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

Townsend Green, Peter

    Related profiles found in government register
  • Townsend Green, Peter
    British printing born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southey Annexe, Southey Lane Sampford Courtenay, Okehampton, Devon, EX20 2TE

      IIF 1
    • icon of address Southey Farm, Southey Lane, Sampford Courtenay, Okehampton, Devon, EX20 2TE, England

      IIF 2
    • icon of address Southey Farm, Southey Lane Sampford Courtenay, Okehampton, EX20 2TE, England

      IIF 3
  • Townsend Green, Peter
    English company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southey Farm, Southey Lane, Sampford Courtenay, Okehampton, EX20 2TE, United Kingdom

      IIF 4
  • Rose-green, Adrian
    English printing born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Darnley Road, Hackney, London, England

      IIF 5
  • Townsend Green, Peter

    Registered addresses and corresponding companies
    • icon of address Southey Farm, Southey Lane, Okehampton, EX20 2TE, England

      IIF 6
  • Green, Paul Daniel
    British print sales born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 7
  • Mr Peter Townsend Green
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southey Farm, Southey Lane Sampford Courtenay, Okehampton, Devon, EX20 2TE

      IIF 8
  • Gardner, Alexis Katherine
    British audio products born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Living Springs, Mill Lane, Fillongley, Coventry, CV7 8EE, England

      IIF 9
  • Gardner, Alexis Katherine
    British cafe born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Top House, Mill Lane, Fillongley, Coventry, Warwickshire, CV7 8EE, United Kingdom

      IIF 10
  • Gardner, Alexis Katherine
    British childrens clothing brand born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 11
  • Gardner, Alexis Katherine
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 12
  • Gardner, Alexis Katherine
    British interiors born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Living Springs, Mill Lane, Fillongley, Coventry, CV7 8EE, England

      IIF 13
  • Gardner, Alexis Katherine
    British logistics born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Living Springs, Mill Lane, Fillongley, Coventry, CV7 8EE, England

      IIF 14
  • Gardner, Alexis Katherine
    British none supplied born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Crescent, Hampton In Arden, Solihull, B92 0BN, United Kingdom

      IIF 15
  • Gardner, Alexis Katherine
    British printing born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Living Springs, Mill Lane, Fillongley, Coventry, CV7 8EE, England

      IIF 16
  • Mr Peter Townsend Green
    English born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southey Farm, Sampford Courtenay, Okehampton, Devon, EX20 2TE

      IIF 17
  • Mrs Alexis Gardner
    British born in March 2014

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Living Springs, Mill Lane, Fillongley, Coventry, CV7 8EE, England

      IIF 18 IIF 19
  • Green, Stephen Jack Lucien
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 211 St. Margarets Road, Twickenham, Middlesex, TW1 1LU, England

      IIF 20
    • icon of address Flat 2, 211 St. Margarets Road, Twickenham, TW1 1LU, England

      IIF 21
  • Mr Adrian Rose-green
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Darnley Road, Hackney, London, England

      IIF 22
  • Stephen Jack Lucien Green
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 23
    • icon of address Unit 28 I O Centre, Royal, Arsenal, Armstrong Road, Woolwich, London, SE18 6RS

      IIF 24
  • Mrs Alexis Katherine Gardner
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Top House, Mill Lane, Fillongley, Coventry, CV7 8EE, England

      IIF 25
    • icon of address Living Springs, Mill Lane, Fillongley, Coventry, CV7 8EE, England

      IIF 26
    • icon of address Living Springs, Mill Lane, Fillongley, Coventry, Warwickshire, CV7 8EE, England

      IIF 27
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 28
    • icon of address 21 The Crescent, Hampton In Arden, Solihull, B92 0BN, United Kingdom

      IIF 29
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 30
  • Fleming, Robert Stephen
    British printing born in August 1967

    Registered addresses and corresponding companies
    • icon of address Primmoore, Radley Road, Abingdon, Oxfordshire, OX14 3SN

      IIF 31
  • Stearn, Raymond George
    British managing director born in February 1941

    Registered addresses and corresponding companies
    • icon of address 10 Birch Close, Milton Road, Cambridge, Cambridgeshire, CB4 1XN

      IIF 32
  • Stearn, Raymond George
    British printing born in February 1941

    Registered addresses and corresponding companies
    • icon of address 10 Birch Close, Milton Road, Cambridge, Cambridgeshire, CB4 1XN

      IIF 33
  • Green, Stephen

    Registered addresses and corresponding companies
    • icon of address Unit 28 I O Centre, Royal, Arsenal, Armstrong Road, Woolwich, London, SE18 6RS

      IIF 34
  • Niedenthal, Gerard
    British printing born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Haslemere Avenue, London, W7 2AU

      IIF 35
  • Moore, Tara Jane
    British printing born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collegate Unit 1, Dunmow Road, Rayne, Braintree, Essex, CM77 6RZ, United Kingdom

      IIF 36
  • Moore, Tara Jane
    British trader born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collegate, Dunmow Road, Rayne, Braintree, Essex, CM77 6RZ, England

      IIF 37
  • Green, Paul Daniel
    British printing born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a, The Triangle, 95 Commerce Way, Lancing, West Sussex, BN15 8UP, United Kingdom

      IIF 38
  • Green, Stephen Jack Lucien
    British printing

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 128 Kew Road, Richmond, Surrey, TW9 2AU, United Kingdom

      IIF 39
  • Gilbert, Steven James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sycamore Avenue, Alnwick, NE66 1DT, United Kingdom

      IIF 40
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, NE61 1PY, United Kingdom

      IIF 41 IIF 42
    • icon of address Tower Buildings, 9, Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 43
    • icon of address 4, Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE, United Kingdom

      IIF 44
    • icon of address 6-9, Foundry Lane Ind Estate, Foundry Lane, Newcastle Upon Tyne, NE6 1LH, United Kingdom

      IIF 45
  • Gilbert, Steven James
    British printer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

      IIF 46
  • Gilbert, Steven James
    British printing born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19 Foundry Lane Industrial, Estate Foundry Lane, Byker Newcastle Upon Tyne, Tyne And Wear, NE6 1LH

      IIF 47
  • Graham, Stephen
    British it graphics born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Ballybrakes Business Park, Ballybrakes Road, Ballymoney, BT53 6LW, United Kingdom

      IIF 48
  • Graham, Stephen
    British printing born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Ashlea Avenue, Ballymoney, Antrim, BT53 7BZ

      IIF 49
  • Graham, Stephen
    British printing and design born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 20, 2 Riada Avenue, Ballymoney, BT53 7LH, Northern Ireland

      IIF 50
  • Mr Paul Daniel Green
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 51
    • icon of address 100 Stone Lane, Worthing, West Sussex, BN13 2BG, United Kingdom

      IIF 52
  • O'riordan, Tamsine
    British publisher born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bicton Street, Exmouth, Devon, EX8 2RU, United Kingdom

      IIF 53
    • icon of address Flat 4, 17 The Beacon, Exmouth, EX8 2AF, United Kingdom

      IIF 54
  • Harden, Richard Geoffrey
    Other printing

    Registered addresses and corresponding companies
    • icon of address 9b Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 55
  • Mr Stephen Graham
    British born in February 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Ashlea Avenue, Ballymoney, Antrim, BT53 7BZ

      IIF 56
    • icon of address Unit 20, 2 Riada Avenue, Ballymoney, BT53 7LH, Northern Ireland

      IIF 57
    • icon of address Unit 5, Ballybrakes Business Park, Ballybrakes Road, Ballymoney, BT53 6LW, United Kingdom

      IIF 58
  • Mr Steven James Gilbert
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, NE61 1PY, United Kingdom

      IIF 59 IIF 60
    • icon of address Tower Buildings, 9, Oldgate, Morpeth, Northumberland, NE61 1PY, United Kingdom

      IIF 61
    • icon of address 6-9, Foundry Lane Ind Estate, Foundry Lane, Newcastle Upon Tyne, NE6 1LH

      IIF 62
  • Kellythorn, Thomas George
    British printing born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601 London Road, Westcliff On Sea, Essex, SS0 9PE

      IIF 63
  • Green, Stephen Jack Lucien
    British printing born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 128 Kew Road, Richmond, Surrey, TW9 2AU, United Kingdom

      IIF 64
  • Green, Stephen Jack Lucien
    British sales director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Niton Road, Richmond, Surrey, TW9 4LH, United Kingdom

      IIF 65
  • Harden, Richard Geoffrey
    Other company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9b Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 20 2 Riada Avenue, Ballymoney, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,365 GBP2023-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Southey Farm, Southey Lane Sampford Courtenay, Okehampton, Devon
    Active Corporate (1 parent)
    Total liabilities (Company account)
    21,678 GBP2024-03-31
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2012-08-28 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hill Top House Mill Lane, Fillongley, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 The Crescent Hampton In Arden, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,616 GBP2021-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 4a The Triangle, 95 Commerce Way, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -807 GBP2017-05-31
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Collegate Dunmow Road, Rayne, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address Tower Buildings, 9 Oldgate, Morpeth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Living Springs Mill Lane, Fillongley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Ashlea Avenue, Ballymoney, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 50 Sycamore Avenue, Alnwick, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address Collegate Unit 1 Dunmow Road, Rayne, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Tower Buildings 9, Oldgate, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 11a Darnley Road, Hackney, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Tower Buildings, 9 Oldgate, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,608 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PRINT & DESIGN NORTH EAST LIMITED - 2011-03-15
    BOOST YOUR BUSINESS LIMITED - 2006-09-21
    icon of address 6-9 Foundry Lane Ind Estate, Foundry Lane, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,768 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    PRESSGANG PRINTERS LIMITED - 1998-07-28
    icon of address Southey Farm, Sampford Courtenay, Okehampton, Devon
    Active Corporate (3 parents)
    Total liabilities (Company account)
    40,086 GBP2024-03-31
    Officer
    icon of calendar 1995-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 5 Ballybrakes Business Park, Ballybrakes Road, Ballymoney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,921 GBP2020-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-12 ~ dissolved
    IIF 63 - Director → ME
  • 22
    icon of address Living Springs Mill Lane, Fillongley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Living Springs Mill Lane, Fillongley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Living Springs Mill Lane, Fillongley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    THE WATERCRESS PRESS LIMITED - 1998-04-14
    icon of address Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2009-05-12 ~ dissolved
    IIF 55 - Secretary → ME
Ceased 14
  • 1
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,654,321 GBP2025-03-31
    Officer
    icon of calendar 2003-10-15 ~ 2020-12-09
    IIF 21 - Director → ME
  • 2
    icon of address 2 Birch Close, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,545 GBP2024-03-31
    Officer
    icon of calendar 1997-06-01 ~ 2002-04-18
    IIF 33 - Director → ME
  • 3
    CALL PRINTERS LIMITED - 2009-07-17
    CALL (INSTANT PRINT) LIMITED - 1989-11-22
    icon of address Bluepoint House, Coldhams Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-16 ~ 2003-01-03
    IIF 32 - Director → ME
  • 4
    icon of address West Burridge Cottage, Cheldon, Chawleigh, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ 2012-08-24
    IIF 2 - Director → ME
  • 5
    icon of address 278 Northfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,356 GBP2024-03-31
    Officer
    icon of calendar 1999-04-20 ~ 2011-11-18
    IIF 35 - Director → ME
  • 6
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    173,072 GBP2025-01-31
    Officer
    icon of calendar 2005-01-10 ~ 2020-11-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2020-11-30
    IIF 23 - Has significant influence or control OE
  • 7
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2005-06-01
    IIF 31 - Director → ME
  • 8
    icon of address Ford 13 Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2013-04-10
    IIF 44 - Director → ME
  • 9
    icon of address Burridge, Upper Depot Devonshire Gardens, North Street, North Tawton, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -2,289 GBP2024-03-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-07-31
    IIF 4 - Director → ME
  • 10
    ZED BOOKS LIMITED - 2020-03-24
    icon of address C/o Alwyns Llp 3rd Floor, Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,848 GBP2021-09-30
    Officer
    icon of calendar 2011-11-22 ~ 2012-07-02
    IIF 53 - Director → ME
    icon of calendar 2008-06-18 ~ 2010-06-23
    IIF 54 - Director → ME
  • 11
    PRINT & DESIGN NORTH EAST LIMITED - 2011-03-15
    BOOST YOUR BUSINESS LIMITED - 2006-09-21
    icon of address 6-9 Foundry Lane Ind Estate, Foundry Lane, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,768 GBP2024-03-31
    Officer
    icon of calendar 2006-08-21 ~ 2013-01-21
    IIF 47 - Director → ME
  • 12
    icon of address 128 Kew Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2011-06-10
    IIF 64 - Director → ME
    icon of calendar 2007-10-19 ~ 2011-06-10
    IIF 39 - Secretary → ME
  • 13
    SMILES & HOPE LTD - 2020-02-03
    SARA'S HOPE FOUNDATION - 2009-03-17
    SARAS HOPE FOUNDATION - 2020-01-07
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    197,638 GBP2016-02-28
    Officer
    icon of calendar 2014-12-16 ~ 2016-04-20
    IIF 46 - Director → ME
  • 14
    icon of address Unit 25 The I O Centre, Armstrong Road, Royal Arsenal, Woolwich, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,124,891 GBP2024-12-31
    Officer
    icon of calendar 1999-01-01 ~ 2020-12-19
    IIF 65 - Director → ME
    icon of calendar 2010-09-02 ~ 2020-12-19
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2020-12-09
    IIF 24 - Has significant influence or control OE

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.