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 17
  • 1
    Crossley, Peter Mortimer
    Born in February 1957
    Individual (525 offsprings)
    Officer
    2011-06-30 ~ 2011-07-28
    OF - Director → CIF 0
  • 2
    Gummer, John Selwyn, Lord
    Born in November 1939
    Individual (16 offsprings)
    Officer
    2011-07-28 ~ now
    OF - Director → CIF 0
  • 3
    Sullivan, John Terence
    Director born in January 1965
    Individual (113 offsprings)
    Officer
    2018-12-21 ~ 2025-05-01
    OF - Director → CIF 0
    Sullivan, John Terence
    Individual (113 offsprings)
    Officer
    2019-06-24 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 4
    Mccaffery, Andrew John
    Director born in October 1964
    Individual (4 offsprings)
    Officer
    2011-07-28 ~ 2019-08-02
    OF - Director → CIF 0
  • 5
    Price, Alan Albert
    Director born in February 1970
    Individual (2 offsprings)
    Officer
    2011-07-28 ~ 2019-09-30
    OF - Director → CIF 0
  • 6
    Vincent, Philip James
    Born in June 1969
    Individual (107 offsprings)
    Officer
    2025-05-01 ~ now
    OF - Director → CIF 0
  • 7
    Cox, Paul Anthony
    Born in August 1968
    Individual (86 offsprings)
    Officer
    2018-12-21 ~ now
    OF - Director → CIF 0
    Cox, Paul Anthony
    Director born in August 1968
    Individual (86 offsprings)
    2018-12-21 ~ 2018-12-21
    OF - Director → CIF 0
  • 8
    Beckley, Ruth Susan
    Born in April 1979
    Individual (2 offsprings)
    Officer
    2011-07-28 ~ now
    OF - Director → CIF 0
  • 9
    Gale, Philip Andrew
    Director born in July 1958
    Individual (25 offsprings)
    Officer
    2011-07-28 ~ 2019-06-30
    OF - Director → CIF 0
    Gale, Philip Andrew
    Individual (25 offsprings)
    Officer
    2014-08-28 ~ 2019-06-24
    OF - Secretary → CIF 0
  • 10
    Wakeley, Guy Richard
    Born in May 1970
    Individual (137 offsprings)
    Officer
    2023-02-21 ~ now
    OF - Director → CIF 0
  • 11
    Hawkes, Adrian Peter
    Born in August 1959
    Individual (5 offsprings)
    Officer
    2011-07-28 ~ now
    OF - Director → CIF 0
  • 12
    Simpson, Duncan
    Director born in June 1966
    Individual (4 offsprings)
    Officer
    2011-07-28 ~ 2020-05-01
    OF - Director → CIF 0
  • 13
    Gough, Steven Andrew
    Born in November 1964
    Individual (24 offsprings)
    Officer
    2011-07-28 ~ now
    OF - Director → CIF 0
  • 14
    Orbell, Gerald
    Project Finance And Ownership born in February 1947
    Individual (24 offsprings)
    Officer
    2012-03-12 ~ 2012-03-12
    OF - Director → CIF 0
  • 15
    VALPAK HOLDINGS LIMITED
    - now 07597708 04590684
    HAMSARD 3245 LIMITED - 2012-05-09
    Unit 4, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 16
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED
    - 2012-01-04 02806507
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1774 offsprings)
    Officer
    2011-06-30 ~ 2011-07-28
    OF - Secretary → CIF 0
  • 17
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED
    - 2012-01-04 02806502
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2011-06-30 ~ 2011-07-28
    OF - Director → CIF 0
parent relation
Company in focus

VALPAK LIMITED

Period: 2012-03-29 ~ now
Company number: 07688691
Registered names
VALPAK LIMITED - now 03331057... (more)
VALPAK 2011 LIMITED - 2012-03-29 03331057... (more)
HAMSARD 3264 LIMITED - 2011-07-01 15572506... (more)
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
    Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire CV37 7GW
    PRIVATE LIMITED COMPANY incorporated on 2011-06-30 (14 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • VALPAK LIMITED
    S
    Registered number 07688691
    Unit 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 11
  • 1
    CLOSED LOOP COMPLIANCE LIMITED
    - now 05129439
    VALPAK COMPLIANCE LIMITED
    - 2017-08-04 05129439
    RETAIL COMPLIANCE SERVICES LIMITED - 2007-09-03
    Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    OUTPACE LIMITED
    03975487
    Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-11-12 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    RECYCLE-MORE LIMITED
    - now 04165726
    PRO-VIDES LIMITED - 2007-03-15
    ALNERY NO.2145 LIMITED - 2001-06-15
    Stratford Business Park, Banbury Road, Stratford Upon Avon
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    VALIENT RECYCLING LIMITED
    - now 06011560 04683865
    BIDEAWHILE 530 LIMITED - 2007-03-16
    Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 5
    VALPAK BATTERIES LIMITED
    - now 14878268
    ECOSURETY BATTERIES LIMITED
    - 2023-11-02 14878268
    Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (9 parents)
    Person with significant control
    2023-11-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    VALPAK ECOHUB LIMITED
    - now 06695354 04067500
    TOTAL WASTE SOLUTIONS LIMITED - 2011-12-15
    VALPAK ECOHUB LIMITED - 2010-12-09
    BIDEAWHILE 600 LIMITED - 2008-10-10
    Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    VALPAK RECYCLING LIMITED
    - now 04683865
    VALIENT RECYCLING LIMITED - 2007-03-16
    UPPERINPUT LIMITED - 2003-03-25
    Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-01-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    VALPAK RETAIL WEEE SERVICES LIMITED
    - now 05129454
    ENVIRONMENTAL COMPLIANCE SERVICES LIMITED - 2005-08-17
    Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    VALPAK SCOTLAND LIMITED
    - now SC245145
    VALPAK SCOTIA LIMITED - 2013-08-01
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    VALPAK WEEE LIMITED
    - now 14878279 05129463
    ECOSURETY WEEE LIMITED
    - 2023-11-03 14878279
    Unit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (9 parents)
    Person with significant control
    2023-11-01 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    WEEE CONNECT LIMITED
    - now 05129463
    VALPAK WEEE SERVICES LIMITED - 2012-02-21
    WEEE COLLECT LIMITED - 2005-08-17
    Unit 4 Stratford Business Park, Banbury Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.