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 24
  • 1
    Harper, Mark Jeremy
    Managing Director born in May 1956
    Individual (18 offsprings)
    Officer
    1996-10-30 ~ 2000-09-04
    OF - Director → CIF 0
  • 2
    Dryden, Stephen William
    Finance Director born in March 1968
    Individual (117 offsprings)
    Officer
    2005-06-03 ~ 2008-03-19
    OF - Director → CIF 0
  • 3
    Ace, Brian George
    Director born in January 1938
    Individual (6 offsprings)
    Officer
    ~ 1997-12-24
    OF - Director → CIF 0
  • 4
    Reid, Emma Ann
    Born in November 1975
    Individual (37 offsprings)
    Officer
    2020-12-18 ~ 2026-03-01
    OF - Director → CIF 0
    Reid, Emma
    Individual (37 offsprings)
    Officer
    2020-03-11 ~ 2026-03-01
    OF - Secretary → CIF 0
  • 5
    Williams, David Michael
    Company Director born in January 1946
    Individual (88 offsprings)
    Officer
    2000-08-17 ~ 2005-06-03
    OF - Director → CIF 0
  • 6
    Fawcett, Scott Morgan Taylor
    Born in August 1971
    Individual (11 offsprings)
    Officer
    2026-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Kendall, Patricia
    Individual (15 offsprings)
    Officer
    2017-07-03 ~ 2020-03-11
    OF - Secretary → CIF 0
  • 8
    Liu, Lili
    Company Director born in February 1972
    Individual (49 offsprings)
    Officer
    2018-11-15 ~ 2022-06-06
    OF - Director → CIF 0
  • 9
    Webster, David Kenneth
    Director born in December 1944
    Individual (11 offsprings)
    Officer
    1994-04-26 ~ 2000-09-04
    OF - Director → CIF 0
  • 10
    Dobbin, John Graham
    Director born in October 1943
    Individual (3 offsprings)
    Officer
    ~ 1999-12-03
    OF - Director → CIF 0
  • 11
    Skidmore, Robert William
    Chartered Accountant born in January 1961
    Individual (35 offsprings)
    Officer
    ~ 1993-06-04
    OF - Director → CIF 0
  • 12
    Hussey, Paul Nicholas
    Solicitor born in January 1959
    Individual (145 offsprings)
    Officer
    2000-08-17 ~ 2005-06-03
    OF - Director → CIF 0
    Hussey, Paul Nicholas
    Individual (145 offsprings)
    Officer
    1999-05-26 ~ 2005-06-03
    OF - Secretary → CIF 0
  • 13
    Baxter, Derek
    Operations Director born in December 1942
    Individual (3 offsprings)
    Officer
    ~ 1994-04-26
    OF - Director → CIF 0
  • 14
    Schellinger, Stefan Ludwig
    Company Director born in May 1970
    Individual (37 offsprings)
    Officer
    2015-08-28 ~ 2018-11-15
    OF - Director → CIF 0
  • 15
    Edwards, Antony Kenneth
    Accountant born in April 1963
    Individual (30 offsprings)
    Officer
    1997-11-07 ~ 2000-09-04
    OF - Director → CIF 0
  • 16
    Dixon, Trevor Lewis
    Marketing Director born in August 1945
    Individual (4 offsprings)
    Officer
    ~ 2000-09-04
    OF - Director → CIF 0
  • 17
    Clarke, John James
    Chief Financial Officer born in December 1965
    Individual (23 offsprings)
    Officer
    2022-06-06 ~ 2024-12-31
    OF - Director → CIF 0
  • 18
    Crummett, Stephen Paul
    Company Director born in March 1965
    Individual (122 offsprings)
    Officer
    2008-03-19 ~ 2012-09-07
    OF - Director → CIF 0
  • 19
    Baker, Rowan Clare
    Born in November 1973
    Individual (77 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 20
    Green, Jon Michael
    Company Secretary & General Counsel born in October 1962
    Individual (65 offsprings)
    Officer
    2005-06-03 ~ 2023-01-25
    OF - Director → CIF 0
    Green, Jon Michael
    Solicitor
    Individual (65 offsprings)
    Officer
    2005-06-03 ~ 2017-07-03
    OF - Secretary → CIF 0
  • 21
    Burns, Oliver Graham
    Finance Director born in April 1956
    Individual (23 offsprings)
    Officer
    1993-06-14 ~ 1997-11-07
    OF - Director → CIF 0
  • 22
    Gregory, Matthew
    Company Director born in March 1970
    Individual (59 offsprings)
    Officer
    2012-09-07 ~ 2015-08-28
    OF - Director → CIF 0
  • 23
    Wafer, John Patrick
    Individual (5 offsprings)
    Officer
    ~ 1999-05-26
    OF - Secretary → CIF 0
  • 24
    ESSENTRA INTERNATIONAL LIMITED
    - now 01172804
    FILTRONA INTERNATIONAL LIMITED - 2013-06-25
    TERMAFILM LIMITED - 1978-12-31
    Langford Locks, Kidlington, Oxford, England
    Active Corporate (31 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ESNT INTERNATIONAL LIMITED

Period: 2013-06-25 ~ now
Company number: 01935353
Registered names
ESNT INTERNATIONAL LIMITED - now
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
    Langford Locks, Kidlington, Oxford OX5 1HX
    PRIVATE LIMITED COMPANY incorporated on 1985-08-01 (40 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-01
    CIF 0
  • ESNT INTERNATIONAL LIMITED
    S
    Registered number missing
    Langford Locks, Langford Locks, Kidlington, England, OX5 1HX
    Private Limited Company
    CIF 1
  • ESNT INTERNATIONAL LIMITED
    S
    Registered number 01935353
    Avebury 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 11
  • 1
    A. P. BURT & SONS LIMITED
    - now 00282209 10724216
    ESSENTRA (BRISTOL) LIMITED
    - 2017-06-07 00282209
    A.P. BURT & SONS, LIMITED - 2015-02-23
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-09
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    ESNT COMPONENTS LIMITED
    - now 02924696
    RICHCO INTERNATIONAL COMPANY LIMITED - 2013-10-14
    CLOCKWIND LIMITED - 1994-08-01
    Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    ESNT GROUP HOLDINGS LIMITED
    - now 05023353
    CLONDALKIN GROUP HOLDINGS (UK) LIMITED - 2016-02-18
    CLONDAL GROUP HOLDINGS (UK) LIMITED - 2004-12-17
    Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    ESNT HOLDINGS (NO.1) LIMITED
    - now 03398200 03398191
    FIL HOLDINGS (NO. 1) LIMITED - 2013-06-25
    LIMITMIGHT LIMITED - 1997-07-25
    Langford Locks, Kidlington, Oxford, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2024-12-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    ESSENTRA (GREAT HARWOOD) LTD.
    - now 02131455
    BOXES (GH) LIMITED - 2015-06-08
    BOXES LIMITED - 1994-08-30
    CANDYCITY LIMITED - 1987-07-27
    Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    ESSENTRA (HULL) LTD.
    - now 04815724
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. - 2015-06-08
    HARLANDS OF HULL LIMITED - 2011-06-03
    DREAM BANK LIMITED - 2003-10-01
    Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    ESSENTRA (KILMARNOCK) LTD.
    - now SC103765
    RITCHIE (UK) LIMITED - 2015-06-08
    RITCHIE GROUP P L C - 1996-02-01
    R P P HOLDINGS P.L.C. - 1990-06-01
    PACIFIC SHELF (NINETY-SEVEN) LIMITED - 1987-05-07
    4th Floor 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    ESSENTRA (KIMBOLTON) LTD.
    - now 01077373
    CLONDALKIN PHARMA & HEALTHCARE (KIMBOLTON) LTD. - 2015-06-08
    DITONE LABELS LIMITED - 2011-06-03
    DITONE PRODUCTS LIMITED - 1983-08-25
    Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    ESSENTRA (NORTHAMPTON) LTD.
    - now 03088793
    CLONDALKIN PHARMA & HEALTHCARE (NORTHAMPTON) LTD. - 2015-06-08
    BOXES (PRESTIGE) LIMITED - 2011-06-03
    PRESTIGE CARTONS LIMITED - 1996-12-24
    OLDWISH LIMITED - 1995-08-23
    Langford Locks, Kidlington, Oxford, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 10
    ESSENTRA OVERSEAS LIMITED
    - now 06248642
    MOSS OVERSEAS LIMITED - 2013-07-24
    Langford Locks, Kidlington, Oxford, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 11
    MM PACKAGING UK LIMITED - now
    ESSENTRA PACKAGING LIMITED
    - 2022-10-24 08226378
    CONTEGO HEALTHCARE LIMITED - 2013-10-14
    Robin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-31
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.