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 8
  • 1
    Wilkins, William Christopher
    Born in December 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ now
    OF - Director → CIF 0
  • 2
    Kitchingman, Andrew James
    Born in May 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-05-11 ~ now
    OF - Director → CIF 0
  • 3
    Holland, Adam Philip
    Born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Whiley, Clive Peter
    Born in June 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Squires, David Hamilton
    Born in October 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Kesterton, Simon John
    Born in November 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 7
    Taylor, Matthew Gordon Robert
    Born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Secretary → CIF 0
Ceased 39
  • 1
    Moorhouse, Philip James
    Chartered Certified Accountant born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ 2018-04-19
    OF - Director → CIF 0
  • 2
    Hodgkinson, Michael Stewart, Sir
    Company Director born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-09 ~ 2000-05-31
    OF - Director → CIF 0
  • 3
    Saw, Malcolm John Robert
    Chartered Engineer born in November 1944
    Individual
    Officer
    icon of calendar 1994-02-01 ~ 2004-04-21
    OF - Director → CIF 0
  • 4
    Orr, John Carmichael
    Director born in August 1937
    Individual
    Officer
    icon of calendar ~ 1999-04-21
    OF - Director → CIF 0
  • 5
    Allkins, John Stephen
    Accountant born in August 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2011-03-01
    OF - Director → CIF 0
  • 6
    Steels, Antony
    Company Director born in January 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2023-05-17
    OF - Director → CIF 0
  • 7
    Robson, Adam
    General Manager born in July 1959
    Individual
    Officer
    icon of calendar 2004-06-28 ~ 2007-10-25
    OF - Director → CIF 0
  • 8
    Robertson, Douglas Grant
    Director born in November 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2025-08-31
    OF - Director → CIF 0
  • 9
    Steen, David Michael Cochrane Elsworth
    Accountant born in March 1945
    Individual
    Officer
    icon of calendar 2000-02-29 ~ 2008-06-30
    OF - Director → CIF 0
  • 10
    Baugh, William Arthur
    Director born in July 1946
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 11
    Tyler, Duncan Edward
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2020-10-01
    OF - Secretary → CIF 0
  • 12
    Jordan, James John
    Individual (46 offsprings)
    Officer
    icon of calendar 2000-08-07 ~ 2002-02-01
    OF - Secretary → CIF 0
  • 13
    Pennycuick, Andrew Leslie
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2007-09-02
    OF - Secretary → CIF 0
  • 14
    Wilson, John
    Business Consultant born in March 1943
    Individual
    Officer
    icon of calendar 2000-08-01 ~ 2009-04-24
    OF - Director → CIF 0
  • 15
    Bryson, Lindsay, Admiral Sir
    Director born in January 1925
    Individual
    Officer
    icon of calendar ~ 1999-04-21
    OF - Director → CIF 0
  • 16
    Azis, Jonathan Giles Ashley
    Solicitor born in April 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2010-10-25
    OF - Director → CIF 0
  • 17
    Cripps, Andrew Graham
    Accountant born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2011-01-27
    OF - Director → CIF 0
  • 18
    Cannon, Sara Philipa
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2017-01-06
    OF - Secretary → CIF 0
  • 19
    Wright, Michael Thomas, Professor
    Director/University Lecturer born in April 1947
    Individual
    Officer
    icon of calendar ~ 1998-04-22
    OF - Director → CIF 0
  • 20
    Eland, Nicholas Stuart
    Individual
    Officer
    icon of calendar 2017-01-06 ~ 2017-12-21
    OF - Secretary → CIF 0
  • 21
    Davies, John Lewis
    Retired Business Executive born in January 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-27 ~ 2020-03-05
    OF - Director → CIF 0
  • 22
    Greenwood, Peter William
    Director born in October 1934
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 23
    Byrom, Peter John
    Chartered Accountant born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-04 ~ 2009-01-31
    OF - Director → CIF 0
  • 24
    Mcphie, Iain Allan Hamish
    Director born in April 1942
    Individual
    Officer
    icon of calendar ~ 1995-09-30
    OF - Director → CIF 0
  • 25
    Grant, Peter William
    Company Director born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 2000-02-09
    OF - Director → CIF 0
  • 26
    Hunter, Dick
    General Manager born in April 1963
    Individual
    Officer
    icon of calendar 2004-06-28 ~ 2016-06-06
    OF - Director → CIF 0
  • 27
    Parnaby, John, Dr
    Engineer born in July 1937
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 1999-04-21
    OF - Director → CIF 0
  • 28
    Harrisson, Peter William
    Company Director born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-01 ~ 1998-01-22
    OF - Director → CIF 0
  • 29
    Davies, Peter Moodie
    Director born in May 1931
    Individual
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 30
    Palmer-baunack, Avril
    Business Executive born in April 1964
    Individual (43 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ 2015-04-10
    OF - Director → CIF 0
  • 31
    Fowler, Sara Anne
    Consultant born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ 2025-10-01
    OF - Director → CIF 0
  • 32
    Horton, Christopher John
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-11-04 ~ 2000-08-07
    OF - Secretary → CIF 0
    icon of calendar 2002-02-01 ~ 2004-12-08
    OF - Secretary → CIF 0
  • 33
    Humphries, John Clive
    Director born in November 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-11-03
    OF - Director → CIF 0
    Humphries, John Clive
    Individual (1 offspring)
    Officer
    icon of calendar 1992-06-01 ~ 1998-11-03
    OF - Secretary → CIF 0
  • 34
    Carr, John David
    Individual
    Officer
    icon of calendar ~ 1992-05-31
    OF - Secretary → CIF 0
  • 35
    Cowen, David John
    Chartered Accountant born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-08 ~ 2017-09-01
    OF - Director → CIF 0
  • 36
    Sabberwal, Amar Jit Parkash, Doctor
    Chartered Engineer born in November 1933
    Individual
    Officer
    icon of calendar 1999-05-04 ~ 2004-06-28
    OF - Director → CIF 0
  • 37
    Haughey, James Robert
    Chartered Accountant born in January 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2018-06-28
    OF - Director → CIF 0
  • 38
    Messent, Jon
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-12-08 ~ 2007-06-30
    OF - Secretary → CIF 0
  • 39
    icon of addressElder House, St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    2017-12-21 ~ 2019-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

MPAC GROUP PLC

Previous name
MOLINS PUBLIC LIMITED COMPANY - 2018-01-26
Standard Industrial Classification
64202 - Activities Of Production Holding Companies
33200 - Installation Of Industrial Machinery And Equipment

Related profiles found in government register
  • MPAC GROUP PLC
    Info
    MOLINS PUBLIC LIMITED COMPANY - 2018-01-26
    Registered number 00124855
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire LS24 9SG
    PUBLIC LIMITED COMPANY incorporated on 1912-10-18 (113 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    CIF 0
  • MPAC GROUP PLC
    S
    Registered number 00124855
    icon of address13, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS
    Public Limited Company in Companies House, England & Wales
    CIF 1
  • MPAC GROUP PLC
    S
    Registered number 0124855
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom, LS24 9SG
    Plc in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    MASSON SCOTT THRISSELL ENGINEERING LIMITED - 1982-02-12
    HARTSVALE LIMITED - 2001-05-03
    LANGSTON EUROPE LIMITED - 1998-07-21
    LANGSTON MACHINE COMPANY LIMITED(THE) - 1993-01-03
    ROSE FORGROVE LIMITED - 2006-12-29
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    COBCO 815 LIMITED - 2007-04-04
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    YODELGOLD LIMITED - 1985-02-12
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    MOLINS CORPORATE SERVICES LIMITED - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    MOLINS GROUP LIMITED - 2018-05-26
    MPAC GROUP LIMITED - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    SANDIACRE ROSE FORGROVE LIMITED - 2006-12-29
    MOLINS ITCM LIMITED - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    LAMBERT ENGINEERING LIMITED - 2019-09-02
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    MOLINS MACHINE COMPANY LIMITED - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    SANDIACRE MACHINERY LIMITED - 2006-12-29
    MOLINS MACHINERY LIMITED - 2018-01-26
    SHERWOOD PACKAGING LIMITED - 1977-12-31
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    MOLINS OVERSEAS HOLDINGS LIMITED - 2018-01-26
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    MOLINS TOBACCO MACHINERY LIMITED - 2018-01-26
    DEARACE LIMITED - 1980-12-31
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    MPAC HOLDCO 1 LIMITED - 2024-08-21
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    NOLANHUNT LIMITED - 1982-11-09
    icon of addressStation Estate, Station Road, Tadcaster, North Yorkshire, 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
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressRockingham Drive Linford Wood East, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-08-01
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.