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

Hollebone, Paul Stephen

    Related profiles found in government register
  • Hollebone, Paul Stephen

    Registered addresses and corresponding companies
    • icon of address Europa House, 46-50, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 10
    • icon of address Rayford House, School Road, Hove, East Sussex, BN3 5HX, United Kingdom

      IIF 11 IIF 12
    • icon of address 91a, South Street, Lancing, West Sussex, BN15 8AP, England

      IIF 13
    • icon of address 23, Eastern Avenue, Shoreham-by-sea, West Sussex, BN43 6PD, England

      IIF 14
    • icon of address Old Orchard, Dog Lane, Steyning, BN44 3GE, England

      IIF 15
  • Hollebone, Paul Stephen
    British

    Registered addresses and corresponding companies
  • Hollebone, Paul Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Hollebone, Paul Stephen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Old Orchard Dog Lane, Steyning, West Sussex, BN44 3GE

      IIF 50
  • Hollebone, Paul

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Rayford House, School Road, Hove, BN3 5HX, England

      IIF 51
    • icon of address Rayford House, School Road, Hove, BN3 5HX, United Kingdom

      IIF 52
    • icon of address Old Orchard, Dog Lane, Steyning, BN44 3GE, United Kingdom

      IIF 53
  • Hollebone, Paul Stephen
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rayford House, School Road, Hove, BN3 5HX, England

      IIF 54
    • icon of address Rayford House, School Road, Hove, BN3 5HX, United Kingdom

      IIF 55 IIF 56
    • icon of address Old Orchard, Dog Lane, Steyning, West Sussex, BN44 3GE

      IIF 57 IIF 58
  • Hollebone, Paul Stephen
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Rayford House, School Road, Hove, BN3 5HX, England

      IIF 59
  • Hollebone, Paul Stephen
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hollebone, Paul Stephen
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Orchard, Dog Lane, Steyning, West Sussex, BN44 3GE, United Kingdom

      IIF 96
  • Hollebone, Paul Stephen
    British financial director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Orchard, Dog Lane, Steyning, West Sussex, BN44 3GE, England

      IIF 97
  • Hollebone, Paul Stephen
    British none born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rayford House, School Road, Hove, East Sussex, BN3 5HX

      IIF 98
  • Hollebone, Paul Stephen
    British chartered accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rayford House, School Road, Hove, East Sussex, BN3 5HX, United Kingdom

      IIF 99
  • Mr Paul Stephen Hollebone
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 46-50, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 100
    • icon of address Europa House, Southwick Square, Southwick, Brighton, BN42 4FJ, England

      IIF 101
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    115 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 54 - LLP Designated Member → ME
  • 2
    BETNOW LIMITED - 1999-06-25
    SOUND DEVELOPMENTS (TUNBRIDGE WELLS) LIMITED - 2004-09-02
    icon of address Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,108 GBP2024-09-30
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 10 - Secretary → ME
  • 3
    icon of address Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,309 GBP2024-10-31
    Officer
    icon of calendar 2009-10-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 15 - Secretary → ME
  • 5
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 5 - Secretary → ME
  • 6
    icon of address 1 Oldfield Crescent, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,663 GBP2024-02-28
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 16 - Secretary → ME
  • 7
    icon of address Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,620 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 62 - Director → ME
    icon of calendar 2017-02-09 ~ now
    IIF 52 - Secretary → ME
  • 8
    icon of address Rayford House, School Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2018-11-30
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,093 GBP2024-09-30
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 1 - Secretary → ME
  • 10
    icon of address 23 Eastern Avenue, Shoreham-by-sea, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    FRUITYBOWLS LTD - 2022-03-28
    TOWN & WATERSIDE PROPERTIES (BRIGHTON) LTD - 2022-03-03
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2015-09-09 ~ dissolved
    IIF 51 - Secretary → ME
  • 12
    RAYFORD RESIDENTIAL MANAGEMENT LIMITED - 2001-12-19
    GRAFT WORKWEAR LIMITED - 2012-02-06
    RAYFORD PROPERTY MANAGEMENT LIMITED - 2010-05-07
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,358 GBP2024-09-30
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 9 - Secretary → ME
  • 13
    RAYFORD INVESTMENTS (BATTLE) LIMITED - 2000-06-20
    MEDIHELP (ACCIDENT & EMERGENCY) LIMITED - 2004-06-17
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,974 GBP2024-09-30
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 6 - Secretary → ME
  • 14
    COMPLETE FINANCE LIMITED - 2015-05-26
    ARENAPIPE LIMITED - 1999-07-20
    COURT FARM DEVELOPMENTS LIMITED - 2000-06-02
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    203 GBP2024-09-30
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 45 - Secretary → ME
  • 15
    DATAROM LIMITED - 2001-07-05
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2 GBP2024-09-30
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 30 - Secretary → ME
  • 16
    AGEVAULT LIMITED - 1982-01-11
    SUPREME DISCOUNT SPORTS & LEISURE LIMITED - 1997-07-14
    DAPPER DANI LTD - 2013-07-29
    RAYFORD HOUSE MANAGEMENT LIMITED - 2010-08-17
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 4 - Secretary → ME
  • 17
    BETPIPE LIMITED - 1999-06-25
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,410 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 7 - Secretary → ME
  • 18
    LOWRESET LIMITED - 1999-06-10
    NORTHERN INVESTMENT LIMITED - 1999-06-10
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,416 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 2 - Secretary → ME
  • 19
    icon of address Eeuropa House Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    943,575 GBP2021-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 20
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    105,415 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 56 - LLP Designated Member → ME
  • 21
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    20,495 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2009-09-09 ~ now
    IIF 58 - LLP Designated Member → ME
  • 22
    icon of address Europa House 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,400 GBP2023-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 61 - Director → ME
  • 23
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -462,760 GBP2024-09-30
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 8 - Secretary → ME
  • 24
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    413 GBP2024-09-30
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 57 - LLP Designated Member → ME
  • 25
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 53 - Secretary → ME
  • 26
    icon of address Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 60 - Director → ME
    icon of calendar 2014-01-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    icon of address 91a South Street, Lancing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    39,710 GBP2024-08-31
    Officer
    icon of calendar 2011-07-18 ~ 2014-09-15
    IIF 13 - Secretary → ME
  • 2
    S. G. J. (PRINTERS) LIMITED - 2002-10-16
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    icon of calendar 1993-07-02 ~ 2006-11-16
    IIF 24 - Secretary → ME
  • 3
    ALBERT GAIT LIMITED - 1999-03-31
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    icon of calendar 1993-07-02 ~ 2006-11-16
    IIF 67 - Director → ME
    icon of calendar 1993-07-02 ~ 2006-11-16
    IIF 18 - Secretary → ME
  • 4
    GOREGOLD LIMITED - 1983-11-17
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1998-02-10 ~ 2006-11-16
    IIF 68 - Director → ME
    icon of calendar 1998-02-10 ~ 2006-11-16
    IIF 25 - Secretary → ME
  • 5
    BLISSETT & PUGH (TRADE FINISHERS) LIMITED - 1988-02-01
    icon of address Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    891,320 GBP2020-12-31
    Officer
    icon of calendar 1994-05-17 ~ 2006-11-16
    IIF 75 - Director → ME
    icon of calendar 1994-05-17 ~ 2006-11-16
    IIF 49 - Secretary → ME
  • 6
    M & R TYPESETTING LIMITED - 2002-10-16
    M & R COMPUTERISED TYPE-SETTING LIMITED - 1991-04-19
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1993-07-02 ~ 1999-05-17
    IIF 91 - Director → ME
    icon of calendar 1993-07-02 ~ 2006-11-16
    IIF 50 - Secretary → ME
  • 7
    icon of address 18 London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-08-11 ~ 2006-11-16
    IIF 65 - Director → ME
    icon of calendar 2005-08-11 ~ 2006-11-16
    IIF 40 - Secretary → ME
  • 8
    icon of address Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2005-08-11 ~ 2006-11-16
    IIF 78 - Director → ME
    icon of calendar 2005-08-11 ~ 2006-11-16
    IIF 46 - Secretary → ME
  • 9
    PRINT DIRECT 1987 LIMITED - 2015-03-09
    PRINT DIRECT LIMITED - 2001-08-09
    icon of address Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-25 ~ 2006-11-16
    IIF 81 - Director → ME
    icon of calendar 2000-07-25 ~ 2006-11-16
    IIF 48 - Secretary → ME
  • 10
    WYNDEHAM PRINT DIRECT LIMITED - 2015-03-09
    PRINT DIRECT LIMITED - 2002-10-16
    PRINT DIRECT HOLDINGS LIMITED - 2001-08-09
    BROOMCO (1377) LIMITED - 1998-04-06
    icon of address Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-25 ~ 2006-11-16
    IIF 94 - Director → ME
    icon of calendar 2000-07-25 ~ 2006-11-16
    IIF 38 - Secretary → ME
  • 11
    WYATT DRG BIOTECH LIMITED - 2010-04-09
    WYATT BIOTECH LIMITED - 2007-07-31
    FINGERPRINT TESTING LIMITED - 2005-08-24
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-15 ~ 2011-12-31
    IIF 98 - Director → ME
  • 12
    NELLCROFT HOLDINGS LIMITED - 2002-10-16
    NELLCROFT PRINTERS LIMITED - 1988-06-30
    icon of address Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292,090 GBP2020-12-31
    Officer
    icon of calendar 1995-09-14 ~ 2006-11-16
    IIF 74 - Director → ME
    icon of calendar 1995-09-14 ~ 2006-11-16
    IIF 20 - Secretary → ME
  • 13
    SAGELORD LIMITED - 2002-10-16
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,159 GBP2020-12-31
    Officer
    icon of calendar 1993-02-24 ~ 2006-11-16
    IIF 26 - Secretary → ME
  • 14
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,055 GBP2016-06-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-06-02
    IIF 63 - Director → ME
  • 15
    MURIVANCE INVESTMENTS LIMITED - 2002-10-16
    LEVELVOTE LIMITED - 1989-01-25
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    icon of calendar 1995-09-14 ~ 2006-11-16
    IIF 79 - Director → ME
    icon of calendar 1995-09-14 ~ 2006-11-16
    IIF 28 - Secretary → ME
  • 16
    PRESSPRINT (MK) LIMITED - 2002-10-16
    PRESS PRINT (MK) LIMITED - 1995-09-15
    COTTINGHAM PRESS AND EQUIPMENT LIMITED - 1983-03-18
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,883 GBP2020-12-31
    Officer
    icon of calendar 1995-09-14 ~ 2006-11-16
    IIF 80 - Director → ME
    icon of calendar 1995-09-14 ~ 2006-11-16
    IIF 19 - Secretary → ME
  • 17
    WYNDEHAM MASTERPIECE LIMITED - 2008-03-17
    GRAPHICS LONDON LIMITED - 2007-03-28
    icon of address 18 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2004-03-22 ~ 2006-11-16
    IIF 76 - Director → ME
    icon of calendar 2004-03-22 ~ 2006-11-16
    IIF 47 - Secretary → ME
  • 18
    MIDLAND PRINTING (SHREWSBURY) LIMITED - 2000-11-09
    icon of address Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,565,285 GBP2020-12-31
    Officer
    icon of calendar 1995-09-14 ~ 2006-11-16
    IIF 83 - Director → ME
    icon of calendar 1995-09-14 ~ 2006-11-16
    IIF 27 - Secretary → ME
  • 19
    AVAILABLE 4 COMMUNICATIONS LIMITED - 2013-01-04
    33221 LIMITED - 2004-11-15
    CALL4.INFO LIMITED - 2005-07-08
    icon of address 2nd Floor 10 Bull Plain, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,249 GBP2025-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2014-04-30
    IIF 97 - Director → ME
  • 20
    DUTYCLIP LIMITED - 1998-06-25
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-18 ~ 2012-12-31
    IIF 85 - Director → ME
  • 21
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    MERPEN LIMITED - 1976-12-31
    ARGENT COLOUR LIMITED - 2002-10-16
    WYNDEHAM PRE-PRESS LIMITED - 2011-07-22
    WEB OFFSET REPRODUCTIONS LIMITED - 1980-12-31
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 1997-05-23 ~ 2006-11-16
    IIF 66 - Director → ME
    icon of calendar 1997-05-23 ~ 2006-11-16
    IIF 21 - Secretary → ME
  • 22
    icon of address Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,610 GBP2023-06-30
    Officer
    icon of calendar 2012-07-04 ~ 2024-02-02
    IIF 99 - Director → ME
    icon of calendar 2012-07-04 ~ 2024-02-02
    IIF 11 - Secretary → ME
  • 23
    VCG BESPOKE LIMITED - 2010-10-12
    WYNDEHAM BESPOKE LIMITED - 2009-01-26
    RIVERHEAD TYPESETTERS LIMITED - 2004-05-26
    GAITIQUE LIMITED - 1988-06-03
    icon of address 1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-02 ~ 2006-11-16
    IIF 70 - Director → ME
    icon of calendar 1993-07-02 ~ 2006-11-16
    IIF 35 - Secretary → 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
    icon of address 1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-11-16
    IIF 90 - Director → ME
    icon of calendar 2005-11-15 ~ 2006-11-16
    IIF 31 - Secretary → ME
  • 25
    WYNDEHAM KESTREL LIMITED - 2009-01-26
    KESTREL DIGITAL COLOUR LIMITED - 2004-08-10
    DIGITAL ARTWORK REPRODUCTION LIMITED - 1993-09-13
    icon of address 1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2006-11-16
    IIF 95 - Director → ME
    icon of calendar 2004-03-22 ~ 2006-11-16
    IIF 32 - Secretary → ME
  • 26
    JOHN GODFREY ASSOCIATES LIMITED - 2010-10-12
    icon of address 1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,226 GBP2020-09-30
    Officer
    icon of calendar 2006-04-24 ~ 2006-11-16
    IIF 73 - Director → ME
    icon of calendar 2006-04-24 ~ 2006-11-16
    IIF 41 - Secretary → ME
  • 27
    E T HERON AND CO LIMITED - 2002-10-16
    JUSTEXIT LIMITED - 1991-03-28
    WYNDEHAM HERON LIMITED - 2018-12-11
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    icon of calendar 1996-06-06 ~ 2006-11-16
    IIF 84 - Director → ME
    icon of calendar 1996-06-06 ~ 2006-11-16
    IIF 17 - Secretary → ME
  • 28
    WYNDEHAM PRESS GROUP PLC - 2006-08-15
    S W WOOD GROUP P L C - 1993-12-10
    WYNDEHAM PRESS GROUP LIMITED - 2018-12-11
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    -21,000 GBP2024-12-31
    Officer
    icon of calendar 1992-11-02 ~ 2006-11-16
    IIF 86 - Director → ME
    icon of calendar 1992-11-02 ~ 2006-11-16
    IIF 34 - Secretary → ME
  • 29
    WESTWAY OFFSET LIMITED - 2002-10-16
    WALSTEAD WESTWAY LIMITED - 2021-11-03
    WYNDEHAM WESTWAY LIMITED - 2018-12-11
    COSTRELU LIMITED - 1978-12-31
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-17 ~ 2006-11-16
    IIF 72 - Director → ME
    icon of calendar 1994-05-17 ~ 2006-11-16
    IIF 33 - Secretary → ME
  • 30
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WYNDEHAM PRESS LIMITED - 1988-02-17
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-24 ~ 2006-11-16
    IIF 71 - Director → ME
    icon of calendar 1993-02-24 ~ 2006-11-16
    IIF 22 - Secretary → ME
  • 31
    YUTIN LIMITED - 2002-10-16
    UNITY PAPER TUBES LIMITED - 1997-05-02
    icon of address Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,263 GBP2020-12-31
    Officer
    icon of calendar 1994-05-17 ~ 2006-11-16
    IIF 77 - Director → ME
    icon of calendar 1994-05-17 ~ 2006-11-16
    IIF 43 - Secretary → ME
  • 32
    icon of address The Charmandean Centre, Forest Road, Worthing, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    2,019,132 GBP2025-03-31
    Officer
    icon of calendar 2007-08-30 ~ 2008-11-20
    IIF 82 - Director → ME
    icon of calendar 2007-12-20 ~ 2008-11-20
    IIF 23 - Secretary → ME
  • 33
    BLACKETTS LIMITED - 2005-09-20
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2005-08-11 ~ 2006-11-16
    IIF 92 - Director → ME
    icon of calendar 2005-08-11 ~ 2006-11-16
    IIF 44 - Secretary → ME
  • 34
    ALBERT GAIT LIMITED - 2002-10-16
    ALBERT GAIT HOLDINGS LIMITED - 1999-03-31
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    541,246 GBP2020-12-31
    Officer
    icon of calendar 1993-07-02 ~ 2006-11-16
    IIF 89 - Director → ME
    icon of calendar 1993-07-02 ~ 2006-11-16
    IIF 29 - Secretary → ME
  • 35
    B.R.HUBBARD PRINTERS LIMITED - 2002-10-16
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,130 GBP2020-12-31
    Officer
    icon of calendar 1994-09-13 ~ 2006-11-16
    IIF 88 - Director → ME
    icon of calendar 1994-09-13 ~ 2006-11-16
    IIF 37 - Secretary → ME
  • 36
    ICON REPRODUCTION LIMITED - 2006-06-08
    PROMPTEL LIMITED - 1994-01-24
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    649,299 GBP2024-12-31
    Officer
    icon of calendar 2006-02-24 ~ 2006-11-16
    IIF 69 - Director → ME
    icon of calendar 2006-02-24 ~ 2006-11-16
    IIF 42 - Secretary → ME
  • 37
    IMPACT LITHO LIMITED - 2002-10-16
    C/S/M IMPACT LTD. - 1999-06-10
    IMPACT LITHO LIMITED - 1990-02-26
    TOWNAVON LIMITED - 1988-12-30
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,475 GBP2020-12-31
    Officer
    icon of calendar 1999-06-10 ~ 2006-11-16
    IIF 87 - Director → ME
    icon of calendar 1999-06-10 ~ 2006-11-16
    IIF 39 - Secretary → ME
  • 38
    WYNDEHAM GRAPHICS LIMITED - 2008-03-06
    GRAPHIC FACILITIES LIMITED - 2004-08-10
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215,460 GBP2020-12-31
    Officer
    icon of calendar 2004-03-22 ~ 2006-11-16
    IIF 93 - Director → ME
    icon of calendar 2004-03-22 ~ 2006-11-16
    IIF 36 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.