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

Priestley, Mark

    Related profiles found in government register
  • Priestley, Mark
    British

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

      IIF 1 IIF 2
    • icon of address Unit 14, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB, United Kingdom

      IIF 3
  • Priestley, Mark

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

      IIF 4
    • icon of address Mps, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 14, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB, England

      IIF 8 IIF 9 IIF 10
  • Priestley, Mark Richard

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

      IIF 11
    • icon of address Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW, United Kingdom

      IIF 12 IIF 13
    • icon of address Phoenix Centre, Millennium Way West, Nottingham, NG8 6AW, United Kingdom

      IIF 14 IIF 15
  • Priestley, Mark Richard
    British

    Registered addresses and corresponding companies
  • Priestley, Mark Richard
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestley, Mark Richard
    British company director born in September 1964

    Resident in United Kingdom

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

      IIF 77 IIF 78 IIF 79
  • Priestley, Mark Richard
    British company secretary born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Farm Court, Grendon Underwood, Buckinghamshire, HP18 0SU

      IIF 80
  • Priestley, Mark Richard
    British direct-tax and insurance born in September 1964

    Resident in United Kingdom

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

      IIF 81
  • Priestley, Mark Richard
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB, England

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 14, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB, United Kingdom

      IIF 85
  • Priestley, Mark Richard
    British director and tax insurance born in September 1964

    Resident in United Kingdom

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

      IIF 86
  • Priestley, Mark Richard
    British retired born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Farm Court, Grendon Underwood, Aylesbury, HP18 0SU, United Kingdom

      IIF 87
  • Priestley, Mark Richard
    British tax director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 1
  • 1
    FIELD GROUP PENSION TRUSTEE LIMITED - 2018-12-20
    CAMULOCO (ONE HUNDRED AND THIRTEEN) LIMITED - 1991-11-14
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 87 - Director → ME
Ceased 46
  • 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 ~ 2019-11-28
    IIF 77 - Director → ME
    icon of calendar 2016-10-14 ~ 2019-11-28
    IIF 5 - Secretary → 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 2008-01-14 ~ 2018-09-03
    IIF 80 - Director → ME
    icon of calendar 2008-03-18 ~ 2018-09-03
    IIF 17 - Secretary → 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 2008-01-14 ~ 2018-09-03
    IIF 50 - Director → ME
    icon of calendar 2008-03-18 ~ 2018-09-03
    IIF 16 - Secretary → 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 ~ 2019-11-28
    IIF 15 - Secretary → ME
  • 5
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2018-05-09
    IIF 14 - Secretary → 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 2008-01-14 ~ 2018-05-16
    IIF 65 - Director → ME
    icon of calendar 2008-03-18 ~ 2018-05-16
    IIF 21 - Secretary → ME
  • 7
    icon of address C/o Deloitte Llp, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2018-05-24
    IIF 55 - Director → ME
    icon of calendar 2008-03-18 ~ 2018-05-24
    IIF 36 - Secretary → ME
  • 8
    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 2008-01-14 ~ 2019-11-28
    IIF 68 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 41 - Secretary → ME
  • 9
    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 2008-01-14 ~ 2019-11-28
    IIF 66 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 38 - Secretary → ME
  • 10
    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 2008-01-14 ~ 2019-11-28
    IIF 60 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 37 - Secretary → ME
  • 11
    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 2008-01-14 ~ 2019-11-28
    IIF 58 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 40 - Secretary → ME
  • 12
    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 2008-01-14 ~ 2019-11-28
    IIF 62 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 22 - Secretary → ME
  • 13
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2019-11-28
    IIF 57 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 25 - Secretary → ME
  • 14
    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 2008-01-14 ~ 2019-11-28
    IIF 52 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 39 - Secretary → ME
  • 15
    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 2008-01-14 ~ 2019-11-28
    IIF 53 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 43 - Secretary → ME
  • 16
    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 2008-01-14 ~ 2019-11-28
    IIF 61 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 42 - Secretary → ME
  • 17
    FIELD GROUP PENSION TRUSTEE LIMITED - 2018-12-20
    CAMULOCO (ONE HUNDRED AND THIRTEEN) LIMITED - 1991-11-14
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2020-03-10
    IIF 86 - Director → ME
    icon of calendar 2016-11-23 ~ 2020-03-10
    IIF 11 - Secretary → 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 2008-01-14 ~ 2018-08-21
    IIF 64 - Director → ME
    icon of calendar 2008-03-18 ~ 2018-08-21
    IIF 23 - Secretary → 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 2008-02-18 ~ 2019-11-28
    IIF 69 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 45 - Secretary → 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 2008-01-14 ~ 2019-11-28
    IIF 73 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 32 - Secretary → 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 2008-01-14 ~ 2019-11-28
    IIF 67 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 46 - Secretary → 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 2008-01-14 ~ 2019-11-28
    IIF 72 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 28 - Secretary → 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 2008-01-14 ~ 2013-10-01
    IIF 56 - Director → ME
    icon of calendar 2008-03-18 ~ 2013-10-01
    IIF 27 - Secretary → ME
  • 24
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2019-11-28
    IIF 54 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 24 - Secretary → 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 2008-01-14 ~ 2019-11-28
    IIF 71 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 30 - Secretary → 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 2017-02-10 ~ 2019-11-28
    IIF 88 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 26 - Secretary → 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 2014-12-31 ~ 2019-12-09
    IIF 81 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-12-09
    IIF 44 - Secretary → 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 ~ 2019-11-28
    IIF 85 - Director → ME
    icon of calendar 2014-07-08 ~ 2019-11-28
    IIF 3 - Secretary → ME
  • 29
    AGI MEDIA UK LIMITED - 2015-09-11
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ 2019-12-12
    IIF 1 - Secretary → ME
  • 30
    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 2008-01-14 ~ 2019-11-28
    IIF 49 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 20 - Secretary → ME
  • 31
    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 2008-01-14 ~ 2019-11-28
    IIF 70 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 34 - Secretary → ME
  • 32
    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 ~ 2019-11-28
    IIF 78 - Director → ME
    icon of calendar 2016-10-14 ~ 2019-11-28
    IIF 7 - Secretary → ME
  • 33
    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 ~ 2018-05-09
    IIF 75 - Director → ME
    icon of calendar 2013-05-31 ~ 2018-05-09
    IIF 13 - Secretary → ME
  • 34
    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 2008-02-18 ~ 2019-11-28
    IIF 51 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 31 - Secretary → 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 2008-01-14 ~ 2019-11-28
    IIF 74 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 33 - Secretary → ME
  • 36
    ASG LEASING LIMITED - 2015-09-24
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2019-11-28
    IIF 2 - Secretary → 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 ~ 2019-11-28
    IIF 79 - Director → ME
    icon of calendar 2016-10-14 ~ 2019-11-28
    IIF 6 - Secretary → ME
  • 38
    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 2017-03-20 ~ 2019-08-20
    IIF 4 - Secretary → ME
  • 39
    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 2008-02-18 ~ 2019-11-28
    IIF 47 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 18 - Secretary → ME
  • 40
    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 2008-02-18 ~ 2019-11-28
    IIF 59 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 29 - Secretary → ME
  • 41
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2019-11-28
    IIF 84 - Director → ME
    icon of calendar 2015-02-27 ~ 2019-11-28
    IIF 8 - Secretary → ME
  • 42
    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 ~ 2019-11-28
    IIF 83 - Director → ME
    icon of calendar 2015-02-27 ~ 2019-11-28
    IIF 10 - Secretary → ME
  • 43
    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 ~ 2019-11-28
    IIF 82 - Director → ME
    icon of calendar 2015-02-27 ~ 2019-11-28
    IIF 9 - Secretary → ME
  • 44
    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 76 - Director → ME
    icon of calendar 2013-05-22 ~ 2013-10-01
    IIF 12 - Secretary → ME
  • 45
    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 2008-01-14 ~ 2019-03-21
    IIF 63 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-03-21
    IIF 35 - Secretary → ME
  • 46
    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 2008-01-14 ~ 2019-11-28
    IIF 48 - Director → ME
    icon of calendar 2008-03-18 ~ 2019-11-28
    IIF 19 - 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.