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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Joseph, Simon Elliot

    Related profiles found in government register
  • Joseph, Simon Elliot
    British

    Registered addresses and corresponding companies
    • icon of address 17 Shortgate, Woodside Park, London, N12 7JP

      IIF 1
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 2 IIF 3
  • Joseph, Simon Elliot
    British solicitor

    Registered addresses and corresponding companies
  • Joseph, Simon Elliot
    British solicitor born in January 1967

    Registered addresses and corresponding companies
  • Joseph, Simon Elliot
    British truiee solicitor born in January 1967

    Registered addresses and corresponding companies
    • icon of address 17 Shortgate, Woodside Park, London, N12 7JP

      IIF 37
  • Joseph, Simon
    British

    Registered addresses and corresponding companies
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 38
  • Joseph, Simon Elliot

    Registered addresses and corresponding companies
    • icon of address 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands, B37 7YN

      IIF 39
    • icon of address 17 Shortgate, Woodside Park, London, N12 7JP

      IIF 40
  • Joseph, Simon Elliot
    British lawyer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE

      IIF 41
  • Joseph, Simon Elliot
    British solicitor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Close, Radlett, Hertfordshire, WD7 8BJ, England

      IIF 42 IIF 43
  • Joseph, Simon

    Registered addresses and corresponding companies
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 44
  • Joseph, Simon Elliot
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 45 IIF 46
  • Joseph, Simon Elliot
    British solicitor born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, Simon Elliot
    British solictior born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 64
  • Mr Simon Elliot Joseph
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Close, Radlett, Hertfordshire, WD7 8BJ

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    F.K.HARVEY LIMITED - 1977-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    MOZART MH1 LIMITED - 2000-11-24
    ONLINEYOUNG LIMITED - 2000-08-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    MANAGEMENT & ENGINEERING CONSULTANT CORRUGATED LIMITED - 1986-12-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    ALLIBERT BUCKHORN UK LIMITED - 2007-06-29
    ALLIBERT EQUIPMENT LIMITED - 2002-01-18
    SOMMER ALLIBERT (U.K.) LIMITED - 1999-03-08
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    NEEDALE LIMITED - 1993-10-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    LIN-PAC GARAGES LIMITED - 1991-06-11
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    APEX LINVAR LIMITED - 2011-01-26
    LINBIN LIMITED - 2005-04-08
    ACKRACK THUMB LIMITED - 1994-07-18
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    BILLOWAY ENGINEERING LIMITED - 1999-03-15
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    LIN PAC MOTORS LIMITED - 1991-06-11
    EASTGROUNDS LIMITED - 1978-12-31
    icon of address 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    HACKREMCO (NO. 2195) LIMITED - 2004-12-21
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    APEX STORAGE SYSTEMS LIMITED - 1998-07-14
    APEXMORE LIMITED - 1984-11-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 18 - Secretary → ME
  • 13
    LIN PAC CONVERTERS LIMITED - 1996-05-22
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    FILBUK 240 LIMITED - 1991-04-18
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 6 - Secretary → ME
  • 15
    CORALHEY LIMITED - 1987-06-30
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 8 - Secretary → ME
  • 16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 17
    PCO 141 LIMITED - 1996-04-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    icon of address 3 Church Close, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 20
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 17 - Secretary → ME
  • 21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 21
  • 1
    INTELLIDENT LIMITED - 2013-01-15
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2010-12-31
    IIF 21 - Secretary → ME
  • 2
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-08 ~ 1996-09-12
    IIF 34 - Director → ME
  • 3
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-19 ~ 1996-05-10
    IIF 35 - Director → ME
    icon of calendar 1996-04-19 ~ 1996-05-10
    IIF 40 - Secretary → ME
  • 4
    LINPAC ALLIBERT LIMITED - 2012-02-29
    LINPAC MATERIALS HANDLING LIMITED - 2007-06-29
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2018-01-22
    IIF 62 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-01-22
    IIF 26 - Secretary → ME
  • 5
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2018-01-22
    IIF 59 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-01-22
    IIF 28 - Secretary → ME
  • 6
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2018-01-22
    IIF 46 - Director → ME
    icon of calendar 2012-07-28 ~ 2018-01-22
    IIF 44 - Secretary → ME
  • 7
    HACKREMCO (NO. 2194) LIMITED - 2004-12-21
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ 2018-01-29
    IIF 58 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-01-29
    IIF 27 - Secretary → ME
  • 8
    HACKREMCO (NO. 2045) LIMITED - 2003-09-02
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2018-01-29
    IIF 57 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-01-29
    IIF 31 - Secretary → ME
  • 9
    RALEGH LIMITED - 2003-09-05
    LIN PAC CONSUMER PRODUCTS INTERNATIONAL LIMITED - 1997-12-29
    LIN PAC MOULDINGS LIMITED - 1983-01-07
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-27 ~ 2018-01-29
    IIF 45 - Director → ME
    icon of calendar 2011-04-26 ~ 2011-04-26
    IIF 47 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-01-29
    IIF 25 - Secretary → ME
  • 10
    LINPAC GROUP LIMITED - 2004-02-13
    LIN PAC CONTAINERS LIMITED - 1987-07-02
    LIN-PAC CONTAINERS LIMITED - 1985-01-30
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-09-27 ~ 2018-01-29
    IIF 61 - Director → ME
    icon of calendar 2009-07-29 ~ 2018-01-29
    IIF 2 - Secretary → ME
  • 11
    LINPAC GROUP HOLDINGS LIMITED - 2004-02-13
    PICNAL LIMITED - 2003-08-22
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ 2018-01-29
    IIF 64 - Director → ME
    icon of calendar 2009-07-29 ~ 2018-01-29
    IIF 3 - Secretary → ME
  • 12
    LIN PAC METAL PACKAGING LIMITED - 1991-06-11
    LIN-PAC CLOSURES & CANS LIMITED - 1989-12-29
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2018-01-22
    IIF 41 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-01-22
    IIF 33 - Secretary → ME
  • 13
    LIN PAC MOULDINGS LIMITED - 1991-06-11
    CASTLEFORUM LIMITED - 1983-05-06
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2018-01-22
    IIF 60 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-01-22
    IIF 32 - Secretary → ME
  • 14
    LINPAC PLASTICS CHINA HOLDINGS LIMITED - 2008-08-06
    PRECIS (2654) LIMITED - 2006-12-01
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2018-01-29
    IIF 24 - Secretary → ME
  • 15
    LINPAC PLASTICS LIMITED - 2008-02-14
    LINPAC PLASTICS INTERNATIONAL LIMITED - 1994-12-30
    LIN PAC PLASTICS INTERNATIONAL LIMITED - 1991-06-11
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ 2018-01-29
    IIF 30 - Secretary → ME
  • 16
    SENIOR LENDERS PACKAGING LIMITED - 2010-01-11
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-04 ~ 2018-01-29
    IIF 38 - Secretary → ME
  • 17
    icon of address Building 4, 7 Ridgeway, Quinton Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2012-03-06
    IIF 39 - Secretary → ME
  • 18
    D.C. LEISURE MANAGEMENT LIMITED - 2014-04-01
    RAREDERIVE LIMITED - 1991-10-29
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1991-10-22 ~ 1991-11-27
    IIF 37 - Director → ME
  • 19
    RICHADVANCE PUBLIC LIMITED COMPANY - 1995-07-21
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (8 parents, 57 offsprings)
    Officer
    icon of calendar 1995-04-27 ~ 1995-07-14
    IIF 36 - Director → ME
  • 20
    icon of address Avaland House 110 London Road, Apsley, Hemel Hempstead, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2016-12-19
    IIF 42 - Director → ME
  • 21
    icon of address 100 Marylebone Road, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    14,282 GBP2024-12-31
    Officer
    icon of calendar 1996-02-20 ~ 1996-05-08
    IIF 1 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.