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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Utting, Paul George

    Related profiles found in government register
  • Utting, Paul George
    British born in November 1965

    Resident in England

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

    Resident in England

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

      IIF 17
  • Utting, Paul George
    British company director born in November 1965

    Resident in England

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

      IIF 18
  • Utting, Paul George
    British director born in November 1965

    Resident in England

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

    Resident in England

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

      IIF 55
  • Utting, Paul George
    British print sales representative born in November 1965

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

      IIF 56
  • Utting, Paul George
    British sales & marketing manager born in November 1965

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

      IIF 57
  • Utting, Paul George
    British sales manager born in November 1965

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

      IIF 58
  • Utting, Paul George
    British

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

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

      IIF 86 IIF 87
  • Utting, Paul
    British sales director born in November 1965

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

      IIF 88
  • Mr Paul Utting
    British born in October 1986

    Resident in England

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

      IIF 89
  • Utting, Paul
    British company director born in November 1965

    Resident in United Kingdom

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

      IIF 90
  • Utting, Paul
    British

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

      IIF 91 IIF 92
  • Utting, Paul George

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

      IIF 93
child relation
Offspring entities and appointments 57
  • 1
    32 ONSLOW ROAD LIMITED
    - now 01367515 08620690, 01445792
    SABRECLAIM LIMITED
    - 1978-12-31 01367515
    37 Stanwell New Road, Staines-upon-thames, England
    Active Corporate (17 parents)
    Equity (Company account)
    8,520 GBP2024-03-31
    Officer
    ~ 1996-03-28
    IIF 58 - Director → ME
  • 2
    ALBERT GAIT LIMITED
    - now 00924608 00991527, 00326819
    S. G. J. (PRINTERS) LIMITED - 2002-10-16
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 35 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 84 - Secretary → ME
  • 3
    ALBERT GAIT PRINTERS LIMITED
    - now 00991527
    ALBERT GAIT LIMITED - 1999-03-31
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    6,792 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 38 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 65 - 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
    2006-06-04 ~ dissolved
    IIF 29 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 68 - 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
    2006-06-04 ~ dissolved
    IIF 30 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 87 - Secretary → ME
  • 6
    B R HUBBARD PRINTERS LIMITED
    - now 01274691 00685005
    M & R TYPESETTING LIMITED - 2002-10-16
    M & R COMPUTERISED TYPE-SETTING LIMITED - 1991-04-19
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 33 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 66 - 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 ~ dissolved
    IIF 34 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 70 - 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 ~ dissolved
    IIF 40 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 62 - Secretary → ME
  • 9
    CASTLEHILL 1987 LIMITED - now
    PRINT DIRECT 1987 LIMITED
    - 2015-03-09 02142347 03441143
    PRINT DIRECT LIMITED - 2001-08-09
    Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (13 parents)
    Officer
    2006-06-04 ~ 2015-03-09
    IIF 53 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 77 - Secretary → ME
  • 10
    CASTLEHILL PRINT DIRECT LIMITED - now
    WYNDEHAM PRINT DIRECT LIMITED
    - 2015-03-09 03441143
    PRINT DIRECT LIMITED - 2002-10-16
    PRINT DIRECT HOLDINGS LIMITED - 2001-08-09
    BROOMCO (1377) LIMITED - 1998-04-06
    Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (20 parents)
    Officer
    2006-06-04 ~ 2015-03-09
    IIF 49 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 81 - Secretary → ME
  • 11
    CHURCH BECK LIMITED
    08818147
    74 Bradmore Way, Coulsdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,049 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-09-16
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    E. T. HERON AND CO. LIMITED
    - now 01104554 02586277
    NELLCROFT HOLDINGS LIMITED - 2002-10-16
    NELLCROFT PRINTERS LIMITED - 1988-06-30
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    292,090 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 39 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 61 - Secretary → ME
  • 13
    GRANGE PRESS SOUTHWICK LIMITED
    - now 02546681 00553857
    SAGELORD LIMITED - 2002-10-16
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    129,159 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 37 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 79 - Secretary → ME
  • 14
    IMPACT LITHO LIMITED
    - now 02308347 02249876
    MURIVANCE INVESTMENTS LIMITED - 2002-10-16
    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
    2006-06-04 ~ dissolved
    IIF 41 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 78 - Secretary → ME
  • 15
    JARROLD BOOK PRINTING LIMITED
    03013192
    St James Mill, Whitefriars, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    1995-02-08 ~ 1996-06-07
    IIF 56 - Director → ME
  • 16
    KEYNE PRINT LIMITED
    - now 01092877
    PRESSPRINT (MK) LIMITED - 2002-10-16
    PRESS PRINT (MK) LIMITED - 1995-09-15
    COTTINGHAM PRESS AND EQUIPMENT LIMITED - 1983-03-18
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    109,883 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 25 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 73 - Secretary → ME
  • 17
    LONDON GRAPHICS LIMITED
    - now 04692273
    WYNDEHAM MASTERPIECE LIMITED
    - 2008-03-17 04692273 01774813
    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
    2006-06-04 ~ dissolved
    IIF 31 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 63 - Secretary → ME
  • 18
    MIDLAND PRINTING SERVICES LIMITED
    - now 02269230
    MIDLAND PRINTING (SHREWSBURY) LIMITED - 2000-11-09
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1,565,285 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 32 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 72 - Secretary → ME
  • 19
    RHAPSODY GROUP LIMITED
    - now 08703086
    DATA & DIGITAL LIMITED
    - 2020-10-14 08703086
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (12 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    2013-09-24 ~ 2026-01-12
    IIF 3 - Director → ME
  • 20
    RHAPSODY LIMITED
    - now 01280705 07545692
    WYNDEHAM PRE-PRESS LIMITED
    - 2011-07-22 01280705 07545692
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    ARGENT COLOUR LIMITED - 2002-10-16
    WEB OFFSET REPRODUCTIONS LIMITED - 1980-12-31
    MERPEN LIMITED - 1976-12-31
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (25 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2006-06-04 ~ 2026-01-12
    IIF 6 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 93 - Secretary → ME
  • 21
    SOUTHERN BINDERS LIMITED
    - now 01334245
    HARDY PRESS LIMITED - 1996-01-29
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2009-07-27 ~ dissolved
    IIF 19 - Director → ME
  • 22
    TANCASTELL FINANCE LIMITED
    - now 09927246
    WALSTEAD FINANCE LIMITED
    - 2025-07-01 09927246
    WALLACE MIDCO LIMITED
    - 2016-06-24 09927246
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    -60,000 GBP2023-12-31
    Officer
    2016-06-22 ~ 2025-09-25
    IIF 90 - Director → ME
  • 23
    VCG CATAPULT LTD - now
    VCG BESPOKE LIMITED - 2010-10-12
    WYNDEHAM BESPOKE LIMITED
    - 2009-01-26 00985370
    RIVERHEAD TYPESETTERS LIMITED - 2004-05-26
    GAITIQUE LIMITED - 1988-06-03
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (19 parents)
    Officer
    2006-06-04 ~ 2008-10-07
    IIF 50 - Director → ME
    2006-11-16 ~ 2006-11-16
    IIF 92 - Secretary → ME
  • 24
    VCG COLOURLINK LIMITED
    - now 03531541
    WYNDEHAM COLOURLINK LIMITED
    - 2009-01-26 03531541
    PROFESSIONAL IMAGING LTD.
    - 2007-12-27 03531541
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (16 parents)
    Officer
    2007-12-12 ~ 2009-03-05
    IIF 18 - Director → ME
  • 25
    VCG CONNECT LIMITED
    - now 03776429
    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 ~ 2009-03-05
    IIF 17 - Director → ME
    2006-11-16 ~ 2008-10-07
    IIF 76 - Secretary → ME
  • 26
    VCG KESTREL LIMITED
    - now 02588351
    WYNDEHAM KESTREL LIMITED
    - 2009-01-26 02588351
    KESTREL DIGITAL COLOUR LIMITED - 2004-08-10
    DIGITAL ARTWORK REPRODUCTION LIMITED - 1993-09-13
    1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (32 parents)
    Officer
    2006-06-04 ~ 2009-03-05
    IIF 51 - Director → ME
    2006-11-16 ~ 2008-10-07
    IIF 83 - Secretary → ME
  • 27
    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 ~ 2009-03-05
    IIF 54 - Director → ME
    2006-11-16 ~ 2008-10-07
    IIF 69 - Secretary → ME
  • 28
    WALSTEAD BICESTER LIMITED
    - now 06941589
    WYNDEHAM BICESTER LIMITED
    - 2018-12-11 06941589
    WALSTEAD NEWCO1 LIMITED
    - 2016-06-06 06941589 06941721, 06941198, 06941612... (more)
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    -16,000 GBP2023-12-31
    Officer
    2016-06-03 ~ 2026-01-12
    IIF 10 - Director → ME
  • 29
    WALSTEAD GROUP LIMITED
    - now 09927306
    WALLACE BIDCO LIMITED
    - 2016-06-24 09927306
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (26 parents, 5 offsprings)
    Profit/Loss (Company account)
    21,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-06-22 ~ 2026-01-12
    IIF 4 - Director → ME
  • 30
    WALSTEAD HERON LIMITED
    - now 02586277
    WYNDEHAM HERON LIMITED
    - 2018-12-11 02586277
    E T HERON AND CO LIMITED - 2002-10-16
    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
    2006-06-04 ~ 2026-01-12
    IIF 12 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 82 - Secretary → ME
  • 31
    WALSTEAD HOLDINGS LIMITED
    - now 09927148
    WALLACE TOPCO LIMITED
    - 2016-06-24 09927148
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (22 parents, 2 offsprings)
    Profit/Loss (Company account)
    57,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-06-22 ~ 2026-01-12
    IIF 1 - Director → ME
  • 32
    WALSTEAD IBERIA LIMITED
    - now 06941642
    WALSTEAD CAPITAL LIMITED
    - 2016-06-26 06941642
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    2015-05-07 ~ 2026-01-12
    IIF 14 - Director → ME
  • 33
    WALSTEAD LEYKAM LIMITED
    - now 10037172
    WALSTEAD CE LIMITED
    - 2018-12-17 10037172
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    2016-06-22 ~ 2026-01-12
    IIF 7 - Director → ME
  • 34
    WALSTEAD PETERBOROUGH LIMITED
    - now 02261988
    WYNDEHAM PETERBOROUGH LIMITED
    - 2018-12-11 02261988
    ST IVES PETERBOROUGH LIMITED
    - 2011-04-12 02261988
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ASSETGIFT LIMITED - 1988-07-22
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (29 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    2011-04-06 ~ 2026-01-12
    IIF 11 - Director → ME
  • 35
    WALSTEAD PRESS GROUP LIMITED
    - now 00933418
    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
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (34 parents, 13 offsprings)
    Equity (Company account)
    -21,000 GBP2024-12-31
    Officer
    2003-10-02 ~ 2026-01-12
    IIF 5 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 74 - Secretary → ME
  • 36
    WALSTEAD ROCHE LIMITED
    - now 00720976
    WYNDEHAM ROCHE LIMITED
    - 2018-12-11 00720976
    ST IVES ROCHE LIMITED
    - 2011-04-12 00720976
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (29 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    2011-04-06 ~ 2026-01-12
    IIF 15 - Director → ME
  • 37
    WALSTEAD TREASURY LIMITED
    12063671
    18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-06-21 ~ 2026-01-12
    IIF 2 - Director → ME
  • 38
    WALSTEAD UK HOLDINGS LIMITED
    - now 06941612
    WYNDEHAM HOLDINGS LIMITED
    - 2018-12-12 06941612
    WALSTEAD NEWCO3 LIMITED
    - 2016-09-07 06941612 06941589, 06941721, 06941198... (more)
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    621,000 GBP2024-12-31
    Officer
    2011-03-12 ~ 2026-01-12
    IIF 8 - Director → ME
  • 39
    WALSTEAD UNITED KINGDOM LIMITED
    - now 06750402
    WALSTEAD UK LIMITED
    - 2018-12-14 06750402
    WALSTEAD INVESTMENTS LIMITED
    - 2016-06-26 06750402
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (14 parents, 10 offsprings)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2008-12-05 ~ 2026-01-12
    IIF 9 - Director → ME
  • 40
    WALSTEAD YORK LIMITED
    - now 13951156
    WALSTEAD NEWCO A LIMITED - 2022-03-28
    18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    2022-05-20 ~ 2026-01-12
    IIF 55 - Director → ME
  • 41
    WESTSIDE CO 1 LIMITED
    - now 00894964 01337734, 00553857, 01085192... (more)
    SOUTHERNPRINT (WEB OFFSET) LIMITED
    - 2021-11-03 00894964 01085192
    SOUTHERNPRINT LIMITED - 2002-03-07
    BOURNEMOUTH TIMES LIMITED - 1988-08-24
    25 Farringdon Street, London
    Dissolved Corporate (17 parents)
    Equity (Company account)
    104,081 GBP2019-12-31
    Officer
    2009-07-27 ~ dissolved
    IIF 46 - Director → ME
  • 42
    WESTSIDE CO 2 LIMITED
    - now 01337734 00553857, 00894964, 01085192... (more)
    WALSTEAD WESTWAY LIMITED
    - 2021-11-03 01337734
    WYNDEHAM WESTWAY LIMITED
    - 2018-12-11 01337734
    WESTWAY OFFSET LIMITED - 2002-10-16
    COSTRELU LIMITED - 1978-12-31
    25 Farringdon Street, London
    Dissolved Corporate (16 parents)
    Officer
    2006-06-04 ~ dissolved
    IIF 45 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 86 - Secretary → ME
    2006-11-16 ~ 2006-11-16
    IIF 91 - Secretary → ME
  • 43
    WESTSIDE CO 3 LIMITED
    - now 00553857 01337734, 00894964, 01085192... (more)
    WALSTEAD GRANGE LIMITED
    - 2021-11-03 00553857
    WYNDEHAM GRANGE LIMITED
    - 2018-12-11 00553857 01280705
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WYNDEHAM PRESS LIMITED - 1988-02-17
    25 Farringdon Street, London
    Dissolved Corporate (18 parents)
    Officer
    2006-06-04 ~ dissolved
    IIF 43 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 71 - Secretary → ME
  • 44
    WESTSIDE CO 4 LIMITED
    - now 01085192 01337734, 00553857, 00894964... (more)
    WALSTEAD SOUTHERNPRINT LIMITED
    - 2021-11-03 01085192
    WYNDEHAM SOUTHERNPRINT LIMITED
    - 2018-12-11 01085192
    SOUTHERNPRINT LIMITED
    - 2016-06-29 01085192 00152473, 00894964
    SOUTHERNPRINT (WEB OFFSET) LIMITED
    - 2002-03-07 01085192 00894964
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    25 Farringdon Street, London
    Dissolved Corporate (29 parents)
    Officer
    1996-08-27 ~ 1999-01-19
    IIF 57 - Director → ME
    2009-07-27 ~ dissolved
    IIF 47 - Director → ME
  • 45
    WESTSIDE CO 5 LIMITED
    - now 00152473 01337734, 00553857, 00894964... (more)
    WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED
    - 2021-11-03 00152473
    WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED
    - 2018-12-11 00152473
    SOUTHERNPRINT (HOLDINGS) LIMITED
    - 2016-09-07 00152473
    SOUTHERNPRINT LIMITED - 1988-08-24
    25 Farringdon Street, London
    Dissolved Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    7,425,783 GBP2019-12-31
    Officer
    2009-07-27 ~ dissolved
    IIF 44 - Director → ME
  • 46
    WESTWAY OFFSET LIMITED
    - now 01626934 01337734
    YUTIN LIMITED - 2002-10-16
    UNITY PAPER TUBES LIMITED - 1997-05-02
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    13,263 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 28 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 75 - Secretary → ME
  • 47
    WYNDEHAM APPLE LIMITED
    - now 06941721
    WALSTEAD NEWCO4 LIMITED - 2010-10-27
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -91,253 GBP2020-12-31
    Officer
    2016-06-22 ~ dissolved
    IIF 23 - Director → ME
    2010-10-29 ~ 2016-06-22
    IIF 24 - Director → ME
  • 48
    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 ~ dissolved
    IIF 27 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 67 - Secretary → ME
  • 49
    WYNDEHAM GAIT LIMITED
    - now 00326819
    ALBERT GAIT LIMITED - 2002-10-16
    ALBERT GAIT HOLDINGS LIMITED - 1999-03-31
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (22 parents)
    Equity (Company account)
    541,246 GBP2020-12-31
    Officer
    2006-06-04 ~ 2009-10-06
    IIF 52 - Director → ME
    2006-11-16 ~ dissolved
    IIF 59 - Secretary → ME
  • 50
    WYNDEHAM HUBBARD LIMITED
    - now 00685005
    B.R.HUBBARD PRINTERS LIMITED - 2002-10-16
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    50,130 GBP2020-12-31
    Officer
    2005-06-28 ~ dissolved
    IIF 36 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 60 - Secretary → ME
  • 51
    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
    2006-06-04 ~ now
    IIF 16 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 80 - Secretary → ME
  • 52
    WYNDEHAM IMPACT LIMITED
    - now 02249876
    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
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (22 parents)
    Equity (Company account)
    -174,475 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 42 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 64 - Secretary → ME
  • 53
    WYNDEHAM LIMITED
    09347097
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-12-09 ~ 2026-01-12
    IIF 13 - Director → ME
  • 54
    WYNDEHAM MASTERPIECE LIMITED
    - now 01774813 04692273
    WYNDEHAM GRAPHICS LIMITED
    - 2008-03-06 01774813
    GRAPHIC FACILITIES LIMITED - 2004-08-10
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    215,460 GBP2020-12-31
    Officer
    2006-06-04 ~ dissolved
    IIF 26 - Director → ME
    2006-11-16 ~ 2009-10-06
    IIF 85 - Secretary → ME
  • 55
    WYNDEHAM PLYMOUTH LIMITED
    - now 00200363
    ST IVES PLYMOUTH LIMITED
    - 2011-04-12 00200363
    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
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (23 parents)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    2011-04-06 ~ dissolved
    IIF 21 - Director → ME
  • 56
    WYNDEHAM PRE-PRESS LIMITED
    - now 07545692 01280705
    WALSTEAD NEWCO5 LIMITED - 2011-07-27
    RHAPSODY LIMITED - 2011-07-21
    18 London Road, Stanway, Colchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2016-06-22 ~ dissolved
    IIF 20 - Director → ME
  • 57
    WYNDEHAM WEB LIMITED
    - now 03717099
    ST IVES WEB LIMITED
    - 2011-04-12 03717099
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    1999-07-20 ~ 2003-09-29
    IIF 88 - Director → ME
    2016-06-22 ~ dissolved
    IIF 22 - Director → ME
    2011-04-06 ~ 2016-06-22
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.