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 Ricki Brent Smith

    Related profiles found in government register
  • Mr Ricki Brent Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 1
    • icon of address The Poplars, Upton Road, Southwell, NG25 0QB, England

      IIF 2
    • icon of address The Poplars, Upton Road, Southwell, NG25 0QB, United Kingdom

      IIF 3
    • icon of address The Poplars, Upton Road, Southwell, Nottinghamshire, NG25 0QB, United Kingdom

      IIF 4
  • Smith, Ricki Brent
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, United Kingdom

      IIF 5
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 6
    • icon of address The Poplars, Upton Road, Southwell, NG25 0QB, England

      IIF 7
    • icon of address The Poplars, Upton Road, Southwell, NG25 0QB, United Kingdom

      IIF 8
    • icon of address The Poplars, Upton Road, Southwell, Nottinghamshire, NG25 0QB, United Kingdom

      IIF 9
  • Smith, Ricki Brent
    British cfo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Skegby Hall Gardens, Skegby, Sutton-in-ashfield, Nottinghamshire, NG17 3FX, United Kingdom

      IIF 10
  • Smith, Ricki Brent
    British chief financial officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 11 IIF 12
    • icon of address Multi Packaging Solutions, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, England

      IIF 13 IIF 14
  • Smith, Ricki Brent
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Upton Road, Southwell, Notts, NG25 0QB, England

      IIF 15
  • Smith, Ricki Brent
    British director born in February 1969

    Resident in England

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

      IIF 16 IIF 17
  • Smith, Ricki Brent
    British evp born in February 1969

    Resident in England

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

      IIF 18
    • icon of address -, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, England

      IIF 19
  • Smith, Ricki Brent
    British executive vice president born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ricki Brent
    British finance director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ricki Brent
    British owner born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Upton Road, Southwell, NG25 0QB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    CHASE MIDCO 1 LIMITED - 2013-11-01
    CHESAPEAKE FINANCE 1 LIMITED - 2015-10-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 11 - Director → ME
  • 2
    CHASE TOPCO LIMITED - 2013-11-05
    CHESAPEAKE HOLDINGS LIMITED - 2015-10-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 3
    CPH2 GROUP PLC - 2021-10-11
    icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address The Poplars, Upton Road, Southwell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Poplars, Upton Road, Southwell, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    152,843 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Poplars, Upton Road, Southwell, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,157 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Poplars, Upton Road, Southwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225,427 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 35
  • 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 ~ 2017-09-06
    IIF 24 - Director → ME
  • 2
    STEVTON (NO.359) LIMITED - 2006-08-31
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-06
    IIF 16 - Director → ME
  • 3
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-06
    IIF 17 - Director → ME
  • 4
    CLEAN POWER HYDROGEN LIMITED - 2016-08-16
    icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -3,053,000 GBP2022-12-31
    Officer
    icon of calendar 2021-06-05 ~ 2022-02-28
    IIF 15 - Director → ME
  • 5
    LABELACCESS (UK) LIMITED - 1998-10-06
    LABEL ACCESS HOLDINGS COMPANY 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 2010-06-18 ~ 2017-09-06
    IIF 45 - Director → ME
  • 6
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED - 1998-05-06
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 2000-06-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2017-09-06
    IIF 36 - Director → ME
  • 7
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2017-09-06
    IIF 34 - Director → ME
  • 8
    LMG FOLDING CARTONS LIMITED - 1994-05-01
    CUNDELL MACHINES LIMITED - 1986-04-15
    MARDON PACKAGING MACHINES LIMITED - 1990-04-27
    LAWSON MARDON CARTON LTD. - 1998-03-16
    FIRST CARTON LTD - 2001-05-16
    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 ~ 2017-09-06
    IIF 22 - Director → ME
  • 9
    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 2010-09-30 ~ 2017-09-06
    IIF 35 - Director → ME
  • 10
    2045TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-02-23
    FIRST CARTONS LIMITED - 1998-03-17
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2017-09-06
    IIF 40 - Director → ME
  • 11
    LAWSON MARDON PAZO LTD. - 1998-03-16
    PAZO COMPANY LIMITED(THE) - 1989-03-30
    LMG PAZO LIMITED - 1994-05-01
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-09-06
    IIF 20 - Director → ME
  • 12
    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 2017-02-10 ~ 2017-09-06
    IIF 23 - Director → ME
  • 13
    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 2010-06-18 ~ 2017-09-06
    IIF 42 - Director → ME
  • 14
    CHESAPEAKE PLASTICS LIMITED - 2014-03-11
    IPACKCHEM LIMITED - 2024-10-23
    AIROPAK LIMITED - 1994-08-01
    BOXMORE PACKAGING LIMITED - 2007-05-23
    icon of address Gateway, Crewe, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2013-10-01
    IIF 44 - Director → ME
  • 15
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-09-06
    IIF 21 - Director → ME
  • 16
    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 2010-06-18 ~ 2017-09-06
    IIF 41 - Director → ME
  • 17
    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 2010-06-18 ~ 2017-09-06
    IIF 39 - Director → ME
  • 18
    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 2013-03-25 ~ 2017-09-06
    IIF 29 - Director → ME
  • 19
    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 2015-01-09 ~ 2017-09-06
    IIF 19 - Director → ME
  • 20
    CHESAPEAKE BELFAST LIMITED - 2014-07-25
    BOXMORE PACKAGING LIMITED - 1989-03-03
    BOXMORE HEALTHCARE PACKAGING (IRELAND) LIMITED - 2001-06-21
    BOXMORE CLELAND LIMITED - 1995-12-21
    FIELD BOXMORE BELFAST LIMITED - 2007-12-03
    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 2010-06-18 ~ 2017-09-06
    IIF 31 - Director → ME
  • 21
    LABEL ACCESS LIMITED - 2000-05-02
    FIELD BOXMORE BRISTOL LIMITED - 2001-11-23
    ALVAX SUPPLIES LIMITED - 1998-10-28
    CHESAPEAKE BRISTOL LIMITED - 2014-07-25
    FIELD FIRST LABEL ACCESS LIMITED - 2007-11-26
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2017-09-06
    IIF 38 - Director → ME
  • 22
    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 ~ 2017-09-06
    IIF 26 - Director → ME
  • 23
    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 ~ 2017-09-06
    IIF 27 - Director → ME
  • 24
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    CHANCETHEME LIMITED - 1991-05-09
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2017-09-06
    IIF 33 - Director → ME
  • 25
    CHASE MIDCO 2 LIMITED - 2013-11-01
    CHESAPEAKE FINANCE 2 LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2017-09-06
    IIF 13 - Director → ME
  • 26
    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 2010-06-18 ~ 2017-09-06
    IIF 43 - Director → ME
  • 27
    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 2015-01-09 ~ 2017-08-16
    IIF 18 - Director → ME
  • 28
    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 ~ 2017-09-06
    IIF 25 - Director → ME
  • 29
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    BOXMORE INTERNATIONAL LIMITED - 2013-11-27
    CHESAPEAKE PACKAGING NI LIMITED - 2014-07-25
    BOXMORE INTERNATIONAL PLC - 2002-04-17
    icon of address Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2017-09-06
    IIF 30 - Director → ME
  • 30
    CHESAPEAKE PLC - 2009-05-08
    CATCHINDEX LIMITED - 1991-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    CHESAPEAKE LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ 2017-09-07
    IIF 46 - Director → ME
  • 31
    icon of address C/o Haworth Associates Nunn Brook Road, Huthwaite, Sutton-in-ashfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2013-04-01 ~ 2017-01-20
    IIF 10 - Director → ME
  • 32
    CHASE BIDCO LIMITED - 2013-11-01
    CHESAPEAKE/MPS MERGER LIMITED - 2014-07-25
    MULTI PACKAGING SOLUTIONS LIMITED - 2025-06-27
    CHESAPEAKE SERVICES LIMITED - 2013-12-05
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2017-09-06
    IIF 14 - Director → ME
  • 33
    WESTROCK LINKX SYSTEMS LIMITED - 2025-06-27
    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 2010-09-30 ~ 2017-09-06
    IIF 37 - Director → ME
  • 34
    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 28 - Director → ME
  • 35
    icon of address Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2017-09-06
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.