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 8
  • 1
    Wakeley, Guy Richard
    Born in May 1970
    Individual (87 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Director → CIF 0
  • 2
    Hawkes, Adrian Peter
    Born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ now
    OF - Director → CIF 0
  • 3
    Gough, Steven Andrew
    Born in November 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ now
    OF - Director → CIF 0
  • 4
    Cox, Paul Anthony
    Born in August 1968
    Individual (82 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ now
    OF - Director → CIF 0
  • 5
    Vincent, Philip James
    Born in June 1969
    Individual (52 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 6
    Beckley, Ruth Susan
    Born in April 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ now
    OF - Director → CIF 0
  • 7
    Gummer, John Selwyn, Lord
    Born in November 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-28 ~ now
    OF - Director → CIF 0
  • 8
    HAMSARD 3245 LIMITED - 2012-05-09
    icon of addressUnit 4, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 10
  • 1
    Gale, Philip Andrew
    Director born in July 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2019-06-30
    OF - Director → CIF 0
    Gale, Philip Andrew
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2019-06-24
    OF - Secretary → CIF 0
  • 2
    Simpson, Duncan
    Director born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2020-05-01
    OF - Director → CIF 0
  • 3
    Price, Alan Albert
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2011-07-28 ~ 2019-09-30
    OF - Director → CIF 0
  • 4
    Sullivan, John Terence
    Director born in January 1965
    Individual (42 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2025-05-01
    OF - Director → CIF 0
    Sullivan, John Terence
    Individual (42 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 5
    Cox, Paul Anthony
    Director born in August 1968
    Individual (82 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2018-12-21
    OF - Director → CIF 0
  • 6
    Mccaffery, Andrew John
    Director born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2019-08-02
    OF - Director → CIF 0
  • 7
    Crossley, Peter Mortimer
    Born in March 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2011-07-28
    OF - Director → CIF 0
  • 8
    Orbell, Gerald
    Project Finance And Ownership born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-12 ~ 2012-03-12
    OF - Director → CIF 0
  • 9
    ASHDOWN SECRETARIES LIMITED
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2011-06-30 ~ 2011-07-28
    PE - Director → CIF 0
  • 10
    icon of address7, Devonshire Square, London, United Kingdom
    Corporate (69 offsprings)
    Officer
    2011-06-30 ~ 2011-07-28
    PE - Secretary → CIF 0
parent relation
Company in focus

VALPAK LIMITED

Previous names
VALPAK 2011 LIMITED - 2012-03-29
HAMSARD 3264 LIMITED - 2011-07-01
Standard Industrial Classification
74901 - Environmental Consulting Activities

Related profiles found in government register
  • VALPAK LIMITED
    Info
    VALPAK 2011 LIMITED - 2012-03-29
    HAMSARD 3264 LIMITED - 2012-03-29
    Registered number 07688691
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire CV37 7GW
    PRIVATE LIMITED COMPANY incorporated on 2011-06-30 (14 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • VALPAK LIMITED
    S
    Registered number 07688691
    icon of addressUnit 4, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, England, CV37 7GW
    Private in Uk Registrar Of Companies, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    RETAIL COMPLIANCE SERVICES LIMITED - 2007-09-03
    VALPAK COMPLIANCE LIMITED - 2017-08-04
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    PRO-VIDES LIMITED - 2007-03-15
    ALNERY NO.2145 LIMITED - 2001-06-15
    icon of addressStratford Business Park, Banbury Road, Stratford Upon Avon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    ECOSURETY BATTERIES LIMITED - 2023-11-02
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    VALPAK ECOHUB LIMITED - 2010-12-09
    BIDEAWHILE 600 LIMITED - 2008-10-10
    TOTAL WASTE SOLUTIONS LIMITED - 2011-12-15
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    ENVIRONMENTAL COMPLIANCE SERVICES LIMITED - 2005-08-17
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    VALPAK SCOTIA LIMITED - 2013-08-01
    icon of addressBuilding 1 9 Haymarket Square, Edinburgh, United Kingdom
    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 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    ECOSURETY WEEE LIMITED - 2023-11-03
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    WEEE COLLECT LIMITED - 2005-08-17
    VALPAK WEEE SERVICES LIMITED - 2012-02-21
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    BIDEAWHILE 530 LIMITED - 2007-03-16
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    UPPERINPUT LIMITED - 2003-03-25
    VALIENT RECYCLING LIMITED - 2007-03-16
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.