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 49 - 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 82 - Director → ME
    icon of calendar ~ dissolved
    IIF 57 - 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 48 - 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 34 - 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 85 - Director → ME
    icon of calendar 2004-09-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address One, Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar ~ dissolved
    IIF 41 - 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 67 - Director → ME
    icon of calendar 2004-09-13 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    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 2010-06-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2011-10-03 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    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 address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    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 2013-02-28 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 1998-10-16 ~ dissolved
    IIF 59 - Secretary → ME
  • 11
    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 2011-10-03 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    RIVERSIDE PRESS LIMITED(THE) - 1989-12-01
    RIVERSIDE PRESS LTD. - 1993-08-02
    ST IVES (GILLINGHAM) LIMITED - 2000-02-07
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar ~ dissolved
    IIF 30 - 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 87 - Director → ME
    icon of calendar 1998-10-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 14
    ROBERT STACE & COMPANY LIMITED - 1989-12-01
    ROBERT STACE LTD. - 1995-08-01
    icon of address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    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 address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-16 ~ now
    IIF 70 - Director → ME
Ceased 50
  • 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 3 - 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 5 - 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 1 - Secretary → 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 2013-09-20 ~ 2015-11-01
    IIF 4 - Secretary → 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 ~ 2015-11-01
    IIF 11 - 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 2 - 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 17 - 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 32 - Secretary → ME
  • 9
    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 2005-07-28 ~ 2009-09-29
    IIF 73 - Director → ME
    icon of calendar 2005-07-28 ~ 2015-11-01
    IIF 56 - 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 14 - Secretary → ME
  • 11
    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 1998-10-16 ~ 2013-09-27
    IIF 37 - Secretary → ME
  • 12
    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 76 - Director → ME
    icon of calendar 1998-10-16 ~ 2015-11-01
    IIF 52 - Secretary → ME
  • 13
    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 ~ 2015-11-01
    IIF 6 - Secretary → 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 ~ 2015-11-01
    IIF 18 - Secretary → 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 (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2015-11-01
    IIF 69 - Secretary → ME
  • 16
    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 ~ 2015-11-01
    IIF 42 - Secretary → ME
  • 17
    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 address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2015-11-01
    IIF 77 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 53 - Secretary → ME
  • 18
    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 ~ 2015-11-01
    IIF 68 - Secretary → ME
  • 19
    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 ~ 2015-11-01
    IIF 15 - Secretary → ME
  • 20
    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 47 - Secretary → ME
  • 21
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-02 ~ 2015-11-01
    IIF 16 - Secretary → ME
  • 22
    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 9 - Secretary → ME
  • 23
    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 19 - Secretary → ME
  • 24
    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 12 - Secretary → ME
  • 25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2015-11-01
    IIF 10 - Secretary → ME
  • 26
    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 84 - Director → ME
    icon of calendar ~ 2023-03-16
    IIF 54 - Secretary → ME
  • 27
    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 20 - Secretary → ME
  • 28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2015-11-01
    IIF 92 - Director → ME
    icon of calendar 2005-07-07 ~ 2015-11-01
    IIF 27 - Secretary → ME
  • 29
    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 29 - Secretary → ME
  • 30
    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 ~ 1999-08-02
    IIF 63 - Director → ME
  • 31
    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 ~ 1997-03-06
    IIF 64 - Director → ME
    icon of calendar 2013-02-28 ~ 2015-11-01
    IIF 90 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 44 - Secretary → ME
  • 32
    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 65 - Director → ME
    icon of calendar 2005-06-20 ~ 2015-11-01
    IIF 51 - Secretary → ME
  • 33
    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 address One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-07-24
    IIF 66 - Director → ME
  • 34
    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 78 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 35 - Secretary → ME
  • 35
    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 95 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 25 - Secretary → ME
  • 36
    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 2013-02-28 ~ 2015-11-01
    IIF 88 - Director → ME
    icon of calendar 1998-10-16 ~ 2015-11-01
    IIF 36 - Secretary → ME
  • 37
    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 86 - Director → ME
    icon of calendar 1998-10-16 ~ 2015-11-01
    IIF 24 - Secretary → ME
  • 38
    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 2011-10-03 ~ 2015-11-01
    IIF 94 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 43 - Secretary → ME
  • 39
    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 2011-10-03 ~ 2015-11-01
    IIF 81 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 40 - Secretary → ME
  • 40
    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 address The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-10-17
    IIF 74 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 58 - Secretary → ME
  • 41
    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 97 - Director → ME
    icon of calendar ~ 2015-11-01
    IIF 45 - Secretary → ME
  • 42
    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 46 - Secretary → ME
  • 43
    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 62 - Director → ME
    icon of calendar ~ 1993-12-23
    IIF 50 - Secretary → ME
  • 44
    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 8 - Secretary → ME
  • 45
    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 13 - Secretary → ME
  • 46
    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 ~ 2015-11-01
    IIF 7 - Secretary → ME
  • 47
    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 ~ 2011-04-06
    IIF 26 - Secretary → ME
  • 48
    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 1994-07-01 ~ 1999-08-02
    IIF 61 - Director → ME
    icon of calendar ~ 2011-04-06
    IIF 28 - Secretary → ME
  • 49
    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 ~ 2011-04-06
    IIF 22 - Secretary → ME
  • 50
    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 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.