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 3
  • 1
    Reid, Emma Ann
    Born in November 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ now
    OF - Director → CIF 0
    Reid, Emma
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Baker, Rowan Clare
    Born in November 1973
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 3
    FILTRONA INTERNATIONAL LIMITED - 2013-06-25
    TERMAFILM LIMITED - 1978-12-31
    icon of addressLangford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 20
  • 1
    Edwards, Antony Kenneth
    Accountant born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-07 ~ 2000-09-04
    OF - Director → CIF 0
  • 2
    Williams, David Michael
    Company Director born in January 1946
    Individual
    Officer
    icon of calendar 2000-08-17 ~ 2005-06-03
    OF - Director → CIF 0
  • 3
    Hussey, Paul Nicholas
    Solicitor born in January 1959
    Individual (36 offsprings)
    Officer
    icon of calendar 2000-08-17 ~ 2005-06-03
    OF - Director → CIF 0
    Hussey, Paul Nicholas
    Individual (36 offsprings)
    Officer
    icon of calendar 1999-05-26 ~ 2005-06-03
    OF - Secretary → CIF 0
  • 4
    Crummett, Stephen Paul
    Company Director born in February 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2012-09-07
    OF - Director → CIF 0
  • 5
    Schellinger, Stefan Ludwig
    Company Director born in May 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-08-28 ~ 2018-11-15
    OF - Director → CIF 0
  • 6
    Clarke, John James
    Chief Financial Officer born in December 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ 2024-12-31
    OF - Director → CIF 0
  • 7
    Dobbin, John Graham
    Director born in October 1943
    Individual
    Officer
    icon of calendar ~ 1999-12-03
    OF - Director → CIF 0
  • 8
    Harper, Mark Jeremy
    Managing Director born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-30 ~ 2000-09-04
    OF - Director → CIF 0
  • 9
    Liu, Lili
    Company Director born in February 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ 2022-06-06
    OF - Director → CIF 0
  • 10
    Skidmore, Robert William
    Chartered Accountant born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-06-04
    OF - Director → CIF 0
  • 11
    Baxter, Derek
    Operations Director born in December 1942
    Individual
    Officer
    icon of calendar ~ 1994-04-26
    OF - Director → CIF 0
  • 12
    Dixon, Trevor Lewis
    Marketing Director born in August 1945
    Individual
    Officer
    icon of calendar ~ 2000-09-04
    OF - Director → CIF 0
  • 13
    Green, Jon Michael
    Company Secretary & General Counsel born in October 1962
    Individual (36 offsprings)
    Officer
    icon of calendar 2005-06-03 ~ 2023-01-25
    OF - Director → CIF 0
    Green, Jon Michael
    Solicitor
    Individual (36 offsprings)
    Officer
    icon of calendar 2005-06-03 ~ 2017-07-03
    OF - Secretary → CIF 0
  • 14
    Webster, David Kenneth
    Director born in December 1944
    Individual
    Officer
    icon of calendar 1994-04-26 ~ 2000-09-04
    OF - Director → CIF 0
  • 15
    Kendall, Patricia
    Individual
    Officer
    icon of calendar 2017-07-03 ~ 2020-03-11
    OF - Secretary → CIF 0
  • 16
    Wafer, John Patrick
    Individual
    Officer
    icon of calendar ~ 1999-05-26
    OF - Secretary → CIF 0
  • 17
    Gregory, Matthew
    Company Director born in February 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-09-07 ~ 2015-08-28
    OF - Director → CIF 0
  • 18
    Ace, Brian George
    Director born in January 1938
    Individual
    Officer
    icon of calendar ~ 1997-12-24
    OF - Director → CIF 0
  • 19
    Burns, Oliver Graham
    Finance Director born in April 1956
    Individual
    Officer
    icon of calendar 1993-06-14 ~ 1997-11-07
    OF - Director → CIF 0
  • 20
    Dryden, Stephen William
    Finance Director born in March 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-06-03 ~ 2008-03-19
    OF - Director → CIF 0
parent relation
Company in focus

ESNT INTERNATIONAL LIMITED

Previous names
FIL INTERNATIONAL LIMITED - 2013-06-25
L.J. SUPPLY COMPANY LTD - 1991-06-17
ABSTYLE LIMITED - 1985-08-19
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • ESNT INTERNATIONAL LIMITED
    Info
    FIL INTERNATIONAL LIMITED - 2013-06-25
    L.J. SUPPLY COMPANY LTD - 2013-06-25
    ABSTYLE LIMITED - 2013-06-25
    Registered number 01935353
    icon of addressLangford Locks, Kidlington, Oxford OX5 1HX
    PRIVATE LIMITED COMPANY incorporated on 1985-08-01 (40 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-03
    CIF 0
  • ESNT INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of addressLangford Locks, Langford Locks, Kidlington, England, OX5 1HX
    Private Limited Company
    CIF 1
  • ESNT INTERNATIONAL LIMITED
    S
    Registered number 01935353
    icon of addressAvebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1AU
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    CLOCKWIND LIMITED - 1994-08-01
    RICHCO INTERNATIONAL COMPANY LIMITED - 2013-10-14
    icon of addressLangford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    CLONDAL GROUP HOLDINGS (UK) LIMITED - 2004-12-17
    CLONDALKIN GROUP HOLDINGS (UK) LIMITED - 2016-02-18
    icon of addressAvebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    FIL HOLDINGS (NO. 1) LIMITED - 2013-06-25
    LIMITMIGHT LIMITED - 1997-07-25
    icon of addressLangford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    BOXES (GH) LIMITED - 2015-06-08
    CANDYCITY LIMITED - 1987-07-27
    BOXES LIMITED - 1994-08-30
    icon of addressAvebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    DREAM BANK LIMITED - 2003-10-01
    HARLANDS OF HULL LIMITED - 2011-06-03
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. - 2015-06-08
    icon of addressAvebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    RITCHIE GROUP P L C - 1996-02-01
    R P P HOLDINGS P.L.C. - 1990-06-01
    RITCHIE (UK) LIMITED - 2015-06-08
    PACIFIC SHELF (NINETY-SEVEN) LIMITED - 1987-05-07
    icon of address4th Floor 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    DITONE PRODUCTS LIMITED - 1983-08-25
    DITONE LABELS LIMITED - 2011-06-03
    CLONDALKIN PHARMA & HEALTHCARE (KIMBOLTON) LTD. - 2015-06-08
    icon of addressAvebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    PRESTIGE CARTONS LIMITED - 1996-12-24
    BOXES (PRESTIGE) LIMITED - 2011-06-03
    OLDWISH LIMITED - 1995-08-23
    CLONDALKIN PHARMA & HEALTHCARE (NORTHAMPTON) LTD. - 2015-06-08
    icon of addressLangford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    MOSS OVERSEAS LIMITED - 2013-07-24
    icon of addressLangford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    ESSENTRA PACKAGING & SECURITY LIMITED - 2022-10-07
    FILTRONA C&SP LIMITED - 2013-10-14
    icon of addressRobin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    ESSENTRA PACKAGING LIMITED - 2022-10-24
    CONTEGO HEALTHCARE LIMITED - 2013-10-14
    icon of addressRobin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    STOCKCO (NO.76) LIMITED - 1986-08-28
    STOKE HOUSE (NO.1) LIMITED - 1999-07-05
    MICROFINE HOLDINGS LIMITED - 1989-08-08
    icon of addressLangford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 4
  • 1
    ESSENTRA (BRISTOL) LIMITED - 2017-06-07
    A.P. BURT & SONS, LIMITED - 2015-02-23
    icon of addressCowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    DECIDEBEAT LIMITED - 1996-08-07
    CLONDALKIN (U.K.) LIMITED - 2003-11-14
    ESSENTRA (BANGOR) LTD. - 2022-10-07
    C. B. PACKAGING LIMITED - 2015-06-08
    MM BANGOR LTD. - 2025-05-29
    icon of addressUnit 6a Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-09
    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
    icon of calendar 2022-06-09 ~ 2025-02-26
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    TEACHING MATTERS LIMITED - 2010-08-19
    AARCO 101 LIMITED - 1994-01-07
    icon of addressLangford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-14
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    ESSENTRA PACKAGING LIMITED - 2022-10-24
    CONTEGO HEALTHCARE LIMITED - 2013-10-14
    icon of addressRobin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE

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.