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 0
  • Not found in our database.
parent relation
Company in focus

ST IVES PLC


Related profiles found in government register
  • ST IVES PLC
    S
    Registered number missing
    icon of addressOne, Tudor Street, London, United Kingdom, EC4Y 0AH
    CIF 1 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 20 - 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 8 - 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 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - 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 7 - 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)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 6
    ST IVES HOLDINGS LIMITED - 2018-11-08
    BURRUPS PRINTING GROUP LIMITED - 1993-08-02
    KIN AND CARTA HOLDINGS LIMITED - 2020-02-07
    BURRUP,MATHIESON & COMPANY(HOLDINGS)LIMITED - 1982-03-22
    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 35 - Ownership of shares – 75% or moreOE
  • 7
    THE APP BUSINESS LIMITED - 2020-07-29
    KIN AND CARTA CREATE EUROPE LIMITED - 2022-01-27
    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 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - 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 19 - 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 3 - Director → ME
  • 10
    icon of addressOne, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    CIF 24 - 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 4 - Director → ME
  • 12
    CHASE WEB ANDOVER LIMITED - 1989-03-08
    CHASE WEB SWINDON LIMITED - 1989-02-27
    ANDOVER PRESS LIMITED - 1993-08-02
    CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
    ST IVES (ANDOVER) LIMITED - 2000-02-07
    CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    CIF 22 - Director → ME
  • 13
    CONCISE PRINT LIMITED - 1991-04-16
    BURRUPS INTERNATIONAL LTD - 2002-01-02
    ST IVES REPRO LIMITED - 1993-08-02
    BURRUPS MERRILL LIMITED - 1994-11-30
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    CIF 6 - 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 1 - Director → ME
  • 15
    DISPLAY CRAFT LIMITED - 1999-01-21
    DISPLAYCRAFT LIMITED - 2004-08-02
    INTROCALL LIMITED - 1991-05-15
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    CIF 17 - 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 16 - Director → ME
  • 17
    RED LETTER EDENBRIDGE LIMITED - 2002-11-28
    C.R. BARBER & PARTNERS LIMITED - 1989-12-01
    RED LETTER ROMFORD LTD - 2004-03-01
    ST IVES DATA MANAGEMENT LIMITED - 2000-01-04
    BARBERS LTD. - 1997-08-04
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    CIF 23 - Director → ME
  • 18
    ST IVES (ROMFORD) LIMITED - 2000-02-07
    ST IVES ROMFORD LIMITED - 2004-03-01
    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 21 - Director → ME
  • 19
    RIVERSIDE PRESS LIMITED(THE) - 1989-12-01
    RIVERSIDE PRESS LTD. - 1993-08-02
    ST IVES (GILLINGHAM) LIMITED - 2000-02-07
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    CIF 5 - 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 25 - Director → ME
  • 21
    ROBERT STACE & COMPANY LIMITED - 1989-12-01
    ROBERT STACE LTD. - 1995-08-01
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    CIF 2 - Director → ME
  • 22
    WEALDCAPE LIMITED - 1988-09-15
    ST. IVES GROUP NO.2 PENSION SCHEME TRUSTEES LIMITED - 1989-12-01
    ST IVES PENSION FUND TRUSTEES LIMITED - 1990-11-30
    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 37 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    ST IVES MANAGEMENT SERVICES LIMITED - 2018-06-25
    PARAGON CUSTOMER COMMUNICATIONS (FINSBURY CIRCUS) LIMITED - 2022-06-23
    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 9 - 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 18 - Director → ME
  • 3
    ST IVES HOLDINGS LIMITED - 2018-11-08
    BURRUPS PRINTING GROUP LIMITED - 1993-08-02
    KIN AND CARTA HOLDINGS LIMITED - 2020-02-07
    BURRUP,MATHIESON & COMPANY(HOLDINGS)LIMITED - 1982-03-22
    icon of addressThe Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2021-02-24
    CIF 26 - 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 14 - Director → ME
  • 5
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2021-07-06
    CIF 32 - 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 15 - Director → ME
  • 7
    CHASE WEB ANDOVER LIMITED - 1989-03-08
    CHASE WEB SWINDON LIMITED - 1989-02-27
    ANDOVER PRESS LIMITED - 1993-08-02
    CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
    ST IVES (ANDOVER) LIMITED - 2000-02-07
    CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
    icon of addressOne Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1999-12-09
    CIF 13 - Director → ME
  • 8
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    ST IVES MAILING LIMITED - 1997-01-23
    MAILCRAFT LIMITED - 1990-06-08
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2021-07-06
    CIF 30 - Director → ME
    icon of calendar 1995-09-01 ~ 1997-03-06
    CIF 11 - 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 10 - 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 28 - Director → ME
  • 11
    RED LETTER BRADFORD LIMITED - 2002-05-10
    RED LETTER LEEDS LTD - 2004-03-01
    THE MAILING SERVICES COMPANY LIMITED - 1995-08-30
    RED LETTER MARKETING SERVICES LIMITED - 2000-01-04
    ST IVES DIRECT MAIL LEEDS LIMITED - 2007-02-01
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2021-01-19
    CIF 29 - Director → ME
  • 12
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD. - 2002-01-02
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2021-01-19
    CIF 31 - 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 27 - 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 33 - Ownership of shares – 75% or more OE
  • 15
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    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 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.