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

Strierath, Georg Heinrich Johannes

    Related profiles found in government register
  • Strierath, Georg Heinrich Johannes
    German born in March 1976

    Resident in Germany

    Registered addresses and corresponding companies
  • Strierath, Georg Heinrich Johannes
    German company director born in March 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
  • Strierath, Georg Heinrich Johannes
    German lawyer born in March 1976

    Resident in Germany

    Registered addresses and corresponding companies
  • Strierath, Georg Heinrich Johannes
    German senior counsel born in March 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • Mahatma-gandhi-strasse, Mahatma-gandhi-strasse 44, Stuttgart 70376, Germany

      IIF 16 IIF 17
    • Flint Group Works, Old Heath Road, Wolverhampton, West Midlands, United Kingdom

      IIF 18
    • Flint Group Works, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, United Kingdom

      IIF 19 IIF 20
    • Endeavour House, Glaisdale Road, Northminster Business Park, York, North Yorkshire, YO26 6QT

      IIF 21
  • Strierath, Georg Heinrich Johannes
    German

    Registered addresses and corresponding companies
    • Mahatma-gandhi-strasse 44, Stuttgart, 70376, FOREIGN, Germany

      IIF 22
    • Mahatma-ghandhi-strasse 44, Stuttgart, 70376, Germany

      IIF 23
  • Strierath, Georg Heinrich Johannes
    German lawyer

    Registered addresses and corresponding companies
    • Mahatma-gandhi-strasse 44, Stuttgart, 70376, FOREIGN, Germany

      IIF 24
    • Mahatma-ghandhi-strasse 44, Stuttgart, 70376, Germany

      IIF 25 IIF 26
  • Strierath, Georg Heinrich Johannes
    German legal counsel

    Registered addresses and corresponding companies
    • Mahatma-gandhi-strasse 44, Stuttgart, 70376, FOREIGN, Germany

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    ALNERY NO. 2209 LIMITED - 2002-01-11
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2011-02-25 ~ now
    IIF 6 - Director → ME
  • 2
    PINCO 1651 LIMITED - 2001-09-06
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-09-06 ~ now
    IIF 4 - Director → ME
  • 3
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 4
    DAYCO RUBBER (U.K.) LIMITED - 1986-12-31
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2017-05-03 ~ now
    IIF 1 - Director → ME
  • 5
    DAY INTERNATIONAL (U.K.) HOLDINGS LIMITED - 1995-12-22
    INGLEBY (761) LIMITED - 1995-06-01
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-04-12 ~ now
    IIF 9 - Director → ME
  • 6
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-02-21 ~ now
    IIF 8 - Director → ME
  • 7
    I-COMM CORPORATION LTD - 2006-08-10
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2016-07-08 ~ dissolved
    IIF 11 - Director → ME
  • 8
    INTERCEDE 1457 LIMITED - 1999-09-13
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 18 - Director → ME
  • 9
    GRAPHIC PRODUCTS LIMITED - 1998-04-08
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 19 - Director → ME
  • 10
    MANDERS LIMITED - 2000-05-19
    MANDERS (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-04-28
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2015-01-23 ~ now
    IIF 7 - Director → ME
  • 11
    FLINT INK (UK) LIMITED - 2000-05-19
    FOSSILCROWN LIMITED - 1997-12-19
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-10-19 ~ dissolved
    IIF 12 - Director → ME
  • 12
    ANI PRINTING INKS LIMITED - 2009-01-15
    AKZO NOBEL INKS LIMITED - 2004-05-04
    CASCO NOBEL INKS LIMITED - 1996-05-01
    G MAN INKS (U.K.) LIMITED - 1991-05-01
    C. KING LIMITED - 1988-07-05
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 15 - Director → ME
  • 13
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2006-02-10 ~ now
    IIF 5 - Director → ME
  • 14
    SCHEMETHEME LIMITED - 1991-01-02
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 20 - Director → ME
  • 15
    PUNCH GRAPHIX (UK) LIMITED - 2022-04-14
    XEIKON GB LIMITED - 2005-06-29
    Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    2017-07-10 ~ now
    IIF 3 - Director → ME
  • 16
    PUNCH GRAPHICS LIMITED - 2005-06-21
    Endeavour House Glaisdale Road, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2017-07-10 ~ dissolved
    IIF 21 - Director → ME
  • 17
    PUNCH GRAPHIX LIMITED - 2005-04-29
    Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-07-10 ~ now
    IIF 2 - Director → ME
Ceased 10
  • 1
    ALNERY NO. 2209 LIMITED - 2002-01-11
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2006-03-01 ~ 2017-04-12
    IIF 22 - Secretary → ME
  • 2
    PINCO 1651 LIMITED - 2001-09-06
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-05-31 ~ 2017-04-12
    IIF 26 - Secretary → ME
  • 3
    FLINT GROUP UK LTD - 2017-11-07
    XSYS PRINT SOLUTIONS UK LTD - 2006-02-15
    BASF PRINTING SYSTEMS LIMITED - 2005-06-10
    HAMSARD ONE THOUSAND AND TWENTY-THREE LIMITED - 1996-12-10
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2006-03-31 ~ 2019-07-09
    IIF 13 - Director → ME
    2004-11-30 ~ 2017-04-12
    IIF 28 - Secretary → ME
  • 4
    MANDERS LIMITED - 2000-05-19
    MANDERS (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-04-28
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2008-05-01 ~ 2017-04-12
    IIF 27 - Secretary → ME
  • 5
    FLINT INK (UK) LIMITED - 2000-05-19
    FOSSILCROWN LIMITED - 1997-12-19
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-05-31 ~ 2017-04-12
    IIF 25 - Secretary → ME
  • 6
    ANI PRINTING INKS LIMITED - 2009-01-15
    AKZO NOBEL INKS LIMITED - 2004-05-04
    CASCO NOBEL INKS LIMITED - 1996-05-01
    G MAN INKS (U.K.) LIMITED - 1991-05-01
    C. KING LIMITED - 1988-07-05
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-05-23 ~ 2017-04-12
    IIF 24 - Secretary → ME
  • 7
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2008-05-31 ~ 2017-04-12
    IIF 23 - Secretary → ME
  • 8
    PUNCH GRAPHIX (UK) LIMITED - 2022-04-14
    XEIKON GB LIMITED - 2005-06-29
    Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    2017-04-12 ~ 2017-04-12
    IIF 17 - Director → ME
  • 9
    PUNCH GRAPHICS LIMITED - 2005-06-21
    Endeavour House Glaisdale Road, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2017-04-12 ~ 2017-04-12
    IIF 16 - Director → ME
  • 10
    PUNCH GRAPHIX LIMITED - 2005-04-29
    Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-04-12 ~ 2017-04-12
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.