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
    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 12
  • 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 16 IIF 17 IIF 18
  • 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 19
    • icon of address 39, Gladiator Way, Colchester, CO2 9PR, England

      IIF 20
  • 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 21 IIF 22 IIF 23
    • icon of address 22, Westside Centre, London Road, Colchester, Essex, CO3 8PH, England

      IIF 26 IIF 27 IIF 28
    • icon of address 39, Gladiator Way, Colchester, CO2 9PR, England

      IIF 29
    • icon of address Bentalls Complex, Colchester Road, Heybridge, Essex, CM9 4NW, United Kingdom

      IIF 30
  • 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 31
  • 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 32 IIF 33
    • icon of address 22, Westside Centre, London Road, Colchester, Essex, CO3 8PH, England

      IIF 34
  • 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 35 IIF 36
  • Repman, Zoe
    British

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

      IIF 37
    • icon of address 22, Westside Centre, London Road, Colchester, CO3 8PH, England

      IIF 38 IIF 39 IIF 40
    • icon of address 39 Gladiator Way, Colchester, Essex, C02 9PR

      IIF 43
    • icon of address Bentalls Complex, Colchester Road, Heybridge, Maldon, Essex, CM9 4NW, United Kingdom

      IIF 44
  • Repman, Zoe

    Registered addresses and corresponding companies
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 4 - 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 10 - Director → ME
  • 3
    NORFOLK COUNTY SERVICES LIMITED - 2009-04-06
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 11 - 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 6 - 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, 7 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 2 - 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 5 - 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 (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 9 - 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 3 - 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 7 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
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 70 - 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 51 - 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 45 - 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 54 - 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 66 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2021-04-25
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors 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 60 - 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 67 - 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 72 - 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 30 - Director → ME
    icon of calendar 2009-10-06 ~ 2015-03-09
    IIF 73 - 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 69 - 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 53 - 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 58 - 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 61 - 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 56 - 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 46 - 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 8 - 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 1 - 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)
    -26,000 GBP2023-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2019-09-19
    IIF 49 - Secretary → ME
  • 20
    WYNDEHAM PRE-PRESS LIMITED - 2011-07-22
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    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)
    1,011,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 26 - Director → ME
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 63 - 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 42 - Secretary → ME
  • 22
    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)
    -15,690,000 GBP2023-12-31
    Officer
    icon of calendar 2016-06-03 ~ 2019-09-19
    IIF 24 - Director → ME
  • 23
    WALLACE MIDCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -60,109,000 GBP2023-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2019-09-19
    IIF 17 - 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, 5 offsprings)
    Profit/Loss (Company account)
    -12,129,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2019-09-19
    IIF 16 - Director → ME
  • 25
    WYNDEHAM HERON LIMITED - 2018-12-11
    E T HERON AND CO LIMITED - 2002-10-16
    JUSTEXIT LIMITED - 1991-03-28
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,606,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 34 - Director → ME
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 50 - 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)
    -20,641,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2019-09-19
    IIF 18 - 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)
    304,000 GBP2023-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2019-09-19
    IIF 19 - 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 GBP2023-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2019-09-19
    IIF 14 - Director → ME
  • 29
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2019-09-19
    IIF 31 - Director → ME
  • 30
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    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
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,217,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 22 - Director → ME
    icon of calendar 2011-04-06 ~ 2019-09-19
    IIF 44 - 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, 13 offsprings)
    Equity (Company account)
    -31,099,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 33 - Director → ME
    icon of calendar 2009-10-06 ~ 2019-02-19
    IIF 47 - Secretary → ME
  • 32
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,092,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 23 - Director → ME
    icon of calendar 2011-04-06 ~ 2019-09-19
    IIF 37 - Secretary → ME
  • 33
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2019-09-19
    IIF 12 - Director → ME
  • 34
    WYNDEHAM HOLDINGS LIMITED - 2018-12-12
    WALSTEAD NEWCO3 LIMITED - 2016-09-07
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    621,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 25 - Director → ME
  • 35
    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, 10 offsprings)
    Equity (Company account)
    -25,028,000 GBP2023-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2019-09-19
    IIF 13 - Director → ME
  • 36
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2021-11-03
    SOUTHERNPRINT LIMITED - 2002-03-07
    BOURNEMOUTH TIMES LIMITED - 1988-08-24
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    104,081 GBP2019-12-31
    Officer
    icon of calendar 2009-07-27 ~ 2019-09-19
    IIF 38 - Secretary → ME
  • 37
    WALSTEAD WESTWAY LIMITED - 2021-11-03
    WYNDEHAM WESTWAY LIMITED - 2018-12-11
    WESTWAY OFFSET LIMITED - 2002-10-16
    COSTRELU LIMITED - 1978-12-31
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 59 - Secretary → ME
  • 38
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WYNDEHAM PRESS LIMITED - 1988-02-17
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 28 - Director → ME
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 65 - Secretary → ME
  • 39
    WALSTEAD SOUTHERNPRINT LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT LIMITED - 2018-12-11
    SOUTHERNPRINT LIMITED - 2016-06-29
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2002-03-07
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2019-09-19
    IIF 32 - Director → ME
    icon of calendar 2009-07-27 ~ 2019-09-19
    IIF 43 - Secretary → ME
  • 40
    WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED - 2018-12-11
    SOUTHERNPRINT (HOLDINGS) LIMITED - 2016-09-07
    SOUTHERNPRINT LIMITED - 1988-08-24
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,425,783 GBP2019-12-31
    Officer
    icon of calendar 2015-03-27 ~ 2019-09-19
    IIF 21 - Director → ME
    icon of calendar 2009-07-27 ~ 2019-09-19
    IIF 41 - 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 71 - 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 15 - 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 55 - 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 27 - Director → ME
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 64 - 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 57 - Secretary → ME
  • 46
    ICON REPRODUCTION LIMITED - 2006-06-08
    PROMPTEL LIMITED - 1994-01-24
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    649,299 GBP2023-12-31
    Officer
    icon of calendar 2009-10-06 ~ 2019-09-19
    IIF 62 - 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 68 - 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 52 - 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 40 - 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 48 - 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 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.