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
    Barnett, William Bingham
    Born in November 1976
    Individual (35 offsprings)
    Officer
    icon of calendar 2015-11-11 ~ now
    OF - Director → CIF 0
  • 2
    Stell, Gareth Thomas
    Born in October 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ now
    OF - Director → CIF 0
  • 3
    Mcconnell, Daniel James
    Born in March 1986
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-11-07 ~ now
    OF - Director → CIF 0
  • 4
    Richardson, David John
    Born in October 1969
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 5
    O'callaghan, Gerard Austin
    Born in July 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-02-23 ~ now
    OF - Director → CIF 0
  • 6
    icon of address2, Franks Road, Bardon Hill, Coalville, England
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Mcdonnell, Bernard Neillus
    Company Director born in October 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-11-11 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Kelly, Alexander David
    Director born in September 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2022-12-31
    OF - Director → CIF 0
  • 3
    Stephenson, Michael William
    Director born in February 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-09-13 ~ 2015-11-11
    OF - Director → CIF 0
    Stephenson, Michael William
    Director
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-09-13 ~ 2012-06-13
    OF - Secretary → CIF 0
  • 4
    Loggie, John
    Director born in November 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-09-13 ~ 2015-11-11
    OF - Director → CIF 0
  • 5
    Richardson, Gavin Michael
    Born in July 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2025-10-31
    OF - Director → CIF 0
  • 6
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2005-09-13 ~ 2005-09-13
    PE - Nominee Secretary → CIF 0
  • 7
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2005-09-13 ~ 2005-09-13
    PE - Nominee Director → CIF 0
  • 8
    icon of addressLifford Hall, Lifford Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BOXES AND PACKAGING (UK) LIMITED

Previous name
HALLCO 1212 LIMITED - 2005-09-21
Standard Industrial Classification
82920 - Packaging Activities

Related profiles found in government register
  • BOXES AND PACKAGING (UK) LIMITED
    Info
    HALLCO 1212 LIMITED - 2005-09-21
    Registered number 05562625
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN
    PRIVATE LIMITED COMPANY incorporated on 2005-09-13 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    CIF 0
  • BOXES AND PACKAGING (UK) LIMITED
    S
    Registered number missing
    icon of addressLifford Hall, Tunnel Lane, Kings Norton, Birmingham, England, B30 3JN
    Private Limited Company
    CIF 1
  • BOXES AND PACKAGING (UK) LIMITED
    S
    Registered number 05562625
    icon of addressLifford Hall, Lifford Lane, Kings Norton, Birmingham, England, B30 3JN
    Private Limited Company in England, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    HALLCO 1216 LIMITED - 2005-09-21
    icon of addressLifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    HALLCO 1219 LIMITED - 2005-09-21
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    ROCOR LIMITED - 2005-10-10
    ROCPREM LIMITED - 2000-01-20
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    CSI (NORTHERN) LIMITED - 2007-06-25
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    LOGSON 101 LIMITED - 2010-06-18
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    SCOTT PACKAGING GLASGOW LIMITED - 2015-01-13
    icon of addressLifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    HALLCO 1215 LIMITED - 2005-09-21
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    HALLCO 1217 LIMITED - 2005-09-21
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    HALLCO 1214 LIMITED - 2005-09-21
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    1,846,250 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    HALLCO 1213 LIMITED - 2005-09-21
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    HALLCO 1218 LIMITED - 2005-09-21
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    RAPID 5057 LIMITED - 1988-03-07
    BOXES AND PACKAGING LIMITED - 2005-09-28
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    PACKAGING AND BOXES LIMITED - 2006-09-20
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address1-3 Manson Place, Kelvin Industrial Estate, East Kilbride
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 15
    CSI GB LIMITED - 2004-01-08
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,156,808 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 1
  • ANVIL PACKAGING LIMITED - 1982-12-23
    ARRAN PACKAGING LIMITED - 1981-12-31
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-25
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.