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
Active 4
  • 1
    West, Simon
    Born in November 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 2
    Hunt, Nigel John
    Born in February 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Robbins, Andrew John
    Born in March 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ now
    OF - Director → CIF 0
  • 4
    BLACKMORE LIMITED - now
    SPEED 5852 LIMITED - 1996-10-29
    icon of addressBlackmore, Longmead, Shaftesbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,312,815 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Foster, Malcolm Rodney
    Company Director born in December 1941
    Individual
    Officer
    icon of calendar 1997-02-11 ~ 2001-12-31
    OF - Director → CIF 0
  • 2
    Tuckwell, Alison
    Sales born in September 1961
    Individual
    Officer
    icon of calendar 2002-05-29 ~ 2003-07-07
    OF - Director → CIF 0
  • 3
    Pryde, George Hogg Selkirk
    Director born in August 1950
    Individual
    Officer
    icon of calendar 2008-08-15 ~ 2009-01-22
    OF - Director → CIF 0
  • 4
    Day, Charles Philip
    Sales Director born in December 1947
    Individual
    Officer
    icon of calendar 1998-02-04 ~ 1999-01-31
    OF - Director → CIF 0
    icon of calendar 2004-07-01 ~ 2014-07-02
    OF - Director → CIF 0
  • 5
    Brickell, Julian
    Director born in April 1965
    Individual
    Officer
    icon of calendar 1996-11-25 ~ 1998-12-22
    OF - Director → CIF 0
  • 6
    Brickell, Christopher Norman
    Managing Director born in July 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-11-25 ~ 2008-08-15
    OF - Director → CIF 0
  • 7
    Clunie, Peter
    Sales Director born in July 1954
    Individual
    Officer
    icon of calendar 1999-01-08 ~ 2003-12-24
    OF - Director → CIF 0
  • 8
    Ward, Garry
    Director born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-08-15 ~ 2009-01-22
    OF - Director → CIF 0
  • 9
    Godwin, Paul
    Accountant born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-24 ~ 2012-03-31
    OF - Director → CIF 0
    Godwin, Paul
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-11 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 10
    Smith, Barry John
    Printing born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-11 ~ 1998-07-31
    OF - Director → CIF 0
  • 11
    Smith, Andrew
    Production Director born in August 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2010-11-09
    OF - Director → CIF 0
  • 12
    Davis, Donald Conway
    Chartered Accountant born in March 1932
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-25 ~ 2008-08-15
    OF - Director → CIF 0
  • 13
    Smith, Peter Ronald
    Company Director born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-16 ~ 2020-03-10
    OF - Director → CIF 0
  • 14
    Morris, Stuart Ambrose
    Accountant born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-11 ~ 2020-03-10
    OF - Director → CIF 0
    Morris, Stuart Ambrose
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-11-25 ~ 1997-02-11
    OF - Secretary → CIF 0
    icon of calendar 2012-03-31 ~ 2020-03-10
    OF - Secretary → CIF 0
  • 15
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1996-11-15 ~ 1996-11-25
    PE - Nominee Director → CIF 0
  • 16
    T.H.BRICKELL & SON,LIMITED
    icon of addressLongmead, Longmead, Shaftesbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1996-11-15 ~ 1996-11-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED

Previous names
COALPOWER LIMITED - 1997-01-27
LAMPORT GILBERT LIMITED - 2025-07-31
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Par Value of Share
Class 1 ordinary share
12023-07-01 ~ 2024-06-30
Debtors
200 GBP2024-06-30
200 GBP2023-06-30
Total Assets Less Current Liabilities
200 GBP2024-06-30
200 GBP2023-06-30
Equity
Called up share capital
449,600 GBP2024-06-30
449,600 GBP2023-06-30
Retained earnings (accumulated losses)
-449,400 GBP2024-06-30
-449,400 GBP2023-06-30
Equity
200 GBP2024-06-30
200 GBP2023-06-30
Other Debtors
Current
200 GBP2024-06-30
200 GBP2023-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
449,600 shares2024-06-30

  • NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED
    Info
    COALPOWER LIMITED - 1997-01-27
    LAMPORT GILBERT LIMITED - 1997-01-27
    Registered number 03278552
    icon of addressLongmead Industrial Estate, Shaftesbury, Dorset SP7 8PX
    PRIVATE LIMITED COMPANY incorporated on 1996-11-15 (29 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.