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

Harris, Philip Charles

child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address One Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2010-08-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    CHASE PRINTERS (HOLDINGS) LIMITED - 1993-08-02
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 83 - Director → ME
    icon of calendar ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    icon of address One, Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2010-08-06 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    icon of address One Tudor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    INGLEBY (1166) LIMITED - 1999-02-23
    icon of address One Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2004-09-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address One, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    HAMSARD 2617 LIMITED - 2003-03-25
    icon of address One Tudor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2004-09-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    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 2011-10-03 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar ~ dissolved
    IIF 40 - Secretary → ME
  • 9
    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 address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    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 2013-02-28 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 1998-10-16 ~ dissolved
    IIF 60 - Secretary → ME
  • 11
    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 2011-10-03 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    ST IVES (GILLINGHAM) LIMITED - 2000-02-07
    RIVERSIDE PRESS LTD. - 1993-08-02
    RIVERSIDE PRESS LIMITED(THE) - 1989-12-01
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    THE GRAPHIC ART COMPANY LIMITED - 1999-01-21
    icon of address One, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 1998-10-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 14
    ROBERT STACE LTD. - 1995-08-01
    ROBERT STACE & COMPANY LIMITED - 1989-12-01
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    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 address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-16 ~ now
    IIF 73 - Director → ME
Ceased 51
  • 1
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2015-11-01
    IIF 4 - Secretary → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2015-11-01
    IIF 6 - Secretary → 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 2013-09-20 ~ 2015-11-01
    IIF 2 - Secretary → 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 2013-09-20 ~ 2015-11-01
    IIF 5 - Secretary → 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 ~ 2015-11-01
    IIF 12 - Secretary → ME
  • 6
    MCLDIGITAL LTD - 2009-09-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2015-11-01
    IIF 3 - Secretary → ME
  • 7
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2015-11-01
    IIF 18 - Secretary → 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 ~ 2015-11-01
    IIF 33 - Secretary → 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 2005-07-28 ~ 2009-09-29
    IIF 74 - Director → ME
    icon of calendar 2005-07-28 ~ 2015-11-01
    IIF 57 - Secretary → 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 ~ 2015-11-01
    IIF 15 - Secretary → 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 ~ 2015-11-01
    IIF 1 - Secretary → 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 1998-10-16 ~ 2013-09-27
    IIF 38 - Secretary → ME
  • 13
    HUNTERS ARMLEY LIMITED - 1991-11-08
    icon of address The Spitfire Building, 71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-18 ~ 2015-11-01
    IIF 77 - Director → ME
    icon of calendar 1998-10-16 ~ 2015-11-01
    IIF 53 - Secretary → ME
  • 14
    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 ~ 2015-11-01
    IIF 7 - Secretary → ME
  • 15
    PRAGMA HOLDINGS LIMITED - 2020-09-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2015-11-01
    IIF 19 - Secretary → ME
  • 16
    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 ~ 2015-11-01
    IIF 70 - Secretary → ME
  • 17
    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 ~ 2015-11-01
    IIF 43 - Secretary → ME
  • 18
    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 address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 2015-11-01
    IIF 78 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 54 - Secretary → ME
  • 19
    MY BENCH LIMITED - 2019-08-19
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-01
    IIF 69 - Secretary → ME
  • 20
    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 ~ 2015-11-01
    IIF 16 - Secretary → ME
  • 21
    BROOMCO (3444) LIMITED - 2004-06-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2015-11-01
    IIF 48 - Secretary → ME
  • 22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-02 ~ 2015-11-01
    IIF 17 - Secretary → ME
  • 23
    icon of address The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2015-11-01
    IIF 10 - Secretary → ME
  • 24
    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 ~ 2015-11-01
    IIF 20 - Secretary → ME
  • 25
    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 ~ 2015-11-01
    IIF 13 - Secretary → ME
  • 26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2015-11-01
    IIF 11 - Secretary → ME
  • 27
    RICHARD CLAY (THE CHAUCER PRESS) LIMITED - 2000-02-07
    icon of address The Spitfire Building, 71 Collier Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2023-03-16
    IIF 85 - Director → ME
    icon of calendar ~ 2023-03-16
    IIF 55 - Secretary → ME
  • 28
    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 2006-11-03 ~ 2015-11-01
    IIF 21 - Secretary → ME
  • 29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2015-11-01
    IIF 93 - Director → ME
    icon of calendar 2005-07-07 ~ 2015-11-01
    IIF 28 - Secretary → ME
  • 30
    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 2004-09-13 ~ 2015-11-01
    IIF 30 - Secretary → ME
  • 31
    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 ~ 1999-08-02
    IIF 64 - Director → ME
  • 32
    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 2013-02-28 ~ 2015-11-01
    IIF 91 - Director → ME
    icon of calendar ~ 1997-03-06
    IIF 65 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 45 - Secretary → ME
  • 33
    SPRINT 1035 LIMITED - 2005-06-21
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2005-07-20
    IIF 66 - Director → ME
    icon of calendar 2005-06-20 ~ 2015-11-01
    IIF 52 - Secretary → ME
  • 34
    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 address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-07-24
    IIF 67 - Director → ME
  • 35
    ST IVES (CAERPHILLY) LIMITED - 2000-02-07
    SEVERN VALLEY PRESS LIMITED - 1993-08-02
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2015-11-01
    IIF 79 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 36 - Secretary → ME
  • 36
    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 2013-02-28 ~ 2015-11-01
    IIF 96 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 26 - Secretary → ME
  • 37
    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 2013-02-28 ~ 2015-11-01
    IIF 89 - Director → ME
    icon of calendar 1998-10-16 ~ 2015-11-01
    IIF 37 - Secretary → ME
  • 38
    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 2013-02-28 ~ 2015-11-01
    IIF 87 - Director → ME
    icon of calendar 1998-10-16 ~ 2015-11-01
    IIF 25 - Secretary → ME
  • 39
    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 2011-10-03 ~ 2015-11-01
    IIF 95 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 44 - Secretary → ME
  • 40
    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 2011-10-03 ~ 2015-11-01
    IIF 82 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 41 - Secretary → ME
  • 41
    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 address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2006-10-17
    IIF 75 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 59 - Secretary → ME
  • 42
    WESTERHAM PRESS LIMITED - 2002-01-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2015-11-01
    IIF 98 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 46 - Secretary → ME
  • 43
    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 ~ 2015-11-01
    IIF 47 - Secretary → ME
  • 44
    ST IVES PACKAGING LTD. - 1993-12-17
    ST. IVES LIMITED - 1989-12-01
    AXEVENTURE LIMITED - 1989-10-23
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-23 ~ 1993-12-23
    IIF 63 - Director → ME
    icon of calendar ~ 1993-12-23
    IIF 51 - Secretary → ME
  • 45
    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 ~ 2015-11-01
    IIF 9 - Secretary → ME
  • 46
    icon of address The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2015-11-01
    IIF 14 - Secretary → ME
  • 47
    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 ~ 2015-11-01
    IIF 8 - Secretary → ME
  • 48
    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 ~ 2011-04-06
    IIF 27 - Secretary → ME
  • 49
    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 1994-07-01 ~ 1999-08-02
    IIF 62 - Director → ME
    icon of calendar ~ 2011-04-06
    IIF 29 - Secretary → ME
  • 50
    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 ~ 2011-04-06
    IIF 23 - Secretary → ME
  • 51
    ST IVES WEB LIMITED - 2011-04-12
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    icon of calendar 1999-02-22 ~ 2011-04-06
    IIF 61 - Secretary → 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.