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
Active 6
  • 1
    Cummings, Rohan August
    Born in January 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Gittins, John Anthony
    Born in January 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    OF - Director → CIF 0
  • 3
    Gilliland, Stewart Charles
    Born in February 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ now
    OF - Director → CIF 0
  • 4
    Askem, Clare Victoria
    Born in July 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ now
    OF - Director → CIF 0
  • 5
    Hedlund, Stig Anders
    Born in April 1957
    Individual (14 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 6
    Laws, Joy
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-05 ~ now
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Fisher, Nicholas
    Company Director born in June 1958
    Individual (29 offsprings)
    Officer
    icon of calendar ~ 2008-12-31
    OF - Director → CIF 0
  • 2
    Tentori, Mark Ian
    Finance Director born in December 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2025-09-24
    OF - Director → CIF 0
  • 3
    Hornung, Martin Jacob
    Company Director born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-10 ~ 2011-12-16
    OF - Director → CIF 0
  • 4
    Hodder, Gregory Brian
    Director born in February 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-04 ~ 2021-04-30
    OF - Director → CIF 0
  • 5
    Howell, Christopher
    Company Director born in December 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2012-03-31
    OF - Director → CIF 0
  • 6
    Bond, Elaine Amanda, Dr
    Director born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 7
    Dutton, Philip
    Director born in August 1961
    Individual
    Officer
    icon of calendar 2012-05-28 ~ 2015-09-16
    OF - Director → CIF 0
  • 8
    Fineman, Paul Elliot
    Director born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-27 ~ 2022-03-01
    OF - Director → CIF 0
  • 9
    Bal, Raj Paul Singh
    Chief Executive Officer born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ 2025-06-20
    OF - Director → CIF 0
  • 10
    Lawrinson, Anthony James
    Accountant born in February 1969
    Individual
    Officer
    icon of calendar 2011-10-03 ~ 2017-12-31
    OF - Director → CIF 0
    Lawrinson, Anthony James
    Individual
    Officer
    icon of calendar 2011-10-03 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 11
    Child, Hugh
    Company Director born in December 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-11-23 ~ 2004-08-02
    OF - Director → CIF 0
  • 12
    Jones, John Elfed
    Company Director born in March 1933
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-04 ~ 2009-03-31
    OF - Director → CIF 0
  • 13
    Charlton, John Stuart Northcliffe
    Non Executive Director born in May 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-28 ~ 2021-09-20
    OF - Director → CIF 0
  • 14
    Uwakaneme, Charles Chibuike
    Managing Director born in December 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2011-09-07
    OF - Director → CIF 0
  • 15
    Binyon, Claire Margaret
    Non-Executive Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ 2025-01-15
    OF - Director → CIF 0
  • 16
    Burn, Lance Andrew
    Director born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-17 ~ 2023-03-31
    OF - Director → CIF 0
  • 17
    Eckman, Richard David
    Director born in February 1958
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2014-06-01
    OF - Director → CIF 0
  • 18
    Willits, Giles Kirkley
    Finance Director born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2022-06-30
    OF - Director → CIF 0
    Willits, Giles Kirkley
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2018-06-05
    OF - Secretary → CIF 0
  • 19
    Collini, Mark Paul
    Chartered Accountant born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-08-21
    OF - Director → CIF 0
    Collini, Mark Paul
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-08-21
    OF - Secretary → CIF 0
  • 20
    Tye, Sheryl Anne
    Accountant born in August 1957
    Individual (29 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2011-09-30
    OF - Director → CIF 0
    Tye, Sheryl Anne
    Individual (29 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 21
    James, Keith
    Lawyer born in August 1944
    Individual
    Officer
    icon of calendar 2004-08-02 ~ 2011-09-07
    OF - Director → CIF 0
parent relation
Company in focus

IG DESIGN GROUP PLC

Previous names
INTERNATIONAL GREETINGS PLC - 2016-06-24
SCANDINAVIAN DESIGN LIMITED - 1989-04-03
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
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell MK16 9PX
    PUBLIC LIMITED COMPANY incorporated on 1978-11-22 (47 years 2 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
    icon of address7, Water End, Eversholt, Milton Keynes, England, MK17 9EA
    Plc
    CIF 1
  • IG DESIGN GROUP PLC
    S
    Registered number missing
    icon of addressHoward House, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PX
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    GIFT DECORATIONS LIMITED - 2000-02-11
    GARNHEAD LIMITED - 1986-05-29
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    IG DESIGN GROUP LIMITED - 2016-06-24
    BRITE SPARKS LIMITED - 2016-05-19
    IMPULSE PRODUCTS LIMITED - 1988-06-30
    THE CHRISTMAS COMPANY LIMITED - 1988-03-08
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    IBIS (424) LIMITED - 1998-07-16
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    IBIS (412) LIMITED - 1998-05-01
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    INTERNATIONAL GREETINGS UK LIMITED - 2016-10-31
    SCANDINAVIAN DESIGN LIMITED - 2008-09-02
    THE GREETINGS CORPORATION LIMITED - 1989-04-03
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    CPS PAPER SALES LIMITED - 2005-02-11
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 7
    DESIGN IMAGE LIMITED - 2005-02-10
    LAUNCHEXPECT LIMITED - 1991-10-28
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Has significant influence or control as a member of a firmOE
  • 8
    ALLIGATOR BOOKS LIMITED - 2014-02-20
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    ITATRIM LIMITED - 1997-08-21
    EUROPEAN TRIMMINGS LIMITED - 1984-01-17
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    43,749 GBP2021-03-31
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 8 - Has significant influence or control OE
    CIF 8 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 3
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -98,502 GBP2021-03-31
    Person with significant control
    icon of calendar 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
  • 4
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 5
    FIT ACQUISITION UK LIMITED - 2017-01-24
    icon of address1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,212,353 GBP2019-03-31
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 15 - Has significant influence or control as a member of a firm OE
    CIF 15 - Has significant influence or control OE
  • 6
    EMERSON NELMES & CO LIMITED - 2008-10-29
    BRITISH TRIMMINGS LIMITED - 1995-07-03
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Has significant influence or control OE
  • 7
    SIMPLICITY PATTERNS (HOLDINGS) LIMITED - 1995-09-04
    icon of address1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 8
    GIFT DECORATIONS (2000) LIMITED - 2009-08-10
    BELGRAVE GRAPHICS LIMITED - 2000-02-11
    BRIDGECLIP LIMITED - 1988-07-15
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-28
    CIF 1 - Ownership of voting rights - 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 shares – More than 25% but not more than 50% OE
  • 9
    CLEANCOURT LIMITED - 1990-05-02
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,062 GBP2021-03-31
    Person with significant control
    icon of calendar 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
  • 10
    HELPNOTICE LIMITED - 1992-06-01
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -68,939 GBP2021-03-31
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 13 - Has significant influence or control as a member of a firm OE
    CIF 13 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.