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

Robson, Matthew William

    Related profiles found in government register
  • Robson, Matthew William

    Registered addresses and corresponding companies
    • icon of address Media Centre Unit A, Emma Chris Way, Bristol, BS34 7JU, England

      IIF 1
    • icon of address Media Centre Unit A, Emma Chris Way, Filton, Bristol, BS34 7JU, England

      IIF 2
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 3 IIF 4
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 5
    • icon of address 21, Farringdon Road, London, EC1M 3HA, England

      IIF 6
    • icon of address 8, Springfield Close, Ovington, Northumberland, NE42 6EL, England

      IIF 7
    • icon of address Reivers, Springfield Close, Ovington, Northumberland, NE42 6EL, England

      IIF 8 IIF 9
    • icon of address Reivers, Springfield Close, Ovington, Prudhoe, NE42 6EL, England

      IIF 10
  • Robson, Matthew William
    British

    Registered addresses and corresponding companies
    • icon of address Reivers, Springfield Close, Ovington, Northumberland, NE42 6EL

      IIF 11
  • Robson, Matthew William
    British barrister

    Registered addresses and corresponding companies
  • Robson, Matthew

    Registered addresses and corresponding companies
  • Robson, Matthew William
    British case handler born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Well Ridge Close, Whitley Bay, Tyne/wear, NE25 9PN, United Kingdom

      IIF 53
  • Robson, Matthew William
    British barrister born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Matthew William, Robson
    British barrister

    Registered addresses and corresponding companies
  • Robson, Matthew William
    British barrister born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media Centre Unit A, Emma Chris Way, Bristol, BS34 7JU, England

      IIF 125
    • icon of address Reivers, Springfield Close, Northumberland, Ovington, NE42 6EL, England

      IIF 126
    • icon of address 8, Springfield Close, Ovington, Prudhoe, NE42 6EL, England

      IIF 127
  • Mr Matthew William Robson
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Well Ridge Close, Whitley Bay, Tyne/wear, NE25 9PN, United Kingdom

      IIF 128
  • Mr Matthew William Robson
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Springfield Close, Ovington, Northumberland, NE42 6EL

      IIF 129
  • Mr Matthew William Robson
    English born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Springfield Close, Ovington, Prudhoe, Northumberland, NE42 6EL, England

      IIF 130
  • Matthew William, Robson
    British barrister born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew William Robson
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 136
child relation
Offspring entities and appointments
Active 53
  • 1
    EVERY MEDIA GROUP LIMITED - 2024-07-25
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 6 - Secretary → ME
  • 2
    72 POINT LIMITED - 2024-09-17
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 51 - Secretary → ME
  • 3
    icon of address 8 Springfield Close, Ovington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 58 - Director → ME
  • 4
    AUTOCRASH ACCIDENT LINE LIMITED - 2007-02-19
    icon of address 4385, 03376323 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,938 GBP2018-05-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    QUAYSHELFCO 897 LIMITED - 2002-04-03
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2005-01-31 ~ dissolved
    IIF 122 - Secretary → ME
  • 6
    ARROWHEAD BOOKS LIMITED - 1997-03-20
    BART 119 LIMITED - 1995-12-07
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2005-01-31 ~ dissolved
    IIF 124 - Secretary → ME
  • 7
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2007-05-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    ABBEY LITHO (SOUTH WEST) LIMITED - 1995-05-31
    ABBEY PROCESS ENGRAVING COMPANY LIMITED(THE) - 1991-03-15
    GUARDYEAR LIMITED - 1984-11-30
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    HALFINSURE LIMITED - 1996-07-17
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    icon of address 23 Princes Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -28,109 GBP2024-12-31
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 10 - Secretary → ME
  • 12
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    FULMAR COLOUR PRINTING COMPANY LIMITED - 2012-04-02
    CLEVERSWIFT LIMITED - 1989-02-13
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    COX & WYMAN LIMITED - 2010-03-02
    PITCOMP 183 LIMITED - 1999-08-09
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 15
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2006-08-29 ~ dissolved
    IIF 16 - Secretary → ME
  • 16
    WHITE QUILL PRESS LIMITED(THE) - 2010-03-02
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 17
    icon of address Media Centre Unit A Emma Chris Way, Filton, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 2 - Secretary → ME
  • 18
    icon of address 8 Springfield Close, Ovington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2011-03-07 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 20
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2005-01-20 ~ dissolved
    IIF 11 - Secretary → ME
  • 21
    icon of address Media Centre Unit A Emma Chris Way, Filton, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 1 - Secretary → ME
  • 22
    BATH PRESS GROUP PLC - 1998-04-23
    DIVERSE ACQUISITIONS PLC - 1995-02-09
    EACHMAR INVESTMENTS PLC - 1994-11-22
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 40 - Secretary → ME
  • 23
    icon of address 8 Springfield Close, Ovington, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 8 Springfield Close, Ovington, Prudhoe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,164 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 127 - Director → ME
    icon of calendar 2022-07-20 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Portland House, Belmont Business Park, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2018-09-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 26
    icon of address Reivers, Springfield Close, Northumberland, Ovington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 28
    icon of address 31 Well Ridge Close, Whitley Bay, Tyne/wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-03-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 49 - Secretary → ME
  • 30
    SURREY SCANNING LIMITED - 2004-12-20
    EASYDEMO LIMITED - 1993-04-15
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 31
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 32
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 33
    FLAIR COLOUR PRINTING COMPANY LIMITED - 1993-03-09
    ALPHA LITHO COLOUR PRINTING COMPANY LIMITED - 1987-07-22
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 34
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    111,512 GBP2023-04-05
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 50 - Secretary → ME
  • 35
    WRIGHT EDITIONS LIMITED - 1995-11-15
    icon of address 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 82 - Director → ME
  • 36
    GWECO 93 LIMITED - 1997-07-10
    MELIA (1997) LIMITED - 2003-07-15
    ROSS PARRY AGENCY LIMITED - 2020-03-04
    icon of address 21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 52 - Secretary → ME
  • 37
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 38
    DOTESIOS LIMITED - 1994-03-23
    UNITEQUAL LIMITED - 1991-01-07
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 14 - Secretary → ME
  • 39
    CPI PUBLISHING SERVICES LIMITED - 2008-09-10
    ELITE PROPERTY MANAGEMENT (OVERSEAS) LTD - 2018-10-15
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2005-08-31 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 40
    METROPLUS LIMITED - 1997-04-16
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 41
    ALLIEDMIST LIMITED - 1997-03-13
    icon of address Cpi Legal Services, Portland House, Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 42
    ROYLE CITY LIMITED - 1993-12-10
    LEGIBUS FOURTEEN LIMITED - 1976-12-31
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 43
    MASONS NEWS LIMITED - 2010-03-22
    icon of address Media Centre Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 47 - Secretary → ME
  • 44
    icon of address Media Centre Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 48 - Secretary → ME
  • 45
    ART IN DESIGN LIMITED - 2012-07-09
    AGENTLINKS LIMITED - 2000-05-10
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2007-06-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 46
    W.E.BAXTER LIMITED - 2012-06-29
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 47
    MAWLAW 693 LIMITED - 2007-05-14
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2007-05-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 48
    icon of address Reivers, Springfield Close, Northumberland, Ovington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 126 - Director → ME
  • 49
    THE LAWN RYTON VILLAGE LIMITED - 1996-05-24
    icon of address Norwood Road, 3 Vance Business Park, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-08-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 120 - Director → ME
  • 50
    icon of address Camden House, Camden Street, North Shields, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 110 - Director → ME
  • 51
    ROYLE NOVA LIMITED - 1990-02-08
    ROYLE APEX LIMITED - 1982-02-15
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 52
    ARROWHEAD BOOKS LIMITED - 1999-11-10
    QUAYSHELFCO 589 LIMITED - 1997-03-20
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2005-01-31 ~ dissolved
    IIF 123 - Secretary → ME
  • 53
    DRAGONLORD LIMITED - 1997-11-12
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 28
  • 1
    PITMAN PRESS LIMITED - 1985-04-01
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,898,008 GBP2024-09-30
    Officer
    icon of calendar 2009-10-26 ~ 2021-08-17
    IIF 54 - Director → ME
    icon of calendar 2005-03-18 ~ 2006-05-01
    IIF 85 - Director → ME
    icon of calendar 2003-10-21 ~ 2021-08-17
    IIF 19 - Secretary → ME
  • 2
    icon of address Court Farm House Frome Road, Nunney, Frome
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    656 GBP2016-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2013-09-30
    IIF 9 - Secretary → ME
  • 3
    ANTONY ROWE LIMITED - 2010-03-02
    A.D. ROWE LIMITED - 1993-08-02
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2021-08-17
    IIF 119 - Director → ME
    icon of calendar 2005-01-31 ~ 2010-04-01
    IIF 135 - Director → ME
    icon of calendar 2005-01-31 ~ 2021-08-17
    IIF 121 - Secretary → ME
  • 4
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 77 - Director → ME
  • 5
    EXPANDVOTE PUBLIC LIMITED COMPANY - 1988-04-05
    MACKAYS OF CHATHAM LIMITED - 2010-03-02
    CPI MACKAYS LTD - 2014-03-10
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    59,000 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2021-08-17
    IIF 111 - Director → ME
    icon of calendar 2005-03-18 ~ 2010-04-01
    IIF 72 - Director → ME
    icon of calendar 2003-10-21 ~ 2021-08-17
    IIF 44 - Secretary → ME
  • 6
    FULMAR COLOUR PRINTING COMPANY LIMITED - 1989-02-13
    FULMAR LIMITED - 2006-10-23
    FULMAR PLC - 2006-09-07
    FULMAR GROUP PLC - 1996-03-08
    FULMAR GROUP LIMITED - 2014-03-11
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,810,006 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 89 - Director → ME
    icon of calendar 2011-08-31 ~ 2021-08-17
    IIF 112 - Director → ME
    icon of calendar 2008-02-01 ~ 2021-08-17
    IIF 39 - Secretary → ME
  • 7
    FULMAR COLOUR PRINTING COMPANY LIMITED - 2012-04-02
    CLEVERSWIFT LIMITED - 1989-02-13
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 79 - Director → ME
  • 8
    COX & WYMAN LIMITED - 2010-03-02
    PITCOMP 183 LIMITED - 1999-08-09
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ 2010-04-01
    IIF 65 - Director → ME
  • 9
    CAMERON CPI UK LIMITED - 2006-09-05
    CPI BOOKS LTD - 2010-03-02
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    27,102,187 GBP2024-03-31
    Officer
    icon of calendar 2010-08-31 ~ 2021-08-17
    IIF 118 - Director → ME
    icon of calendar 2006-07-15 ~ 2010-04-01
    IIF 87 - Director → ME
    icon of calendar 2006-07-15 ~ 2021-08-17
    IIF 31 - Secretary → ME
  • 10
    BPMG LIMITED - 2000-09-12
    CPI BOOKS LIMITED - 2014-03-10
    CENTRALPROFIT PUBLIC LIMITED COMPANY - 1993-10-18
    CPI GROUP (UK) LIMITED - 2010-03-02
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2021-08-17
    IIF 114 - Director → ME
    icon of calendar 2003-10-21 ~ 2010-05-25
    IIF 67 - Director → ME
    icon of calendar 2003-10-21 ~ 2021-08-17
    IIF 12 - Secretary → ME
  • 11
    WHITE QUILL PRESS LIMITED(THE) - 2010-03-02
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 94 - Director → ME
  • 12
    WILLIAM CLOWES LIMITED - 2010-03-02
    LEGISLATOR 1329 LIMITED - 1997-07-24
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2021-08-17
    IIF 113 - Director → ME
    icon of calendar 2007-05-17 ~ 2010-04-01
    IIF 73 - Director → ME
    icon of calendar 2007-05-17 ~ 2021-08-17
    IIF 23 - Secretary → ME
  • 13
    icon of address Media Centre Unit A Emma Chris Way, Filton, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF 125 - Director → ME
  • 14
    icon of address 8 Springfield Close, Ovington, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-09-20
    IIF 3 - Secretary → ME
  • 15
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 69 - Director → ME
  • 16
    SURREY SCANNING LIMITED - 2004-12-20
    EASYDEMO LIMITED - 1993-04-15
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 81 - Director → ME
  • 17
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 75 - Director → ME
  • 18
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 86 - Director → ME
  • 19
    FLAIR COLOUR PRINTING COMPANY LIMITED - 1993-03-09
    ALPHA LITHO COLOUR PRINTING COMPANY LIMITED - 1987-07-22
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 61 - Director → ME
  • 20
    BATH PRESS LIMITED - 1985-04-01
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,696,882 GBP2024-09-30
    Officer
    icon of calendar 2005-03-18 ~ 2021-08-17
    IIF 80 - Director → ME
    icon of calendar 2003-10-21 ~ 2021-08-17
    IIF 24 - Secretary → ME
  • 21
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 84 - Director → ME
  • 22
    METROPLUS LIMITED - 1997-04-16
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 83 - Director → ME
  • 23
    ALLIEDMIST LIMITED - 1997-03-13
    icon of address Cpi Legal Services, Portland House, Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 62 - Director → ME
  • 24
    ROYLE CITY LIMITED - 1993-12-10
    LEGIBUS FOURTEEN LIMITED - 1976-12-31
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 60 - Director → ME
  • 25
    ART IN DESIGN LIMITED - 2012-07-09
    AGENTLINKS LIMITED - 2000-05-10
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2010-04-01
    IIF 92 - Director → ME
  • 26
    W.E.BAXTER LIMITED - 2012-06-29
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 70 - Director → ME
  • 27
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2015-02-15
    IIF 105 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 88 - Director → ME
    icon of calendar 2008-02-01 ~ 2021-05-14
    IIF 36 - Secretary → ME
  • 28
    DRAGONLORD LIMITED - 1997-11-12
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-01
    IIF 64 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.