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

Hearn, Catherine Ann

    Related profiles found in government register
  • Hearn, Catherine Ann
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gate House, Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES

      IIF 1
  • Hearn, Catherine Ann
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Apex Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB

      IIF 2
    • icon of address 1apex Business Centre, Boscombe Road, Dunstable, Beds, LU5 4SB

      IIF 3
    • icon of address White Gate House, Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES

      IIF 4 IIF 5 IIF 6
  • Hearn, Catherine Ann
    British group hr director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hearn, Catherine Ann
    British human resources director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gate House, Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES

      IIF 29
  • Hearn, Catherine Ann
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keyse House, Acton Lane, Sudbury, Suffolk, CO10 1QN, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    SUDBURY & DISTRICT CITIZENS ADVICE - 2023-10-23
    SUDBURY & DISTRICT CITIZENS ADVICE BUREAU - 2018-04-26
    icon of address Keyse House, Acton Lane, Sudbury, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    276,389 GBP2023-03-31
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 30 - Director → ME
  • 2
    THE POLESTAR COMPANY LIMITED - 2011-05-17
    PAPER ACQUISITIONS LIMITED - 2007-02-14
    icon of address Walker House, 87 Mary Street, George Town, Grand Cayman Ky19002, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 1 - Director → ME
  • 3
    GLENMULTI LIMITED - 1989-01-23
    POLESTAR CARLISLE LIMITED - 2011-05-12
    BPC MAGAZINES (CARLISLE) LTD - 1996-11-26
    BPCC MAGAZINES (CARLISLE) LTD - 1994-01-18
    BPCC BUSINESS MAGAZINES (CARLISLE) LTD - 1991-05-07
    BPC CARLISLE LTD - 1998-11-06
    NICKELOID (SALES) LIMITED - 1989-05-04
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    BUCKSMERE LIMITED - 1989-01-23
    THE BRITISH PRINTING COMPANY LTD - 2011-05-11
    BPCC LTD. - 1994-01-27
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BUYJOINT LIMITED - 1989-08-22
    POLESTAR PROPERTIES LIMITED - 2011-05-11
    BPCC PROPERTIES LTD - 1994-01-18
    BPC PROPERTIES LTD - 2000-08-08
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    BPC NOTTINGHAM LTD - 1998-11-06
    BPCC CHROMOWORKS LTD - 1994-01-18
    POLESTAR CHROMOWORKS LIMITED - 2011-05-12
    BPC CATALOGUES (NOTTINGHAM) LTD - 1996-11-26
    BPC CHROMOWORKS LTD - 1995-11-10
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    WHITEFRIARS PRESS,LIMITED - 1989-05-04
    POLESTAR APPLIED SOLUTIONS LIMITED - 2011-05-12
    POLESTAR WHITEFRIARS LIMITED - 2003-11-11
    BPC WHITEFRIARS LTD - 1998-11-06
    BPCC WHITEFRIARS LTD - 1994-01-18
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 8
    BPCC BROADLEY LTD - 1994-01-18
    LOPMARK LIMITED - 1989-01-23
    BPC BROADLEY LTD - 1998-11-06
    POLESTAR BROADLEY LIMITED - 2011-05-12
    JAS BROADLEY LIMITED - 1989-05-04
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 18 - Director → ME
Ceased 22
  • 1
    WATERLOW AND SONS LIMITED - 2017-02-21
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-09-17
    IIF 7 - Director → ME
  • 2
    icon of address Marlborough Court, Sunrise Parkway Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 21 - Director → ME
  • 3
    GRAND METROPOLITAN PENSION TRUST LIMITED - 1999-04-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-01 ~ 2002-06-30
    IIF 29 - Director → ME
  • 4
    TEACHOFFER LIMITED - 1995-11-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1996-06-27
    IIF 4 - Director → ME
  • 5
    ICL SORBUS DORMANT LIMITED - 1997-01-22
    KNOWLEDGE POOL LIMITED - 1999-07-30
    ICL SORBUS LIMITED - 1995-11-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-16 ~ 1995-11-13
    IIF 6 - Director → ME
  • 6
    COMPASS ACQUISITIONCO LIMITED - 2011-06-20
    POLESTAR INVESTMENTS LIMITED - 2016-03-24
    icon of address Central Square 8th Floor, Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-09-30
    IIF 3 - Director → ME
  • 7
    TWINWOLD LIMITED - 1989-08-22
    BPCC PENSION TRUSTEES LTD - 1994-01-18
    BPC PENSION TRUSTEES LTD - 2003-04-04
    icon of address C/o Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2006-12-11
    IIF 9 - Director → ME
  • 8
    COMPASS BIDCO LIMITED - 2011-04-04
    POLESTAR PRINT HOLDINGS LTD - 2016-03-24
    COMPASS TOPCO LIMITED - 2011-06-24
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-09-30
    IIF 2 - Director → ME
  • 9
    PROCESS AND MANUFACTURING SECTOR SKILLS LIMITED - 2005-07-13
    icon of address Maretts Limited, Rushall, 5 Jennetts Close, Tutts Clump, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    216,858 GBP2016-03-31
    Officer
    icon of calendar 2005-01-18 ~ 2007-07-11
    IIF 5 - Director → ME
  • 10
    POLESTAR UK PRINT LIMITED - 2016-03-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2011-09-30
    IIF 8 - Director → ME
  • 11
    POLESTAR PETTY LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 11 - Director → ME
  • 12
    BPCC MAGAZINES (WATFORD) LTD. - 1994-01-18
    BPC WATFORD LTD - 1998-11-06
    BRITISH COATED BOARD & PAPER MILLS LIMITED - 1981-12-31
    BRITISH GRAVURE CORPORATION LIMITED(THE) - 1983-01-21
    BPCC SUN LIMITED - 1990-08-17
    POLESTAR WATFORD LIMITED - 2011-05-12
    BPCC CONSUMER MAGAZINES (WATFORD) LTD - 1991-05-07
    BPC MAGAZINES (WATFORD) LTD - 1996-11-26
    ODHAMS-SUN PRINTERS LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 28 - Director → ME
  • 13
    POLESTAR SHEFFIELD LIMITED - 2011-05-16
    THE POLESTAR ACQUISITION COMPANY LIMITED - 2001-10-16
    NEW PAC LIMITED - 2004-11-10
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-28 ~ 2011-09-30
    IIF 10 - Director → ME
  • 14
    POLESTAR PURNELL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 16 - Director → ME
  • 15
    POLESTAR ANGLIA LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 17 - Director → ME
  • 16
    POLESTAR DIGITAL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 12 - Director → ME
  • 17
    JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
    JOWETTS LIMITED - 1998-11-06
    POLESTAR JOWETTS LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 24 - Director → ME
  • 18
    POLESTAR VARNICOAT LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 20 - Director → ME
  • 19
    POLESTAR GREAVES LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 22 - Director → ME
  • 20
    POLESTAR WATMOUGHS LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 25 - Director → ME
  • 21
    POLESTAR HUNGARY LIMITED - 2000-10-23
    WATMOUGHS HUNGARY LIMITED - 1998-11-06
    POLESTAR EUROPA LIMITED - 2011-05-12
    HINTSTREAM LIMITED - 1991-03-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 27 - Director → ME
  • 22
    POLESTAR TAYLOWE LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2002-08-01 ~ 2011-09-30
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.