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

Utting, Paul George

    Related profiles found in government register
  • Utting, Paul George
    British

    Registered addresses and corresponding companies
  • Utting, Paul George
    British director

    Registered addresses and corresponding companies
    • 2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

      IIF 28 IIF 29
  • Utting, Paul George
    British print sales representative born in November 1965

    Registered addresses and corresponding companies
    • 32 Onslow Road, Richmond, Surrey, TW10 6QE

      IIF 30
  • Utting, Paul George
    British sales & marketing manager born in November 1965

    Registered addresses and corresponding companies
    • 12 Marchmont Road, Richmond, Surrey, TW10 6HQ

      IIF 31
  • Utting, Paul George
    British sales manager born in November 1965

    Registered addresses and corresponding companies
    • 32 Onslow Road, Richmond, Surrey, TW10 6QE

      IIF 32
  • Utting, Paul
    British

    Registered addresses and corresponding companies
    • 3 Lebanon Park, Twickenham, Middlesex, TW1 3DE

      IIF 33 IIF 34
  • Utting, Paul
    British sales director born in November 1965

    Registered addresses and corresponding companies
    • 3 Lebanon Park, Twickenham, Middlesex, TW1 3DE

      IIF 35
  • Utting, Paul George

    Registered addresses and corresponding companies
    • 2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

      IIF 36
  • Utting, Paul George
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Utting, Paul George
    British chartered accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

      IIF 53
  • Utting, Paul George
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

      IIF 54
  • Utting, Paul George
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Utting, Paul
    British born in November 1965

    Resident in England

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

      IIF 91
  • Utting, Paul
    British company director born in November 1965

    Resident in United Kingdom

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

      IIF 92
  • Mr Paul Utting
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74, Bradmore Way, Coulsdon, CR5 1PB, England

      IIF 93
child relation
Offspring entities and appointments
Active 30
  • 1
    Other registered numbers: 00326819, 00991527
    S. G. J. (PRINTERS) LIMITED - 2002-10-16
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 71 - Director → ME
  • 2
    ALBERT GAIT LIMITED - 1999-03-31
    Related registrations: 00326819, 00924608
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 74 - Director → ME
  • 3
    GOREGOLD LIMITED - 1983-11-17
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 65 - Director → ME
  • 4
    BLISSETT & PUGH (TRADE FINISHERS) LIMITED - 1988-02-01
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    891,320 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 66 - Director → ME
  • 5
    Other registered number: 00685005
    M & R TYPESETTING LIMITED - 2002-10-16
    M & R COMPUTERISED TYPE-SETTING LIMITED - 1991-04-19
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 69 - Director → ME
  • 6
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2005-08-11 ~ dissolved
    IIF 70 - Director → ME
  • 7
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2005-08-11 ~ dissolved
    IIF 76 - Director → ME
  • 8
    Other registered number: 02586277
    NELLCROFT HOLDINGS LIMITED - 2002-10-16
    NELLCROFT PRINTERS LIMITED - 1988-06-30
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,090 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 75 - Director → ME
  • 9
    Other registered number: 00553857
    SAGELORD LIMITED - 2002-10-16
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,159 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 73 - Director → ME
  • 10
    Other registered number: 02249876
    MURIVANCE INVESTMENTS LIMITED - 2002-10-16
    LEVELVOTE LIMITED - 1989-01-25
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 77 - Director → ME
  • 11
    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 (2 parents)
    Equity (Company account)
    109,883 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 61 - Director → ME
  • 12
    WYNDEHAM MASTERPIECE LIMITED - 2008-03-17
    Related registration: 01774813
    GRAPHICS LONDON LIMITED - 2007-03-28
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 67 - Director → ME
  • 13
    MIDLAND PRINTING (SHREWSBURY) LIMITED - 2000-11-09
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,565,285 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 68 - Director → ME
  • 14
    HARDY PRESS LIMITED - 1996-01-29
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2009-07-27 ~ dissolved
    IIF 55 - Director → ME
  • 15
    Other registered numbers: 00152473, 00553857, 01085192... (more)
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2021-11-03
    Related registration: 01085192
    SOUTHERNPRINT LIMITED - 2002-03-07
    Related registrations: 00152473, 01085192
    BOURNEMOUTH TIMES LIMITED - 1988-08-24
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,081 GBP2019-12-31
    Officer
    2009-07-27 ~ dissolved
    IIF 82 - Director → ME
  • 16
    Other registered numbers: 00152473, 00553857, 00894964... (more)
    WALSTEAD WESTWAY LIMITED - 2021-11-03
    WYNDEHAM WESTWAY LIMITED - 2018-12-11
    WESTWAY OFFSET LIMITED - 2002-10-16
    Related registration: 01626934
    COSTRELU LIMITED - 1978-12-31
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-04 ~ dissolved
    IIF 81 - Director → ME
  • 17
    Other registered numbers: 00152473, 00894964, 01085192... (more)
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    Related registration: 02546681
    WYNDEHAM PRESS LIMITED - 1988-02-17
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-06-04 ~ dissolved
    IIF 79 - Director → ME
  • 18
    Other registered numbers: 00152473, 00553857, 00894964... (more)
    WALSTEAD SOUTHERNPRINT LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT LIMITED - 2018-12-11
    SOUTHERNPRINT LIMITED - 2016-06-29
    Related registrations: 00152473, 00894964
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2002-03-07
    Related registration: 00894964
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 83 - Director → ME
  • 19
    Other registered numbers: 00553857, 00894964, 01085192... (more)
    WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED - 2018-12-11
    SOUTHERNPRINT (HOLDINGS) LIMITED - 2016-09-07
    SOUTHERNPRINT LIMITED - 1988-08-24
    Related registrations: 00894964, 01085192
    25 Farringdon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,425,783 GBP2019-12-31
    Officer
    2009-07-27 ~ dissolved
    IIF 80 - Director → ME
  • 20
    Other registered number: 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 (2 parents)
    Equity (Company account)
    13,263 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 64 - Director → ME
  • 21
    WALSTEAD NEWCO4 LIMITED - 2010-10-27
    Related registrations: 06941198, 06941589, 06941612... (more)
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,253 GBP2020-12-31
    Officer
    2016-06-22 ~ dissolved
    IIF 59 - Director → ME
  • 22
    BLACKETTS LIMITED - 2005-09-20
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2005-08-11 ~ dissolved
    IIF 63 - Director → ME
  • 23
    ALBERT GAIT LIMITED - 2002-10-16
    Related registrations: 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
    2006-11-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 24
    B.R.HUBBARD PRINTERS LIMITED - 2002-10-16
    Related registration: 01274691
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,130 GBP2020-12-31
    Officer
    2005-06-28 ~ dissolved
    IIF 72 - Director → ME
  • 25
    ICON REPRODUCTION LIMITED - 2006-06-08
    PROMPTEL LIMITED - 1994-01-24
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    649,299 GBP2024-12-31
    Officer
    2006-06-04 ~ now
    IIF 52 - Director → ME
  • 26
    IMPACT LITHO LIMITED - 2002-10-16
    Related registration: 02308347
    C/S/M IMPACT LTD. - 1999-06-10
    IMPACT LITHO LIMITED - 1990-02-26
    Related registration: 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
    2006-06-04 ~ dissolved
    IIF 78 - Director → ME
  • 27
    Other registered number: 04692273
    WYNDEHAM GRAPHICS LIMITED - 2008-03-06
    GRAPHIC FACILITIES LIMITED - 2004-08-10
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215,460 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 62 - Director → ME
  • 28
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    CHASE WEB LTD. - 1993-08-02
    Related registration: 00959214
    CHASE WEB OFFSET LIMITED - 1989-12-01
    H.E.WARNE LIMITED - 1984-08-07
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    2011-04-06 ~ dissolved
    IIF 57 - Director → ME
  • 29
    Other registered number: 01280705
    WALSTEAD NEWCO5 LIMITED - 2011-07-27
    Related registrations: 06941198, 06941589, 06941612... (more)
    RHAPSODY LIMITED - 2011-07-21
    Related registration: 01280705
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2016-06-22 ~ dissolved
    IIF 56 - Director → ME
  • 30
    ST IVES WEB LIMITED - 2011-04-12
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    2016-06-22 ~ dissolved
    IIF 58 - Director → ME
Ceased 52
  • 1
    Other registered numbers: 01445792, 08620690
    SABRECLAIM LIMITED - 1978-12-31
    37 Stanwell New Road, Staines-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,520 GBP2024-03-31
    Officer
    ~ 1996-03-28
    IIF 32 - Director → ME
  • 2
    Other registered numbers: 00326819, 00991527
    S. G. J. (PRINTERS) LIMITED - 2002-10-16
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 26 - Secretary → ME
  • 3
    ALBERT GAIT LIMITED - 1999-03-31
    Related registrations: 00326819, 00924608
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 7 - Secretary → ME
  • 4
    GOREGOLD LIMITED - 1983-11-17
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 10 - Secretary → ME
  • 5
    BLISSETT & PUGH (TRADE FINISHERS) LIMITED - 1988-02-01
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    891,320 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 29 - Secretary → ME
  • 6
    Other registered number: 00685005
    M & R TYPESETTING LIMITED - 2002-10-16
    M & R COMPUTERISED TYPE-SETTING LIMITED - 1991-04-19
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 8 - Secretary → ME
  • 7
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 12 - Secretary → ME
  • 8
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 4 - Secretary → ME
  • 9
    PRINT DIRECT 1987 LIMITED - 2015-03-09
    PRINT DIRECT LIMITED - 2001-08-09
    Related registration: 03441143
    Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2006-06-04 ~ 2015-03-09
    IIF 89 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 19 - Secretary → ME
  • 10
    WYNDEHAM PRINT DIRECT LIMITED - 2015-03-09
    PRINT DIRECT LIMITED - 2002-10-16
    Related registration: 02142347
    PRINT DIRECT HOLDINGS LIMITED - 2001-08-09
    BROOMCO (1377) LIMITED - 1998-04-06
    Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2006-06-04 ~ 2015-03-09
    IIF 85 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 23 - Secretary → ME
  • 11
    74 Bradmore Way, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,049 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-09-16
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Other registered number: 02586277
    NELLCROFT HOLDINGS LIMITED - 2002-10-16
    NELLCROFT PRINTERS LIMITED - 1988-06-30
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,090 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 3 - Secretary → ME
  • 13
    Other registered number: 00553857
    SAGELORD LIMITED - 2002-10-16
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,159 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 21 - Secretary → ME
  • 14
    Other registered number: 02249876
    MURIVANCE INVESTMENTS LIMITED - 2002-10-16
    LEVELVOTE LIMITED - 1989-01-25
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 20 - Secretary → ME
  • 15
    St James Mill, Whitefriars, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1995-02-08 ~ 1996-06-07
    IIF 30 - Director → ME
  • 16
    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 (2 parents)
    Equity (Company account)
    109,883 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 15 - Secretary → ME
  • 17
    WYNDEHAM MASTERPIECE LIMITED - 2008-03-17
    Related registration: 01774813
    GRAPHICS LONDON LIMITED - 2007-03-28
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 5 - Secretary → ME
  • 18
    MIDLAND PRINTING (SHREWSBURY) LIMITED - 2000-11-09
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,565,285 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 14 - Secretary → ME
  • 19
    DATA & DIGITAL LIMITED - 2020-10-14
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    2013-09-24 ~ 2026-01-12
    IIF 39 - Director → ME
  • 20
    Other registered number: 07545692
    WYNDEHAM PRE-PRESS LIMITED - 2011-07-22
    Related registration: 07545692
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    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
    2006-06-04 ~ 2026-01-12
    IIF 42 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 36 - Secretary → ME
  • 21
    WALSTEAD FINANCE LIMITED - 2025-07-01
    WALLACE MIDCO LIMITED - 2016-06-24
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,000 GBP2023-12-31
    Officer
    2016-06-22 ~ 2025-09-25
    IIF 92 - Director → ME
  • 22
    VCG BESPOKE LIMITED - 2010-10-12
    WYNDEHAM BESPOKE LIMITED - 2009-01-26
    RIVERHEAD TYPESETTERS LIMITED - 2004-05-26
    GAITIQUE LIMITED - 1988-06-03
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-06-04 ~ 2008-10-07
    IIF 86 - Director → ME
    2006-11-16 ~ 2006-11-16
    IIF 34 - Secretary → ME
  • 23
    WYNDEHAM COLOURLINK LIMITED - 2009-01-26
    PROFESSIONAL IMAGING LTD. - 2007-12-27
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-12-12 ~ 2009-03-05
    IIF 54 - Director → ME
  • 24
    WYNDEHAM CONNECT LTD - 2009-01-26
    CONNECT DIGITAL IMAGING LIMITED - 2006-01-11
    CONNECT IMAGING LIMITED - 2001-01-16
    BORROWDALE LIMITED - 1999-09-09
    Related registration: 04773601
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    2005-11-15 ~ 2009-03-05
    IIF 53 - Director → ME
    2006-11-16 ~ 2008-10-07
    IIF 18 - Secretary → ME
  • 25
    WYNDEHAM KESTREL LIMITED - 2009-01-26
    KESTREL DIGITAL COLOUR LIMITED - 2004-08-10
    DIGITAL ARTWORK REPRODUCTION LIMITED - 1993-09-13
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-06-04 ~ 2009-03-05
    IIF 87 - Director → ME
    2006-11-16 ~ 2008-10-07
    IIF 25 - Secretary → ME
  • 26
    JOHN GODFREY ASSOCIATES LIMITED - 2010-10-12
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,226 GBP2020-09-30
    Officer
    2006-04-24 ~ 2009-03-05
    IIF 90 - Director → ME
    2006-11-16 ~ 2008-10-07
    IIF 11 - Secretary → ME
  • 27
    WYNDEHAM BICESTER LIMITED - 2018-12-11
    WALSTEAD NEWCO1 LIMITED - 2016-06-06
    Related registrations: 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 ~ 2026-01-12
    IIF 46 - Director → ME
  • 28
    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
    2016-06-22 ~ 2026-01-12
    IIF 40 - Director → ME
  • 29
    WYNDEHAM HERON LIMITED - 2018-12-11
    E T HERON AND CO LIMITED - 2002-10-16
    Related registration: 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
    2006-06-04 ~ 2026-01-12
    IIF 48 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 24 - Secretary → ME
  • 30
    WALLACE TOPCO LIMITED - 2016-06-24
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    57,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-06-22 ~ 2026-01-12
    IIF 37 - Director → ME
  • 31
    WALSTEAD CAPITAL LIMITED - 2016-06-26
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    2015-05-07 ~ 2026-01-12
    IIF 50 - Director → ME
  • 32
    WALSTEAD CE LIMITED - 2018-12-17
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    2016-06-22 ~ 2026-01-12
    IIF 43 - Director → ME
  • 33
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    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
    2011-04-06 ~ 2026-01-12
    IIF 47 - Director → ME
  • 34
    WYNDEHAM PRESS GROUP LIMITED - 2018-12-11
    WYNDEHAM PRESS GROUP PLC - 2006-08-15
    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
    2003-10-02 ~ 2026-01-12
    IIF 41 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 16 - Secretary → ME
  • 35
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    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
    2011-04-06 ~ 2026-01-12
    IIF 51 - Director → ME
  • 36
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-06-21 ~ 2026-01-12
    IIF 38 - Director → ME
  • 37
    WYNDEHAM HOLDINGS LIMITED - 2018-12-12
    WALSTEAD NEWCO3 LIMITED - 2016-09-07
    Related registrations: 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
    2011-03-12 ~ 2026-01-12
    IIF 44 - Director → ME
  • 38
    WALSTEAD UK LIMITED - 2018-12-14
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2008-12-05 ~ 2026-01-12
    IIF 45 - Director → ME
  • 39
    WALSTEAD NEWCO A LIMITED - 2022-03-28
    Related registrations: 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 ~ 2026-01-12
    IIF 91 - Director → ME
  • 40
    Other registered numbers: 00152473, 00553857, 00894964... (more)
    WALSTEAD WESTWAY LIMITED - 2021-11-03
    WYNDEHAM WESTWAY LIMITED - 2018-12-11
    WESTWAY OFFSET LIMITED - 2002-10-16
    Related registration: 01626934
    COSTRELU LIMITED - 1978-12-31
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 28 - Secretary → ME
    2006-11-16 ~ 2006-11-16
    IIF 33 - Secretary → ME
  • 41
    Other registered numbers: 00152473, 00894964, 01085192... (more)
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    Related registration: 02546681
    WYNDEHAM PRESS LIMITED - 1988-02-17
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 13 - Secretary → ME
  • 42
    Other registered numbers: 00152473, 00553857, 00894964... (more)
    WALSTEAD SOUTHERNPRINT LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT LIMITED - 2018-12-11
    SOUTHERNPRINT LIMITED - 2016-06-29
    Related registrations: 00152473, 00894964
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2002-03-07
    Related registration: 00894964
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    1996-08-27 ~ 1999-01-19
    IIF 31 - Director → ME
  • 43
    Other registered number: 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 (2 parents)
    Equity (Company account)
    13,263 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 17 - Secretary → ME
  • 44
    WALSTEAD NEWCO4 LIMITED - 2010-10-27
    Related registrations: 06941198, 06941589, 06941612... (more)
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,253 GBP2020-12-31
    Officer
    2010-10-29 ~ 2016-06-22
    IIF 60 - Director → ME
  • 45
    BLACKETTS LIMITED - 2005-09-20
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 9 - Secretary → ME
  • 46
    ALBERT GAIT LIMITED - 2002-10-16
    Related registrations: 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
    2006-06-04 ~ 2009-10-06
    IIF 88 - Director → ME
  • 47
    B.R.HUBBARD PRINTERS LIMITED - 2002-10-16
    Related registration: 01274691
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,130 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 2 - Secretary → ME
  • 48
    ICON REPRODUCTION LIMITED - 2006-06-08
    PROMPTEL LIMITED - 1994-01-24
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    649,299 GBP2024-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 22 - Secretary → ME
  • 49
    IMPACT LITHO LIMITED - 2002-10-16
    Related registration: 02308347
    C/S/M IMPACT LTD. - 1999-06-10
    IMPACT LITHO LIMITED - 1990-02-26
    Related registration: 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
    2006-11-16 ~ 2009-10-06
    IIF 6 - Secretary → ME
  • 50
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-12-09 ~ 2026-01-12
    IIF 49 - Director → ME
  • 51
    Other registered number: 04692273
    WYNDEHAM GRAPHICS LIMITED - 2008-03-06
    GRAPHIC FACILITIES LIMITED - 2004-08-10
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215,460 GBP2020-12-31
    Officer
    2006-11-16 ~ 2009-10-06
    IIF 27 - Secretary → ME
  • 52
    ST IVES WEB LIMITED - 2011-04-12
    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 ~ 2003-09-29
    IIF 35 - Director → ME
    2011-04-06 ~ 2016-06-22
    IIF 84 - 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.