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

Regniers, Yves

    Related profiles found in government register
  • Regniers, Yves
    Belgian finance director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Regniers, Yves Luc
    Belgian financial controller born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Multi Packaging Solutions, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, United Kingdom

      IIF 28
  • Regniers, Yves Luc
    Belgian director born in April 1978

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

      IIF 29
  • Regniers, Yves Luc
    Belgian director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Centre, Millennium Way West, Nottingham, NG8 6AW, United Kingdom

      IIF 30 IIF 31
  • Regniers, Yves Luc
    Belgian finance controller born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Regniers, Yves Luc
    Belgian finance director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW, United Kingdom

      IIF 34
    • icon of address 62, Woodhouse Gardens, Ruddington, NG11 6BF, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Regniers, Yves Luc
    Belgian financial controller born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, England

      IIF 39 IIF 40 IIF 41
    • icon of address Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW

      IIF 42
    • icon of address Mps, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Multi Packaging Solutions, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW

      IIF 46 IIF 47
  • Regniers, Yves Luc
    Belgian none born in April 1978

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Estuary House, 10th Avenue, Zone 3 Deeside Industrial Park, Deeside, Flintshire, CH5 2UA, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 3
  • 1
    CHESAPEAKE FINANCE 1 LIMITED - 2015-10-22
    CHASE MIDCO 1 LIMITED - 2013-11-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 33 - Director → ME
  • 2
    CHESAPEAKE HOLDINGS LIMITED - 2015-10-22
    CHASE TOPCO LIMITED - 2013-11-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 32 - Director → ME
  • 3
    K K FINE FOODS LIMITED - 2023-04-21
    K K FINE FOODS PLC - 2017-10-11
    K K FINE FOODS LIMITED - 2007-08-16
    K K WHOLEFOODS LIMITED - 2003-02-20
    icon of address Estuary House 10th Avenue, Zone 3 Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    18,317,485 GBP2023-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 48 - Director → ME
Ceased 45
  • 1
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2017-02-10
    IIF 43 - Director → ME
  • 2
    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 2011-03-28 ~ 2017-02-10
    IIF 37 - Director → ME
  • 3
    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 2011-03-28 ~ 2017-02-10
    IIF 35 - Director → ME
  • 4
    STEVTON (NO.359) LIMITED - 2006-08-31
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2017-02-10
    IIF 31 - Director → ME
  • 5
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-02-10
    IIF 30 - Director → ME
  • 6
    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 2011-03-28 ~ 2017-02-10
    IIF 14 - Director → ME
  • 7
    WHAT'S COOKING SAVOURY UK LTD - 2025-03-12
    TERBEKE-PLUMA UK LIMITED - 2023-04-21
    PLUMA UK LIMITED - 2007-04-25
    CONTINENTAL GOURMET FOODS LIMITED - 1990-03-05
    ANVILRATE LIMITED - 1985-11-06
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    234,497 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2025-01-10
    IIF 29 - Director → ME
  • 8
    icon of address C/o Deloitte Llp, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 10 - Director → ME
  • 9
    E.F. TAYLOR & COMPANY LIMITED - 2000-05-02
    E.F. TAYLOR PLC - 1998-04-14
    E.F. TAYLOR & COMPANY LIMITED - 1994-09-28
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 9 - Director → ME
  • 10
    TUDOR LABELS (HOLDINGS) LIMITED - 2000-05-02
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 8 - Director → ME
  • 11
    TUDOR LABELS LIMITED - 2000-05-02
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 15 - Director → ME
  • 12
    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 2011-03-28 ~ 2017-02-10
    IIF 2 - Director → ME
  • 13
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 2000-06-01
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED - 1998-05-06
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 4 - Director → ME
  • 14
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 18 - Director → ME
  • 15
    ETHICAL PRINT & PACKAGING LIMITED - 2000-05-02
    BLANKCOURT LIMITED - 1987-07-15
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 24 - Director → ME
  • 16
    FIRST CARTON (CONGLETON) LIMITED - 2001-05-16
    935TH SHELF TRADING COMPANY LIMITED - 1999-04-30
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 7 - Director → ME
  • 17
    FIRST CARTON LTD - 2001-05-16
    LAWSON MARDON CARTON LTD. - 1998-03-16
    LMG FOLDING CARTONS LIMITED - 1994-05-01
    MARDON PACKAGING MACHINES LIMITED - 1990-04-27
    CUNDELL MACHINES LIMITED - 1986-04-15
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 16 - Director → ME
  • 18
    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 2011-03-28 ~ 2017-02-10
    IIF 21 - Director → ME
  • 19
    FIRST CARTONS LIMITED - 1998-03-17
    2045TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-02-23
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 11 - Director → ME
  • 20
    LAWSON MARDON PAZO LTD. - 1998-03-16
    LMG PAZO LIMITED - 1994-05-01
    PAZO COMPANY LIMITED(THE) - 1989-03-30
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 6 - Director → ME
  • 21
    LMG MARDON LIMITED - 1994-05-01
    MARDON SON & HALL LIMITED - 1989-04-03
    MARDON,SON AND HALL,LIMITED - 1987-04-03
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 3 - Director → ME
  • 22
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 1998-05-06
    WOWTRADE LIMITED - 1995-12-29
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 19 - Director → ME
  • 23
    IPACKCHEM LIMITED - 2024-10-23
    CHESAPEAKE PLASTICS LIMITED - 2014-03-11
    BOXMORE PACKAGING LIMITED - 2007-05-23
    AIROPAK LIMITED - 1994-08-01
    icon of address Gateway, Crewe, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2013-10-01
    IIF 27 - Director → ME
  • 24
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 5 - Director → ME
  • 25
    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 2011-03-28 ~ 2017-02-10
    IIF 26 - Director → ME
  • 26
    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 2011-03-28 ~ 2017-02-10
    IIF 12 - Director → ME
  • 27
    CHESAPEAKE UK HOLDINGS LIMITED - 2014-07-25
    DE FACTO 752 LIMITED - 1999-01-18
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2017-02-10
    IIF 42 - Director → ME
  • 28
    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 2014-07-08 ~ 2017-02-10
    IIF 28 - Director → ME
  • 29
    CHESAPEAKE BELFAST LIMITED - 2014-07-25
    FIELD BOXMORE BELFAST LIMITED - 2007-12-03
    BOXMORE HEALTHCARE PACKAGING (IRELAND) LIMITED - 2001-06-21
    BOXMORE CLELAND LIMITED - 1995-12-21
    BOXMORE PACKAGING LIMITED - 1989-03-03
    WILLIAM W. CLELAND LIMITED - 1989-02-13
    icon of address - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 38 - Director → ME
  • 30
    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 2011-03-28 ~ 2017-02-10
    IIF 22 - Director → ME
  • 31
    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 2016-10-14 ~ 2017-02-10
    IIF 45 - Director → ME
  • 32
    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 2013-05-31 ~ 2017-02-10
    IIF 34 - Director → ME
  • 33
    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 2011-03-28 ~ 2017-02-10
    IIF 20 - Director → ME
  • 34
    CHESAPEAKE FINANCE 2 LIMITED - 2014-07-25
    CHASE MIDCO 2 LIMITED - 2013-11-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-02-10
    IIF 46 - Director → ME
  • 35
    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 2011-03-28 ~ 2017-02-10
    IIF 13 - Director → ME
  • 36
    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 2016-04-26 ~ 2017-02-10
    IIF 47 - Director → ME
  • 37
    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 2016-10-14 ~ 2017-02-10
    IIF 44 - Director → ME
  • 38
    CHESAPEAKE PACKAGING NI LIMITED - 2014-07-25
    BOXMORE INTERNATIONAL LIMITED - 2013-11-27
    BOXMORE INTERNATIONAL PLC - 2002-04-17
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    icon of address Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 23 - Director → ME
  • 39
    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 2011-03-28 ~ 2017-02-10
    IIF 25 - Director → ME
  • 40
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2017-02-10
    IIF 41 - Director → ME
  • 41
    BRACKENBRAE LIMITED - 2015-04-23
    CASTLELAW (NO.762) LIMITED - 2010-05-26
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2017-02-10
    IIF 40 - Director → ME
  • 42
    BRACKENFIRTH HOLDINGS LIMITED - 2012-04-19
    CASTLELAW (NO.635) LIMITED - 2006-05-17
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2017-02-10
    IIF 39 - Director → ME
  • 43
    SPECIALITY CHEMICALS PACKAGING LIMITED - 2013-06-14
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2013-10-01
    IIF 1 - Director → ME
  • 44
    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 2011-03-28 ~ 2017-02-10
    IIF 17 - Director → ME
  • 45
    icon of address Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 36 - 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.