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

Utting, Paul George

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

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

      IIF 1
  • Utting, Paul George
    British sales & marketing manager born in November 1965

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

      IIF 2
  • Utting, Paul George
    British sales manager born in November 1965

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

      IIF 3
  • Utting, Paul George
    British

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

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

      IIF 31 IIF 32
  • Utting, Paul
    British sales director born in November 1965

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

      IIF 33
  • Utting, Paul George
    British ceo born in November 1965

    Resident in England

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

      IIF 34
  • Utting, Paul George
    British chartered accountant born in November 1965

    Resident in England

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

      IIF 35
  • Utting, Paul George
    British company director born in November 1965

    Resident in England

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

      IIF 36 IIF 37
    • icon of address 2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

      IIF 38
  • Utting, Paul George
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Utting, Paul
    British

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

      IIF 88 IIF 89
  • Utting, Paul George

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

      IIF 90
  • Utting, Paul
    British company director born in November 1965

    Resident in England

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

      IIF 91
  • Utting, Paul
    British company director born in November 1965

    Resident in United Kingdom

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

      IIF 92
  • Mr Paul Utting
    British born in October 1986

    Resident in England

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

      IIF 93
child relation
Offspring entities and appointments
Active 46
  • 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 2006-06-04 ~ dissolved
    IIF 67 - Director → 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 2006-06-04 ~ dissolved
    IIF 71 - Director → 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 2006-06-04 ~ dissolved
    IIF 61 - Director → 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 2006-06-04 ~ dissolved
    IIF 62 - Director → 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 2006-06-04 ~ dissolved
    IIF 65 - Director → ME
  • 6
    icon of address 18 London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-08-11 ~ dissolved
    IIF 66 - Director → ME
  • 7
    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 2005-08-11 ~ dissolved
    IIF 73 - Director → ME
  • 8
    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 2006-06-04 ~ dissolved
    IIF 72 - Director → ME
  • 9
    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 2006-06-04 ~ dissolved
    IIF 69 - Director → ME
  • 10
    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 2006-06-04 ~ dissolved
    IIF 74 - Director → ME
  • 11
    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 2006-06-04 ~ dissolved
    IIF 57 - Director → ME
  • 12
    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 2006-06-04 ~ dissolved
    IIF 63 - Director → ME
  • 13
    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 2006-06-04 ~ dissolved
    IIF 64 - Director → ME
  • 14
    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)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 41 - Director → ME
  • 15
    MERPEN LIMITED - 1976-12-31
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    ARGENT COLOUR LIMITED - 2002-10-16
    WYNDEHAM PRE-PRESS LIMITED - 2011-07-22
    WEB OFFSET REPRODUCTIONS LIMITED - 1980-12-31
    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 2006-06-04 ~ now
    IIF 45 - Director → ME
  • 16
    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 ~ dissolved
    IIF 39 - Director → ME
  • 17
    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 2016-06-03 ~ now
    IIF 50 - Director → ME
  • 18
    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 ~ now
    IIF 37 - Director → ME
  • 19
    E T HERON AND CO LIMITED - 2002-10-16
    JUSTEXIT LIMITED - 1991-03-28
    WYNDEHAM HERON LIMITED - 2018-12-11
    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 2006-06-04 ~ now
    IIF 52 - Director → ME
  • 20
    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 2016-06-22 ~ now
    IIF 36 - Director → ME
  • 21
    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 2015-05-07 ~ now
    IIF 54 - Director → ME
  • 22
    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 2016-06-22 ~ now
    IIF 47 - Director → ME
  • 23
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ASSETGIFT LIMITED - 1988-07-22
    KINGFISHER WEB LTD. - 1993-08-02
    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 ~ now
    IIF 51 - Director → ME
  • 24
    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)
    Equity (Company account)
    -21,000 GBP2024-12-31
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 42 - Director → ME
  • 25
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    ST IVES ROCHE LIMITED - 2011-04-12
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    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 ~ now
    IIF 55 - Director → ME
  • 26
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 34 - Director → ME
  • 27
    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 2011-03-12 ~ now
    IIF 48 - Director → ME
  • 28
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    WALSTEAD UK LIMITED - 2018-12-14
    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 2008-12-05 ~ now
    IIF 49 - Director → ME
  • 29
    WALSTEAD NEWCO A LIMITED - 2022-03-28
    icon of address 18 Westside Centre, London Road, Colchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 91 - Director → ME
  • 30
    SOUTHERNPRINT LIMITED - 2002-03-07
    BOURNEMOUTH TIMES LIMITED - 1988-08-24
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2021-11-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,081 GBP2019-12-31
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 79 - Director → ME
  • 31
    WESTWAY OFFSET LIMITED - 2002-10-16
    WYNDEHAM WESTWAY LIMITED - 2018-12-11
    COSTRELU LIMITED - 1978-12-31
    WALSTEAD WESTWAY LIMITED - 2021-11-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-04 ~ dissolved
    IIF 78 - Director → ME
  • 32
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM PRESS LIMITED - 1988-02-17
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-04 ~ dissolved
    IIF 76 - Director → ME
  • 33
    WALSTEAD SOUTHERNPRINT LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT LIMITED - 2018-12-11
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2002-03-07
    SOUTHERNPRINT LIMITED - 2016-06-29
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 80 - Director → ME
  • 34
    SOUTHERNPRINT LIMITED - 1988-08-24
    WALSTEAD SOUTHERNPRINT (HOLDINGS) LIMITED - 2021-11-03
    SOUTHERNPRINT (HOLDINGS) LIMITED - 2016-09-07
    WYNDEHAM SOUTHERNPRINT (HOLDINGS) LIMITED - 2018-12-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,425,783 GBP2019-12-31
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 77 - Director → ME
  • 35
    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 2006-06-04 ~ dissolved
    IIF 60 - Director → ME
  • 36
    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 ~ dissolved
    IIF 46 - Director → ME
  • 37
    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 2005-08-11 ~ dissolved
    IIF 59 - Director → ME
  • 38
    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 2006-11-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 39
    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 2005-06-28 ~ dissolved
    IIF 68 - Director → ME
  • 40
    PROMPTEL LIMITED - 1994-01-24
    ICON REPRODUCTION LIMITED - 2006-06-08
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    649,299 GBP2024-12-31
    Officer
    icon of calendar 2006-06-04 ~ now
    IIF 70 - Director → ME
  • 41
    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 2006-06-04 ~ dissolved
    IIF 75 - Director → ME
  • 42
    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 ~ now
    IIF 53 - Director → ME
  • 43
    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 2006-06-04 ~ dissolved
    IIF 58 - Director → ME
  • 44
    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 ~ dissolved
    IIF 43 - Director → ME
  • 45
    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 2016-06-22 ~ dissolved
    IIF 40 - Director → ME
  • 46
    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 2016-06-22 ~ dissolved
    IIF 44 - Director → ME
Ceased 39
  • 1
    SABRECLAIM LIMITED - 1978-12-31
    icon of address 37 Stanwell New Road, Staines-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,520 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-03-28
    IIF 3 - Director → ME
  • 2
    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 2006-11-16 ~ 2009-10-06
    IIF 29 - Secretary → ME
  • 3
    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 2006-11-16 ~ 2009-10-06
    IIF 10 - Secretary → ME
  • 4
    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 2006-11-16 ~ 2009-10-06
    IIF 13 - Secretary → ME
  • 5
    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 2006-11-16 ~ 2009-10-06
    IIF 32 - Secretary → ME
  • 6
    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 2006-11-16 ~ 2009-10-06
    IIF 11 - Secretary → ME
  • 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 2006-11-16 ~ 2009-10-06
    IIF 15 - 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 2006-11-16 ~ 2009-10-06
    IIF 7 - 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 2006-06-04 ~ 2015-03-09
    IIF 86 - Director → ME
    icon of calendar 2006-11-16 ~ 2009-10-06
    IIF 22 - 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 2006-06-04 ~ 2015-03-09
    IIF 82 - Director → ME
    icon of calendar 2006-11-16 ~ 2009-10-06
    IIF 26 - Secretary → ME
  • 11
    icon of address 74 Bradmore Way, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,049 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-16
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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 2006-11-16 ~ 2009-10-06
    IIF 6 - Secretary → ME
  • 13
    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 2006-11-16 ~ 2009-10-06
    IIF 24 - Secretary → ME
  • 14
    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 2006-11-16 ~ 2009-10-06
    IIF 23 - Secretary → ME
  • 15
    icon of address St James Mill, Whitefriars, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-08 ~ 1996-06-07
    IIF 1 - Director → ME
  • 16
    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 2006-11-16 ~ 2009-10-06
    IIF 18 - Secretary → ME
  • 17
    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 2006-11-16 ~ 2009-10-06
    IIF 8 - Secretary → ME
  • 18
    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 2006-11-16 ~ 2009-10-06
    IIF 17 - Secretary → ME
  • 19
    MERPEN LIMITED - 1976-12-31
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    ARGENT COLOUR LIMITED - 2002-10-16
    WYNDEHAM PRE-PRESS LIMITED - 2011-07-22
    WEB OFFSET REPRODUCTIONS LIMITED - 1980-12-31
    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 2006-11-16 ~ 2009-10-06
    IIF 90 - Secretary → ME
  • 20
    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 2016-06-22 ~ 2025-09-25
    IIF 92 - Director → ME
  • 21
    VCG BESPOKE LIMITED - 2010-10-12
    WYNDEHAM BESPOKE LIMITED - 2009-01-26
    RIVERHEAD TYPESETTERS LIMITED - 2004-05-26
    GAITIQUE LIMITED - 1988-06-03
    icon of address 1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-04 ~ 2008-10-07
    IIF 83 - Director → ME
    icon of calendar 2006-11-16 ~ 2006-11-16
    IIF 89 - Secretary → ME
  • 22
    WYNDEHAM COLOURLINK LIMITED - 2009-01-26
    PROFESSIONAL IMAGING LTD. - 2007-12-27
    icon of address 1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2009-03-05
    IIF 38 - Director → ME
  • 23
    WYNDEHAM CONNECT LTD - 2009-01-26
    CONNECT DIGITAL IMAGING LIMITED - 2006-01-11
    CONNECT IMAGING LIMITED - 2001-01-16
    BORROWDALE LIMITED - 1999-09-09
    icon of address 1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2009-03-05
    IIF 35 - Director → ME
    icon of calendar 2006-11-16 ~ 2008-10-07
    IIF 21 - Secretary → ME
  • 24
    WYNDEHAM KESTREL LIMITED - 2009-01-26
    KESTREL DIGITAL COLOUR LIMITED - 2004-08-10
    DIGITAL ARTWORK REPRODUCTION LIMITED - 1993-09-13
    icon of address 1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-04 ~ 2009-03-05
    IIF 84 - Director → ME
    icon of calendar 2006-11-16 ~ 2008-10-07
    IIF 28 - Secretary → ME
  • 25
    JOHN GODFREY ASSOCIATES LIMITED - 2010-10-12
    icon of address 1 Europa Park, Croft Way, Witham, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,226 GBP2020-09-30
    Officer
    icon of calendar 2006-04-24 ~ 2009-03-05
    IIF 87 - Director → ME
    icon of calendar 2006-11-16 ~ 2008-10-07
    IIF 14 - Secretary → ME
  • 26
    E T HERON AND CO LIMITED - 2002-10-16
    JUSTEXIT LIMITED - 1991-03-28
    WYNDEHAM HERON LIMITED - 2018-12-11
    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 2006-11-16 ~ 2009-10-06
    IIF 27 - Secretary → ME
  • 27
    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)
    Equity (Company account)
    -21,000 GBP2024-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2009-10-06
    IIF 19 - Secretary → ME
  • 28
    WESTWAY OFFSET LIMITED - 2002-10-16
    WYNDEHAM WESTWAY LIMITED - 2018-12-11
    COSTRELU LIMITED - 1978-12-31
    WALSTEAD WESTWAY LIMITED - 2021-11-03
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2009-10-06
    IIF 31 - Secretary → ME
    icon of calendar 2006-11-16 ~ 2006-11-16
    IIF 88 - Secretary → ME
  • 29
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM PRESS LIMITED - 1988-02-17
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2009-10-06
    IIF 16 - Secretary → ME
  • 30
    WALSTEAD SOUTHERNPRINT LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT LIMITED - 2018-12-11
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2002-03-07
    SOUTHERNPRINT LIMITED - 2016-06-29
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1999-01-19
    IIF 2 - Director → ME
  • 31
    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 2006-11-16 ~ 2009-10-06
    IIF 20 - Secretary → ME
  • 32
    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 2010-10-29 ~ 2016-06-22
    IIF 56 - Director → ME
  • 33
    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 2006-11-16 ~ 2009-10-06
    IIF 12 - Secretary → ME
  • 34
    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 2006-06-04 ~ 2009-10-06
    IIF 85 - Director → ME
  • 35
    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 2006-11-16 ~ 2009-10-06
    IIF 5 - Secretary → ME
  • 36
    PROMPTEL LIMITED - 1994-01-24
    ICON REPRODUCTION LIMITED - 2006-06-08
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    649,299 GBP2024-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2009-10-06
    IIF 25 - Secretary → ME
  • 37
    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 2006-11-16 ~ 2009-10-06
    IIF 9 - Secretary → ME
  • 38
    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 2006-11-16 ~ 2009-10-06
    IIF 30 - Secretary → ME
  • 39
    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 1999-07-20 ~ 2003-09-29
    IIF 33 - Director → ME
    icon of calendar 2011-04-06 ~ 2016-06-22
    IIF 81 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.