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 3
  • 1
    Detrois, Alexandre Olivier
    Born in November 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-09-12 ~ now
    OF - Director → CIF 0
  • 2
    Pretet, Laurent Michel
    Born in September 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    KEN BIDCO LIMITED - 2024-07-12
    icon of address10-14, White Lion Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 41
  • 1
    Wigglesworth, Lloyd John
    Director born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2013-06-30
    OF - Director → CIF 0
  • 2
    Padiou, Olivier Emmanuel Frederic
    N/A born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ 2025-05-01
    OF - Director → CIF 0
  • 3
    Stillwell, Richard Nathan
    Company Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2019-12-05
    OF - Director → CIF 0
  • 4
    Pocklington, Nigel David
    Company Director born in May 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2024-04-26
    OF - Director → CIF 0
  • 5
    Kerr, John Andrew
    Company Director born in December 1957
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-07-22 ~ 2024-04-26
    OF - Director → CIF 0
  • 6
    Fattal, Daniel
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2023-09-29
    OF - Secretary → CIF 0
  • 7
    Gallagher, Michael Francis
    Accountant born in August 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ 2025-06-23
    OF - Director → CIF 0
  • 8
    Gavron Of Highgate, Robert, Lord
    Company Director born in September 1930
    Individual
    Officer
    icon of calendar ~ 1998-06-25
    OF - Director → CIF 0
  • 9
    Iceton, Gary
    Company Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-07-31
    OF - Director → CIF 0
  • 10
    Schwan, J
    Company Director born in November 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-04 ~ 2022-07-31
    OF - Director → CIF 0
  • 11
    Manthey, Kelly
    Company Director born in November 1975
    Individual
    Officer
    icon of calendar 2022-08-01 ~ 2024-08-23
    OF - Director → CIF 0
  • 12
    Gray, Paul Bradley
    Company Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ 2019-06-17
    OF - Director → CIF 0
  • 13
    Stevenson, Helen Claire
    Non Exec Director born in November 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2021-12-14
    OF - Director → CIF 0
  • 14
    Edwards, Brian Charles
    Company Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2009-08-03
    OF - Director → CIF 0
  • 15
    Bell, David
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 2018-08-04 ~ 2024-04-26
    OF - Director → CIF 0
  • 16
    Holmes, Keith George
    Company Director born in February 1944
    Individual
    Officer
    icon of calendar ~ 1999-02-28
    OF - Director → CIF 0
  • 17
    Menzies, Graham Reid
    Company Director born in January 1948
    Individual
    Officer
    icon of calendar 1997-08-02 ~ 2003-12-03
    OF - Director → CIF 0
  • 18
    Marquis, Simon John
    Advertising Consultant born in May 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2012-11-27
    OF - Director → CIF 0
  • 19
    Angstrom, Wayne
    President & Chief Exec Officer born in March 1939
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 2009-01-22
    OF - Director → CIF 0
  • 20
    Gordian, Maria Ann, Dr
    Company Director born in March 1961
    Individual
    Officer
    icon of calendar 2021-11-01 ~ 2024-04-26
    OF - Director → CIF 0
  • 21
    Ladd, Kenneth Peter
    Accountant born in September 1930
    Individual
    Officer
    icon of calendar ~ 2000-09-09
    OF - Director → CIF 0
  • 22
    Morley, Raymond Victor
    Finance Director born in November 1951
    Individual
    Officer
    icon of calendar 1995-03-13 ~ 2007-03-31
    OF - Director → CIF 0
  • 23
    Martell, Patrick Neil
    Company Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2014-11-27
    OF - Director → CIF 0
  • 24
    Harris, Philip Charles
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 2015-11-01
    OF - Secretary → CIF 0
  • 25
    Pardey, Kenneth Michael
    Company Director born in May 1945
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2001-01-31
    OF - Director → CIF 0
  • 26
    Morgan, Derek James
    Company Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-11-04
    OF - Director → CIF 0
  • 27
    Ward, Simon Christopher
    Company Director born in April 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2006-12-04 ~ 2009-03-31
    OF - Director → CIF 0
  • 28
    Maher, Michele Nicola
    Company Director born in December 1966
    Individual
    Officer
    icon of calendar 2019-05-15 ~ 2024-04-26
    OF - Director → CIF 0
  • 29
    Sugden, Bernard Brian
    Director - Printing born in April 1951
    Individual
    Officer
    icon of calendar 1998-06-25 ~ 1999-04-29
    OF - Director → CIF 0
  • 30
    Gordon, Joseph Benjamin
    Company Director born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ 2017-11-30
    OF - Director → CIF 0
  • 31
    Emley, Miles Lovelace Brereton
    Merchant Banker born in July 1949
    Individual
    Officer
    icon of calendar 1992-10-01 ~ 2011-04-25
    OF - Director → CIF 0
  • 32
    Gompel, David Mathieu
    Director born in June 1978
    Individual
    Officer
    icon of calendar 2024-08-23 ~ 2025-05-01
    OF - Director → CIF 0
  • 33
    Wilbraham, David John, Dr
    Company Director born in January 1939
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 2008-12-01
    OF - Director → CIF 0
  • 34
    Kutsor, George Chris
    Company Director born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-17 ~ 2024-08-23
    OF - Director → CIF 0
  • 35
    Maxwell, Lucy
    Individual
    Officer
    icon of calendar 2023-09-29 ~ 2025-06-27
    OF - Secretary → CIF 0
  • 36
    Stuart, Antony John
    Born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2013-06-30
    OF - Director → CIF 0
  • 37
    Tinson, Susan Myfanwy, Dame
    Media Consultant born in January 1943
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2007-12-03
    OF - Director → CIF 0
  • 38
    Butterworth, Michael Guy
    Finance Director born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 39
    Armitage, Matthew Robert
    Company Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2018-08-04
    OF - Director → CIF 0
  • 40
    Best, David Graham
    Chartered Accountant born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2010-11-30
    OF - Director → CIF 0
  • 41
    Baldry, Lorraine Ingrid
    Director born in May 1949
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-01-27 ~ 2006-02-28
    OF - Director → CIF 0
parent relation
Company in focus

KIN AND CARTA HOLDCO LIMITED

Previous names
KIN AND CARTA PLC - 2024-05-01
KIN AND CARTA HOLDCO PLC - 2024-05-01
ST IVES PLC - 2018-10-01
ST IVES GROUP PLC - 1989-12-01
ST. IVES GROUP (1981) LIMITED - 1981-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KIN AND CARTA HOLDCO LIMITED
    Info
    KIN AND CARTA PLC - 2024-05-01
    KIN AND CARTA HOLDCO PLC - 2024-05-01
    ST IVES PLC - 2024-05-01
    ST IVES GROUP PLC - 2024-05-01
    ST. IVES GROUP (1981) LIMITED - 2024-05-01
    Registered number 01552113
    icon of addressThe Spitfire Building, 71 Collier Street, London N1 9BE
    PRIVATE LIMITED COMPANY incorporated on 1981-03-23 (44 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-30
    CIF 0
  • KIN AND CARTA PLC
    S
    Registered number missing
    icon of address11, Soho Street, Soho, London, England, W1D 3AD
    CIF 1
  • KIN AND CARTA PLC
    S
    Registered number 1552113
    icon of address11, Soho Street, Soho, London, England, W1D 3AD
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of addressOne Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    CIF 33 - Director → ME
  • 2
    CHASE PRINTERS (HOLDINGS) LIMITED - 1993-08-02
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-01 ~ dissolved
    CIF 21 - Director → ME
  • 3
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    HUNTERS ARMLEY LIMITED - 1991-11-08
    icon of addressThe Spitfire Building, 71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    CIF 20 - Director → ME
  • 5
    KIN AND CARTA MARKETING SERVICES LIMITED - 2020-02-07
    ST IVES MARKETING SERVICES LIMITED - 2018-09-25
    icon of addressThe Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    KIN AND CARTA HOLDINGS LIMITED - 2020-02-07
    ST IVES HOLDINGS LIMITED - 2018-11-08
    BURRUPS PRINTING GROUP LIMITED - 1993-08-02
    BURRUP,MATHIESON & COMPANY(HOLDINGS)LIMITED - 1982-03-22
    icon of addressThe Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    KIN AND CARTA CREATE EUROPE LIMITED - 2022-01-27
    THE APP BUSINESS LIMITED - 2020-07-29
    PEERFLEX LIMITED - 2009-10-22
    icon of addressThe Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressOne, Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    CIF 32 - Director → ME
  • 9
    INGLEBY (1166) LIMITED - 1999-02-23
    icon of addressOne Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    CIF 16 - Director → ME
  • 10
    icon of addressOne, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    CIF 37 - Director → ME
  • 11
    HAMSARD 2617 LIMITED - 2003-03-25
    icon of addressOne Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    CIF 17 - Director → ME
  • 12
    ST IVES (ANDOVER) LIMITED - 2000-02-07
    ANDOVER PRESS LIMITED - 1993-08-02
    CHASE WEB ANDOVER LIMITED - 1989-03-08
    CHASE WEB SWINDON LIMITED - 1989-02-27
    CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
    CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    CIF 35 - Director → ME
  • 13
    BURRUPS INTERNATIONAL LTD - 2002-01-02
    BURRUPS MERRILL LIMITED - 1994-11-30
    ST IVES REPRO LIMITED - 1993-08-02
    CONCISE PRINT LIMITED - 1991-04-16
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    CIF 19 - Director → ME
  • 14
    ST IVES (CAERPHILLY) LIMITED - 2000-02-07
    SEVERN VALLEY PRESS LIMITED - 1993-08-02
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    CIF 14 - Director → ME
  • 15
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED - 1999-01-21
    INTROCALL LIMITED - 1991-05-15
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    CIF 30 - Director → ME
  • 16
    HUNTERS ARMLEY GROUP PLC - 2000-09-20
    SHARPFIRE LIMITED - 1992-11-26
    icon of address1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    CIF 29 - Director → ME
  • 17
    RED LETTER ROMFORD LTD - 2004-03-01
    RED LETTER EDENBRIDGE LIMITED - 2002-11-28
    ST IVES DATA MANAGEMENT LIMITED - 2000-01-04
    BARBERS LTD. - 1997-08-04
    C.R. BARBER & PARTNERS LIMITED - 1989-12-01
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    CIF 36 - Director → ME
  • 18
    ST IVES ROMFORD LIMITED - 2004-03-01
    ST IVES (ROMFORD) LIMITED - 2000-02-07
    C B DOREY LIMITED - 1994-03-10
    icon of addressOne, Tudor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    CIF 34 - Director → ME
  • 19
    ST IVES (GILLINGHAM) LIMITED - 2000-02-07
    RIVERSIDE PRESS LTD. - 1993-08-02
    RIVERSIDE PRESS LIMITED(THE) - 1989-12-01
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    CIF 18 - Director → ME
  • 20
    THE GRAPHIC ART COMPANY LIMITED - 1999-01-21
    icon of addressOne, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    CIF 38 - Director → ME
  • 21
    ROBERT STACE LTD. - 1995-08-01
    ROBERT STACE & COMPANY LIMITED - 1989-12-01
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    CIF 15 - Director → ME
  • 22
    ST IVES PENSION FUND TRUSTEES LIMITED - 1990-11-30
    ST. IVES GROUP NO.2 PENSION SCHEME TRUSTEES LIMITED - 1989-12-01
    WEALDCAPE LIMITED - 1988-09-15
    icon of addressThe Spitfire Building, 71 Collier Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    PARAGON CUSTOMER COMMUNICATIONS (FINSBURY CIRCUS) LIMITED - 2022-06-23
    ST IVES MANAGEMENT SERVICES LIMITED - 2018-06-25
    ST IVES LOGISTICS LIMITED - 2007-10-10
    icon of addressLower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2009-09-29
    CIF 22 - Director → ME
  • 2
    EVOLVEDGROUP LIMITED - 2012-06-15
    icon of addressSecond Floor, Grove House 6 Meridians Cross, Ocean Way, Southampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,567,120 GBP2024-12-31
    Officer
    icon of calendar 2012-01-17 ~ 2015-07-21
    CIF 31 - Director → ME
  • 3
    KIN AND CARTA HOLDINGS LIMITED - 2020-02-07
    ST IVES HOLDINGS LIMITED - 2018-11-08
    BURRUPS PRINTING GROUP LIMITED - 1993-08-02
    BURRUP,MATHIESON & COMPANY(HOLDINGS)LIMITED - 1982-03-22
    icon of addressThe Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 2021-02-24
    CIF 1 - Director → ME
  • 4
    RICHARD CLAY (THE CHAUCER PRESS) LIMITED - 2000-02-07
    icon of addressThe Spitfire Building, 71 Collier Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2023-03-16
    CIF 27 - Director → ME
  • 5
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2021-07-06
    CIF 7 - Director → ME
  • 6
    icon of address2 Wilderness Barns, Upper Winchendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,630,270 GBP2015-06-29
    Officer
    icon of calendar 2012-03-28 ~ 2014-06-30
    CIF 28 - Director → ME
  • 7
    ST IVES (ANDOVER) LIMITED - 2000-02-07
    ANDOVER PRESS LIMITED - 1993-08-02
    CHASE WEB ANDOVER LIMITED - 1989-03-08
    CHASE WEB SWINDON LIMITED - 1989-02-27
    CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
    CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1999-12-09
    CIF 26 - Director → ME
  • 8
    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
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1997-03-06
    CIF 24 - Director → ME
    icon of calendar 2013-02-28 ~ 2021-07-06
    CIF 5 - Director → ME
  • 9
    SPRINT 1035 LIMITED - 2005-06-21
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2005-07-20
    CIF 23 - Director → ME
  • 10
    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
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2021-01-19
    CIF 3 - Director → ME
  • 11
    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
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2021-01-19
    CIF 4 - Director → ME
  • 12
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD. - 2002-01-02
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2021-01-19
    CIF 6 - Director → ME
  • 13
    WESTERHAM PRESS LIMITED - 2002-01-02
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2021-01-19
    CIF 2 - Director → ME
  • 14
    ELF HEALTH LTD - 2012-07-09
    icon of addressThe Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-12-16
    CIF 12 - Ownership of shares – 75% or more OE
  • 15
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    icon of address18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    icon of calendar 1995-09-01 ~ 1999-08-02
    CIF 25 - Director → ME

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.