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

Mr Mark Ian Tentori

    Related profiles found in government register
  • Mr Mark Ian Tentori
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Hedges, Tingrith Road, Eversholt, Bedfordshire, MK17 9EF

      IIF 1
    • icon of address 79, Wingletye Lane, Hornchurch, Essex, RM11 3AT

      IIF 2
    • icon of address 79, Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 3
    • icon of address Holly Hedges, Tingrith Road, Eversholt, Milton Keynes, Buckinghamshire, MK17 9EF

      IIF 4
    • icon of address Holly Hedges, Tingrith Road, Eversholt, Milton Keynes, MK17 9EF, United Kingdom

      IIF 5
  • Mr Mark Ian Tentori
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, LL54 7YS, United Kingdom

      IIF 6
  • Tentori, Mark Ian
    British chartered accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH

      IIF 7
  • Tentori, Mark Ian
    British chief finance officer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lackaghboy Road, Lackaghboy Industrial Estate, Enniskillen, County Fermanagh, BT74 4RL, Northern Ireland

      IIF 8
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH

      IIF 9 IIF 10 IIF 11
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH, England

      IIF 15
    • icon of address 2, The Square, Southall Lane, Southall, Middlesex, UB2 5NH, England

      IIF 16
    • icon of address 2 The Square, Southall Lane, Southall, Middlesex, UB2 5NH, United Kingdom

      IIF 17
  • Tentori, Mark Ian
    British chief financial officer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH

      IIF 18 IIF 19 IIF 20
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH, England

      IIF 21
  • Tentori, Mark Ian
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tentori, Mark Ian
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 32
    • icon of address Holly Hedges, Tingrith Road, Eversholt, Bedfordshire, MK17 9EF, United Kingdom

      IIF 33
    • icon of address 2 Bradbourne Drive, Tilbrook, Milton Keynes, MK7 8AT

      IIF 34
    • icon of address Holly Hedges, Tingrith Road Evershot, Milton Keynes, Buckinghamshire, MK17 9EF

      IIF 35 IIF 36 IIF 37
    • icon of address 2, The Square, Southall Lane, Southall, Middlesex, UB2 5NH, England

      IIF 39
  • Tentori, Mark Ian
    British finance director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tentori, Mark Ian
    British financial director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Hedges, Tingrith Road Evershot, Milton Keynes, Buckinghamshire, MK17 9EF

      IIF 60
  • Tentori, Mark Ian
    British group cfo born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tentori, Mark Ian
    British group finance director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Duffield Road Industrial Estate, Little Eaton, Derby, Derbyshire, DE21 5EG

      IIF 65
    • icon of address Denby Hall Way, Denby, Ripley, Derbyshire, DE5 8JZ

      IIF 66
    • icon of address Holly Hedges, Tingrith Road Evershot, Milton Keynes, Buckinghamshire, MK17 9EF

      IIF 67
    • icon of address Denby Hall Way, Denby, Ripley, Derbyshire, DE5 8JZ

      IIF 68 IIF 69 IIF 70
    • icon of address Denby Hall Way, Denby, Ripley, Derbyshire, DE5 8JZ, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Tentori, Mark Ian
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Court, Paternoster Square, London, EC4M 7DX, United Kingdom

      IIF 78 IIF 79
  • Tentori, Mark Ian
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, LL54 7YS, United Kingdom

      IIF 80
  • Tentori, Mark Ian
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 81
    • icon of address 5 Deansway, Worcester, Worcestershire, WR1 2JG, United Kingdom

      IIF 82
  • Tentori, Mark Ian
    British

    Registered addresses and corresponding companies
  • Tentori, Mark Ian
    British finance director

    Registered addresses and corresponding companies
    • icon of address Holly Hedges, Tingrith Road Evershot, Milton Keynes, Buckinghamshire, MK17 9EF

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    430,738 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 82 - Director → ME
  • 2
    icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    76,350 GBP2024-06-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    INTERNATIONAL GREETINGS PLC - 2016-06-24
    SCANDINAVIAN DESIGN LIMITED - 1989-04-03
    SURAKARA LIMITED - 1979-12-31
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 59 - Director → ME
  • 4
    icon of address 79 Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,886,197 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 79 Wingletye Lane, Hornchurch, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,574 GBP2024-06-30
    Officer
    icon of calendar 2020-06-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Holly Hedges, Tingrith Road, Eversholt, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -38,886 GBP2023-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2002-12-09 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Holly Hedges, Tingrith Road, Eversholt, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -36,760 GBP2023-12-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Holly Hedges Tingrith Road, Eversholt, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Clogwyn Y Gwin, Rhyd Ddu, Caernarfon, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    175,268 GBP2024-06-30
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 68
  • 1
    F.K.HARVEY LIMITED - 1977-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2008-05-01
    IIF 55 - Director → ME
  • 2
    icon of address Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,370 GBP2024-09-30
    Officer
    icon of calendar 2007-08-15 ~ 2008-04-28
    IIF 31 - Director → ME
  • 3
    BITE GROUP HOLDCO LIMITED - 2015-10-07
    icon of address Keenan Corporate Finance Limited, 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ 2016-04-27
    IIF 8 - Director → ME
  • 4
    HARVEST BIDCO LIMITED - 2015-03-20
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-11-05 ~ 2016-04-27
    IIF 15 - Director → ME
  • 5
    DE FACTO 1945 LIMITED - 2012-04-12
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2016-04-27
    IIF 7 - Director → ME
  • 6
    BUCKINGHAM FOODS LIMITED - 2015-04-01
    DE FACTO 951 LIMITED - 2001-12-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-04-27
    IIF 18 - Director → ME
  • 7
    IHC HOLDCO UK LIMITED - 2015-05-22
    DE FACTO 1947 LIMITED - 2012-03-30
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-27
    IIF 12 - Director → ME
  • 8
    IHC INVESTCO UK LIMITED - 2015-05-22
    DE FACTO 1946 LIMITED - 2012-03-30
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-27
    IIF 11 - Director → ME
  • 9
    INHOCO 3319 LIMITED - 2006-07-26
    icon of address Denby Hall Way, Denby, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-26
    IIF 72 - Director → ME
  • 10
    INTELLIDENT LIMITED - 2013-01-15
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2008-05-01
    IIF 51 - Director → ME
  • 11
    SECKLOE 159 LIMITED - 2003-10-06
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-10-06 ~ 2016-04-27
    IIF 14 - Director → ME
  • 12
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-05-03
    IIF 9 - Director → ME
  • 13
    ADELIE FOODS LIMITED - 2015-04-01
    HARRY MASON (UK) LIMITED - 2015-03-17
    BRAMBLES PROCESSING LIMITED - 2005-08-05
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2015-10-06 ~ 2016-04-27
    IIF 19 - Director → ME
  • 14
    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 2001-09-07 ~ 2008-05-01
    IIF 67 - Director → ME
  • 15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-04-08
    IIF 62 - Director → ME
  • 16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-04-08
    IIF 64 - Director → ME
  • 17
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2012-04-08
    IIF 61 - Director → ME
  • 18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2008-05-01
    IIF 29 - Director → ME
    icon of calendar 2000-12-04 ~ 2002-08-01
    IIF 92 - Secretary → ME
  • 19
    CHARTERHOUSE CAPITAL MANAGEMENT LLP - 2004-03-27
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (35 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2020-06-30
    IIF 79 - LLP Member → ME
  • 20
    CHARTERHOUSE (DELTA) SPV 3 LIMITED - 2010-08-27
    ALNERY NO. 2887 LIMITED - 2010-02-24
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-26
    IIF 73 - Director → ME
  • 21
    APPOR LIMITED - 2006-07-26
    icon of address Unit 8 Duffield Road Industrial Estate, Little Eaton, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-26
    IIF 65 - Director → ME
  • 22
    CHARTERHOUSE (DELTA) SPV 1 LIMITED - 2010-09-23
    ALNERY NO. 2902 LIMITED - 2010-02-24
    icon of address Denby Hall Way, Denby, Ripley, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-12 ~ 2015-05-06
    IIF 71 - Director → ME
  • 23
    DUALWISE HOLDINGS LIMITED - 2006-03-27
    ODEX LIMITED - 2001-11-29
    DE FACTO 891 LIMITED - 2000-12-22
    icon of address Denby Hall Way, Denby, Ripley, Derbyshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-26
    IIF 77 - Director → ME
  • 24
    DE FACTO 777 LIMITED - 1999-07-30
    icon of address Denby Hall Way, Denby, Ripley, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-26
    IIF 68 - Director → ME
  • 25
    CHARTERHOUSE (DELTA) SPV 2 LIMITED - 2010-08-27
    ALNERY NO. 2903 LIMITED - 2010-02-24
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-12 ~ 2015-07-13
    IIF 70 - Director → ME
  • 26
    DE FACTO 971 LIMITED - 2001-12-19
    icon of address Denby Hall Way, Denby, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-26
    IIF 74 - Director → ME
  • 27
    LINPAC CONTAINERS LIMITED - 2004-11-22
    LINPAC CONTAINERS INTERNATIONAL LIMITED - 1998-07-21
    LIN PAC CONTAINERS INTERNATIONAL LIMITED - 1991-06-11
    LIN-PAC CORRUGATED CASES LIMITED - 1982-07-02
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    29,290,000 GBP2024-04-30
    Officer
    icon of calendar 2000-01-28 ~ 2004-03-22
    IIF 40 - Director → ME
    icon of calendar 2000-07-28 ~ 2001-08-01
    IIF 85 - Secretary → ME
  • 28
    DE FACTO 681 LIMITED - 1998-12-03
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-26
    IIF 76 - Director → ME
  • 29
    LINPAC AUTOMOTIVE LIMITED - 2005-07-04
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-06 ~ 2005-02-21
    IIF 48 - Director → ME
  • 30
    DMWSL 270 LIMITED - 1999-09-20
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-04-27
    IIF 10 - Director → ME
  • 31
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-23 ~ 2016-04-28
    IIF 39 - Director → ME
  • 32
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2016-04-27
    IIF 21 - Director → ME
  • 33
    icon of address 2 The Square, Southall Lane, Southall, Middlesex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-05 ~ 2016-04-27
    IIF 16 - Director → ME
  • 34
    icon of address 2 The Square, Southall Lane, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2016-04-27
    IIF 17 - Director → ME
  • 35
    MANAGEMENT & ENGINEERING CONSULTANT CORRUGATED LIMITED - 1986-12-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2008-05-01
    IIF 49 - Director → ME
  • 36
    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 2004-12-22 ~ 2008-05-01
    IIF 56 - Director → ME
  • 37
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2008-05-01
    IIF 37 - Director → ME
  • 38
    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 2004-12-21 ~ 2008-05-01
    IIF 54 - Director → ME
  • 39
    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 2003-06-18 ~ 2008-05-01
    IIF 26 - Director → ME
  • 40
    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 2000-10-05 ~ 2008-05-01
    IIF 45 - Director → ME
    icon of calendar 2000-07-28 ~ 2001-08-01
    IIF 83 - Secretary → ME
  • 41
    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 2002-01-16 ~ 2008-05-01
    IIF 57 - Director → ME
    icon of calendar 2000-07-28 ~ 2001-08-01
    IIF 87 - Secretary → ME
  • 42
    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 1999-12-06 ~ 2008-05-23
    IIF 50 - Director → ME
    icon of calendar 2000-07-21 ~ 2001-08-01
    IIF 84 - Secretary → ME
  • 43
    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 2003-06-19 ~ 2008-05-23
    IIF 27 - Director → ME
  • 44
    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 2003-08-21 ~ 2008-05-01
    IIF 28 - Director → ME
    icon of calendar 2000-12-04 ~ 2002-08-01
    IIF 88 - Secretary → ME
  • 45
    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 2003-01-06 ~ 2008-05-01
    IIF 41 - Director → ME
    icon of calendar 2000-07-28 ~ 2001-08-01
    IIF 95 - Secretary → ME
  • 46
    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 2003-08-21 ~ 2008-05-01
    IIF 25 - Director → ME
    icon of calendar 2000-12-04 ~ 2002-08-01
    IIF 93 - Secretary → ME
  • 47
    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 2004-12-21 ~ 2008-05-01
    IIF 58 - Director → ME
  • 48
    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 2000-01-25 ~ 2001-08-01
    IIF 42 - Director → ME
    icon of calendar 2000-07-28 ~ 2001-08-01
    IIF 86 - Secretary → ME
  • 49
    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 2006-11-22 ~ 2008-05-01
    IIF 24 - Director → ME
  • 50
    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 2000-01-26 ~ 2008-05-01
    IIF 46 - Director → ME
    icon of calendar 2000-07-28 ~ 2001-08-01
    IIF 94 - Secretary → ME
  • 51
    LIN-PAC PENSION TRUSTEES LIMITED - 1991-06-11
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2006-08-01
    IIF 60 - Director → ME
  • 52
    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 2005-04-18 ~ 2008-05-01
    IIF 52 - Director → ME
  • 53
    LIN PAC CONVERTERS LIMITED - 1996-05-22
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2008-05-01
    IIF 43 - Director → ME
    icon of calendar 2000-12-04 ~ 2002-08-01
    IIF 91 - Secretary → ME
  • 54
    icon of address Building 4, 7 Ridgeway, Quinton Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2008-05-23
    IIF 44 - Director → ME
  • 55
    icon of address 79 Wingletye Lane, Hornchurch, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,011,574 GBP2024-06-30
    Officer
    icon of calendar 2020-06-27 ~ 2020-06-27
    IIF 32 - Director → ME
  • 56
    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 2004-12-08 ~ 2008-05-01
    IIF 53 - Director → ME
  • 57
    INHOCO 3459 LIMITED - 2008-05-13
    icon of address Denby Hall Way, Denby, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-26
    IIF 69 - Director → ME
  • 58
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2008-05-01
    IIF 36 - Director → ME
  • 59
    PCO 141 LIMITED - 1996-04-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2008-05-01
    IIF 47 - Director → ME
  • 60
    DEB GROUP LIMITED - 2019-01-23
    DUALWISE GROUP LIMITED - 2005-12-21
    INHOCO 3000 LIMITED - 2004-06-11
    icon of address Denby Hall Way Denby, Ripley, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-26
    IIF 66 - Director → ME
  • 61
    DEB LIMITED - 2018-11-13
    DEB GROUP LIMITED - 1992-12-01
    DEB LIMITED - 1986-09-01
    DEB CHEMICAL PROPRIETARIES LIMITED - 1983-03-22
    icon of address Denby Hall Way, Denby, Ripley, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-12 ~ 2015-06-26
    IIF 75 - Director → ME
  • 62
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-06 ~ 2016-04-27
    IIF 20 - Director → ME
  • 63
    SUPERIOR FOODS LIMITED - 2004-12-20
    SPURHART LIMITED - 1996-05-02
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-04-27
    IIF 13 - Director → ME
  • 64
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2008-05-01
    IIF 23 - Director → ME
    icon of calendar 2000-12-04 ~ 2002-08-01
    IIF 89 - Secretary → ME
  • 65
    FIRST CHOICE COFFEE LTD. - 2013-09-03
    FIRST CHOICE (BEVERAGE SERVICES) LIMITED - 1998-02-06
    FIRSTCHOICE (BEVERAGE SERVICES) LIMITED - 1987-10-23
    PASTJEWEL LIMITED - 1987-10-02
    icon of address 2 Bradbourne Drive, Tilbrook, Milton Keynes
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2013-04-05
    IIF 34 - Director → ME
  • 66
    CAFE 2011 FINANCE 3 LIMITED - 2013-09-13
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-04-08
    IIF 63 - Director → ME
  • 67
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2008-05-01
    IIF 30 - Director → ME
  • 68
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-22 ~ 2020-06-30
    IIF 78 - LLP Member → 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.