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

Kingston, Roy Ernest

    Related profiles found in government register
  • Kingston, Roy Ernest
    British born in August 1958

    Resident in England

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

      IIF 1
    • icon of address 18, Westside Centre, London Road, Colchester, CO3 8PH, United Kingdom

      IIF 2
    • icon of address 18 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England

      IIF 3 IIF 4 IIF 5
  • Kingston, Roy Ernest
    British chief operating officer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentalls Complex, Colchester Road, Heybridge, Essex, CM9 4NW, United Kingdom

      IIF 11
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 12 IIF 13
  • Kingston, Roy Ernest
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Kingston, Roy Ernest
    British manufacturing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackheath Cottage, Toms Lane, Linwood, Hampshire, BN24 3QX

      IIF 21
  • Kingston, Roy Ernest
    British production manager born in August 1958

    Registered addresses and corresponding companies
    • icon of address 125 Merley Lane, Merley, Wimborne, Dorset, BH21 3AG

      IIF 22
  • Kingston, Roy Ernest
    British born in August 1958

    Resident in United Kingdom

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

      IIF 23
  • Kingston, Roy Ernest
    British chief operating officer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Westside Centre, London Road, Colchester, Essex, CO3 8PH, England

      IIF 24
  • Mr Roy Ernest Kingston
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

      IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 24 Cornwall Road, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -92,919 GBP2015-12-31
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    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 10 - Director → ME
  • 3
    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)
    21,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 1 - Director → ME
  • 4
    WYNDEHAM HERON LIMITED - 2018-12-11
    JUSTEXIT LIMITED - 1991-03-28
    E T HERON AND CO LIMITED - 2002-10-16
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 5 - Director → ME
  • 5
    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 2016-06-22 ~ now
    IIF 7 - Director → ME
  • 6
    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 4 - Director → ME
  • 7
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ASSETGIFT LIMITED - 1988-07-22
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 8 - Director → ME
  • 8
    WYNDEHAM PRESS GROUP PLC - 2006-08-15
    S W WOOD GROUP P L C - 1993-12-10
    WYNDEHAM PRESS GROUP LIMITED - 2018-12-11
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,000 GBP2024-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 23 - Director → ME
  • 9
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 9 - Director → ME
  • 10
    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 2013-11-26 ~ now
    IIF 6 - Director → ME
  • 11
    WALSTEAD UK LIMITED - 2018-12-14
    WALSTEAD INVESTMENTS LIMITED - 2016-06-26
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 3 - Director → ME
  • 12
    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 2 - Director → ME
  • 13
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM PRESS LIMITED - 1988-02-17
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 13 - Director → ME
  • 14
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    WALSTEAD SOUTHERNPRINT LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT LIMITED - 2018-12-11
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2002-03-07
    SOUTHERNPRINT LIMITED - 2016-06-29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 12 - Director → ME
  • 15
    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 ~ dissolved
    IIF 24 - Director → ME
Ceased 9
  • 1
    BROOMCO (1377) LIMITED - 1998-04-06
    WYNDEHAM PRINT DIRECT LIMITED - 2015-03-09
    PRINT DIRECT HOLDINGS LIMITED - 2001-08-09
    PRINT DIRECT LIMITED - 2002-10-16
    icon of address Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2015-03-09
    IIF 11 - Director → ME
  • 2
    icon of address 24 Cornwall Road, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,431 GBP2017-01-31
    Officer
    icon of calendar 2010-01-20 ~ 2015-09-14
    IIF 14 - Director → ME
  • 3
    WYNDEHAM ARGENT LIMITED - 2005-09-08
    WYNDEHAM PRE-PRESS LIMITED - 2011-07-22
    ARGENT COLOUR LIMITED - 2002-10-16
    WEB OFFSET REPRODUCTIONS LIMITED - 1980-12-31
    MERPEN LIMITED - 1976-12-31
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2007-07-04
    IIF 19 - Director → ME
  • 4
    WYNDEHAM HERON LIMITED - 2018-12-11
    JUSTEXIT LIMITED - 1991-03-28
    E T HERON AND CO LIMITED - 2002-10-16
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2007-07-04
    IIF 20 - Director → ME
  • 5
    WYNDEHAM PRESS GROUP PLC - 2006-08-15
    S W WOOD GROUP P L C - 1993-12-10
    WYNDEHAM PRESS GROUP LIMITED - 2018-12-11
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,000 GBP2024-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2007-07-04
    IIF 16 - Director → ME
  • 6
    GRANGE PRESS SOUTHWICK LIMITED - 2002-10-16
    WALSTEAD GRANGE LIMITED - 2021-11-03
    WYNDEHAM PRESS LIMITED - 1988-02-17
    WYNDEHAM GRANGE LIMITED - 2018-12-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2007-07-04
    IIF 17 - Director → ME
  • 7
    CHRISTCHURCH TIMES AND HERALD LIMITED - 1988-08-10
    WALSTEAD SOUTHERNPRINT LIMITED - 2021-11-03
    WYNDEHAM SOUTHERNPRINT LIMITED - 2018-12-11
    SOUTHERNPRINT (WEB OFFSET) LIMITED - 2002-03-07
    SOUTHERNPRINT LIMITED - 2016-06-29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-16 ~ 1994-02-08
    IIF 22 - Director → ME
  • 8
    IMPACT LITHO LIMITED - 1990-02-26
    IMPACT LITHO LIMITED - 2002-10-16
    C/S/M IMPACT LTD. - 1999-06-10
    TOWNAVON LIMITED - 1988-12-30
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,475 GBP2020-12-31
    Officer
    icon of calendar 2006-11-29 ~ 2007-07-04
    IIF 18 - Director → ME
  • 9
    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 ~ 2004-02-24
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.