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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Cardini, Filippo John
    Solicitor born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-11-27 ~ 1997-01-28
    OF - Director → CIF 0
    Cardini, Filippo John
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-11-27 ~ 1997-01-28
    OF - Secretary → CIF 0
  • 2
    Vervaat, Petrus Rudolf Maria
    Accountant born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2019-07-01
    OF - Director → CIF 0
  • 3
    Cottrell, Matthew Christian
    Trainee Solicitor born in November 1972
    Individual
    Officer
    icon of calendar 1996-11-27 ~ 1997-01-28
    OF - Director → CIF 0
  • 4
    Sworn, Christopher Howard
    Accountant born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-28 ~ 2009-12-31
    OF - Director → CIF 0
    Sworn, Christopher Howard
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-28 ~ 2000-11-16
    OF - Secretary → CIF 0
  • 5
    Giles, Nicholas David Martin
    Individual (41 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 6
    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
  • 7
    Marsh, Ronald John Edward
    Chief Executive born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-28 ~ 2013-07-10
    OF - Director → CIF 0
  • 8
    Joyce, Rebecca Katherine
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-16 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 9
    Emmerson, William Carmichael
    Administration Director born in August 1934
    Individual
    Officer
    icon of calendar 1997-01-28 ~ 1998-01-05
    OF - Director → CIF 0
  • 10
    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
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-11-26 ~ 1996-11-27
    PE - Nominee Secretary → CIF 0
  • 12
    RIGID PLASTIC CONTAINERS HOLDINGS LIMITED - now
    RPC NEWCO1 LIMITED - 2010-09-28
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-07-23
    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
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-11-26 ~ 1996-11-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RPC PACKAGING HOLDINGS LIMITED

Previous name
MEDIACAREER LIMITED - 1997-01-28
Standard Industrial Classification
64202 - Activities Of Production Holding Companies

Related profiles found in government register
  • RPC PACKAGING HOLDINGS LIMITED
    Info
    MEDIACAREER LIMITED - 1997-01-28
    Registered number 03284112
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX
    PRIVATE LIMITED COMPANY incorporated on 1996-11-26 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • RPC PACKAGING HOLDINGS LIMITED
    S
    Registered number 03284112
    icon of addressSapphire House, Crown Way, Rushden, England, NN10 6FB
    Limited Company in Companies House, United Kingdom
    CIF 1
  • RPC PACKAGING HOLDINGS LIMITED
    S
    Registered number 03284112
    icon of addressSapphire House, Crown Way, Rushden, England, England, NN10 6FB
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressSapphire House, Crown Way, Rushden, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    MAYNARD & HARRIS (NEWCO) LIMITED - 2009-05-14
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    148,250 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    RPC NEWCO3 LIMITED - 2010-09-23
    icon of addressSapphire House, Crown Way, Rushden
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    RPC NEWCO2 LIMITED - 2010-09-23
    icon of addressSapphire House, Crown Way, Rushden
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    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 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    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 2023-06-30 ~ 2024-08-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressPlymouth Avenue, Brookhill Industrial Estate, Pinxton Notts
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    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 2021-09-16 ~ 2022-05-31
    CIF 3 - Ownership of shares – 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.