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

Able, Christina Marie

    Related profiles found in government register
  • Able, Christina Marie
    American svp tax born in October 1973

    Resident in United States

    Registered addresses and corresponding companies
  • Able, Christina Marie
    American svp, tax born in October 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1000, Abernathy Road Ne, Suite 125, Atlanta, Ga, 30328, United States

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    BOXMORE CLELAND LIMITED - 2013-11-27
    CULLINGTREE TRUST LIMITED - 1995-12-22
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BOXMORE TECHNOLOGY LIMITED - 2013-11-27
    BOXMORE PACKAGING LIMITED - 1990-07-25
    CLELAND (BELFAST) LIMITED - 1989-03-03
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 16 - Director → ME
  • 4
    MACROCOM (277) LIMITED - 1994-10-07
    icon of address C/o Deloitte Llp, 100 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address C/o Deloitte Llp, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 8 - Director → ME
  • 6
    CHESAPEAKE FINANCE LIMITED - 2014-07-25
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 17 - Director → ME
Ceased 17
  • 1
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ 2019-11-28
    IIF 23 - Director → ME
  • 2
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ 2019-12-05
    IIF 22 - Director → ME
  • 3
    LABEL ACCESS HOLDINGS COMPANY LIMITED - 2000-05-02
    LABELACCESS (UK) LIMITED - 1998-10-06
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-17 ~ 2019-11-28
    IIF 10 - Director → ME
  • 4
    TRUSHELFCO (NO. 1875) LIMITED - 1993-03-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ 2019-12-10
    IIF 15 - Director → ME
  • 5
    MACROCOM (284) LIMITED - 1995-01-20
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-17 ~ 2019-11-28
    IIF 11 - Director → ME
  • 6
    CHESAPEAKE UK ACQUISITIONS LIMITED - 2014-07-25
    CHESAPEAKE UK ACQUISITIONS PLC - 2009-05-08
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-30 ~ 2019-11-28
    IIF 5 - Director → ME
  • 7
    ARMSTRONG PACKAGING LIMITED - 2014-09-26
    ARIMAT LIMITED - 1985-12-30
    icon of address Baden Powell Road, Kirkton Industrial Estate, Arbroath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2019-11-28
    IIF 7 - Director → ME
  • 8
    CHESAPEAKE BRISTOL LIMITED - 2014-07-25
    FIELD FIRST LABEL ACCESS LIMITED - 2007-11-26
    FIELD BOXMORE BRISTOL LIMITED - 2001-11-23
    LABEL ACCESS LIMITED - 2000-05-02
    ALVAX SUPPLIES LIMITED - 1998-10-28
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2019-11-28
    IIF 20 - Director → ME
  • 9
    AJS NORTH LIMITED - 2017-07-12
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2019-11-28
    IIF 4 - Director → ME
  • 10
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    CHANCETHEME LIMITED - 1991-05-09
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-08 ~ 2019-11-28
    IIF 13 - Director → ME
  • 11
    CHESAPEAKE HILLINGTON LIMITED - 2014-07-25
    CHESAPEAKE HILLINGTON PARK LIMITED - 2007-12-27
    LITHOPRINT (SCOTLAND) LIMITED - 2007-11-23
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-17 ~ 2019-11-28
    IIF 21 - Director → ME
  • 12
    CHESAPEAKE/MPS MERGER LIMITED - 2014-07-25
    CHESAPEAKE SERVICES LIMITED - 2013-12-05
    CHASE BIDCO LIMITED - 2013-11-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ 2019-11-28
    IIF 3 - Director → ME
  • 13
    AJS LABELS LIMITED - 2017-07-12
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2019-11-28
    IIF 19 - Director → ME
  • 14
    MULTI PACKAGING SOLUTIONS UK LIMITED - 2014-07-15
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2019-12-10
    IIF 14 - Director → ME
  • 15
    CHESAPEAKE LIMITED - 2014-07-25
    CHESAPEAKE PLC - 2009-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    CATCHINDEX LIMITED - 1991-05-08
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2018-06-27 ~ 2019-11-28
    IIF 6 - Director → ME
  • 16
    FIELD BOXMORE LIMITED - 2019-02-22
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ 2019-11-28
    IIF 2 - Director → ME
  • 17
    MEADWESTVACO UK LIMITED - 2016-09-28
    MEAD U.K. LIMITED - 2002-10-01
    MEAD PACKAGING LIMITED - 1999-08-03
    GUIDEWILD LIMITED - 1986-07-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2019-12-31
    IIF 9 - Director → 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.