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

Williams, Jayne Evelyn

  • Williams, Jayne Evelyn

    Registered addresses and corresponding companies
    • icon of address Flint Group Works, Old Glamis Rd, Dundee, DD3 8HN

      IIF 1
    • icon of address Leaonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 2 IIF 3 IIF 4
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 6 IIF 7
    • icon of address Varn House, Northbank Industrial Estate, Irlam, Greater Manchester, M44 5DL

      IIF 8
    • icon of address P.o. Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, United Kingdom

      IIF 9
    • icon of address Flint Group Offices, Old Heath Road, Wolverhampton, WV1 2QT

      IIF 10
    • icon of address Flint Ink (uk) Ltd, Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT, United Kingdom

      IIF 11
    • icon of address Newink, Old Heath Road, Wolverhampton, West Midlands, United Kingdom

      IIF 12
    • icon of address Newink, Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 13
    • icon of address Newsink, Old Heath Road, Wolverhampton, West Midlands, United Kingdom

      IIF 14
    • icon of address Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 15
    • icon of address Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT

      IIF 16 IIF 17
    • icon of address Po Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 18
    • icon of address Po Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, England

      IIF 19
    • icon of address Endeavour House, Glaisdale Road, Northminster Business Park, Upper Poppleton, York, YO26 6QT

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

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    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 7 - Secretary → ME
  • 2
    I-COMM CORPORATION LTD - 2006-08-10
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    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 2017-04-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    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 2017-04-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    FLINT INK (UK) LIMITED - 2000-05-19
    FOSSILCROWN LIMITED - 1997-12-19
    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 16 - Secretary → ME
  • 6
    ANI PRINTING INKS LIMITED - 2009-01-15
    AKZO NOBEL INKS LIMITED - 2004-05-04
    CASCO NOBEL INKS LIMITED - 1996-05-01
    G MAN INKS (U.K.) LIMITED - 1991-05-01
    C. KING LIMITED - 1988-07-05
    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 3 - Secretary → ME
  • 7
    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 2017-04-12 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 12
  • 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 ~ 2021-07-26
    IIF 15 - Secretary → 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 ~ 2021-07-26
    IIF 18 - Secretary → ME
  • 3
    DAYCO RUBBER (U.K.) LIMITED - 1986-12-31
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-07-26
    IIF 1 - Secretary → ME
  • 4
    INGLEBY (761) LIMITED - 1995-06-01
    DAY INTERNATIONAL (U.K.) HOLDINGS LIMITED - 1995-12-22
    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 ~ 2021-07-26
    IIF 8 - Secretary → ME
  • 5
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2021-07-26
    IIF 9 - Secretary → ME
  • 6
    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 ~ 2021-07-26
    IIF 11 - Secretary → ME
  • 7
    FLINT GROUP UK LTD - 2017-11-07
    XSYS PRINT SOLUTIONS UK LTD - 2006-02-15
    BASF PRINTING SYSTEMS LIMITED - 2005-06-10
    HAMSARD ONE THOUSAND AND TWENTY-THREE LIMITED - 1996-12-10
    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 ~ 2021-07-26
    IIF 19 - Secretary → ME
  • 8
    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 2017-04-12 ~ 2021-07-26
    IIF 17 - Secretary → ME
  • 9
    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 ~ 2021-07-26
    IIF 10 - Secretary → ME
  • 10
    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 13 - Secretary → ME
    icon of calendar 2017-07-10 ~ 2021-07-26
    IIF 21 - Secretary → ME
  • 11
    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 ~ 2021-07-26
    IIF 22 - Secretary → ME
    icon of calendar 2017-04-12 ~ 2017-04-12
    IIF 12 - Secretary → ME
  • 12
    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 2017-04-12 ~ 2017-04-12
    IIF 14 - Secretary → ME
    icon of calendar 2017-10-04 ~ 2021-07-26
    IIF 20 - Secretary → 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.