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

Mcinnes, Bruce Gordon

    Related profiles found in government register
  • Mcinnes, Bruce Gordon
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Torrington Avenue, Tile Hill, Coventry, CV4 9AJ

      IIF 1
    • icon of address 8, Rosebriars, Esher, Surrey, KT10 9NN, England

      IIF 2
  • Mcinnes, Bruce Gordon
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Torrington Avenue, Coventry, CV4 9AJ, England

      IIF 3 IIF 4
    • icon of address 186 Torrington Avenue, Tile Hill, Coventry, CV4 9AJ

      IIF 5
    • icon of address 186, Torrington Avenue, Tile Hill, Coventry, West Midlands, CV4 9AJ

      IIF 6
    • icon of address Puma Park, 102-106 Scimitar Way, Coventry, CV3 4GB, England

      IIF 7
    • icon of address 8, Rosebriars, Esher Park Avenue, Esher, KT10 9NN, United Kingdom

      IIF 8
    • icon of address Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN

      IIF 9 IIF 10 IIF 11
  • Mcinnes, Bruce Gordon
    British england born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Torrington Avenue, Tile Hill Coventry, West Midlands, CV4 9AJ

      IIF 14
  • Mcinnes, Bruce Gordon
    British manager born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN

      IIF 15
  • Mcinnes, Bruce Gordon
    British managing director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kite Packaging Group Ltd, 186 Torrington Avenue, Tile Hill, Coventry, CV4 9AJ, United Kingdom

      IIF 16
  • Mcinnes, Bruce Gordon, Dr
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Torrington Avenue, Coventry, CV4 9AJ, England

      IIF 17
    • icon of address 186 Torrington Avenue, Tile Hill, Coventry, West Midlands, CV4 9AJ, England

      IIF 18
  • Mcinnes, Bruce Gordon
    British co director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Puma Park, 102-106 Scimitar Way, Coventry, CV3 4GB, England

      IIF 19
  • Mcinnes, Bruce Gordon
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcinnes, Bruce Gordon
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcinnes, Bruce Gordon, Doctor
    British company director born in September 1947

    Registered addresses and corresponding companies
  • Mcinnes, Bruce Gordon, Doctor
    British director born in September 1947

    Registered addresses and corresponding companies
  • Mcinnes, Bruce Gordon, Doctor
    British director proposed born in September 1947

    Registered addresses and corresponding companies
    • icon of address 5 Paget Place, Warren Road, Coombe Hill, Surrey, KT2 7HZ

      IIF 53
  • Mcinnes, Bruce Gordon, Dr
    South African company director born in September 1947

    Registered addresses and corresponding companies
  • Mr Bruce Gordon Mcinnes
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dafferns Llp, One Eastwood, Binley Business Park, Coventry, CV3 2UB, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 186 Torrington Avenue, Coventry, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,000 GBP2016-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 4 - Director → ME
  • 2
    BP OPCO LIMITED - 2014-05-09
    icon of address 186 Torrington Avenue, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,641 GBP2018-12-31
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 3 - Director → ME
  • 3
    KITE INVESTMENTS LIMITED - 2008-10-15
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,619 GBP2024-12-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 24 - Director → ME
  • 4
    KITE PACKAGING SERVICES LIMITED - 2007-10-25
    MARKITCH LIMITED - 2001-06-08
    icon of address County House, St. Marys Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 5
    KITE PACKAGING DESIGNS LIMITED - 2004-01-05
    YELLOW CASE LIMITED - 2003-10-14
    icon of address 186 Torrington Avenue, Tile Hill, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ dissolved
    IIF 13 - Director → ME
  • 6
    KITE PACKAGING LIMITED - 2004-01-05
    CUT OUT HOLDINGS LIMITED - 2001-05-29
    KITE PACKAGING DESIGNS LIMITED - 2004-10-26
    BROOMCO (2453) LIMITED - 2001-02-28
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-03-09 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,108,942 GBP2024-12-31
    Officer
    icon of calendar 2002-11-18 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 186 Torrington Avenue, Tile Hill, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 1 - Director → ME
  • 9
    KITE INVESTMENT HOLDINGS LIMITED - 2008-11-18
    KPG HOLDINGS LIMITED - 2016-03-16
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ now
    IIF 21 - Director → ME
  • 10
    NPG HOLDINGS LIMITED - 2001-06-27
    BROOMCO (2438) LIMITED - 2001-02-28
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-09 ~ now
    IIF 28 - Director → ME
  • 11
    STILL SUNSHINE LIMITED - 2003-12-15
    KITE PACKAGING BLUEPRINT LIMITED - 2004-01-05
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,017 GBP2024-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,282 GBP2024-12-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,093,464 GBP2024-12-31
    Officer
    icon of calendar 2006-07-24 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,285,758 GBP2024-12-31
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,552,221 GBP2024-12-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    528,224 GBP2024-12-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,350,970 GBP2024-12-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 26 - Director → ME
  • 19
    KITE PACKAGING PROPERTIES MOAT LIMITED - 2020-11-15
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -331,266 GBP2024-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 34 - Director → ME
  • 20
    KITE PACKAGING FACILITIES LIMITED - 2010-12-21
    icon of address 186 Torrington Avenue, Tile Hill, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address Dafferns Llp One Eastwood, Binley Business Park, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,523,499 GBP2024-12-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    PAPERPAK LIMITED - 2013-01-02
    icon of address 186 Torrington Avenue, Tile Hill Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 14 - Director → ME
  • 23
    PAPERPAK HOLDINGS LIMITED - 2013-01-02
    COBCO 930 LIMITED - 2011-08-15
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    944,572 GBP2024-12-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address 186 Torrington Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000,000 GBP2016-12-31
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 18 - Director → ME
  • 25
    PHOENIX INDUSTRIAL PACKAGING LIMITED - 2013-12-11
    icon of address 186 Torrington Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    457,908 GBP2016-12-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,223,817 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address 186 Torrington Avenue, Tile Hill, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-15 ~ dissolved
    IIF 6 - Director → ME
Ceased 28
  • 1
    KENT AUTOMOTIVE CASTINGS (SITTINGBOURNE) LIMITED - 1985-05-17
    AEROMET INTERNATIONAL PLC - 2015-07-16
    KENT AEROSPACE CASTINGS PLC - 1996-02-28
    REGALFIRE LIMITED - 1983-10-06
    KENT AEROSPACE PLC - 1996-08-16
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 40 - Director → ME
  • 2
    ANDREWS FASTENERS LIMITED - 2015-01-19
    ANDREWS TOOLS AND FASTENERS (LEEDS) LTD - 1983-11-07
    DAYAWAY LIMITED - 1981-12-31
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-09 ~ 1995-05-25
    IIF 37 - Director → ME
  • 3
    KEELEX 128 LIMITED - 1991-11-19
    icon of address 68 Baker Street, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-09 ~ 1995-05-25
    IIF 36 - Director → ME
  • 4
    LANCASTER COURT (CHORLEY) LIMITED - 1995-05-31
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 43 - Director → ME
  • 5
    CHARLES BAYNES FINANCIAL SERVICES LIMITED - 1989-05-24
    icon of address Imi Plc - Group Accounts, Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 49 - Director → ME
  • 6
    KITE PACKAGING SCOTLAND LIMITED - 2011-08-19
    icon of address Unit 64, Grayshill Road, Westfield North Courtyard Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ 2010-12-16
    IIF 8 - Director → ME
  • 7
    JOB OWNERSHIP LIMITED - 2006-12-06
    icon of address Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,094 GBP2024-09-30
    Officer
    icon of calendar 2008-05-29 ~ 2011-01-01
    IIF 16 - Director → ME
  • 8
    CHARLES BAYNES PENSION TRUSTEES LIMITED - 2001-10-26
    icon of address Kroll Advsory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2001-04-09
    IIF 9 - Director → ME
  • 9
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 41 - Director → ME
  • 10
    HINDGUILD LIMITED - 1983-05-13
    HOLROYD MEEK LIMITED - 1999-10-21
    HOLROYD & MEEK LIMITED - 1988-06-08
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-28 ~ 1993-05-20
    IIF 39 - Director → ME
  • 11
    TECHNICAL COMPONENT INDUSTRIES LIMITED - 1998-11-05
    TECHNICAL COMPONENTS INDUSTRIES LIMITED - 1992-09-17
    TRUFLO LIMITED - 1992-03-13
    DRUMOWEN LIMITED - 1988-01-01
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 50 - Director → ME
  • 12
    T.K.R. CHEMICAL MACHINING COMPANY LIMITED - 1997-04-24
    BASILTECH LIMITED - 1990-06-04
    TECHNICAL WOODWORK COMPANY LIMITED(THE) - 1982-12-14
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 54 - Director → ME
  • 13
    KITE INVESTMENT HOLDINGS LIMITED - 2008-11-18
    KPG HOLDINGS LIMITED - 2016-03-16
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ 2008-10-17
    IIF 11 - Director → ME
  • 14
    FIST FAST PACKAGING PLC - 1993-01-01
    NATIONAL PACKAGING GROUP LIMITED - 2001-12-05
    COWLEAS GROUP LIMITED(THE) - 1988-05-26
    icon of address Siskin Parkway East, Middlemarch Business Park, Coventry
    Active Corporate (4 parents, 26 offsprings)
    Officer
    icon of calendar 1999-11-17 ~ 2001-04-09
    IIF 10 - Director → ME
    icon of calendar 1991-05-07 ~ 1995-05-25
    IIF 52 - Director → ME
  • 15
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-12 ~ 1995-05-25
    IIF 38 - Director → ME
  • 16
    BUCK & HICKMAN LIMITED - 2004-04-05
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-10-04 ~ 1995-05-25
    IIF 45 - Director → ME
  • 17
    icon of address Apartment 4 The Rock Mill, Rock Mill Lane, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,448 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2021-03-15
    IIF 2 - Director → ME
  • 18
    MODELTEST LIMITED - 1993-07-15
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-04 ~ 1992-10-01
    IIF 53 - Director → ME
  • 19
    STAINLESS STEEL FASTENERS (CHESTERFIELD) LIMITED - 1985-11-21
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 35 - Director → ME
  • 20
    CLEAN WALLS (MANCHESTER) LIMITED - 1986-04-04
    CLEAN WALLS LIMITED - 1989-03-06
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-23
    IIF 51 - Director → ME
  • 21
    T.K.R. INTERNATIONAL LIMITED - 1989-03-29
    T.K.R. INSULATION INTERNATIONAL LIMITED - 1981-12-31
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 55 - Director → ME
  • 22
    NATIONAL FLEXIBLE LIMITED - 1998-02-09
    NORSCOT PACKAGING LIMITED - 1993-10-01
    icon of address 2 Battlefield View, Birkenshaw, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-04 ~ 1995-05-25
    IIF 48 - Director → ME
  • 23
    THOMPSON VALVES LIMITED - 1999-01-05
    FCX THOMPSON VALVES LIMITED - 2005-08-15
    DEMOCHOICE PROJECTS LIMITED - 1993-03-12
    FCX MANUFACTURING UK LIMITED - 2001-10-19
    icon of address 17 Balena Close, Creekmoor Poole, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1995-05-25
    IIF 42 - Director → ME
  • 24
    T.K.R. INTERNATIONAL LIMITED - 1995-07-14
    T.K.R. GROUP LIMITED - 1989-03-29
    PATTERN & MARINE ENGINEERING COMPANY LIMITED - 1986-08-29
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 56 - Director → ME
  • 25
    TECHNICAL COMPONENTS (AEROSPACE) LIMITED - 1995-07-14
    DRUMOWEN (1988) LIMITED - 1992-03-04
    TRUFLO LIMITED - 1988-01-01
    icon of address Aeromet Building, Cosgrove Close, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 47 - Director → ME
  • 26
    UKAM FLUID CONTROLS LIMITED - 1992-09-08
    GIRDERBOND LIMITED - 1986-04-18
    icon of address Aeromet Building, Cosgrove Close, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-17 ~ 1995-05-25
    IIF 46 - Director → ME
  • 27
    FCX INTERNATIONAL PLC - 2005-07-18
    FCX INTERNATIONAL LIMITED - 2004-09-20
    FCX INTERNATIONAL PLC - 2004-06-18
    CHARLES BAYNES PLC - 2001-09-11
    TRUFLO INTERNATIONAL PLC - 2006-09-22
    FCX INTERNATIONAL PLC - 2002-09-27
    FCX INTERNATIONAL LIMITED - 2002-11-29
    icon of address Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2001-05-18
    IIF 12 - Director → ME
  • 28
    TRUFLO MARINE VALVES LIMITED - 2002-01-10
    T.B.ROBERTSON GROUP LIMITED (THE) - 1988-03-01
    TRUFLO VALVES LTD - 1995-04-25
    FCX TRUFLO MARINE LIMITED - 2005-09-08
    icon of address 2 Priory Road, Aston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-25
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.