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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 15
  • 1
    Gavron Of Highgate, Robert, Lord
    Born in September 1930
    Individual (14 offsprings)
    Officer
    (before 1991-12-31) ~ 1994-07-01
    OF - Director → CIF 0
  • 2
    Fattal, Daniel
    Born in October 1974
    Individual (58 offsprings)
    Officer
    2015-11-01 ~ 2023-09-29
    OF - Director → CIF 0
    Fattal, Daniel
    Individual (58 offsprings)
    Officer
    2015-11-01 ~ 2023-09-29
    OF - Secretary → CIF 0
  • 3
    Gallagher, Michael Francis
    Born in August 1968
    Individual (31 offsprings)
    Officer
    2021-05-19 ~ 2025-06-23
    OF - Director → CIF 0
  • 4
    Manthey, Kelly
    Born in November 1975
    Individual (7 offsprings)
    Officer
    2022-08-17 ~ 2024-08-23
    OF - Director → CIF 0
  • 5
    Gompel, David Mathieu
    Born in June 1978
    Individual (11 offsprings)
    Officer
    2024-08-23 ~ 2025-05-23
    OF - Director → CIF 0
  • 6
    Morgan, Derek James
    Born in April 1953
    Individual (16 offsprings)
    Officer
    (before 1991-12-31) ~ 1994-07-01
    OF - Director → CIF 0
  • 7
    Kutsor, George Chris
    Born in July 1973
    Individual (38 offsprings)
    Officer
    2019-06-17 ~ 2024-08-23
    OF - Director → CIF 0
  • 8
    Detrois, Alexandre Olivier
    Born in November 1984
    Individual (15 offsprings)
    Officer
    2025-09-12 ~ now
    OF - Director → CIF 0
  • 9
    Maxwell, Lucy
    Born in February 1992
    Individual (11 offsprings)
    Officer
    2023-09-29 ~ 2024-08-23
    OF - Director → CIF 0
    Maxwell, Lucy
    Individual (11 offsprings)
    Officer
    2023-09-29 ~ 2025-05-23
    OF - Secretary → CIF 0
  • 10
    Varney, Richard Norman
    Born in April 1951
    Individual (39 offsprings)
    Officer
    1994-07-01 ~ 1995-09-01
    OF - Director → CIF 0
  • 11
    Harris, Philip Charles
    Born in January 1952
    Individual (62 offsprings)
    Officer
    1994-07-01 ~ 2015-11-01
    OF - Director → CIF 0
    Harris, Philip Charles
    Individual (62 offsprings)
    Officer
    (before 1991-12-31) ~ 2015-11-01
    OF - Secretary → CIF 0
  • 12
    Edwards, Brian Charles
    Born in November 1949
    Individual (36 offsprings)
    Officer
    (before 1991-12-31) ~ 1994-07-01
    OF - Director → CIF 0
  • 13
    Pretet, Laurent Michel
    Born in September 1972
    Individual (14 offsprings)
    Officer
    2024-08-23 ~ now
    OF - Director → CIF 0
  • 14
    Schwan, J
    Born in November 1975
    Individual (33 offsprings)
    Officer
    2021-05-19 ~ 2022-07-31
    OF - Director → CIF 0
  • 15
    KIN AND CARTA HOLDCO LIMITED - now 01552113
    KIN AND CARTA HOLDCO PLC - 2024-05-01 01552113
    KIN AND CARTA PLC
    - 2024-05-01 01552113 11442056
    ST IVES PLC - 2018-10-01 01552113 01959508
    ST IVES GROUP PLC - 1989-12-01
    ST. IVES GROUP (1981) LIMITED - 1981-12-31
    11, Soho Street, Soho, London, England
    Active Corporate (44 parents, 35 offsprings)
    Officer
    1995-09-01 ~ 2021-02-24
    OF - Director → CIF 0
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KIN AND CARTA INVESTMENTS LIMITED

Period: 2020-02-07 ~ now
Company number: 00190460
Registered names
KIN AND CARTA INVESTMENTS LIMITED - now
Standard Industrial Classification
70221 - Financial Management

Related profiles found in government register
  • KIN AND CARTA INVESTMENTS LIMITED
    Info
    KIN AND CARTA HOLDINGS LIMITED - 2020-02-07
    ST IVES HOLDINGS LIMITED - 2020-02-07
    BURRUPS PRINTING GROUP LIMITED - 2020-02-07
    BURRUP,MATHIESON & COMPANY(HOLDINGS)LIMITED - 2020-02-07
    Registered number 00190460
    Grant Thronton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB
    PRIVATE LIMITED COMPANY incorporated on 1923-06-06 (102 years 11 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • KIN AND CARTA INVESTMENTS LIMITED
    S
    Registered number 00190460
    The Spitfire Building, 71 Collier Street, London, England, N1 9BE
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, United Kingdom (England)
    CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    CLAYS LTD.
    - now 00342498 16261680
    RICHARD CLAY LTD - 1989-12-01
    Clays Printing Works, Popson Street, Bungay, England
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    DSICMM (FINSBURY CIRCUS) LIMITED - now
    PARAGON CUSTOMER COMMUNICATIONS (FINSBURY CIRCUS) LIMITED - 2022-06-23
    ST IVES MANAGEMENT SERVICES LIMITED
    - 2018-06-25 05520917
    ST IVES LOGISTICS LIMITED - 2007-10-10
    Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-22
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    SGL REALISATIONS LIMITED - now
    SERVICE GRAPHICS LIMITED
    - 2019-09-13 04332146 00551336
    BRANDFAST LIMITED - 2001-12-13
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    SOUTHWEST MAILING LIMITED
    05502768
    30 Finsbury Square, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    SP GROUP LIMITED
    - now 01240968 16687929... (more)
    S.P. DISPLAYS LIMITED - 1999-07-27
    C/o Duff& Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-02
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    ST IVES BLACKBURN LIMITED
    - now 01396772
    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, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    ST IVES BURNLEY LIMITED
    - now 05464477
    SPRINT 1035 LIMITED - 2005-06-21
    30 Finsbury Square, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    ST IVES DIRECT EDENBRIDGE LIMITED
    - now 00565977
    ST IVES EDENBRIDGE LIMITED - 2004-03-01
    ST IVES (EDENBRIDGE) LIMITED - 2000-02-07
    CRIPPLEGATE LTD. - 1994-03-10
    CRIPPLEGATE PRINTING CO LIMITED - 1989-12-01
    30 Finsbury Square, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    ST IVES DIRECT LEEDS LIMITED
    - now 03067683
    ST IVES DIRECT MAIL LEEDS LIMITED - 2007-02-01
    RED LETTER LEEDS LTD - 2004-03-01
    RED LETTER BRADFORD LIMITED - 2002-05-10
    RED LETTER MARKETING SERVICES LIMITED - 2000-01-04
    THE MAILING SERVICES COMPANY LIMITED - 1995-08-30
    30 Finsbury Square, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    ST IVES DIRECT ROMFORD LIMITED
    - now 00353621 01343052
    ST IVES ROMFORD LIMITED - 2004-03-01
    ST IVES (ROMFORD) LIMITED - 2000-02-07
    C B DOREY LIMITED - 1994-03-10
    One, Tudor Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    ST IVES FINANCIAL LIMITED
    - now 00872411
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD. - 2002-01-02
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    30 Finsbury Square, London
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    ST IVES WESTERHAM PRESS LTD
    - now 00483880
    WESTERHAM PRESS LIMITED - 2002-01-02
    30 Finsbury Square, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.