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

Gill, Anthony Stephen

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      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. Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Leigh House, 28-32, St. Pauls Street, Leeds, West Yorkshire, LS1 2PX, United Kingdom

      IIF 17
    • Angel House Church Street, Kirk Hammerton, York, North Yorkshire, YO26 8DD

      IIF 18
    • York House, Wetherby Road Long Marston, York, North Yorkshire, YO26 7NH

      IIF 19
    • York House, Wetherby Road, Long Marston, York, YO26 7NH, United Kingdom

      IIF 20
    • York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 21 IIF 22 IIF 23
  • 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 25 IIF 26
  • 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 27 IIF 28
  • 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 29
    • Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 30
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 31 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, United Kingdom

      IIF 38
    • York House, Wetherby Road, Long Marston, York, YO26 7NH

      IIF 39
    • York House, Wetherby Road, Marson, York, West Yorkshire, YO26 7NH, United Kingdom

      IIF 40
    • York House, Wetherby Road, Marston, York, North Yorkshire, YO26 7NH, United Kingdom

      IIF 41
  • 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 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 34
  • 1
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-08 ~ now
    IIF 6 - Director → ME
  • 2
    COMPLISOFT LIMITED - 2021-07-15 05163694
    BEST FIT TECHNOLOGY LIMITED - 2010-07-27
    Corby Enterprise Centre London Road, Priors Hall, Corby, Northamptonshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    91,467 GBP2016-11-30
    Officer
    2010-07-30 ~ now
    IIF 20 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2004-07-07 ~ now
    IIF 19 - 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
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    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
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-11-07 ~ now
    IIF 24 - 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 39 - Director → ME
    2007-03-15 ~ dissolved
    IIF 76 - Secretary → ME
  • 7
    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 41 - Director → ME
  • 8
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-09-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-11-08 ~ now
    IIF 7 - Director → ME
  • 10
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    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 32 - Director → ME
  • 12
    SILVER OAK MARKETING LIMITED - 2020-03-10 10509499
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2017-11-30
    Officer
    2018-01-11 ~ now
    IIF 11 - Director → ME
  • 13
    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 31 - Director → ME
  • 14
    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 30 - Director → ME
  • 15
    MOSAIC PRINT MANAGEMENT LIMITED - 2017-11-23 08077356
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2003-04-06 ~ now
    IIF 21 - Director → ME
  • 16
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-30 ~ now
    IIF 8 - Director → ME
  • 17
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-30 ~ now
    IIF 2 - Director → ME
  • 18
    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 48 - Director → ME
  • 19
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2011-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-27 ~ now
    IIF 16 - Director → ME
  • 21
    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 51 - Director → ME
  • 22
    Brown Butler, Leigh House 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 50 - Director → ME
  • 23
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2009-01-21 ~ now
    IIF 23 - Director → ME
  • 24
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-29
    Officer
    2014-02-21 ~ now
    IIF 15 - Director → ME
  • 25
    MOSAIC GROUP LIMITED - 2017-11-23 04724321
    MOSAIC (GROUP) PLC - 2016-10-12 04724321
    MOSAIC GROUP PLC - 2016-10-12 04724321
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2012-05-21 ~ now
    IIF 10 - Director → ME
  • 26
    C/o Brown Butler Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 43 - Director → ME
  • 27
    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 42 - Director → ME
  • 28
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-27 ~ now
    IIF 14 - Director → ME
  • 29
    TAPESTRY INVESTMENTS LIMITED - 2010-12-30
    TAPESTRY INVESTMENTS PLC - 2004-11-15
    York House, Wetherby Road Long Marston, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2004-11-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-09-26 ~ now
    IIF 1 - Director → ME
  • 31
    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 47 - Director → ME
  • 32
    CHARACTER MACHINERY LTD - 2017-11-30 03059454
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    MOSAIC CORPORATE GIFTS LTD - 2020-03-10 10454875
    C/o Brown Butler, Leigh House, 28-32, St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-05 ~ now
    IIF 3 - Director → ME
  • 34
    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 38 - Director → ME
Ceased 30
  • 1
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2001-04-04 ~ 2007-02-22
    IIF 36 - Director → ME
  • 2
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Officer
    2003-04-06 ~ 2007-11-01
    IIF 26 - Director → ME
  • 3
    PHRASIS KBDM LIMITED - 2017-04-25
    1090 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,998 GBP2019-02-28
    Officer
    2017-06-30 ~ 2019-08-30
    IIF 29 - Director → ME
  • 4
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,858 GBP2025-03-31
    Officer
    2011-04-26 ~ 2011-08-31
    IIF 46 - Director → ME
  • 5
    21 Salthorp Road, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-01-11 ~ 2018-01-08
    IIF 44 - 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 03913946
    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 10153113
    CHARACTER BUILDING PLC - 1996-11-19
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    1995-05-22 ~ 1996-12-20
    IIF 60 - Director → ME
    1997-06-01 ~ 2007-02-22
    IIF 28 - Director → ME
  • 8
    THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED - 2019-12-06 01829336
    ENCORE SOLUTIONS LIMITED - 2019-11-07
    HAND MADE ENVELOPES LIMITED - 2017-05-16
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2001-01-05 ~ 2007-02-22
    IIF 18 - Director → ME
  • 9
    ENCORE WASHINGTON LIMITED - 2016-05-21 05640986, 01829336
    ENCORE ENVELOPES LIMITED - 2008-07-07 04127724, 01829336
    CHARACTER TRADE PRINT LIMITED - 1998-04-06
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    1998-02-18 ~ 2007-02-22
    IIF 56 - Director → ME
  • 10
    EVOLUTION DESIGN & REPROGRAPHICS LIMITED - 2005-02-01
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2001-01-08 ~ 2007-02-22
    IIF 37 - 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 34 - Director → ME
  • 12
    30 Stocksmoor Road, Midgley, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-09-10 ~ 2007-11-01
    IIF 55 - 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 45 - Director → ME
  • 14
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-07-06 ~ 2025-10-27
    IIF 13 - Director → ME
  • 15
    STANDTYPE LIMITED - 1988-02-26
    Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    ~ 1996-06-29
    IIF 35 - Director → ME
  • 16
    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 40 - Director → ME
  • 17
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2002-06-26 ~ 2007-02-22
    IIF 27 - Director → ME
  • 18
    SILVER OAK MARKETING LIMITED - 2020-03-10 10509499
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    214 GBP2017-11-30
    Person with significant control
    2020-01-20 ~ 2023-10-15
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 19
    York House, Wetherby Road, York, England
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,431,412 GBP2016-07-31
    Officer
    2009-04-29 ~ 2019-08-30
    IIF 59 - 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
  • 20
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2000-03-17 ~ 2007-02-22
    IIF 57 - Director → ME
  • 21
    1 POINT SYSTEMS LIMITED - 2006-03-29
    Rickleton 2b Bowes Offices, Lambton Park, Chester Le Street, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    586,315 GBP2023-11-30
    Officer
    2003-12-01 ~ 2006-11-08
    IIF 58 - Director → ME
  • 22
    PRESSTIGE TECHNICAL SERVICES LIMITED - 2013-02-08
    EW MACHINERY LIMITED - 2007-07-13 04127733
    W & E MACHINERY LIMITED - 2004-08-09 04127733
    DESIGNER FIBRES LIMITED - 2004-06-10
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2001-02-05 ~ 2007-02-22
    IIF 33 - Director → ME
  • 23
    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
    Active Corporate (5 parents)
    Officer
    2003-01-17 ~ 2007-02-22
    IIF 25 - Director → ME
  • 24
    York House Wetherby Road, Long Marston, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-07-28 ~ 2019-08-30
    IIF 49 - Director → ME
    Person with significant control
    2017-05-08 ~ 2019-08-30
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    126 Fairlie Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-12 ~ 2019-07-26
    IIF 78 - Director → ME
    2019-07-26 ~ 2019-08-30
    IIF 62 - Director → ME
  • 26
    126 Fairlie Road, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-08-01 ~ 2019-08-30
    IIF 52 - Director → ME
  • 27
    ENCORE ENVELOPES LIMITED - 2019-12-06 04127724, 03515838
    ENCORE WASHINGTON LIMITED - 2008-07-07 05640986, 03515838
    WASHINGTON ENVELOPES LIMITED - 2006-01-26 05640986
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2002-09-23 ~ 2007-02-22
    IIF 54 - Director → ME
  • 28
    Horley Green House, Horley Green Road, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    775 GBP2024-06-30
    Officer
    2017-11-14 ~ 2024-01-31
    IIF 63 - Director → ME
  • 29
    ENCORE WASHINGTON LIMITED - 2006-01-26 01829336, 03515838
    Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    2005-11-30 ~ 2007-02-22
    IIF 53 - Director → ME
  • 30
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active 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

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.