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 44
  • 1
    Gordon, Joseph Benjamin
    Company Director born in August 1959
    Individual (17 offsprings)
    Officer
    2013-07-15 ~ 2017-11-30
    OF - Director → CIF 0
  • 2
    Emley, Miles Lovelace Brereton
    Merchant Banker born in July 1949
    Individual (6 offsprings)
    Officer
    1992-10-01 ~ 2011-04-25
    OF - Director → CIF 0
  • 3
    Gordian, Maria Ann, Dr
    Company Director born in March 1961
    Individual (1 offspring)
    Officer
    2021-11-01 ~ 2024-04-26
    OF - Director → CIF 0
  • 4
    Marquis, Simon John
    Advertising Consultant born in May 1953
    Individual (20 offsprings)
    Officer
    2004-01-01 ~ 2012-11-27
    OF - Director → CIF 0
  • 5
    Edwards, Brian Charles
    Company Director born in November 1949
    Individual (36 offsprings)
    Officer
    ~ 2009-08-03
    OF - Director → CIF 0
  • 6
    Morley, Raymond Victor
    Finance Director born in November 1951
    Individual (7 offsprings)
    Officer
    1995-03-13 ~ 2007-03-31
    OF - Director → CIF 0
  • 7
    Stillwell, Richard Nathan
    Company Director born in April 1949
    Individual (12 offsprings)
    Officer
    2006-09-01 ~ 2019-12-05
    OF - Director → CIF 0
  • 8
    Tinson, Susan Myfanwy, Dame
    Media Consultant born in January 1943
    Individual (9 offsprings)
    Officer
    2004-01-01 ~ 2007-12-03
    OF - Director → CIF 0
  • 9
    Stevenson, Helen Claire
    Non Exec Director born in November 1960
    Individual (13 offsprings)
    Officer
    2012-05-01 ~ 2021-12-14
    OF - Director → CIF 0
  • 10
    Menzies, Graham Reid
    Company Director born in January 1948
    Individual (42 offsprings)
    Officer
    1997-08-02 ~ 2003-12-03
    OF - Director → CIF 0
  • 11
    Pretet, Laurent Michel
    Born in September 1972
    Individual (14 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 12
    Best, David Graham
    Chartered Accountant born in April 1950
    Individual (24 offsprings)
    Officer
    2006-09-01 ~ 2010-11-30
    OF - Director → CIF 0
  • 13
    Wilbraham, David John, Dr
    Company Director born in January 1939
    Individual (19 offsprings)
    Officer
    1994-08-01 ~ 2008-12-01
    OF - Director → CIF 0
  • 14
    Angstrom, Wayne
    President & Chief Exec Officer born in March 1939
    Individual (1 offspring)
    Officer
    1997-10-01 ~ 2009-01-22
    OF - Director → CIF 0
  • 15
    Manthey, Kelly
    Company Director born in November 1975
    Individual (7 offsprings)
    Officer
    2022-08-01 ~ 2024-08-23
    OF - Director → CIF 0
  • 16
    Maxwell, Lucy
    Individual (11 offsprings)
    Officer
    2023-09-29 ~ 2025-06-27
    OF - Secretary → CIF 0
  • 17
    Stuart, Antony John
    Born in September 1952
    Individual (12 offsprings)
    Officer
    2011-01-31 ~ 2013-06-30
    OF - Director → CIF 0
  • 18
    Kutsor, George Chris
    Company Director born in July 1973
    Individual (38 offsprings)
    Officer
    2019-06-17 ~ 2024-08-23
    OF - Director → CIF 0
  • 19
    Schwan, J
    Company Director born in November 1975
    Individual (33 offsprings)
    Officer
    2018-08-04 ~ 2022-07-31
    OF - Director → CIF 0
  • 20
    Martell, Patrick Neil
    Company Director born in December 1963
    Individual (52 offsprings)
    Officer
    2003-08-01 ~ 2014-11-27
    OF - Director → CIF 0
  • 21
    Butterworth, Michael Guy
    Finance Director born in April 1961
    Individual (88 offsprings)
    Officer
    2010-08-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 22
    Harris, Philip Charles
    Individual (62 offsprings)
    Officer
    ~ 2015-11-01
    OF - Secretary → CIF 0
  • 23
    Padiou, Olivier Emmanuel Frederic
    N/A born in March 1965
    Individual (5 offsprings)
    Officer
    2024-05-01 ~ 2025-05-01
    OF - Director → CIF 0
  • 24
    Armitage, Matthew Robert
    Company Director born in October 1968
    Individual (56 offsprings)
    Officer
    2007-09-03 ~ 2018-08-04
    OF - Director → CIF 0
  • 25
    Holmes, Keith George
    Company Director born in February 1944
    Individual (5 offsprings)
    Officer
    ~ 1999-02-28
    OF - Director → CIF 0
  • 26
    Detrois, Alexandre Olivier
    Born in November 1984
    Individual (15 offsprings)
    Officer
    2025-09-12 ~ now
    OF - Director → CIF 0
  • 27
    Ward, Simon Christopher
    Company Director born in April 1968
    Individual (44 offsprings)
    Officer
    2006-12-04 ~ 2009-03-31
    OF - Director → CIF 0
  • 28
    Ladd, Kenneth Peter
    Accountant born in September 1930
    Individual (5 offsprings)
    Officer
    ~ 2000-09-09
    OF - Director → CIF 0
  • 29
    Iceton, Gary
    Company Director born in March 1950
    Individual (6 offsprings)
    Officer
    ~ 2000-07-31
    OF - Director → CIF 0
  • 30
    Sugden, Bernard Brian
    Director - Printing born in April 1951
    Individual (9 offsprings)
    Officer
    1998-06-25 ~ 1999-04-29
    OF - Director → CIF 0
  • 31
    Kerr, John Andrew
    Company Director born in December 1957
    Individual (47 offsprings)
    Officer
    2019-07-22 ~ 2024-04-26
    OF - Director → CIF 0
  • 32
    Pocklington, Nigel David
    Company Director born in May 1971
    Individual (64 offsprings)
    Officer
    2016-06-01 ~ 2024-04-26
    OF - Director → CIF 0
  • 33
    Pardey, Kenneth Michael
    Company Director born in May 1945
    Individual (7 offsprings)
    Officer
    ~ 2001-01-31
    OF - Director → CIF 0
  • 34
    Morgan, Derek James
    Company Director born in April 1953
    Individual (16 offsprings)
    Officer
    ~ 1994-11-04
    OF - Director → CIF 0
  • 35
    Maher, Michele Nicola
    Company Director born in December 1966
    Individual (10 offsprings)
    Officer
    2019-05-15 ~ 2024-04-26
    OF - Director → CIF 0
  • 36
    Gallagher, Michael Francis
    Accountant born in August 1968
    Individual (31 offsprings)
    Officer
    2025-05-01 ~ 2025-06-23
    OF - Director → CIF 0
  • 37
    Wigglesworth, Lloyd John
    Director born in May 1959
    Individual (21 offsprings)
    Officer
    2008-12-01 ~ 2013-06-30
    OF - Director → CIF 0
  • 38
    Gavron Of Highgate, Robert, Lord
    Company Director born in September 1930
    Individual (14 offsprings)
    Officer
    ~ 1998-06-25
    OF - Director → CIF 0
  • 39
    Fattal, Daniel
    Individual (58 offsprings)
    Officer
    2015-11-01 ~ 2023-09-29
    OF - Secretary → CIF 0
  • 40
    Gray, Paul Bradley
    Company Director born in December 1961
    Individual (46 offsprings)
    Officer
    2014-08-01 ~ 2019-06-17
    OF - Director → CIF 0
  • 41
    Bell, David
    Company Director born in May 1943
    Individual (4 offsprings)
    Officer
    2018-08-04 ~ 2024-04-26
    OF - Director → CIF 0
  • 42
    Gompel, David Mathieu
    Director born in June 1978
    Individual (11 offsprings)
    Officer
    2024-08-23 ~ 2025-05-01
    OF - Director → CIF 0
  • 43
    Baldry, Lorraine Ingrid
    Director born in May 1949
    Individual (25 offsprings)
    Officer
    2000-01-27 ~ 2006-02-28
    OF - Director → CIF 0
  • 44
    VALTECH KC LIMITED
    - now 15336357
    KEN BIDCO LIMITED - 2024-07-12 15336357
    10-14, White Lion Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-04-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KIN AND CARTA HOLDCO LIMITED

Period: 2024-05-01 ~ now
Company number: 01552113
Registered names
KIN AND CARTA HOLDCO LIMITED - now
ST IVES PLC - 2018-10-01 01959508
ST IVES GROUP PLC - 1989-12-01
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
    The Spitfire Building, 71 Collier Street, London N1 9BE
    PRIVATE LIMITED COMPANY incorporated on 1981-03-23 (45 years). 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
    11, Soho Street, Soho, London, England, W1D 3AD
    CIF 1
  • KIN AND CARTA PLC
    S
    Registered number 1552113
    11, Soho Street, Soho, London, England, W1D 3AD
    CIF 2 CIF 3
child relation
Offspring entities and appointments 35
  • 1
    BROOMCO (3480) LIMITED
    05114447 04892753... (more)
    One Tudor Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2011-04-18 ~ dissolved
    CIF 33 - Director → ME
  • 2
    CHASE WEB LIMITED
    - now 00959214 00200363
    CHASE PRINTERS (HOLDINGS) LIMITED - 1993-08-02
    One Tudor Street, London
    Dissolved Corporate (3 parents)
    Officer
    1995-09-01 ~ dissolved
    CIF 21 - Director → ME
  • 3
    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 05520917
    Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2005-07-28 ~ 2009-09-29
    CIF 22 - Director → ME
  • 4
    EASYPRESS GROUP LIMITED
    - now 04682088
    EVOLVEDGROUP LIMITED
    - 2012-06-15 04682088
    Second Floor, Grove House 6 Meridians Cross, Ocean Way, Southampton, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2012-01-17 ~ 2015-07-21
    CIF 31 - Director → ME
  • 5
    FRIPP, SANDEMAN AND PARTNERS LIMITED
    01284879
    30 Finsbury Square, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    HUNTERS ARMLEY PRINTERS LIMITED
    - now 00219048
    HUNTERS ARMLEY LIMITED - 1991-11-08
    The Spitfire Building, 71 Collier Street, London
    Dissolved Corporate (12 parents)
    Officer
    2002-03-18 ~ dissolved
    CIF 20 - Director → ME
  • 7
    KIN AND CARTA GROUP LIMITED
    - now 08417677
    KIN AND CARTA MARKETING SERVICES LIMITED
    - 2020-02-07 08417677
    ST IVES MARKETING SERVICES LIMITED
    - 2018-09-25 08417677
    The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (14 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    KIN AND CARTA INVESTMENTS LIMITED
    - now 00190460
    KIN AND CARTA HOLDINGS LIMITED
    - 2020-02-07 00190460
    ST IVES HOLDINGS LIMITED
    - 2018-11-08 00190460
    BURRUPS PRINTING GROUP LIMITED - 1993-08-02
    BURRUP,MATHIESON & COMPANY(HOLDINGS)LIMITED - 1982-03-22
    The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (15 parents, 12 offsprings)
    Officer
    1995-09-01 ~ 2021-02-24
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    KIN AND CARTA UK LIMITED
    - now 01897720 11442056
    KIN AND CARTA CREATE EUROPE LIMITED
    - 2022-01-27 01897720 12452304
    THE APP BUSINESS LIMITED
    - 2020-07-29 01897720
    PEERFLEX LIMITED - 2009-10-22
    The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    OCCAM DIRECT MARKETING LIMITED
    02823102
    One, Tudor Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2011-04-18 ~ dissolved
    CIF 32 - Director → ME
  • 11
    RETAIL COMMUNICATIONS LIMITED
    - now 03687914
    INGLEBY (1166) LIMITED - 1999-02-23
    One Tudor Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2008-07-25 ~ dissolved
    CIF 16 - Director → ME
  • 12
    RICHARD CLAY THE CHAUCER PRESS LIMITED
    - now 00819178
    RICHARD CLAY (THE CHAUCER PRESS) LIMITED
    - 2000-02-07 00819178
    The Spitfire Building, 71 Collier Street, London
    Dissolved Corporate (5 parents)
    Officer
    1995-09-01 ~ 2023-03-16
    CIF 25 - Director → ME
  • 13
    SEVENOAKS PRINT FINISHERS LIMITED
    01356057
    One, Tudor Street, London
    Dissolved Corporate (18 parents)
    Officer
    2011-10-03 ~ dissolved
    CIF 37 - Director → ME
  • 14
    SOUTHWEST MAILING LIMITED
    05502768
    30 Finsbury Square, London
    Dissolved Corporate (16 parents)
    Officer
    2011-10-03 ~ 2021-07-06
    CIF 7 - Director → ME
  • 15
    SP GROUP HOLDINGS LIMITED
    - now 04573393
    HAMSARD 2617 LIMITED - 2003-03-25
    One Tudor Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2008-07-25 ~ dissolved
    CIF 17 - Director → ME
  • 16
    SPONGE LIMITED
    03101024
    2 Wilderness Barns, Upper Winchendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (13 parents)
    Officer
    2012-03-28 ~ 2014-06-30
    CIF 28 - Director → ME
  • 17
    ST IVES ANDOVER LIMITED
    - now 01300587
    ST IVES (ANDOVER) LIMITED
    - 2000-02-07 01300587
    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
    One Tudor Street, London
    Dissolved Corporate (13 parents)
    Officer
    1995-09-01 ~ 1999-12-09
    CIF 26 - Director → ME
    2011-10-03 ~ dissolved
    CIF 35 - Director → ME
  • 18
    ST IVES BLACKBURN LIMITED
    - now 01396772
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED
    - 2000-02-07 01396772
    ST IVES MAILING LIMITED
    - 1997-01-23 01396772
    MAILCRAFT LIMITED - 1990-06-08
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    1995-09-01 ~ 1997-03-06
    CIF 27 - Director → ME
    2013-02-28 ~ 2021-07-06
    CIF 4 - Director → ME
  • 19
    ST IVES BURNLEY LIMITED
    - now 05464477
    SPRINT 1035 LIMITED
    - 2005-06-21 05464477 05464157... (more)
    30 Finsbury Square, London
    Dissolved Corporate (21 parents)
    Officer
    2005-06-20 ~ 2005-07-20
    CIF 23 - Director → ME
  • 20
    ST IVES BURRUPS INTERNATIONAL LTD
    - now 01610049
    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
    One Tudor Street, London
    Dissolved Corporate (11 parents)
    Officer
    2007-01-16 ~ dissolved
    CIF 19 - Director → ME
  • 21
    ST IVES CAERPHILLY LIMITED
    - now 00072401
    ST IVES (CAERPHILLY) LIMITED - 2000-02-07
    SEVERN VALLEY PRESS LIMITED - 1993-08-02
    One Tudor Street, London
    Dissolved Corporate (12 parents)
    Officer
    2009-09-29 ~ dissolved
    CIF 14 - Director → ME
  • 22
    ST IVES CRAYFORD LIMITED
    - now 02588540
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED - 1999-01-21
    INTROCALL LIMITED - 1991-05-15
    One Tudor Street, London
    Dissolved Corporate (33 parents)
    Officer
    2013-02-28 ~ dissolved
    CIF 30 - Director → ME
  • 23
    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)
    Officer
    2013-02-28 ~ 2021-01-19
    CIF 3 - Director → ME
  • 24
    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)
    Officer
    2013-02-28 ~ 2021-01-19
    CIF 5 - Director → ME
  • 25
    ST IVES DIRECT LIMITED
    - now 02451966
    HUNTERS ARMLEY GROUP PLC - 2000-09-20
    SHARPFIRE LIMITED - 1992-11-26
    1 Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2013-02-28 ~ dissolved
    CIF 29 - Director → ME
  • 26
    ST IVES DIRECT MAIL ROMFORD LIMITED
    - now 01343052
    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
    One Tudor Street, London
    Dissolved Corporate (20 parents)
    Officer
    2011-10-03 ~ dissolved
    CIF 36 - Director → ME
  • 27
    ST IVES DIRECT ROMFORD LIMITED
    - now 00353621
    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)
    Officer
    2011-10-03 ~ dissolved
    CIF 34 - Director → ME
  • 28
    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)
    Officer
    2011-10-03 ~ 2021-01-19
    CIF 6 - Director → ME
  • 29
    ST IVES GILLINGHAM LIMITED
    - now 00426873
    ST IVES (GILLINGHAM) LIMITED - 2000-02-07
    RIVERSIDE PRESS LTD. - 1993-08-02
    RIVERSIDE PRESS LIMITED(THE) - 1989-12-01
    One Tudor Street, London
    Dissolved Corporate (8 parents)
    Officer
    2008-04-28 ~ dissolved
    CIF 18 - Director → ME
  • 30
    ST IVES GRAPHIC MEDIA LIMITED
    - now 02685317
    THE GRAPHIC ART COMPANY LIMITED - 1999-01-21
    One, Tudor Street, London
    Dissolved Corporate (14 parents)
    Officer
    2011-10-03 ~ dissolved
    CIF 38 - Director → ME
  • 31
    ST IVES MULTIMEDIA LTD
    - now 00148176
    ROBERT STACE LTD. - 1995-08-01
    ROBERT STACE & COMPANY LIMITED - 1989-12-01
    One Tudor Street, London
    Dissolved Corporate (9 parents)
    Officer
    2008-08-28 ~ dissolved
    CIF 15 - Director → ME
  • 32
    ST IVES PENSION SCHEME TRUSTEES LIMITED
    - now 02286545
    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
    The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 33
    ST IVES WESTERHAM PRESS LTD
    - now 00483880
    WESTERHAM PRESS LIMITED - 2002-01-02
    30 Finsbury Square, London
    Dissolved Corporate (34 parents)
    Officer
    2013-02-28 ~ 2021-01-19
    CIF 2 - Director → ME
  • 34
    THE HEALTH HIVE GROUP LIMITED
    - now 07661730
    ELF HEALTH LTD - 2012-07-09
    The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (24 parents, 3 offsprings)
    Person with significant control
    2017-04-06 ~ 2020-12-16
    CIF 12 - Ownership of shares – 75% or more OE
  • 35
    WALSTEAD ROCHE LIMITED - now
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    ST IVES (ROCHE) LIMITED
    - 2000-02-07 00720976
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (29 parents)
    Officer
    1995-09-01 ~ 1999-08-02
    CIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.