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

Staples, Anthony John

child relation
Offspring entities and appointments
Active 2
  • 1
    SPICERS STATIONERY LIMITED - 1976-12-31
    icon of address Sca Packaging Uk Central Office, Papyrus Way Larkfield, Aylesford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address Sca Packaging House, 543 New Hythe Lane, Larkfield, Aylesford Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-01 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 22
  • 1
    SCA PACKAGING LIMITED - 2012-09-27
    REED PACKAGING LIMITED - 1991-04-08
    FIELD,SONS AND COMPANY,LIMITED - 1988-07-25
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2007-06-29
    IIF 17 - Secretary → ME
  • 2
    SCA HOLDING LIMITED - 2012-09-28
    SCA AYLESFORD LIMITED - 1992-02-04
    REED PAPER & BOARD (U.K.) LIMITED - 1991-02-01
    REED GROUP LIMITED - 1988-07-25
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -63,000 GBP2022-04-30
    Officer
    icon of calendar 1995-12-01 ~ 2007-06-29
    IIF 2 - Secretary → ME
  • 3
    SCA UK HOLDINGS LIMITED - 2018-01-02
    SCA COPY COMPANY LIMITED - 1998-12-10
    icon of address Southfields Road, Dunstable, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-09 ~ 2007-06-29
    IIF 1 - Secretary → ME
  • 4
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2007-06-29
    IIF 7 - Secretary → ME
  • 5
    CHARLES MANSON GROUP LIMITED - 2000-02-23
    CHARLES MANSON & SON (HOLDINGS) LIMITED - 1988-03-30
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,280,706 GBP2024-08-31
    Officer
    icon of calendar 1996-10-10 ~ 1998-06-22
    IIF 26 - Director → ME
  • 6
    REED CORRUGATED CASES LIMITED - 1992-07-21
    ALSCO CARDBOARD BOXES LIMITED - 1984-03-30
    icon of address Sca Packaging Finance Shared, Service Centre Faverdale, Faverdale Industrial Estate, Darlington Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-01 ~ 2007-06-29
    IIF 19 - Secretary → ME
  • 7
    REED GROUP LIMITED - 1992-07-21
    REED PAPER & BOARD(U.K.)LIMITED - 1988-07-25
    icon of address 1 Southfields Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2007-06-29
    IIF 4 - Secretary → ME
  • 8
    icon of address Sca Gp2 Ltd, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2008-01-22
    IIF 23 - Director → ME
    icon of calendar 1998-12-17 ~ 2007-06-29
    IIF 8 - Secretary → ME
  • 9
    SCA GP 1 LIMITED - 1999-12-01
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1998-12-17 ~ 2007-06-29
    IIF 9 - Secretary → ME
  • 10
    SCA UK HOLDINGS LIMITED - 1998-11-12
    SCA PACKAGING UK LIMITED - 1994-05-26
    SCA REEDPACK HOLDING LIMITED - 1992-07-21
    GOODRAPID LIMITED - 1990-11-27
    icon of address Sca Sca Hygiene Products Uk Ltd, Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2008-01-22
    IIF 25 - Director → ME
    icon of calendar 1995-12-01 ~ 2007-06-29
    IIF 16 - Secretary → ME
  • 11
    CLASSMINE LIMITED - 2001-03-19
    icon of address Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2007-07-19
    IIF 24 - Director → ME
  • 12
    SVENSKA CELLULOSA (U.K.) LIMITED - 1988-07-07
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2007-06-29
    IIF 15 - Secretary → ME
  • 13
    BRAMCREST LIMITED - 1991-07-31
    icon of address 1 Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2007-06-29
    IIF 22 - Secretary → ME
  • 14
    REXAM PACKAGING LIMITED - 1999-02-16
    BOWATER PACKAGING LIMITED - 1995-09-01
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-16 ~ 2007-06-29
    IIF 6 - Secretary → ME
  • 15
    JOHN HORN LIMITED - 1999-03-11
    icon of address Riverbank Works, Riverford Road, Pollokshaws
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2007-06-29
    IIF 13 - Secretary → ME
  • 16
    REED MANUFACTURING GROUP PENSION TRUSTEES (NO.2) LIMITED - 1992-03-10
    GAMEBEST LIMITED - 1988-07-26
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2008-08-08
    IIF 14 - Secretary → ME
  • 17
    REED MANUFACTURING GROUP PENSION TRUSTEES LIMITED - 1992-03-10
    PROUDSIGN LIMITED - 1988-07-21
    icon of address Essity Uk Limited, Southfields Road, Dunstable, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-04-05
    Officer
    icon of calendar 1995-12-01 ~ 2008-06-30
    IIF 3 - Secretary → ME
  • 18
    REED PLASTIC CONTAINERS LIMITED - 1992-07-21
    SUPERFOS PACKAGING(U.K.)LIMITED - 1984-12-31
    icon of address C/o Paul Bailey, Southfields Road, Dunstable, Beds
    Dissolved Corporate
    Officer
    icon of calendar 1995-12-01 ~ 2007-06-29
    IIF 20 - Secretary → ME
  • 19
    icon of address Sca Packaging Limited, Faverdale Industrial Estate, Darlington
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2007-06-29
    IIF 5 - Secretary → ME
  • 20
    EPS (MOULDERS) LIMITED - 1996-10-24
    TRUESTAR LIMITED - 1985-06-05
    icon of address Sca, 1 Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2007-06-29
    IIF 10 - Secretary → ME
  • 21
    HACKREMCO (NO.992) LIMITED - 1995-01-05
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2007-06-29
    IIF 11 - Secretary → ME
  • 22
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2008-01-22
    IIF 27 - Director → ME
    icon of calendar 1999-08-27 ~ 2007-06-29
    IIF 12 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.