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 27
  • 1
    Charlton, John Stuart Northcliffe
    Non Executive Director born in May 1946
    Individual (26 offsprings)
    Officer
    2010-04-28 ~ 2021-09-20
    OF - Director → CIF 0
  • 2
    Child, Hugh
    Company Director born in December 1943
    Individual (23 offsprings)
    Officer
    2001-11-23 ~ 2004-08-02
    OF - Director → CIF 0
  • 3
    Eckman, Richard David
    Director born in February 1958
    Individual (1 offspring)
    Officer
    2012-10-17 ~ 2014-06-01
    OF - Director → CIF 0
  • 4
    Dutton, Philip
    Director born in August 1961
    Individual (333 offsprings)
    Officer
    2012-05-28 ~ 2015-09-16
    OF - Director → CIF 0
  • 5
    Hedlund, Stig Anders
    Born in April 1957
    Individual (22 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 6
    Hodder, Gregory Brian
    Director born in February 1952
    Individual (17 offsprings)
    Officer
    2021-01-04 ~ 2021-04-30
    OF - Director → CIF 0
  • 7
    Askem, Clare Victoria
    Born in July 1969
    Individual (5 offsprings)
    Officer
    2021-07-05 ~ now
    OF - Director → CIF 0
  • 8
    Fineman, Paul Elliot
    Director born in May 1959
    Individual (21 offsprings)
    Officer
    2005-02-27 ~ 2022-03-01
    OF - Director → CIF 0
  • 9
    Bal, Raj Paul Singh
    Chief Executive Officer born in February 1967
    Individual (9 offsprings)
    Officer
    2022-05-03 ~ 2025-06-20
    OF - Director → CIF 0
  • 10
    James, Keith
    Lawyer born in August 1944
    Individual (1 offspring)
    Officer
    2004-08-02 ~ 2011-09-07
    OF - Director → CIF 0
  • 11
    Cummings, Rohan August
    Born in January 1975
    Individual (28 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
    Cummings, Rohan August
    Individual (28 offsprings)
    Officer
    2026-01-09 ~ now
    OF - Secretary → CIF 0
  • 12
    Collini, Mark Paul
    Chartered Accountant born in May 1956
    Individual (20 offsprings)
    Officer
    ~ 2008-08-21
    OF - Director → CIF 0
    Collini, Mark Paul
    Individual (20 offsprings)
    Officer
    ~ 2008-08-21
    OF - Secretary → CIF 0
  • 13
    Gilliland, Stewart Charles
    Born in February 1957
    Individual (28 offsprings)
    Officer
    2021-07-05 ~ now
    OF - Director → CIF 0
  • 14
    Burn, Lance Andrew
    Director born in July 1964
    Individual (20 offsprings)
    Officer
    2012-10-17 ~ 2023-03-31
    OF - Director → CIF 0
  • 15
    Laws, Joy
    Individual (1 offspring)
    Officer
    2018-06-05 ~ 2026-01-08
    OF - Secretary → CIF 0
  • 16
    Jones, John Elfed
    Company Director born in March 1933
    Individual (14 offsprings)
    Officer
    1996-07-04 ~ 2009-03-31
    OF - Director → CIF 0
  • 17
    Binyon, Claire Margaret
    Non-Executive Director born in September 1966
    Individual (9 offsprings)
    Officer
    2022-06-01 ~ 2025-01-15
    OF - Director → CIF 0
  • 18
    Lawrinson, Anthony James
    Accountant born in February 1969
    Individual (34 offsprings)
    Officer
    2011-10-03 ~ 2017-12-31
    OF - Director → CIF 0
    Lawrinson, Anthony James
    Individual (34 offsprings)
    Officer
    2011-10-03 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 19
    Willits, Giles Kirkley
    Finance Director born in November 1966
    Individual (70 offsprings)
    Officer
    2018-01-02 ~ 2022-06-30
    OF - Director → CIF 0
    Willits, Giles Kirkley
    Individual (70 offsprings)
    Officer
    2018-01-02 ~ 2018-06-05
    OF - Secretary → CIF 0
  • 20
    Uwakaneme, Charles Chibuike
    Managing Director born in December 1944
    Individual (5 offsprings)
    Officer
    2009-04-01 ~ 2011-09-07
    OF - Director → CIF 0
  • 21
    Tye, Sheryl Anne
    Accountant born in August 1957
    Individual (58 offsprings)
    Officer
    2008-09-03 ~ 2011-09-30
    OF - Director → CIF 0
    Tye, Sheryl Anne
    Individual (58 offsprings)
    Officer
    2008-09-03 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 22
    Fisher, Nicholas
    Company Director born in June 1958
    Individual (55 offsprings)
    Officer
    ~ 2008-12-31
    OF - Director → CIF 0
  • 23
    Tentori, Mark Ian
    Finance Director born in December 1963
    Individual (79 offsprings)
    Officer
    2016-01-01 ~ 2025-09-24
    OF - Director → CIF 0
  • 24
    Bond, Elaine Amanda, Dr
    Director born in March 1972
    Individual (4 offsprings)
    Officer
    2012-02-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 25
    Gittins, John Anthony
    Born in January 1960
    Individual (84 offsprings)
    Officer
    2025-03-03 ~ now
    OF - Director → CIF 0
  • 26
    Hornung, Martin Jacob
    Company Director born in August 1956
    Individual (6 offsprings)
    Officer
    2000-03-10 ~ 2011-12-16
    OF - Director → CIF 0
  • 27
    Howell, Christopher
    Company Director born in December 1959
    Individual (17 offsprings)
    Officer
    2009-04-01 ~ 2012-03-31
    OF - Director → CIF 0
parent relation
Company in focus

IG DESIGN GROUP PLC

Period: 2016-06-24 ~ now
Company number: 01401155
Registered names
IG DESIGN GROUP PLC - now 02215134
SURAKARA LIMITED - 1979-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • IG DESIGN GROUP PLC
    Info
    INTERNATIONAL GREETINGS PLC - 2016-06-24
    SCANDINAVIAN DESIGN LIMITED - 2016-06-24
    SURAKARA LIMITED - 2016-06-24
    Registered number 01401155
    Howard House Howard Way, Interchange Park, Newport Pagnell MK16 9PX
    PUBLIC LIMITED COMPANY incorporated on 1978-11-22 (47 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • IG DESIGN GROUP PLC
    S
    Registered number missing
    7, Water End, Eversholt, Milton Keynes, England, MK17 9EA
    Plc
    CIF 1
  • IG DESIGN GROUP PLC
    S
    Registered number missing
    Howard House, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PX
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    BELGRAVE GRAPHICS LIMITED
    - now 01989612 02249533
    GIFT DECORATIONS LIMITED - 2000-02-11
    GARNHEAD LIMITED - 1986-05-29
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    BRITE SPARKS LIMITED
    - now 02215134
    IG DESIGN GROUP LIMITED
    - 2016-06-24 02215134 01401155
    BRITE SPARKS LIMITED
    - 2016-05-19 02215134
    IMPULSE PRODUCTS LIMITED - 1988-06-30
    THE CHRISTMAS COMPANY LIMITED - 1988-03-08
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    BRITISH TRIMMINGS (1997) LIMITED
    - now 00492216 02150914... (more)
    ITATRIM LIMITED - 1997-08-21
    EUROPEAN TRIMMINGS LIMITED - 1984-01-17
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (19 parents)
    Person with significant control
    2025-04-15 ~ 2025-08-14
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Has significant influence or control OE
  • 4
    BRITISH TRIMMINGS (LEEK) LIMITED
    00926636
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (19 parents)
    Person with significant control
    2025-04-15 ~ 2025-08-14
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Has significant influence or control OE
  • 5
    BRITISH TRIMMINGS (REDDISH) LIMITED
    - now 02741354
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (25 parents)
    Person with significant control
    2025-04-15 ~ 2025-08-14
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Has significant influence or control OE
  • 6
    BRITISH TRIMMINGS LIMITED
    - now 02150914 00268061... (more)
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (33 parents, 6 offsprings)
    Person with significant control
    2025-04-15 ~ 2025-08-14
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Has significant influence or control OE
  • 7
    COPYWRITE DESIGNS LIMITED
    - now 03564142
    IBIS (424) LIMITED - 1998-07-16
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    I. G. EMPLOYEE SHARE TRUSTEE LIMITED
    - now 03517832
    IBIS (412) LIMITED - 1998-05-01
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    IG DESIGN GROUP UK LIMITED
    - now 02265899 02636567
    INTERNATIONAL GREETINGS UK LIMITED
    - 2016-10-31 02265899 01401155
    SCANDINAVIAN DESIGN LIMITED - 2008-09-02
    THE GREETINGS CORPORATION LIMITED - 1989-04-03
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (20 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    MCCALL PATTERN COMPANY LIMITED
    - now 10494063
    FIT ACQUISITION UK LIMITED - 2017-01-24
    1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (13 parents)
    Person with significant control
    2025-04-15 ~ 2025-08-14
    CIF 15 - Has significant influence or control OE
    CIF 15 - Has significant influence or control as a member of a firm OE
  • 11
    SIMPLICITY CREATIVE GROUP LIMITED
    - now 00268061
    EMERSON NELMES & CO LIMITED - 2008-10-29
    BRITISH TRIMMINGS LIMITED - 1995-07-03
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (20 parents)
    Person with significant control
    2025-04-15 ~ 2025-08-14
    CIF 7 - Has significant influence or control OE
    CIF 7 - Has significant influence or control as a member of a firm OE
  • 12
    SIMPLICITY LIMITED
    - now 01157363
    SIMPLICITY PATTERNS (HOLDINGS) LIMITED - 1995-09-04
    1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (26 parents)
    Person with significant control
    2025-04-15 ~ 2025-08-14
    CIF 10 - Has significant influence or control as a member of a firm OE
    CIF 10 - Has significant influence or control OE
  • 13
    TOM SMITH CRACKERS LIMITED
    - now 03314609
    CPS PAPER SALES LIMITED - 2005-02-11
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 14
    TOM SMITH GROUP LTD
    - now 02249533
    GIFT DECORATIONS (2000) LIMITED - 2009-08-10
    BELGRAVE GRAPHICS LIMITED - 2000-02-11
    BRIDGECLIP LIMITED - 1988-07-15
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-28
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TOM SMITH LIMITED
    - now 02643053
    DESIGN IMAGE LIMITED - 2005-02-10
    LAUNCHEXPECT LIMITED - 1991-10-28
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control as a member of a firm OE
  • 16
    TOM SMITH ON-LINE LIMITED
    - now 03880302
    ALLIGATOR BOOKS LIMITED - 2014-02-20
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 18 - Right to appoint or remove directors OE
  • 17
    WENDY A.CUSHING LIMITED
    - now 02156982
    CLEANCOURT LIMITED - 1990-05-02
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (21 parents)
    Person with significant control
    2025-04-15 ~ 2025-08-14
    CIF 12 - Has significant influence or control OE
    CIF 12 - Has significant influence or control as a member of a firm OE
  • 18
    WENDY CUSHING TRIMMINGS LIMITED
    - now 02695927
    HELPNOTICE LIMITED - 1992-06-01
    1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (23 parents)
    Person with significant control
    2025-04-15 ~ 2025-08-14
    CIF 13 - Has significant influence or control OE
    CIF 13 - Has significant influence or control as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.