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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 34
  • 1
    Murray, Bruce Grant
    Born in April 1964
    Individual (179 offsprings)
    Officer
    2024-09-03 ~ now
    OF - Director → CIF 0
  • 2
    Page, Andrew Stephen
    Director born in May 1957
    Individual (63 offsprings)
    Officer
    2009-05-12 ~ 2010-07-01
    OF - Director → CIF 0
  • 3
    Taylor, Neville Jeremy
    Company Director born in September 1939
    Individual (7 offsprings)
    Officer
    ~ 1993-07-02
    OF - Director → CIF 0
  • 4
    Sigurdardottir, Thordis Jona
    Director born in February 1968
    Individual (2 offsprings)
    Officer
    2006-05-25 ~ 2007-01-17
    OF - Director → CIF 0
  • 5
    Thorkelsson, Vidar
    Director born in September 1963
    Individual (1 offspring)
    Officer
    2006-05-25 ~ 2007-01-17
    OF - Director → CIF 0
  • 6
    James, Peter Gerald
    Company Director born in January 1940
    Individual (3 offsprings)
    Officer
    1991-11-04 ~ 1993-07-02
    OF - Director → CIF 0
  • 7
    Aggarwal, Amit
    Financier born in June 1972
    Individual (16 offsprings)
    Officer
    2007-01-29 ~ 2008-12-05
    OF - Director → CIF 0
  • 8
    Coppock, Lawrence Patrick
    Chartered Accountant born in January 1952
    Individual (85 offsprings)
    Officer
    2006-11-29 ~ 2009-04-16
    OF - Director → CIF 0
  • 9
    Hollebone, Paul Stephen
    Chartered Accountant born in July 1953
    Individual (64 offsprings)
    Officer
    1992-11-02 ~ 2006-11-16
    OF - Director → CIF 0
    Hollebone, Paul Stephen
    Chartered Accountant
    Individual (64 offsprings)
    Officer
    1992-11-02 ~ 2006-11-16
    OF - Secretary → CIF 0
  • 10
    Southerland, Ian
    Born in October 1978
    Individual (13 offsprings)
    Officer
    2024-08-05 ~ now
    OF - Director → CIF 0
  • 11
    Tooley, Michael John
    Managing Director born in October 1962
    Individual (11 offsprings)
    Officer
    2007-01-29 ~ 2007-11-09
    OF - Director → CIF 0
  • 12
    Bedson, Bryan Stanley
    Company Director born in May 1938
    Individual (26 offsprings)
    Officer
    1992-02-12 ~ 2007-06-14
    OF - Director → CIF 0
  • 13
    Johnson, Neil Austin
    Director born in January 1969
    Individual (62 offsprings)
    Officer
    2023-06-01 ~ 2024-09-03
    OF - Director → CIF 0
  • 14
    Lasham, Gary
    Director born in July 1958
    Individual (27 offsprings)
    Officer
    2002-06-12 ~ 2003-01-31
    OF - Director → CIF 0
  • 15
    Utting, Paul George
    Born in November 1965
    Individual (57 offsprings)
    Officer
    2003-10-02 ~ 2026-01-12
    OF - Director → CIF 0
    Utting, Paul George
    Individual (57 offsprings)
    Officer
    2006-11-16 ~ 2009-10-06
    OF - Secretary → CIF 0
  • 16
    Shaw, Adam Dominic Bradley
    Director born in January 1969
    Individual (37 offsprings)
    Officer
    2007-01-29 ~ 2008-10-21
    OF - Director → CIF 0
  • 17
    Barber, Peter
    Director born in July 1933
    Individual (2 offsprings)
    Officer
    2001-07-24 ~ 2006-05-25
    OF - Director → CIF 0
  • 18
    Lyon, Kevin John
    Company Director born in October 1961
    Individual (51 offsprings)
    Officer
    2007-01-29 ~ 2008-12-05
    OF - Director → CIF 0
    Lyon, Kevin John
    Director born in October 1961
    Individual (51 offsprings)
    2008-12-15 ~ 2011-05-31
    OF - Director → CIF 0
  • 19
    Verga, Michael Cornelius
    Company Director born in March 1938
    Individual (5 offsprings)
    Officer
    1994-09-29 ~ 2002-06-12
    OF - Director → CIF 0
  • 20
    Heron, Edward Richard
    Printer born in November 1938
    Individual (9 offsprings)
    Officer
    1997-03-20 ~ 2006-05-25
    OF - Director → CIF 0
  • 21
    Jackson, John Bernard Haysom
    Company Director born in May 1929
    Individual (43 offsprings)
    Officer
    ~ 2003-03-31
    OF - Director → CIF 0
  • 22
    Flavell, John Stanley
    Chartered Accountant born in November 1939
    Individual (14 offsprings)
    Officer
    2005-07-21 ~ 2006-05-25
    OF - Director → CIF 0
  • 23
    Rae, Peter Mackay
    Company Director born in September 1954
    Individual (1 offspring)
    Officer
    ~ 1993-07-02
    OF - Director → CIF 0
  • 24
    Auger, Paul William
    Chartered Accountant born in August 1946
    Individual (18 offsprings)
    Officer
    ~ 1992-11-02
    OF - Director → CIF 0
    Auger, Paul William
    Individual (18 offsprings)
    Officer
    ~ 1992-11-02
    OF - Secretary → CIF 0
  • 25
    Fookes, Richard Charles
    Director born in May 1968
    Individual (42 offsprings)
    Officer
    2011-06-14 ~ 2016-06-22
    OF - Director → CIF 0
  • 26
    Stokell, Robert
    Director born in July 1945
    Individual (6 offsprings)
    Officer
    2004-03-22 ~ 2004-07-16
    OF - Director → CIF 0
  • 27
    Repman, Zoe
    Finance Director born in October 1969
    Individual (60 offsprings)
    Officer
    2013-11-26 ~ 2019-09-19
    OF - Director → CIF 0
    Repman, Zoe
    Individual (60 offsprings)
    Officer
    2009-10-06 ~ 2019-02-19
    OF - Secretary → CIF 0
  • 28
    Gait, Albert Frank Rawlings
    Director born in March 1931
    Individual (3 offsprings)
    Officer
    1993-07-02 ~ 2001-07-24
    OF - Director → CIF 0
  • 29
    Kingston, Roy Ernest
    Director born in August 1958
    Individual (20 offsprings)
    Officer
    2004-04-05 ~ 2007-07-04
    OF - Director → CIF 0
    Kingston, Roy Ernest
    Born in August 1958
    Individual (20 offsprings)
    2013-11-26 ~ 2025-11-18
    OF - Director → CIF 0
  • 30
    Egilsson, Gunnar Smari
    Director born in January 1961
    Individual (1 offspring)
    Officer
    2006-05-25 ~ 2006-10-22
    OF - Director → CIF 0
  • 31
    Harris, Debrah
    Born in September 1966
    Individual (16 offsprings)
    Officer
    2013-11-26 ~ now
    OF - Director → CIF 0
  • 32
    Austin, Anthony John
    Director born in December 1942
    Individual (4 offsprings)
    Officer
    1998-04-01 ~ 2006-05-25
    OF - Director → CIF 0
  • 33
    Jeremy, John Layton
    Company Director born in November 1949
    Individual (11 offsprings)
    Officer
    1993-10-01 ~ 2006-05-25
    OF - Director → CIF 0
  • 34
    WALSTEAD UNITED KINGDOM LIMITED
    - now 06750402
    WALSTEAD UK LIMITED - 2018-12-14 06750402
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26 06750402
    18 Westside Centre, London Road, Stanway, Colchester, England
    Active Corporate (14 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WALSTEAD PRESS GROUP LIMITED

Period: 2018-12-11 ~ now
Company number: 00933418
Registered names
WALSTEAD PRESS GROUP LIMITED - now
Standard Industrial Classification
18129 - Printing N.e.c.
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Turnover/Revenue
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-3,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
-1,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
9,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
9,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
10,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Non-current
2,000 GBP2024-12-31
0 GBP2023-12-31
Current
39,000 GBP2024-12-31
27,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
1,000 GBP2023-12-31
Current Assets
41,000 GBP2024-12-31
28,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-59,000 GBP2023-12-31
Net Current Assets/Liabilities
-21,000 GBP2024-12-31
-31,000 GBP2023-12-31
Net Assets/Liabilities
-21,000 GBP2024-12-31
-31,000 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
10,000 GBP2023-01-01
Share premium
38,000 GBP2024-12-31
38,000 GBP2023-12-31
38,000 GBP2023-01-01
Retained earnings (accumulated losses)
-71,000 GBP2024-12-31
-81,000 GBP2023-12-31
-79,000 GBP2023-01-01
Equity
-21,000 GBP2024-12-31
-31,000 GBP2023-12-31
-29,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
10,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
2,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
38,000 GBP2024-12-31
26,000 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Cash and Cash Equivalents
0 GBP2024-12-31
1,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
62,000 GBP2024-12-31
58,000 GBP2023-12-31
Taxation/Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Creditors
Current
62,000 GBP2024-12-31
59,000 GBP2023-12-31
Net Deferred Tax Liability/Asset
2,000 GBP2024-12-31
0 GBP2023-12-31
1,000 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
2,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
52,211,000 shares2024-12-31
52,211,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Between one and five year
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • WALSTEAD PRESS GROUP LIMITED
    Info
    WYNDEHAM PRESS GROUP LIMITED - 2018-12-11
    WYNDEHAM PRESS GROUP PLC - 2018-12-11
    S W WOOD GROUP P L C - 2018-12-11
    Registered number 00933418
    18 Westside Centre London Road, Stanway, Colchester CO3 8PH
    PRIVATE LIMITED COMPANY incorporated on 1968-06-07 (57 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • WALSTEAD PRESS GROUP LIMITED
    S
    Registered number 933418
    18 Westside Centre, London Road, Stanway, Colchester, England, CO3 8PH
    Limited Company in England
    CIF 1
    Private Limited Company in Registrar Of Companies, England And Wales
    CIF 2
  • WALSTEAD PRESS GROUP LIMITED
    S
    Registered number 00933418
    22, London Road, Stanway, Colchester, England, CO3 8PH
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    B + P LIMITED
    - now 01116894
    BLISSETT & PUGH (TRADE FINISHERS) LIMITED - 1988-02-01
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    BLACKETTS PRINT MANAGEMENT LIMITED
    04791388
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    IMPACT LITHO LIMITED
    - now 02308347 02249876... (more)
    MURIVANCE INVESTMENTS LIMITED - 2002-10-16
    LEVELVOTE LIMITED - 1989-01-25
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    KEYNE PRINT LIMITED
    - now 01092877
    PRESSPRINT (MK) LIMITED - 2002-10-16
    PRESS PRINT (MK) LIMITED - 1995-09-15
    COTTINGHAM PRESS AND EQUIPMENT LIMITED - 1983-03-18
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    RHAPSODY GROUP LIMITED
    - now 08703086
    DATA & DIGITAL LIMITED
    - 2020-10-14 08703086
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    WALSTEAD HERON LIMITED
    - now 02586277
    WYNDEHAM HERON LIMITED
    - 2018-12-11 02586277
    E T HERON AND CO LIMITED - 2002-10-16
    JUSTEXIT LIMITED - 1991-03-28
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    WESTSIDE CO 2 LIMITED
    - now 01337734 00894964... (more)
    WALSTEAD WESTWAY LIMITED
    - 2021-11-03 01337734
    WYNDEHAM WESTWAY LIMITED
    - 2018-12-11 01337734
    WESTWAY OFFSET LIMITED - 2002-10-16
    COSTRELU LIMITED - 1978-12-31
    25 Farringdon Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    WESTSIDE CO 3 LIMITED
    - now 00553857 00894964... (more)
    WALSTEAD GRANGE LIMITED
    - 2021-11-03 00553857
    WYNDEHAM GRANGE LIMITED
    - 2018-12-11 00553857 01280705
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WYNDEHAM PRESS LIMITED - 1988-02-17
    25 Farringdon Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    WESTWAY OFFSET LIMITED
    - now 01626934 01337734
    YUTIN LIMITED - 2002-10-16
    UNITY PAPER TUBES LIMITED - 1997-05-02
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    CIF 9 - Ownership of shares – 75% or more OE
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    WYNDEHAM APPLE LIMITED
    - now 06941721
    WALSTEAD NEWCO4 LIMITED - 2010-10-27
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    WYNDEHAM GAIT LIMITED
    - now 00326819
    ALBERT GAIT LIMITED - 2002-10-16
    ALBERT GAIT HOLDINGS LIMITED - 1999-03-31
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    WYNDEHAM HUBBARD LIMITED
    - now 00685005
    B.R.HUBBARD PRINTERS LIMITED - 2002-10-16
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    WYNDEHAM IMPACT LIMITED
    - now 02249876
    IMPACT LITHO LIMITED - 2002-10-16
    C/S/M IMPACT LTD. - 1999-06-10
    IMPACT LITHO LIMITED - 1990-02-26
    TOWNAVON LIMITED - 1988-12-30
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-09-05 ~ dissolved
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE

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.