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 2024-08-23 ~ now
    OF - Director → CIF 0
  • 3
    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
    icon of address10-14, White Lion Street, London, United Kingdom
    Active Corporate (3 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Fattal, Daniel
    Company Secretary born in October 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ 2023-09-29
    OF - Director → CIF 0
    Fattal, Daniel
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2023-09-29
    OF - Secretary → CIF 0
  • 2
    Gallagher, Michael Francis
    Accountant born in August 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ 2025-06-23
    OF - Director → CIF 0
  • 3
    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
  • 4
    Manthey, Kelly
    Company Director born in November 1975
    Individual
    Officer
    icon of calendar 2022-08-17 ~ 2024-08-23
    OF - Director → CIF 0
  • 5
    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
  • 6
    Martell, Patrick Neil
    Company Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2014-11-27
    OF - Director → CIF 0
  • 7
    Harris, Philip Charles
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2015-11-01
    OF - Secretary → CIF 0
  • 8
    Gompel, David Mathieu
    Director born in June 1978
    Individual
    Officer
    icon of calendar 2024-08-23 ~ 2025-10-02
    OF - Director → CIF 0
  • 9
    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
  • 10
    Maxwell, Lucy
    Company Secretary born in February 1992
    Individual
    Officer
    icon of calendar 2023-09-29 ~ 2024-08-23
    OF - Director → CIF 0
    Maxwell, Lucy
    Individual
    Officer
    icon of calendar 2023-09-29 ~ 2025-06-27
    OF - Secretary → CIF 0
  • 11
    Armitage, Matthew Robert
    Company Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-25 ~ 2018-08-04
    OF - Director → CIF 0
parent relation
Company in focus

KIN AND CARTA GROUP LIMITED

Previous names
KIN AND CARTA MARKETING SERVICES LIMITED - 2020-02-07
ST IVES MARKETING SERVICES LIMITED - 2018-09-25
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KIN AND CARTA GROUP LIMITED
    Info
    KIN AND CARTA MARKETING SERVICES LIMITED - 2020-02-07
    ST IVES MARKETING SERVICES LIMITED - 2020-02-07
    Registered number 08417677
    icon of addressThe Spitfire Building, 71 Collier Street, London N1 9BE
    PRIVATE LIMITED COMPANY incorporated on 2013-02-25 (12 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • KIN AND CARTA GROUP LIMITED
    S
    Registered number 08417677
    icon of addressThe Spitfire Building, 71 Collier Street, London, United Kingdom, N1 9BE
    CIF 1
  • KIN AND CARTA GROUP LIMITED
    S
    Registered number missing
    icon of address10-14, White Lion Street, London, United Kingdom, N1 9PD
    Private Limited Company
    CIF 2
  • KIN AND CARTA GROUP LIMITED
    S
    Registered number 08417677
    icon of address1, Tudor Street, London, England, EC4Y 0AH
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    PAVILION COMMUNICATION SERVICES (HOLDINGS) LIMITED - 2009-05-21
    SIGNBASIC LIMITED - 1992-04-28
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    PAVILION COMMUNICATION SERVICES LIMITED - 2008-12-22
    PAVILION COMMUNICATIONS SERVICES LIMITED - 1988-02-25
    MARFIELDS LIMITED - 1986-12-12
    icon of address30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 5
    AMAZE PUBLIC LIMITED COMPANY - 2014-03-25
    AMAZE LIMITED - 2008-07-10
    CONNECTPOINT LIMITED - 2008-06-30
    icon of address30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    MCLDIGITAL LTD - 2009-09-28
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    AMAZE GROUP LIMITED - 2018-08-07
    icon of addressThe Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    KIN AND CARTA ADVISE EUROPE LIMITED - 2020-07-27
    icon of address11 Soho Street, Soho, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    KIN AND CARTA CONNECT EUROPE LIMITED - 2020-07-19
    icon of address11 Soho Street, Soho, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    KIN AND CARTA CREATE EUROPE LIMITED - 2020-07-27
    icon of address11 Soho Street, Soho, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    MACDONALD FAMILY LIMITED - 2023-05-16
    icon of addressSecond Floor, 132 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 13
    PRAGMA HOLDINGS LIMITED - 2020-09-01
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    MY BENCH LIMITED - 2019-08-19
    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 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    KIN AND CARTA CONNECT EUROPE LIMITED - 2022-01-27
    REALISE LIMITED - 2020-07-21
    icon of addressSecond Floor, 132 Princes Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 16
    KIN AND CARTA ADVISE EUROPE LIMITED - 2022-08-30
    KIN AND CARTA ADVISORY LIMITED - 2020-07-29
    KIN AND CARTA CONSULTING LIMITED - 2019-07-24
    ST IVES SHELF LIMITED - 2019-07-05
    KIN AND CARTA LIMITED - 2018-10-01
    icon of addressThe Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 17
    BROOMCO (3444) LIMITED - 2004-06-23
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    ENSCO 122 LIMITED - 2007-03-19
    icon of address7 Castle Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    BIG SCREEN PRODUCTIONS 10 LLP - 2009-05-18
    icon of addressParcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    70,841 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ 2025-06-04
    CIF 1 - LLP Member → ME
  • 2
    icon of addressWarner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    935,357 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of addressNetwork House, Third Avenue, Marlow, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-07-10 ~ 2021-11-04
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of addressDuff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    CIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.