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

Whitfield, Timothy David

    Related profiles found in government register
  • Whitfield, Timothy David
    British company director born in February 1964

    Resident in England

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

      IIF 1
    • icon of address Mps, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 32, The Crescent, Solihull, West Midlands, B91 1JR, United Kingdom

      IIF 5 IIF 6
  • Whitfield, Timothy David
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesapeake, Chelsea Road, Lidget Green, Bradford, West Yorkshire, BD7 2AJ, United Kingdom

      IIF 7
    • icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 8
  • Whitfield, Timothy David
    British executive vice president born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride, G74 4LR

      IIF 9
    • icon of address Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW

      IIF 10 IIF 11 IIF 12
    • icon of address Mps, Millennium Way West, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, United Kingdom

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

      IIF 14
    • icon of address Multi Packaging Solutions, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW

      IIF 15
  • Whitfield, Timothy David
    British vp - branded packaging born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Road, Lidget Green, Bradford, West Yorkshire, BD7 2AJ, England

      IIF 16 IIF 17
    • icon of address Mps, Chelsea Road, Lidget Green, Bradford, BD7 2AJ, United Kingdom

      IIF 18
  • Whitfield, Timothy
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Solihull, West Midlands, B91 1JR, United Kingdom

      IIF 19
  • Whitfield, Timothy
    British vp - branded packaging born in February 1964

    Resident in England

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

      IIF 20
  • Whitfield, Timothy David
    British commercial manager born in February 1964

    Registered addresses and corresponding companies
    • icon of address 38 Buryfield Road, Solihull, West Midlands, B91 2DG

      IIF 21 IIF 22
  • Whitfield, Timothy David
    British financial director and secretary born in February 1964

    Registered addresses and corresponding companies
    • icon of address 38 Buryfield Road, Solihull, West Midlands, B91 2DG

      IIF 23
  • Whitfield, Timothy David
    British commercial manager

    Registered addresses and corresponding companies
    • icon of address 38 Buryfield Road, Solihull, West Midlands, B91 2DG

      IIF 24
  • Whitfield, Timothy David
    British financial director and secretary

    Registered addresses and corresponding companies
    • icon of address 38 Buryfield Road, Solihull, West Midlands, B91 2DG

      IIF 25
  • Whitfield, Timothy
    British divisional director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 54 Broad Oaks Road, Solihull, West Midlands, B91 1JB

      IIF 26
  • Mr Timothy David Whitfield
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, B93 0JU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,109 GBP2024-03-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 22
  • 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 ~ 2018-11-12
    IIF 4 - Director → ME
  • 2
    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 2017-02-10 ~ 2018-05-16
    IIF 13 - Director → ME
  • 3
    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 1997-08-07 ~ 2001-10-29
    IIF 22 - Director → ME
  • 4
    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 1997-08-07 ~ 2001-10-29
    IIF 21 - Director → ME
  • 5
    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 2017-02-10 ~ 2018-11-12
    IIF 12 - Director → ME
  • 6
    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 1997-03-04 ~ 1997-09-15
    IIF 24 - Secretary → ME
  • 7
    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 2017-02-10 ~ 2018-11-12
    IIF 9 - Director → ME
  • 8
    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 ~ 2018-11-12
    IIF 11 - Director → ME
    icon of calendar 2009-04-30 ~ 2012-12-05
    IIF 19 - Director → ME
  • 9
    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 2017-02-10 ~ 2018-11-12
    IIF 10 - Director → ME
  • 10
    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 ~ 2018-11-12
    IIF 18 - Director → ME
  • 11
    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 2009-05-11 ~ 2018-11-12
    IIF 5 - Director → ME
  • 12
    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 ~ 2018-11-12
    IIF 3 - Director → ME
  • 13
    CHESAPEAKE FINANCE 2 LIMITED - 2014-07-25
    CHASE MIDCO 2 LIMITED - 2013-11-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2018-11-12
    IIF 15 - Director → ME
  • 14
    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 2012-12-05 ~ 2018-11-12
    IIF 6 - Director → ME
  • 15
    icon of address 22 Canon's Court, Victoria Street, Hamilton, Hm12, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-11-14
    IIF 14 - Director → ME
  • 16
    CHESAPEAKE/MPS MERGER LIMITED - 2014-07-25
    CHESAPEAKE SERVICES LIMITED - 2013-12-05
    CHASE BIDCO LIMITED - 2013-11-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2018-11-12
    IIF 7 - Director → ME
  • 17
    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 ~ 2018-11-14
    IIF 2 - Director → ME
  • 18
    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 2007-12-17 ~ 2018-11-12
    IIF 1 - Director → ME
    icon of calendar 2004-11-10 ~ 2006-12-18
    IIF 26 - Director → ME
  • 19
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2018-11-12
    IIF 20 - Director → ME
  • 20
    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 ~ 2018-11-12
    IIF 16 - Director → ME
  • 21
    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 ~ 2018-11-12
    IIF 17 - Director → ME
  • 22
    BBA ELASTOMERS LTD. - 1995-05-31
    icon of address 3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-01 ~ 1995-04-13
    IIF 23 - Director → ME
    icon of calendar 1991-11-01 ~ 1995-04-13
    IIF 25 - 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.