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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Gill

    Related profiles found in government register
  • Mr Anthony Gill
    British born in July 1963

    Resident in England

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

      IIF 1
  • Gill, Anthony Stephen
    British company director born in July 1963

    Resident in England

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

      IIF 2
  • Gill, Anthony Stephen
    British none born in July 1963

    Resident in England

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

      IIF 3
  • Mr Anthony Stephen Gill
    English born in July 1963

    Resident in England

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

      IIF 4
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 9
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 10 IIF 11
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 12
    • York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 13
    • York House, Wetherby Road Long Marston, York, YO26 7NH

      IIF 14
    • York House, Wetherby Road, York, YO26 7NH, England

      IIF 15
  • Gill, Anthony Stephen
    English born in July 1963

    Resident in England

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

      IIF 16 IIF 17 IIF 18
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 24
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 25 IIF 26 IIF 27
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Leigh House, 28-32, St. Pauls Street, Leeds, West Yorkshire, LS1 2PX, United Kingdom

      IIF 32
    • Angel House Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 33 IIF 34 IIF 35
    • York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 36
    • York House, Wetherby Road, Long Marston, York, YO26 7NH, United Kingdom

      IIF 37
    • York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Gill, Anthony Stephen
    English chief executive born in July 1963

    Resident in England

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

      IIF 42 IIF 43
  • Gill, Anthony Stephen
    English chief executive officer born in July 1963

    Resident in England

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

      IIF 44 IIF 45
  • Gill, Anthony Stephen
    English company director born in July 1963

    Resident in England

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

      IIF 46
    • Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 47
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 48 IIF 49
    • Angel House Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 50 IIF 51 IIF 52
    • York House, Wetherby Road, Long Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 54
    • York House, Wetherby Road, Long Marston, York, YO26 7NH

      IIF 55
    • York House, Wetherby Road, Marson, York, West Yorkshire, YO26 7NH, United Kingdom

      IIF 56
    • York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 57
  • Gill, Anthony Stephen
    English director born in July 1963

    Resident in England

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

      IIF 58 IIF 59 IIF 60
    • Leigh House 28-32, St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 66
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 67
    • 126, Fairlie Road, Slough, SL1 4PY

      IIF 68
    • Angel House Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 69 IIF 70 IIF 71
    • York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 74
  • Gill, Anthony Stephen
    English managing director born in July 1963

    Resident in England

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

      IIF 75
  • Gill, Anthony Stephen
    English none born in July 1963

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 78
  • Gill, Anthony Stephen
    English company director

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

      IIF 79
child relation
Offspring entities and appointments 63
  • 1
    ALL ON BOARD LIMITED
    04194455
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (12 parents)
    Officer
    2001-04-04 ~ 2007-02-22
    IIF 53 - Director → ME
  • 2
    BIG M SMALL C LTD
    10219994
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-08 ~ now
    IIF 21 - Director → ME
  • 3
    BLUE SKY CORPORATE & PERSONAL DEVELOPMENT LIMITED
    04724328
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (9 parents)
    Officer
    2003-04-06 ~ 2007-11-01
    IIF 43 - Director → ME
  • 4
    COMMITTEDGIVING LTD
    - now 03783923 05804545... (more)
    PHRASIS KBDM LIMITED - 2017-04-25
    1090 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2017-06-30 ~ 2019-08-30
    IIF 46 - Director → ME
  • 5
    COMPLIS LIMITED
    - now 05618014
    COMPLISOFT LIMITED
    - 2021-07-15 05618014 05163694
    BEST FIT TECHNOLOGY LIMITED - 2010-07-27
    Corby Enterprise Centre London Road, Priors Hall, Corby, Northamptonshire
    Active Corporate (4 parents)
    Officer
    2010-07-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    COMPLISOFT LIMITED
    - now 05163694 05618014
    ENTERPRISE BUSINESS ACCOMMODATION LIMITED
    - 2021-07-15 05163694
    ENTERPRISE BUSINESS ACCOMODATION LIMITED
    - 2004-07-07 05163694
    York House, Wetherby Road Long Marston, York, North Yorkshire
    Active Corporate (6 parents)
    Officer
    2004-07-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COTTON COMFORT LTD
    07613996
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-04-26 ~ 2011-08-31
    IIF 62 - Director → ME
  • 8
    DIGI VISION DIRECT LTD
    07208664
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2010-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or control OE
  • 9
    DIRECT MARKETING STRATEGIES HOLDINGS LIMITED
    09943354
    21 Salthorp Road, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-01-11 ~ 2018-01-08
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DIRECT MARKETING STRATEGIES LIMITED
    - now 01826564 03913946
    ANDREW ORME LIMITED - 2007-08-31
    St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (25 parents)
    Officer
    2012-05-18 ~ 2018-01-08
    IIF 77 - Director → ME
  • 11
    ENCORE DIRECT LIMITED
    - now 03059454
    ENCORE DIRECT PLC
    - 2007-02-13 03059454
    CHARACTER MACHINERY PLC
    - 1998-06-30 03059454 10153113
    CHARACTER BUILDING PLC
    - 1996-11-19 03059454
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Dissolved Corporate (14 parents)
    Officer
    1997-06-01 ~ 2007-02-22
    IIF 45 - Director → ME
    1995-05-22 ~ 1996-12-20
    IIF 75 - Director → ME
  • 12
    ENCORE ENVELOPES LIMITED - now
    THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED - 2019-12-06
    ENCORE SOLUTIONS LIMITED - 2019-11-07
    HAND MADE ENVELOPES LIMITED
    - 2017-05-16 04127724
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (12 parents)
    Officer
    2001-01-05 ~ 2007-02-22
    IIF 35 - Director → ME
  • 13
    ENCORE PRINT SOLUTIONS LIMITED - now
    ENCORE WASHINGTON LIMITED - 2016-05-21
    ENCORE ENVELOPES LIMITED
    - 2008-07-07 03515838 04127724... (more)
    CHARACTER TRADE PRINT LIMITED
    - 1998-04-06 03515838
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (13 parents)
    Officer
    1998-02-18 ~ 2007-02-22
    IIF 33 - Director → ME
  • 14
    ENTOURAGE LTD
    - now 05991148
    ENTOURAGE PLC
    - 2023-11-17 05991148
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-11-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ENVELOPE WORLD LIMITED
    - now 04136903
    EVOLUTION DESIGN & REPROGRAPHICS LIMITED
    - 2005-02-01 04136903
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (13 parents)
    Officer
    2001-01-08 ~ 2007-02-22
    IIF 34 - Director → ME
  • 16
    EQUUS DEVELOPMENT PLC
    - now 06163147
    BLU LITHO PLC
    - 2008-08-21 06163147
    York House, Wetherby Road, Long Marston, York
    Dissolved Corporate (7 parents)
    Officer
    2007-03-15 ~ dissolved
    IIF 55 - Director → ME
    2007-03-15 ~ dissolved
    IIF 79 - Secretary → ME
  • 17
    EW MACHINERY LIMITED - now
    THE SPANISH ENVELOPE CO. LIMITED
    - 2007-08-20 04127733 01836235
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear, England
    Dissolved Corporate (6 parents)
    Officer
    2001-01-05 ~ 2007-02-22
    IIF 51 - Director → ME
  • 18
    EXACT PAPER SOLUTIONS LIMITED
    05114613
    30 Stocksmoor Road, Midgley, Wakefield, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2004-09-10 ~ 2007-11-01
    IIF 71 - Director → ME
  • 19
    FORD CARS ONLINE LTD
    08114681
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-21 ~ 2013-05-08
    IIF 61 - Director → ME
  • 20
    FRAME & TAILOR LIMITED
    13624874
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2022-07-06 ~ 2025-10-27
    IIF 28 - Director → ME
  • 21
    G8 COMMUNICATIONS LIMITED
    06929619
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 57 - Director → ME
  • 22
    GREAT NORTHERN ENVELOPE COMPANY LIMITED
    - now 02212509 05379242... (more)
    STANDTYPE LIMITED - 1988-02-26
    Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (17 parents)
    Officer
    (before 1991-06-28) ~ 1996-06-29
    IIF 52 - Director → ME
  • 23
    HOLDCO 123 LIMITED
    10370174 08798406... (more)
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-09-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    INCISIVE SOLUTIONS LIMITED
    06747873
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-11-12 ~ 2010-04-22
    IIF 56 - Director → ME
  • 25
    LITHOFLEX LIMITED
    04470975
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (12 parents)
    Officer
    2002-06-26 ~ 2007-02-22
    IIF 44 - Director → ME
  • 26
    MOSAIC CONNECT LTD
    10467238
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-08 ~ now
    IIF 22 - Director → ME
  • 27
    MOSAIC CONNECTED COMMUNICATIONS LTD
    10415298
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 28
    MOSAIC CONTENT CREATION LIMITED
    11294884
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 49 - Director → ME
  • 29
    MOSAIC CORPORATE GIFTS LTD
    - now 10454875 10509499
    SILVER OAK MARKETING LIMITED
    - 2020-03-10 10454875 10509499
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-01-20 ~ 2023-10-15
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 30
    MOSAIC CREATIVE PRODUCTION LIMITED
    11294936
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 48 - Director → ME
  • 31
    MOSAIC DOCUMENT MANAGEMENT LIMITED
    05727409
    Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2019-11-15 ~ dissolved
    IIF 47 - Director → ME
  • 32
    MOSAIC FULFILMENT SOLUTIONS LIMITED
    06891662
    York House, Wetherby Road, York, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2009-04-29 ~ 2019-08-30
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MOSAIC GROUP LIMITED
    - now 04724321 08077356... (more)
    MOSAIC PRINT MANAGEMENT LIMITED
    - 2017-11-23 04724321 08077356
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (16 parents, 19 offsprings)
    Officer
    2003-04-06 ~ now
    IIF 38 - Director → ME
  • 34
    MOSAIC MARKETING RESOURCE MANAGEMENT LTD
    09893521
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-30 ~ now
    IIF 23 - Director → ME
  • 35
    MOSAIC MRM LTD
    09893551
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-30 ~ now
    IIF 17 - Director → ME
  • 36
    MOSAIC OFFICE SUPPLIES LTD
    07821022
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 64 - Director → ME
  • 37
    MOSAIC ONLINE LTD
    07573731
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2011-03-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MOSAIC PACKAGING LIMITED
    11084069
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-27 ~ now
    IIF 31 - Director → ME
  • 39
    MOSAIC PLUS LIMITED
    07229577
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 67 - Director → ME
  • 40
    MOSAIC POINT OF PURCHASE LIMITED
    08548252
    Brown Butler, Leigh House 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 66 - Director → ME
  • 41
    MOSAIC PRINT MANAGEMENT (YORK) LIMITED
    06797603
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2009-01-21 ~ now
    IIF 40 - Director → ME
  • 42
    MOSAIC PRINT MANAGEMENT HOLDCO LIMITED
    08906532
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-02-21 ~ now
    IIF 30 - Director → ME
  • 43
    MOSAIC PRINT MANAGEMENT LIMITED
    - now 08077356 04724321
    MOSAIC GROUP LIMITED
    - 2017-11-23 08077356 04724321
    MOSAIC GROUP PLC - 2016-10-12
    MOSAIC (GROUP) PLC
    - 2016-10-12 08077356 04724321
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2012-05-21 ~ now
    IIF 25 - Director → ME
  • 44
    MOSAIC PROCUREMENT SUPPORT LIMITED
    07617769
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 59 - Director → ME
  • 45
    MOSAIC RETAIL SERVICES LTD
    09831850
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 58 - Director → ME
  • 46
    MOSAIC SIGNS LIMITED
    11083167
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-27 ~ now
    IIF 29 - Director → ME
  • 47
    MOSAIC SPECIALIST MANUFACTURING LIMITED
    - now 05076179
    TAPESTRY INVESTMENTS LIMITED
    - 2010-12-30 05076179
    TAPESTRY INVESTMENTS PLC
    - 2004-11-15 05076179
    York House, Wetherby Road Long Marston, York
    Active Corporate (5 parents)
    Officer
    2004-11-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    MOSAIC STUDIO LTD
    10393431
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-09-26 ~ now
    IIF 16 - Director → ME
  • 49
    MOSAIC STUDIO MARKETING AND COMMUNICATION MANAGEMENT LTD
    09168258
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 63 - Director → ME
  • 50
    MUSCLE ENVELOPE COMPANY LIMITED
    03950310
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (13 parents)
    Officer
    2000-03-17 ~ 2007-02-22
    IIF 72 - Director → ME
  • 51
    NORTHUMBERLAND HOLDINGS LTD
    - now 10153113
    CHARACTER MACHINERY LTD
    - 2017-11-30 10153113 03059454
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-06-14 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 52
    ONEPOINT SYSTEMS LTD
    - now 04854231
    1 POINT SYSTEMS LIMITED
    - 2006-03-29 04854231
    Rickleton 2b Bowes Offices, Lambton Park, Chester Le Street, County Durham
    Active Corporate (9 parents)
    Officer
    2003-12-01 ~ 2006-11-08
    IIF 73 - Director → ME
  • 53
    PRESTIGE ENGINEERING SOLUTIONS LIMITED - now
    PRESSTIGE TECHNICAL SERVICES LIMITED - 2013-02-08
    EW MACHINERY LIMITED
    - 2007-07-13 04153738 04127733
    W & E MACHINERY LIMITED
    - 2004-08-09 04153738 04127733
    DESIGNER FIBRES LIMITED
    - 2004-06-10 04153738
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (12 parents)
    Officer
    2001-02-05 ~ 2007-02-22
    IIF 50 - Director → ME
  • 54
    PRINTED ENVELOPES LIMITED - now
    C T WADE ENVELOPE OVERPRINTERS LIMITED
    - 2007-08-20 04640982
    CTW ENVELOPE OVERPRINTERS LIMITED
    - 2003-02-14 04640982
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (12 parents)
    Officer
    2003-01-17 ~ 2007-02-22
    IIF 42 - Director → ME
  • 55
    SILVER OAK MARKETING LIMITED
    - now 10509499 10454875
    MOSAIC CORPORATE GIFTS LTD
    - 2020-03-10 10509499 10454875
    C/o Brown Butler, Leigh House, 28-32, St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-05 ~ now
    IIF 18 - Director → ME
  • 56
    TB HOLDCO LIMITED
    10757404
    York House Wetherby Road, Long Marston, York, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-07-28 ~ 2019-08-30
    IIF 65 - Director → ME
    Person with significant control
    2017-05-08 ~ 2019-08-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    TB RESPONSE HANDLING LIMITED
    12101414
    126 Fairlie Road, Slough, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-07-12 ~ 2019-07-26
    IIF 78 - Director → ME
    2019-07-26 ~ 2019-08-30
    IIF 2 - Director → ME
  • 58
    TELE-BANK LIMITED
    04435390
    York House Wetherby Road, Long Marston, York, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2017-08-01 ~ 2019-08-30
    IIF 68 - Director → ME
  • 59
    THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED - now
    ENCORE ENVELOPES LIMITED - 2019-12-06
    ENCORE WASHINGTON LIMITED
    - 2008-07-07 01829336 05640986... (more)
    WASHINGTON ENVELOPES LIMITED
    - 2006-01-26 01829336 05640986
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (15 parents, 12 offsprings)
    Officer
    2002-09-23 ~ 2007-02-22
    IIF 70 - Director → ME
  • 60
    UNTANGLED PRINT SOLUTIONS LIMITED
    - now 06496847
    FACE DM LIMITED
    - 2009-10-24 06496847
    IN THE ATTIC LIMITED
    - 2009-06-16 06496847
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 54 - Director → ME
  • 61
    VILLAGE FARM HAREWOOD (MANAGEMENT COMPANY) LIMITED
    08582041
    Horley Green House, Horley Green Road, Halifax, England
    Active Corporate (10 parents)
    Officer
    2017-11-14 ~ 2024-01-31
    IIF 3 - Director → ME
  • 62
    WASHINGTON ENVELOPES LIMITED
    - now 05640986 01829336
    ENCORE WASHINGTON LIMITED
    - 2006-01-26 05640986 01829336... (more)
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    2005-11-30 ~ 2007-02-22
    IIF 69 - Director → ME
  • 63
    X CHANNEL MARKETING LIMITED
    07034601
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-03-04 ~ 2012-10-23
    IIF 76 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.