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

Gill, Anthony Stephen

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 9
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 10 IIF 11 IIF 12
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Leigh House, 28-32, St. Pauls Street, Leeds, West Yorkshire, LS1 2PX, United Kingdom

      IIF 17
    • icon of address York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 18
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH, United Kingdom

      IIF 19
    • icon of address York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Gill, Anthony Stephen
    English chief executive born in July 1963

    Resident in England

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

      IIF 24 IIF 25
  • Gill, Anthony Stephen
    English chief executive officer born in July 1963

    Resident in England

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

      IIF 26 IIF 27
  • Gill, Anthony Stephen
    English company director born in July 1963

    Resident in England

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

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

      IIF 29
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 30 IIF 31
    • icon of address Angel House Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 32 IIF 33 IIF 34
    • icon of address York House, Wetherby Road, Long Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 38
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH

      IIF 39
    • icon of address York House, Wetherby Road, Marson, York, West Yorkshire, YO26 7NH, United Kingdom

      IIF 40
    • icon of address York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 41
  • Gill, Anthony Stephen
    English director born in July 1963

    Resident in England

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

    Resident in England

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

      IIF 60
  • Gill, Anthony Stephen
    English none born in July 1963

    Resident in England

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

      IIF 61
  • Gill, Anthony Stephen
    British company director born in July 1963

    Resident in England

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

      IIF 62
  • Gill, Anthony Stephen
    British none born in July 1963

    Resident in England

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

      IIF 63
  • Mr Anthony Stephen Gill
    English born in July 1963

    Resident in England

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

      IIF 64
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 69
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 70 IIF 71
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 72
    • icon of address York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 73
    • icon of address York House, Wetherby Road Long Marston, York, YO26 7NH

      IIF 74
    • icon of address York House, Wetherby Road, York, YO26 7NH, England

      IIF 75
  • Gill, Anthony Stephen
    English company director

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

      IIF 76
  • Gill, Anthony Stephen
    British chief executive born in July 1963

    Resident in United Kingdom

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

      IIF 77
  • Gill, Anthony Stephen
    British company director born in July 1963

    Resident in United Kingdom

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

      IIF 78
  • Mr Anthony Gill
    British born in July 1963

    Resident in England

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

      IIF 79
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 6 - Director → ME
  • 2
    COMPLISOFT LIMITED - 2021-07-15
    BEST FIT TECHNOLOGY LIMITED - 2010-07-27
    icon of address Corby Enterprise Centre London Road, Priors Hall, Corby, Northamptonshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    91,467 GBP2016-11-30
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ENTERPRISE BUSINESS ACCOMMODATION LIMITED - 2021-07-15
    ENTERPRISE BUSINESS ACCOMODATION LIMITED - 2004-07-07
    icon of address York House, Wetherby Road Long Marston, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 5
    ENTOURAGE PLC - 2023-11-17
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BLU LITHO PLC - 2008-08-21
    icon of address York House, Wetherby Road, Long Marston, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-03-15 ~ dissolved
    IIF 76 - Secretary → ME
  • 7
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 31 - Director → ME
  • 12
    SILVER OAK MARKETING LIMITED - 2020-03-10
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2017-11-30
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-07-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 29 - Director → ME
  • 15
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2003-04-06 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address Brown Butler, Leigh House 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-29
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 15 - Director → ME
  • 25
    MOSAIC GROUP PLC - 2016-10-12
    MOSAIC GROUP LIMITED - 2017-11-23
    MOSAIC (GROUP) PLC - 2016-10-12
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 43 - Director → ME
  • 27
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 42 - Director → ME
  • 28
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 14 - Director → ME
  • 29
    TAPESTRY INVESTMENTS LIMITED - 2010-12-30
    TAPESTRY INVESTMENTS PLC - 2004-11-15
    icon of address York House, Wetherby Road Long Marston, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2004-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 1 - Director → ME
  • 31
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 47 - Director → ME
  • 32
    CHARACTER MACHINERY LTD - 2017-11-30
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    MOSAIC CORPORATE GIFTS LTD - 2020-03-10
    icon of address C/o Brown Butler, Leigh House, 28-32, St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 3 - Director → ME
  • 34
    FACE DM LIMITED - 2009-10-24
    IN THE ATTIC LIMITED - 2009-06-16
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 38 - Director → ME
Ceased 30
  • 1
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2007-02-22
    IIF 35 - Director → ME
  • 2
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-04-06 ~ 2007-11-01
    IIF 25 - Director → ME
  • 3
    PHRASIS KBDM LIMITED - 2017-04-25
    icon of address 1090 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,998 GBP2019-02-28
    Officer
    icon of calendar 2017-06-30 ~ 2019-08-30
    IIF 28 - Director → ME
  • 4
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,858 GBP2025-03-31
    Officer
    icon of calendar 2011-04-26 ~ 2011-08-31
    IIF 46 - Director → ME
  • 5
    icon of address 21 Salthorp Road, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ 2018-01-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-08
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ANDREW ORME LIMITED - 2007-08-31
    icon of address St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2018-01-08
    IIF 77 - Director → ME
  • 7
    CHARACTER BUILDING PLC - 1996-11-19
    ENCORE DIRECT PLC - 2007-02-13
    CHARACTER MACHINERY PLC - 1998-06-30
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1996-12-20
    IIF 60 - Director → ME
    icon of calendar 1997-06-01 ~ 2007-02-22
    IIF 27 - Director → ME
  • 8
    HAND MADE ENVELOPES LIMITED - 2017-05-16
    ENCORE SOLUTIONS LIMITED - 2019-11-07
    THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED - 2019-12-06
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2007-02-22
    IIF 37 - Director → ME
  • 9
    CHARACTER TRADE PRINT LIMITED - 1998-04-06
    ENCORE ENVELOPES LIMITED - 2008-07-07
    ENCORE WASHINGTON LIMITED - 2016-05-21
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-18 ~ 2007-02-22
    IIF 56 - Director → ME
  • 10
    EVOLUTION DESIGN & REPROGRAPHICS LIMITED - 2005-02-01
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2007-02-22
    IIF 36 - Director → ME
  • 11
    THE SPANISH ENVELOPE CO. LIMITED - 2007-08-20
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ 2007-02-22
    IIF 33 - Director → ME
  • 12
    icon of address 30 Stocksmoor Road, Midgley, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2007-11-01
    IIF 55 - Director → ME
  • 13
    icon of address C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2013-05-08
    IIF 45 - Director → ME
  • 14
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2025-10-27
    IIF 13 - Director → ME
  • 15
    STANDTYPE LIMITED - 1988-02-26
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-29
    IIF 34 - Director → ME
  • 16
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2010-04-22
    IIF 40 - Director → ME
  • 17
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2007-02-22
    IIF 26 - Director → ME
  • 18
    SILVER OAK MARKETING LIMITED - 2020-03-10
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2017-11-30
    Person with significant control
    icon of calendar 2020-01-20 ~ 2023-10-15
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 19
    icon of address York House, Wetherby Road, York, England
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,431,412 GBP2016-07-31
    Officer
    icon of calendar 2009-04-29 ~ 2019-08-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2007-02-22
    IIF 57 - Director → ME
  • 21
    1 POINT SYSTEMS LIMITED - 2006-03-29
    icon of address Rickleton 2b Bowes Offices, Lambton Park, Chester Le Street, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    586,315 GBP2023-11-30
    Officer
    icon of calendar 2003-12-01 ~ 2006-11-08
    IIF 58 - Director → ME
  • 22
    EW MACHINERY LIMITED - 2007-07-13
    PRESSTIGE TECHNICAL SERVICES LIMITED - 2013-02-08
    DESIGNER FIBRES LIMITED - 2004-06-10
    W & E MACHINERY LIMITED - 2004-08-09
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2007-02-22
    IIF 32 - Director → ME
  • 23
    CTW ENVELOPE OVERPRINTERS LIMITED - 2003-02-14
    C T WADE ENVELOPE OVERPRINTERS LIMITED - 2007-08-20
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2007-02-22
    IIF 24 - Director → ME
  • 24
    icon of address York House Wetherby Road, Long Marston, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-28 ~ 2019-08-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-08-30
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 126 Fairlie Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-30
    IIF 62 - Director → ME
    icon of calendar 2019-07-12 ~ 2019-07-26
    IIF 78 - Director → ME
  • 26
    icon of address 126 Fairlie Road, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2019-08-30
    IIF 52 - Director → ME
  • 27
    ENCORE ENVELOPES LIMITED - 2019-12-06
    WASHINGTON ENVELOPES LIMITED - 2006-01-26
    ENCORE WASHINGTON LIMITED - 2008-07-07
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2002-09-23 ~ 2007-02-22
    IIF 54 - Director → ME
  • 28
    icon of address Horley Green House, Horley Green Road, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    775 GBP2024-06-30
    Officer
    icon of calendar 2017-11-14 ~ 2024-01-31
    IIF 63 - Director → ME
  • 29
    ENCORE WASHINGTON LIMITED - 2006-01-26
    icon of address Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-02-22
    IIF 53 - Director → ME
  • 30
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    307,672 GBP2016-09-30
    Officer
    icon of calendar 2010-03-04 ~ 2012-10-23
    IIF 61 - 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.