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

Fookes, Richard Charles

    Related profiles found in government register
  • Fookes, Richard Charles
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Willingale Road, Braintree, Essex, CM7 9FA, United Kingdom

      IIF 1
    • icon of address 22, Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 2
  • Fookes, Richard Charles
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fookes, Richard Charles
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Woolmers Farm, Beazley End, Braintree, Essex, CM7 5JJ, United Kingdom

      IIF 29
  • Fookes, Richard Charles
    British company director born in May 1968

    Resident in England

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

      IIF 30
  • Fookes, Richard Charles
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 31
    • icon of address 18, Westside Centre, London Road - Stanway, Colchester, Essex, CO3 8PH, England

      IIF 32 IIF 33
  • Fookes, Richard Charles
    British financial director born in May 1968

    Registered addresses and corresponding companies
    • icon of address Mill House Kings Lane, Stisted, Essex, CM7 8AG

      IIF 34
  • Fookes, Richard Charles
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 35 IIF 36
    • icon of address Woolmers Farm, Beazley End, Braintree, Essex, CM7 5JJ, England

      IIF 37
  • Fookes, Richard Charles
    British

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 38 IIF 39
  • Fookes, Richard Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 40 IIF 41
  • Fookes, Richard
    British director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 3 Hereford Drive, Kings Ore, Braintree, Essex, CM7 9FX

      IIF 42 IIF 43
  • Fookes, Richard
    British financial director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 3 Hereford Drive, Kings Ore, Braintree, Essex, CM7 9FX

      IIF 44 IIF 45
  • Mr Richard Fookes
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, CM7 5JJ, England

      IIF 46 IIF 47
    • icon of address Woolmers Farm, Beazley End, Braintree, Essex, CM7 5JJ, England

      IIF 48 IIF 49 IIF 50
  • Fookes, Richard Charles

    Registered addresses and corresponding companies
    • icon of address Woolmers Farm, Beazley End, Braintree, Essex, CM7 5JJ, United Kingdom

      IIF 51
  • Fookes, Richard
    British director

    Registered addresses and corresponding companies
  • Fookes, Richard

    Registered addresses and corresponding companies
    • icon of address 3 Hereford Drive, Kings Ore, Braintree, Essex, CM7 9FX

      IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-09-14 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    13,421 GBP2017-04-05
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 3
    BIG FLOWER LIMITED - 2000-12-28
    VERTIS LIMITED - 2005-10-18
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    -419,334 GBP2025-03-31
    Officer
    icon of calendar 2005-10-05 ~ now
    IIF 26 - Director → ME
    icon of calendar 2005-10-05 ~ now
    IIF 40 - Secretary → ME
  • 4
    icon of address Woolmers Farm, Beazley End, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 50 - Has significant influence or controlOE
  • 5
    LAWGRA (NO.1218) LIMITED - 2006-03-14
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,204 GBP2017-03-31
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Woolmers Farm, Beazley End, Braintree, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -171,877 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or controlOE
  • 8
    icon of address Woolmers Farm, Beazley End, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    320,174 GBP2025-03-31
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 27 - Director → ME
    icon of calendar 2004-06-07 ~ now
    IIF 41 - Secretary → ME
  • 9
    icon of address Woolmers Farm, Beazley End, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,160 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
Ceased 33
  • 1
    ADARE LABEL CONVERTERS LIMITED - 2009-07-16
    ADARE ADVANTAGE LIMITED - 2015-11-27
    LABEL CONVERTERS LIMITED - 2003-09-18
    icon of address 144 Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 1997-12-01 ~ 2001-05-15
    IIF 34 - Director → ME
  • 2
    BROOMCO (1377) LIMITED - 1998-04-06
    WYNDEHAM PRINT DIRECT LIMITED - 2015-03-09
    PRINT DIRECT HOLDINGS LIMITED - 2001-08-09
    PRINT DIRECT LIMITED - 2002-10-16
    icon of address Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2015-03-09
    IIF 18 - Director → ME
  • 3
    CCS POTTS LIMITED - 2003-11-13
    PEAKTIDE LIMITED - 2001-01-11
    DATAFORM (SOUTH WEST) LIMITED - 2005-02-25
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -389,000 GBP2018-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2003-10-29
    IIF 45 - Director → ME
    icon of calendar 2003-03-31 ~ 2003-10-29
    IIF 54 - Secretary → ME
  • 4
    ORDERGOAL LIMITED - 2002-04-10
    icon of address Unit 21 The Io Centre, Armstrong Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    109,116 GBP2024-12-31
    Officer
    icon of calendar 2002-04-15 ~ 2006-08-31
    IIF 44 - Director → ME
    icon of calendar 2003-03-31 ~ 2006-08-31
    IIF 55 - Secretary → ME
  • 5
    VERTIS DIRECT MARKETING SERVICES (CROYDON) LIMITED - 2005-10-07
    OLWEN DIRECT MAIL LIMITED - 2000-12-28
    DRAMBURY LIMITED - 1990-11-13
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-24
    IIF 42 - Director → ME
    icon of calendar 2005-10-05 ~ 2005-10-24
    IIF 52 - Secretary → ME
  • 6
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    WYNDEHAM PRE-PRESS LIMITED - 2011-07-22
    ARGENT COLOUR LIMITED - 2002-10-16
    WEB OFFSET REPRODUCTIONS LIMITED - 1980-12-31
    MERPEN LIMITED - 1976-12-31
    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 2010-08-03 ~ 2016-06-22
    IIF 16 - Director → ME
  • 7
    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 2010-08-03 ~ 2016-06-22
    IIF 13 - Director → ME
  • 8
    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 2017-01-26 ~ 2022-09-01
    IIF 33 - Director → ME
  • 9
    RINGDARK LIMITED - 2005-02-14
    icon of address South Portway Close, Round Spinney, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-07 ~ 2005-02-22
    IIF 43 - Director → ME
    icon of calendar 2004-06-07 ~ 2005-02-22
    IIF 53 - Secretary → ME
  • 10
    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 2009-06-23 ~ 2016-06-06
    IIF 3 - Director → ME
  • 11
    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 2016-06-22 ~ 2022-09-01
    IIF 30 - Director → ME
  • 12
    WYNDEHAM HERON LIMITED - 2018-12-11
    JUSTEXIT LIMITED - 1991-03-28
    E T HERON AND CO LIMITED - 2002-10-16
    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 2010-08-03 ~ 2016-06-22
    IIF 19 - Director → ME
  • 13
    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 2017-01-26 ~ 2022-09-01
    IIF 32 - Director → ME
  • 14
    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 2009-06-23 ~ 2016-06-22
    IIF 11 - Director → ME
  • 15
    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 2016-03-02 ~ 2016-06-22
    IIF 6 - Director → ME
  • 16
    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 2009-06-23 ~ 2016-06-22
    IIF 12 - Director → ME
  • 17
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2016-06-22
    IIF 10 - Director → ME
  • 18
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ASSETGIFT LIMITED - 1988-07-22
    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 2011-04-06 ~ 2016-06-22
    IIF 22 - Director → ME
  • 19
    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)
    Equity (Company account)
    -21,000 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ 2016-06-22
    IIF 9 - Director → ME
  • 20
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    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 2011-04-06 ~ 2016-06-22
    IIF 25 - Director → ME
  • 21
    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 2009-06-23 ~ 2016-06-22
    IIF 4 - Director → ME
  • 22
    WALSTEAD UK LIMITED - 2018-12-14
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    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 2008-11-17 ~ 2016-06-22
    IIF 2 - Director → ME
  • 23
    WYNDEHAM WESTWAY LIMITED - 2018-12-11
    WESTWAY OFFSET LIMITED - 2002-10-16
    WALSTEAD WESTWAY LIMITED - 2021-11-03
    COSTRELU LIMITED - 1978-12-31
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2016-06-22
    IIF 17 - Director → ME
  • 24
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM PRESS LIMITED - 1988-02-17
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2016-06-22
    IIF 14 - Director → ME
  • 25
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    WALSTEAD SOUTHERNPRINT LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT LIMITED - 2018-12-11
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2002-03-07
    SOUTHERNPRINT LIMITED - 2016-06-29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-03 ~ 2016-06-22
    IIF 8 - Director → ME
  • 26
    SOUTHERNPRINT (HOLDINGS) LIMITED - 2016-09-07
    WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED - 2018-12-11
    SOUTHERNPRINT LIMITED - 1988-08-24
    WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED - 2021-11-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,425,783 GBP2019-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2016-06-22
    IIF 1 - Director → ME
  • 27
    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 2009-06-23 ~ 2016-06-22
    IIF 5 - Director → ME
  • 28
    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 2010-08-03 ~ 2016-06-22
    IIF 21 - Director → ME
  • 29
    IMPACT LITHO LIMITED - 1990-02-26
    IMPACT LITHO LIMITED - 2002-10-16
    C/S/M IMPACT LTD. - 1999-06-10
    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 2010-08-03 ~ 2016-06-22
    IIF 15 - Director → ME
  • 30
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2016-06-22
    IIF 7 - Director → ME
  • 31
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    CHASE WEB LTD. - 1993-08-02
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    H.E.WARNE LIMITED - 1984-08-07
    CHASE WEB OFFSET LIMITED - 1989-12-01
    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 ~ 2016-06-22
    IIF 24 - Director → ME
  • 32
    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 ~ 2016-06-22
    IIF 20 - Director → ME
  • 33
    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 ~ 2016-06-22
    IIF 23 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.