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 37
  • 1
    Hagman, Eric
    Accountant born in July 1946
    Individual (14 offsprings)
    Officer
    2002-06-14 ~ 2011-05-12
    OF - Director → CIF 0
  • 2
    Russell, Ian Simon Macgregor
    Company Director born in January 1953
    Individual (55 offsprings)
    Officer
    2011-07-01 ~ 2016-08-01
    OF - Director → CIF 0
  • 3
    Greene, Jason Kent
    Director born in April 1970
    Individual (71 offsprings)
    Officer
    2019-07-01 ~ 2025-05-12
    OF - Director → CIF 0
  • 4
    Paton, John Ferguson
    Sales Director born in March 1948
    Individual (27 offsprings)
    Officer
    ~ 2002-05-16
    OF - Director → CIF 0
  • 5
    Leech, John
    Managing Director born in June 1944
    Individual (4 offsprings)
    Officer
    ~ 1997-03-21
    OF - Director → CIF 0
  • 6
    Zwarthof, Sander
    Born in July 1975
    Individual (16 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Thorburn, Anne
    Director born in July 1960
    Individual (67 offsprings)
    Officer
    2003-03-03 ~ 2009-07-24
    OF - Director → CIF 0
  • 8
    Mclatchie, Cameron
    Industrial Director born in March 1947
    Individual (46 offsprings)
    Officer
    ~ 2017-02-28
    OF - Director → CIF 0
  • 9
    Harris, Alan
    Director born in January 1970
    Individual (31 offsprings)
    Officer
    2019-04-30 ~ 2024-05-03
    OF - Director → CIF 0
  • 10
    Green, Andrew Samuel, Dr
    Born in February 1964
    Individual (23 offsprings)
    Officer
    2016-11-16 ~ now
    OF - Director → CIF 0
  • 11
    Stenning, Keith Jeffery
    Managing Director born in May 1943
    Individual (12 offsprings)
    Officer
    1995-03-03 ~ 2002-05-16
    OF - Director → CIF 0
  • 12
    Lindsay, James Randolph, Earl Of Lindsay
    Company Director born in November 1955
    Individual (30 offsprings)
    Officer
    2006-03-20 ~ 2015-05-12
    OF - Director → CIF 0
  • 13
    Bunnell, John
    Director born in May 1947
    Individual (22 offsprings)
    Officer
    ~ 1999-05-13
    OF - Director → CIF 0
  • 14
    Duthie, David George
    Finance Director born in January 1956
    Individual (76 offsprings)
    Officer
    2016-11-16 ~ 2019-04-30
    OF - Director → CIF 0
  • 15
    Vervaat, Petrus Rudolf Maria
    Director born in April 1965
    Individual (58 offsprings)
    Officer
    2016-09-09 ~ 2019-07-01
    OF - Director → CIF 0
  • 16
    Hood, Neil, Professor
    University Professor/Co Dir born in August 1943
    Individual (18 offsprings)
    Officer
    1998-02-26 ~ 2006-02-02
    OF - Director → CIF 0
  • 17
    Miles, Mark William
    Born in June 1971
    Individual (70 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 18
    Macdonald, Angus Neilson
    Financial Director born in August 1935
    Individual (34 offsprings)
    Officer
    ~ 1994-10-01
    OF - Director → CIF 0
    Macdonald, Angus Neilson
    Individual (34 offsprings)
    Officer
    ~ 1994-01-05
    OF - Secretary → CIF 0
  • 19
    Giles, Nicholas David Martin
    Company Secretary born in July 1971
    Individual (185 offsprings)
    Officer
    2016-09-09 ~ 2016-12-31
    OF - Director → CIF 0
    Giles, Nicholas David Martin
    Individual (185 offsprings)
    Officer
    2016-12-31 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 20
    Houston, John Mclellan
    Finance Director born in July 1944
    Individual (43 offsprings)
    Officer
    1999-05-13 ~ 2006-05-11
    OF - Director → CIF 0
  • 21
    Warnock, David
    Company Director born in January 1958
    Individual (20 offsprings)
    Officer
    2009-08-18 ~ 2016-08-01
    OF - Director → CIF 0
  • 22
    Stone, Rex
    Director born in August 1938
    Individual (9 offsprings)
    Officer
    ~ 1998-05-14
    OF - Director → CIF 0
  • 23
    Coppel, Laurence Adrian
    Company Director born in May 1939
    Individual (8 offsprings)
    Officer
    ~ 2004-05-13
    OF - Director → CIF 0
  • 24
    Langlands, John Thomson
    Finance Dir born in April 1952
    Individual (43 offsprings)
    Officer
    1994-10-01 ~ 2017-01-31
    OF - Director → CIF 0
  • 25
    Brooksbank, Raymond Bernard
    Individual (58 offsprings)
    Officer
    1994-01-05 ~ 2012-08-31
    OF - Secretary → CIF 0
  • 26
    Duthie, Robin, Sir
    Company Director born in October 1928
    Individual (19 offsprings)
    Officer
    ~ 1999-05-13
    OF - Director → CIF 0
  • 27
    Harris, David William
    Finance Director born in January 1972
    Individual (67 offsprings)
    Officer
    2009-07-24 ~ 2016-10-31
    OF - Director → CIF 0
  • 28
    Grossart, Hamish Mcleod
    Merchant Banker born in April 1957
    Individual (25 offsprings)
    Officer
    2005-04-04 ~ 2016-08-01
    OF - Director → CIF 0
  • 29
    Clayton, Damien John
    Born in June 1971
    Individual (66 offsprings)
    Officer
    2025-05-12 ~ now
    OF - Director → CIF 0
  • 30
    Marsh, Ronald John Edward
    Chief Executive Of A Packaging Co born in August 1950
    Individual (25 offsprings)
    Officer
    2011-03-07 ~ 2016-08-01
    OF - Director → CIF 0
  • 31
    Hamilton, Deborah
    Individual (65 offsprings)
    Officer
    2019-07-10 ~ now
    OF - Secretary → CIF 0
  • 32
    Kesterton, Simon John
    Director born in November 1973
    Individual (59 offsprings)
    Officer
    2016-09-09 ~ 2019-07-01
    OF - Director → CIF 0
  • 33
    Kane, Hilary Anne
    Individual (63 offsprings)
    Officer
    2012-09-01 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 34
    Doorenbosch, Franciscus Lodewijk Paulus
    Director born in December 1964
    Individual (28 offsprings)
    Officer
    2016-11-16 ~ 2020-04-29
    OF - Director → CIF 0
  • 35
    RPC 2017 HOLDING COMPANY LIMITED
    10878348
    Suite 2, Crown Way, Rushden, England, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2018-01-11 ~ 2024-07-23
    PE - Ownership of shares – 75% or moreCIF 0
  • 36
    RPC CONTAINERS LIMITED
    - now 02786492 02578443
    RPC GROUP LIMITED - 1993-04-06
    HOLDCLEVER SERVICES LIMITED - 1993-03-25
    Corby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (30 parents, 13 offsprings)
    Person with significant control
    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
  • 37
    RPC GROUP LIMITED - now 02578443 02786492
    RPC GROUP PLC
    - 2019-07-12 02578443 02786492
    RPC CONTAINERS LIMITED - 1993-04-06
    DERIVECHAIN LIMITED - 1991-03-01
    Sapphire House, Crown Way, Rushden, England
    Active Corporate (43 parents, 8 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 shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BRITISH POLYTHENE INDUSTRIES LIMITED

Period: 2016-09-15 ~ now
Company number: 00108191
Registered names
BRITISH POLYTHENE INDUSTRIES LIMITED - now
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
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX
    PRIVATE LIMITED COMPANY incorporated on 1910-03-16 (116 years). 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
    96 Port Glasgow Road, Greenock, Scotland, PA15 2RP
    CIF 1
  • BRITISH POLYTHENE INDUSTRIES LIMITED
    S
    Registered number 108181
    One, London Wall, London, England, EC2Y 5AB
    Private Limited Company in England And Wales, England
    CIF 2
  • BRITISH POLYTHENE INDUSTRIES LIMITED
    S
    Registered number 00108191
    Corby 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 58
  • 1
    ADVANCED FILMS LIMITED
    - now 02318796
    OTFORD PLASTICS LIMITED - 1991-12-02
    MINTPINE LIMITED - 1989-02-22
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
  • 2
    ANAPLAST LIMITED
    - now 01757494 02843025
    HOBBS PACKAGING LIMITED - 2010-08-04
    ROTARIGHT LIMITED - 1984-07-25
    One, London Wall, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
  • 3
    BERRY UK PENSION TRUSTEES LIMITED
    - now 07524899
    BPI PENSION TRUSTEES LIMITED
    - 2022-01-31 07524899
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    BIBBY AND BARON GROUP LIMITED
    - now 02993243
    BROOMCO (856) LIMITED - 1995-01-25
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 5
    BPI 2002 LIMITED
    - now 01114922 02868865... (more)
    BPI LIMITED - 2000-05-23
    SEMPOL PRODUCTS LIMITED - 2000-01-17
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
  • 6
    BPI 2007 LIMITED
    - now 00845005 00559148... (more)
    ALIDA PACKAGING GROUP LIMITED - 2001-07-18
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    BPI 2010 LIMITED
    - now 00935693 02843287... (more)
    ALIDA RECYCLING LIMITED - 2001-07-18
    ALIDA RECLAIMERS LTD. - 1991-06-07
    ALIDA PLASTICS LIMITED - 1986-10-08
    ALIDA RECLAIMERS LIMITED - 1986-07-02
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    BPI 2012 LIMITED
    - now SC035651 02843287... (more)
    PACKAGING SOLUTIONS LIMITED - 2002-11-20
    RITCHIE PACKAGING LIMITED - 1995-10-31
    TEEBEECO LIMITED - 1995-10-16
    96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
  • 9
    BPI EMPLOYEES TRUST LIMITED
    - now 03438070
    MM&S (2408) LIMITED - 1997-11-06
    One, London Wall, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 10
    BPI GENERAL PARTNER LIMITED
    - now SC390441
    MM&S (5627) LIMITED - 2011-02-11
    Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    BPI INTERNATIONAL (NO 2) LIMITED
    - now 03467631
    MM&S (2417) LIMITED - 1997-12-03
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    BPI INTERNATIONAL LIMITED
    03332723
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    BPI LEGACY ONE LIMITED
    - now 00060792
    MEGAFILM LIMITED
    - 2022-06-13 00060792 01820580... (more)
    C. J. BARKER HOLDINGS LIMITED - 1994-07-11
    WILLIAM HOBBS & SONS,LIMITED - 1984-11-01
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
  • 14
    BPI LEGACY TWO LIMITED
    - now 01310087
    ZEDCOR LIMITED
    - 2022-06-13 01310087 03557284
    ZEDCOR MARKETING LIMITED - 1988-11-28
    Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
  • 15
    BPI LIMITED
    - now 01734308 01114922... (more)
    BPI PLC
    - 2016-09-15 01734308 01114922... (more)
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-17
    CIF 57 - Ownership of shares – 75% or more OE
    2016-09-15 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 16
    BPI LIMITED PARTNER LIMITED
    - now SC390442
    MM&S (5628) LIMITED - 2011-02-11
    Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 17
    BRAMPTON FILMS LIMITED
    - now 02733544 02899552
    PARAMOUNT PACKAGING LIMITED - 2010-08-04
    One, London Wall, London
    Dissolved Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 18
    BRITHENE FILMS LIMITED
    - now 00513001 02649470
    BIBBY & BARON LIMITED - 2010-08-04
    BONAR BIBBY & BARON LIMITED - 1995-02-07
    BIBBY & BARON LIMITED - 1981-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 19
    BRITISH POLYTHENE LIMITED
    - now 00350729
    TREVOR JONES,LIMITED - 1993-12-21
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (28 parents, 54 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    CALNAY LIMITED
    01513851
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 21
    CLINGTECH FILMS LIMITED
    - now 00961191
    GOOCH (PLASTICS) LIMITED - 1996-08-29
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 22
    CLINGTECH PACKAGING LIMITED
    - now 02158854
    REALBEST LIMITED - 1987-09-18
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 23
    DELTA POLYTHENE LIMITED
    - now 01362410
    TEMPLENORTH LIMITED - 1978-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 24
    DUMFRIES PLASTICS RECYCLING LIMITED
    - now SC049945
    DICKENS PLASTICS LIMITED - 1995-06-13
    96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 25
    EDINBURGH PLASTICS LIMITED
    SC060192
    96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 26
    EXCELSIOR PACKAGING LIMITED
    - now 02406369
    HOOKRIDE LIMITED - 1989-09-21
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 27
    FLEXER SACKS LIMITED
    - now 00343329 02777359
    ANGLOPLAS POLYTHENE LIMITED - 2010-08-04
    SUCCESSORS OF EDWARD BARROW LIMITED(THE) - 1988-05-27
    One, London Wall, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 28
    FLEXFILM LIMITED
    03379307
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 29
    FLEXOSET LIMITED
    - now 01710023
    KAYOPINK LIMITED - 1983-11-25
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 30
    HIGH PERFORMANCE FILMS LIMITED
    02325893
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
  • 31
    INCPEN LTD - now
    THE INDUSTRY COUNCIL FOR RESEARCH ON PACKAGING AND THE ENVIRONMENT - 2021-06-02
    THE INDUSTRY COUNCIL FOR PACKAGING AND THE ENVIRONMENT
    - 2013-07-25 02495927
    35-37 Ludgate Hill, London, England
    Active Corporate (62 parents)
    Officer
    1997-01-01 ~ 2002-01-30
    CIF 1 - Director → ME
  • 32
    JAMES SCOTT & SONS LIMITED
    SC027541
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more OE
  • 33
    KARDON LIMITED
    - now 00588804
    BONAR & KARDON LIMITED - 1995-02-07
    BIBBY & KARDON LIMITED - 1981-12-31
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 34
    MEGAFILM LIMITED
    - now 02077853 01820580... (more)
    SANDERS POLYFILMS LIMITED
    - 2022-06-14 02077853
    EXCELSIOR POLYFILMS LIMITED - 1988-10-27
    DIVERSETECHO LIMITED - 1987-02-04
    EXCELSIOR POLYFILMS LIMITED - 1987-02-04
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-10-03 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 35
    MINSTER POLYTHENE FILMS LIMITED
    - now 01078900
    BONAR POLYTHENE FILMS LIMITED - 1997-12-03
    BIBBY & BARON (LEOMINSTER) LIMITED - 1981-12-31
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
  • 36
    MOORE AND COMPANY (NOTTINGHAM) LIMITED
    00147339
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
  • 37
    NOVATHENE FILMS LIMITED
    - now 02739188
    KERNDAN LIMITED - 1992-09-14
    One, London Wall, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 38
    P C POLYTHENE LIMITED
    - now 02798050 02767613
    M M & S (2146) LIMITED - 1993-06-24
    One, London Wall, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 39
    PAVELODGE PACKAGING LIMITED
    - now 02763141
    M M & S (2116) LIMITED - 1992-11-30
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
  • 40
    PCL RECYCLING LIMITED
    - now SC114717 02868868
    BPI 2000 LIMITED - 2010-07-13
    AGRITAY (HOLDINGS) LIMITED - 1999-11-19
    SOME GUYS LIMITED - 1995-01-31
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 41
    PLASGRAN LIMITED
    03848053
    Units B / C, Ashbourne Drive, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-08-13 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 42
    PLASTI-COVERS LIMITED
    SC062391
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
  • 43
    POLYCROP LIMITED
    - now 00370987
    CARTER BROS (BILLINGSHURST) LIMITED - 1993-12-21
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
  • 44
    POLYTHENE FILMS LIMITED
    - now 00559148
    BPI 2005 LIMITED - 2005-04-21
    NOTTINGHAM ROPE AND TWINE COMPANY LIMITED(THE) - 2001-02-09
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
  • 45
    PROMOPACK LIMITED
    - now SC079157 01785037
    SPECTRUM PACKAGING LIMITED - 2010-07-13
    TS REALISATIONS LIMITED - 1997-03-06
    TAY SPINNERS LIMITED - 1989-09-15
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 46
    RIVERSIDE TRADING LIMITED
    - now 02947076
    ROBINPACK LIMITED - 1994-08-31
    Sapphire House, Crown Way, Rushden, Northamtonshire, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 47
    ROLL-A-RAP LIMITED
    01258066
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
  • 48
    SCOTT & ROBERTSON LIMITED
    - now SC012767
    UNIJUTE LIMITED - 1990-07-26
    Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 49
    SINGLETON FLINT LIMITED
    - now 02719326
    M M & S (2105) LIMITED - 1992-07-10
    One, London Wall, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 50
    SUSSEX POLYTHENE LIMITED
    01346778
    One, London Wall, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 51
    TAY FLEXIBLE PACKAGING LIMITED
    - now SC151658
    VETRALLA LIMITED - 1994-11-02
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
  • 52
    TREVOR JONES LIMITED
    - now SC041189
    ALBAL LIMITED - 1993-12-21
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
  • 53
    U.K. POLYTHENE LTD.
    - now 01727947
    HELMWEB LIMITED - 1990-02-20
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more OE
  • 54
    UK POLYFILM LIMITED
    - now 02059609 01105729
    BOWES WILKENS LIMITED - 2010-07-12
    HOWARD INDUSTRIES (PLASTICS) LIMITED - 1996-03-01
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or more OE
  • 55
    V M B LIMITED
    - now 01083481 01480119... (more)
    VALENTINE MANN & BROWN LIMITED - 1988-03-16
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or more OE
  • 56
    VALENTINE MANN & BROWN LIMITED
    - now 00888020 01083481... (more)
    A-FAX FILMS LIMITED - 2010-08-04
    FISHER & GOLDRING LIMITED - 1995-06-06
    One, London Wall, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 57
    VISQUEEN APRONS LIMITED
    - now 02748405 02767613
    JCB TRADING LIMITED - 2010-08-04
    JCB PACKAGING LIMITED - 1993-07-12
    M M & S (2114) LIMITED - 1992-11-30
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
  • 58
    WIDNES FILMS LIMITED
    - now 01578531
    NYBORG PLAST LTD. - 1994-05-24
    NYBORG PLASTICS LIMITED - 1990-02-27
    Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.