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

Mr Patrick Edward Daniel Mcgurk

    Related profiles found in government register
  • Mr Patrick Edward Daniel Mcgurk
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 1
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 2
  • Patrick Edward Mcgurk
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mcgurk, Patrick Edward Daniel
    British designer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 6
  • Mcgurk, Patrick Edward Daniel
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Boridino, Sands Lane Elloughton, Brough, East Yorkshire, HU15 1JH, United Kingdom

      IIF 7
  • Mcgurk, Patrick Edward Daniel
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digital Centre, Innovation Way, Grimsby, North East Lincolnshire, DN37 9TT, England

      IIF 8
  • Patrick Mcgurk
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 9
  • Mr Patrick Edward Mcgurk
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 10 IIF 11
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 12
    • icon of address 13 Thames Quay, Chelsea Harbour, London, SW10 0UY, United Kingdom

      IIF 13
    • icon of address Holdings House, 2 Viking Close, Willerby, East Yorkshire, HU10 6DZ, England

      IIF 14
  • Mcgurk, Patrick Edward
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mcgurk, Patrick Edward
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB

      IIF 18
  • Mcgurk, Patrick Edward
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tudor Close, Chislehurst, Kent, BR7 5LG, United Kingdom

      IIF 19
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 20 IIF 21
    • icon of address 20 Allanhall Way, West Ella Road, Kirkella, East Yorkshire, HU10 7QU

      IIF 22 IIF 23 IIF 24
    • icon of address 13 Thames Quay, Chelsea Harbour, London, SW10 0UY, United Kingdom

      IIF 26 IIF 27
    • icon of address 35b, Beacontree Road, London, E11 3AX, United Kingdom

      IIF 28
    • icon of address Holdings House, 2 Viking Close, Willerby, East Yorkshire, HU10 6DZ, England

      IIF 29
  • Mcgurk, Patrick Edward
    British

    Registered addresses and corresponding companies
    • icon of address 20 Allanhall Way, West Ella Road, Kirkella, East Yorkshire, HU10 7QU

      IIF 30
  • Mcgurk, Patrick

    Registered addresses and corresponding companies
    • icon of address 28, Dock Street, Leeds, LS10 1JF, England

      IIF 31
    • icon of address The Fold, 28 Dock Street, Leeds, LS10 1JF, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Princes House, Wright Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,976 GBP2015-12-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 35b Beacontree Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 28 - Director → ME
  • 4
    GKD DIGITAL LIMITED - 2014-08-30
    icon of address Suite E12 Josephs Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    194,807 GBP2015-12-31
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address Princes House, Wright Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    LITMUS PROTOTYPES LIMITED - 2023-09-05
    icon of address Princes House, Wright Street, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    750,100 GBP2024-04-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    LITMUS MOCKUPS LIMITED - 2023-09-05
    icon of address Princes House, Wright Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Princes House, Wright Street, Hull, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    599,742 GBP2024-04-30
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,141 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 28 Dock Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,525 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    VIBE ADAPTIVE LIMITED - 2015-10-09
    icon of address 28 Dock Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    57,619 GBP2019-03-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    AIRE GLOBAL LIMITED - 2021-11-02
    icon of address The Fold, 28 Dock Street, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,254,990 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-23 ~ 2023-03-17
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AIRE ADAPTICAL DESIGN LIMITED - 2021-11-02
    icon of address The Fold, 28 Dock Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,409,371 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2023-03-17
    IIF 32 - Secretary → ME
  • 3
    icon of address 35b Beacontree Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2015-01-21
    IIF 26 - Director → ME
  • 4
    EUROPEAN FLEXOGRAPHIC INDUSTRY ASSOCIATION (UK) LTD - 2021-11-11
    EUROPEAN FLEXOGRAPHIC TECHNICAL ASSOCIATION (UK) LIMITED - 2010-06-24
    icon of address Djh Mitten Clarke Ashley Road, Hale, Altrincham, England
    Active Corporate (7 parents)
    Equity (Company account)
    316,356 GBP2023-12-31
    Officer
    icon of calendar 1996-03-21 ~ 1997-01-15
    IIF 24 - Director → ME
  • 5
    icon of address Princes House, Wright Street, Hull, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    599,742 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-04 ~ 2023-08-15
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    icon of address Citadel Trading Park, Citadel Way Garrison Road, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-04-02
    IIF 25 - Director → ME
    icon of calendar ~ 2007-04-02
    IIF 30 - Secretary → ME
  • 7
    icon of address 1st Floor 43 Grimsby Road, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-20 ~ 2005-04-28
    IIF 22 - Director → ME
  • 8
    10D CREATIVE PACKAGING SOLUTIONS LIMITED - 2012-05-14
    icon of address Digital Centre, Innovation Way, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -479,335 GBP2020-02-29
    Officer
    icon of calendar 2010-11-01 ~ 2013-03-13
    IIF 8 - Director → ME
  • 9
    ROLCO 243 LIMITED - 2005-07-26
    icon of address Flat 5, Highview, 22 Sundridge Avenue, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,805 GBP2023-12-31
    Officer
    icon of calendar 2005-10-04 ~ 2011-04-30
    IIF 19 - Director → ME
  • 10
    THAMES STUDIOS LIMITED - 1999-10-25
    THAMES COLOUR STUDIOS LIMITED - 1996-07-19
    icon of address Citadel Trading Park, Citadel Way Garrison Road, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2007-04-02
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.