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

Smith, Ricki Brent

    Related profiles found in government register
  • Smith, Ricki Brent
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, United Kingdom

      IIF 1
  • Smith, Ricki Brent
    British cfo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Skegby Hall Gardens, Skegby, Sutton-in-ashfield, Nottinghamshire, NG17 3FX, United Kingdom

      IIF 2
  • Smith, Ricki Brent
    British chief financial officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 3 IIF 4
    • icon of address Multi Packaging Solutions, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, England

      IIF 5 IIF 6
  • Smith, Ricki Brent
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Upton Road, Southwell, NG25 0QB, England

      IIF 7
    • icon of address The Poplars, Upton Road, Southwell, Notts, NG25 0QB, England

      IIF 8
  • Smith, Ricki Brent
    British director born in February 1969

    Resident in England

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

      IIF 9 IIF 10
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 11
    • icon of address The Poplars, Upton Road, Southwell, NG25 0QB, United Kingdom

      IIF 12
    • icon of address The Poplars, Upton Road, Southwell, Nottinghamshire, NG25 0QB, United Kingdom

      IIF 13
  • Smith, Ricki Brent
    British evp born in February 1969

    Resident in England

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

      IIF 14
    • icon of address -, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, England

      IIF 15
  • Smith, Ricki Brent
    British executive vice president born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ricki Brent
    British finance director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ricki Brent
    British owner born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poplars, Upton Road, Southwell, NG25 0QB, United Kingdom

      IIF 43
  • Mr Ricki Brent Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 44
    • icon of address The Poplars, Upton Road, Southwell, NG25 0QB, England

      IIF 45
    • icon of address The Poplars, Upton Road, Southwell, NG25 0QB, United Kingdom

      IIF 46
    • icon of address The Poplars, Upton Road, Southwell, Nottinghamshire, NG25 0QB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    CHESAPEAKE FINANCE 1 LIMITED - 2015-10-22
    CHASE MIDCO 1 LIMITED - 2013-11-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 3 - Director → ME
  • 2
    CHESAPEAKE HOLDINGS LIMITED - 2015-10-22
    CHASE TOPCO LIMITED - 2013-11-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 4 - Director → ME
  • 3
    CPH2 GROUP PLC - 2021-10-11
    icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address The Poplars, Upton Road, Southwell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 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
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address The Poplars, Upton Road, Southwell, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,737 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 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
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    icon of address The Poplars, Upton Road, Southwell, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,157 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Poplars, Upton Road, Southwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225,427 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 35
  • 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 ~ 2017-09-06
    IIF 20 - Director → ME
  • 2
    STEVTON (NO.359) LIMITED - 2006-08-31
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-06
    IIF 9 - Director → ME
  • 3
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-06
    IIF 10 - Director → ME
  • 4
    CLEAN POWER HYDROGEN LIMITED - 2016-08-16
    icon of address Unit D Parkside Business Park, Spinners Road, Doncaster, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -3,053,000 GBP2022-12-31
    Officer
    icon of calendar 2021-06-05 ~ 2022-02-28
    IIF 8 - 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 2010-06-18 ~ 2017-09-06
    IIF 41 - Director → ME
  • 6
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 2000-06-01
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED - 1998-05-06
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2017-09-06
    IIF 32 - Director → ME
  • 7
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2017-09-06
    IIF 30 - Director → ME
  • 8
    FIRST CARTON LTD - 2001-05-16
    LAWSON MARDON CARTON LTD. - 1998-03-16
    LMG FOLDING CARTONS LIMITED - 1994-05-01
    MARDON PACKAGING MACHINES LIMITED - 1990-04-27
    CUNDELL MACHINES LIMITED - 1986-04-15
    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 ~ 2017-09-06
    IIF 18 - Director → ME
  • 9
    TRUSHELFCO (NO. 1875) LIMITED - 1993-03-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2017-09-06
    IIF 31 - Director → ME
  • 10
    FIRST CARTONS LIMITED - 1998-03-17
    2045TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-02-23
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2017-09-06
    IIF 36 - Director → ME
  • 11
    LAWSON MARDON PAZO LTD. - 1998-03-16
    LMG PAZO LIMITED - 1994-05-01
    PAZO COMPANY LIMITED(THE) - 1989-03-30
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-09-06
    IIF 16 - Director → ME
  • 12
    LMG MARDON LIMITED - 1994-05-01
    MARDON SON & HALL LIMITED - 1989-04-03
    MARDON,SON AND HALL,LIMITED - 1987-04-03
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-09-06
    IIF 19 - Director → ME
  • 13
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 1998-05-06
    WOWTRADE LIMITED - 1995-12-29
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2017-09-06
    IIF 38 - Director → ME
  • 14
    IPACKCHEM LIMITED - 2024-10-23
    CHESAPEAKE PLASTICS LIMITED - 2014-03-11
    BOXMORE PACKAGING LIMITED - 2007-05-23
    AIROPAK LIMITED - 1994-08-01
    icon of address Gateway, Crewe, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2013-10-01
    IIF 40 - Director → ME
  • 15
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-09-06
    IIF 17 - Director → ME
  • 16
    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 2010-06-18 ~ 2017-09-06
    IIF 37 - Director → ME
  • 17
    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 2010-06-18 ~ 2017-09-06
    IIF 35 - Director → ME
  • 18
    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 2013-03-25 ~ 2017-09-06
    IIF 25 - Director → ME
  • 19
    AGI MEDIA UK LIMITED - 2015-09-11
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-09 ~ 2017-09-06
    IIF 15 - Director → ME
  • 20
    CHESAPEAKE BELFAST LIMITED - 2014-07-25
    FIELD BOXMORE BELFAST LIMITED - 2007-12-03
    BOXMORE HEALTHCARE PACKAGING (IRELAND) LIMITED - 2001-06-21
    BOXMORE CLELAND LIMITED - 1995-12-21
    BOXMORE PACKAGING LIMITED - 1989-03-03
    WILLIAM W. CLELAND LIMITED - 1989-02-13
    icon of address - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2017-09-06
    IIF 27 - Director → ME
  • 21
    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 2010-06-18 ~ 2017-09-06
    IIF 34 - Director → ME
  • 22
    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 ~ 2017-09-06
    IIF 22 - Director → ME
  • 23
    CHESAPEAKE FINANCE LIMITED - 2014-07-25
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2017-09-06
    IIF 23 - Director → ME
  • 24
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    CHANCETHEME LIMITED - 1991-05-09
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2017-09-06
    IIF 29 - Director → ME
  • 25
    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 2013-09-30 ~ 2017-09-06
    IIF 5 - Director → ME
  • 26
    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 2010-06-18 ~ 2017-09-06
    IIF 39 - Director → ME
  • 27
    ASG LEASING LIMITED - 2015-09-24
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2017-08-16
    IIF 14 - Director → ME
  • 28
    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 2013-09-30 ~ 2017-09-06
    IIF 6 - Director → ME
  • 29
    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 ~ 2017-09-06
    IIF 21 - Director → ME
  • 30
    CHESAPEAKE PACKAGING NI LIMITED - 2014-07-25
    BOXMORE INTERNATIONAL LIMITED - 2013-11-27
    BOXMORE INTERNATIONAL PLC - 2002-04-17
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    icon of address Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2017-09-06
    IIF 26 - Director → ME
  • 31
    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 2010-03-19 ~ 2017-09-07
    IIF 42 - Director → ME
  • 32
    icon of address C/o Haworth Associates Nunn Brook Road, Huthwaite, Sutton-in-ashfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2013-04-01 ~ 2017-01-20
    IIF 2 - Director → ME
  • 33
    SPECIALITY CHEMICALS PACKAGING LIMITED - 2013-06-14
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2013-10-01
    IIF 24 - Director → ME
  • 34
    FIELD BOXMORE LIMITED - 2019-02-22
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2017-09-06
    IIF 33 - Director → ME
  • 35
    icon of address Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-18 ~ 2017-09-06
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.