1
4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2016-07-25 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2016-07-25 ~ dissolved
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
2
CONNECT HYGIENE PRODUCTS LTD
- now 08415770NORTHWOOD HYGIENE PRODUCTS LIMITED
- 2014-10-31
08415770NP HYGIENE LIMITED
- 2013-03-01
08415770 Northwood House, Stafford Park 10, Telford, England
Active Corporate (6 parents, 1 offspring)
Officer
2013-02-22 ~ now
IIF 12 - Director → ME
3
CONSUMA PAPER PRODUCTS LIMITED
- now 01576051STAPLES DISPOSABLES LIMITED - 2018-07-17
STAPLES PACKAGING LIMITED - 1988-06-03
Riverside House, Irwell Street, Manchester, Salford
Dissolved Corporate (22 parents)
Officer
2022-04-05 ~ 2022-12-01
IIF 18 - Director → ME
4
ZOOMREGAL LIMITED - 1987-07-03
Northwood House, Stafford Park 10, Telford, England
Dissolved Corporate (15 parents)
Officer
2015-06-04 ~ dissolved
IIF 15 - Director → ME
5
REPAP HOLDINGS LTD
- 2015-04-13
08028393 2-3 Pavilion Buildings, Brighton, East Sussex
Dissolved Corporate (3 parents)
Officer
2012-04-12 ~ dissolved
IIF 33 - Director → ME
6
Northwood House, Stafford Park 10, Telford, England
Dissolved Corporate (11 parents)
Officer
2019-08-01 ~ dissolved
IIF 37 - Director → ME
7
Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
Active Corporate (11 parents)
Officer
2016-09-30 ~ now
IIF 24 - Director → ME
8
Northwood House, Stafford Park 10, Telford, England
Active Corporate (6 parents, 1 offspring)
Officer
2014-11-13 ~ now
IIF 2 - Director → ME
Person with significant control
2019-01-01 ~ now
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
9
Northwood House, Stafford Park 10, Telford, England
Active Corporate (4 parents)
Officer
2009-10-06 ~ now
IIF 43 - LLP Designated Member → ME
Person with significant control
2023-11-01 ~ now
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
Northwood House, Stafford Park 10, Telford, England
Active Corporate (5 parents)
Officer
2015-07-31 ~ now
IIF 4 - Director → ME
Person with significant control
2019-01-01 ~ now
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
NORPAP PROPERTY 2019 LIMITED
- now 12191995NORPAP PROPERTY (456) LTD
- 2019-09-20
12191995 Northwood House, Stafford Park 10, Telford, England
Active Corporate (5 parents)
Officer
2019-09-05 ~ now
IIF 29 - Director → ME
Person with significant control
2019-09-05 ~ now
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
NORPAP PROPERTY 2021 LIMITED
- now 09637240NORTHWOOD CONSUMER LIMITED
- 2020-07-03
09637240PERFECT FINISH AUTOMATION LIMITED
- 2020-05-20
09637240 Northwood House, Stafford Park 10, Telford, England
Active Corporate (5 parents)
Officer
2015-06-12 ~ now
IIF 5 - Director → ME
Person with significant control
2021-02-04 ~ now
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
13
NORPAP PROPERTY 2024 LIMITED
- now 11838381 Northwood House, Stafford Park 10, Telford, United Kingdom
Active Corporate (5 parents)
Officer
2019-02-20 ~ now
IIF 32 - Director → ME
Person with significant control
2019-02-20 ~ now
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
Northwood House, Stafford Park 10, Telford, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2025-09-08 ~ now
IIF 14 - Director → ME
Person with significant control
2025-09-08 ~ now
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Right to appoint or remove directors → OE
15
Northwood House, Stafford Park 10, Telford, United Kingdom
Active Corporate (6 parents)
Officer
2025-10-21 ~ now
IIF 10 - Director → ME
16
NP LOGISITICS (TELFORD) LIMITED
- 2014-01-27
08416101 Northwood House, Stafford Park 10, Telford, England
Active Corporate (5 parents)
Officer
2013-02-22 ~ now
IIF 25 - Director → ME
Person with significant control
2018-01-01 ~ now
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
NORTHWOOD CONSUMA TISSUE LTD
- now 09637242NORTHWOOD CONSUMER PRODUCTS LIMITED
- 2022-12-01
09637242PRODENE HYGIENE PRODUCTS LIMITED
- 2020-05-20
09637242 Hurlingham Business Park, Fulbeck Heath, Grantham, England
Active Corporate (7 parents)
Officer
2015-06-12 ~ now
IIF 3 - Director → ME
Person with significant control
2020-01-01 ~ now
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
NORTHWOOD CONSUMER LIMITED
- now 10296424FREEDOM PAPER PRODUCTS LIMITED
- 2020-07-06
10296424 Northwood House, Stafford Park 10, Telford, England
Active Corporate (7 parents)
Officer
2016-07-26 ~ now
IIF 26 - Director → ME
Person with significant control
2019-01-01 ~ now
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
Northwood House, Stafford Park 10, Telford, England
Active Corporate (6 parents)
Officer
2019-10-11 ~ now
IIF 30 - Director → ME
Person with significant control
2019-10-11 ~ now
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
20
NORTHWOOD HYGIENE PRODUCTS LIMITED
- now 07022313CONNECT HYGIENE PRODUCTS LTD
- 2014-10-31
07022313REPAP HYGIENE PRODUCTS LIMITED
- 2009-12-11
07022313 Northwood House, Stafford Park 10, Telford, England
Active Corporate (14 parents, 5 offsprings)
Officer
2009-11-19 ~ now
IIF 6 - Director → ME
21
NORTHWOOD LOGISTICS LIMITED
- now 08093761 Northwood House, Stafford Park 10, Telford, England
Active Corporate (11 parents)
Officer
2012-06-06 ~ now
IIF 11 - Director → ME
22
4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk
Active Corporate (9 parents)
Officer
2005-11-14 ~ now
IIF 23 - Director → ME
23
4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx
Active Corporate (10 parents)
Officer
2003-10-14 ~ now
IIF 28 - Director → ME
24
4 Warner House, Bessborough Road, Harrow
Active Corporate (5 parents)
Officer
2008-08-05 ~ now
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
NORTHWOOD RECYCLING LIMITED
- now 07089478NP RECYCLING LIMITED - 2013-03-06
ASHLEY RECYCLING LIMITED - 2013-02-22
REPAP HYGIENE PRODUCTS LTD - 2011-07-05
CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
Waterside, Disley, Stockport, Cheshire
Active Corporate (7 parents)
Officer
2013-11-01 ~ now
IIF 9 - Director → ME
Person with significant control
2019-01-01 ~ now
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
26
NORTHWOOD TISSUE (CHESTERFIELD) LIMITED
- now 12190419 Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
Active Corporate (6 parents)
Officer
2019-09-05 ~ now
IIF 31 - Director → ME
Person with significant control
2019-09-05 ~ now
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
27
NORTHWOOD TISSUE (DISLEY) LIMITED
- now 07022309DISLEY TISSUE LIMITED
- 2014-08-29
07022309 Waterside, Disley, Stockport, Cheshire, England
Active Corporate (10 parents)
Officer
2009-11-19 ~ now
IIF 7 - Director → ME
28
NORTHWOOD TISSUE (FLINT) LIMITED
16970643 C/o Northwood Tissue (disley) Limited Waterside, Disley, Stockport, Cheshire, United Kingdom
Active Corporate (6 parents)
Officer
2026-01-19 ~ now
IIF 13 - Director → ME
Person with significant control
2026-01-19 ~ now
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
NORTHWOOD TISSUE (LANCASTER) LIMITED
- now 08271967LANCASTER TISSUE LIMITED
- 2014-08-29
08271967 Lansil Way, Caton Road, Lancaster
Active Corporate (10 parents)
Officer
2012-10-29 ~ now
IIF 8 - Director → ME
30
Northwood House, Stafford Park 10, Telford, England
Dissolved Corporate (6 parents)
Officer
2013-02-25 ~ dissolved
IIF 34 - Director → ME
31
4 Warner House, Bessborough Road Harrovian Business Village, Harrow
Dissolved Corporate (5 parents)
Officer
2013-02-22 ~ dissolved
IIF 36 - Director → ME
32
Northwood House, Stafford Park 10, Telford, England
Active Corporate (6 parents, 1 offspring)
Officer
2014-11-13 ~ now
IIF 1 - Director → ME
Person with significant control
2019-01-01 ~ now
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 55 - Ownership of voting rights - More than 25% but not more than 50% → OE
33
Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
Dissolved Corporate (8 parents)
Officer
2013-02-01 ~ 2018-07-05
IIF 22 - LLP Designated Member → ME
34
Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
Converted / Closed Corporate (7 parents)
Officer
2013-02-20 ~ 2018-07-05
IIF 19 - Director → ME
Person with significant control
2018-03-07 ~ 2018-07-05
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
35
TPG (WEST MIDLANDS) LIMITED - now
PETER GRANT PAPERS LIMITED
- 2016-03-30
01329787DODPALM LIMITED - 1978-12-31
C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
Dissolved Corporate (14 parents)
Officer
2012-05-03 ~ 2015-07-29
IIF 16 - Director → ME
36
TPG DORMANT LIMITED - now
PRESSGROVE LIMITED - 2003-12-08
Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
Dissolved Corporate (9 parents)
Officer
2012-05-03 ~ 2015-11-19
IIF 21 - Director → ME
37
C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
Dissolved Corporate (6 parents, 2 offsprings)
Officer
2014-11-13 ~ 2016-02-09
IIF 17 - Director → ME
38
WEPA UK HOLDING LTD - now
. Citygate Park, Stafford Road, Wolverhampton, England
Dissolved Corporate (8 parents)
Officer
2006-06-26 ~ 2017-06-21
IIF 44 - Secretary → ME
39
WEPA UK LTD - now
NORTHWOOD & WEPA LIMITED
- 2018-07-05
08347876 Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
Active Corporate (24 parents, 1 offspring)
Officer
2013-02-20 ~ 2018-07-05
IIF 20 - Director → ME