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
    Pattni, Sapna Ruparell
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Koppitz, Andreas
    Director born in April 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Hiesinger, Franz
    Cfo Of Parent Company born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address6, Brahmsplatz, Vienna, Austria
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-10-01 ~ 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 18
  • 1
    Green, Jon Michael
    Company Secretary & General Counsel born in October 1962
    Individual (36 offsprings)
    Officer
    icon of calendar 2010-02-26 ~ 2022-10-01
    OF - Director → CIF 0
    Green, Jon Michael
    Individual (36 offsprings)
    Officer
    icon of calendar 2010-02-26 ~ 2017-07-03
    OF - Secretary → CIF 0
  • 2
    Edwards, Antony Kenneth
    Accountant born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-02-26 ~ 2013-01-29
    OF - Director → CIF 0
  • 3
    Schellinger, Stefan Ludwig
    Company Director born in May 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-08-28 ~ 2018-11-15
    OF - Director → CIF 0
  • 4
    Hartinger, Evelyn
    Born in March 1988
    Individual
    Officer
    icon of calendar 2022-10-01 ~ 2023-10-01
    OF - Director → CIF 0
  • 5
    Reid, Emma
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ 2022-10-01
    OF - Secretary → CIF 0
  • 6
    Hopkins, Andrew Peter
    General Manager born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 7
    Clarke, John James
    Chief Financial Officer born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ 2022-10-01
    OF - Director → CIF 0
  • 8
    Brightwell, Eric Johann Frederick
    Accountant born in February 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-04-27 ~ 2001-04-27
    OF - Director → CIF 0
  • 9
    Brier, Eileen
    Director born in October 1923
    Individual
    Officer
    icon of calendar 2001-04-27 ~ 2010-02-26
    OF - Director → CIF 0
  • 10
    Liu, Lili
    Company Director born in February 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ 2022-06-06
    OF - Director → CIF 0
  • 11
    Evans, Alison Wendy
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2013-02-26 ~ 2014-04-14
    OF - Director → CIF 0
  • 12
    Brier, Colin William
    Director born in March 1928
    Individual
    Officer
    icon of calendar 2001-04-27 ~ 2010-02-26
    OF - Director → CIF 0
  • 13
    Pollinger, Stephen Michael
    Finance Director born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ 2023-03-29
    OF - Director → CIF 0
  • 14
    Kendall, Patricia
    Individual
    Officer
    icon of calendar 2017-07-03 ~ 2020-03-11
    OF - Secretary → CIF 0
  • 15
    Brier, Anthony John Milton
    Director born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-27 ~ 2010-02-26
    OF - Director → CIF 0
    Brier, Anthony John Milton
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-27 ~ 2010-02-26
    OF - Secretary → CIF 0
  • 16
    Gregory, Matthew
    Company Director born in February 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2015-08-28
    OF - Director → CIF 0
  • 17
    Dix, Margaret Ann
    Individual
    Officer
    icon of calendar 2001-04-27 ~ 2001-04-27
    OF - Secretary → CIF 0
  • 18
    FILTRONA INTERNATIONAL LIMITED - 2013-06-25
    TERMAFILM LIMITED - 1978-12-31
    icon of addressLangford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-10-01
    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
parent relation
Company in focus

MM PACKAGING & SECURING SOLUTIONS LIMITED

Previous names
ESNT PACKAGING & SECURING SOLUTIONS LIMITED - 2022-10-07
FILTRONA C&SP HOLDING COMPANY LIMITED - 2013-06-14
SUMMERCOMBE 110 LIMITED - 2010-08-19
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • MM PACKAGING & SECURING SOLUTIONS LIMITED
    Info
    ESNT PACKAGING & SECURING SOLUTIONS LIMITED - 2022-10-07
    FILTRONA C&SP HOLDING COMPANY LIMITED - 2013-06-14
    SUMMERCOMBE 110 LIMITED - 2010-08-19
    Registered number 04207732
    icon of addressRobin Mills Leeds Road, Idle, Bradford BD10 9TE
    Private Limited Company incorporated on 2001-04-27 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • MM PACKAGING & SECURING SOLUTIONS LIMITED
    S
    Registered number 04207732
    icon of addressRobin Mills, Leeds Road, Idle, Bradford, England, BD10 9TE
    Company Limited By Shares in Companies House, United Kingdom
    CIF 1
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    RICHCO INTERNATIONAL COMPANY LIMITED - 2013-10-14
    CLOCKWIND LIMITED - 1994-08-01
    icon of addressLangford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    CLONDALKIN GROUP HOLDINGS (UK) LIMITED - 2016-02-18
    CLONDAL GROUP HOLDINGS (UK) LIMITED - 2004-12-17
    icon of addressAvebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    FIL HOLDINGS (NO. 1) LIMITED - 2013-06-25
    LIMITMIGHT LIMITED - 1997-07-25
    icon of addressLangford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    BOXES (GH) LIMITED - 2015-06-08
    BOXES LIMITED - 1994-08-30
    CANDYCITY LIMITED - 1987-07-27
    icon of addressAvebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. - 2015-06-08
    HARLANDS OF HULL LIMITED - 2011-06-03
    DREAM BANK LIMITED - 2003-10-01
    icon of addressAvebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    RITCHIE (UK) LIMITED - 2015-06-08
    RITCHIE GROUP P L C - 1996-02-01
    R P P HOLDINGS P.L.C. - 1990-06-01
    PACIFIC SHELF (NINETY-SEVEN) LIMITED - 1987-05-07
    icon of address4th Floor 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    CLONDALKIN PHARMA & HEALTHCARE (KIMBOLTON) LTD. - 2015-06-08
    DITONE LABELS LIMITED - 2011-06-03
    DITONE PRODUCTS LIMITED - 1983-08-25
    icon of addressAvebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    CLONDALKIN PHARMA & HEALTHCARE (NORTHAMPTON) LTD. - 2015-06-08
    BOXES (PRESTIGE) LIMITED - 2011-06-03
    PRESTIGE CARTONS LIMITED - 1996-12-24
    OLDWISH LIMITED - 1995-08-23
    icon of addressLangford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    MOSS OVERSEAS LIMITED - 2013-07-24
    icon of addressLangford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    ESSENTRA PACKAGING & SECURITY LIMITED - 2022-10-07
    FILTRONA C&SP LIMITED - 2013-10-14
    icon of addressRobin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    ESSENTRA PACKAGING LIMITED - 2022-10-24
    CONTEGO HEALTHCARE LIMITED - 2013-10-14
    icon of addressRobin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    STOKE HOUSE (NO.1) LIMITED - 1999-07-05
    MICROFINE HOLDINGS LIMITED - 1989-08-08
    STOCKCO (NO.76) LIMITED - 1986-08-28
    icon of addressLangford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    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
    CIF 5 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    ESSENTRA (BRISTOL) LIMITED - 2017-06-07
    A.P. BURT & SONS, LIMITED - 2015-02-23
    icon of addressCowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    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
  • 2
    TEACHING MATTERS LIMITED - 2010-08-19
    AARCO 101 LIMITED - 1994-01-07
    icon of addressLangford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-14
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    ESSENTRA (BANGOR) LTD. - 2022-10-07
    C. B. PACKAGING LIMITED - 2015-06-08
    CLONDALKIN (U.K.) LIMITED - 2003-11-14
    DECIDEBEAT LIMITED - 1996-08-07
    icon of addressUnit 6a Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-09
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    icon of calendar 2022-06-09 ~ 2025-02-26
    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
  • 4
    ESSENTRA PACKAGING LIMITED - 2022-10-24
    CONTEGO HEALTHCARE LIMITED - 2013-10-14
    icon of addressRobin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.