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

Chapman, Michael James

    Related profiles found in government register
  • Chapman, Michael James
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 78 Larkhall Lane, Harpole, Northamptonshire, NN7 4DF

      IIF 1
    • Clifton House 1 Marston Road, St Neots, Huntingdon, Cambridgeshire, PE19 2HN

      IIF 2
    • Diversey, Pyramid Close, Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 3
  • Chapman, Michael James
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Zenith House, Dixons Hill Road, North Mymms, Hatfield, AL9 7JE, England

      IIF 4
    • Pyramid Close, Weston Favell Centre, Northampton, NN3 8PD, United Kingdom

      IIF 5
  • Chapman, Michael James
    British lawyer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Weston Favell Centre, Northampton, NN3 8PD

      IIF 6
    • Diversey Uk Services Limited, Pyramid Close, Weston Favell, Northampton, NN3 8PD

      IIF 7
  • Chapman, Michael James
    British solicitor born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 8 IIF 9 IIF 10
    • Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN

      IIF 11
    • Zenith House, A1(m) Business Centre, Dixons Hill Road Welham Green, Hertfordshire, AL9 7JE

      IIF 12
    • 78 Larkhall Lane, Harpole, Northamptonshire, NN7 4DF

      IIF 13 IIF 14 IIF 15
    • Diversey Limited, Pyramid Close, Weston Favell, Northampton, NN3 8PD, England

      IIF 16 IIF 17
    • Diversey, Pyramid Close, Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 18 IIF 19
    • Diversey Uk Services Limited, Pyramid Close, Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 20
    • Pyramid Close, Weston Favell, Northampton, Northamptonshire, NN3 8PD, United Kingdom

      IIF 21
    • Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

      IIF 22 IIF 23 IIF 24
    • Clifton House, 1 Marston Road, St Neots, Cambridge, PE19 2HN, United Kingdom

      IIF 25
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 26 IIF 27 IIF 28
    • Clifton House, 1 Marston Road, St. Neots, PE19 2HN

      IIF 36 IIF 37
    • A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 38
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 39
    • Pyramid Close, Weston Favell, Northampton, NN3 8PD, United Kingdom

      IIF 40 IIF 41
  • Chapman, Michael James
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 42
  • Chapman, Michael James
    British solicitor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN, Uk

      IIF 43
  • Chapman, Michael James
    British

    Registered addresses and corresponding companies
  • Chapman, Michael James
    British solicitor

    Registered addresses and corresponding companies
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 58 IIF 59
    • Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN

      IIF 60
    • 78 Larkhall Lane, Harpole, Northamptonshire, NN7 4DF

      IIF 61 IIF 62
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 63 IIF 64 IIF 65
    • Clifton House, 1 Marston Road, St Neots, Cambs, PE19 2HN, Uk

      IIF 69
    • Clifton House, 1 Marston Road, St. Neots, Cambridgeshire, PE19 2HN, United Kingdom

      IIF 70
  • Capman, Michael James
    British

    Registered addresses and corresponding companies
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN, United Kingdom

      IIF 71
  • Chapman, Michael Jamrs
    British

    Registered addresses and corresponding companies
    • Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN, United Kingdom

      IIF 72
  • Chapman, Michael James

    Registered addresses and corresponding companies
    • Pyramid Close, Weston Favell Centre, Northampton, NN3 8PD, United Kingdom

      IIF 73
    • Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

      IIF 74
    • Clifton House, 1 Marston Road, St. Neots, Cambridgeshire, PE19 2HN

      IIF 75
    • Zenith House, A1(m) Business, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 76
  • Mr Michael James Chapman
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 2
  • 1
    THE PROPERTY FOLD LIMITED
    15153998
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,251 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TWISTER CLEANING TECHNOLOGY LTD
    10643317
    Zenith House Dixons Hill Road, North Mymms, Hatfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 4 - Director → ME
Ceased 49
  • 1
    ABBOTT HEALTHCARE PRODUCTS LTD - now
    SOLVAY HEALTHCARE LIMITED
    - 2010-02-17 00949253
    DUPHAR LABORATORIES LIMITED - 1995-06-12
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1996-10-01 ~ 1998-12-31
    IIF 48 - Secretary → ME
  • 2
    ABC HYGIENE LIMITED
    04703014
    C/o Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,796 GBP2016-03-31
    Officer
    2019-11-01 ~ 2023-05-14
    IIF 39 - Director → ME
  • 3
    BCPE DIAMOND UK HOLDCO LIMITED
    10735431
    Weston Favell, Pyramid Close, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-09-06 ~ 2023-07-14
    IIF 7 - Director → ME
  • 4
    BRITISH COLLOIDS LIMITED
    00152266
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    1996-10-01 ~ 1998-12-31
    IIF 52 - Secretary → ME
  • 5
    CCL INTERCHEM HOLDINGS LTD.
    - now SC094557
    CCL INTERCHEM LIMITED - 2007-08-17 01305036
    CHEMICAL CLEANING LIMITED - 1996-11-01
    CHEMICAL CLEANING (SCOTLAND) LIMITED - 1987-05-29
    272 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2019-11-01 ~ 2023-07-14
    IIF 19 - Director → ME
  • 6
    CCL PENTASOL LIMITED
    - now 01305036
    CCL INTERCHEM LIMITED - 2011-03-08 SC094557
    CCL INTERCHEM (MFG) LIMITED - 2007-08-30
    F.D.A. TECHNICAL SERVICES LIMITED - 1999-12-07
    Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-08-31 ~ 2023-07-14
    IIF 41 - Director → ME
  • 7
    CCL WATER ENGINEERING LTD
    SC438627
    272 Bath Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-11-01 ~ 2023-07-14
    IIF 18 - Director → ME
  • 8
    CHEMICAL METHODS (EUROPE) LIMITED
    01534154
    Weston Favell Centre, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ 2023-07-14
    IIF 22 - Director → ME
  • 9
    DIVERSEY (EUROPE) LIMITED
    01582044
    Weston Favell Centre, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2017-09-06 ~ 2023-07-14
    IIF 23 - Director → ME
  • 10
    DIVERSEY HOLDINGS I (UK) LIMITED
    13257354 04313193, 13257785, 04313193... (more)
    Weston Favell, Centre, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-10 ~ 2023-07-14
    IIF 17 - Director → ME
  • 11
    DIVERSEY HOLDINGS II (UK) LIMITED
    13257785 04313193, 04313193, 02565578... (more)
    Weston Favell Centre, Pyramid Close, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-10 ~ 2023-07-14
    IIF 16 - Director → ME
  • 12
    DIVERSEY LIMITED
    - now 03459907 02565578, 01585827
    JOHNSONDIVERSEY UK LIMITED - 2010-03-05
    JOHNSON WAX PROFESSIONAL LIMITED - 2002-08-05
    S.C. JOHNSON PROFESSIONAL LIMITED - 2000-01-12
    Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2013-12-31 ~ 2018-01-08
    IIF 20 - Director → ME
  • 13
    DIVERSEY UK HOLDINGS LIMITED
    - now 04313193 13257785, 02565578, 13257354
    DIVERSEY HOLDINGS LIMITED
    - 2021-05-11 04313193 13257785, 02565578, 13257354
    JOHNSONDIVERSEY UK HOLDINGS LIMITED - 2010-03-05
    JOHNSON PROFESSIONAL UK LIMITED - 2002-08-23
    LINKCHIME LIMITED - 2001-11-09
    Weston Favell Centre, Northampton, Northamptonshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-11-01 ~ 2023-07-14
    IIF 24 - Director → ME
    2017-11-01 ~ 2023-07-14
    IIF 74 - Secretary → ME
  • 14
    DIVERSEY UK PRODUCTION LIMITED
    - now 01585827
    DIVERSEY (U.K.) LIMITED - 2011-10-07 00530187
    DIVERSEY LIMITED - 1982-03-12 03459907, 02565578
    Weston Favell Centre, Northampton
    Active Corporate (3 parents)
    Officer
    2019-07-19 ~ 2021-06-30
    IIF 6 - Director → ME
  • 15
    DIVERSEY UK SERVICES LIMITED
    - now 00530187 01585827
    DIVERSEY EQUIPMENT LIMITED - 2012-04-30
    JOHNSONDIVERSEY EQUIPMENT LIMITED - 2010-03-05
    DIVERSEYLEVER EQUIPMENT LIMITED - 2002-05-07
    DIVERSEY EQUIPMENT TECHNOLOGIES LIMITED - 1996-09-11
    DIVERSEY ENGINEERING (EUROPE) LIMITED - 1993-07-26
    DIVERSEY ENGINEERING (EUROPE) LIMITED - 1981-12-31
    Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2023-07-14
    IIF 21 - Director → ME
  • 16
    DOLPHIN FAIRWAY LIMITED
    - now 01989437
    FAIRWAY PACKAGING LIMITED - 1996-06-14
    MARCHFINAL LIMITED - 1986-06-23
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2002-01-24 ~ 2017-09-06
    IIF 30 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 66 - Secretary → ME
  • 17
    DOLPHIN PACKAGING (CHELTENHAM) LIMITED
    - now 00771744
    AMALGAMATED MINING AND TRADING LIMITED - 1989-11-29
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2002-01-24 ~ 2017-09-06
    IIF 34 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 65 - Secretary → ME
  • 18
    DOLPHIN PACKAGING (HOLDINGS) LIMITED
    - now 02138107
    DOLPHIN PACKAGING LIMITED
    - 2001-01-04 02138107 01214701
    OWNERSHIELD PLC - 1987-07-17
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2000-08-17 ~ 2017-09-06
    IIF 28 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 64 - Secretary → ME
  • 19
    DOLPHIN PACKAGING LIMITED
    - now 01214701 02138107
    DOLPHIN PACKAGING MATERIALS LIMITED - 2001-01-04
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2002-01-24 ~ 2017-09-06
    IIF 31 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 63 - Secretary → ME
  • 20
    DRY LUBE LIMITED
    05390685
    Pyramid Close, Weston Favell Centre, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    467,648 GBP2016-12-31
    Officer
    2015-12-11 ~ 2023-07-14
    IIF 5 - Director → ME
    2015-12-11 ~ 2023-07-14
    IIF 73 - Secretary → ME
  • 21
    FLIGHTPRIME LIMITED
    02589006
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-01-24 ~ 2017-09-06
    IIF 43 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 69 - Secretary → ME
  • 22
    FOOD CONTAINERS LIMITED
    - now 01715198
    PARLABROOK LIMITED - 1985-04-19
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-01-24 ~ 2017-09-06
    IIF 32 - Director → ME
    2002-01-24 ~ 2017-09-06
    IIF 67 - Secretary → ME
  • 23
    FORT DODGE (SOLV) LIMITED - now
    FORT DODGE ANIMAL HEALTH LIMITED - 1997-12-01 02447810
    SOLVAY VETERINARY LIMITED
    - 1997-03-01 00875036
    DUPHAR VETINARY LIMITED - 1991-08-01
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1996-10-01 ~ 1997-03-01
    IIF 45 - Secretary → ME
  • 24
    FORT DODGE UK LIMITED - now
    DUPHAR LIMITED
    - 1997-03-01 00638933
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    1996-10-01 ~ 1997-03-01
    IIF 51 - Secretary → ME
  • 25
    GETPACKING LIMITED
    - now 03779972 01610518
    SOTEN (UK) LIMITED
    - 2004-10-11 03779972 01610518
    REDIRAVEN LIMITED - 1999-06-10
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2001-09-25 ~ 2017-09-06
    IIF 35 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 75 - Secretary → ME
  • 26
    HEREFORD PAPER AND ALLIED PRODUCTS LIMITED
    - now 01377776
    HEREFORD RUBBER AND ALLIED PRODUCTS LIMITED - 1983-05-03
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 29 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 71 - Secretary → ME
  • 27
    INDUSTRIAL FILTERS LIMITED - now
    MANN + HUMMEL AUTOMOTIVE (UK) LIMITED - 2003-08-01
    SOLVAY AUTOMOTIVE LIMITED
    - 2002-05-28 02170063
    SOLVAY THERMOPLASTIC MANUFACTURED PARTS (UK) LIMITED - 1993-06-01
    URGENTPOLE LIMITED - 1987-12-21
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1996-10-01 ~ 1998-12-31
    IIF 15 - Director → ME
    1996-10-01 ~ 1998-12-31
    IIF 46 - Secretary → ME
  • 28
    INTEROX PENSION SCHEME TRUSTEES LIMITED
    - now 02679519
    BRANBASE LIMITED - 1992-02-17
    Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-17 ~ 1998-12-31
    IIF 14 - Director → ME
  • 29
    KEVOTHERMAL LIMITED
    - now 05855640
    NANOPORE INSULATION LIMITED - 2013-09-27
    ANNOROPE LIMITED - 2006-08-25
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,133,954 GBP2021-12-31
    Officer
    2014-11-10 ~ 2017-09-06
    IIF 25 - Director → ME
    2009-03-17 ~ 2017-09-06
    IIF 70 - Secretary → ME
  • 30
    MANSBRIDGE PHARMACEUTICALS LIMITED
    - now 03249068
    INHOCO 551 LIMITED
    - 1996-11-19 03249068 04141426, 05552050, 06076004... (more)
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1996-11-07 ~ 1998-12-31
    IIF 44 - Secretary → ME
  • 31
    PALADIN G.P. LTD.
    - now SC088349
    PALADIN GRAPHIC PRODUCTS LIMITED - 1995-01-23
    PALADIN GRAPHICS PRODUCTS LIMITED - 1986-10-16
    VADERO LIMITED - 1984-07-02
    Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2004-07-22 ~ 2017-09-06
    IIF 1 - Director → ME
    2004-07-22 ~ 2017-09-06
    IIF 50 - Secretary → ME
  • 32
    PENTASOL F.B. LIMITED
    - now 06726234
    MUIRWALK LIMITED - 2008-11-07
    Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2020-08-31 ~ 2023-07-14
    IIF 40 - Director → ME
  • 33
    PROGRESSIVE PACKAGING (FILM SYSTEMS) LIMITED
    03383452
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-22 ~ 2017-09-06
    IIF 11 - Director → ME
    2004-07-22 ~ 2017-09-06
    IIF 60 - Secretary → ME
  • 34
    PROGRESSIVE PACKAGING (HOLDINGS) LIMITED
    - now 02633332
    LOOKCOUNT LIMITED - 1993-01-07
    1-3 Cromwell Road, St. Neots, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2004-07-22 ~ 2017-09-06
    IIF 9 - Director → ME
    2004-07-22 ~ 2017-09-06
    IIF 58 - Secretary → ME
  • 35
    PROGRESSIVE PACKAGING LIMITED
    - now 00451160
    MCG PROGRESSIVE PACKAGING LIMITED - 1991-11-28
    PROGRESSIVE PACKAGING LIMITED - 1989-04-03
    ROSS INSULATION PRODUCTS LIMITED - 1989-02-01
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2004-07-22 ~ 2017-09-06
    IIF 27 - Director → ME
    2004-07-22 ~ 2017-09-06
    IIF 68 - Secretary → ME
  • 36
    SEALED AIR (BRADFORD) LIMITED
    - now 01144779
    WRAPID PACKAGING SYSTEMS LIMITED
    - 2004-10-06 01144779
    WRAPID MACHINERY LIMITED - 1990-12-07
    JONLOCK LIMITED - 1978-12-31
    1-3 Cromwell Road, St. Neots, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2004-07-22 ~ 2017-09-06
    IIF 10 - Director → ME
    2004-07-22 ~ 2017-09-06
    IIF 59 - Secretary → ME
  • 37
    SEALED AIR (FPD) HOLDINGS LIMITED
    - now 01811440
    TRIGON PACKAGING SYSTEMS (EUROPE) LIMITED - 1996-01-18
    TRIGON PACKAGING SYSTEMS LIMITED - 1986-06-09 01952260
    ATLASREALM LIMITED - 1984-05-25
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 37 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 56 - Secretary → ME
  • 38
    SEALED AIR (FPD) LIMITED
    - now 01952260
    TRIGON PACKAGING SYSTEMS (U.K.) LIMITED - 1996-01-18 01811440
    DAZEMAIN LIMITED - 1986-05-20
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 36 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 54 - Secretary → ME
  • 39
    SEALED AIR (WITHAM) LIMITED
    - now 01610518
    SOTEN (UK) LIMITED
    - 2008-12-05 01610518 03779972
    GETPACKING LIMITED
    - 2004-10-11 01610518 03779972
    ANPAK LIMITED - 2001-03-19
    ANGLIA PACKAGING SUPPLIES LIMITED - 1993-06-16
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 26 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 55 - Secretary → ME
  • 40
    SEALED AIR LIMITED
    - now 03443946 01560613
    CRYOVAC UK LIMITED
    - 1999-11-01 03443946
    ARABLELAND LIMITED - 1997-10-29
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    1999-11-01 ~ 2017-09-06
    IIF 2 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 53 - Secretary → ME
  • 41
    SEALED AIR PACKAGING LIMITED
    - now 01560613
    SEALED AIR LIMITED - 1999-11-01 03443946
    1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 8 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 57 - Secretary → ME
  • 42
    SOLVAY CHEMICALS LIMITED
    - now 02521473
    TOTALGIFT LIMITED - 1990-10-22
    Mercer & Hole, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1996-10-01 ~ 1998-12-31
    IIF 13 - Director → ME
    1996-10-01 ~ 1998-12-31
    IIF 49 - Secretary → ME
  • 43
    SOLVAY INTEROX LIMITED
    - now 01005238
    INTEROX CHEMICALS LIMITED - 1992-06-01
    Solvay House, Baronet Road, Warrington, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    1998-10-31 ~ 1998-12-31
    IIF 61 - Secretary → ME
  • 44
    SOLVAY LIMITED - now
    INTEROX SERVICES LIMITED
    - 2001-01-24 02661869
    TRUSHELFCO (NO. 1757 ) LIMITED - 1992-01-21 01660783, 04773122, 03689743... (more)
    Solvay House, Baronet Road, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    1998-10-31 ~ 1998-12-31
    IIF 62 - Secretary → ME
  • 45
    SOLVAY UK HOLDING COMPANY LIMITED
    - now 02767184
    SOLVAY REORGANISATION LIMITED - 1993-04-23
    Solvay House, Baronet Road, Warrington, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1996-10-01 ~ 1998-12-31
    IIF 47 - Secretary → ME
  • 46
    TRIGON CAMBRIDGE LIMITED
    - now 02686131
    FIRSTMISSION LIMITED - 1992-03-13
    1-3 Cromwell Road Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-01 ~ 2017-09-06
    IIF 33 - Director → ME
    2014-02-28 ~ 2017-09-06
    IIF 72 - Secretary → ME
  • 47
    ZENITH HYGIENE FOOD AND BEVERAGE LIMITED
    - now 05132069
    ZENITH HYGIENE GROUP LIMITED - 2008-12-10 06707511, 06707511, 06707511... (more)
    ZENITH HYGIENE GROUP PLC - 2008-11-26 06707511, 06707511
    ZENITH HYGIENE GROUP LIMITED - 2004-11-02 06707511, 06707511, 06707511... (more)
    INTERCEDE 1951 LIMITED - 2004-08-12 05569424, 06378165, 06300210... (more)
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-31 ~ 2023-07-14
    IIF 38 - Director → ME
  • 48
    ZENITH HYGIENE GROUP LIMITED
    - now 06707511 05132069, 05132069, 05132069... (more)
    ZENITH HYGIENE GROUP PLC
    - 2018-05-31 06707511 05132069, 05132069, 05132069... (more)
    PINNACLE BIDCO HOLDINGS PLC - 2008-12-10
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2018-04-16 ~ 2023-07-14
    IIF 3 - Director → ME
    2019-11-01 ~ 2023-07-14
    IIF 76 - Secretary → ME
  • 49
    ZENITH HYGIENE SYSTEMS LIMITED
    - now 03199148
    ZENITH CHEMICAL SYSTEMS LIMITED - 2004-09-14
    ZENITH CHEMICALS SYSTEMS LIMITED - 1996-07-01
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2023-07-14
    IIF 12 - Director → 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.