1
WYNDEHAM ARGENT LIMITED - 2005-09-08
WYNDEHAM PRE-PRESS LIMITED - 2011-07-22
ARGENT COLOUR LIMITED - 2002-10-16
WEB OFFSET REPRODUCTIONS LIMITED - 1980-12-31
MERPEN LIMITED - 1976-12-31
18 Westside Centre London Road, Stanway, Colchester, EnglandActive Corporate (8 parents)
Equity (Company account)
1,000 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
2
WYNDEHAM BICESTER LIMITED - 2018-12-11
WALSTEAD NEWCO1 LIMITED - 2016-06-06
18 Westside Centre London Road, Stanway, Colchester, EnglandActive Corporate (6 parents)
Equity (Company account)
-16,000 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
3
18 Westside Centre, London Road, Colchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2022-03-03 ~ nowCIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
4
18 Westside Centre, London Road, Colchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2022-03-03 ~ nowCIF 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
5
ST IVES PETERBOROUGH LIMITED - 2011-04-12
KINGFISHER WEB LTD. - 1993-08-02
KINGFISHER WEB OFFSET LIMITED - 1989-12-01
ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
ASSETGIFT LIMITED - 1988-07-22
18 Westside Centre London Road, Stanway, Colchester, EnglandActive Corporate (6 parents)
Equity (Company account)
25,000 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
6
WYNDEHAM PRESS GROUP PLC - 2006-08-15
S W WOOD GROUP P L C - 1993-12-10
WYNDEHAM PRESS GROUP LIMITED - 2018-12-11
18 Westside Centre London Road, Stanway, Colchester, EnglandActive Corporate (6 parents)
Equity (Company account)
-21,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of shares – 75% or more → OE
7
ST IVES (ROCHE) LIMITED - 2000-02-07
ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
WYNDEHAM ROCHE LIMITED - 2018-12-11
ST IVES ROCHE LIMITED - 2011-04-12
18 Westside Centre London Road, Stanway, Colchester, EnglandActive Corporate (6 parents)
Equity (Company account)
27,000 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
8
WALSTEAD NEWCO B LIMITED - 2022-03-28
18 Westside Centre, London Road, Colchester, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2022-03-03 ~ nowCIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
9
WALSTEAD NEWCO3 LIMITED - 2016-09-07
WYNDEHAM HOLDINGS LIMITED - 2018-12-12
18 Westside Centre London Road, Stanway, Colchester, EnglandActive Corporate (6 parents)
Equity (Company account)
621,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ nowCIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
10
WALSTEAD NEWCO A LIMITED - 2022-03-28
18 Westside Centre, London Road, Colchester, United KingdomActive Corporate (6 parents)
Equity (Company account)
-2,000 GBP2023-12-31
Person with significant control
2022-03-03 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
11
SOUTHERNPRINT (HOLDINGS) LIMITED - 2016-09-07
WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED - 2018-12-11
SOUTHERNPRINT LIMITED - 1988-08-24
WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED - 2021-11-03
25 Farringdon Street, LondonDissolved Corporate (2 parents)
Equity (Company account)
7,425,783 GBP2019-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Ownership of shares – 75% or more → OE
12
BLACKETTS LIMITED - 2005-09-20
18 Westside Centre London Road, Stanway, Colchester, EnglandDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2020-12-31
Person with significant control
2016-09-05 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE