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

Crean, Patrick James

    Related profiles found in government register
  • Crean, Patrick James
    Irish director born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland

      IIF 1
    • icon of address 3, Marston Road, St. Neots, Huntingdon, PE19 2HF, England

      IIF 2
  • Crean, Patrick James
    Irish born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 3
  • Crean, Patrick James
    Irish accountant born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
  • Crean, Patrick James
    Irish businessman born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 21
  • Crean, Patrick James
    Irish company director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 22 IIF 23 IIF 24
    • icon of address The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland

      IIF 25
    • icon of address 1-2, Domingo Street, London, EC1Y 0TA, England

      IIF 26
    • icon of address 88, Wood Street, 3rd Floor, London, EC2V 7QT, England

      IIF 27
  • Crean, Patrick James
    Irish director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Brooke Hall, Woodville Lane, Annaghbane Road, Banbridge, Down, BT32 3WT, United Kingdom

      IIF 28
    • icon of address The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 29
    • icon of address Lower Ground Floor, Park House, 16-18, Finsbury Circus, London, EC2M 7EB, England

      IIF 30 IIF 31
    • icon of address Venture House, Boleness Road, Wisbech, PE13 2XQ

      IIF 32
  • Crean, Patrick James
    Irish executive chairman born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Paragon Group Limited, Paragon Suite, Imi, Sandyford Road, Dublin, Ireland

      IIF 33
  • Crean, Patrick James
    Irish managing director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 34
  • Mr Patrick James Crean
    Irish born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, France

      IIF 35
    • icon of address Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland

      IIF 36 IIF 37
    • icon of address The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland

      IIF 38 IIF 39
  • Crean, Patrick James
    Irish businessman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acacia, Monastery Road, Enniskerry, County Wicklow, Ireland

      IIF 40 IIF 41
    • icon of address Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland

      IIF 42
    • icon of address Paragon Group Uk Ltd, Pallion Trading Estate, Sunderland, Tyne & Wear, SR4 6ST, United Kingdom

      IIF 43
  • Crean, Patrick James
    Irish chief executive born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland

      IIF 44 IIF 45
    • icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, England

      IIF 46
  • Crean, Patrick James
    Irish chief executive officer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 47
  • Crean, Patrick James
    Irish company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 48
    • icon of address Unit B Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, WF10 5QS, England

      IIF 49
    • icon of address Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, Ireland

      IIF 50
    • icon of address The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland

      IIF 51 IIF 52 IIF 53
    • icon of address Bemrose Booth Paragon, Stockholm Road, Hull, HU7 0XY, England

      IIF 60
    • icon of address 1 Onslow Street, London, EC1N 8AS, England

      IIF 61 IIF 62 IIF 63
    • icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, England

      IIF 64
    • icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 65 IIF 66
  • Crean, Patrick James
    Irish director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Print Trade Suppliers Ltd, Brookside Lane, Oswaldtwistle, Accrington, Lancashire, BB5 3NY, United Kingdom

      IIF 67
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 68
    • icon of address Acacia, Monastery Road, Enniskerry, County Wicklow, Ireland

      IIF 69
    • icon of address Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, France

      IIF 70
    • icon of address Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland

      IIF 71 IIF 72 IIF 73
    • icon of address The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin 16, D16 X8C3, Ireland

      IIF 84
    • icon of address The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland

      IIF 85
    • icon of address The Grenadier Suite, Irish Management Institute, Sandyford Road, Dublin D16x 8c3, Ireland

      IIF 86
    • icon of address Bemrose Booth Paragon Ltd, Stockholm Road, Sutton Fields, Hull, East Yorkshire, HU7 0XY, England

      IIF 87
    • icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB, England

      IIF 88 IIF 89 IIF 90
    • icon of address 3, Marston Road, St. Neots, Huntingdon, PE19 2HF, England

      IIF 100
    • icon of address Paragon Group Uk Ltd, Pallion Trading Estate, Sunderland, Tyne & Wear, SR4 6ST, United Kingdom

      IIF 101
  • Crean, Patrick James
    Irish executive chairman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crean, Patrick James
    Irish

    Registered addresses and corresponding companies
  • Crean, Patrick James
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address Acacia, Monastery Road, Enniskerry, County Wicklow, Ireland

      IIF 109 IIF 110
    • icon of address The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 111
  • Crean, Patrick James
    Irish businessman

    Registered addresses and corresponding companies
    • icon of address Acacia, Monastery Road, Enniskerry, County Wicklow, Ireland

      IIF 112 IIF 113
    • icon of address The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 114
  • Crean, Patrick James
    Irish company director

    Registered addresses and corresponding companies
    • icon of address The Beeches Enniskerry Demense, Enniskerry, County Wicklow Eire

      IIF 115 IIF 116
  • Crean, Patrick James
    Irish director

    Registered addresses and corresponding companies
    • icon of address Acacia, Monastery Road, Enniskerry, County Wicklow, Ireland

      IIF 117 IIF 118
  • Mr Patrick James Crean
    Irish born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Brooke Hall, Woodville Lane, Annaghbane Road, Banbridge, Co. Down, BT32 3WT, Northern Ireland

      IIF 119 IIF 120 IIF 121
    • icon of address Brooke Hall, Woodville Lane, Annaghbane Road, Banbridge, Down, BT32 3WT, United Kingdom

      IIF 122
  • Crean, Patrick James

    Registered addresses and corresponding companies
    • icon of address Stockholm Road, Sutton Fields, Hull, East Yorkshire, HU7 0XY, United Kingdom

      IIF 123
    • icon of address Pallion Trading Estate, Sunderland, Tyne And Wear, SR4 6ST

      IIF 124
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address 1 Onslow Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -693,702 GBP2019-06-30
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 62 - Director → ME
  • 2
    BURALL INFOSYS LIMITED - 1998-11-23
    OMEGA PACKAGING SOLUTIONS LIMITED - 1998-10-02
    icon of address Venture House, Boleness Road, Wisbech
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 3
    C B F BUSINESS FORMS LIMITED - 1998-05-22
    icon of address 1-2 Domingo Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 26 - Director → ME
  • 4
    SUBTRIAL LIMITED - 1997-07-23
    icon of address Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 3 Marston Road, St. Neots, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    107,889 GBP2021-12-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 88 - Director → ME
  • 6
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 65 - Director → ME
  • 7
    STUNTSPAN LIMITED - 1987-12-15
    icon of address Lower Ground Floor Park House, 16-18 Finsbury Circus, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 50 - Director → ME
  • 8
    CGI CONNECTIONS LTD - 2008-01-16
    GRAPHICS CONNECTIONS LIMITED - 2004-03-04
    HAMPINGTON LIMITED - 2004-02-06
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 90 - Director → ME
  • 9
    CGI DIGITAL LIMITED - 2008-01-16
    3D DIGITAL DOCUMENT DISTRIBUTION LTD. - 2006-10-05
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 94 - Director → ME
  • 10
    CGI EUROPE LIMITED - 2008-01-16
    CUNNINGHAM GRAPHICS INTERNATIONAL (EUROPE) LIMITED - 2004-02-19
    RODA LIMITED - 1999-11-24
    MUNDAYS (586) LIMITED - 1996-11-20
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 89 - Director → ME
  • 11
    CGI GROUP (HOLDINGS) LIMITED - 2008-01-16
    ABBOTS 315 LIMITED - 2004-02-09
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 91 - Director → ME
  • 12
    CGI SQUARED LIMITED - 2008-01-16
    ABBOTS 344 LIMITED - 2005-05-03
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 92 - Director → ME
  • 13
    PARAGON CUSTOMER COMMUNICATIONS (BRISTOL) LIMITED - 2022-11-24
    DST OUTPUT (BRISTOL) LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS (BRISTOL) LIMITED - 2012-06-22
    DST OUTPUT LIMITED - 2010-11-03
    DST INTERNATIONAL OUTPUT LIMITED - 2009-05-15
    INTERCEDE 1724 LIMITED - 2001-10-17
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 59 - Director → ME
  • 14
    PARAGON CUSTOMER COMMUNICATIONS (FINSBURY CIRCUS) LIMITED - 2022-06-23
    ST IVES MANAGEMENT SERVICES LIMITED - 2018-06-25
    ST IVES LOGISTICS LIMITED - 2007-10-10
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 66 - Director → ME
  • 15
    HOWITT LIMITED - 2012-06-22
    DST OUTPUT (NOTTINGHAM) LIMITED - 2017-05-05
    FOLLOWMAGNET LIMITED - 2004-02-06
    PARAGON CUSTOMER COMMUNICATIONS (NOTTINGHAM) LIMITED - 2022-11-24
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 58 - Director → ME
  • 16
    PARAGON BRAND GERMANY LIMITED - 2022-06-23
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 30 - Director → ME
  • 17
    PARAGON CUSTOMER COMMUNICATIONS (REDRUTH) LIMITED - 2022-06-23
    IMPRIMUS LIMITED - 2018-07-10
    IMPRIMUS PLC - 2017-10-19
    STRALFORS PLC - 2016-09-09
    ROFFS STRALFORS LIMITED - 1989-10-11
    ROFFS PRINT LIMITED - 1989-02-14
    ROFFS PRINT HOLDINGS LIMITED - 1984-04-02
    CALLFORD LIMITED - 1982-07-23
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 64 - Director → ME
  • 18
    PENCILMARKER LIMITED - 2007-07-04
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 82 - Director → ME
  • 20
    GRENADIER INVESTMENT HOLDINGS TWO LIMITED - 2023-06-26
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    PID GRENADIER LIMITED - 2025-03-26
    icon of address Lower Ground Floor,park House, 16 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 103 - Director → ME
  • 22
    icon of address Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Director → ME
  • 23
    GRENADIER INVESTMENT HOLDINGS FOUR LIMITED - 2023-06-26
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 79 - Director → ME
  • 25
    icon of address Lower Ground Floor Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 72 - Director → ME
  • 26
    icon of address Lower Ground Floor Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 73 - Director → ME
  • 27
    icon of address Lower Ground Floor Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 76 - Director → ME
  • 28
    icon of address Lower Ground Floor Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 75 - Director → ME
  • 29
    icon of address Lower Ground Floor Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 81 - Director → ME
  • 30
    icon of address Lower Ground Floor Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 83 - Director → ME
  • 31
    DOCUMENT MANAGEMENT SOLUTIONS LIMITED - 2018-07-04
    PFE AUSTRALIA LIMITED - 2000-04-13
    icon of address Unit B Gilcar Way, Wakefield Europort, Castleford, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -388,055 GBP2016-12-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 49 - Director → ME
  • 32
    HARDY OF CASTLEFORD LIMITED - 2019-04-26
    BELLRIDGE MANAGEMENT LIMITED - 2000-10-06
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-10 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 93 - Director → ME
  • 35
    GRENADIER HOLDINGS LIMITED - 2016-12-07
    GRENADIER HOLDINGS PLC - 2023-06-06
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ now
    IIF 69 - Director → ME
  • 36
    icon of address Brooke Hall Woodville Lane, Annaghbane Road, Banbridge, Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,608 GBP2024-06-30
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 102 - Director → ME
  • 38
    PARAGON CUSTOMER COMMUNICATIONS (REALTY) LIMITED - 2019-03-08
    DST REALTY (UK) LIMITED - 2017-05-05
    HIPORTFOLIO LIMITED - 2002-01-23
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 51 - Director → ME
  • 39
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 71 - Director → ME
  • 40
    WESTERN SCREEN & SIGN LTD - 2013-09-30
    WESTERN SIGNCRAFT LIMITED - 1995-09-27
    icon of address 1 Onslow Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    452,655 GBP2018-12-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 63 - Director → ME
  • 41
    icon of address 3 Marston Road, St. Neots, Huntingdon, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 86 - Director → ME
  • 42
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 104 - Director → ME
  • 44
    PCC SS LIMITED - 2024-07-19
    icon of address Lower Ground Floor, Park House 16/18 Finsbury Circus, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 74 - Director → ME
  • 45
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 105 - Director → ME
  • 46
    CASTLEGATE 509 LIMITED - 2008-03-11
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 56 - Director → ME
  • 47
    INTERCEDE 2423 LIMITED - 2011-07-29
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 53 - Director → ME
  • 48
    icon of address 1 Onslow Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,263 GBP2019-06-30
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 61 - Director → ME
  • 49
    DST APPLIED ANALYTICS LIMITED - 2017-05-05
    PARAGON DATA ANALYTICS LIMITED - 2020-05-15
    CASTLEGATE 397 LIMITED - 2006-02-14
    DST GLOBAL INSIGHT GROUP LIMITED - 2015-02-23
    DATA LATERAL LIMITED - 2014-02-12
    icon of address Ot Group Unit 1 Alexandria Court, Alexandria Drive, Ashton-under-lyne, England
    Voluntary Arrangement Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 57 - Director → ME
  • 50
    DST OUTPUT (LONDON) LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS (LONDON) LIMITED - 2012-06-22
    DIRECT SOLUTIONS INTERNATIONAL LIMITED - 2007-07-09
    DSICMM LIMITED - 2010-11-03
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 55 - Director → ME
  • 51
    RR DONNELLEY GLOBAL DOCUMENT SOLUTIONS GROUP LIMITED - 2017-06-13
    REVIEWLAND LIMITED - 2008-11-10
    RR DONNELLEY UK LIMITED - 2019-10-29
    icon of address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 46 - Director → ME
  • 52
    DST OUTPUT LIMITED - 2017-05-05
    OUTPUT TECHNOLOGIES LIMITED - 2010-06-07
    INNOVATIVE OUTPUT SOLUTIONS LIMITED - 2012-06-22
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 85 - Director → ME
  • 53
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 47 - Director → ME
  • 54
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 48 - Director → ME
  • 55
    WORDCRAFT DIGITAL PRINT LIMITED - 2022-07-27
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-10 ~ now
    IIF 43 - Director → ME
  • 56
    SHELFCO (NO. 3002) LIMITED - 2004-11-08
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 57
    K2 DIRECT MAIL LIMITED - 2002-08-09
    K2 DIRECT LIMITED - 2010-11-03
    K2 GROUP LIMITED - 2009-02-26
    K2 DIRECT LIMITED - 2003-10-16
    PICKFIELD PRINTING COMPANY LIMITED - 1995-05-23
    CRAMWARD LIMITED - 1990-03-01
    K2 GRAPHICS LIMITED - 1990-05-09
    INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED - 2025-08-07
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 54 - Director → ME
  • 58
    SHELFCO (NO. 3003) LIMITED - 2004-11-10
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-12 ~ now
    IIF 101 - Director → ME
  • 59
    RRD ASTRON LIMITED - 2007-04-12
    RRD GDS LIMITED - 2019-10-29
    RRD INKS LIMITED - 2005-06-22
    icon of address Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 45 - Director → ME
  • 60
    GRENADIER (UK) LIMITED - 2019-04-30
    SHOWERCHARGE LIMITED - 1998-12-09
    PCC GLOBAL LIMITED - 2021-07-14
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ now
    IIF 41 - Director → ME
  • 61
    icon of address Lower Ground Floor, Park House 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 97 - Director → ME
  • 62
    PARAGON BRAND FRANCE LTD - 2022-06-23
    DSICMM (PB FRANCE) LIMITED - 2022-12-22
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 31 - Director → ME
  • 63
    K2 DIRECT LIMITED - 2009-02-26
    K2 GRAPHICS LIMITED - 2003-10-16
    PICKFIELD PRINTING COMPANY LIMITED - 1990-05-09
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 25 - Director → ME
  • 64
    INVESTMENT (GRENADIER) LIMITED - 2013-10-23
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 67 - Director → ME
  • 65
    PARAGON GROUP UK LIMITED - 2022-05-10
    LAMSON PARAGON LIMITED - 1977-12-31
    MOORE PARAGON UK LIMITED - 2000-08-25
    icon of address 1 Onslow Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1998-08-01 ~ now
    IIF 42 - Director → ME
  • 66
    W. SMITH (PACKAGING) LIMITED - 2002-09-24
    icon of address 3 Marston Road, St. Neots, Huntingdon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 100 - Director → ME
  • 67
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 95 - Director → ME
  • 68
    W.A. SMITH (LEEDS) LIMITED - 2014-01-28
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 77 - Director → ME
  • 69
    ERMD ENTERPRISES LIMITED - 2007-06-19
    icon of address 3 Marston Road, St. Neots, Huntingdon, Cambridgeshire
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    325,290 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 33 - Director → ME
  • 70
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,088,606 GBP2021-04-30
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 98 - Director → ME
  • 71
    WILLIAMS LEA CCM LIMITED - 2022-06-07
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 99 - Director → ME
  • 72
    MAJOCA HOLDINGS LIMITED - 2001-11-09
    SMITHPACK GROUP LIMITED - 2010-03-03
    icon of address 3 Marston Road, St. Neots, Huntingdon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 2 - Director → ME
  • 73
    PLATEN PRINTING COMPANY LIMITED - 1979-12-31
    PLATEN-BETHUNE PRINTERS LIMITED - 2009-10-24
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 96 - Director → ME
Ceased 37
  • 1
    ADARE LIMITED - 2007-12-07
    ADARE PRINTING GROUP (UK) LIMITED - 2006-06-09
    CASTLETOWN GROUP (UK) LIMITED - 1993-01-15
    CASTLETOWN PRESS LIMITED - 1992-04-07
    BRANDCORE LIMITED - 1989-10-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1998-01-12
    IIF 18 - Director → ME
    icon of calendar ~ 1998-01-12
    IIF 106 - Secretary → ME
  • 2
    CARWIN LIMITED - 2003-09-18
    CARWIN (BUSINESS FORMS) LIMITED - 1988-05-25
    CARWIN CONTINUOUS LIMITED - 2000-01-14
    ADARE CARWIN LIMITED - 2007-12-07
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 1998-01-12
    IIF 20 - Director → ME
  • 3
    ADARE PRESSICION LIMITED - 2015-11-06
    PRESSICION LIMITED - 2003-09-19
    PRINTEGRITY LIMITED - 2002-12-06
    SOUTHAM F.M. LIMITED - 2002-09-13
    ADARE NEWCO (2) LIMITED - 1998-06-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-23 ~ 1998-01-12
    IIF 6 - Director → ME
  • 4
    PILLINGS PRINTING COMPANY LIMITED - 2003-09-19
    MARMADUKE PILLING & SONS,LIMITED - 1983-08-15
    icon of address Co Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-13 ~ 1998-01-12
    IIF 7 - Director → ME
  • 5
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-13 ~ 1998-01-12
    IIF 16 - Director → ME
  • 6
    HALCYON BUSINESS SOLUTIONS LIMITED - 2003-09-18
    ADARE HALCYON LIMITED - 2007-12-07
    PARK MILL BUSINESS FORMS LIMITED - 1995-08-31
    ADARE LIMITED - 2015-10-27
    W B F LIMITED - 1999-12-07
    icon of address 133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 1993-04-30 ~ 1998-01-12
    IIF 17 - Director → ME
    icon of calendar 1993-04-30 ~ 1998-01-12
    IIF 111 - Secretary → ME
  • 7
    ADARE GROUP LIMITED - 2007-12-07
    PLATIGNUM LIMITED - 2000-06-14
    FORAY 953 LIMITED - 1997-04-21
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-23 ~ 1998-01-12
    IIF 22 - Director → ME
  • 8
    ADARE ADVANTAGE LIMITED - 2015-11-27
    LABEL CONVERTERS LIMITED - 2003-09-18
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 1995-01-09 ~ 1998-01-12
    IIF 29 - Director → ME
  • 9
    PRESSURE SEAL SERVICE LIMITED - 2010-07-19
    MARRCO 11 LIMITED - 2003-10-02
    icon of address Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-07 ~ 2024-07-01
    IIF 87 - Director → ME
    icon of calendar 2011-04-18 ~ 2014-02-19
    IIF 123 - Secretary → ME
  • 10
    BURALL INFOCARD LIMITED - 2003-02-25
    icon of address Bemrose Booth Paragon, Stockholm Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,294,884 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2024-07-01
    IIF 60 - Director → ME
  • 11
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1998-01-12
    IIF 4 - Director → ME
  • 12
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 1998-01-12
    IIF 19 - Director → ME
  • 13
    DARLEY BUSINESS FORMS LIMITED - 1998-05-22
    icon of address Wellington Road, Burton Upon Trent, Burton On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-17 ~ 1998-01-12
    IIF 10 - Director → ME
    icon of calendar 1991-09-23 ~ 1998-01-12
    IIF 107 - Secretary → ME
  • 14
    icon of address Lower Ground Floor, Park House, 16-18 Finsbury Circus, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-05 ~ 2020-05-28
    IIF 27 - Director → ME
  • 15
    HARLANDS OF HULL LIMITED - 2003-10-01
    GRENADIER HARLANDS LIMITED - 1999-12-20
    SHELFCO (NO.1775) LIMITED - 1999-12-17
    icon of address Clondalkin Group (uk) Ltd, Severn Paper Mill Harbour Road, Portishead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-15 ~ 2003-09-25
    IIF 21 - Director → ME
    icon of calendar 1999-12-15 ~ 2003-09-25
    IIF 114 - Secretary → ME
  • 16
    FAIRFIELD BUSINESS FORMS LIMITED - 1989-07-17
    G. A. LANSDOWN LIMITED - 1988-07-13
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1998-01-12
    IIF 9 - Director → ME
  • 17
    PAPERWEIGHT LIMITED - 1989-12-04
    PAPERWEIGHT ADMINISTRATION & SECRETARIAL SERVICES LIMITED - 1979-12-31
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1998-01-12
    IIF 8 - Director → ME
  • 18
    STANDTYPE LIMITED - 1988-02-26
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-13 ~ 1998-01-12
    IIF 24 - Director → ME
    icon of calendar 1994-12-01 ~ 1998-01-12
    IIF 115 - Secretary → ME
  • 19
    HARDY OF CASTLEFORD LIMITED - 2019-04-26
    BELLRIDGE MANAGEMENT LIMITED - 2000-10-06
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2014-02-19
    IIF 113 - Secretary → ME
  • 20
    GRENADIER HOLDINGS LIMITED - 2016-12-07
    GRENADIER HOLDINGS PLC - 2023-06-06
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ 2014-02-19
    IIF 110 - Secretary → ME
  • 21
    icon of address 251 Southwark Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-08-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 22
    KALAMAZOO SECURITY PRINT LIMITED - 2008-07-10
    ADARE NEWCO LIMITED - 1997-08-01
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-16 ~ 1998-01-12
    IIF 23 - Director → ME
    icon of calendar 1997-07-16 ~ 1997-08-04
    IIF 116 - Secretary → ME
  • 23
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-12
    IIF 3 - Director → ME
    icon of calendar ~ 1998-01-12
    IIF 108 - Secretary → ME
  • 24
    MULTI-SETS LIMITED - 1984-12-11
    icon of address Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-09 ~ 1993-11-30
    IIF 13 - Director → ME
  • 25
    ADARE LEXICON LIMITED - 2021-11-04
    LEXICON MARKETING SERVICES LIMITED - 2003-09-18
    PARK MILL BUSINESS FORMS LIMITED - 1996-05-21
    WBF LIMITED - 1995-08-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-27 ~ 1998-01-12
    IIF 34 - Director → ME
  • 26
    PRONTAPRINT GROUP LIMITED - 2007-03-21
    PRONTAPRINT (1992) PLC - 1992-12-07
    JAYBYTE PLC - 1992-03-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-01 ~ 1998-01-12
    IIF 11 - Director → ME
  • 27
    PRONTAPRINT INTERNATIONAL LIMITED - 2007-03-21
    MUSTERFAIR LIMITED - 1987-07-02
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 1998-01-12
    IIF 15 - Director → ME
  • 28
    WORDCRAFT DIGITAL PRINT LIMITED - 2022-07-27
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2014-02-19
    IIF 112 - Secretary → ME
  • 29
    SHELFCO (NO. 3002) LIMITED - 2004-11-08
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ 2014-02-19
    IIF 117 - Secretary → ME
  • 30
    SHELFCO (NO. 3003) LIMITED - 2004-11-10
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-09 ~ 2014-02-19
    IIF 118 - Secretary → ME
  • 31
    GRENADIER (UK) LIMITED - 2019-04-30
    SHOWERCHARGE LIMITED - 1998-12-09
    PCC GLOBAL LIMITED - 2021-07-14
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ 2014-02-19
    IIF 109 - Secretary → ME
  • 32
    icon of address 251 Southwark Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,579 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-08-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 33
    icon of address Basement, 140 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-08-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 34
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1998-01-12
    IIF 12 - Director → ME
  • 35
    PARAGON GROUP UK LIMITED - 2022-05-10
    LAMSON PARAGON LIMITED - 1977-12-31
    MOORE PARAGON UK LIMITED - 2000-08-25
    icon of address 1 Onslow Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-18 ~ 2014-02-19
    IIF 124 - Secretary → ME
  • 36
    icon of address Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-13 ~ 1998-01-12
    IIF 5 - Director → ME
  • 37
    CONTINUOUS STATIONERY-LANSDOWN LIMITED - 1980-12-31
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1998-01-12
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.