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 17
  • 1
    Emmerson, William Carmichael
    Administration Director born in August 1934
    Individual (5 offsprings)
    Officer
    1997-01-28 ~ 1998-01-05
    OF - Director → CIF 0
  • 2
    Cardini, Filippo John
    Solicitor born in October 1969
    Individual (32 offsprings)
    Officer
    1996-11-27 ~ 1997-01-28
    OF - Director → CIF 0
    Cardini, Filippo John
    Individual (32 offsprings)
    Officer
    1996-11-27 ~ 1997-01-28
    OF - Secretary → CIF 0
  • 3
    Vervaat, Petrus Rudolf Maria
    Accountant born in April 1965
    Individual (58 offsprings)
    Officer
    2007-11-23 ~ 2019-07-01
    OF - Director → CIF 0
  • 4
    Clayton, Damien John
    Born in June 1971
    Individual (66 offsprings)
    Officer
    2025-05-12 ~ now
    OF - Director → CIF 0
  • 5
    Giles, Nicholas David Martin
    Individual (185 offsprings)
    Officer
    2016-03-31 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 6
    Hamilton, Deborah
    Individual (65 offsprings)
    Officer
    2019-07-10 ~ now
    OF - Secretary → CIF 0
  • 7
    Joyce, Rebecca Katherine
    Individual (36 offsprings)
    Officer
    2000-11-16 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 8
    Marsh, Ronald John Edward
    Chief Executive born in August 1950
    Individual (25 offsprings)
    Officer
    1997-01-28 ~ 2013-07-10
    OF - Director → CIF 0
  • 9
    Greene, Jason Kent
    Director born in April 1970
    Individual (71 offsprings)
    Officer
    2019-07-01 ~ 2025-05-12
    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
    Sworn, Christopher Howard
    Accountant born in October 1946
    Individual (14 offsprings)
    Officer
    1997-01-28 ~ 2009-12-31
    OF - Director → CIF 0
    Sworn, Christopher Howard
    Individual (14 offsprings)
    Officer
    1997-01-28 ~ 2000-11-16
    OF - Secretary → CIF 0
  • 12
    Kesterton, Simon John
    Director born in November 1973
    Individual (59 offsprings)
    Officer
    2013-05-01 ~ 2019-07-01
    OF - Director → CIF 0
  • 13
    Cottrell, Matthew Christian
    Trainee Solicitor born in November 1972
    Individual (4 offsprings)
    Officer
    1996-11-27 ~ 1997-01-28
    OF - Director → CIF 0
  • 14
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1996-11-26 ~ 1996-11-27
    OF - Nominee Secretary → CIF 0
  • 15
    RIGID PLASTIC CONTAINERS HOLDINGS LTD
    RIGID PLASTIC CONTAINERS HOLDINGS LIMITED - now 07339397
    RPC NEWCO1 LIMITED - 2010-09-28
    Sapphire House, Crown Way, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (10 parents, 2 offsprings)
    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
  • 16
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1996-11-26 ~ 1996-11-27
    OF - Nominee Director → CIF 0
  • 17
    RPC GROUP LIMITED
    - now 02578443
    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 (42 parents, 8 offsprings)
    Person with significant control
    2024-07-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RPC PACKAGING HOLDINGS LIMITED

Period: 1997-01-28 ~ now
Company number: 03284112
Registered names
RPC PACKAGING HOLDINGS LIMITED - now
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
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX
    PRIVATE LIMITED COMPANY incorporated on 1996-11-26 (29 years 4 months). 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
    Sapphire House, Crown Way, Rushden, England, NN10 6FB
    Limited Company in Companies House, United Kingdom
    CIF 1
  • RPC PACKAGING HOLDINGS LIMITED
    S
    Registered number 03284112
    Sapphire 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 11
  • 1
    BPSW19 LIMITED
    07148719
    Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    MAYNARD & HARRIS GROUP LIMITED
    - now 06357753
    MAYNARD & HARRIS (NEWCO) LIMITED - 2009-05-14
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    MAYNARD & HARRIS PLASTICS (UK) LIMITED
    - now 04669525
    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
    2023-06-30 ~ 2024-08-28
    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
    PET-POWER UK LTD
    06719772
    3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    RIGID PLASTIC CONTAINERS FINANCE LIMITED
    - now 07339352
    RPC NEWCO3 LIMITED - 2010-09-23
    Sapphire House, Crown Way, Rushden
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    RIGID PLASTIC CONTAINERS PACKAGING LIMITED
    - now 07339417
    RPC NEWCO2 LIMITED - 2010-09-23
    Sapphire House, Crown Way, Rushden
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    RPC ASIA PACIFIC HOLDINGS LIMITED
    08994155
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    RPC FINANCE LIMITED
    06795806
    Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2021-09-16 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    RPC PISCES HOLDINGS LIMITED
    09304955
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    STRATA PRODUCTS LIMITED
    02117372
    Plymouth Avenue, Brookhill Industrial Estate, Pinxton Notts
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-12
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    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
    2021-09-16 ~ 2022-05-31
    CIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.