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

Armitage, Matthew Robert

child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address One Tudor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 14 - Director → ME
Ceased 55
  • 1
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2018-08-04
    IIF 32 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2018-08-04
    IIF 30 - 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 ~ 2018-08-04
    IIF 36 - Director → ME
  • 4
    PAVILION COMMUNICATION SERVICES LIMITED - 2008-12-22
    MARFIELDS LIMITED - 1986-12-12
    PAVILION COMMUNICATIONS SERVICES LIMITED - 1988-02-25
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2018-08-04
    IIF 28 - Director → ME
  • 5
    AMAZE LIMITED - 2008-07-10
    AMAZE PUBLIC LIMITED COMPANY - 2014-03-25
    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 ~ 2018-08-04
    IIF 37 - 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 ~ 2018-08-04
    IIF 29 - Director → ME
  • 7
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2018-08-04
    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 2009-08-06 ~ 2018-04-30
    IIF 2 - Director → ME
  • 9
    OFEX HOLDINGS PLC - 2004-11-01
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ 2021-07-01
    IIF 1 - Director → ME
  • 10
    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 address Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2018-06-22
    IIF 27 - Director → ME
  • 11
    icon of address The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2018-08-04
    IIF 44 - Director → ME
  • 12
    icon of address Duff & Phelps Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2018-03-02
    IIF 49 - Director → ME
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2018-08-04
    IIF 25 - Director → ME
  • 14
    HUNTERS ARMLEY LIMITED - 2004-03-01
    HUNTERS ARMLEY HOLDINGS LIMITED - 1991-11-08
    ST IVES DIRECT BRADFORD LIMITED - 2013-11-27
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2013-09-27
    IIF 16 - Director → ME
  • 15
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    935,357 GBP2022-06-30
    Officer
    icon of calendar 2012-02-28 ~ 2018-08-04
    IIF 51 - Director → ME
  • 16
    AMAZE GROUP LIMITED - 2018-08-07
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-08-04
    IIF 47 - Director → ME
  • 17
    PRAGMA HOLDINGS LIMITED - 2020-09-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2018-08-04
    IIF 56 - Director → ME
  • 18
    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 (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2018-08-04
    IIF 24 - Director → ME
  • 19
    ST IVES GROUP PLC - 1989-12-01
    ST IVES PLC - 2018-10-01
    KIN AND CARTA PLC - 2024-05-01
    KIN AND CARTA HOLDCO PLC - 2024-05-01
    ST. IVES GROUP (1981) LIMITED - 1981-12-31
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2018-08-04
    IIF 33 - Director → ME
  • 20
    MY BENCH LIMITED - 2019-08-19
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2018-08-04
    IIF 23 - Director → ME
  • 21
    REALISE LIMITED - 2020-07-21
    KIN AND CARTA CONNECT EUROPE LIMITED - 2022-01-27
    icon of address Second Floor, 132 Princes Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-02 ~ 2018-08-04
    IIF 26 - Director → ME
  • 22
    KIN AND CARTA ADVISE EUROPE LIMITED - 2022-08-30
    ST IVES SHELF LIMITED - 2019-07-05
    KIN AND CARTA CONSULTING LIMITED - 2019-07-24
    KIN AND CARTA ADVISORY LIMITED - 2020-07-29
    KIN AND CARTA LIMITED - 2018-10-01
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2018-08-04
    IIF 46 - Director → ME
  • 23
    THE APP BUSINESS LIMITED - 2020-07-29
    KIN AND CARTA CREATE EUROPE LIMITED - 2022-01-27
    PEERFLEX LIMITED - 2009-10-22
    icon of address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2018-08-04
    IIF 38 - Director → ME
  • 24
    BROOMCO (3444) LIMITED - 2004-06-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2018-08-04
    IIF 31 - Director → ME
  • 25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-02 ~ 2018-08-04
    IIF 43 - Director → ME
  • 26
    icon of address The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2018-08-04
    IIF 40 - Director → ME
  • 27
    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 ~ 2018-08-04
    IIF 55 - Director → ME
  • 28
    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 ~ 2018-08-04
    IIF 22 - Director → ME
  • 29
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2018-08-04
    IIF 42 - Director → ME
  • 30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2018-08-04
    IIF 52 - Director → ME
  • 31
    icon of address One, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 9 - Director → ME
  • 32
    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 2009-08-06 ~ 2018-03-02
    IIF 48 - Director → ME
  • 33
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 18 - Director → ME
  • 34
    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 ~ 2018-03-02
    IIF 34 - Director → ME
  • 35
    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 address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 11 - Director → ME
  • 36
    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 address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2013-02-28
    IIF 7 - Director → ME
  • 37
    SPRINT 1035 LIMITED - 2005-06-21
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2018-08-04
    IIF 35 - Director → ME
  • 38
    DISPLAY CRAFT LIMITED - 1999-01-21
    DISPLAYCRAFT LIMITED - 2004-08-02
    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 5 - Director → ME
  • 39
    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 19 - Director → ME
  • 40
    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 address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2013-02-28
    IIF 17 - Director → ME
  • 41
    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 4 - Director → ME
  • 42
    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 address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 15 - Director → ME
  • 43
    ST IVES (ROMFORD) LIMITED - 2000-02-07
    ST IVES ROMFORD LIMITED - 2004-03-01
    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 12 - Director → ME
  • 44
    BURRUP MATHIESON & COMPANY LIMITED - 1989-12-01
    ST IVES BURRUPS LTD - 2005-05-03
    BURRUPS LTD. - 2002-01-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-10-03
    IIF 21 - Director → ME
  • 45
    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 3 - Director → ME
  • 46
    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 10 - Director → ME
  • 47
    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 ~ 2018-03-02
    IIF 54 - Director → ME
  • 48
    P.S. DIRECT COMMUNICATIONS LIMITED - 1997-03-06
    TBWA PAYNE STRACEY DIRECT LIMITED - 1998-05-01
    PAYNE STRACEY LIMITED - 1999-01-11
    TEQUILA PAYNE STRACEY LIMITED - 2002-09-30
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2007-08-31
    IIF 50 - Director → ME
  • 49
    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 ~ 2018-08-04
    IIF 39 - Director → ME
  • 50
    icon of address The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2018-08-04
    IIF 41 - Director → ME
  • 51
    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
    EDIT AGENCY LIMITED - 2024-09-10
    icon of address 20 Manvers Street, Bath, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ 2018-08-04
    IIF 53 - Director → ME
  • 52
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ASSETGIFT LIMITED - 1988-07-22
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar 2009-03-10 ~ 2011-04-06
    IIF 20 - Director → ME
  • 53
    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 address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    icon of calendar 2009-03-10 ~ 2011-04-06
    IIF 6 - Director → ME
  • 54
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    CHASE WEB LTD. - 1993-08-02
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    H.E.WARNE LIMITED - 1984-08-07
    CHASE WEB OFFSET LIMITED - 1989-12-01
    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 13 - Director → ME
  • 55
    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 2009-08-06 ~ 2011-04-06
    IIF 8 - 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.