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

Repman, Zoe

    Related profiles found in government register
  • Repman, Zoe

    Registered addresses and corresponding companies
  • Repman, Zoe
    British

    Registered addresses and corresponding companies
    • icon of address 18, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 30
    • icon of address 22, Westside Centre, London Road, Colchester, CO3 8PH, England

      IIF 31 IIF 32 IIF 33
    • icon of address 39 Gladiator Way, Colchester, Essex, C02 9PR

      IIF 36
    • icon of address Bentalls Complex, Colchester Road, Heybridge, Maldon, Essex, CM9 4NW, United Kingdom

      IIF 37
  • Repman, Zoe
    British finance director born in October 1969

    Resident in England

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

      IIF 38 IIF 39
    • icon of address 22, Westside Centre, London Road, Colchester, Essex, CO3 8PH, England

      IIF 40
  • Repman, Zoe
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Repman, Zoe
    British ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Westside Centre, London Road, Colchester, Essex, CO3 8PH, United Kingdom

      IIF 52
  • Repman, Zoe
    British cfo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Repman, Zoe
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Westside Centre, London Road, Colchester, Essex, CO3 8PH, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Repman, Zoe
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 59
    • icon of address 39, Gladiator Way, Colchester, CO2 9PR, England

      IIF 60
  • Repman, Zoe
    British finance director born in October 1969

    Resident in United Kingdom

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

      IIF 61 IIF 62 IIF 63
    • icon of address 22, Westside Centre, London Road, Colchester, Essex, CO3 8PH, England

      IIF 66 IIF 67 IIF 68
    • icon of address 39, Gladiator Way, Colchester, CO2 9PR, England

      IIF 69
    • icon of address Bentalls Complex, Colchester Road, Heybridge, Essex, CM9 4NW, United Kingdom

      IIF 70
  • Repman, Zoe
    British financial director born in October 1969

    Resident in United Kingdom

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

      IIF 71
  • Mrs Zoe Repman
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Gladiator Way, Colchester, CO2 9PR, England

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 50 - Director → ME
  • 3
    NORFOLK COUNTY SERVICES LIMITED - 2009-04-06
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 51 - Director → ME
  • 4
    NORSE CARE (PROPERTIES) LIMITED - 2011-01-24
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 46 - Director → ME
  • 5
    NORSE GROUP SERVICES LIMITED - 2025-03-21
    NORSE GROUP HOLDINGS LIMITED - 2024-11-12
    icon of address 280 Fifers Lane, Norwich, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 45 - Director → ME
  • 7
    NORSE CONSULTING GROUP LIMITED - 2025-03-24
    NATURALLY PASSIVE LIMITED - 2019-06-03
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 49 - Director → ME
  • 8
    NORFOLK COUNTY SERVICES TRANSPORT - 2012-04-19
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 43 - Director → ME
  • 9
    NORFOLK PROPERTY SERVICES LIMITED - 2002-01-24
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address 39 Gladiator Way, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 51
  • 1
    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 2009-10-06 ~ 2019-09-19
    IIF 26 - Secretary → ME
  • 2
    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 2009-10-06 ~ 2019-09-19
    IIF 7 - Secretary → ME
  • 3
    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 2009-10-06 ~ 2019-09-19
    IIF 1 - Secretary → ME
  • 4
    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 2009-10-06 ~ 2019-09-19
    IIF 10 - Secretary → ME
  • 5
    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 2009-10-06 ~ 2019-09-19
    IIF 22 - Secretary → ME
  • 6
    icon of address 24 Red Lion Street, Red Lion Street, Chesham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-29 ~ 2021-04-25
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2021-04-25
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 2009-10-06 ~ 2019-09-19
    IIF 16 - 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 2009-10-06 ~ 2019-09-19
    IIF 23 - 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 2009-10-06 ~ 2015-03-09
    IIF 28 - 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 2013-11-26 ~ 2015-03-09
    IIF 70 - Director → ME
    icon of calendar 2009-10-06 ~ 2015-03-09
    IIF 29 - Secretary → ME
  • 11
    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 2009-10-06 ~ 2019-09-19
    IIF 25 - Secretary → ME
  • 12
    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 2009-10-06 ~ 2019-09-19
    IIF 9 - Secretary → ME
  • 13
    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 2009-10-06 ~ 2019-09-19
    IIF 14 - Secretary → ME
  • 14
    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 2009-10-06 ~ 2019-09-19
    IIF 17 - Secretary → ME
  • 15
    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 2009-10-06 ~ 2019-09-19
    IIF 12 - Secretary → ME
  • 16
    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 2009-10-06 ~ 2019-09-19
    IIF 2 - Secretary → ME
  • 17
    NORSE CARE (PROPERTIES) LIMITED - 2011-01-24
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-03 ~ 2023-03-17
    IIF 48 - Director → ME
  • 18
    RAPID 8237 LIMITED - 1989-06-19
    icon of address The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2009-06-04
    IIF 41 - Director → ME
  • 19
    DATA & DIGITAL LIMITED - 2020-10-14
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2019-09-19
    IIF 5 - Secretary → ME
  • 20
    MERPEN LIMITED - 1976-12-31
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    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 2013-11-26 ~ 2019-09-19
    IIF 66 - Director → ME
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 19 - Secretary → ME
  • 21
    HARDY PRESS LIMITED - 1996-01-29
    icon of address 18 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2009-07-27 ~ 2019-09-19
    IIF 35 - Secretary → ME
  • 22
    WALLACE MIDCO LIMITED - 2016-06-24
    WALSTEAD FINANCE LIMITED - 2025-07-01
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,000 GBP2023-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2019-09-19
    IIF 57 - Director → ME
  • 23
    WYNDEHAM BICESTER LIMITED - 2018-12-11
    WALSTEAD NEWCO1 LIMITED - 2016-06-06
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,000 GBP2023-12-31
    Officer
    icon of calendar 2016-06-03 ~ 2019-09-19
    IIF 64 - Director → ME
  • 24
    WALLACE BIDCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (9 parents, 18 offsprings)
    Profit/Loss (Company account)
    21,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2019-09-19
    IIF 56 - Director → ME
  • 25
    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 2013-11-26 ~ 2019-09-19
    IIF 40 - Director → ME
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 6 - Secretary → ME
  • 26
    WALLACE TOPCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    57,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2019-09-19
    IIF 58 - Director → ME
  • 27
    WALSTEAD CAPITAL LIMITED - 2016-06-26
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2019-09-19
    IIF 59 - Director → ME
  • 28
    WALSTEAD CE LIMITED - 2018-12-17
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2019-09-19
    IIF 54 - Director → ME
  • 29
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2025-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2019-09-19
    IIF 71 - Director → ME
  • 30
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ASSETGIFT LIMITED - 1988-07-22
    KINGFISHER WEB LTD. - 1993-08-02
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 62 - Director → ME
    icon of calendar 2011-04-06 ~ 2019-09-19
    IIF 37 - Secretary → ME
  • 31
    WYNDEHAM PRESS GROUP LIMITED - 2018-12-11
    WYNDEHAM PRESS GROUP PLC - 2006-08-15
    S W WOOD GROUP P L C - 1993-12-10
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,000 GBP2024-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 39 - Director → ME
    icon of calendar 2009-10-06 ~ 2019-02-19
    IIF 3 - Secretary → ME
  • 32
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    ST IVES ROCHE LIMITED - 2011-04-12
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 63 - Director → ME
    icon of calendar 2011-04-06 ~ 2019-09-19
    IIF 30 - Secretary → ME
  • 33
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2019-09-19
    IIF 52 - Director → ME
  • 34
    WALSTEAD NEWCO3 LIMITED - 2016-09-07
    WYNDEHAM HOLDINGS LIMITED - 2018-12-12
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    621,000 GBP2024-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 65 - Director → ME
  • 35
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    WALSTEAD UK LIMITED - 2018-12-14
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2019-09-19
    IIF 53 - Director → ME
  • 36
    SOUTHERNPRINT LIMITED - 2002-03-07
    BOURNEMOUTH TIMES LIMITED - 1988-08-24
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2021-11-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,081 GBP2019-12-31
    Officer
    icon of calendar 2009-07-27 ~ 2019-09-19
    IIF 31 - Secretary → ME
  • 37
    WESTWAY OFFSET LIMITED - 2002-10-16
    WYNDEHAM WESTWAY LIMITED - 2018-12-11
    COSTRELU LIMITED - 1978-12-31
    WALSTEAD WESTWAY LIMITED - 2021-11-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 15 - Secretary → ME
  • 38
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM PRESS LIMITED - 1988-02-17
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 68 - Director → ME
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 21 - Secretary → ME
  • 39
    WALSTEAD SOUTHERNPRINT LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT LIMITED - 2018-12-11
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2002-03-07
    SOUTHERNPRINT LIMITED - 2016-06-29
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 38 - Director → ME
    icon of calendar 2009-07-27 ~ 2019-09-19
    IIF 36 - Secretary → ME
  • 40
    SOUTHERNPRINT LIMITED - 1988-08-24
    WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED - 2021-11-03
    SOUTHERNPRINT (HOLDINGS) LIMITED - 2016-09-07
    WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED - 2018-12-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,425,783 GBP2019-12-31
    Officer
    icon of calendar 2015-03-27 ~ 2019-09-19
    IIF 61 - Director → ME
    icon of calendar 2009-07-27 ~ 2019-09-19
    IIF 34 - Secretary → ME
  • 41
    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 2009-10-06 ~ 2019-09-19
    IIF 27 - Secretary → ME
  • 42
    WALSTEAD NEWCO4 LIMITED - 2010-10-27
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,253 GBP2020-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2019-09-19
    IIF 55 - Director → ME
  • 43
    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 2009-10-06 ~ 2019-09-19
    IIF 11 - Secretary → ME
  • 44
    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 2013-11-26 ~ 2019-09-19
    IIF 67 - Director → ME
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 20 - Secretary → ME
  • 45
    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 2009-10-06 ~ 2019-09-19
    IIF 13 - Secretary → ME
  • 46
    PROMPTEL LIMITED - 1994-01-24
    ICON REPRODUCTION LIMITED - 2006-06-08
    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 2009-10-06 ~ 2019-09-19
    IIF 18 - Secretary → ME
  • 47
    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 2009-10-06 ~ 2019-09-19
    IIF 24 - Secretary → ME
  • 48
    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 2009-10-06 ~ 2019-09-19
    IIF 8 - Secretary → ME
  • 49
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    CHASE WEB LTD. - 1993-08-02
    CHASE WEB OFFSET LIMITED - 1989-12-01
    H.E.WARNE LIMITED - 1984-08-07
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2019-09-19
    IIF 33 - Secretary → ME
  • 50
    WALSTEAD NEWCO5 LIMITED - 2011-07-27
    RHAPSODY LIMITED - 2011-07-21
    icon of address 18 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-07-01 ~ 2019-09-19
    IIF 4 - Secretary → ME
  • 51
    ST IVES WEB LIMITED - 2011-04-12
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2019-09-19
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.