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
    Littlewood, Robert
    Born in February 1982
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ now
    OF - Director → CIF 0
  • 2
    Naylor-smith, Craig Andrew
    Born in December 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ now
    OF - Director → CIF 0
  • 3
    Chan, Alan Ka Wai
    Born in February 1981
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ now
    OF - Director → CIF 0
  • 4
    MARPLACE (NUMBER 732) LIMITED - 2008-07-10
    icon of addressParseq, Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 14
  • 1
    Andrew, Peter George
    Company Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-21 ~ 2022-12-30
    OF - Director → CIF 0
  • 2
    Lamb, William Sydney David
    Director born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-14 ~ 2022-12-30
    OF - Director → CIF 0
    Lamb, William Sydney David
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-14 ~ 2022-12-30
    OF - Secretary → CIF 0
  • 3
    Howitt, Lee Jonathan
    Commercial Director born in February 1965
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2022-12-30
    OF - Director → CIF 0
  • 4
    Ruda, Martin
    Managing Director born in March 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-21 ~ 2022-12-30
    OF - Director → CIF 0
  • 5
    Toole, John Brian
    Director born in September 1934
    Individual
    Officer
    icon of calendar 1999-12-14 ~ 2009-06-08
    OF - Director → CIF 0
  • 6
    Long, Philip Daniel
    Company Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-21 ~ 2017-12-31
    OF - Director → CIF 0
  • 7
    Carlisle, Wayne Christopher
    It Director born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2022-12-30
    OF - Director → CIF 0
  • 8
    Thornton, Emma
    Business Development Director born in April 1971
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Richards, George Christopher Theodore
    Company Director born in November 1943
    Individual
    Officer
    icon of calendar 1997-07-21 ~ 1999-12-14
    OF - Director → CIF 0
  • 10
    Thomas, Peter Edward Michael
    Business Development Director born in September 1967
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2022-12-30
    OF - Director → CIF 0
  • 11
    MARPLACE (NUMBER 732) LIMITED - 2008-07-10
    icon of addressUnit 2, Pembroke Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    EVENART LIMITED - 1993-11-24
    icon of addressSteynings House Chapel Place, Fisherton Street, Salisbury, Wiltshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1997-02-24 ~ 1997-07-21
    PE - Nominee Director → CIF 0
  • 13
    icon of addressSteynings House Chapel Place, Fisherton Street, Salisbury, Wiltshire
    Active Corporate (6 parents, 130 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1997-02-24 ~ 1997-07-21
    PE - Nominee Director → CIF 0
    1997-02-24 ~ 1999-12-14
    PE - Nominee Secretary → CIF 0
  • 14
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    icon of addressParseq, Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2022-12-30 ~ 2022-12-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CHECKPRINT LIMITED

Previous name
WILSCO 233 LIMITED - 1997-08-22
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Property, Plant & Equipment
588,508 GBP2022-12-31
580,848 GBP2021-12-31
Debtors
1,086,680 GBP2022-12-31
827,436 GBP2021-12-31
Cash at bank and in hand
1,400,663 GBP2022-12-31
1,782,342 GBP2021-12-31
Current Assets
2,866,564 GBP2022-12-31
3,023,867 GBP2021-12-31
Net Current Assets/Liabilities
1,714,404 GBP2022-12-31
1,614,621 GBP2021-12-31
Total Assets Less Current Liabilities
2,302,912 GBP2022-12-31
2,195,469 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-79,607 GBP2021-12-31
Net Assets/Liabilities
2,148,667 GBP2022-12-31
2,029,844 GBP2021-12-31
Equity
Called up share capital
9,777 GBP2022-12-31
9,777 GBP2021-12-31
Share premium
10,101 GBP2022-12-31
10,101 GBP2021-12-31
Retained earnings (accumulated losses)
2,128,789 GBP2022-12-31
2,009,966 GBP2021-12-31
Equity
2,148,667 GBP2022-12-31
2,029,844 GBP2021-12-31
Average Number of Employees
332022-01-01 ~ 2022-12-31
342021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Net goodwill
70,620 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
70,620 GBP2021-12-31
Intangible Assets
Net goodwill
0 GBP2022-12-31
0 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
735,726 GBP2022-12-31
733,881 GBP2021-12-31
Plant and equipment
607,318 GBP2022-12-31
571,470 GBP2021-12-31
Furniture and fittings
664,456 GBP2022-12-31
637,294 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
2,007,500 GBP2022-12-31
1,942,645 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
556,400 GBP2022-12-31
546,078 GBP2021-12-31
Furniture and fittings
590,260 GBP2022-12-31
556,540 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,418,992 GBP2022-12-31
1,361,797 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
10,322 GBP2022-01-01 ~ 2022-12-31
Furniture and fittings
33,720 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
57,195 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
463,394 GBP2022-12-31
474,702 GBP2021-12-31
Plant and equipment
50,918 GBP2022-12-31
25,392 GBP2021-12-31
Furniture and fittings
74,196 GBP2022-12-31
80,754 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
524,823 GBP2022-12-31
622,751 GBP2021-12-31
Amounts Owed By Related Parties
435,429 GBP2022-12-31
Current
73,677 GBP2021-12-31
Other Debtors
Amounts falling due within one year
126,428 GBP2022-12-31
131,008 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
1,086,680 GBP2022-12-31
827,436 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
40,835 GBP2022-12-31
40,835 GBP2021-12-31
Trade Creditors/Trade Payables
Current
193,052 GBP2022-12-31
308,222 GBP2021-12-31
Amounts owed to group undertakings
Current
5,256 GBP2022-12-31
98,956 GBP2021-12-31
Other Taxation & Social Security Payable
Current
112,483 GBP2022-12-31
79,759 GBP2021-12-31
Other Creditors
Current
800,534 GBP2022-12-31
881,474 GBP2021-12-31
Creditors
Current
1,152,160 GBP2022-12-31
1,409,246 GBP2021-12-31
Bank Borrowings/Overdrafts
Non-current
37,635 GBP2022-12-31
79,607 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
27,213 GBP2022-12-31
7,368 GBP2021-12-31

  • CHECKPRINT LIMITED
    Info
    WILSCO 233 LIMITED - 1997-08-22
    Registered number 03323382
    icon of addressParseq Lowton Way, Hellaby, Rotherham S66 8RY
    PRIVATE LIMITED COMPANY incorporated on 1997-02-24 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    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.