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
    Scott, Michael Iain
    Born in October 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2017-08-09 ~ now
    OF - Director → CIF 0
  • 2
    Waters, Darren Andrew
    Born in March 1965
    Individual (38 offsprings)
    Officer
    icon of calendar 2023-05-11 ~ now
    OF - Director → CIF 0
  • 3
    Williams, Victoria Elizabeth
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    OF - Secretary → CIF 0
  • 4
    H2 PVC BIDCO LIMITED - 2015-02-11
    icon of addressFairbrook House, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Wall, John Stanley
    General Manager born in October 1941
    Individual
    Officer
    icon of calendar ~ 1996-10-02
    OF - Director → CIF 0
  • 2
    Marchand, Gerard Andre
    Manager born in October 1943
    Individual
    Officer
    icon of calendar 2003-03-24 ~ 2010-01-15
    OF - Director → CIF 0
  • 3
    Parkinson, Glenn Russell
    Born in February 1960
    Individual
    Officer
    icon of calendar 2013-12-16 ~ 2017-10-27
    OF - Director → CIF 0
  • 4
    Bosworth, Michael
    Chartered Accountant born in August 1945
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2004-09-30
    OF - Director → CIF 0
    Bosworth, Michael
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2001-02-13
    OF - Secretary → CIF 0
  • 5
    Van Caenegem, Henriette Joseph Lucienne
    Chief Legal Officer born in August 1955
    Individual
    Officer
    icon of calendar 2013-06-30 ~ 2013-09-11
    OF - Director → CIF 0
  • 6
    De Meue, Bruno Peter Michel Oscar
    Company Director born in June 1961
    Individual
    Officer
    icon of calendar 2005-10-12 ~ 2010-07-19
    OF - Director → CIF 0
  • 7
    Beasley, Michael Keith
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-13 ~ 2007-11-02
    OF - Secretary → CIF 0
  • 8
    Bateman, Patrick
    Born in March 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2016-06-30
    OF - Director → CIF 0
  • 9
    Harris, Godfrey Robert
    Engineer born in December 1932
    Individual
    Officer
    icon of calendar ~ 1992-10-08
    OF - Director → CIF 0
  • 10
    Walker, Paul Antony
    Individual
    Officer
    icon of calendar 2019-10-09 ~ 2024-05-16
    OF - Secretary → CIF 0
  • 11
    Copley, Gerald
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-15 ~ 2019-10-09
    OF - Secretary → CIF 0
  • 12
    Hartshorn, Roger Laurence
    Engineer born in September 1960
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2006-12-31
    OF - Director → CIF 0
  • 13
    Smith, Anthony John
    Born in January 1956
    Individual
    Officer
    icon of calendar 2013-12-16 ~ 2018-12-31
    OF - Director → CIF 0
  • 14
    Kelly, Mark Jonathan Warwick
    Company Director born in February 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2023-05-11
    OF - Director → CIF 0
  • 15
    Kalverboer, Patrick Henricus Lambertus
    Managing Partner born in August 1972
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ 2014-01-29
    OF - Director → CIF 0
  • 16
    Vandenbriele, Eddy
    Company Director born in April 1957
    Individual
    Officer
    icon of calendar 1998-06-08 ~ 2013-06-30
    OF - Director → CIF 0
  • 17
    Gravel, Gerald
    Company Director born in June 1955
    Individual
    Officer
    icon of calendar 1998-06-08 ~ 2005-10-12
    OF - Director → CIF 0
  • 18
    Mutsch, Laurent Henri Camille Ghislain
    Business Group Controller Plastics Converting born in April 1978
    Individual
    Officer
    icon of calendar 2010-07-19 ~ 2012-06-15
    OF - Director → CIF 0
  • 19
    Dew, Guy Richard Roderick
    Director born in November 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ 2014-02-10
    OF - Director → CIF 0
  • 20
    Edwards, Matthew Kenneth
    Born in February 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2016-06-30
    OF - Director → CIF 0
    Edwards, Matthew Kenneth
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-02 ~ 2016-04-15
    OF - Secretary → CIF 0
  • 21
    Desmond, Daniel Francis
    Chartered Accountant born in December 1943
    Individual
    Officer
    icon of calendar ~ 1998-06-08
    OF - Director → CIF 0
  • 22
    Vasseur, Albert
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar 2002-05-30 ~ 2013-09-11
    OF - Director → CIF 0
  • 23
    Kemp, Ian Joseph
    Born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2020-03-31
    OF - Director → CIF 0
  • 24
    Polet, Philippe
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 1998-06-08 ~ 2005-10-12
    OF - Director → CIF 0
parent relation
Company in focus

EUROCELL GROUP LIMITED

Previous names
EUROCELL LIMITED - 2014-04-03
PEARLSTRAND LIMITED - 1988-04-29
FAIRBROOK PLC - 2008-07-24
EUROCELL PLC - 2015-02-11
H.L. PLASTICS LIMITED - 1998-01-05
EUROCELL GROUP PLC - 2015-02-19
EUROCELL PLC - 2013-09-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EUROCELL GROUP LIMITED
    Info
    EUROCELL LIMITED - 2014-04-03
    PEARLSTRAND LIMITED - 2014-04-03
    FAIRBROOK PLC - 2014-04-03
    EUROCELL PLC - 2014-04-03
    H.L. PLASTICS LIMITED - 2014-04-03
    EUROCELL GROUP PLC - 2014-04-03
    EUROCELL PLC - 2014-04-03
    Registered number 02218483
    icon of addressEurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DT
    PRIVATE LIMITED COMPANY incorporated on 1988-02-08 (37 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
  • EUROCELL GROUP LIMITED
    S
    Registered number 02218483
    icon of addressEurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ALUTECH SYSTEMS LIMITED - 2022-11-30
    icon of addressEurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,649,205 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressEurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,564,209 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    TRADE BUILDING PLASTICS LIMITED - 1998-12-16
    icon of addressEurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    EUROCELL PLASTICS LIMITED - 1991-11-11
    icon of addressEurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    BISHOPS CLEEVE PROPERTIES LIMITED - 2013-08-22
    icon of addressEurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,431,642 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressEurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    195,390 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.