1
OTFORD PLASTICS LIMITED - 1991-12-02
MINTPINE LIMITED - 1989-02-22
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 47 - Ownership of shares – 75% or more → OE
2
HOBBS PACKAGING LIMITED - 2010-08-04
ROTARIGHT LIMITED - 1984-07-25
One, London Wall, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 57 - Ownership of shares – 75% or more → OE
3
BPI PENSION TRUSTEES LIMITED - 2022-01-31
Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United KingdomActive Corporate (8 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 12 - Ownership of voting rights - 75% or more → OE
4
BROOMCO (856) LIMITED - 1995-01-25
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 30 - Ownership of shares – 75% or more → OE
5
BPI LIMITED - 2000-05-23
SEMPOL PRODUCTS LIMITED - 2000-01-17
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2017-04-06 ~ dissolvedCIF 38 - Ownership of shares – 75% or more → OE
6
ALIDA PACKAGING GROUP LIMITED - 2001-07-18
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
7
ALIDA PLASTICS LIMITED - 1986-10-08
ALIDA RECYCLING LIMITED - 2001-07-18
ALIDA RECLAIMERS LTD. - 1991-06-07
ALIDA RECLAIMERS LIMITED - 1986-07-02
Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United KingdomActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 7 - Ownership of voting rights - 75% or more → OE
8
PACKAGING SOLUTIONS LIMITED - 2002-11-20
RITCHIE PACKAGING LIMITED - 1995-10-31
TEEBEECO LIMITED - 1995-10-16
96 Port Glasgow Road, Greenock, RenfrewshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 51 - Ownership of shares – 75% or more → OE
9
MM&S (2408) LIMITED - 1997-11-06
One, London Wall, LondonDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 31 - Ownership of shares – 75% or more → OE
10
MM&S (5627) LIMITED - 2011-02-11
Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
11
MM&S (2417) LIMITED - 1997-12-03
Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United KingdomDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
12
Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United KingdomDissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
13
MEGAFILM LIMITED - 2022-06-13
C. J. BARKER HOLDINGS LIMITED - 1994-07-11
WILLIAM HOBBS & SONS,LIMITED - 1984-11-01
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 54 - Ownership of shares – 75% or more → OE
14
ZEDCOR LIMITED - 2022-06-13
ZEDCOR MARKETING LIMITED - 1988-11-28
Sapphire House, Crown Way, Rushden, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 44 - Ownership of shares – 75% or more → OE
15
GLADEPARK LIMITED - 1983-12-22
BPI PLC - 2016-09-15
ALIDA HOLDINGS PLC - 2000-05-23
Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United KingdomActive Corporate (6 parents)
Person with significant control
2016-09-15 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
16
MM&S (5628) LIMITED - 2011-02-11
Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
17
PARAMOUNT PACKAGING LIMITED - 2010-08-04
One, London Wall, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 59 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of shares – 75% or more → OE
18
BIBBY & BARON LIMITED - 1981-12-31
BONAR BIBBY & BARON LIMITED - 1995-02-07
BIBBY & BARON LIMITED - 2010-08-04
Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
19
TREVOR JONES,LIMITED - 1993-12-21
Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United KingdomActive Corporate (6 parents, 45 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 5 - Ownership of voting rights - 75% or more → OE
20
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
21
GOOCH (PLASTICS) LIMITED - 1996-08-29
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
22
REALBEST LIMITED - 1987-09-18
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 24 - Ownership of shares – 75% or more → OE
23
TEMPLENORTH LIMITED - 1978-12-31
Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
24
DICKENS PLASTICS LIMITED - 1995-06-13
96 Port Glasgow Road, Greenock, RenfrewshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 32 - Ownership of shares – 75% or more → OE
25
96 Port Glasgow Road, Greenock, RenfrewshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 33 - Ownership of shares – 75% or more → OE
26
HOOKRIDE LIMITED - 1989-09-21
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 58 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
27
ANGLOPLAS POLYTHENE LIMITED - 2010-08-04
SUCCESSORS OF EDWARD BARROW LIMITED(THE) - 1988-05-27
One, London Wall, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
28
Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United KingdomActive Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 10 - Ownership of voting rights - 75% or more → OE
29
KAYOPINK LIMITED - 1983-11-25
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 23 - Ownership of shares – 75% or more → OE
30
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 39 - Ownership of shares – 75% or more → OE
31
96 Port Glasgow Road, GreenockDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 50 - Ownership of shares – 75% or more → OE
32
BONAR & KARDON LIMITED - 1995-02-07
BIBBY & KARDON LIMITED - 1981-12-31
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
33
SANDERS POLYFILMS LIMITED - 2022-06-14
EXCELSIOR POLYFILMS LIMITED - 1987-02-04
EXCELSIOR POLYFILMS LIMITED - 1988-10-27
DIVERSETECHO LIMITED - 1987-02-04
Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United KingdomActive Corporate (6 parents)
Person with significant control
2016-10-03 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
34
BONAR POLYTHENE FILMS LIMITED - 1997-12-03
BIBBY & BARON (LEOMINSTER) LIMITED - 1981-12-31
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 42 - Ownership of shares – 75% or more → OE
35
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 53 - Ownership of shares – 75% or more → OE
36
KERNDAN LIMITED - 1992-09-14
One, London Wall, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 27 - Ownership of shares – 75% or more → OE
37
M M & S (2146) LIMITED - 1993-06-24
One, London Wall, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 28 - Ownership of shares – 75% or more → OE
38
M M & S (2116) LIMITED - 1992-11-30
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 49 - Ownership of shares – 75% or more → OE
39
BPI 2000 LIMITED - 2010-07-13
AGRITAY (HOLDINGS) LIMITED - 1999-11-19
SOME GUYS LIMITED - 1995-01-31
96 Port Glasgow Road, GreenockDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 36 - Ownership of shares – 75% or more → OE
40
Units B / C, Ashbourne Drive, Leamington Spa, Warwickshire, United KingdomActive Corporate (4 parents, 1 offspring)
Person with significant control
2018-08-13 ~ nowCIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
41
96 Port Glasgow Road, GreenockDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 34 - Ownership of shares – 75% or more → OE
42
CARTER BROS (BILLINGSHURST) LIMITED - 1993-12-21
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 40 - Ownership of shares – 75% or more → OE
43
BPI 2005 LIMITED - 2005-04-21
NOTTINGHAM ROPE AND TWINE COMPANY LIMITED(THE) - 2001-02-09
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 41 - Ownership of shares – 75% or more → OE
44
SPECTRUM PACKAGING LIMITED - 2010-07-13
TS REALISATIONS LIMITED - 1997-03-06
TAY SPINNERS LIMITED - 1989-09-15
96 Port Glasgow Road, GreenockDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 35 - Ownership of shares – 75% or more → OE
45
ROBINPACK LIMITED - 1994-08-31
Sapphire House, Crown Way, Rushden, Northamtonshire, EnglandDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 29 - Ownership of shares – 75% or more → OE
CIF 60 - Ownership of shares – 75% or more → OE
46
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 43 - Ownership of shares – 75% or more → OE
47
UNIJUTE LIMITED - 1990-07-26
Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United KingdomActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 13 - Ownership of voting rights - 75% or more → OE
48
M M & S (2105) LIMITED - 1992-07-10
One, London Wall, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 25 - Ownership of shares – 75% or more → OE
49
One, London Wall, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 21 - Ownership of shares – 75% or more → OE
50
VETRALLA LIMITED - 1994-11-02
96 Port Glasgow Road, GreenockDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 37 - Ownership of shares – 75% or more → OE
51
ALBAL LIMITED - 1993-12-21
96 Port Glasgow Road, GreenockDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 52 - Ownership of shares – 75% or more → OE
52
HELMWEB LIMITED - 1990-02-20
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 46 - Ownership of shares – 75% or more → OE
53
BOWES WILKENS LIMITED - 2010-07-12
HOWARD INDUSTRIES (PLASTICS) LIMITED - 1996-03-01
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 55 - Ownership of shares – 75% or more → OE
54
VALENTINE MANN & BROWN LIMITED - 1988-03-16
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 61 - Ownership of shares – 75% or more → OE
55
A-FAX FILMS LIMITED - 2010-08-04
FISHER & GOLDRING LIMITED - 1995-06-06
One, London Wall, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
56
JCB TRADING LIMITED - 2010-08-04
JCB PACKAGING LIMITED - 1993-07-12
M M & S (2114) LIMITED - 1992-11-30
Sapphire House, Crown Way, Rushden, Northamptonshire, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 48 - Ownership of shares – 75% or more → OE
57
NYBORG PLAST LTD. - 1994-05-24
NYBORG PLASTICS LIMITED - 1990-02-27
Sapphire House, Crown Way, Rushden, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 45 - Ownership of shares – 75% or more → OE