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 6
  • 1
    Miles, Mark William
    Born in June 1971
    Individual (63 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Hamilton, Deborah
    Individual (59 offsprings)
    Officer
    icon of calendar 2019-07-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Clayton, Damien
    Born in June 1971
    Individual (64 offsprings)
    Officer
    icon of calendar 2025-05-12 ~ now
    OF - Director → CIF 0
  • 4
    Zwarthof, Sander
    Born in July 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Green, Andrew Samuel, Dr
    Born in February 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ now
    OF - Director → CIF 0
  • 6
    RPC GROUP LIMITED - 1993-04-06
    HOLDCLEVER SERVICES LIMITED - 1993-03-25
    icon of addressCorby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 31
  • 1
    Doorenbosch, Franciscus Lodewijk Paulus
    Director born in December 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    OF - Director → CIF 0
  • 2
    Stenning, Keith Jeffery
    Managing Director born in May 1943
    Individual
    Officer
    icon of calendar 1995-03-03 ~ 2002-05-16
    OF - Director → CIF 0
  • 3
    Harris, David William
    Finance Director born in January 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    OF - Director → CIF 0
  • 4
    Thorburn, Anne
    Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2009-07-24
    OF - Director → CIF 0
  • 5
    Bunnell, John
    Director born in May 1947
    Individual
    Officer
    icon of calendar ~ 1999-05-13
    OF - Director → CIF 0
  • 6
    Coppel, Laurence Adrian
    Company Director born in May 1939
    Individual
    Officer
    icon of calendar ~ 2004-05-13
    OF - Director → CIF 0
  • 7
    Harris, Alan
    Director born in January 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ 2024-05-03
    OF - Director → CIF 0
  • 8
    Vervaat, Petrus Rudolf Maria
    Director born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ 2019-07-01
    OF - Director → CIF 0
  • 9
    Paton, John Ferguson
    Sales Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-05-16
    OF - Director → CIF 0
  • 10
    Kane, Hilary Anne
    Individual
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 11
    Duthie, David George
    Finance Director born in January 1956
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ 2019-04-30
    OF - Director → CIF 0
  • 12
    Warnock, David
    Company Director born in January 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-08-18 ~ 2016-08-01
    OF - Director → CIF 0
  • 13
    Hagman, Eric
    Accountant born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-14 ~ 2011-05-12
    OF - Director → CIF 0
  • 14
    Mclatchie, Cameron
    Industrial Director born in February 1947
    Individual
    Officer
    icon of calendar ~ 2017-02-28
    OF - Director → CIF 0
  • 15
    Russell, Ian Simon Macgregor
    Company Director born in January 1953
    Individual
    Officer
    icon of calendar 2011-07-01 ~ 2016-08-01
    OF - Director → CIF 0
  • 16
    Lindsay, James Randolph, Earl Of Lindsay
    Company Director born in November 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2015-05-12
    OF - Director → CIF 0
  • 17
    Giles, Nicholas David Martin
    Company Secretary born in July 1971
    Individual (41 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ 2016-12-31
    OF - Director → CIF 0
    Giles, Nicholas David Martin
    Individual (41 offsprings)
    Officer
    icon of calendar 2016-12-31 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 18
    Macdonald, Angus Neilson
    Financial Director born in August 1935
    Individual
    Officer
    icon of calendar ~ 1994-10-01
    OF - Director → CIF 0
    Macdonald, Angus Neilson
    Individual
    Officer
    icon of calendar ~ 1994-01-05
    OF - Secretary → CIF 0
  • 19
    Kesterton, Simon John
    Director born in November 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ 2019-07-01
    OF - Director → CIF 0
  • 20
    Brooksbank, Raymond Bernard
    Individual
    Officer
    icon of calendar 1994-01-05 ~ 2012-08-31
    OF - Secretary → CIF 0
  • 21
    Marsh, Ronald John Edward
    Chief Executive Of A Packaging Co born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-07 ~ 2016-08-01
    OF - Director → CIF 0
  • 22
    Leech, John
    Managing Director born in June 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-03-21
    OF - Director → CIF 0
  • 23
    Houston, John Mclellan
    Finance Director born in July 1944
    Individual
    Officer
    icon of calendar 1999-05-13 ~ 2006-05-11
    OF - Director → CIF 0
  • 24
    Stone, Rex
    Director born in August 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-05-14
    OF - Director → CIF 0
  • 25
    Grossart, Hamish Mcleod
    Merchant Banker born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-04 ~ 2016-08-01
    OF - Director → CIF 0
  • 26
    Hood, Neil, Professor
    University Professor/Co Dir born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-26 ~ 2006-02-02
    OF - Director → CIF 0
  • 27
    Langlands, John Thomson
    Finance Dir born in April 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-10-01 ~ 2017-01-31
    OF - Director → CIF 0
  • 28
    Duthie, Robin, Sir
    Company Director born in October 1928
    Individual
    Officer
    icon of calendar ~ 1999-05-13
    OF - Director → CIF 0
  • 29
    Greene, Jason Kent
    Director born in April 1970
    Individual (36 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2025-05-12
    OF - Director → CIF 0
  • 30
    RPC GROUP LIMITED - now
    RPC GROUP PLC
    - 2019-07-12
    RPC CONTAINERS LIMITED - 1993-04-06
    DERIVECHAIN LIMITED - 1991-03-01
    icon of addressSapphire House, Crown Way, Rushden, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-08-01 ~ 2018-01-11
    PE - Ownership of shares – 75% or moreCIF 0
    2024-07-23 ~ 2024-08-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 31
    icon of addressSuite 2, Crown Way, Rushden, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-01-11 ~ 2024-07-23
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BRITISH POLYTHENE INDUSTRIES LIMITED

Previous names
BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
SCOTT & ROBERTSON P.L.C. - 1990-07-09
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products

Related profiles found in government register
  • BRITISH POLYTHENE INDUSTRIES LIMITED
    Info
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    SCOTT & ROBERTSON P.L.C. - 2016-09-15
    Registered number 00108191
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX
    PRIVATE LIMITED COMPANY incorporated on 1910-03-16 (115 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • BRITISH POLYTHENE INDUSTRIES PLC
    S
    Registered number missing
    icon of address96 Port Glasgow Road, Greenock, Scotland, PA15 2RP
    CIF 1
  • BRITISH POLYTHENE INDUSTRIES LIMITED
    S
    Registered number 108181
    icon of addressOne, London Wall, London, England, EC2Y 5AB
    Private Limited Company in England And Wales, England
    CIF 2
  • BRITISH POLYTHENE INDUSTRIES LIMITED
    S
    Registered number 00108191
    icon of addressCorby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom, NN17 5JX
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 57
  • 1
    OTFORD PLASTICS LIMITED - 1991-12-02
    MINTPINE LIMITED - 1989-02-22
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
  • 2
    HOBBS PACKAGING LIMITED - 2010-08-04
    ROTARIGHT LIMITED - 1984-07-25
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
  • 3
    BPI PENSION TRUSTEES LIMITED - 2022-01-31
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    BROOMCO (856) LIMITED - 1995-01-25
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 5
    BPI LIMITED - 2000-05-23
    SEMPOL PRODUCTS LIMITED - 2000-01-17
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 6
    ALIDA PACKAGING GROUP LIMITED - 2001-07-18
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    ALIDA RECYCLING LIMITED - 2001-07-18
    ALIDA RECLAIMERS LTD. - 1991-06-07
    ALIDA PLASTICS LIMITED - 1986-10-08
    ALIDA RECLAIMERS LIMITED - 1986-07-02
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    PACKAGING SOLUTIONS LIMITED - 2002-11-20
    RITCHIE PACKAGING LIMITED - 1995-10-31
    TEEBEECO LIMITED - 1995-10-16
    icon of address96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 9
    MM&S (2408) LIMITED - 1997-11-06
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 10
    MM&S (5627) LIMITED - 2011-02-11
    icon of addressStudio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    MM&S (2417) LIMITED - 1997-12-03
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    MEGAFILM LIMITED - 2022-06-13
    C. J. BARKER HOLDINGS LIMITED - 1994-07-11
    WILLIAM HOBBS & SONS,LIMITED - 1984-11-01
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 14
    ZEDCOR LIMITED - 2022-06-13
    ZEDCOR MARKETING LIMITED - 1988-11-28
    icon of addressSapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
  • 15
    BPI PLC - 2016-09-15
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    MM&S (5628) LIMITED - 2011-02-11
    icon of addressStudio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 17
    PARAMOUNT PACKAGING LIMITED - 2010-08-04
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 18
    BIBBY & BARON LIMITED - 2010-08-04
    BONAR BIBBY & BARON LIMITED - 1995-02-07
    BIBBY & BARON LIMITED - 1981-12-31
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 19
    TREVOR JONES,LIMITED - 1993-12-21
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 45 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 21
    GOOCH (PLASTICS) LIMITED - 1996-08-29
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 22
    REALBEST LIMITED - 1987-09-18
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 23
    TEMPLENORTH LIMITED - 1978-12-31
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 24
    DICKENS PLASTICS LIMITED - 1995-06-13
    icon of address96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 25
    icon of address96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 26
    HOOKRIDE LIMITED - 1989-09-21
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 27
    ANGLOPLAS POLYTHENE LIMITED - 2010-08-04
    SUCCESSORS OF EDWARD BARROW LIMITED(THE) - 1988-05-27
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 29
    KAYOPINK LIMITED - 1983-11-25
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 31
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
  • 32
    BONAR & KARDON LIMITED - 1995-02-07
    BIBBY & KARDON LIMITED - 1981-12-31
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 33
    SANDERS POLYFILMS LIMITED - 2022-06-14
    EXCELSIOR POLYFILMS LIMITED - 1988-10-27
    DIVERSETECHO LIMITED - 1987-02-04
    EXCELSIOR POLYFILMS LIMITED - 1987-02-04
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 34
    BONAR POLYTHENE FILMS LIMITED - 1997-12-03
    BIBBY & BARON (LEOMINSTER) LIMITED - 1981-12-31
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 36
    KERNDAN LIMITED - 1992-09-14
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 37
    M M & S (2146) LIMITED - 1993-06-24
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 38
    M M & S (2116) LIMITED - 1992-11-30
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 39
    BPI 2000 LIMITED - 2010-07-13
    AGRITAY (HOLDINGS) LIMITED - 1999-11-19
    SOME GUYS LIMITED - 1995-01-31
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressUnits B / C, Ashbourne Drive, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 41
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 42
    CARTER BROS (BILLINGSHURST) LIMITED - 1993-12-21
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 43
    BPI 2005 LIMITED - 2005-04-21
    NOTTINGHAM ROPE AND TWINE COMPANY LIMITED(THE) - 2001-02-09
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 44
    SPECTRUM PACKAGING LIMITED - 2010-07-13
    TS REALISATIONS LIMITED - 1997-03-06
    TAY SPINNERS LIMITED - 1989-09-15
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 45
    ROBINPACK LIMITED - 1994-08-31
    icon of addressSapphire House, Crown Way, Rushden, Northamtonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
  • 47
    UNIJUTE LIMITED - 1990-07-26
    icon of addressStudio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 48
    M M & S (2105) LIMITED - 1992-07-10
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 50
    VETRALLA LIMITED - 1994-11-02
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 51
    ALBAL LIMITED - 1993-12-21
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 52
    HELMWEB LIMITED - 1990-02-20
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
  • 53
    BOWES WILKENS LIMITED - 2010-07-12
    HOWARD INDUSTRIES (PLASTICS) LIMITED - 1996-03-01
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
  • 54
    VALENTINE MANN & BROWN LIMITED - 1988-03-16
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
  • 55
    A-FAX FILMS LIMITED - 2010-08-04
    FISHER & GOLDRING LIMITED - 1995-06-06
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 56
    JCB TRADING LIMITED - 2010-08-04
    JCB PACKAGING LIMITED - 1993-07-12
    M M & S (2114) LIMITED - 1992-11-30
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
  • 57
    NYBORG PLAST LTD. - 1994-05-24
    NYBORG PLASTICS LIMITED - 1990-02-27
    icon of addressSapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BPI PLC - 2016-09-15
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    CIF 57 - Ownership of shares – 75% or more OE
  • 2
    THE INDUSTRY COUNCIL FOR RESEARCH ON PACKAGING AND THE ENVIRONMENT - 2021-06-02
    THE INDUSTRY COUNCIL FOR PACKAGING AND THE ENVIRONMENT - 2013-07-25
    icon of address35-37 Ludgate Hill, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2002-01-30
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.