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 3
  • 1
    Stapleton, David
    Born in August 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Lathrop, Scott
    Born in February 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 1 Ridge Way Drake's Drive, Long Crendon, Aylesbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,674,226 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Langlois, Wayne
    Director born in March 1953
    Individual
    Officer
    icon of calendar 2017-12-22 ~ 2019-12-05
    OF - Director → CIF 0
  • 2
    Lockett, Peter Michael
    Born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2017-12-22
    OF - Director → CIF 0
    Mr Peter Michael Lockett
    Born in June 1963
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Wheeldon, Clive Anthony
    Director born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2018-12-31
    OF - Director → CIF 0
    Mr Clive Anthony Wheeldon
    Born in June 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    Lathrop, Scott
    Accountant born in February 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ 2023-12-04
    OF - Director → CIF 0
  • 5
    Valentine, Kevin Anthony
    General Manager born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2023-06-01
    OF - Director → CIF 0
  • 6
    Orton, Peter
    Director born in August 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-24 ~ 2017-12-22
    OF - Director → CIF 0
  • 7
    Pokatilova, Sofya Vladimirovna
    Head Of Legal born in December 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ 2024-07-09
    OF - Director → CIF 0
  • 8
    Nicholson, Anthony Charles
    Director born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ 2022-06-30
    OF - Director → CIF 0
  • 9
    Wallace, Richard Alexander Everingham
    Director born in August 1966
    Individual
    Officer
    icon of calendar 2017-12-22 ~ 2020-05-01
    OF - Director → CIF 0
  • 10
    Pishotti, Anthony Edward
    Cfo born in July 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ 2025-01-28
    OF - Director → CIF 0
  • 11
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 193 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    2014-02-24 ~ 2015-02-25
    PE - Secretary → CIF 0
parent relation
Company in focus

TP3 GLOBAL HOLDINGS LIMITED

Standard Industrial Classification
25920 - Manufacture Of Light Metal Packaging
Brief company account
Fixed Assets - Investments
92 GBP2021-12-31
92 GBP2020-12-31
Fixed Assets
92 GBP2021-12-31
92 GBP2020-12-31
Total Assets Less Current Liabilities
92 GBP2021-12-31
92 GBP2020-12-31
Net Assets/Liabilities
92 GBP2021-12-31
92 GBP2020-12-31
Equity
Called up share capital
2 GBP2021-12-31
2 GBP2020-12-31
Retained earnings (accumulated losses)
90 GBP2021-12-31
90 GBP2020-12-31
Equity
92 GBP2021-12-31
92 GBP2020-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2021-01-01 ~ 2021-12-31

Related profiles found in government register
  • TP3 GLOBAL HOLDINGS LIMITED
    Info
    Registered number 08909241
    icon of addressUnit 1, Ridge Way Drakes Drive, Long Crendon, Aylesbury, Bucks HP18 9BF
    PRIVATE LIMITED COMPANY incorporated on 2014-02-24 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
  • TP3 GLOBAL HOLDINGS LIMITED
    S
    Registered number 8909241
    icon of address12, Alderwood Place, Princes Way, Solihull, England, B91 3HX
    Private Limited Company in Registrar Of England & Wales, England
    CIF 1
  • TP3 GLOBAL HOLDINGS LIMITED
    S
    Registered number 08909241
    icon of address12 Alderwood Place, Princes Way, Solihull, West Midlands, England, B91 3HX
    Limited Company in Uk Register Of Companies, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressUnit 1 Ridgeway Drakes Drive, Long Crendon, Aylesbury, Bucks
    Dissolved Corporate (3 parents, 1 offspring)
    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
  • 2
    icon of addressUnit 1, Ridge Way Drakes Drive, Long Crendon, Aylesbury, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    97 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 1 Ridge Way Drakes Drive, Long Crendon, Aylesbury, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -137,563 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
Ceased 2
  • 1
    icon of address35 Heming Road, Washford Industrial Estate, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    204,156 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-12-22
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 1, Ridge Way Drakes Drive, Long Crendon, Aylesbury, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    97 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    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

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.