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
    Green, Andrew Samuel, Dr
    Born in February 1964
    Individual (17 offsprings)
    Officer
    2016-11-16 ~ now
    OF - Director → CIF 0
  • 2
    Clayton, Damien John
    Born in June 1971
    Individual (64 offsprings)
    Officer
    2025-05-12 ~ now
    OF - Director → CIF 0
  • 3
    Hamilton, Deborah
    Individual (59 offsprings)
    Officer
    2019-07-10 ~ now
    OF - Secretary → CIF 0
  • 4
    Zwarthof, Sander
    Born in July 1975
    Individual (16 offsprings)
    Officer
    2024-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Miles, Mark William
    Born in June 1971
    Individual (62 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 6
    RPC GROUP LIMITED - 1993-04-06 02578443
    HOLDCLEVER SERVICES LIMITED - 1993-03-25
    Corby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    2024-08-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    Coppel, Laurence Adrian
    Company Director born in May 1939
    Individual
    Officer
    ~ 2004-05-13
    OF - Director → CIF 0
  • 2
    Macdonald, Angus Neilson
    Financial Director born in August 1935
    Individual
    Officer
    ~ 1994-10-01
    OF - Director → CIF 0
    Macdonald, Angus Neilson
    Individual
    Officer
    ~ 1994-01-05
    OF - Secretary → CIF 0
  • 3
    Warnock, David
    Company Director born in January 1958
    Individual (4 offsprings)
    Officer
    2009-08-18 ~ 2016-08-01
    OF - Director → CIF 0
  • 4
    Mclatchie, Cameron
    Industrial Director born in February 1947
    Individual
    Officer
    ~ 2017-02-28
    OF - Director → CIF 0
  • 5
    Stone, Rex
    Director born in August 1938
    Individual (1 offspring)
    Officer
    ~ 1998-05-14
    OF - Director → CIF 0
  • 6
    Harris, David William
    Finance Director born in January 1972
    Individual (14 offsprings)
    Officer
    2009-07-24 ~ 2016-10-31
    OF - Director → CIF 0
  • 7
    Vervaat, Petrus Rudolf Maria
    Director born in April 1965
    Individual (2 offsprings)
    Officer
    2016-09-09 ~ 2019-07-01
    OF - Director → CIF 0
  • 8
    Paton, John Ferguson
    Sales Director born in March 1948
    Individual (1 offspring)
    Officer
    ~ 2002-05-16
    OF - Director → CIF 0
  • 9
    Giles, Nicholas David Martin
    Company Secretary born in July 1971
    Individual (41 offsprings)
    Officer
    2016-09-09 ~ 2016-12-31
    OF - Director → CIF 0
    Giles, Nicholas David Martin
    Individual (41 offsprings)
    Officer
    2016-12-31 ~ 2019-07-10
    OF - Secretary → CIF 0
  • 10
    Duthie, David George
    Finance Director born in January 1956
    Individual (47 offsprings)
    Officer
    2016-11-16 ~ 2019-04-30
    OF - Director → CIF 0
  • 11
    Houston, John Mclellan
    Finance Director born in July 1944
    Individual
    Officer
    1999-05-13 ~ 2006-05-11
    OF - Director → CIF 0
  • 12
    Lindsay, James Randolph, Earl Of Lindsay
    Company Director born in November 1955
    Individual (8 offsprings)
    Officer
    2006-03-20 ~ 2015-05-12
    OF - Director → CIF 0
  • 13
    Russell, Ian Simon Macgregor
    Company Director born in January 1953
    Individual
    Officer
    2011-07-01 ~ 2016-08-01
    OF - Director → CIF 0
  • 14
    Leech, John
    Managing Director born in June 1944
    Individual (2 offsprings)
    Officer
    ~ 1997-03-21
    OF - Director → CIF 0
  • 15
    Bunnell, John
    Director born in May 1947
    Individual
    Officer
    ~ 1999-05-13
    OF - Director → CIF 0
  • 16
    Thorburn, Anne
    Director born in July 1960
    Individual (3 offsprings)
    Officer
    2003-03-03 ~ 2009-07-24
    OF - Director → CIF 0
  • 17
    Hood, Neil, Professor
    University Professor/Co Dir born in August 1943
    Individual (1 offspring)
    Officer
    1998-02-26 ~ 2006-02-02
    OF - Director → CIF 0
  • 18
    Harris, Alan
    Director born in January 1970
    Individual (13 offsprings)
    Officer
    2019-04-30 ~ 2024-05-03
    OF - Director → CIF 0
  • 19
    Kane, Hilary Anne
    Individual
    Officer
    2012-09-01 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 20
    Marsh, Ronald John Edward
    Chief Executive Of A Packaging Co born in August 1950
    Individual (1 offspring)
    Officer
    2011-03-07 ~ 2016-08-01
    OF - Director → CIF 0
  • 21
    Greene, Jason Kent
    Director born in April 1970
    Individual (36 offsprings)
    Officer
    2019-07-01 ~ 2025-05-12
    OF - Director → CIF 0
  • 22
    Grossart, Hamish Mcleod
    Merchant Banker born in April 1957
    Individual (1 offspring)
    Officer
    2005-04-04 ~ 2016-08-01
    OF - Director → CIF 0
  • 23
    Duthie, Robin, Sir
    Company Director born in October 1928
    Individual
    Officer
    ~ 1999-05-13
    OF - Director → CIF 0
  • 24
    Kesterton, Simon John
    Director born in November 1973
    Individual (3 offsprings)
    Officer
    2016-09-09 ~ 2019-07-01
    OF - Director → CIF 0
  • 25
    Stenning, Keith Jeffery
    Managing Director born in May 1943
    Individual
    Officer
    1995-03-03 ~ 2002-05-16
    OF - Director → CIF 0
  • 26
    Hagman, Eric
    Accountant born in July 1946
    Individual (1 offspring)
    Officer
    2002-06-14 ~ 2011-05-12
    OF - Director → CIF 0
  • 27
    Doorenbosch, Franciscus Lodewijk Paulus
    Director born in December 1964
    Individual (8 offsprings)
    Officer
    2016-11-16 ~ 2020-04-29
    OF - Director → CIF 0
  • 28
    Brooksbank, Raymond Bernard
    Individual
    Officer
    1994-01-05 ~ 2012-08-31
    OF - Secretary → CIF 0
  • 29
    Langlands, John Thomson
    Finance Dir born in April 1952
    Individual (3 offsprings)
    Officer
    1994-10-01 ~ 2017-01-31
    OF - Director → CIF 0
  • 30
    Suite 2, Crown Way, Rushden, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-01-11 ~ 2024-07-23
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    RPC GROUP LIMITED - now 02786492
    RPC GROUP PLC
    - 2019-07-12 02786492
    RPC CONTAINERS LIMITED - 1993-04-06 02786492
    DERIVECHAIN LIMITED - 1991-03-01
    Sapphire House, Crown Way, Rushden, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-08-01 ~ 2018-01-11
    PE - Ownership of shares – 75% or moreCIF 0
    2024-07-23 ~ 2024-08-28
    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
parent relation
Company in focus

BRITISH POLYTHENE INDUSTRIES LIMITED

Previous names
BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
SCOTT & ROBERTSON P.L.C. - 1990-07-09
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products

Related profiles found in government register
  • BRITISH POLYTHENE INDUSTRIES LIMITED
    Info
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    SCOTT & ROBERTSON P.L.C. - 2016-09-15
    Registered number 00108191
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX
    PRIVATE LIMITED COMPANY incorporated on 1910-03-16 (115 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
  • BRITISH POLYTHENE INDUSTRIES PLC
    S
    Registered number missing
    96 Port Glasgow Road, Greenock, Scotland, PA15 2RP
    CIF 1
  • BRITISH POLYTHENE INDUSTRIES LIMITED
    S
    Registered number 108181
    One, London Wall, London, England, EC2Y 5AB
    Private Limited Company in England And Wales, England
    CIF 2
  • BRITISH POLYTHENE INDUSTRIES LIMITED
    S
    Registered number 00108191
    Corby Hub, 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom, NN17 5JX
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 57
  • 1
    OTFORD PLASTICS LIMITED - 1991-12-02
    MINTPINE LIMITED - 1989-02-22
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
  • 2
    HOBBS PACKAGING LIMITED - 2010-08-04
    ROTARIGHT LIMITED - 1984-07-25
    One, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
  • 3
    BPI PENSION TRUSTEES LIMITED - 2022-01-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    BROOMCO (856) LIMITED - 1995-01-25 05523547
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 5
    BPI LIMITED - 2000-05-23 01734308
    SEMPOL PRODUCTS LIMITED - 2000-01-17
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 6
    ALIDA PACKAGING GROUP LIMITED - 2001-07-18
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    ALIDA RECYCLING LIMITED - 2001-07-18
    ALIDA RECLAIMERS LTD. - 1991-06-07
    ALIDA PLASTICS LIMITED - 1986-10-08 01227280
    ALIDA RECLAIMERS LIMITED - 1986-07-02
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    PACKAGING SOLUTIONS LIMITED - 2002-11-20 SC253140
    RITCHIE PACKAGING LIMITED - 1995-10-31
    TEEBEECO LIMITED - 1995-10-16
    96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 9
    MM&S (2408) LIMITED - 1997-11-06
    One, London Wall, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 10
    MM&S (5627) LIMITED - 2011-02-11 SC396825, SC428736, SC450984
    Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    MM&S (2417) LIMITED - 1997-12-03
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    MEGAFILM LIMITED - 2022-06-13 01820580, 02077853
    C. J. BARKER HOLDINGS LIMITED - 1994-07-11
    WILLIAM HOBBS & SONS,LIMITED - 1984-11-01
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 14
    ZEDCOR LIMITED - 2022-06-13 03557284
    ZEDCOR MARKETING LIMITED - 1988-11-28
    Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
  • 15
    BPI PLC - 2016-09-15 01114922
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-09-15 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    MM&S (5628) LIMITED - 2011-02-11 SC406347, 08998658, 09368997... (more)
    Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 17
    PARAMOUNT PACKAGING LIMITED - 2010-08-04
    One, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 18
    BIBBY & BARON LIMITED - 2010-08-04
    BONAR BIBBY & BARON LIMITED - 1995-02-07
    BIBBY & BARON LIMITED - 1981-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 19
    TREVOR JONES,LIMITED - 1993-12-21
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 45 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 21
    GOOCH (PLASTICS) LIMITED - 1996-08-29
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 22
    REALBEST LIMITED - 1987-09-18
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 23
    TEMPLENORTH LIMITED - 1978-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 24
    DICKENS PLASTICS LIMITED - 1995-06-13
    96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 25
    96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 26
    HOOKRIDE LIMITED - 1989-09-21
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 27
    ANGLOPLAS POLYTHENE LIMITED - 2010-08-04
    SUCCESSORS OF EDWARD BARROW LIMITED(THE) - 1988-05-27
    One, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 28
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 29
    KAYOPINK LIMITED - 1983-11-25
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 30
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 31
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
  • 32
    BONAR & KARDON LIMITED - 1995-02-07
    BIBBY & KARDON LIMITED - 1981-12-31
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 33
    SANDERS POLYFILMS LIMITED - 2022-06-14
    EXCELSIOR POLYFILMS LIMITED - 1988-10-27 03086761
    DIVERSETECHO LIMITED - 1987-02-04
    EXCELSIOR POLYFILMS LIMITED - 1987-02-04 03086761
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-10-03 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 34
    BONAR POLYTHENE FILMS LIMITED - 1997-12-03
    BIBBY & BARON (LEOMINSTER) LIMITED - 1981-12-31
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 35
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 36
    KERNDAN LIMITED - 1992-09-14
    One, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 37
    M M & S (2146) LIMITED - 1993-06-24
    One, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 38
    M M & S (2116) LIMITED - 1992-11-30
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 39
    BPI 2000 LIMITED - 2010-07-13
    AGRITAY (HOLDINGS) LIMITED - 1999-11-19
    SOME GUYS LIMITED - 1995-01-31
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 40
    Units B / C, Ashbourne Drive, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-08-13 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 41
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 42
    CARTER BROS (BILLINGSHURST) LIMITED - 1993-12-21
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 43
    BPI 2005 LIMITED - 2005-04-21
    NOTTINGHAM ROPE AND TWINE COMPANY LIMITED(THE) - 2001-02-09
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 44
    SPECTRUM PACKAGING LIMITED - 2010-07-13
    TS REALISATIONS LIMITED - 1997-03-06
    TAY SPINNERS LIMITED - 1989-09-15
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 45
    ROBINPACK LIMITED - 1994-08-31
    Sapphire House, Crown Way, Rushden, Northamtonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 46
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
  • 47
    UNIJUTE LIMITED - 1990-07-26
    Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 48
    M M & S (2105) LIMITED - 1992-07-10
    One, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 49
    One, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 50
    VETRALLA LIMITED - 1994-11-02
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 51
    ALBAL LIMITED - 1993-12-21
    96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 52
    HELMWEB LIMITED - 1990-02-20
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
  • 53
    BOWES WILKENS LIMITED - 2010-07-12
    HOWARD INDUSTRIES (PLASTICS) LIMITED - 1996-03-01
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
  • 54
    VALENTINE MANN & BROWN LIMITED - 1988-03-16 00888020, 01480119
    Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of shares – 75% or moreOE
  • 55
    A-FAX FILMS LIMITED - 2010-08-04
    FISHER & GOLDRING LIMITED - 1995-06-06
    One, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 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, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
  • 57
    NYBORG PLAST LTD. - 1994-05-24
    NYBORG PLASTICS LIMITED - 1990-02-27
    Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BPI PLC - 2016-09-15 01114922
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-17
    CIF 57 - Ownership of shares – 75% or more OE
  • 2
    THE INDUSTRY COUNCIL FOR RESEARCH ON PACKAGING AND THE ENVIRONMENT - 2021-06-02
    THE INDUSTRY COUNCIL FOR PACKAGING AND THE ENVIRONMENT - 2013-07-25
    35-37 Ludgate Hill, London, England
    Active Corporate (6 parents)
    Officer
    1997-01-01 ~ 2002-01-30
    CIF 1 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.