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

Mr Ian Stanley Gillespie

    Related profiles found in government register
  • Mr Ian Stanley Gillespie
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 121, Oldbury Road, West Bromwich, West Midlands, B70 9DQ, England

      IIF 1 IIF 2
    • Lion-fpg Limited, Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, WV10 7DF, England

      IIF 3
  • Mr Ian Stanley Gillespie
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brewood House, Market Place, Brewood, Stafford, Staffordshire, ST19 9BS, United Kingdom

      IIF 4 IIF 5
  • Gillespie, Ian Stanley
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hocker Hill Cottage, Kiddemore Green Road Brewood, Stafford, ST19 9BQ

      IIF 6 IIF 7 IIF 8
    • C/o Lion - Fpg Ltd, Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, WV10 7DF, England

      IIF 9
  • Gillespie, Ian Stanley
    British company secretary/director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hocker Hill Cottage, Kiddemore Green Road Brewood, Stafford, ST19 9BQ

      IIF 10
  • Gillespie, Ian Stanley
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hocker Hill Cottage, Kiddemore Green Road Brewood, Stafford, ST19 9BQ

      IIF 11
  • Gillespie, Ian Stanley
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hocker Hill Cottage, Kiddemore Green Road Brewood, Stafford, ST19 9BQ

      IIF 12
  • Gillespie, Ian Stanley
    British joint managing director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hocker Hill Cottage, Kiddemore Green Road Brewood, Stafford, ST19 9BQ

      IIF 13 IIF 14
  • Gillespie, Ian Stanley
    British finance director born in March 1957

    Registered addresses and corresponding companies
  • Gillespie, Ian Stanley
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brewood House, Market Place, Brewood, Stafford, Staffordshire, ST19 9BS, United Kingdom

      IIF 19
  • Gillespie, Ian Stanley
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oldbury, Road, West Bromwich, West Midlands, B70 9DQ, United Kingdom

      IIF 20
  • Gillespie, Ian Stanley
    British

    Registered addresses and corresponding companies
  • Gillespie, Ian Stanley
    British company director

    Registered addresses and corresponding companies
    • Hocker Hill Cottage, Kiddemore Green Road Brewood, Stafford, ST19 9BQ

      IIF 25 IIF 26 IIF 27
  • Gillespie, Ian Stanley
    British company secretary/director

    Registered addresses and corresponding companies
    • Hocker Hill Cottage, Kiddemore Green Road Brewood, Stafford, ST19 9BQ

      IIF 28
  • Gillespie, Ian Stanley
    British director

    Registered addresses and corresponding companies
    • Hocker Hill Cottage, Kiddemore Green Road Brewood, Stafford, ST19 9BQ

      IIF 29
  • Gillespie, Ian Stanley
    British finance director

    Registered addresses and corresponding companies
    • Hocker Hill Cottage, Kiddemore Green Road Brewood, Stafford, ST19 9BQ

      IIF 30 IIF 31
  • Gillespie, Ian Stanley
    British joint managing director

    Registered addresses and corresponding companies
    • Hocker Hill Cottage, Kiddemore Green Road Brewood, Stafford, ST19 9BQ

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    Brewood House Market Place, Brewood, Stafford, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    40,838 GBP2024-09-30
    Officer
    2021-09-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 20 - Director → ME
Ceased 14
  • 1
    C/o Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    1996-10-31 ~ 2025-03-31
    IIF 10 - Director → ME
    1996-10-31 ~ 2025-03-31
    IIF 28 - Secretary → ME
  • 2
    CLARITY GAZEBO LIMITED
    - now
    Other registered number: 02373018
    CLARITY GROUP LIMITED - 2005-05-16
    Related registration: 02373018
    CLARITY PRINT LIMITED - 1990-02-28
    Related registration: 02372873
    CLARITY EQUIPMENTS (MIDLANDS) LIMITED - 1986-12-18
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -434,441 GBP2024-12-31
    Officer
    ~ 1992-09-01
    IIF 18 - Director → ME
    ~ 1992-09-01
    IIF 23 - Secretary → ME
  • 3
    CLARITY GROUP LIMITED
    - now
    Other registered number: 00951055
    TEMPNAME LIMITED - 2006-05-17
    CLARITY GAZEBO LIMITED - 2005-05-16
    Related registration: 00951055
    CLARITY MANILLA LIMITED - 2002-09-11
    LEVELBEAM PRINTING LIMITED - 1990-02-28
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    ~ 1992-09-01
    IIF 15 - Director → ME
    ~ 1992-09-01
    IIF 21 - Secretary → ME
  • 4
    WILLEN (TAPES) LIMITED - 1984-07-24
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    ~ 1992-09-01
    IIF 16 - Director → ME
    ~ 1992-09-01
    IIF 24 - Secretary → ME
  • 5
    CLARITY PRINT LIMITED
    - now
    Other registered number: 00951055
    HONEYKEY PRINTERS LIMITED - 1990-02-28
    Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    ~ 1992-09-01
    IIF 17 - Director → ME
    ~ 1992-09-01
    IIF 22 - Secretary → ME
  • 6
    EVER 2416 LIMITED
    - now
    Other registered number: 05187941
    LION - FPG LIMITED - 2008-09-02
    Related registrations: 04351694, 05187941
    THE LION PRESS (1931) LIMITED - 2002-09-09
    Related registration: 04351694
    MAGICLINK LIMITED - 1994-09-02
    Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1992-08-25 ~ 2025-03-31
    IIF 13 - Director → ME
    1992-08-25 ~ 2025-03-31
    IIF 30 - Secretary → ME
  • 7
    115CR (029) LIMITED - 2001-01-11
    Related registration: 04238648
    C/o Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2001-01-10 ~ 2025-03-31
    IIF 11 - Director → ME
    2001-01-10 ~ 2025-03-31
    IIF 29 - Secretary → ME
  • 8
    Brewood House Market Place, Brewood, Stafford, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    40,838 GBP2024-09-30
    Person with significant control
    2021-09-08 ~ 2022-01-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    C/o Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-06-30 ~ 2025-03-31
    IIF 7 - Director → ME
    1997-06-30 ~ 2025-03-31
    IIF 25 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2025-05-21
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 10
    LION-FPG LIMITED
    - now
    Other registered numbers: 04351694, 02729733
    EVER 2416 LIMITED - 2008-09-02
    Related registration: 02729733
    C/o Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2004-10-06 ~ 2025-03-31
    IIF 6 - Director → ME
    2004-10-06 ~ 2025-03-31
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SIMLEX PRINTING LIMITED - 1995-02-17
    N.B.W.(PRINTERS)LIMITED - 1985-10-24
    C/o Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2008-04-05 ~ 2025-03-31
    IIF 8 - Director → ME
    2008-04-05 ~ 2025-03-31
    IIF 27 - Secretary → ME
  • 12
    C/o Lion - Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-02-21 ~ 2025-03-31
    IIF 9 - Director → ME
    Person with significant control
    2019-03-21 ~ 2025-03-31
    IIF 3 - Has significant influence or control OE
  • 13
    THE LION PRESS (1931) LIMITED
    - now
    Other registered number: 02729733
    LION - FPG LIMITED - 2002-09-09
    Related registrations: 05187941, 02729733
    JAMESFIELD ASSOCIATES LIMITED - 2002-07-31
    C/o Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-03-31 ~ 2025-03-31
    IIF 14 - Director → ME
    2003-03-31 ~ 2025-03-31
    IIF 32 - Secretary → ME
  • 14
    M.S.A.PRINTING LIMITED - 1982-01-15
    C/o Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    1994-02-07 ~ 2025-03-31
    IIF 12 - Director → ME
    1994-02-07 ~ 2025-03-31
    IIF 31 - Secretary → 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.