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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Priestley, Mark Richard

    Related profiles found in government register
  • Priestley, Mark Richard
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Old Farm Court, Grendon Underwood, Aylesbury, HP18 0SU, United Kingdom

      IIF 1
  • Priestley, Mark Richard
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestley, Mark Richard
    British company director born in September 1964

    Resident in United Kingdom

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

      IIF 32 IIF 33 IIF 34
  • Priestley, Mark Richard
    British company secretary born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Old Farm Court, Grendon Underwood, Buckinghamshire, HP18 0SU

      IIF 35
  • Priestley, Mark Richard
    British direct-tax and insurance born in September 1964

    Resident in United Kingdom

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

      IIF 36
  • Priestley, Mark Richard
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB, England

      IIF 37 IIF 38 IIF 39
    • Unit 14, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB, United Kingdom

      IIF 40
  • Priestley, Mark Richard
    British director and tax insurance born in September 1964

    Resident in United Kingdom

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

      IIF 41
  • Priestley, Mark Richard
    British tax director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB, United Kingdom

      IIF 42
  • Priestley, Mark Richard
    British

    Registered addresses and corresponding companies
  • Priestley, Mark Richard

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

      IIF 74
    • Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW, United Kingdom

      IIF 75 IIF 76
    • Phoenix Centre, Millennium Way West, Nottingham, NG8 6AW, United Kingdom

      IIF 77 IIF 78
  • Priestley, Mark
    British

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

      IIF 79 IIF 80
    • Unit 14, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB, United Kingdom

      IIF 81
  • Priestley, Mark

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

      IIF 82
    • Mps, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Unit 14, Colthrop Business Park, Colthrop Lane, Thatcham, RG19 4NB, England

      IIF 86 IIF 87 IIF 88
child relation
Offspring entities and appointments 46
  • 1
    AJS GROUP LIMITED
    06796443
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2016-10-14 ~ 2019-11-28
    IIF 32 - Director → ME
    2016-10-14 ~ 2019-11-28
    IIF 83 - Secretary → ME
  • 2
    B CLELAND LIMITED
    - now NI000190
    BOXMORE CLELAND LIMITED
    - 2013-11-27 NI000190 NI004663
    CULLINGTREE TRUST LIMITED - 1995-12-22
    19 Bedford Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    2008-01-14 ~ 2018-09-03
    IIF 35 - Director → ME
    2008-03-18 ~ 2018-09-03
    IIF 44 - Secretary → ME
  • 3
    B PACKAGING TECHNOLOGY LIMITED
    - now NI002580
    BOXMORE TECHNOLOGY LIMITED
    - 2013-11-27 NI002580
    BOXMORE PACKAGING LIMITED - 1990-07-25
    CLELAND (BELFAST) LIMITED - 1989-03-03
    19 Bedford Street, Belfast
    Dissolved Corporate (15 parents)
    Officer
    2008-01-14 ~ 2018-09-03
    IIF 5 - Director → ME
    2008-03-18 ~ 2018-09-03
    IIF 43 - Secretary → ME
  • 4
    BP MEDIA LIMITED
    - now 05854519
    STEVTON (NO.359) LIMITED - 2006-08-31
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2019-11-28
    IIF 78 - Secretary → ME
  • 5
    BP MEDIA TECHNOLOGY LTD
    07866760
    C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (8 parents)
    Officer
    2015-07-01 ~ 2018-05-09
    IIF 77 - Secretary → ME
  • 6
    CAMRO GRAPHICS LIMITED
    - now SC151386
    MACROCOM (277) LIMITED - 1994-10-07
    C/o Deloitte Llp, 100 Queen Street, Glasgow
    Dissolved Corporate (20 parents)
    Officer
    2008-01-14 ~ 2018-05-16
    IIF 20 - Director → ME
    2008-03-18 ~ 2018-05-16
    IIF 48 - Secretary → ME
  • 7
    FERNLACE LIMITED
    02780813
    C/o Deloitte Llp, 1 Little New Street, London
    Dissolved Corporate (21 parents)
    Officer
    2008-01-14 ~ 2018-05-24
    IIF 10 - Director → ME
    2008-03-18 ~ 2018-05-24
    IIF 63 - Secretary → ME
  • 8
    FIELD BOXMORE BEDFORD LIMITED
    - now 00137863
    E.F. TAYLOR & COMPANY LIMITED - 2000-05-02
    E.F. TAYLOR PLC - 1998-04-14
    E.F. TAYLOR & COMPANY LIMITED - 1994-09-28
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (29 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 23 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 68 - Secretary → ME
  • 9
    FIELD BOXMORE BOURNE (HOLDINGS) LIMITED
    - now 02829948
    TUDOR LABELS (HOLDINGS) LIMITED - 2000-05-02
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 21 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 65 - Secretary → ME
  • 10
    FIELD BOXMORE BOURNE LIMITED
    - now 01821587
    TUDOR LABELS LIMITED - 2000-05-02
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (25 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 15 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 64 - Secretary → ME
  • 11
    FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED
    - now 03006190
    LABEL ACCESS HOLDINGS COMPANY LIMITED - 2000-05-02
    LABELACCESS (UK) LIMITED - 1998-10-06
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 13 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 67 - Secretary → ME
  • 12
    FIELD BOXMORE GB LIMITED
    - now 00268909
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 2000-06-01
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED - 1998-05-06
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 17 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 49 - Secretary → ME
  • 13
    FIELD BOXMORE II LIMITED
    05290892
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (20 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 12 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 52 - Secretary → ME
  • 14
    FIELD BOXMORE TEWKESBURY LIMITED
    - now 02137399
    ETHICAL PRINT & PACKAGING LIMITED - 2000-05-02
    BLANKCOURT LIMITED - 1987-07-15
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (22 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 7 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 66 - Secretary → ME
  • 15
    FIELD FIRST CONGLETON LIMITED
    - now 03699799
    FIRST CARTON (CONGLETON) LIMITED - 2001-05-16
    935TH SHELF TRADING COMPANY LIMITED - 1999-04-30
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (23 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 8 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 70 - Secretary → ME
  • 16
    FIELD FIRST LIMITED
    - now 00926307
    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
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 16 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 69 - Secretary → ME
  • 17
    FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED
    - now 02623469
    FIELD GROUP PENSION TRUSTEE LIMITED
    - 2018-12-20 02623469
    CAMULOCO (ONE HUNDRED AND THIRTEEN) LIMITED - 1991-11-14
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (46 parents)
    Officer
    2008-06-30 ~ 2020-03-10
    IIF 41 - Director → ME
    2020-09-16 ~ now
    IIF 1 - Director → ME
    2016-11-23 ~ 2020-03-10
    IIF 74 - Secretary → ME
  • 18
    FIELD PACKAGING LIMITED
    - now 02774312
    TRUSHELFCO (NO. 1875) LIMITED - 1993-03-03
    Hill House, 1 Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2008-01-14 ~ 2018-08-21
    IIF 19 - Director → ME
    2008-03-18 ~ 2018-08-21
    IIF 50 - Secretary → ME
  • 19
    FIRST CARTON GROUP LTD
    - now 03484690
    FIRST CARTONS LIMITED - 1998-03-17
    2045TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-02-23
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2008-02-18 ~ 2019-11-28
    IIF 24 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 72 - Secretary → ME
  • 20
    FIRST CARTON PAZO LTD
    - now 00238339
    LAWSON MARDON PAZO LTD. - 1998-03-16
    LMG PAZO LIMITED - 1994-05-01
    PAZO COMPANY LIMITED(THE) - 1989-03-30
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (34 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 28 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 59 - Secretary → ME
  • 21
    FIRST CARTON THYNE LTD
    - now 00345645
    LMG MARDON LIMITED - 1994-05-01
    MARDON SON & HALL LIMITED - 1989-04-03
    MARDON,SON AND HALL,LIMITED - 1987-04-03
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (38 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 22 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 73 - Secretary → ME
  • 22
    GCM PRINT & PACKAGING SERVICE LIMITED
    - now 03114338
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 1998-05-06
    WOWTRADE LIMITED - 1995-12-29
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (30 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 27 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 55 - Secretary → ME
  • 23
    GREIF UK PLASTICS LTD - now
    IPACKCHEM LIMITED - 2024-10-23
    CHESAPEAKE PLASTICS LIMITED
    - 2014-03-11 02612195
    BOXMORE PACKAGING LIMITED - 2007-05-23
    AIROPAK LIMITED - 1994-08-01
    Gateway, Crewe, Cheshire
    Active Corporate (38 parents)
    Officer
    2008-01-14 ~ 2013-10-01
    IIF 11 - Director → ME
    2008-03-18 ~ 2013-10-01
    IIF 54 - Secretary → ME
  • 24
    LABEL RESEARCH LIMITED
    00948014
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (31 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 9 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 51 - Secretary → ME
  • 25
    LITHOPRINT HOLDINGS LIMITED
    - now SC152609
    MACROCOM (284) LIMITED - 1995-01-20
    Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (30 parents, 1 offspring)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 26 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 57 - Secretary → ME
  • 26
    MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED
    - now 03699714 03685165
    CHESAPEAKE UK ACQUISITIONS LIMITED
    - 2014-07-25 03699714
    CHESAPEAKE UK ACQUISITIONS PLC
    - 2009-05-08 03699714
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2017-02-10 ~ 2019-11-28
    IIF 42 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 53 - Secretary → ME
  • 27
    MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED
    - now 03685165 03699714
    CHESAPEAKE UK HOLDINGS LIMITED
    - 2014-07-25 03685165 08568688
    DE FACTO 752 LIMITED - 1999-01-18
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2014-12-31 ~ 2019-12-09
    IIF 36 - Director → ME
    2008-03-18 ~ 2019-12-09
    IIF 71 - Secretary → ME
  • 28
    MULTI PACKAGING SOLUTIONS ARBROATH LIMITED
    - now SC096307
    ARMSTRONG PACKAGING LIMITED
    - 2014-09-26 SC096307
    ARIMAT LIMITED - 1985-12-30
    Baden Powell Road, Kirkton Industrial Estate, Arbroath
    Active Corporate (19 parents)
    Officer
    2014-07-08 ~ 2019-11-28
    IIF 40 - Director → ME
    2014-07-08 ~ 2019-11-28
    IIF 81 - Secretary → ME
  • 29
    MULTI PACKAGING SOLUTIONS ASIA HOLDINGS LIMITED
    - now 07389527
    AGI MEDIA UK LIMITED
    - 2015-09-11 07389527
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2014-11-21 ~ 2019-12-12
    IIF 79 - Secretary → ME
  • 30
    MULTI PACKAGING SOLUTIONS BELFAST LIMITED
    - now NI004663
    CHESAPEAKE BELFAST LIMITED
    - 2014-07-25 NI004663
    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
    - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (30 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 4 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 47 - Secretary → ME
  • 31
    MULTI PACKAGING SOLUTIONS BRISTOL LIMITED
    - now 01220812
    CHESAPEAKE BRISTOL LIMITED
    - 2014-07-25 01220812
    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
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (29 parents)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 25 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 61 - Secretary → ME
  • 32
    MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED
    - now 06797044
    AJS NORTH LIMITED
    - 2017-07-12 06797044
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (16 parents)
    Officer
    2016-10-14 ~ 2019-11-28
    IIF 33 - Director → ME
    2016-10-14 ~ 2019-11-28
    IIF 85 - Secretary → ME
  • 33
    MULTI PACKAGING SOLUTIONS FINANCE LIMITED
    - now 08551650
    CHESAPEAKE FINANCE LIMITED
    - 2014-07-25 08551650 08568817, 08568879
    C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    2013-05-31 ~ 2018-05-09
    IIF 30 - Director → ME
    2013-05-31 ~ 2018-05-09
    IIF 76 - Secretary → ME
  • 34
    MULTI PACKAGING SOLUTIONS GB LIMITED
    - now 02604541 NI016529, 02586987, 08072031... (more)
    CHESAPEAKE & SONS LIMITED
    - 2014-07-25 02604541
    CHESAPEAKE & CO LIMITED - 2007-12-11
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    CHANCETHEME LIMITED - 1991-05-09
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (26 parents)
    Officer
    2008-02-18 ~ 2019-11-28
    IIF 6 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 58 - Secretary → ME
  • 35
    MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED
    - now SC031604
    CHESAPEAKE HILLINGTON LIMITED
    - 2014-07-25 SC031604
    CHESAPEAKE HILLINGTON PARK LIMITED - 2007-12-27
    LITHOPRINT (SCOTLAND) LIMITED - 2007-11-23
    Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (32 parents, 1 offspring)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 29 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 60 - Secretary → ME
  • 36
    MULTI PACKAGING SOLUTIONS LEASING LIMITED
    - now 08728194
    ASG LEASING LIMITED
    - 2015-09-24 08728194
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (18 parents)
    Officer
    2014-11-21 ~ 2019-11-28
    IIF 80 - Secretary → ME
  • 37
    MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED
    - now 06796940
    AJS LABELS LIMITED
    - 2017-07-12 06796940
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (17 parents)
    Officer
    2016-10-14 ~ 2019-11-28
    IIF 34 - Director → ME
    2016-10-14 ~ 2019-11-28
    IIF 84 - Secretary → ME
  • 38
    MULTI PACKAGING SOLUTIONS LONDON LIMITED
    - now 08072031
    MULTI PACKAGING SOLUTIONS UK LIMITED - 2014-07-15
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    2017-03-20 ~ 2019-08-20
    IIF 82 - Secretary → ME
  • 39
    MULTI PACKAGING SOLUTIONS NI LIMITED
    - now NI016529 08072031, 02604541, 02586987... (more)
    CHESAPEAKE PACKAGING NI LIMITED
    - 2014-07-25 NI016529
    BOXMORE INTERNATIONAL LIMITED
    - 2013-11-27 NI016529
    BOXMORE INTERNATIONAL PLC - 2002-04-17
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2008-02-18 ~ 2019-11-28
    IIF 2 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 45 - Secretary → ME
  • 40
    MULTI PACKAGING SOLUTIONS UK LIMITED
    - now 02586987 08072031, 02604541, NI016529... (more)
    CHESAPEAKE LIMITED
    - 2014-07-25 02586987 08568993
    CHESAPEAKE PLC
    - 2009-05-08 02586987 08568993
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    CATCHINDEX LIMITED - 1991-05-08
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (55 parents, 17 offsprings)
    Officer
    2008-02-18 ~ 2019-11-28
    IIF 14 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 56 - Secretary → ME
  • 41
    PRESENTATION PRODUCTS GROUP LIMITED
    SC420144 SC040788, SC298643, SC374341... (more)
    Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (14 parents, 1 offspring)
    Officer
    2015-02-27 ~ 2019-11-28
    IIF 39 - Director → ME
    2015-02-27 ~ 2019-11-28
    IIF 86 - Secretary → ME
  • 42
    PRESENTATION PRODUCTS HOLDINGS LIMITED
    - now SC374341 SC298643, SC420144, SC040788... (more)
    BRACKENBRAE LIMITED
    - 2015-04-23 SC374341
    CASTLELAW (NO.762) LIMITED - 2010-05-26
    Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-02-27 ~ 2019-11-28
    IIF 38 - Director → ME
    2015-02-27 ~ 2019-11-28
    IIF 88 - Secretary → ME
  • 43
    PRESENTATION PRODUCTS SCOTLAND LIMITED
    - now SC298643 SC374341, SC420144, SC040788... (more)
    BRACKENFIRTH HOLDINGS LIMITED - 2012-04-19
    CASTLELAW (NO.635) LIMITED - 2006-05-17
    Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (24 parents)
    Officer
    2015-02-27 ~ 2019-11-28
    IIF 37 - Director → ME
    2015-02-27 ~ 2019-11-28
    IIF 87 - Secretary → ME
  • 44
    SMURFIT WESTROCK PACKAGING MACHINERY LIMITED - now
    WESTROCK LINKX SYSTEMS LIMITED
    - 2025-06-27 04977673
    FIELD BOXMORE LIMITED
    - 2019-02-22 04977673
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2008-01-14 ~ 2019-03-21
    IIF 18 - Director → ME
    2008-03-18 ~ 2019-03-21
    IIF 62 - Secretary → ME
  • 45
    SPECIALTY CHEMICALS PACKAGING LIMITED
    - now 08540547
    SPECIALITY CHEMICALS PACKAGING LIMITED
    - 2013-06-14 08540547
    6 Snow Hill, London
    Dissolved Corporate (8 parents)
    Officer
    2013-05-22 ~ 2013-10-01
    IIF 31 - Director → ME
    2013-05-22 ~ 2013-10-01
    IIF 75 - Secretary → ME
  • 46
    WILLIAM W. CLELAND HOLDINGS LIMITED
    NI010089
    Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2008-01-14 ~ 2019-11-28
    IIF 3 - Director → ME
    2008-03-18 ~ 2019-11-28
    IIF 46 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.