIF 116
    • icon of address 8, Springfield Close, Ovington, Northumberland, NE42 6EL, England

      IIF 117
    • icon of address Reivers, Springfield Close, Ovington, Northumberland, NE42 6EL, England

      IIF 118 IIF 119
    • icon of address Reivers, Springfield Close, Ovington, Prudhoe, NE42 6EL, England

      IIF 120
  • Matthew William, Robson
    British barrister born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew William Robson
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 126
  • Robson, Matthew

    Registered addresses and corresponding companies
  • Matthew William, Robson
    British barrister

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 53
  • 1
    EVERY MEDIA GROUP LIMITED - 2024-07-25
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 116 - Secretary → ME
  • 2
    72 POINT LIMITED - 2024-09-17
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 131 - Secretary → ME
  • 3
    icon of address 8 Springfield Close, Ovington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 5 - Director → ME
  • 4
    AUTOCRASH ACCIDENT LINE LIMITED - 2007-02-19
    icon of address 4385, 03376323 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,938 GBP2018-05-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 5
    QUAYSHELFCO 897 LIMITED - 2002-04-03
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2005-01-31 ~ dissolved
    IIF 134 - Secretary → ME
  • 6
    ARROWHEAD BOOKS LIMITED - 1997-03-20
    BART 119 LIMITED - 1995-12-07
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2005-01-31 ~ dissolved
    IIF 136 - Secretary → ME
  • 7
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 91 - Secretary → ME
  • 8
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-05-17 ~ dissolved
    IIF 95 - Secretary → ME
  • 9
    ABBEY LITHO (SOUTH WEST) LIMITED - 1995-05-31
    ABBEY PROCESS ENGRAVING COMPANY LIMITED(THE) - 1991-03-15
    GUARDYEAR LIMITED - 1984-11-30
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 81 - Secretary → ME
  • 10
    HALFINSURE LIMITED - 1996-07-17
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 96 - Secretary → ME
  • 11
    icon of address 23 Princes Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -28,109 GBP2024-12-31
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 120 - Secretary → ME
  • 12
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 94 - Secretary → ME
  • 13
    FULMAR COLOUR PRINTING COMPANY LIMITED - 2012-04-02
    CLEVERSWIFT LIMITED - 1989-02-13
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 14
    COX & WYMAN LIMITED - 2010-03-02
    PITCOMP 183 LIMITED - 1999-08-09
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 103 - Secretary → ME
  • 15
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-08-29 ~ dissolved
    IIF 77 - Secretary → ME
  • 16
    WHITE QUILL PRESS LIMITED(THE) - 2010-03-02
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 76 - Secretary → ME
  • 17
    icon of address Media Centre Unit A Emma Chris Way, Filton, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 112 - Secretary → ME
  • 18
    icon of address 8 Springfield Close, Ovington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-03-07 ~ dissolved
    IIF 117 - Secretary → ME
  • 19
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 79 - Secretary → ME
  • 20
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2005-01-20 ~ dissolved
    IIF 72 - Secretary → ME
  • 21
    icon of address Media Centre Unit A Emma Chris Way, Filton, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 111 - Secretary → ME
  • 22
    BATH PRESS GROUP PLC - 1998-04-23
    DIVERSE ACQUISITIONS PLC - 1995-02-09
    EACHMAR INVESTMENTS PLC - 1994-11-22
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 101 - Secretary → ME
  • 23
    icon of address 8 Springfield Close, Ovington, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 8 Springfield Close, Ovington, Prudhoe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,164 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 71 - Director → ME
    icon of calendar 2022-07-20 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-09-19 ~ dissolved
    IIF 114 - Secretary → ME
  • 26
    icon of address Reivers, Springfield Close, Northumberland, Ovington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 102 - Secretary → ME
  • 28
    icon of address 31 Well Ridge Close, Whitley Bay, Tyne/wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-03-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 129 - Secretary → ME
  • 30
    SURREY SCANNING LIMITED - 2004-12-20
    EASYDEMO LIMITED - 1993-04-15
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 99 - Secretary → ME
  • 31
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 32
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 107 - Secretary → ME
  • 33
    FLAIR COLOUR PRINTING COMPANY LIMITED - 1993-03-09
    ALPHA LITHO COLOUR PRINTING COMPANY LIMITED - 1987-07-22
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 34
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    111,512 GBP2023-04-05
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 130 - Secretary → ME
  • 35
    WRIGHT EDITIONS LIMITED - 1995-11-15
    icon of address 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 29 - Director → ME
  • 36
    GWECO 93 LIMITED - 1997-07-10
    MELIA (1997) LIMITED - 2003-07-15
    ROSS PARRY AGENCY LIMITED - 2020-03-04
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 132 - Secretary → ME
  • 37
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 38
    DOTESIOS LIMITED - 1994-03-23
    UNITEQUAL LIMITED - 1991-01-07
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 75 - Secretary → ME
  • 39
    CPI PUBLISHING SERVICES LIMITED - 2008-09-10
    ELITE PROPERTY MANAGEMENT (OVERSEAS) LTD - 2018-10-15
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-08-31 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 40
    METROPLUS LIMITED - 1997-04-16
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 41
    ALLIEDMIST LIMITED - 1997-03-13
    icon of address Cpi Legal Services, Portland House, Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 42
    ROYLE CITY LIMITED - 1993-12-10
    LEGIBUS FOURTEEN LIMITED - 1976-12-31
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 88 - Secretary → ME
  • 43
    MASONS NEWS LIMITED - 2010-03-22
    icon of address Media Centre Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 127 - Secretary → ME
  • 44
    icon of address Media Centre Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 128 - Secretary → ME
  • 45
    ART IN DESIGN LIMITED - 2012-07-09
    AGENTLINKS LIMITED - 2000-05-10
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2007-06-06 ~ dissolved
    IIF 106 - Secretary → ME
  • 46
    W.E.BAXTER LIMITED - 2012-06-29
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 104 - Secretary → ME
  • 47
    MAWLAW 693 LIMITED - 2007-05-14
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-05-11 ~ dissolved
    IIF 86 - Secretary → ME
  • 48
    icon of address Reivers, Springfield Close, Northumberland, Ovington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 70 - Director → ME
  • 49
    THE LAWN RYTON VILLAGE LIMITED - 1996-05-24
    icon of address Norwood Road, 3 Vance Business Park, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-08-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 67 - Director → ME
  • 50
    icon of address Camden House, Camden Street, North Shields, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 57 - Director → ME
  • 51
    ROYLE NOVA LIMITED - 1990-02-08
    ROYLE APEX LIMITED - 1982-02-15
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 93 - Secretary → ME
  • 52
    ARROWHEAD BOOKS LIMITED - 1999-11-10
    QUAYSHELFCO 589 LIMITED - 1997-03-20
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2005-01-31 ~ dissolved
    IIF 135 - Secretary → ME
  • 53
    DRAGONLORD LIMITED - 1997-11-12
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 83 - Secretary → ME
Ceased 28
  • 1
    PITMAN PRESS LIMITED - 1985-04-01
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,898,008 GBP2024-09-30
    Officer
    icon of calendar 2009-10-26 ~ 2021-08-17
    IIF 1 - Director → ME
    icon of calendar 2005-03-18 ~ 2006-05-01
    IIF 32 - Director → ME
    icon of calendar 2003-10-21 ~ 2021-08-17
    IIF 80 - Secretary → ME
  • 2
    icon of address Court Farm House Frome Road, Nunney, Frome
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    656 GBP2016-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2013-09-30
    IIF 119 - Secretary → ME
  • 3
    ANTONY ROWE LIMITED - 2010-03-02
    A.D. ROWE LIMITED - 1993-08-02
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2021-08-17
    IIF 66 - Director → ME
    icon of calendar 2005-01-31 ~ 2010-04-01
    IIF 125 - Director → ME
    icon of calendar 2005-01-31 ~ 2021-08-17
    IIF 133 - Secretary → ME
  • 4
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 24 - Director → ME
  • 5
    EXPANDVOTE PUBLIC LIMITED COMPANY - 1988-04-05
    MACKAYS OF CHATHAM LIMITED - 2010-03-02
    CPI MACKAYS LTD - 2014-03-10
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    59,000 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2021-08-17
    IIF 58 - Director → ME
    icon of calendar 2005-03-18 ~ 2010-04-01
    IIF 19 - Director → ME
    icon of calendar 2003-10-21 ~ 2021-08-17
    IIF 105 - Secretary → ME
  • 6
    FULMAR COLOUR PRINTING COMPANY LIMITED - 1989-02-13
    FULMAR LIMITED - 2006-10-23
    FULMAR PLC - 2006-09-07
    FULMAR GROUP PLC - 1996-03-08
    FULMAR GROUP LIMITED - 2014-03-11
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,810,006 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 36 - Director → ME
    icon of calendar 2011-08-31 ~ 2021-08-17
    IIF 59 - Director → ME
    icon of calendar 2008-02-01 ~ 2021-08-17
    IIF 100 - Secretary → ME
  • 7
    FULMAR COLOUR PRINTING COMPANY LIMITED - 2012-04-02
    CLEVERSWIFT LIMITED - 1989-02-13
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 26 - Director → ME
  • 8
    COX & WYMAN LIMITED - 2010-03-02
    PITCOMP 183 LIMITED - 1999-08-09
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ 2010-04-01
    IIF 12 - Director → ME
  • 9
    CAMERON CPI UK LIMITED - 2006-09-05
    CPI BOOKS LTD - 2010-03-02
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    27,102,187 GBP2024-03-31
    Officer
    icon of calendar 2010-08-31 ~ 2021-08-17
    IIF 65 - Director → ME
    icon of calendar 2006-07-15 ~ 2010-04-01
    IIF 34 - Director → ME
    icon of calendar 2006-07-15 ~ 2021-08-17
    IIF 92 - Secretary → ME
  • 10
    BPMG LIMITED - 2000-09-12
    CPI BOOKS LIMITED - 2014-03-10
    CENTRALPROFIT PUBLIC LIMITED COMPANY - 1993-10-18
    CPI GROUP (UK) LIMITED - 2010-03-02
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2021-08-17
    IIF 61 - Director → ME
    icon of calendar 2003-10-21 ~ 2010-05-25
    IIF 14 - Director → ME
    icon of calendar 2003-10-21 ~ 2021-08-17
    IIF 73 - Secretary → ME
  • 11
    WHITE QUILL PRESS LIMITED(THE) - 2010-03-02
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 41 - Director → ME
  • 12
    WILLIAM CLOWES LIMITED - 2010-03-02
    LEGISLATOR 1329 LIMITED - 1997-07-24
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2021-08-17
    IIF 60 - Director → ME
    icon of calendar 2007-05-17 ~ 2010-04-01
    IIF 20 - Director → ME
    icon of calendar 2007-05-17 ~ 2021-08-17
    IIF 84 - Secretary → ME
  • 13
    icon of address Media Centre Unit A Emma Chris Way, Filton, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF 69 - Director → ME
  • 14
    icon of address 8 Springfield Close, Ovington, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-09-20
    IIF 113 - Secretary → ME
  • 15
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 16 - Director → ME
  • 16
    SURREY SCANNING LIMITED - 2004-12-20
    EASYDEMO LIMITED - 1993-04-15
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 28 - Director → ME
  • 17
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 22 - Director → ME
  • 18
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 33 - Director → ME
  • 19
    FLAIR COLOUR PRINTING COMPANY LIMITED - 1993-03-09
    ALPHA LITHO COLOUR PRINTING COMPANY LIMITED - 1987-07-22
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 8 - Director → ME
  • 20
    BATH PRESS LIMITED - 1985-04-01
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,696,882 GBP2024-09-30
    Officer
    icon of calendar 2005-03-18 ~ 2021-08-17
    IIF 27 - Director → ME
    icon of calendar 2003-10-21 ~ 2021-08-17
    IIF 85 - Secretary → ME
  • 21
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 31 - Director → ME
  • 22
    METROPLUS LIMITED - 1997-04-16
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 30 - Director → ME
  • 23
    ALLIEDMIST LIMITED - 1997-03-13
    icon of address Cpi Legal Services, Portland House, Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 9 - Director → ME
  • 24
    ROYLE CITY LIMITED - 1993-12-10
    LEGIBUS FOURTEEN LIMITED - 1976-12-31
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 7 - Director → ME
  • 25
    ART IN DESIGN LIMITED - 2012-07-09
    AGENTLINKS LIMITED - 2000-05-10
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2010-04-01
    IIF 39 - Director → ME
  • 26
    W.E.BAXTER LIMITED - 2012-06-29
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 17 - Director → ME
  • 27
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2015-02-15
    IIF 52 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 35 - Director → ME
    icon of calendar 2008-02-01 ~ 2021-05-14
    IIF 97 - Secretary → ME
  • 28
    DRAGONLORD LIMITED - 1997-11-12
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 11 - 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.