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 4
  • 1
    Commons, Richard
    Born in November 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Harrison, Mark Ian
    Born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ now
    OF - Director → CIF 0
  • 3
    IVEX HOLDINGS, LTD. - 2018-05-23
    icon of address54, Portland Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -89,969 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address54, Portland Place, London, United Kingdom
    Active Corporate (3 parents, 347 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    OF - Secretary → CIF 0
Ceased 36
  • 1
    Manry, Marc
    Europe Financial Controller born in April 1972
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2009-03-02
    OF - Director → CIF 0
  • 2
    Thom, James Demmink
    Treasurer born in July 1946
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 1998-04-27
    OF - Director → CIF 0
  • 3
    Lu, Geoffrey Richard
    Vice President And General M born in February 1955
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2008-01-01
    OF - Director → CIF 0
  • 4
    Prevot, Roger Mihran
    President And Chief Operating born in March 1959
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2008-04-30
    OF - Director → CIF 0
  • 5
    Fernandez Del Carmen, Rafael
    Vice President & General Manager born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-16 ~ 2018-04-30
    OF - Director → CIF 0
  • 6
    Van Hooser, David Gordon
    Business Manager born in October 1946
    Individual
    Officer
    icon of calendar 1998-04-27 ~ 2001-10-31
    OF - Director → CIF 0
  • 7
    Mr Graeme Richard Hart
    Born in April 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    PE - Has significant influence or controlCIF 0
  • 8
    Afarian, Frederic
    Legal And Finance Director Europe And Asia born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2018-04-30
    OF - Director → CIF 0
  • 9
    Brown, Robert Casson
    Solicitor born in March 1939
    Individual
    Officer
    icon of calendar 1993-06-07 ~ 1997-12-31
    OF - Director → CIF 0
  • 10
    Stevens, David John
    Solicitor born in March 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 1998-04-27
    OF - Director → CIF 0
  • 11
    Hanks, Joseph Benjamin
    Vice President & General Counsel born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2016-02-29
    OF - Director → CIF 0
  • 12
    Rooney, John Philip
    Company Director born in July 1963
    Individual
    Officer
    icon of calendar 2015-11-18 ~ 2016-08-08
    OF - Director → CIF 0
  • 13
    O'donovan, Kathleen Anne
    Finance Director born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-03-18
    OF - Director → CIF 0
  • 14
    Davies, Frank John, Sir
    Business Executive born in September 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-09-30
    OF - Director → CIF 0
  • 15
    Hereford, Jay Wayne
    Vice President Finance And I T born in August 1950
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2006-12-31
    OF - Director → CIF 0
  • 16
    Hamilton, John E
    Chief Financial Officer born in November 1958
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2007-01-01
    OF - Director → CIF 0
    Hamilton, John E
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2007-12-01
    OF - Secretary → CIF 0
  • 17
    Score, Timothy
    Chartered Accountant born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-03-18 ~ 1995-12-31
    OF - Director → CIF 0
  • 18
    Hallowell, Thomas Cyr
    Finance Director born in August 1957
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2012-09-30
    OF - Director → CIF 0
  • 19
    Kolakowski, Stefan
    General Manager Europe born in December 1955
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2012-07-15
    OF - Director → CIF 0
  • 20
    Young, Thomas Lee
    Attorney born in February 1944
    Individual
    Officer
    icon of calendar 1998-04-27 ~ 2004-10-07
    OF - Director → CIF 0
  • 21
    Poulter, William James
    Individual
    Officer
    icon of calendar 2000-06-16 ~ 2002-10-16
    OF - Secretary → CIF 0
  • 22
    Rockware Group Limited
    Individual
    Officer
    icon of calendar 1998-04-27 ~ 1999-01-29
    OF - Secretary → CIF 0
  • 23
    Anderson, Philip James
    Individual
    Officer
    icon of calendar 2002-10-16 ~ 2004-10-07
    OF - Secretary → CIF 0
  • 24
    Reeves, Tracy
    Attorney born in May 1973
    Individual
    Officer
    icon of calendar 2016-08-08 ~ 2018-04-30
    OF - Director → CIF 0
  • 25
    Blackman, Stephanie
    Attorney born in June 1976
    Individual
    Officer
    icon of calendar 2016-02-29 ~ 2016-08-08
    OF - Director → CIF 0
  • 26
    Mark Ian Harrison
    Born in June 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-04-30 ~ 2022-09-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    Bundey, Malcolm Peter
    Chief Executive Officer born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-14 ~ 2015-11-18
    OF - Director → CIF 0
  • 28
    Williams, Stanley Killa
    Company Secretary & Solicitor born in July 1945
    Individual
    Officer
    icon of calendar ~ 1993-06-08
    OF - Director → CIF 0
  • 29
    Brown, John Allan
    Company Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-31 ~ 1997-05-30
    OF - Director → CIF 0
  • 30
    Sudan, Ashok
    Exec Vice President Gl Food & Bev born in April 1953
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2010-06-30
    OF - Director → CIF 0
  • 31
    Bullock, David Wesley
    Chief Financial Officer born in June 1964
    Individual
    Officer
    icon of calendar 2009-05-05 ~ 2011-10-02
    OF - Director → CIF 0
  • 32
    Burgess, Mark Steven
    Chief Financial Officer born in August 1959
    Individual
    Officer
    icon of calendar 2008-11-01 ~ 2012-04-13
    OF - Director → CIF 0
  • 33
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    icon of addressPorters Wood, St Albans, Hertfordshire
    Active Corporate (6 parents, 8 offsprings)
    Profit/Loss (Company account)
    5,178,045 GBP2023-12-01 ~ 2024-11-30
    Officer
    1999-01-29 ~ 2004-09-29
    PE - Secretary → CIF 0
  • 34
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of address5th, Floor, 6 St Andrew Street, London, United Kingdom
    Active Corporate (8 parents, 1158 offsprings)
    Officer
    2010-03-16 ~ 2015-07-17
    PE - Secretary → CIF 0
  • 35
    BTR SECRETARIES LIMITED - 1999-11-25
    icon of addressInvensys House, Carlisle Place, London
    Active Corporate (3 parents, 248 offsprings)
    Officer
    ~ 1998-04-27
    PE - Secretary → CIF 0
  • 36
    icon of address10, Upper Bank Street, London
    Corporate
    Officer
    2008-11-01 ~ 2010-03-16
    PE - Secretary → CIF 0
parent relation
Company in focus

OXFORD PACKAGING SOLUTIONS LIMITED

Previous names
OWENS-ILLINOIS PLASTICS LIMITED - 2004-10-21
PET TECHNOLOGIES LIMITED - 2002-06-24
ROCKWARE SHELFCO NO. 2 LIMITED - 1996-12-02
GRAHAM PACKAGING PLASTICS LIMITED - 2018-05-09
PLAS-PAK (U.K) LIMITED - 1990-12-18
Standard Industrial Classification
46760 - Wholesale Of Other Intermediate Products
22220 - Manufacture Of Plastic Packing Goods
Brief company account
Property, Plant & Equipment
1,376,072 GBP2022-12-30
1,838,021 GBP2021-12-30
Total Inventories
880,964 GBP2022-12-30
638,702 GBP2021-12-30
Debtors
1,787,256 GBP2022-12-30
1,523,986 GBP2021-12-30
Cash at bank and in hand
448,733 GBP2022-12-30
324,551 GBP2021-12-30
Current Assets
3,116,953 GBP2022-12-30
2,487,239 GBP2021-12-30
Net Current Assets/Liabilities
365,961 GBP2022-12-30
495,635 GBP2021-12-30
Total Assets Less Current Liabilities
1,742,033 GBP2022-12-30
2,333,656 GBP2021-12-30
Creditors
Non-current, Amounts falling due after one year
-501,000 GBP2021-12-30
Net Assets/Liabilities
-2,391,139 GBP2022-12-30
-5,141,516 GBP2021-12-30
Equity
Called up share capital
7,643,801 GBP2022-12-30
7,643,801 GBP2021-12-30
Share premium
167,000 GBP2022-12-30
167,000 GBP2021-12-30
Capital redemption reserve
10,772,981 GBP2022-12-30
10,772,981 GBP2021-12-30
Retained earnings (accumulated losses)
-20,974,921 GBP2022-12-30
-23,725,298 GBP2021-12-30
Equity
-2,391,139 GBP2022-12-30
-5,141,516 GBP2021-12-30
Average Number of Employees
522021-12-31 ~ 2022-12-30
532020-12-31 ~ 2021-12-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
12,652,547 GBP2022-12-30
14,860,569 GBP2021-12-30
Motor vehicles
656,440 GBP2022-12-30
1,178,587 GBP2021-12-30
Property, Plant & Equipment - Gross Cost
13,308,987 GBP2022-12-30
16,302,156 GBP2021-12-30
Property, Plant & Equipment - Disposals
Plant and equipment
-2,463,361 GBP2021-12-31 ~ 2022-12-30
Motor vehicles
-522,147 GBP2021-12-31 ~ 2022-12-30
Property, Plant & Equipment - Disposals
-3,055,160 GBP2021-12-31 ~ 2022-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,281,720 GBP2022-12-30
13,380,450 GBP2021-12-30
Motor vehicles
651,195 GBP2022-12-30
1,083,685 GBP2021-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,932,915 GBP2022-12-30
14,464,135 GBP2021-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
364,350 GBP2021-12-31 ~ 2022-12-30
Motor vehicles
18,273 GBP2021-12-31 ~ 2022-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
382,623 GBP2021-12-31 ~ 2022-12-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-2,463,080 GBP2021-12-31 ~ 2022-12-30
Motor vehicles
-450,763 GBP2021-12-31 ~ 2022-12-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,913,843 GBP2021-12-31 ~ 2022-12-30
Property, Plant & Equipment
Plant and equipment
1,370,827 GBP2022-12-30
1,480,119 GBP2021-12-30
Motor vehicles
5,245 GBP2022-12-30
94,902 GBP2021-12-30
Raw materials and consumables
351,821 GBP2022-12-30
237,640 GBP2021-12-30
Finished Goods/Goods for Resale
529,143 GBP2022-12-30
401,062 GBP2021-12-30
Trade Debtors/Trade Receivables
Current
1,431,938 GBP2022-12-30
1,303,163 GBP2021-12-30
Prepayments
Current
61,445 GBP2022-12-30
147,937 GBP2021-12-30
Other Debtors
Current
293,873 GBP2022-12-30
72,886 GBP2021-12-30
Debtors
Current
1,787,256 GBP2022-12-30
1,523,986 GBP2021-12-30
Trade Creditors/Trade Payables
867,156 GBP2022-12-30
566,508 GBP2021-12-30
Amounts Owed to Related Parties
392,000 GBP2022-12-30
80,515 GBP2021-12-30
Taxation/Social Security Payable
124,068 GBP2022-12-30
142,134 GBP2021-12-30
Other Creditors
1,202,115 GBP2022-12-30
1,052 GBP2021-12-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
590,337 GBP2022-12-30
506,267 GBP2021-12-30
Between two and five year
2,424,764 GBP2022-12-30
2,380,703 GBP2021-12-30
More than five year
2,300,000 GBP2022-12-30
2,900,000 GBP2021-12-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,315,101 GBP2022-12-30
5,786,970 GBP2021-12-30
Director Remuneration
92,455 GBP2021-12-31 ~ 2022-12-30

  • OXFORD PACKAGING SOLUTIONS LIMITED
    Info
    OWENS-ILLINOIS PLASTICS LIMITED - 2004-10-21
    PET TECHNOLOGIES LIMITED - 2004-10-21
    ROCKWARE SHELFCO NO. 2 LIMITED - 2004-10-21
    GRAHAM PACKAGING PLASTICS LIMITED - 2004-10-21
    PLAS-PAK (U.K) LIMITED - 2004-10-21
    Registered number 01038677
    icon of address5 Temple Square, Temple Street, Liverpool L2 5RH
    PRIVATE LIMITED COMPANY incorporated on 1972-01-18 (53 years 11 months). The company status is In Administration.
    The last date of confirmation statement was made at 2023-06-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.