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 5
  • 1
    Foulsham, Richard John
    Born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Beckram, Mark
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-11-27 ~ now
    OF - Secretary → CIF 0
  • 3
    Mormech, Kamel
    Born in June 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ now
    OF - Director → CIF 0
  • 4
    Robinson, Jamie
    Born in July 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ now
    OF - Director → CIF 0
  • 5
    Martin, Geoffrey Thomas
    Born in June 1954
    Individual (34 offsprings)
    Officer
    icon of calendar 2004-07-15 ~ now
    OF - Director → CIF 0
Ceased 32
  • 1
    Hambilton, Dale Gary
    Vp/Md Ccl Uk Ltd born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-12 ~ 2013-06-30
    OF - Director → CIF 0
  • 2
    Milnes, James Barlow
    Operations Director born in March 1951
    Individual
    Officer
    icon of calendar 1993-12-13 ~ 1997-06-18
    OF - Director → CIF 0
  • 3
    Mearns, Colin
    Director born in October 1969
    Individual
    Officer
    icon of calendar 2004-07-13 ~ 2005-08-31
    OF - Director → CIF 0
    Mearns, Colin
    Director
    Individual
    Officer
    icon of calendar 2004-07-13 ~ 2007-01-17
    OF - Secretary → CIF 0
  • 4
    Snider, Meldon
    Chartered Accountant born in December 1940
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 5
    Beckett, Simon
    Individual
    Officer
    icon of calendar 1996-07-17 ~ 2004-07-13
    OF - Secretary → CIF 0
  • 6
    Peat, John
    Operations Director born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-02-02 ~ 2011-08-12
    OF - Director → CIF 0
  • 7
    Washchuck, Sean
    Company Director born in April 1972
    Individual
    Officer
    icon of calendar 2014-06-02 ~ 2017-09-29
    OF - Director → CIF 0
  • 8
    Wade, Janis M
    Director born in May 1951
    Individual
    Officer
    icon of calendar 2004-07-15 ~ 2013-03-31
    OF - Director → CIF 0
  • 9
    Cummings, Paul
    Director born in May 1947
    Individual
    Officer
    icon of calendar 1999-02-25 ~ 2004-07-15
    OF - Director → CIF 0
  • 10
    Eddy, Larry
    Executive born in September 1942
    Individual
    Officer
    icon of calendar ~ 1992-01-15
    OF - Director → CIF 0
  • 11
    Lang, Donald
    Director born in December 1954
    Individual
    Officer
    icon of calendar 1994-03-01 ~ 1999-02-25
    OF - Director → CIF 0
  • 12
    Mcleod, Wayne Malcolm Ewart
    Executive born in June 1939
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 13
    Lancaster, Steven William
    Director born in February 1949
    Individual
    Officer
    icon of calendar 2004-07-15 ~ 2009-09-14
    OF - Director → CIF 0
  • 14
    Mckenna, Thomas
    Executive born in September 1949
    Individual
    Officer
    icon of calendar ~ 1992-01-15
    OF - Director → CIF 0
  • 15
    Wells, Richard Douglas
    Finance Dir born in December 1956
    Individual
    Officer
    icon of calendar 1998-05-01 ~ 2004-07-13
    OF - Director → CIF 0
  • 16
    Inman, Lloyd George
    Chartered Accountant born in November 1954
    Individual
    Officer
    icon of calendar 1993-03-01 ~ 2004-07-15
    OF - Director → CIF 0
  • 17
    Johnston, Edward
    Executive born in August 1928
    Individual
    Officer
    icon of calendar ~ 1992-01-15
    OF - Director → CIF 0
  • 18
    Bertin, Paul Robert
    Director born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-03 ~ 2004-07-13
    OF - Director → CIF 0
  • 19
    Wilson, Keith
    Managing Director born in February 1938
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 20
    Wignall, Andrew William
    Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-01 ~ 2001-08-31
    OF - Director → CIF 0
    Wignall, Andrew William
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-07-17
    OF - Secretary → CIF 0
  • 21
    Morel, Stuart William
    Director born in September 1962
    Individual
    Officer
    icon of calendar 2012-05-01 ~ 2013-06-01
    OF - Director → CIF 0
  • 22
    Ullman, Gary Wesley
    Chief Executive born in August 1941
    Individual
    Officer
    icon of calendar ~ 1994-01-21
    OF - Director → CIF 0
  • 23
    Tano, Gaston Alfonso
    Executive born in February 1969
    Individual
    Officer
    icon of calendar 2009-09-14 ~ 2011-08-12
    OF - Director → CIF 0
  • 24
    Handley, David William
    Commercial Director born in October 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-02-02 ~ 2011-07-31
    OF - Director → CIF 0
  • 25
    Cooper, Mark
    Company Director born in January 1964
    Individual
    Officer
    icon of calendar 2014-06-02 ~ 2017-09-29
    OF - Director → CIF 0
  • 26
    Thomson, Craig
    Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-01-17 ~ 2007-03-13
    OF - Secretary → CIF 0
  • 27
    Denney, Curis
    Operations Director born in January 1945
    Individual
    Officer
    icon of calendar 1992-12-01 ~ 1993-12-13
    OF - Director → CIF 0
  • 28
    Lang, Stuart William
    Director born in January 1951
    Individual
    Officer
    icon of calendar 2004-07-13 ~ 2006-02-02
    OF - Director → CIF 0
  • 29
    Jolliffe, Anthony Stuart, Sir
    Company Director born in August 1938
    Individual (19 offsprings)
    Officer
    icon of calendar ~ 1993-10-31
    OF - Director → CIF 0
  • 30
    Green, Jane
    Accountant
    Individual
    Officer
    icon of calendar 2007-03-13 ~ 2009-11-27
    OF - Secretary → CIF 0
  • 31
    Gnat, Albert
    Lawyer born in August 1939
    Individual
    Officer
    icon of calendar 1993-08-06 ~ 1993-03-05
    OF - Director → CIF 0
  • 32
    icon of address105 Gordon Baker Road, Suite 500, 105 Gordon Baker Road, Suite 500, Totonto, Ontario, Canada
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CCL INDUSTRIES (U.K.) LIMITED

Previous name
TGP 221 LIMITED - 1989-12-14
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.

Related profiles found in government register
  • CCL INDUSTRIES (U.K.) LIMITED
    Info
    TGP 221 LIMITED - 1989-12-14
    Registered number 02422763
    icon of addressPioneer Way, Castleford, Yorkshire WF10 5QU
    PRIVATE LIMITED COMPANY incorporated on 1989-09-14 (36 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • CCL INDUSTRIES (U.K.) LIMITED
    S
    Registered number 02422763
    icon of address-, Pioneer Way, Castleford, Yorkshire, England, WF10 5QU
    Private Limited Company in Companies House, Uk/England And Wales
    CIF 1 CIF 2
  • CCL INDUSTRIES (U.K.) LIMITED
    S
    Registered number 02422763
    icon of addressCcl Industries (u.k.) Limited, Pioneer Way, Castleford, England, WF10 5QU
    Private Limited Company in Uk Register Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    LABEL ONE LTD - 2016-09-16
    icon of address3 Ballygomartin Industrial Estate, Advantage Way, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    5,836,622 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    INHOCO 2417 LIMITED - 2001-11-07
    icon of addressPioneer Way, Castleford, Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Has significant influence or control as a member of a firmOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 3 Pioneer Way, West Yorkshire, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressUnit 3 Pioneer Way, Castleford, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of addressCcl, Pioneer Way, Castleford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    575,137 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    CUSHOLD LIMITED - 1999-02-04
    icon of addressInprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    BANAGHER LIMITED - 2005-12-21
    icon of address3 Ballygomartin Industrial Estate, Advantage Way, Belfast, Northern Ireland
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    COOPERSTORM LIMITED - 1983-06-29
    icon of addressFerriby Hall, High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    503,412 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    CIF 15 - Has significant influence or control as a member of a firmOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    FORTY EIGHT SHELF (282) LIMITED - 2017-12-20
    icon of addressUnit 3 Pioneer Way, Castleford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    MADE BY OOMPH LTD - 2020-06-09
    OOMPH LIMITED - 2017-01-27
    THE PLASTIC CARD SHOP LIMITED - 2011-09-08
    ICW 2000 LTD - 2008-12-23
    INTERCARDWRITE CREATIVE LIMITED - 2002-05-31
    icon of addressFerriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    880,494 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressCcl, Pioneer Way, Castleford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,326 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of addressCcl, Pioneer Way, Castleford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391,832 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 16
    GLOBE TOPCO 1 LIMITED - 2007-12-21
    icon of addressPoppleton & Appleby, The Media Centre 7 Northumberland Street, Huddersfield
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 17
    GLOBE BUYCO LIMITED - 2007-12-20
    icon of addressPoppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    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
  • 18
    DMWS 372 LIMITED - 1999-12-17
    icon of address4 Redwood Crescent, East Kilbride, Glasgow, Lanarkshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 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.