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 30
  • 1
    Sherburn, Ian
    Trainee Solicitor born in March 1969
    Individual (25 offsprings)
    Officer
    1993-03-10 ~ 1993-03-31
    OF - Director → CIF 0
  • 2
    Hilton, Philip, Dr
    General Manager born in March 1948
    Individual (8 offsprings)
    Officer
    1993-03-31 ~ 2010-07-31
    OF - Director → CIF 0
  • 3
    Stephens, Nigel John
    Company Director born in January 1976
    Individual (63 offsprings)
    Officer
    2018-03-16 ~ 2018-07-25
    OF - Director → CIF 0
  • 4
    Giles, Nicholas David Martin
    Director born in July 1971
    Individual (185 offsprings)
    Officer
    2018-03-16 ~ 2019-07-10
    OF - Director → CIF 0
    Giles, Nicholas David Martin
    Individual (185 offsprings)
    Officer
    2016-03-31 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 5
    Greene, Jason Kent
    Director born in April 1970
    Individual (71 offsprings)
    Officer
    2019-07-01 ~ 2025-05-12
    OF - Director → CIF 0
  • 6
    Menghini, Attilia
    General Manager born in March 1953
    Individual (1 offspring)
    Officer
    1999-07-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 7
    Stowe, Amanda Barbara
    Individual (9 offsprings)
    Officer
    1998-01-05 ~ 2000-11-16
    OF - Secretary → CIF 0
  • 8
    Rowley, Roy Michael
    General Manager born in December 1932
    Individual (3 offsprings)
    Officer
    1993-03-31 ~ 1994-09-30
    OF - Director → CIF 0
  • 9
    Baker, David James
    General Manager born in June 1960
    Individual (3 offsprings)
    Officer
    2014-10-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 10
    Miles, Mark William
    Born in June 1971
    Individual (70 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 11
    Clayton, Damien John
    Born in June 1971
    Individual (66 offsprings)
    Officer
    2025-05-12 ~ now
    OF - Director → CIF 0
  • 12
    Graves, Patrick Michael
    Solicitor born in November 1960
    Individual (19 offsprings)
    Officer
    1993-03-10 ~ 1993-03-31
    OF - Director → CIF 0
    Graves, Patrick Michael
    Individual (19 offsprings)
    Officer
    1993-03-10 ~ 1993-03-31
    OF - Secretary → CIF 0
  • 13
    Stone, Murray
    General Manager Raunds born in April 1947
    Individual (2 offsprings)
    Officer
    1994-09-08 ~ 2014-04-30
    OF - Director → CIF 0
  • 14
    Hole, Peter James Hayward
    General Manager born in July 1944
    Individual (4 offsprings)
    Officer
    1993-03-31 ~ 2009-07-31
    OF - Director → CIF 0
  • 15
    Joyce, Rebecca Katherine
    Individual (36 offsprings)
    Officer
    1993-06-22 ~ 1998-01-05
    OF - Secretary → CIF 0
    2000-11-16 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 16
    Claydon, Katharine Sarah
    Trainee Solicitor born in January 1969
    Individual (2 offsprings)
    Officer
    1993-03-17 ~ 1993-03-10
    OF - Director → CIF 0
  • 17
    Bamber, Reginald Geoffrey Stephen
    General Manager born in July 1936
    Individual (3 offsprings)
    Officer
    1993-03-31 ~ 2000-02-04
    OF - Director → CIF 0
  • 18
    Mcpherson, Stuart Alexander
    General Manager born in July 1957
    Individual (3 offsprings)
    Officer
    1993-03-31 ~ 1995-07-04
    OF - Director → CIF 0
  • 19
    Marsh, Ronald John Edward
    Chief Executive born in August 1950
    Individual (25 offsprings)
    Officer
    1993-03-31 ~ 2013-07-10
    OF - Director → CIF 0
  • 20
    Emmerson, William Carmichael
    Administration Director born in August 1934
    Individual (5 offsprings)
    Officer
    1993-03-31 ~ 1998-01-26
    OF - Director → CIF 0
  • 21
    Hamilton, Deborah
    Individual (65 offsprings)
    Officer
    2019-07-10 ~ now
    OF - Secretary → CIF 0
  • 22
    Vervaat, Petrus Rudolf Maria
    Accountant born in April 1965
    Individual (58 offsprings)
    Officer
    2007-11-23 ~ 2018-03-16
    OF - Director → CIF 0
  • 23
    Peters, Raymond Albert
    Director & General Manager born in February 1948
    Individual (14 offsprings)
    Officer
    1994-09-08 ~ 1997-03-31
    OF - Director → CIF 0
  • 24
    Eveleigh, David Charles
    Trainee Solicitor born in November 1968
    Individual (45 offsprings)
    Officer
    1993-02-17 ~ 1993-03-10
    OF - Director → CIF 0
    Eveleigh, David Charles
    Individual (45 offsprings)
    Officer
    1993-02-17 ~ 1993-03-10
    OF - Secretary → CIF 0
  • 25
    Sworn, Christopher Howard
    Cluster Manager born in October 1946
    Individual (14 offsprings)
    Officer
    1993-03-31 ~ 2009-12-31
    OF - Director → CIF 0
    Sworn, Christopher Howard
    Individual (14 offsprings)
    Officer
    1993-03-31 ~ 1993-06-22
    OF - Secretary → CIF 0
  • 26
    Kesterton, Simon John
    Director born in November 1973
    Individual (59 offsprings)
    Officer
    2013-05-01 ~ 2019-07-01
    OF - Director → CIF 0
  • 27
    RIGID PLASTIC CONTAINERS HOLDINGS LIMITED - now 07339397
    RPC NEWCO1 LIMITED - 2010-09-28
    Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-07-23
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1993-02-03 ~ 1993-02-17
    OF - Nominee Director → CIF 0
  • 29
    RPC GROUP LIMITED
    - now 02578443 02786492
    RPC GROUP PLC - 2019-07-12
    RPC CONTAINERS LIMITED - 1993-04-06
    DERIVECHAIN LIMITED - 1991-03-01
    Corby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (43 parents, 8 offsprings)
    Person with significant control
    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
  • 30
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1993-02-03 ~ 1993-02-17
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

RPC CONTAINERS LIMITED

Period: 1993-04-06 ~ now
Company number: 02786492 02578443
Registered names
RPC CONTAINERS LIMITED - now 02578443
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
22220 - Manufacture Of Plastic Packing Goods

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
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX
    PRIVATE LIMITED COMPANY incorporated on 1993-02-03 (33 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-08
    CIF 0
  • RPC CONTAINERS LIMITED
    S
    Registered number 02786492
    Corby 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 13
  • 1
    BARPLAS LIMITED
    02957335
    Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    BERRY UK CONTAINERS LIMITED
    14320304
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-08-26 ~ 2024-06-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    BRITISH POLYTHENE INDUSTRIES LIMITED
    - now 00108191
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    SCOTT & ROBERTSON P.L.C. - 1990-07-09
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (37 parents, 58 offsprings)
    Person with significant control
    2024-08-28 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    FIBERWEB GEOSYNTHETICS LIMITED
    - now 01589762
    BODDINGTONS LIMITED - 2011-02-25
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (39 parents)
    Person with significant control
    2022-11-04 ~ 2023-12-20
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    MASSMOULD LIMITED
    - now 01597033
    CROWN MASSMOULD LTD - 2005-12-29
    MASSMOULD (HOLDINGS) LIMITED - 2003-12-22
    BABSGLOVE LIMITED - 1982-10-15
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2023-07-03 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    MAYNARD & HARRIS PLASTICS (UK) LIMITED
    - now 04669525 01195337
    M&H PLASTICS (UK) LIMITED - 2003-03-20
    NEATSTACK LIMITED - 2003-03-18
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (34 parents, 5 offsprings)
    Person with significant control
    2024-08-28 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    PROMENS PACKAGING LIMITED
    - now 04846267 01176626
    POLIMOON PACKAGING LIMITED - 2007-11-05
    POLIMOON FIBRENYLE LIMITED - 2005-01-04
    BRICKVALE LIMITED - 2003-10-09
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2023-03-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 8
    RPC TEDECO-GIZEH (UK) LIMITED
    - now 03289951
    RPC TEDECO (UK) LIMITED - 1998-12-18
    TEDECO (UK) LIMITED - 1997-06-23
    ACTIVESTATE LIMITED - 1997-03-21
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    STAG PLASTICS LIMITED
    - now 02048607
    DEALFRONT LIMITED - 1986-11-11
    Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    SUPERFOS RUNCORN LIMITED
    - now 01207784
    SUPERFOS PACKAGING LIMITED - 2003-11-27
    PACKAGING CONTAINER MANUFACTURERS LIMITED - 1993-01-01
    CURVER PACKAGING LIMITED - 1986-12-23
    CURVER PCM LIMITED - 1981-12-31
    P.C.M. CONTAINERS LIMITED - 1977-12-31
    Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2022-05-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    SUPERFOS TAMWORTH LIMITED
    - now 00894240
    SUPERFOS PACKAGING CONSUMER LIMITED - 2004-03-24
    PEERLESS PLASTICS PACKAGING LIMITED - 2002-07-01
    PEERLESS PLASTIC MOULDS LIMITED - 1981-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2022-12-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 12
    TERRAM LIMITED
    - now 02254236
    EXXON CHEMICAL GEOPOLYMERS LIMITED - 1995-01-25
    UTENDO LIMITED - 1988-10-10
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (39 parents, 1 offspring)
    Person with significant control
    2023-06-14 ~ 2023-12-20
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    WIKO (UK) LIMITED
    - now 03399803
    AUTOMAY LIMITED - 1997-10-15
    Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-07-14 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.