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

Kirk, Leonard Mcneil

    Related profiles found in government register
  • Kirk, Leonard Mcneil

    Registered addresses and corresponding companies
    • Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU

      IIF 1
    • Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

      IIF 2 IIF 3
    • 64, Duchess Avenue, #04-04 Duchess Crest, Singapore, 269203, Singapore

      IIF 4 IIF 5 IIF 6
  • Kirk, Leonard

    Registered addresses and corresponding companies
    • Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SH

      IIF 7
  • Kirk, Leonard Mcneil
    British chief financial officer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SH

      IIF 8 IIF 9
  • Kirk, Leonard Mcneil
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Kirk, Leonard Mcneil
    British finance director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Whitehall Avenue, Kingston, Milton Keynes, MK10 0AL, England

      IIF 26 IIF 27
  • Kirk, Leonard Mcneil
    British company director born in November 1967

    Resident in Singapore

    Registered addresses and corresponding companies
    • 64, Duchess Avenue, #04-04 Duchess Crest, Singapore, 269203, Singapore

      IIF 28 IIF 29
    • 64, Duchess Avenue, Apartment 04-04 Duchess Crest, Singapore, 269203, Singapore

      IIF 30
  • Kirk, Leonard Mcneil
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warren, Station Road, Turvey, Bedfordshire, MK43 8BH, United Kingdom

      IIF 31
    • Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 1
  • 1
    DURACO LIMITED - 2013-10-14
    STERA TAPE LIMITED - 2013-01-04
    STERA-TAPE LIMITED - 2012-03-23
    ZONEMASTER LIMITED - 1989-07-13
    Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 24 - director → ME
Ceased 22
  • 1
    ESSENTRA (BRISTOL) LIMITED - 2017-06-07
    A.P. BURT & SONS, LIMITED - 2015-02-23
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-30 ~ 2017-04-11
    IIF 16 - director → ME
  • 2
    RICHCO INTERNATIONAL COMPANY LIMITED - 2013-10-14
    CLOCKWIND LIMITED - 1994-08-01
    Langford Locks, Kidlington, Oxford, England
    Dissolved corporate (4 parents)
    Officer
    2013-11-11 ~ 2014-05-07
    IIF 31 - director → ME
  • 3
    CLONDALKIN GROUP HOLDINGS (UK) LIMITED - 2016-02-18
    CLONDAL GROUP HOLDINGS (UK) LIMITED - 2004-12-17
    Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-01-30 ~ 2017-03-09
    IIF 19 - director → ME
  • 4
    CLONDALKIN GROUP (U.K.) LIMITED - 2016-02-18
    CLONDALKIN MILLS GROUP (U.K.) LIMITED - 1981-12-31
    CROUCHKARN LIMITED - 1979-12-31
    Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2015-01-30 ~ 2017-03-09
    IIF 18 - director → ME
  • 5
    BOXES (GH) LIMITED - 2015-06-08
    BOXES LIMITED - 1994-08-30
    CANDYCITY LIMITED - 1987-07-27
    Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-30 ~ 2017-11-06
    IIF 11 - director → ME
  • 6
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. - 2015-06-08
    HARLANDS OF HULL LIMITED - 2011-06-03
    DREAM BANK LIMITED - 2003-10-01
    Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-30 ~ 2017-03-09
    IIF 15 - director → ME
  • 7
    RITCHIE (UK) LIMITED - 2015-06-08
    RITCHIE GROUP P L C - 1996-02-01
    R P P HOLDINGS P.L.C. - 1990-06-01
    PACIFIC SHELF (NINETY-SEVEN) LIMITED - 1987-05-07
    4th Floor 115 George Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-01-30 ~ 2017-11-06
    IIF 10 - director → ME
  • 8
    CLONDALKIN PHARMA & HEALTHCARE (KIMBOLTON) LTD. - 2015-06-08
    DITONE LABELS LIMITED - 2011-06-03
    DITONE PRODUCTS LIMITED - 1983-08-25
    Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-30 ~ 2017-03-09
    IIF 12 - director → ME
  • 9
    CLONDALKIN PHARMA & HEALTHCARE (NORTHAMPTON) LTD. - 2015-06-08
    BOXES (PRESTIGE) LIMITED - 2011-06-03
    PRESTIGE CARTONS LIMITED - 1996-12-24
    OLDWISH LIMITED - 1995-08-23
    Langford Locks, Kidlington, Oxford, England
    Corporate (3 parents)
    Officer
    2015-01-30 ~ 2017-03-09
    IIF 13 - director → ME
  • 10
    MOSS PLASTIC PARTS LIMITED - 2013-12-20
    ROBERT MOSS PUBLIC LIMITED COMPANY - 1987-07-31
    Langford Locks, Kidlington, Oxford, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2013-09-27 ~ 2017-03-09
    IIF 32 - director → ME
  • 11
    ESSENTRA FILTER PRODUCTS LIMITED - 2023-08-23
    FILTRONA FILTER PRODUCTS UK LIMITED - 2013-10-14
    FILTRONA UNITED KINGDOM LIMITED - 2010-08-19
    P.P. PAYNE LIMITED - 1999-06-24
    PAYNE PACKAGING LIMITED - 1992-04-03
    P.P.PAYNE LIMITED - 1981-12-31
    Giltway, Giltbrook, Nottingham, Nottinghamshire, England
    Corporate (5 parents)
    Officer
    2010-09-27 ~ 2013-07-26
    IIF 30 - director → ME
    2015-06-25 ~ 2017-11-06
    IIF 23 - director → ME
    2015-06-25 ~ 2017-11-06
    IIF 2 - secretary → ME
    2010-09-27 ~ 2013-07-26
    IIF 5 - secretary → ME
  • 12
    ESSENTRA FILTER PRODUCTS INTERNATIONAL LIMITED - 2023-08-22
    FILTRONA FILTER PRODUCTS INTERNATIONAL LIMITED - 2013-10-14
    CIGARETTE COMPONENTS LIMITED - 2010-08-19
    Giltway, Giltbrook, Nottingham, Nottinghamshire, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2010-09-23 ~ 2013-07-26
    IIF 28 - director → ME
    2016-04-27 ~ 2017-11-06
    IIF 25 - director → ME
    2016-04-27 ~ 2017-11-06
    IIF 3 - secretary → ME
    2010-09-23 ~ 2013-07-26
    IIF 4 - secretary → ME
  • 13
    ESNT FILTER PRODUCTS LIMITED - 2023-06-19
    FILTRONA FILTER PRODUCTS LIMITED - 2013-10-14
    Giltway, Giltbrook, Nottingham, Nottinghamshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2010-09-23 ~ 2013-07-26
    IIF 29 - director → ME
    2016-04-27 ~ 2017-11-06
    IIF 17 - director → ME
    2016-04-27 ~ 2017-11-06
    IIF 1 - secretary → ME
    2010-10-13 ~ 2013-07-26
    IIF 6 - secretary → ME
  • 14
    FORDS PACKAGING SYSTEMS HOLDINGS LIMITED - 2009-07-01
    Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-07-31 ~ 2024-12-06
    IIF 8 - director → ME
    2024-07-19 ~ 2024-12-09
    IIF 7 - secretary → ME
  • 15
    Ronald Close Woburn Road Industrial Estate, Kempston, Bedford
    Corporate (4 parents, 1 offspring)
    Officer
    2024-07-30 ~ 2024-12-06
    IIF 9 - director → ME
  • 16
    180 Rupert Street, Aston, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    6,461,812 GBP2022-04-30
    Officer
    2022-09-05 ~ 2024-03-20
    IIF 27 - director → ME
  • 17
    180 Rupert Street, Aston, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    896,352 GBP2022-04-30
    Officer
    2022-09-05 ~ 2024-03-20
    IIF 26 - director → ME
  • 18
    ESSENTRA (BANGOR) LTD. - 2022-10-07
    C. B. PACKAGING LIMITED - 2015-06-08
    CLONDALKIN (U.K.) LIMITED - 2003-11-14
    DECIDEBEAT LIMITED - 1996-08-07
    Unit 6a Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Corporate (4 parents)
    Officer
    2015-01-30 ~ 2017-03-09
    IIF 14 - director → ME
  • 19
    ESSENTRA PACKAGING & SECURITY LIMITED - 2022-10-07
    FILTRONA C&SP LIMITED - 2013-10-14
    Robin Mills Leeds Road, Idle, Bradford, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2014-05-02 ~ 2017-03-09
    IIF 20 - director → ME
  • 20
    ESSENTRA PACKAGING LIMITED - 2022-10-24
    CONTEGO HEALTHCARE LIMITED - 2013-10-14
    Robin Mills Leeds Road, Idle, Bradford, United Kingdom
    Corporate (4 parents)
    Officer
    2014-05-02 ~ 2017-03-09
    IIF 21 - director → ME
  • 21
    SKIFFY U.K. LIMITED - 2007-04-16
    ROLVENLINE LIMITED - 1997-08-18
    Langford Locks, Kidlington, Oxford, England
    Dissolved corporate (4 parents)
    Officer
    2013-09-27 ~ 2017-11-06
    IIF 33 - director → ME
  • 22
    STERA HOLDINGS LIMITED - 2013-01-04
    IMCO (32003) LIMITED - 2003-07-16
    Langford Locks, Kidlington, Oxford, England
    Dissolved corporate (3 parents)
    Officer
    2017-03-01 ~ 2017-11-06
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.