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 Roy Ernest Kingston

    Related profiles found in government register
  • Mr Roy Ernest Kingston
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

      IIF 1
  • Kingston, Roy Ernest
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Kingston, Roy Ernest
    British chief operating officer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Bentalls Complex, Colchester Road, Heybridge, Essex, CM9 4NW, United Kingdom

      IIF 12
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 13 IIF 14
  • Kingston, Roy Ernest
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Kingston, Roy Ernest
    British manufacturing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Blackheath Cottage, Toms Lane, Linwood, Hampshire, BN24 3QX

      IIF 22
  • Kingston, Roy Ernest
    British production manager born in August 1958

    Registered addresses and corresponding companies
    • 125 Merley Lane, Merley, Wimborne, Dorset, BH21 3AG

      IIF 23
  • Kingston, Roy Ernest
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 24
  • Kingston, Roy Ernest
    British chief operating officer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Westside Centre, London Road, Colchester, Essex, CO3 8PH, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    KINGSTON AND ASSOCIATES LIMITED
    06330003
    24 Cornwall Road, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -92,919 GBP2015-12-31
    Officer
    2007-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    WALSTEAD GROUP LIMITED
    - now 09927306
    WALLACE BIDCO LIMITED - 2016-06-24
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents, 5 offsprings)
    Profit/Loss (Company account)
    21,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-06-28 ~ now
    IIF 2 - Director → ME
  • 3
    WESTSIDE CO 3 LIMITED
    - now 00553857 00152473, 00894964, 01085192... (more)
    WALSTEAD GRANGE LIMITED
    - 2021-11-03 00553857
    WYNDEHAM GRANGE LIMITED
    - 2018-12-11 00553857 01280705
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16 02546681
    WYNDEHAM PRESS LIMITED - 1988-02-17
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 4
    WESTSIDE CO 4 LIMITED
    - now 01085192 00152473, 00553857, 00894964... (more)
    WALSTEAD SOUTHERNPRINT LIMITED
    - 2021-11-03 01085192
    WYNDEHAM SOUTHERNPRINT LIMITED
    - 2018-12-11 01085192
    SOUTHERNPRINT LIMITED
    - 2016-06-29 01085192 00152473, 00894964
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2002-03-07 00894964
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 13 - Director → ME
  • 5
    WYNDEHAM GAIT LIMITED
    - now 00326819
    ALBERT GAIT LIMITED - 2002-10-16 00924608, 00991527
    ALBERT GAIT HOLDINGS LIMITED - 1999-03-31
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    541,246 GBP2020-12-31
    Officer
    2013-11-26 ~ dissolved
    IIF 25 - Director → ME
Ceased 17
  • 1
    CASTLEHILL PRINT DIRECT LIMITED - now
    WYNDEHAM PRINT DIRECT LIMITED
    - 2015-03-09 03441143
    PRINT DIRECT LIMITED - 2002-10-16 02142347
    PRINT DIRECT HOLDINGS LIMITED - 2001-08-09
    BROOMCO (1377) LIMITED - 1998-04-06 00339801, 00474138, 01055136... (more)
    Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ 2015-03-09
    IIF 12 - Director → ME
  • 2
    JULES EQUINE TRANSPORT LIMITED
    07131376
    24 Cornwall Road, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,431 GBP2017-01-31
    Officer
    2010-01-20 ~ 2015-09-14
    IIF 15 - Director → ME
  • 3
    RHAPSODY LIMITED - now 07545692
    WYNDEHAM PRE-PRESS LIMITED
    - 2011-07-22 01280705 07545692
    WYNDEHAM ARGENT LIMITED - 2005-09-08 00553857
    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, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2006-11-29 ~ 2007-07-04
    IIF 20 - Director → ME
  • 4
    WALSTEAD BICESTER LIMITED
    - now 06941589
    WYNDEHAM BICESTER LIMITED
    - 2018-12-11 06941589
    WALSTEAD NEWCO1 LIMITED
    - 2016-06-06 06941589 06941198, 06941612, 06941721... (more)
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,000 GBP2023-12-31
    Officer
    2016-06-03 ~ 2025-11-18
    IIF 11 - Director → ME
  • 5
    WALSTEAD HERON LIMITED
    - now 02586277
    WYNDEHAM HERON LIMITED
    - 2018-12-11 02586277
    E T HERON AND CO LIMITED - 2002-10-16 01104554
    JUSTEXIT LIMITED - 1991-03-28
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    2013-11-26 ~ 2025-11-18
    IIF 6 - Director → ME
    2006-11-29 ~ 2007-07-04
    IIF 21 - Director → ME
  • 6
    WALSTEAD IBERIA LIMITED
    - now 06941642
    WALSTEAD CAPITAL LIMITED
    - 2016-06-26 06941642
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    2016-06-22 ~ 2025-11-18
    IIF 8 - Director → ME
  • 7
    WALSTEAD LEYKAM LIMITED
    - now 10037172
    WALSTEAD CE LIMITED
    - 2018-12-17 10037172
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    2016-06-22 ~ 2025-11-18
    IIF 5 - Director → ME
  • 8
    WALSTEAD PETERBOROUGH LIMITED
    - now 02261988
    WYNDEHAM PETERBOROUGH LIMITED
    - 2018-12-11 02261988
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ASSETGIFT LIMITED - 1988-07-22
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    2013-11-26 ~ 2025-11-18
    IIF 9 - Director → ME
  • 9
    WALSTEAD PRESS GROUP LIMITED - now
    WYNDEHAM PRESS GROUP LIMITED
    - 2018-12-11 00933418
    WYNDEHAM PRESS GROUP PLC
    - 2006-08-15 00933418
    S W WOOD GROUP P L C - 1993-12-10
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -21,000 GBP2024-12-31
    Officer
    2004-04-05 ~ 2007-07-04
    IIF 17 - Director → ME
    2013-11-26 ~ 2025-11-18
    IIF 24 - Director → ME
  • 10
    WALSTEAD ROCHE LIMITED
    - now 00720976
    WYNDEHAM ROCHE LIMITED
    - 2018-12-11 00720976
    ST IVES ROCHE LIMITED - 2011-04-12
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    2013-11-26 ~ 2025-11-18
    IIF 10 - Director → ME
  • 11
    WALSTEAD UK HOLDINGS LIMITED
    - now 06941612
    WYNDEHAM HOLDINGS LIMITED
    - 2018-12-12 06941612
    WALSTEAD NEWCO3 LIMITED
    - 2016-09-07 06941612 06941198, 06941589, 06941721... (more)
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    621,000 GBP2024-12-31
    Officer
    2013-11-26 ~ 2025-11-18
    IIF 7 - Director → ME
  • 12
    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 (5 parents, 10 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2016-06-22 ~ 2025-11-18
    IIF 4 - Director → ME
  • 13
    WALSTEAD YORK LIMITED
    - now 13951156
    WALSTEAD NEWCO A LIMITED - 2022-03-28 13951579, 13951638, 13951651
    18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    2022-05-20 ~ 2025-11-18
    IIF 3 - Director → ME
  • 14
    WESTSIDE CO 3 LIMITED - now 00152473, 00894964, 01085192... (more)
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM GRANGE LIMITED
    - 2018-12-11 00553857 01280705
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16 02546681
    WYNDEHAM PRESS LIMITED - 1988-02-17
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-11-29 ~ 2007-07-04
    IIF 18 - Director → ME
  • 15
    WESTSIDE CO 4 LIMITED - now 00152473, 00553857, 00894964... (more)
    WALSTEAD SOUTHERNPRINT LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT LIMITED - 2018-12-11
    SOUTHERNPRINT LIMITED - 2016-06-29 00152473, 00894964
    SOUTHERNPRINT (WEB OFFSET) LIMITED
    - 2002-03-07 01085192 00894964
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    1993-02-16 ~ 1994-02-08
    IIF 23 - Director → ME
  • 16
    WYNDEHAM IMPACT LIMITED
    - now 02249876
    IMPACT LITHO LIMITED - 2002-10-16 02308347
    C/S/M IMPACT LTD. - 1999-06-10
    IMPACT LITHO LIMITED - 1990-02-26 02308347
    TOWNAVON LIMITED - 1988-12-30
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,475 GBP2020-12-31
    Officer
    2006-11-29 ~ 2007-07-04
    IIF 19 - Director → ME
  • 17
    WYNDEHAM WEB LIMITED - now
    ST IVES WEB LIMITED
    - 2011-04-12 03717099
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    1999-07-20 ~ 2004-02-24
    IIF 22 - Director → 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.