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 6
  • 1
    Robinson, Jamie
    Born in July 1970
    Individual (14 offsprings)
    Officer
    2011-08-12 ~ now
    OF - Director → CIF 0
  • 2
    Beckram, Mark
    Individual (26 offsprings)
    Officer
    2009-11-27 ~ now
    OF - Secretary → CIF 0
  • 3
    Mormech, Kamel
    Born in June 1973
    Individual (22 offsprings)
    Officer
    2014-06-02 ~ now
    OF - Director → CIF 0
  • 4
    Martin, Geoffrey Thomas
    Born in June 1954
    Individual (34 offsprings)
    Officer
    2001-11-02 ~ now
    OF - Director → CIF 0
  • 5
    Foulsham, Richard John
    Born in May 1964
    Individual (3 offsprings)
    Officer
    2012-05-01 ~ now
    OF - Director → CIF 0
  • 6
    CCL INDUSTRIES (U.K.) LIMITED - now
    TGP 221 LIMITED - 1989-12-14
    Unit 3, Pioneer Way, Castleford, England
    Active Corporate (5 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Handley, David William
    Commercial Director born in October 1969
    Individual (5 offsprings)
    Officer
    2005-11-01 ~ 2011-07-31
    OF - Director → CIF 0
  • 2
    Mearns, Colin
    Individual
    Officer
    2002-06-10 ~ 2006-07-14
    OF - Secretary → CIF 0
  • 3
    Vaidyanathan, Lalitha
    Company Vice President Finance born in May 1959
    Individual
    Officer
    2002-01-28 ~ 2011-08-12
    OF - Director → CIF 0
  • 4
    Zakaib, Richard John
    Barrister Solicitor born in February 1954
    Individual
    Officer
    2002-01-24 ~ 2002-04-03
    OF - Director → CIF 0
  • 5
    Peat, John
    Operations Director born in March 1972
    Individual (7 offsprings)
    Officer
    2005-11-01 ~ 2011-08-12
    OF - Director → CIF 0
  • 6
    Green, Jane
    Accountant
    Individual
    Officer
    2007-03-13 ~ 2009-11-27
    OF - Secretary → CIF 0
  • 7
    Morel, Stuart William
    Director born in September 1962
    Individual
    Officer
    2012-05-01 ~ 2013-06-01
    OF - Director → CIF 0
  • 8
    Washchuck, Sean
    Company Director born in April 1972
    Individual
    Officer
    2014-06-02 ~ 2017-09-29
    OF - Director → CIF 0
  • 9
    Cooper, Mark
    Company Director born in January 1964
    Individual
    Officer
    2014-06-02 ~ 2017-09-29
    OF - Director → CIF 0
  • 10
    Hambilton, Dale Gary
    Vp/Md Ccl Uk Ltd born in June 1958
    Individual (1 offspring)
    Officer
    2011-08-12 ~ 2013-06-30
    OF - Director → CIF 0
  • 11
    Lang, Stuart William
    Executive born in January 1951
    Individual
    Officer
    2001-11-02 ~ 2006-02-02
    OF - Director → CIF 0
  • 12
    Thomson, Craig
    Individual (3 offsprings)
    Officer
    2006-07-14 ~ 2007-03-13
    OF - Secretary → CIF 0
  • 13
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (22 parents, 230 offsprings)
    Officer
    2001-10-25 ~ 2001-11-02
    PE - Nominee Director → CIF 0
  • 14
    105, Gordon Baker Road, Suite 500, Ontario, Canada
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (22 parents, 590 offsprings)
    Officer
    2001-10-25 ~ 2002-04-11
    PE - Secretary → CIF 0
parent relation
Company in focus

CCL LABEL LIMITED

Previous name
INHOCO 2417 LIMITED - 2001-11-07
Standard Industrial Classification
18121 - Manufacture Of Printed Labels

Related profiles found in government register
  • CCL LABEL LIMITED
    Info
    INHOCO 2417 LIMITED - 2001-11-07
    Registered number 04310986
    Pioneer Way, Castleford, Yorkshire WF10 5QU
    PRIVATE LIMITED COMPANY incorporated on 2001-10-25 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • CCL LABEL LIMITED
    S
    Registered number 04310986
    Pioneer Way, Castleford, Yorkshire, England, WF10 5QU
    Private Limited Company in Companies Register For England And Wales, England
    CIF 1
  • CCL LABEL LIMITED
    S
    Registered number 4310986
    Unit 3, Pioneer Way, Castleford, England, WF10 5QU
    Limited in Registrar Of Companies For England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    MERCURIUS (U.K.) LIMITED - 2001-11-16
    MERCURIUS HORTICULTURAL PRINTERS LIMITED - 1983-04-13
    UNGAVA LIMITED - 1981-12-31
    Axis Two Brunel Way, Severalls Business Park, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,445,644 GBP2024-12-31
    Person with significant control
    2022-09-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    IDENTILAM PLC - 2015-01-07
    SWIFT 1076 LIMITED - 1985-12-09
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    246,340 GBP2020-12-31
    Person with significant control
    2020-01-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    Devonshire House 32-34 North Parade, Bradford
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-02 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    LABEL CONNECTIONS (U.K.) LIMITED - 2003-09-01
    LEANRO LIMITED - 1998-12-16
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-05 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    LABEL CONNECTIONS (HOLDINGS) LIMITED - 2007-03-07
    Unit 3 Pioneer Way, Castleford, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-19 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

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.