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
    • Europa House, 46-50, Southwick Square, Southwick, Brighton, BN42 4FJ, England

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

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

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

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

      IIF 14
    • 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
    • Old Orchard Dog Lane, Steyning, West Sussex, BN44 3GE

      IIF 50
  • Hollebone, Paul

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

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

      IIF 52
    • 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
    • Rayford House, School Road, Hove, BN3 5HX, England

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

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

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

    Resident in England

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

      IIF 59 IIF 60
    • Rayford House, School Road, Hove, BN3 5HX, United Kingdom

      IIF 61
    • Old Orchard, Dog Lane, Steyning, West Sussex, BN44 3GE, United Kingdom

      IIF 62
  • Hollebone, Paul Stephen
    British accountant born in July 1953

    Resident in England

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

      IIF 63
  • Hollebone, Paul Stephen
    British chartered accountant born in July 1953

    Resident in England

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

    Resident in England

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

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

      IIF 101
child relation
Offspring entities and appointments 64
  • 1
    ADUR TRADING LTD
    06693833
    91a South Street, Lancing, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    39,710 GBP2024-08-31
    Officer
    2011-07-18 ~ 2014-09-15
    IIF 13 - Secretary → ME
  • 2
    ALBERT GAIT LIMITED
    - now 00924608 00991527, 00326819
    S. G. J. (PRINTERS) LIMITED
    - 2002-10-16 00924608
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    1993-07-02 ~ 2006-11-16
    IIF 24 - Secretary → ME
  • 3
    ALBERT GAIT PRINTERS LIMITED
    - now 00991527
    ALBERT GAIT LIMITED
    - 1999-03-31 00991527 00924608, 00326819
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    1993-07-02 ~ 2006-11-16
    IIF 68 - Director → ME
    1993-07-02 ~ 2006-11-16
    IIF 18 - Secretary → ME
  • 4
    AQUAPRINT LIMITED
    - now 01757911
    GOREGOLD LIMITED - 1983-11-17
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    1998-02-10 ~ 2006-11-16
    IIF 69 - Director → ME
    1998-02-10 ~ 2006-11-16
    IIF 25 - Secretary → ME
  • 5
    B + P LIMITED
    - now 01116894
    BLISSETT & PUGH (TRADE FINISHERS) LIMITED - 1988-02-01
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    891,320 GBP2020-12-31
    Officer
    1994-05-17 ~ 2006-11-16
    IIF 76 - Director → ME
    1994-05-17 ~ 2006-11-16
    IIF 49 - Secretary → ME
  • 6
    B R HUBBARD PRINTERS LIMITED
    - now 01274691 00685005
    M & R TYPESETTING LIMITED
    - 2002-10-16 01274691
    M & R COMPUTERISED TYPE-SETTING LIMITED - 1991-04-19
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    1993-07-02 ~ 1999-05-17
    IIF 92 - Director → ME
    1993-07-02 ~ 2006-11-16
    IIF 50 - Secretary → ME
  • 7
    BLACKETTS PRINT MANAGEMENT LIMITED
    04791388
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2005-08-11 ~ 2006-11-16
    IIF 66 - Director → ME
    2005-08-11 ~ 2006-11-16
    IIF 40 - Secretary → ME
  • 8
    BLACKETTS REPRODUCTION LIMITED
    04567564
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2005-08-11 ~ 2006-11-16
    IIF 79 - Director → ME
    2005-08-11 ~ 2006-11-16
    IIF 46 - Secretary → ME
  • 9
    CASTLEHILL 1987 LIMITED - now
    PRINT DIRECT 1987 LIMITED
    - 2015-03-09 02142347 03441143
    PRINT DIRECT LIMITED
    - 2001-08-09 02142347 03441143
    Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (13 parents)
    Officer
    2000-07-25 ~ 2006-11-16
    IIF 82 - Director → ME
    2000-07-25 ~ 2006-11-16
    IIF 48 - Secretary → ME
  • 10
    CASTLEHILL PRINT DIRECT LIMITED - now
    WYNDEHAM PRINT DIRECT LIMITED
    - 2015-03-09 03441143
    PRINT DIRECT LIMITED
    - 2002-10-16 03441143 02142347
    PRINT DIRECT HOLDINGS LIMITED
    - 2001-08-09 03441143
    BROOMCO (1377) LIMITED - 1998-04-06
    Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (20 parents)
    Officer
    2000-07-25 ~ 2006-11-16
    IIF 95 - Director → ME
    2000-07-25 ~ 2006-11-16
    IIF 38 - Secretary → ME
  • 11
    CDJR&P LLP
    OC388913
    Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    115 GBP2024-10-31
    Officer
    2013-10-31 ~ now
    IIF 54 - LLP Designated Member → ME
  • 12
    COMPACTA-BIN LIMITED
    - now 03768793
    SOUND DEVELOPMENTS (TUNBRIDGE WELLS) LIMITED - 2004-09-02
    BETNOW LIMITED - 1999-06-25
    Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,108 GBP2024-09-30
    Officer
    2011-02-28 ~ now
    IIF 10 - Secretary → ME
  • 13
    DRG BIOTECH LIMITED
    - now 05291144
    WYATT DRG BIOTECH LIMITED - 2010-04-09
    WYATT BIOTECH LIMITED - 2007-07-31
    FINGERPRINT TESTING LIMITED - 2005-08-24
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (10 parents)
    Officer
    2010-05-15 ~ 2011-12-31
    IIF 98 - Director → ME
  • 14
    DRUG TESTING KITS LTD
    07057067
    Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,309 GBP2024-10-31
    Officer
    2009-10-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    E. T. HERON AND CO. LIMITED
    - now 01104554 02586277
    NELLCROFT HOLDINGS LIMITED
    - 2002-10-16 01104554
    NELLCROFT PRINTERS LIMITED - 1988-06-30
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    292,090 GBP2020-12-31
    Officer
    1995-09-14 ~ 2006-11-16
    IIF 75 - Director → ME
    1995-09-14 ~ 2006-11-16
    IIF 20 - Secretary → ME
  • 16
    ENNIA FASHIONS LTD
    11216780
    Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 15 - Secretary → ME
  • 17
    EXOTIC RESORTS LIMITED
    03451348 02738769
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2011-02-28 ~ now
    IIF 5 - Secretary → ME
  • 18
    GRANGE PRESS SOUTHWICK LIMITED
    - now 02546681 00553857
    SAGELORD LIMITED
    - 2002-10-16 02546681
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    129,159 GBP2020-12-31
    Officer
    1993-02-24 ~ 2006-11-16
    IIF 26 - Secretary → ME
  • 19
    GRAYER SERVICES LIMITED
    04367346
    1 Oldfield Crescent, Southwick, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,663 GBP2024-02-28
    Officer
    2003-02-25 ~ now
    IIF 16 - Secretary → ME
  • 20
    GREENTOPIA LTD
    07863713
    121 Livery Street, Birmingham, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -46,055 GBP2016-06-30
    Officer
    2015-10-01 ~ 2017-06-02
    IIF 64 - Director → ME
  • 21
    HOME BUY SPECIALISTS LIMITED
    10611403
    Europa House Southwick Square, Southwick, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,620 GBP2024-02-28
    Officer
    2017-02-09 ~ now
    IIF 61 - Director → ME
    2017-02-09 ~ now
    IIF 52 - Secretary → ME
  • 22
    HOMELEIGH HOTELS LIMITED
    07425444
    Rayford House, School Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2018-11-30
    Officer
    2010-11-01 ~ dissolved
    IIF 65 - Director → ME
    2010-11-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 23
    IMPACT LITHO LIMITED
    - now 02308347 02249876
    MURIVANCE INVESTMENTS LIMITED
    - 2002-10-16 02308347
    LEVELVOTE LIMITED - 1989-01-25
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    1995-09-14 ~ 2006-11-16
    IIF 80 - Director → ME
    1995-09-14 ~ 2006-11-16
    IIF 28 - Secretary → ME
  • 24
    JASON PROPERTIES (SUSSEX) LIMITED
    02380888
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,093 GBP2024-09-30
    Officer
    2011-01-10 ~ now
    IIF 1 - Secretary → ME
  • 25
    JMC AIRCONDITIONING LIMITED
    06526321
    23 Eastern Avenue, Shoreham-by-sea, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2012-10-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 26
    JUICYBOWLS LTD
    - now 09768479 15024435
    FRUITYBOWLS LTD
    - 2022-03-28 09768479
    TOWN & WATERSIDE PROPERTIES (BRIGHTON) LTD
    - 2022-03-03 09768479
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-09-09 ~ dissolved
    IIF 63 - Director → ME
    2015-09-09 ~ dissolved
    IIF 51 - Secretary → ME
  • 27
    KEYNE PRINT LIMITED
    - now 01092877
    PRESSPRINT (MK) LIMITED
    - 2002-10-16 01092877
    PRESS PRINT (MK) LIMITED
    - 1995-09-15 01092877
    COTTINGHAM PRESS AND EQUIPMENT LIMITED - 1983-03-18
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    109,883 GBP2020-12-31
    Officer
    1995-09-14 ~ 2006-11-16
    IIF 81 - Director → ME
    1995-09-14 ~ 2006-11-16
    IIF 19 - Secretary → ME
  • 28
    LONDON GRAPHICS LIMITED - now
    WYNDEHAM MASTERPIECE LIMITED - 2008-03-17
    GRAPHICS LONDON LIMITED
    - 2007-03-28 04692273
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2004-03-22 ~ 2006-11-16
    IIF 77 - Director → ME
    2004-03-22 ~ 2006-11-16
    IIF 47 - Secretary → ME
  • 29
    MIDLAND PRINTING SERVICES LIMITED
    - now 02269230
    MIDLAND PRINTING (SHREWSBURY) LIMITED
    - 2000-11-09 02269230
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1,565,285 GBP2020-12-31
    Officer
    1995-09-14 ~ 2006-11-16
    IIF 84 - Director → ME
    1995-09-14 ~ 2006-11-16
    IIF 27 - Secretary → ME
  • 30
    MUCKY TRUCKS LTD.
    - now 04245496
    GRAFT WORKWEAR LIMITED
    - 2012-02-06 04245496
    RAYFORD PROPERTY MANAGEMENT LIMITED - 2010-05-07
    RAYFORD RESIDENTIAL MANAGEMENT LIMITED - 2001-12-19
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,358 GBP2024-09-30
    Officer
    2010-07-27 ~ now
    IIF 9 - Secretary → ME
  • 31
    NEXTRASOFT LIMITED
    - now 04516649
    AVAILABLE 4 COMMUNICATIONS LIMITED
    - 2013-01-04 04516649
    CALL4.INFO LIMITED - 2005-07-08
    33221 LIMITED - 2004-11-15
    2nd Floor 10 Bull Plain, Hertford, England
    Active Corporate (19 parents)
    Equity (Company account)
    18,249 GBP2025-02-28
    Officer
    2012-02-14 ~ 2014-04-30
    IIF 97 - Director → ME
  • 32
    PARAMEDICALL LIMITED
    - now 03828011
    MEDIHELP (ACCIDENT & EMERGENCY) LIMITED - 2004-06-17
    RAYFORD INVESTMENTS (BATTLE) LIMITED - 2000-06-20
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,974 GBP2024-09-30
    Officer
    2011-02-28 ~ now
    IIF 6 - Secretary → ME
  • 33
    RAYFORD FINANCE LIMITED
    - now 03768866
    COMPLETE FINANCE LIMITED
    - 2015-05-26 03768866 OC400084
    COURT FARM DEVELOPMENTS LIMITED - 2000-06-02
    ARENAPIPE LIMITED - 1999-07-20
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (12 parents)
    Equity (Company account)
    203 GBP2024-09-30
    Officer
    2009-04-07 ~ now
    IIF 45 - Secretary → ME
  • 34
    RAYFORD HOMES 2001 LIMITED
    - now 04226579 03559162
    DATAROM LIMITED - 2001-07-05
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2 GBP2024-09-30
    Officer
    2008-11-20 ~ now
    IIF 30 - Secretary → ME
  • 35
    RAYFORD HOMES LIMITED
    - now 03559162 04226579
    DUTYCLIP LIMITED - 1998-06-25
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2007-06-18 ~ 2012-12-31
    IIF 86 - Director → ME
  • 36
    RAYFORD HOUSE MANAGEMENT LTD
    - now 01595604
    DAPPER DANI LTD
    - 2013-07-29 01595604
    RAYFORD HOUSE MANAGEMENT LIMITED
    - 2010-08-17 01595604
    SUPREME DISCOUNT SPORTS & LEISURE LIMITED - 1997-07-14
    AGEVAULT LIMITED - 1982-01-11
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-08-09 ~ now
    IIF 4 - Secretary → ME
  • 37
    RAYFORD INVESTMENTS (TUNBRIDGE WELLS) LIMITED
    - now 03768738
    BETPIPE LIMITED - 1999-06-25
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,410 GBP2024-12-31
    Officer
    2010-05-17 ~ now
    IIF 7 - Secretary → ME
  • 38
    RAYFORD INVESTMENTS LIMITED
    - now 03750796
    LOWRESET LIMITED - 1999-06-10
    NORTHERN INVESTMENT LIMITED - 1999-06-10
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,416 GBP2024-12-31
    Officer
    2010-05-17 ~ now
    IIF 2 - Secretary → ME
  • 39
    RAYFORD PROPERTY ENTERPRISES LLP
    OC417460
    Eeuropa House Southwick Square, Southwick, Brighton, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    943,575 GBP2021-05-31
    Officer
    2017-05-23 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 40
    RAYFORD TOWER LLP
    OC416050
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    105,415 GBP2024-02-28
    Officer
    2017-02-22 ~ now
    IIF 56 - LLP Designated Member → ME
  • 41
    RAYFORDS LLP
    OC348479
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    20,495 GBP2023-10-01 ~ 2024-09-30
    Officer
    2009-09-09 ~ now
    IIF 58 - LLP Designated Member → ME
  • 42
    RHAPSODY LIMITED - now
    WYNDEHAM PRE-PRESS LIMITED
    - 2011-07-22 01280705 07545692
    WYNDEHAM ARGENT LIMITED
    - 2005-09-08 01280705 00553857
    ARGENT COLOUR LIMITED
    - 2002-10-16 01280705
    WEB OFFSET REPRODUCTIONS LIMITED - 1980-12-31
    MERPEN LIMITED - 1976-12-31
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (25 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1997-05-23 ~ 2006-11-16
    IIF 67 - Director → ME
    1997-05-23 ~ 2006-11-16
    IIF 21 - Secretary → ME
  • 43
    SCOOTACAR LIMITED
    11662013
    Europa House 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,400 GBP2023-11-30
    Officer
    2018-11-30 ~ now
    IIF 60 - Director → ME
  • 44
    SOUND INVESTMENTS LIMITED
    01929521
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -462,760 GBP2024-09-30
    Officer
    2011-01-28 ~ now
    IIF 8 - Secretary → ME
  • 45
    SYNERGY WASTE SOLUTIONS LTD
    08130448
    Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,610 GBP2023-06-30
    Officer
    2012-07-04 ~ 2024-02-02
    IIF 99 - Director → ME
    2012-07-04 ~ 2024-02-02
    IIF 11 - Secretary → ME
  • 46
    THE HORNEY PROPERTY LLP
    OC348373
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    413 GBP2024-09-30
    Officer
    2009-09-03 ~ now
    IIF 57 - LLP Designated Member → ME
  • 47
    TOWN & WATERSIDE PROPERTIES LTD
    09464659
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 53 - Secretary → ME
  • 48
    VCG CATAPULT LTD - now
    VCG BESPOKE LIMITED - 2010-10-12
    WYNDEHAM BESPOKE LIMITED
    - 2009-01-26 00985370
    RIVERHEAD TYPESETTERS LIMITED
    - 2004-05-26 00985370
    GAITIQUE LIMITED - 1988-06-03
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (19 parents)
    Officer
    1993-07-02 ~ 2006-11-16
    IIF 71 - Director → ME
    1993-07-02 ~ 2006-11-16
    IIF 35 - Secretary → ME
  • 49
    VCG CONNECT LIMITED - now
    WYNDEHAM CONNECT LTD
    - 2009-01-26 03776429
    CONNECT DIGITAL IMAGING LIMITED
    - 2006-01-11 03776429
    CONNECT IMAGING LIMITED - 2001-01-16
    BORROWDALE LIMITED - 1999-09-09
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (25 parents)
    Officer
    2005-11-15 ~ 2006-11-16
    IIF 91 - Director → ME
    2005-11-15 ~ 2006-11-16
    IIF 31 - Secretary → ME
  • 50
    VCG KESTREL LIMITED - now
    WYNDEHAM KESTREL LIMITED
    - 2009-01-26 02588351
    KESTREL DIGITAL COLOUR LIMITED
    - 2004-08-10 02588351
    DIGITAL ARTWORK REPRODUCTION LIMITED - 1993-09-13
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (32 parents)
    Officer
    2004-03-22 ~ 2006-11-16
    IIF 96 - Director → ME
    2004-03-22 ~ 2006-11-16
    IIF 32 - Secretary → ME
  • 51
    VCG OASIS LTD - now
    JOHN GODFREY ASSOCIATES LIMITED
    - 2010-10-12 02136157
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (16 parents)
    Equity (Company account)
    10,226 GBP2020-09-30
    Officer
    2006-04-24 ~ 2006-11-16
    IIF 74 - Director → ME
    2006-04-24 ~ 2006-11-16
    IIF 41 - Secretary → ME
  • 52
    VISORSUPER LIMITED
    03484354
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2014-01-07 ~ now
    IIF 59 - Director → ME
    2014-01-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
  • 53
    WALSTEAD HERON LIMITED - now
    WYNDEHAM HERON LIMITED
    - 2018-12-11 02586277
    E T HERON AND CO LIMITED
    - 2002-10-16 02586277 01104554
    JUSTEXIT LIMITED - 1991-03-28
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (35 parents)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    1996-06-06 ~ 2006-11-16
    IIF 85 - Director → ME
    1996-06-06 ~ 2006-11-16
    IIF 17 - Secretary → ME
  • 54
    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 00933418
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (34 parents, 13 offsprings)
    Equity (Company account)
    -21,000 GBP2024-12-31
    Officer
    1992-11-02 ~ 2006-11-16
    IIF 87 - Director → ME
    1992-11-02 ~ 2006-11-16
    IIF 34 - Secretary → ME
  • 55
    WESTSIDE CO 2 LIMITED - now
    WALSTEAD WESTWAY LIMITED - 2021-11-03
    WYNDEHAM WESTWAY LIMITED
    - 2018-12-11 01337734
    WESTWAY OFFSET LIMITED
    - 2002-10-16 01337734 01626934
    COSTRELU LIMITED - 1978-12-31
    25 Farringdon Street, London
    Dissolved Corporate (16 parents)
    Officer
    1994-05-17 ~ 2006-11-16
    IIF 73 - Director → ME
    1994-05-17 ~ 2006-11-16
    IIF 33 - Secretary → ME
  • 56
    WESTSIDE CO 3 LIMITED - now
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM GRANGE LIMITED
    - 2018-12-11 00553857 01280705
    GRANGE PRESS SOUTHWICK LIMITED
    - 2002-10-16 00553857 02546681
    WYNDEHAM PRESS LIMITED - 1988-02-17
    25 Farringdon Street, London
    Dissolved Corporate (18 parents)
    Officer
    1993-02-24 ~ 2006-11-16
    IIF 72 - Director → ME
    1993-02-24 ~ 2006-11-16
    IIF 22 - Secretary → ME
  • 57
    WESTWAY OFFSET LIMITED
    - now 01626934 01337734
    YUTIN LIMITED
    - 2002-10-16 01626934
    UNITY PAPER TUBES LIMITED
    - 1997-05-02 01626934
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    13,263 GBP2020-12-31
    Officer
    1994-05-17 ~ 2006-11-16
    IIF 78 - Director → ME
    1994-05-17 ~ 2006-11-16
    IIF 43 - Secretary → ME
  • 58
    WORTHING FREEMASONS'HALL COMPANY LIMITED
    00934105
    The Charmandean Centre, Forest Road, Worthing, West Sussex
    Active Corporate (52 parents)
    Equity (Company account)
    2,019,132 GBP2025-03-31
    Officer
    2007-08-30 ~ 2008-11-20
    IIF 83 - Director → ME
    2007-12-20 ~ 2008-11-20
    IIF 23 - Secretary → ME
  • 59
    WYNDEHAM BLACKETTS LIMITED
    - now 04420587
    BLACKETTS LIMITED
    - 2005-09-20 04420587
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2005-08-11 ~ 2006-11-16
    IIF 93 - Director → ME
    2005-08-11 ~ 2006-11-16
    IIF 44 - Secretary → ME
  • 60
    WYNDEHAM GAIT LIMITED
    - now 00326819
    ALBERT GAIT LIMITED
    - 2002-10-16 00326819 00924608, 00991527
    ALBERT GAIT HOLDINGS LIMITED
    - 1999-03-31 00326819
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (22 parents)
    Equity (Company account)
    541,246 GBP2020-12-31
    Officer
    1993-07-02 ~ 2006-11-16
    IIF 90 - Director → ME
    1993-07-02 ~ 2006-11-16
    IIF 29 - Secretary → ME
  • 61
    WYNDEHAM HUBBARD LIMITED
    - now 00685005
    B.R.HUBBARD PRINTERS LIMITED
    - 2002-10-16 00685005 01274691
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    50,130 GBP2020-12-31
    Officer
    1994-09-13 ~ 2006-11-16
    IIF 89 - Director → ME
    1994-09-13 ~ 2006-11-16
    IIF 37 - Secretary → ME
  • 62
    WYNDEHAM ICON LIMITED
    - now 02885598
    ICON REPRODUCTION LIMITED
    - 2006-06-08 02885598
    PROMPTEL LIMITED - 1994-01-24
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (12 parents)
    Equity (Company account)
    649,299 GBP2024-12-31
    Officer
    2006-02-24 ~ 2006-11-16
    IIF 70 - Director → ME
    2006-02-24 ~ 2006-11-16
    IIF 42 - Secretary → ME
  • 63
    WYNDEHAM IMPACT LIMITED
    - now 02249876
    IMPACT LITHO LIMITED
    - 2002-10-16 02249876 02308347
    C/S/M IMPACT LTD.
    - 1999-06-10 02249876
    IMPACT LITHO LIMITED - 1990-02-26
    TOWNAVON LIMITED - 1988-12-30
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (22 parents)
    Equity (Company account)
    -174,475 GBP2020-12-31
    Officer
    1999-06-10 ~ 2006-11-16
    IIF 88 - Director → ME
    1999-06-10 ~ 2006-11-16
    IIF 39 - Secretary → ME
  • 64
    WYNDEHAM MASTERPIECE LIMITED - now
    WYNDEHAM GRAPHICS LIMITED
    - 2008-03-06 01774813
    GRAPHIC FACILITIES LIMITED
    - 2004-08-10 01774813
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    215,460 GBP2020-12-31
    Officer
    2004-03-22 ~ 2006-11-16
    IIF 94 - Director → ME
    2004-03-22 ~ 2006-11-16
    IIF 36 - Secretary → 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.