1
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
77 GBP2019-04-05
Officer
2018-07-19 ~ 2018-07-31IIF 10 - Director → ME
2
214a Kettering Road, Northampton, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
83 GBP2020-04-05
Officer
2018-07-19 ~ 2018-08-07IIF 35 - Director → ME
3
214a Kettering Road, Northampton, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
141 GBP2020-04-05
Officer
2018-07-19 ~ 2018-08-07IIF 37 - Director → ME
4
214a Kettering Road, Northampton, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
289 GBP2020-04-05
Officer
2018-07-19 ~ 2018-08-07IIF 36 - Director → ME
5
Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
141 GBP2020-04-05
Officer
2018-07-19 ~ 2018-08-07IIF 46 - Director → ME
6
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
118 GBP2021-04-05
Officer
2018-07-19 ~ 2018-08-07IIF 45 - Director → ME
Person with significant control
2018-07-19 ~ 2018-08-07IIF 137 - Ownership of shares – 75% or more → OE
7
Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2021-04-05
Officer
2017-01-11 ~ 2017-02-15IIF 48 - Director → ME
Person with significant control
2017-01-11 ~ 2017-02-15IIF 143 - Ownership of shares – 75% or more → OE
8
ENCLOSURE SYSTEMS LIMITED - 2012-05-17
TUNPRIME ENGINEERING LIMITED - 1997-11-11
UNICE EUROPA LIMITED - 1996-10-04
TUNCONA LIMITED - 1996-07-25
Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, EnglandActive Corporate (4 parents)
Officer
2011-01-01 ~ 2020-10-30IIF 90 - Director → ME
2011-01-01 ~ 2019-06-01IIF 171 - Secretary → ME
9
546 Chorley Old Road, Bolton, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
150 GBP2021-04-05
Officer
2020-11-10 ~ 2020-11-19IIF 59 - Director → ME
Person with significant control
2020-11-10 ~ 2020-11-19IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Right to appoint or remove directors → OE
10
Unit 14 Brenton Business Complex, Bury, LancashireDissolved Corporate (2 parents)
Equity (Company account)
30 GBP2019-04-05
Officer
2017-10-13 ~ 2018-03-25IIF 20 - Director → ME
11
Unit 14 Brenton Business Complex, Bury, LancashireDissolved Corporate (2 parents)
Equity (Company account)
673 GBP2019-04-05
Officer
2017-10-13 ~ 2018-03-25IIF 19 - Director → ME
12
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-207 GBP2019-04-05
Officer
2017-10-13 ~ 2018-02-06IIF 42 - Director → ME
Person with significant control
2017-10-13 ~ 2018-02-06IIF 134 - Ownership of shares – 75% or more → OE
13
33a St. Woolos Road, Newport, S WalesDissolved Corporate (1 parent)
Equity (Company account)
-357 GBP2019-04-05
Officer
2017-10-13 ~ 2018-02-06IIF 33 - Director → ME
Person with significant control
2017-10-13 ~ 2018-02-06IIF 123 - Ownership of shares – 75% or more → OE
14
Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
164 GBP2024-04-05
Officer
2020-11-16 ~ 2020-12-04IIF 69 - Director → ME
Person with significant control
2020-11-16 ~ 2020-12-04IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
15
Office 6, Mcf Complex, 60 New Road, Kidderminster, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2020-11-11 ~ 2020-11-20IIF 75 - Director → ME
Person with significant control
2020-11-11 ~ 2020-11-20IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
16
Suite 2.4 24 Silver Street, BuryDissolved Corporate (1 parent)
Officer
2017-07-27 ~ 2017-07-27IIF 51 - Director → ME
17
Suite 2.4 24 Silver Street, BuryDissolved Corporate (1 parent)
Officer
2017-07-27 ~ 2017-07-27IIF 52 - Director → ME
18
Suite 2.4 24 Silver Street, BuryDissolved Corporate (1 parent)
Officer
2017-07-27 ~ 2017-07-27IIF 53 - Director → ME
19
Suite 2.4 24 Silver Street, BuryDissolved Corporate (1 parent)
Officer
2017-07-27 ~ 2017-07-27IIF 50 - Director → ME
20
Unit 4 Conbar House, Mead Lane, Hertford, HertfordshireDissolved Corporate (2 parents)
Equity (Company account)
-552 GBP2019-04-05
Officer
2018-03-05 ~ 2018-03-28IIF 23 - Director → ME
21
Unit 4 Conbar House, Mead Lane, Hertford, HertfordshireDissolved Corporate (2 parents)
Equity (Company account)
148 GBP2019-04-05
Officer
2018-03-05 ~ 2018-03-28IIF 21 - Director → ME
22
Unit 4 Conbar House, Mead Lane, Hertford, HertfordshireDissolved Corporate (2 parents)
Equity (Company account)
121 GBP2019-04-05
Officer
2018-03-05 ~ 2018-03-28IIF 22 - Director → ME
23
Unit 4 Conbar House, Mead Lane, Hertford, HertfordshireDissolved Corporate (2 parents)
Equity (Company account)
131 GBP2019-04-05
Officer
2018-03-05 ~ 2018-03-28IIF 24 - Director → ME
24
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
123 GBP2019-04-05
Officer
2017-08-16 ~ 2017-09-18IIF 6 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-18IIF 115 - Ownership of shares – 75% or more → OE
25
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
148 GBP2019-04-05
Officer
2017-08-16 ~ 2017-09-18IIF 4 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-18IIF 113 - Ownership of shares – 75% or more → OE
26
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
141 GBP2019-04-05
Officer
2017-08-16 ~ 2017-09-18IIF 5 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-18IIF 114 - Ownership of shares – 75% or more → OE
27
Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
238 GBP2019-04-05
Officer
2017-08-16 ~ 2017-09-18IIF 7 - Director → ME
Person with significant control
2017-08-16 ~ 2017-09-18IIF 112 - Ownership of shares – 75% or more → OE
28
546 Chorley Old Road, Bolton, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
936 GBP2024-04-05
Officer
2020-11-09 ~ 2020-11-18IIF 58 - Director → ME
Person with significant control
2020-11-09 ~ 2020-11-18IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
29
5 Queen Street, Norwich, EnglandDissolved Corporate (2 parents)
Equity (Company account)
10 GBP2017-04-05
Officer
2016-11-21 ~ 2016-12-27IIF 49 - Director → ME
30
Office 10 Chenevare Mews, High Street, Kinver, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-28 GBP2019-04-05
Officer
2017-09-08 ~ 2017-09-12IIF 3 - Director → ME
Person with significant control
2017-09-08 ~ 2017-09-12IIF 127 - Ownership of shares – 75% or more → OE
31
Office 10 Chenevare Mews, High Street, Kinver, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-33 GBP2019-04-05
Officer
2017-09-08 ~ 2017-09-12IIF 2 - Director → ME
Person with significant control
2017-09-08 ~ 2017-09-12IIF 125 - Ownership of shares – 75% or more → OE
32
Office 10 Chenevare Mews, High Street, Kinver, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-63 GBP2019-04-05
Officer
2017-09-08 ~ 2017-09-12IIF 1 - Director → ME
Person with significant control
2017-09-08 ~ 2017-09-12IIF 126 - Ownership of shares – 75% or more → OE
33
Office 9 Chenevare Mews, High Street, Kinver, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-3 GBP2019-04-05
Officer
2017-09-08 ~ 2017-09-12IIF 25 - Director → ME
Person with significant control
2017-09-08 ~ 2017-09-12IIF 128 - Ownership of shares – 75% or more → OE
34
MANORVINE LIMITED - 1992-12-18
Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, EnglandActive Corporate (5 parents, 4 offsprings)
Officer
2011-01-01 ~ 2020-10-30IIF 88 - Director → ME
2011-01-01 ~ 2019-06-01IIF 169 - Secretary → ME
35
Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, EnglandActive Corporate (4 parents)
Officer
2014-09-11 ~ 2020-10-30IIF 89 - Director → ME
2014-09-11 ~ 2019-06-01IIF 172 - Secretary → ME
36
ADGLADE LIMITED - 1988-04-19
Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, EnglandActive Corporate (6 parents)
Officer
2011-01-01 ~ 2020-10-30IIF 91 - Director → ME
2011-01-01 ~ 2019-06-01IIF 170 - Secretary → ME
37
Suite 2.4 24 Silver Street, BuryDissolved Corporate (1 parent)
Officer
2018-01-29 ~ 2018-06-18IIF 16 - Director → ME
38
Suite 2.4 24 Silver Street, BuryDissolved Corporate (2 parents)
Officer
2018-01-29 ~ 2018-06-18IIF 18 - Director → ME
39
Suite 2.4 24 Silver Street, BuryDissolved Corporate (1 parent)
Officer
2018-01-29 ~ 2018-06-18IIF 17 - Director → ME
40
Suite 2.4 24 Silver Street, BuryDissolved Corporate (2 parents)
Officer
2018-01-29 ~ 2018-06-18IIF 15 - Director → ME
41
Office 1 36 Rochdale Road, Todmorden, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2020-09-24 ~ 2020-10-12IIF 60 - Director → ME
Person with significant control
2020-09-24 ~ 2020-10-12IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
42
Office 4 Suite 2 King George Chambers, St James Square, Bacup, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
990 GBP2024-04-05
Officer
2020-09-29 ~ 2020-10-20IIF 76 - Director → ME
Person with significant control
2020-09-29 ~ 2020-10-20IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
43
Office 6 Mcf Complex, 60 New Road, Kidderminster, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
423 GBP2024-04-05
Officer
2020-10-02 ~ 2020-10-22IIF 67 - Director → ME
Person with significant control
2020-10-02 ~ 2020-10-22IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Right to appoint or remove directors → OE
44
182 Victoria Road, Garswood, WiganDissolved Corporate (1 parent)
Equity (Company account)
155 GBP2021-04-05
Officer
2020-09-28 ~ 2020-10-15IIF 77 - Director → ME
Person with significant control
2020-09-28 ~ 2021-01-04IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Right to appoint or remove directors → OE
45
75a Derby Road Long Eaton, Nottingham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2020-11-13 ~ 2020-11-20IIF 57 - Director → ME
Person with significant control
2020-11-13 ~ 2020-11-20IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
46
Suite 6, Lakeside House, 58a Arthur Street, Redditch, United KingdomDissolved Corporate (2 parents)
Officer
2018-08-20 ~ 2019-01-08IIF 41 - Director → ME
47
15 Bowring Close Hartcliffe, Bristol, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
442 GBP2020-04-05
Officer
2019-07-19 ~ 2019-08-23IIF 61 - Director → ME
Person with significant control
2019-07-19 ~ 2019-08-23IIF 150 - Ownership of shares – 75% or more → OE
48
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2019-06-27 ~ 2019-10-14IIF 74 - Director → ME
Person with significant control
2019-06-27 ~ 2019-10-14IIF 165 - Ownership of shares – 75% or more → OE
49
Office 222 Paddington House, New Road, Kidderminster, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
20 GBP2021-04-05
Officer
2019-05-29 ~ 2019-07-08IIF 68 - Director → ME
Person with significant control
2019-05-29 ~ 2019-07-08IIF 157 - Ownership of shares – 75% or more → OE
50
12a Market Place, Kettering, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
154 GBP2021-04-05
Officer
2019-06-13 ~ 2019-07-08IIF 55 - Director → ME
Person with significant control
2019-06-13 ~ 2019-07-01IIF 144 - Ownership of shares – 75% or more → OE
51
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United KingdomActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-04-05
Person with significant control
2019-05-17 ~ 2019-06-10IIF 159 - Ownership of shares – 75% or more → OE
52
5 Wagtail Mews, Stanway, Colchester, United KingdomDissolved Corporate (1 parent)
Officer
2019-04-30 ~ 2019-06-01IIF 65 - Director → ME
Person with significant control
2019-04-30 ~ 2019-06-01IIF 154 - Ownership of shares – 75% or more → OE
53
Office 222 Paddington House, New Road, Kidderminster, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
99 GBP2024-04-05
Officer
2020-10-01 ~ 2020-10-21IIF 73 - Director → ME
Person with significant control
2020-10-01 ~ 2020-10-21IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Right to appoint or remove directors → OE
54
30 Finsbury Square, LondonDissolved Corporate (3 parents)
Officer
2008-07-16 ~ 2009-11-30IIF 83 - Director → ME
55
37 Darent Mead, Sutton At Hone, DartfordDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-04-05
Officer
2020-09-30 ~ 2020-10-29IIF 66 - Director → ME
Person with significant control
2020-09-30 ~ 2020-10-29IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Right to appoint or remove directors → OE
56
ST IVES (ANDOVER) LIMITED - 2000-02-07
ANDOVER PRESS LIMITED - 1993-08-02
CHASE WEB ANDOVER LIMITED - 1989-03-08
CHASE WEB SWINDON LIMITED - 1989-02-27
CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
One Tudor Street, LondonDissolved Corporate (2 parents)
Officer
2008-07-16 ~ 2009-11-30IIF 78 - Director → ME
57
ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
ST IVES MAILING LIMITED - 1997-01-23
MAILCRAFT LIMITED - 1990-06-08
WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
30 Finsbury Square, LondonDissolved Corporate (3 parents)
Officer
1997-03-06 ~ 2008-05-29IIF 80 - Director → ME
58
DISPLAYCRAFT LIMITED - 2004-08-02
DISPLAY CRAFT LIMITED - 1999-01-21
INTROCALL LIMITED - 1991-05-15
One Tudor Street, LondonDissolved Corporate (2 parents)
Officer
2004-01-26 ~ 2008-05-29IIF 81 - Director → ME
59
ROBERT STACE LTD. - 1995-08-01
ROBERT STACE & COMPANY LIMITED - 1989-12-01
One Tudor Street, LondonDissolved Corporate (2 parents)
Officer
~ 2008-08-28IIF 82 - Director → ME
60
33a St Woolos Road, Newport, S WalesDissolved Corporate (1 parent)
Equity (Company account)
-354 GBP2019-04-05
Officer
2017-12-21 ~ 2018-03-09IIF 32 - Director → ME
Person with significant control
2017-12-21 ~ 2018-03-09IIF 124 - Ownership of shares – 75% or more → OE
61
232 Elm Drive, Risca, Newport, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-04-05
Officer
2017-12-21 ~ 2018-03-09IIF 8 - Director → ME
Person with significant control
2017-12-21 ~ 2018-03-09IIF 93 - Ownership of shares – 75% or more → OE
62
205 Elm Drive, Risca, Newport, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
181 GBP2019-04-05
Officer
2017-12-21 ~ 2018-03-08IIF 14 - Director → ME
Person with significant control
2017-12-21 ~ 2018-03-08IIF 98 - Ownership of shares – 75% or more → OE
63
33a St Woolos Road, Newport, S WalesDissolved Corporate (1 parent)
Equity (Company account)
-24 GBP2019-04-05
Officer
2017-12-21 ~ 2018-03-08IIF 34 - Director → ME
Person with significant control
2017-12-21 ~ 2018-03-08IIF 122 - Ownership of shares – 75% or more → OE
64
Office 3 146/148 Bury Old Road, Whitefield, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
7,296 GBP2024-04-05
Officer
2021-01-08 ~ 2021-02-05IIF 70 - Director → ME
Person with significant control
2021-01-08 ~ 2021-02-05IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
65
Unit 4e Central Park, Halesowen Road, Netherton, United KingdomActive Corporate (1 parent)
Equity (Company account)
2,778 GBP2024-04-05
Officer
2021-01-11 ~ 2021-02-05IIF 71 - Director → ME
Person with significant control
2021-01-11 ~ 2021-02-05IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
66
Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United KingdomActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2021-01-12 ~ 2021-02-07IIF 64 - Director → ME
Person with significant control
2021-01-12 ~ 2021-02-22IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
67
Suite 1 Ground Floor Britannia Mill, Samuel Street, BuryActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-05
Officer
2021-01-13 ~ 2021-02-07IIF 62 - Director → ME
Person with significant control
2021-01-13 ~ 2021-02-07IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Right to appoint or remove directors → OE
68
Suite 1 Ground Floor Britannia Mill, Samuel Street, BuryActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-05
Officer
2021-01-14 ~ 2021-02-08IIF 63 - Director → ME
Person with significant control
2021-01-14 ~ 2021-02-08IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Right to appoint or remove directors → OE
69
Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United KingdomActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2021-01-15 ~ 2021-02-09IIF 72 - Director → ME
Person with significant control
2021-01-15 ~ 2021-02-09IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
70
Engine Shed Approach Road, Temple Meads, Bristol, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
62 GBP2023-08-31
Officer
2011-04-08 ~ 2018-06-25IIF 47 - Director → ME
71
4 Seamore Close, Benfleet, Essex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
21 GBP2019-04-05
Officer
2018-04-27 ~ 2018-06-06IIF 12 - Director → ME
72
4 Seamore Close, Benfleet, Essex, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
96 GBP2019-04-05
Officer
2018-05-24 ~ 2018-06-28IIF 39 - Director → ME
73
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
236 GBP2019-04-05
Officer
2018-06-04 ~ 2018-07-11IIF 40 - Director → ME
74
546 Chorley Old Road, Bolton, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
41 GBP2019-04-05
Officer
2018-06-08 ~ 2018-07-05IIF 38 - Director → ME
75
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
14 GBP2019-04-05
Officer
2018-06-25 ~ 2018-07-17IIF 44 - Director → ME
76
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United KingdomDissolved Corporate (2 parents)
Officer
2018-07-11 ~ 2018-07-19IIF 11 - Director → ME
77
TUNPRIME LIMITED - 1995-11-21
Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, EnglandActive Corporate (4 parents)
Officer
2011-01-01 ~ 2020-10-30IIF 87 - Director → ME
2011-01-01 ~ 2019-06-01IIF 168 - Secretary → ME
78
Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2024-04-05
Officer
2020-11-15 ~ 2020-11-24IIF 56 - Director → ME
Person with significant control
2020-11-15 ~ 2020-11-24IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
79
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
18 Westside Centre London Road, Stanway, Colchester, EnglandActive Corporate (6 parents)
Equity (Company account)
25,217,000 GBP2023-12-31
Officer
2008-07-16 ~ 2009-11-30IIF 85 - Director → ME
80
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
18 Westside Centre London Road, Stanway, Colchester, EnglandActive Corporate (6 parents)
Equity (Company account)
27,092,000 GBP2023-12-31
Officer
2008-07-16 ~ 2009-11-30IIF 86 - Director → ME
81
205 Elm Drive, Risca, Newport, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-04-05
Officer
2017-11-20 ~ 2018-02-19IIF 13 - Director → ME
Person with significant control
2017-11-20 ~ 2018-02-19IIF 99 - Ownership of shares – 75% or more → OE
82
75 The Fairways, Royton, Oldham, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-95 GBP2021-04-05
Officer
2017-11-20 ~ 2018-03-05IIF 9 - Director → ME
Person with significant control
2017-11-20 ~ 2018-03-05IIF 94 - Ownership of shares – 75% or more → OE
83
33a St. Woolos Road, Newport, S WalesDissolved Corporate (1 parent)
Equity (Company account)
18 GBP2019-04-05
Officer
2017-11-20 ~ 2018-02-19IIF 31 - Director → ME
Person with significant control
2017-11-20 ~ 2018-02-19IIF 121 - Ownership of shares – 75% or more → OE
84
Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-44 GBP2019-04-05
Officer
2017-11-20 ~ 2018-02-19IIF 43 - Director → ME
Person with significant control
2017-11-20 ~ 2018-02-19IIF 133 - Ownership of shares – 75% or more → OE
85
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
18 Westside Centre London Road, Stanway, Colchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-3,081,000 GBP2020-12-31
Officer
2008-07-16 ~ 2009-11-30IIF 79 - Director → ME
86
ST IVES WEB LIMITED - 2011-04-12
18 Westside Centre London Road, Stanway, Colchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-3,841,000 GBP2020-12-31
Officer
2008-07-16 ~ 2009-11-30IIF 84 - Director → ME