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

Gill, Anthony Stephen

    Related profiles found in government register
  • 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 1 IIF 2
    • York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 3
    • York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 4
  • 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 5 IIF 6
  • 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 7
    • Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 8 IIF 9
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 10 IIF 11 IIF 12
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Angel House Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 17 IIF 18 IIF 19
    • York House, Wetherby Road, Long Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 23
    • York House, Wetherby Road, Long Marston, York, YO26 7NH

      IIF 24
    • York House, Wetherby Road, Marson, York, West Yorkshire, YO26 7NH, United Kingdom

      IIF 25
    • York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Gill, Anthony Stephen
    English director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • 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 59
  • Gill, Anthony Stephen
    English n/a born in July 1963

    Resident in England

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

      IIF 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 69
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 70 IIF 71
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 72
    • York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 73
    • York House, Wetherby Road Long Marston, York, YO26 7NH

      IIF 74
    • York House, Wetherby Road, York, YO26 7NH, England

      IIF 75
  • Gill, Anthony Stephen
    English company director

    Registered addresses and corresponding companies
    • York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, 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
  • 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 79
child relation
Offspring entities and appointments
Active 35
  • 1
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-06-08 ~ now
    IIF 41 - director → ME
  • 2
    COMPLISOFT LIMITED - 2021-07-15
    BEST FIT TECHNOLOGY LIMITED - 2010-07-27
    Corby Enterprise Centre London Road, Priors Hall, Corby, Northamptonshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    91,467 GBP2016-11-30
    Officer
    2010-07-30 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    ENTERPRISE BUSINESS ACCOMMODATION LIMITED - 2021-07-15
    ENTERPRISE BUSINESS ACCOMODATION LIMITED - 2004-07-07
    York House, Wetherby Road Long Marston, York, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2004-07-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 5
    ENTOURAGE PLC - 2023-11-17
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2006-11-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BLU LITHO PLC - 2008-08-21
    York House, Wetherby Road, Long Marston, York
    Dissolved corporate (2 parents)
    Officer
    2007-03-15 ~ dissolved
    IIF 24 - director → ME
    2007-03-15 ~ dissolved
    IIF 76 - secretary → ME
  • 7
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Officer
    2022-07-06 ~ now
    IIF 12 - director → ME
  • 8
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2009-06-10 ~ dissolved
    IIF 26 - director → ME
  • 9
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-09-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-08 ~ now
    IIF 42 - director → ME
  • 11
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-05 ~ dissolved
    IIF 15 - director → ME
  • 13
    SILVER OAK MARKETING LIMITED - 2020-03-10
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    214 GBP2017-11-30
    Officer
    2018-01-11 ~ now
    IIF 10 - director → ME
  • 14
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-05 ~ dissolved
    IIF 13 - director → ME
  • 15
    Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2023-07-31
    Officer
    2019-11-15 ~ dissolved
    IIF 8 - director → ME
  • 16
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Corporate (7 parents, 19 offsprings)
    Officer
    2003-04-06 ~ now
    IIF 4 - director → ME
  • 17
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-30 ~ now
    IIF 43 - director → ME
  • 18
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-30 ~ now
    IIF 32 - director → ME
  • 19
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2011-10-24 ~ dissolved
    IIF 40 - director → ME
  • 20
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-03-22 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-27 ~ now
    IIF 16 - director → ME
  • 22
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2010-04-20 ~ dissolved
    IIF 48 - director → ME
  • 23
    Brown Butler, Leigh House 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 45 - director → ME
  • 24
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2009-01-21 ~ now
    IIF 27 - director → ME
  • 25
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2014-02-21 ~ now
    IIF 47 - director → ME
  • 26
    MOSAIC GROUP LIMITED - 2017-11-23
    MOSAIC GROUP PLC - 2016-10-12
    MOSAIC (GROUP) PLC - 2016-10-12
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-07-31
    Officer
    2012-05-21 ~ now
    IIF 46 - director → ME
  • 27
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 31 - director → ME
  • 28
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-10-20 ~ dissolved
    IIF 29 - director → ME
  • 29
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-27 ~ now
    IIF 14 - director → ME
  • 30
    TAPESTRY INVESTMENTS LIMITED - 2010-12-30
    TAPESTRY INVESTMENTS PLC - 2004-11-15
    York House, Wetherby Road Long Marston, York
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-11-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2016-09-26 ~ now
    IIF 30 - director → ME
  • 32
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2014-08-08 ~ dissolved
    IIF 39 - director → ME
  • 33
    CHARACTER MACHINERY LTD - 2017-11-30
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-06-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 34
    MOSAIC CORPORATE GIFTS LTD - 2020-03-10
    C/o Brown Butler, Leigh House, 28-32, St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-05 ~ now
    IIF 33 - director → ME
  • 35
    FACE DM LIMITED - 2009-10-24
    IN THE ATTIC LIMITED - 2009-06-16
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2008-02-07 ~ dissolved
    IIF 23 - director → ME
Ceased 29
  • 1
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Corporate (5 parents)
    Officer
    2001-04-04 ~ 2007-02-22
    IIF 20 - director → ME
  • 2
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (1 parent)
    Officer
    2003-04-06 ~ 2007-11-01
    IIF 2 - director → ME
  • 3
    PHRASIS KBDM LIMITED - 2017-04-25
    1090 Kent Science Park, Sittingbourne, Kent, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,998 GBP2019-02-28
    Officer
    2017-06-30 ~ 2019-08-30
    IIF 7 - director → ME
  • 4
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,199 GBP2024-03-31
    Officer
    2011-04-26 ~ 2011-08-31
    IIF 38 - director → ME
  • 5
    21 Salthorp Road, Bristol
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-01-11 ~ 2018-01-08
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-08
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ANDREW ORME LIMITED - 2007-08-31
    St James Court, 9/12 St James Parade, Bristol
    Dissolved corporate (4 parents)
    Officer
    2012-05-18 ~ 2018-01-08
    IIF 77 - director → ME
  • 7
    ENCORE DIRECT PLC - 2007-02-13
    CHARACTER MACHINERY PLC - 1998-06-30
    CHARACTER BUILDING PLC - 1996-11-19
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    1997-06-01 ~ 2007-02-22
    IIF 6 - director → ME
    1995-05-22 ~ 1996-12-20
    IIF 59 - director → ME
  • 8
    THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED - 2019-12-06
    ENCORE SOLUTIONS LIMITED - 2019-11-07
    HAND MADE ENVELOPES LIMITED - 2017-05-16
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Corporate (5 parents)
    Officer
    2001-01-05 ~ 2007-02-22
    IIF 22 - director → ME
  • 9
    ENCORE WASHINGTON LIMITED - 2016-05-21
    ENCORE ENVELOPES LIMITED - 2008-07-07
    CHARACTER TRADE PRINT LIMITED - 1998-04-06
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Corporate (5 parents)
    Officer
    1998-02-18 ~ 2007-02-22
    IIF 54 - director → ME
  • 10
    EVOLUTION DESIGN & REPROGRAPHICS LIMITED - 2005-02-01
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Corporate (5 parents)
    Officer
    2001-01-08 ~ 2007-02-22
    IIF 21 - director → ME
  • 11
    THE SPANISH ENVELOPE CO. LIMITED - 2007-08-20
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Officer
    2001-01-05 ~ 2007-02-22
    IIF 18 - director → ME
  • 12
    30 Stocksmoor Road, Midgley, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-10 ~ 2007-11-01
    IIF 53 - director → ME
  • 13
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ 2013-05-08
    IIF 36 - director → ME
  • 14
    STANDTYPE LIMITED - 1988-02-26
    Toronto Square, Toronto Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    ~ 1996-06-29
    IIF 19 - director → ME
  • 15
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-11-12 ~ 2010-04-22
    IIF 25 - director → ME
  • 16
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Corporate (5 parents)
    Officer
    2002-06-26 ~ 2007-02-22
    IIF 5 - director → ME
  • 17
    SILVER OAK MARKETING LIMITED - 2020-03-10
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    214 GBP2017-11-30
    Person with significant control
    2020-01-20 ~ 2023-10-15
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 18
    York House, Wetherby Road, York, England
    Corporate (5 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,431,412 GBP2016-07-31
    Officer
    2009-04-29 ~ 2019-08-30
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-30
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Corporate (5 parents)
    Officer
    2000-03-17 ~ 2007-02-22
    IIF 55 - director → ME
  • 20
    1 POINT SYSTEMS LIMITED - 2006-03-29
    Rickleton 2b Bowes Offices, Lambton Park, Chester Le Street, County Durham
    Corporate (4 parents)
    Equity (Company account)
    586,315 GBP2023-11-30
    Officer
    2003-12-01 ~ 2006-11-08
    IIF 56 - director → ME
  • 21
    PRESSTIGE TECHNICAL SERVICES LIMITED - 2013-02-08
    EW MACHINERY LIMITED - 2007-07-13
    W & E MACHINERY LIMITED - 2004-08-09
    DESIGNER FIBRES LIMITED - 2004-06-10
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Corporate (5 parents)
    Officer
    2001-02-05 ~ 2007-02-22
    IIF 17 - director → ME
  • 22
    C T WADE ENVELOPE OVERPRINTERS LIMITED - 2007-08-20
    CTW ENVELOPE OVERPRINTERS LIMITED - 2003-02-14
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Corporate (5 parents)
    Officer
    2003-01-17 ~ 2007-02-22
    IIF 1 - director → ME
  • 23
    York House Wetherby Road, Long Marston, York, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-07-28 ~ 2019-08-30
    IIF 44 - director → ME
    Person with significant control
    2017-05-08 ~ 2019-08-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    126 Fairlie Road, Slough, United Kingdom
    Corporate (3 parents)
    Officer
    2019-07-26 ~ 2019-08-30
    IIF 62 - director → ME
    2019-07-12 ~ 2019-07-26
    IIF 78 - director → ME
  • 25
    126 Fairlie Road, Slough
    Corporate (3 parents, 1 offspring)
    Officer
    2017-08-01 ~ 2019-08-30
    IIF 50 - director → ME
  • 26
    ENCORE ENVELOPES LIMITED - 2019-12-06
    ENCORE WASHINGTON LIMITED - 2008-07-07
    WASHINGTON ENVELOPES LIMITED - 2006-01-26
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Corporate (5 parents, 10 offsprings)
    Officer
    2002-09-23 ~ 2007-02-22
    IIF 52 - director → ME
  • 27
    Horley Green House, Horley Green Road, Halifax, England
    Corporate (4 parents)
    Equity (Company account)
    229 GBP2023-06-30
    Officer
    2017-11-14 ~ 2024-01-31
    IIF 63 - director → ME
  • 28
    ENCORE WASHINGTON LIMITED - 2006-01-26
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Corporate (5 parents)
    Officer
    2005-11-30 ~ 2007-02-22
    IIF 51 - director → ME
  • 29
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    307,672 GBP2016-09-30
    Officer
    2010-03-04 ~ 2012-10-23
    IIF 61 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.