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

Regniers, Yves Luc

    Related profiles found in government register
  • Regniers, Yves Luc
    Belgian director born in April 1978

    Resident in England

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

      IIF 1 IIF 2
  • Regniers, Yves Luc
    Belgian finance controller born in April 1978

    Resident in England

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

      IIF 3 IIF 4
  • Regniers, Yves Luc
    Belgian finance director born in April 1978

    Resident in England

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

      IIF 5
    • icon of address 62, Woodhouse Gardens, Ruddington, NG11 6BF, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Regniers, Yves Luc
    Belgian financial controller born in April 1978

    Resident in England

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

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

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

      IIF 14 IIF 15 IIF 16
    • icon of address Multi Packaging Solutions, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW

      IIF 17 IIF 18
  • Regniers, Yves Luc
    Belgian director born in April 1978

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

      IIF 19
  • Regniers, Yves Luc
    Belgian none born in April 1978

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Estuary House, 10th Avenue, Zone 3 Deeside Industrial Park, Deeside, Flintshire, CH5 2UA, United Kingdom

      IIF 20
  • Regniers, Yves Luc
    Belgian financial controller born in April 1978

    Resident in United Kingdom

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

      IIF 21
  • Regniers, Yves
    Belgian finance director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 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 2015-09-03 ~ dissolved
    IIF 4 - 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 2015-09-03 ~ dissolved
    IIF 3 - Director → ME
  • 3
    K K FINE FOODS LIMITED - 2023-04-21
    K K WHOLEFOODS LIMITED - 2003-02-20
    K K FINE FOODS LIMITED - 2007-08-16
    K K FINE FOODS PLC - 2017-10-11
    icon of address Estuary House 10th Avenue, Zone 3 Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    18,861,062 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 20 - Director → ME
Ceased 45
  • 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 ~ 2017-02-10
    IIF 14 - Director → ME
  • 2
    BOXMORE CLELAND LIMITED - 2013-11-27
    CULLINGTREE TRUST LIMITED - 1995-12-22
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 8 - Director → ME
  • 3
    BOXMORE TECHNOLOGY LIMITED - 2013-11-27
    BOXMORE PACKAGING LIMITED - 1990-07-25
    CLELAND (BELFAST) LIMITED - 1989-03-03
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 6 - Director → ME
  • 4
    STEVTON (NO.359) LIMITED - 2006-08-31
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2017-02-10
    IIF 2 - Director → ME
  • 5
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-02-10
    IIF 1 - Director → ME
  • 6
    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 2011-03-28 ~ 2017-02-10
    IIF 35 - Director → ME
  • 7
    PLUMA UK LIMITED - 2007-04-25
    CONTINENTAL GOURMET FOODS LIMITED - 1990-03-05
    ANVILRATE LIMITED - 1985-11-06
    TERBEKE-PLUMA UK LIMITED - 2023-04-21
    WHAT'S COOKING SAVOURY UK LTD - 2025-03-12
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    234,497 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2025-01-10
    IIF 19 - Director → ME
  • 8
    icon of address C/o Deloitte Llp, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 31 - Director → ME
  • 9
    E.F. TAYLOR & COMPANY LIMITED - 2000-05-02
    E.F. TAYLOR PLC - 1998-04-14
    E.F. TAYLOR & COMPANY LIMITED - 1994-09-28
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 30 - Director → ME
  • 10
    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 2011-03-28 ~ 2017-02-10
    IIF 29 - Director → ME
  • 11
    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 2011-03-28 ~ 2017-02-10
    IIF 36 - Director → ME
  • 12
    LABELACCESS (UK) LIMITED - 1998-10-06
    LABEL ACCESS HOLDINGS COMPANY 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 2011-03-28 ~ 2017-02-10
    IIF 23 - Director → ME
  • 13
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED - 1998-05-06
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 2000-06-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 25 - Director → ME
  • 14
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 39 - Director → ME
  • 15
    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 2011-03-28 ~ 2017-02-10
    IIF 45 - Director → ME
  • 16
    FIRST CARTON (CONGLETON) LIMITED - 2001-05-16
    935TH SHELF TRADING COMPANY LIMITED - 1999-04-30
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 28 - Director → ME
  • 17
    LMG FOLDING CARTONS LIMITED - 1994-05-01
    LAWSON MARDON CARTON LTD. - 1998-03-16
    MARDON PACKAGING MACHINES LIMITED - 1990-04-27
    FIRST CARTON LTD - 2001-05-16
    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 2011-03-28 ~ 2017-02-10
    IIF 37 - Director → ME
  • 18
    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 2011-03-28 ~ 2017-02-10
    IIF 42 - Director → ME
  • 19
    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 2011-03-28 ~ 2017-02-10
    IIF 32 - Director → ME
  • 20
    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 2011-03-28 ~ 2017-02-10
    IIF 27 - Director → ME
  • 21
    MARDON SON & HALL LIMITED - 1989-04-03
    MARDON,SON AND HALL,LIMITED - 1987-04-03
    LMG MARDON LIMITED - 1994-05-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 24 - Director → ME
  • 22
    WOWTRADE LIMITED - 1995-12-29
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 1998-05-06
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 40 - Director → ME
  • 23
    BOXMORE PACKAGING LIMITED - 2007-05-23
    CHESAPEAKE PLASTICS LIMITED - 2014-03-11
    AIROPAK LIMITED - 1994-08-01
    IPACKCHEM LIMITED - 2024-10-23
    icon of address Gateway, Crewe, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2013-10-01
    IIF 48 - Director → ME
  • 24
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 26 - Director → ME
  • 25
    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 2011-03-28 ~ 2017-02-10
    IIF 47 - Director → ME
  • 26
    CHESAPEAKE UK ACQUISITIONS PLC - 2009-05-08
    CHESAPEAKE UK ACQUISITIONS LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 33 - Director → ME
  • 27
    DE FACTO 752 LIMITED - 1999-01-18
    CHESAPEAKE UK HOLDINGS LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2017-02-10
    IIF 13 - Director → ME
  • 28
    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 ~ 2017-02-10
    IIF 21 - Director → ME
  • 29
    BOXMORE HEALTHCARE PACKAGING (IRELAND) LIMITED - 2001-06-21
    WILLIAM W. CLELAND LIMITED - 1989-02-13
    BOXMORE CLELAND LIMITED - 1995-12-21
    BOXMORE PACKAGING LIMITED - 1989-03-03
    CHESAPEAKE BELFAST LIMITED - 2014-07-25
    FIELD BOXMORE BELFAST LIMITED - 2007-12-03
    icon of address - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 9 - Director → ME
  • 30
    ALVAX SUPPLIES LIMITED - 1998-10-28
    CHESAPEAKE BRISTOL LIMITED - 2014-07-25
    LABEL ACCESS LIMITED - 2000-05-02
    FIELD FIRST LABEL ACCESS LIMITED - 2007-11-26
    FIELD BOXMORE BRISTOL LIMITED - 2001-11-23
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 43 - Director → ME
  • 31
    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 ~ 2017-02-10
    IIF 16 - Director → ME
  • 32
    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 ~ 2017-02-10
    IIF 5 - Director → ME
  • 33
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    CHANCETHEME LIMITED - 1991-05-09
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 41 - Director → ME
  • 34
    CHASE MIDCO 2 LIMITED - 2013-11-01
    CHESAPEAKE FINANCE 2 LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-02-10
    IIF 17 - Director → ME
  • 35
    CHESAPEAKE HILLINGTON PARK LIMITED - 2007-12-27
    LITHOPRINT (SCOTLAND) LIMITED - 2007-11-23
    CHESAPEAKE HILLINGTON LIMITED - 2014-07-25
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 34 - Director → ME
  • 36
    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 ~ 2017-02-10
    IIF 15 - Director → ME
  • 37
    BOXMORE INTERNATIONAL PLC - 2002-04-17
    CHESAPEAKE PACKAGING NI LIMITED - 2014-07-25
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    BOXMORE INTERNATIONAL LIMITED - 2013-11-27
    icon of address Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 44 - Director → ME
  • 38
    CHESAPEAKE PLC - 2009-05-08
    CHESAPEAKE LIMITED - 2014-07-25
    CATCHINDEX LIMITED - 1991-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 46 - Director → ME
  • 39
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2017-02-10
    IIF 12 - Director → ME
  • 40
    CASTLELAW (NO.762) LIMITED - 2010-05-26
    BRACKENBRAE LIMITED - 2015-04-23
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ 2017-02-10
    IIF 11 - Director → ME
  • 41
    CASTLELAW (NO.635) LIMITED - 2006-05-17
    BRACKENFIRTH HOLDINGS LIMITED - 2012-04-19
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2017-02-10
    IIF 10 - Director → ME
  • 42
    MULTI PACKAGING SOLUTIONS LIMITED - 2025-06-27
    CHESAPEAKE SERVICES LIMITED - 2013-12-05
    CHESAPEAKE/MPS MERGER LIMITED - 2014-07-25
    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 2016-04-26 ~ 2017-02-10
    IIF 18 - Director → ME
  • 43
    FIELD BOXMORE LIMITED - 2019-02-22
    WESTROCK LINKX SYSTEMS LIMITED - 2025-06-27
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 38 - Director → ME
  • 44
    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 22 - Director → ME
  • 45
    icon of address Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2017-02-10
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.