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 0
  • Not found in our database.
parent relation
Company in focus

BRITISH POLYTHENE INDUSTRIES LIMITED


Related profiles found in government register
  • BRITISH POLYTHENE INDUSTRIES LIMITED
    S
    Registered number 108181
    icon of addressOne, London Wall, London, England, EC2Y 5AB
    Private Limited Company in England And Wales, England
    CIF 1
  • BRITISH POLYTHENE INDUSTRIES LIMITED
    S
    Registered number 00108191
    icon of addressCorby 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 2
    Private Limited Company in 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
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
  • 2
    HOBBS PACKAGING LIMITED - 2010-08-04
    ROTARIGHT LIMITED - 1984-07-25
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
  • 3
    BPI PENSION TRUSTEES LIMITED - 2022-01-31
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    BROOMCO (856) LIMITED - 1995-01-25
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 5
    BPI LIMITED - 2000-05-23
    SEMPOL PRODUCTS LIMITED - 2000-01-17
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 6
    ALIDA PACKAGING GROUP LIMITED - 2001-07-18
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 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
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    PACKAGING SOLUTIONS LIMITED - 2002-11-20
    RITCHIE PACKAGING LIMITED - 1995-10-31
    TEEBEECO LIMITED - 1995-10-16
    icon of address96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
  • 9
    MM&S (2408) LIMITED - 1997-11-06
    icon of addressOne, London Wall, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 10
    MM&S (5627) LIMITED - 2011-02-11
    icon of addressStudio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    MM&S (2417) LIMITED - 1997-12-03
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    MEGAFILM LIMITED - 2022-06-13
    C. J. BARKER HOLDINGS LIMITED - 1994-07-11
    WILLIAM HOBBS & SONS,LIMITED - 1984-11-01
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 14
    ZEDCOR LIMITED - 2022-06-13
    ZEDCOR MARKETING LIMITED - 1988-11-28
    icon of addressSapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
  • 15
    GLADEPARK LIMITED - 1983-12-22
    BPI PLC - 2016-09-15
    ALIDA HOLDINGS PLC - 2000-05-23
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    MM&S (5628) LIMITED - 2011-02-11
    icon of addressStudio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    PARAMOUNT PACKAGING LIMITED - 2010-08-04
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 18
    BIBBY & BARON LIMITED - 1981-12-31
    BONAR BIBBY & BARON LIMITED - 1995-02-07
    BIBBY & BARON LIMITED - 2010-08-04
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 19
    TREVOR JONES,LIMITED - 1993-12-21
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 45 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 21
    GOOCH (PLASTICS) LIMITED - 1996-08-29
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 22
    REALBEST LIMITED - 1987-09-18
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 23
    TEMPLENORTH LIMITED - 1978-12-31
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 24
    DICKENS PLASTICS LIMITED - 1995-06-13
    icon of address96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of address96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 26
    HOOKRIDE LIMITED - 1989-09-21
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 27
    ANGLOPLAS POLYTHENE LIMITED - 2010-08-04
    SUCCESSORS OF EDWARD BARROW LIMITED(THE) - 1988-05-27
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 29
    KAYOPINK LIMITED - 1983-11-25
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 31
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 32
    BONAR & KARDON LIMITED - 1995-02-07
    BIBBY & KARDON LIMITED - 1981-12-31
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 33
    SANDERS POLYFILMS LIMITED - 2022-06-14
    EXCELSIOR POLYFILMS LIMITED - 1987-02-04
    EXCELSIOR POLYFILMS LIMITED - 1988-10-27
    DIVERSETECHO LIMITED - 1987-02-04
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 34
    BONAR POLYTHENE FILMS LIMITED - 1997-12-03
    BIBBY & BARON (LEOMINSTER) LIMITED - 1981-12-31
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 36
    KERNDAN LIMITED - 1992-09-14
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 37
    M M & S (2146) LIMITED - 1993-06-24
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 38
    M M & S (2116) LIMITED - 1992-11-30
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - 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
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressUnits B / C, Ashbourne Drive, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 41
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 42
    CARTER BROS (BILLINGSHURST) LIMITED - 1993-12-21
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 43
    BPI 2005 LIMITED - 2005-04-21
    NOTTINGHAM ROPE AND TWINE COMPANY LIMITED(THE) - 2001-02-09
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - 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
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 45
    ROBINPACK LIMITED - 1994-08-31
    icon of addressSapphire House, Crown Way, Rushden, Northamtonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 46
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 47
    UNIJUTE LIMITED - 1990-07-26
    icon of addressStudio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 48
    M M & S (2105) LIMITED - 1992-07-10
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 50
    VETRALLA LIMITED - 1994-11-02
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 51
    ALBAL LIMITED - 1993-12-21
    icon of address96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 52
    HELMWEB LIMITED - 1990-02-20
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
  • 53
    BOWES WILKENS LIMITED - 2010-07-12
    HOWARD INDUSTRIES (PLASTICS) LIMITED - 1996-03-01
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 54
    VALENTINE MANN & BROWN LIMITED - 1988-03-16
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
  • 55
    A-FAX FILMS LIMITED - 2010-08-04
    FISHER & GOLDRING LIMITED - 1995-06-06
    icon of addressOne, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - 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
    icon of addressSapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
  • 57
    NYBORG PLAST LTD. - 1994-05-24
    NYBORG PLASTICS LIMITED - 1990-02-27
    icon of addressSapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
Ceased 1
  • GLADEPARK LIMITED - 1983-12-22
    BPI PLC - 2016-09-15
    ALIDA HOLDINGS PLC - 2000-05-23
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    CIF 56 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.