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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Martell, Patrick Neil

    Related profiles found in government register
  • Martell, Patrick Neil
    British chief executive born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Norfolk Mansions, Prince Of Wales Drive, London, SW11 4HL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address One, Tudor Street, London, EC4Y 0AH

      IIF 6
    • icon of address St Ives Plc, One Tudor Street, London, EC4Y 0AH, United Kingdom

      IIF 7
  • Martell, Patrick Neil
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martell, Patrick Neil
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142b, Park Drive, Milton Park, Abingdon, Oxon, OX14 4SE, England

      IIF 49
  • Martell, Patrick Neil
    British group chief operating officer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Howick Place, London, SW1P 1WG

      IIF 50
    • icon of address 5, Howick Place, London, SW1P 1WG, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 4
  • 1
    BOAT BIDCO LIMITED - 2022-01-12
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 51 - Director → ME
  • 2
    INFORMA LIMITED - 2014-05-14
    icon of address 5 Howick Place, London
    Active Corporate (12 parents, 12 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address 71 Fenchurch Street, London
    Active Corporate (12 parents, 15 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address One Tudor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 24 - Director → ME
Ceased 47
  • 1
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-11-27
    IIF 40 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-11-27
    IIF 42 - Director → ME
  • 3
    PAVILION COMMUNICATION SERVICES (HOLDINGS) LIMITED - 2009-05-21
    SIGNBASIC LIMITED - 1992-04-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-11-27
    IIF 41 - Director → ME
  • 4
    PAVILION COMMUNICATION SERVICES LIMITED - 2008-12-22
    PAVILION COMMUNICATIONS SERVICES LIMITED - 1988-02-25
    MARFIELDS LIMITED - 1986-12-12
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-11-27
    IIF 8 - Director → ME
  • 5
    AMAZE PUBLIC LIMITED COMPANY - 2014-03-25
    AMAZE LIMITED - 2008-07-10
    CONNECTPOINT LIMITED - 2008-06-30
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-11-27
    IIF 38 - Director → ME
  • 6
    MCLDIGITAL LTD - 2009-09-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-11-27
    IIF 39 - Director → ME
  • 7
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2014-11-27
    IIF 45 - Director → ME
  • 8
    RICHARD CLAY LTD - 1989-12-01
    icon of address Clays Printing Works, Popson Street, Bungay, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-20 ~ 2014-11-27
    IIF 23 - Director → ME
  • 9
    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 address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2014-11-27
    IIF 37 - Director → ME
  • 10
    icon of address The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2014-11-27
    IIF 44 - Director → ME
  • 11
    icon of address Duff & Phelps Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2014-11-27
    IIF 5 - Director → ME
  • 12
    ST IVES DIRECT BRADFORD LIMITED - 2013-11-27
    HUNTERS ARMLEY LIMITED - 2004-03-01
    HUNTERS ARMLEY HOLDINGS LIMITED - 1991-11-08
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2013-09-27
    IIF 28 - Director → ME
  • 13
    icon of address 11 Soho Street, Soho, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    935,357 GBP2022-06-30
    Officer
    icon of calendar 2012-02-28 ~ 2014-11-27
    IIF 6 - Director → ME
  • 14
    PRAGMA HOLDINGS LIMITED - 2020-09-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2014-11-27
    IIF 7 - Director → ME
  • 15
    KIN AND CARTA MARKETING SERVICES LIMITED - 2020-02-07
    ST IVES MARKETING SERVICES LIMITED - 2018-09-25
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2014-11-27
    IIF 25 - Director → ME
  • 16
    KIN AND CARTA HOLDCO PLC - 2024-05-01
    KIN AND CARTA 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 address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2014-11-27
    IIF 30 - Director → ME
  • 17
    KIN AND CARTA CONNECT EUROPE LIMITED - 2022-01-27
    REALISE LIMITED - 2020-07-21
    icon of address Second Floor, 132 Princes Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-02 ~ 2014-11-27
    IIF 10 - Director → ME
  • 18
    BROOMCO (3444) LIMITED - 2004-06-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2014-11-27
    IIF 32 - Director → ME
  • 19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-02 ~ 2014-11-27
    IIF 46 - Director → ME
  • 20
    icon of address The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2014-11-27
    IIF 43 - Director → ME
  • 21
    SHELFCO (NO.159) LIMITED - 1987-12-28
    icon of address Handley House, Northgate, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2014-11-27
    IIF 4 - Director → ME
  • 22
    ENSCO 122 LIMITED - 2007-03-19
    icon of address 7 Castle Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-02 ~ 2014-11-27
    IIF 9 - Director → ME
  • 23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2014-11-27
    IIF 1 - Director → ME
  • 24
    RM PLC
    - now
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2023-12-31
    IIF 49 - Director → ME
  • 25
    icon of address One, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 20 - Director → ME
  • 26
    SERVICE GRAPHICS LIMITED - 2019-09-13
    BRANDFAST LIMITED - 2001-12-13
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2014-11-27
    IIF 26 - Director → ME
  • 27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 17 - Director → ME
  • 28
    S.P. DISPLAYS LIMITED - 1999-07-27
    icon of address C/o Duff& Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2014-11-27
    IIF 35 - Director → ME
  • 29
    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 address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2010-06-01
    IIF 18 - Director → ME
  • 30
    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 address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2013-02-28
    IIF 27 - Director → ME
  • 31
    SPRINT 1035 LIMITED - 2005-06-21
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2014-11-27
    IIF 33 - Director → ME
  • 32
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED - 1999-01-21
    INTROCALL LIMITED - 1991-05-15
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2013-02-28
    IIF 34 - Director → ME
  • 33
    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 address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2013-02-28
    IIF 22 - Director → ME
  • 34
    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 address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2013-02-28
    IIF 36 - Director → ME
  • 35
    HUNTERS ARMLEY GROUP PLC - 2000-09-20
    SHARPFIRE LIMITED - 1992-11-26
    icon of address 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2013-02-28
    IIF 31 - Director → ME
  • 36
    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 address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 16 - Director → ME
  • 37
    ST IVES ROMFORD LIMITED - 2004-03-01
    ST IVES (ROMFORD) LIMITED - 2000-02-07
    C B DOREY LIMITED - 1994-03-10
    icon of address One, Tudor Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 11 - Director → ME
  • 38
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD. - 2002-01-02
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 14 - Director → ME
  • 39
    THE GRAPHIC ART COMPANY LIMITED - 1999-01-21
    icon of address One, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 13 - Director → ME
  • 40
    WESTERHAM PRESS LIMITED - 2002-01-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2013-02-28
    IIF 29 - Director → ME
  • 41
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-09 ~ 2014-11-27
    IIF 2 - Director → ME
  • 42
    ELF HEALTH LTD - 2012-07-09
    icon of address The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2014-11-27
    IIF 48 - Director → ME
  • 43
    icon of address The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2014-11-27
    IIF 47 - Director → ME
  • 44
    EDIT AGENCY LIMITED - 2024-09-10
    RESPONSE ONE LIMITED - 2018-03-13
    RESPONSE ONE DIRECT MARKETING LIMITED - 2006-10-04
    RESPONSE ONE LIMITED - 1998-10-27
    MEGALEAGUE LIMITED - 1998-09-08
    icon of address 20 Manvers Street, Bath, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ 2014-11-27
    IIF 3 - Director → ME
  • 45
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ASSETGIFT LIMITED - 1988-07-22
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,217,000 GBP2023-12-31
    Officer
    icon of calendar 2009-03-10 ~ 2011-04-06
    IIF 15 - Director → ME
  • 46
    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 address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,092,000 GBP2023-12-31
    Officer
    icon of calendar 2009-03-10 ~ 2011-04-06
    IIF 12 - Director → ME
  • 47
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    CHASE WEB LTD. - 1993-08-02
    CHASE WEB OFFSET LIMITED - 1989-12-01
    H.E.WARNE LIMITED - 1984-08-07
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    icon of calendar 2009-03-10 ~ 2011-04-06
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.