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 34
  • 1
    Michael, David
    Individual (88 offsprings)
    Officer
    1997-12-17 ~ 1998-12-22
    OF - Secretary → CIF 0
  • 2
    Keller, Chad Louis
    Born in September 1969
    Individual (4 offsprings)
    Officer
    2018-02-14 ~ 2020-04-03
    OF - Director → CIF 0
  • 3
    Thurland, Michael Peter
    Born in November 1956
    Individual (24 offsprings)
    Officer
    2014-02-28 ~ 2021-05-25
    OF - Director → CIF 0
  • 4
    Kalirai, Karenjit Kaur
    Born in June 1975
    Individual (31 offsprings)
    Officer
    2018-09-26 ~ now
    OF - Director → CIF 0
    Kalirai, Karenjit Kaur
    Individual (31 offsprings)
    Officer
    2018-09-26 ~ now
    OF - Secretary → CIF 0
  • 5
    Yang, Shuxian
    Born in January 1972
    Individual (4 offsprings)
    Officer
    2022-02-11 ~ 2024-12-11
    OF - Director → CIF 0
  • 6
    Bryant, Laura May
    Born in September 1979
    Individual (3 offsprings)
    Officer
    2019-09-01 ~ 2024-12-11
    OF - Director → CIF 0
  • 7
    Chapman, Michael James
    Born in October 1961
    Individual (51 offsprings)
    Officer
    1999-11-01 ~ 2017-09-06
    OF - Director → CIF 0
    Chapman, Michael James
    Individual (51 offsprings)
    Officer
    2014-02-28 ~ 2017-09-06
    OF - Secretary → CIF 0
  • 8
    Hickey, William Vincent
    Born in June 1944
    Individual (7 offsprings)
    Officer
    2000-06-07 ~ 2010-10-01
    OF - Director → CIF 0
  • 9
    Oxford, Michael Andrew
    Born in June 1965
    Individual (3 offsprings)
    Officer
    2012-07-12 ~ 2016-12-31
    OF - Director → CIF 0
  • 10
    Becker, Mark Thomas
    Born in December 1958
    Individual (3 offsprings)
    Officer
    1997-12-17 ~ 1999-11-01
    OF - Director → CIF 0
  • 11
    Parks, Graham Leslie
    Born in July 1970
    Individual (1 offspring)
    Officer
    2021-05-25 ~ now
    OF - Director → CIF 0
  • 12
    White, Helen Katherine
    Born in May 1945
    Individual (13 offsprings)
    Officer
    1999-11-01 ~ 2013-07-22
    OF - Director → CIF 0
  • 13
    Warren, Jeffrey Stuart
    Born in June 1953
    Individual (1 offspring)
    Officer
    2012-07-12 ~ 2013-01-07
    OF - Director → CIF 0
  • 14
    Finch Junior, Norman Dale
    Born in October 1964
    Individual (9 offsprings)
    Officer
    2013-07-22 ~ 2017-01-27
    OF - Director → CIF 0
  • 15
    Macdonald, Deborah Ann
    Born in September 1961
    Individual (1 offspring)
    Officer
    2012-07-12 ~ 2015-09-30
    OF - Director → CIF 0
  • 16
    Tartaglia, Matt
    Born in January 1954
    Individual (15 offsprings)
    Officer
    1998-12-22 ~ 2014-02-28
    OF - Director → CIF 0
    Tartaglia, Matt
    Individual (15 offsprings)
    Officer
    1998-12-22 ~ 2014-02-28
    OF - Secretary → CIF 0
  • 17
    Kelsey, David Henry
    Born in March 1951
    Individual (1 offspring)
    Officer
    2002-01-01 ~ 2011-08-12
    OF - Director → CIF 0
  • 18
    Msica, Mickael
    Born in December 1976
    Individual (4 offsprings)
    Officer
    2020-04-03 ~ 2020-10-05
    OF - Director → CIF 0
  • 19
    Green, Robert Edward
    Born in August 1937
    Individual (14 offsprings)
    Officer
    1997-12-22 ~ 1998-12-31
    OF - Director → CIF 0
  • 20
    Stiehl, William Gregory
    Born in October 1961
    Individual (1 offspring)
    Officer
    2013-01-07 ~ 2019-06-19
    OF - Director → CIF 0
  • 21
    Elliott, Brian William
    Born in March 1953
    Individual (3 offsprings)
    Officer
    1997-12-17 ~ 1999-11-01
    OF - Director → CIF 0
  • 22
    Newman, Clive Anthony
    Born in February 1964
    Individual (3 offsprings)
    Officer
    2017-09-26 ~ 2018-09-26
    OF - Director → CIF 0
  • 23
    Van Riper, Daniel Seaman
    Born in July 1940
    Individual (8 offsprings)
    Officer
    1999-01-01 ~ 2002-01-01
    OF - Director → CIF 0
  • 24
    Sullivan, Brian Christopher
    Born in May 1985
    Individual (8 offsprings)
    Officer
    2024-12-11 ~ now
    OF - Director → CIF 0
  • 25
    Prosser, James Stuart Kay
    Born in April 1945
    Individual (1 offspring)
    Officer
    1997-12-17 ~ 1999-11-01
    OF - Director → CIF 0
  • 26
    Christie, Tod Stephens
    Born in August 1958
    Individual (1 offspring)
    Officer
    2012-07-12 ~ 2014-12-31
    OF - Director → CIF 0
  • 27
    Assis, Alessandra Faccin
    Born in July 1978
    Individual (6 offsprings)
    Officer
    2014-12-31 ~ 2018-02-14
    OF - Director → CIF 0
    2020-10-05 ~ 2022-02-11
    OF - Director → CIF 0
  • 28
    ABOGADO NOMINEES LIMITED
    01688036
    100 New Bridge Street, London
    Active Corporate (114 parents, 1697 offsprings)
    Officer
    1997-10-17 ~ 1997-12-17
    OF - Nominee Director → CIF 0
    1997-10-17 ~ 1997-12-17
    OF - Nominee Secretary → CIF 0
  • 29
    ABOGADO CUSTODIANS LIMITED
    01688410
    100 New Bridge Street, London
    Active Corporate (114 parents, 724 offsprings)
    Officer
    1997-10-17 ~ 1997-12-17
    OF - Nominee Director → CIF 0
    1997-10-17 ~ 1997-12-17
    OF - Nominee Secretary → CIF 0
  • 30
    8215, Forest Point Boulevard, Charlotte, United States
    Corporate (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    THE COMPANY REGISTRATION AGENTS LIMITED
    - now 02628461
    RACHEL FUTERMAN LIMITED - 1996-04-01
    83, Leonard Street, London
    Active Corporate (4 parents, 2890 offsprings)
    Officer
    1997-10-02 ~ 1997-10-17
    OF - Nominee Secretary → CIF 0
  • 32
    SEALED AIR HOLDINGS UK LIMITED
    12893471 12981316... (more)
    1-3, Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2024-12-26 ~ 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
  • 33
    45, Lindenhoutseweg, 6545 Ah, Nijmegen, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-12-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 34
    LUCIENE JAMES LIMITED
    02628468
    83 Leonard Street, London
    Active Corporate (4 parents, 2523 offsprings)
    Officer
    1997-10-02 ~ 1997-10-17
    OF - Director → CIF 0
parent relation
Company in focus

SEALED AIR LIMITED

Period: 1999-11-01 ~ now
Company number: 03443946 01560613
Registered names
SEALED AIR LIMITED - now 01560613
CRYOVAC UK LIMITED - 1999-11-01
ARABLELAND LIMITED - 1997-10-29
Standard Industrial Classification
22220 - Manufacture Of Plastic Packing Goods

Related profiles found in government register
  • SEALED AIR LIMITED
    Info
    CRYOVAC UK LIMITED - 1999-11-01
    ARABLELAND LIMITED - 1999-11-01
    Registered number 03443946
    1-3 Cromwell Road, St. Neots, Cambridgeshire PE19 1QN
    PRIVATE LIMITED COMPANY incorporated on 1997-10-02 (28 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-02
    CIF 0
  • SEALED AIR LIMITED
    S
    Registered number missing
    Clifton House, Sealed Air Ltd, Clifton House, St Neots, Cambridgeshire, United Kingdom, PE19 2HN
    Private Limited Company
    CIF 1
  • SEALED AIR LIMITED
    S
    Registered number 3443946
    Clifton House, 1 Marston Road, St. Neots, Cambridgeshire, England, PE19 2HN
    Limited Company in England And Wales, Uk
    CIF 2
  • SEALED AIR LIMITED
    S
    Registered number 03443946
    Clifton House, 1 Marston Road, St. Neots, Cambs, England, PE19 2HN
    Private Limited Company in Companies House England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    DIVERSEY J TRUSTEE LIMITED
    07455497 04588892
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (11 parents)
    Person with significant control
    2017-09-07 ~ now
    CIF 1 - Has significant influence or control over the trustees of a trust OE
  • 2
    DOLPHIN FAIRWAY LIMITED
    - now 01989437
    FAIRWAY PACKAGING LIMITED - 1996-06-14
    MARCHFINAL LIMITED - 1986-06-23
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    DOLPHIN PACKAGING (CHELTENHAM) LIMITED
    - now 00771744
    AMALGAMATED MINING AND TRADING LIMITED - 1989-11-29
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    DOLPHIN PACKAGING (HOLDINGS) LIMITED
    - now 02138107
    DOLPHIN PACKAGING LIMITED - 2001-01-04
    OWNERSHIELD PLC - 1987-07-17
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    DOLPHIN PACKAGING LIMITED
    - now 01214701 02138107
    DOLPHIN PACKAGING MATERIALS LIMITED - 2001-01-04
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    FOOD CONTAINERS LIMITED
    - now 01715198
    PARLABROOK LIMITED - 1985-04-19
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    GETPACKING LIMITED
    - now 03779972 01610518
    SOTEN (UK) LIMITED - 2004-10-11
    REDIRAVEN LIMITED - 1999-06-10
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    SEALED AIR (BRADFORD) LIMITED
    - now 01144779
    WRAPID PACKAGING SYSTEMS LIMITED - 2004-10-06
    WRAPID MACHINERY LIMITED - 1990-12-07
    JONLOCK LIMITED - 1978-12-31
    1-3 Cromwell Road, St. Neots, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    SEALED AIR TRUSTEE LIMITED
    - now 04588892
    DIVERSEY TRUSTEE LIMITED
    - 2020-06-26 04588892 07455497
    JOHNSONDIVERSEY UK TRUSTEE LIMITED - 2010-03-05
    DRAFTGLOBE LIMITED - 2003-01-23
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    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 5 April 2026 and licensed under the Open Government Licence v3.0.