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
    Miles, Mark William
    Born in June 1971
    Individual (63 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Hamilton, Deborah
    Individual (59 offsprings)
    Officer
    icon of calendar 2019-07-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Clayton, Damien
    Born in June 1971
    Individual (64 offsprings)
    Officer
    icon of calendar 2025-05-12 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressCorby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Baker, David James
    General Manager born in June 1960
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Vervaat, Petrus Rudolf Maria
    Accountant born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2018-03-16
    OF - Director → CIF 0
  • 3
    Hilton, Philip, Dr
    General Manager born in March 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-03-31 ~ 2010-07-31
    OF - Director → CIF 0
  • 4
    Hole, Peter James Hayward
    General Manager born in July 1944
    Individual
    Officer
    icon of calendar 1993-03-31 ~ 2009-07-31
    OF - Director → CIF 0
  • 5
    Rowley, Roy Michael
    General Manager born in December 1932
    Individual
    Officer
    icon of calendar 1993-03-31 ~ 1994-09-30
    OF - Director → CIF 0
  • 6
    Peters, Raymond Albert
    Director & General Manager born in February 1948
    Individual
    Officer
    icon of calendar 1994-09-08 ~ 1997-03-31
    OF - Director → CIF 0
  • 7
    Stone, Murray
    General Manager Raunds born in April 1947
    Individual
    Officer
    icon of calendar 1994-09-08 ~ 2014-04-30
    OF - Director → CIF 0
  • 8
    Eveleigh, David Charles
    Trainee Solicitor born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-17 ~ 1993-03-10
    OF - Director → CIF 0
    Eveleigh, David Charles
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-17 ~ 1993-03-10
    OF - Secretary → CIF 0
  • 9
    Graves, Patrick Michael
    Solicitor born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-03-10 ~ 1993-03-31
    OF - Director → CIF 0
    Graves, Patrick Michael
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-03-10 ~ 1993-03-31
    OF - Secretary → CIF 0
  • 10
    Stephens, Nigel John
    Company Director born in January 1976
    Individual
    Officer
    icon of calendar 2018-03-16 ~ 2018-07-25
    OF - Director → CIF 0
  • 11
    Sworn, Christopher Howard
    Cluster Manager born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1993-03-31 ~ 2009-12-31
    OF - Director → CIF 0
    Sworn, Christopher Howard
    Individual (1 offspring)
    Officer
    icon of calendar 1993-03-31 ~ 1993-06-22
    OF - Secretary → CIF 0
  • 12
    Claydon, Katharine Sarah
    Trainee Solicitor born in January 1969
    Individual
    Officer
    icon of calendar 1993-03-17 ~ 1993-03-10
    OF - Director → CIF 0
  • 13
    Menghini, Attilia
    General Manager born in March 1953
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 14
    Stowe, Amanda Barbara
    Individual
    Officer
    icon of calendar 1998-01-05 ~ 2000-11-16
    OF - Secretary → CIF 0
  • 15
    Giles, Nicholas David Martin
    Director born in July 1971
    Individual (41 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ 2019-07-10
    OF - Director → CIF 0
    Giles, Nicholas David Martin
    Individual (41 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 16
    Kesterton, Simon John
    Director born in November 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2019-07-01
    OF - Director → CIF 0
  • 17
    Sherburn, Ian
    Trainee Solicitor born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-03-10 ~ 1993-03-31
    OF - Director → CIF 0
  • 18
    Marsh, Ronald John Edward
    Chief Executive born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-03-31 ~ 2013-07-10
    OF - Director → CIF 0
  • 19
    Joyce, Rebecca Katherine
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-22 ~ 1998-01-05
    OF - Secretary → CIF 0
    icon of calendar 2000-11-16 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 20
    Emmerson, William Carmichael
    Administration Director born in August 1934
    Individual
    Officer
    icon of calendar 1993-03-31 ~ 1998-01-26
    OF - Director → CIF 0
  • 21
    Bamber, Reginald Geoffrey Stephen
    General Manager born in July 1936
    Individual
    Officer
    icon of calendar 1993-03-31 ~ 2000-02-04
    OF - Director → CIF 0
  • 22
    Mcpherson, Stuart Alexander
    General Manager born in July 1957
    Individual
    Officer
    icon of calendar 1993-03-31 ~ 1995-07-04
    OF - Director → CIF 0
  • 23
    Greene, Jason Kent
    Director born in April 1970
    Individual (36 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2025-05-12
    OF - Director → CIF 0
  • 24
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-02-03 ~ 1993-02-17
    PE - Nominee Secretary → CIF 0
  • 25
    RIGID PLASTIC CONTAINERS HOLDINGS LIMITED - now
    RPC NEWCO1 LIMITED - 2010-09-28
    icon of addressSapphire House, Crown Way, Rushden, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-07-23
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-02-03 ~ 1993-02-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RPC CONTAINERS LIMITED

Previous names
RPC GROUP LIMITED - 1993-04-06
HOLDCLEVER SERVICES LIMITED - 1993-03-25
Standard Industrial Classification
22220 - Manufacture Of Plastic Packing Goods
22290 - Manufacture Of Other Plastic Products

Related profiles found in government register
  • RPC CONTAINERS LIMITED
    Info
    RPC GROUP LIMITED - 1993-04-06
    HOLDCLEVER SERVICES LIMITED - 1993-04-06
    Registered number 02786492
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX
    PRIVATE LIMITED COMPANY incorporated on 1993-02-03 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-08
    CIF 0
  • RPC CONTAINERS LIMITED
    S
    Registered number 02786492
    icon of addressCorby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom, NN17 5JX
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    SCOTT & ROBERTSON P.L.C. - 1990-07-09
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    CROWN MASSMOULD LTD - 2005-12-29
    BABSGLOVE LIMITED - 1982-10-15
    MASSMOULD (HOLDINGS) LIMITED - 2003-12-22
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-03 ~ 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
    M&H PLASTICS (UK) LIMITED - 2003-03-20
    NEATSTACK LIMITED - 2003-03-18
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    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
  • 5
    BRICKVALE LIMITED - 2003-10-09
    POLIMOON PACKAGING LIMITED - 2007-11-05
    POLIMOON FIBRENYLE LIMITED - 2005-01-04
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    ACTIVESTATE LIMITED - 1997-03-21
    TEDECO (UK) LIMITED - 1997-06-23
    RPC TEDECO (UK) LIMITED - 1998-12-18
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    DEALFRONT LIMITED - 1986-11-11
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    SUPERFOS PACKAGING LIMITED - 2003-11-27
    CURVER PCM LIMITED - 1981-12-31
    PACKAGING CONTAINER MANUFACTURERS LIMITED - 1993-01-01
    P.C.M. CONTAINERS LIMITED - 1977-12-31
    CURVER PACKAGING LIMITED - 1986-12-23
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    PEERLESS PLASTIC MOULDS LIMITED - 1981-12-31
    PEERLESS PLASTICS PACKAGING LIMITED - 2002-07-01
    SUPERFOS PACKAGING CONSUMER LIMITED - 2004-03-24
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-06 ~ 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
  • 10
    AUTOMAY LIMITED - 1997-10-15
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-26 ~ 2024-06-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    BODDINGTONS LIMITED - 2011-02-25
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-12-20
    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
  • 3
    EXXON CHEMICAL GEOPOLYMERS LIMITED - 1995-01-25
    UTENDO LIMITED - 1988-10-10
    icon of address1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-12-20
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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.