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

Kane, Hilary

    Related profiles found in government register
  • Kane, Hilary

    Registered addresses and corresponding companies
    • icon of address 96, Port Glasgow Road, Greenock, Renfrewshire, PA15 2UL, Scotland

      IIF 1
  • Kane, Hilary Anne

    Registered addresses and corresponding companies
  • Kane, Hilary Anne
    British

    Registered addresses and corresponding companies
    • icon of address British Polythene Industries, 96 Port Glasgow Road, Greenock, Renfrewshire, PA15 2UL, United Kingdom

      IIF 58
    • icon of address British Polythene Industries, 96 Port Glasgow Road, Grennock, Renfrewshire, PA15 2UL, United Kingdom

      IIF 59
  • Kane, Hilary Anne
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 151 St Vincent Street, Glasgow, G2 5NJ

      IIF 60
  • Kane, Hilary Anne
    British solicitor born in July 1962

    Registered addresses and corresponding companies
    • icon of address Flat 4 61 Madeley Road, Ealing, London, W5 2LT

      IIF 61
  • Kane, Hilary Anne
    born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Sutherland Avenue, Pollokshields, Glasgow, G41 4JH

      IIF 62
  • Kane, Hilary Anne
    British company secretary & legal counsel born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address British Polythene Industries, 96 Port Glasgow Road, Greenock, Renfrewshire, PA15 2UL, Scotland

      IIF 63
    • icon of address One, London Wall, London, EC2Y 5AB, United Kingdom

      IIF 64
  • Kane, Hilary Anne
    British solicitor born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Sutherland Avenue, Glasgow, Lanarkshire, G41 4JH

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 63
  • 1
    OTFORD PLASTICS LIMITED - 1991-12-02
    MINTPINE LIMITED - 1989-02-22
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 9 - Secretary → ME
  • 2
    REMORN LIMITED - 1984-03-13
    icon of address 96 Port Glasgow Rd, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 2 - Secretary → ME
  • 3
    HOBBS PACKAGING LIMITED - 2010-08-04
    ROTARIGHT LIMITED - 1984-07-25
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 20 - Secretary → ME
  • 4
    BPI PENSION TRUSTEES LIMITED - 2022-01-31
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-13 ~ 2016-12-31
    IIF 64 - Director → ME
    icon of calendar 2012-08-31 ~ 2016-12-31
    IIF 25 - Secretary → ME
  • 5
    BROOMCO (856) LIMITED - 1995-01-25
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 17 - Secretary → ME
  • 6
    BPI LIMITED - 2000-05-23
    SEMPOL PRODUCTS LIMITED - 2000-01-17
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 23 - Secretary → ME
  • 7
    ALIDA PACKAGING GROUP LIMITED - 2001-07-18
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 19 - Secretary → ME
  • 8
    ALIDA RECYCLING LIMITED - 2001-07-18
    ALIDA RECLAIMERS LTD. - 1991-06-07
    ALIDA PLASTICS LIMITED - 1986-10-08
    ALIDA RECLAIMERS LIMITED - 1986-07-02
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 15 - Secretary → ME
  • 9
    PACKAGING SOLUTIONS LIMITED - 2002-11-20
    RITCHIE PACKAGING LIMITED - 1995-10-31
    TEEBEECO LIMITED - 1995-10-16
    icon of address 96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 6 - Secretary → ME
  • 10
    MM&S (2408) LIMITED - 1997-11-06
    icon of address One, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2003-06-25
    IIF 60 - Director → ME
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 14 - Secretary → ME
  • 11
    MM&S (5627) LIMITED - 2011-02-11
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 28 - Secretary → ME
  • 12
    MM&S (2417) LIMITED - 1997-12-03
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 34 - Secretary → ME
  • 13
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 29 - Secretary → ME
  • 14
    MEGAFILM LIMITED - 2022-06-13
    C. J. BARKER HOLDINGS LIMITED - 1994-07-11
    WILLIAM HOBBS & SONS,LIMITED - 1984-11-01
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 16 - Secretary → ME
  • 15
    ZEDCOR LIMITED - 2022-06-13
    ZEDCOR MARKETING LIMITED - 1988-11-28
    icon of address Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 42 - Secretary → ME
  • 16
    BPI PLC - 2016-09-15
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 33 - Secretary → ME
  • 17
    MM&S (5628) LIMITED - 2011-02-11
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 3 - Secretary → ME
  • 18
    PARAMOUNT PACKAGING LIMITED - 2010-08-04
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 24 - Secretary → ME
  • 19
    BIBBY & BARON LIMITED - 2010-08-04
    BONAR BIBBY & BARON LIMITED - 1995-02-07
    BIBBY & BARON LIMITED - 1981-12-31
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 57 - Secretary → ME
  • 20
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    SCOTT & ROBERTSON P.L.C. - 1990-07-09
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 57 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 11 - Secretary → ME
  • 21
    TREVOR JONES,LIMITED - 1993-12-21
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 44 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 63 - Director → ME
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 35 - Secretary → ME
  • 22
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 32 - Secretary → ME
  • 23
    GOOCH (PLASTICS) LIMITED - 1996-08-29
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 10 - Secretary → ME
  • 24
    REALBEST LIMITED - 1987-09-18
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 31 - Secretary → ME
  • 25
    TEMPLENORTH LIMITED - 1978-12-31
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 30 - Secretary → ME
  • 26
    DICKENS PLASTICS LIMITED - 1995-06-13
    icon of address 96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 1 - Secretary → ME
  • 27
    icon of address 96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 5 - Secretary → ME
  • 28
    HOOKRIDE LIMITED - 1989-09-21
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 21 - Secretary → ME
  • 29
    ANGLOPLAS POLYTHENE LIMITED - 2010-08-04
    SUCCESSORS OF EDWARD BARROW LIMITED(THE) - 1988-05-27
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 12 - Secretary → ME
  • 30
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2016-12-31
    IIF 59 - Secretary → ME
  • 31
    KAYOPINK LIMITED - 1983-11-25
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 26 - Secretary → ME
  • 32
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 13 - Secretary → ME
  • 33
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 4 - Secretary → ME
  • 34
    icon of address The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2016-12-31
    IIF 58 - Secretary → ME
  • 35
    BONAR & KARDON LIMITED - 1995-02-07
    BIBBY & KARDON LIMITED - 1981-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 22 - Secretary → ME
  • 36
    icon of address 1 George Square, Glasgow
    Active Corporate (2 parents, 284 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2012-08-03
    IIF 62 - LLP Member → ME
  • 37
    icon of address 61 Madeley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    32,753 GBP2024-12-31
    Officer
    icon of calendar 1991-09-24 ~ 1997-05-23
    IIF 61 - Director → ME
  • 38
    BONAR POLYTHENE FILMS LIMITED - 1997-12-03
    BIBBY & BARON (LEOMINSTER) LIMITED - 1981-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 27 - Secretary → ME
  • 39
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 7 - Secretary → ME
  • 40
    KERNDAN LIMITED - 1992-09-14
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 18 - Secretary → ME
  • 41
    M M & S (2146) LIMITED - 1993-06-24
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 55 - Secretary → ME
  • 42
    M M & S (2116) LIMITED - 1992-11-30
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 47 - Secretary → ME
  • 43
    BPI 2000 LIMITED - 2010-07-13
    AGRITAY (HOLDINGS) LIMITED - 1999-11-19
    SOME GUYS LIMITED - 1995-01-31
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 49 - Secretary → ME
  • 44
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 36 - Secretary → ME
  • 45
    BPI 1999 LIMITED - 2010-07-19
    AGRITAY LIMITED - 1999-11-19
    M M & S (2396) LIMITED - 1997-08-29
    icon of address 96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 56 - Secretary → ME
  • 46
    CARTER BROS (BILLINGSHURST) LIMITED - 1993-12-21
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 51 - Secretary → ME
  • 47
    BPI 2005 LIMITED - 2005-04-21
    NOTTINGHAM ROPE AND TWINE COMPANY LIMITED(THE) - 2001-02-09
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 43 - Secretary → ME
  • 48
    SPECTRUM PACKAGING LIMITED - 2010-07-13
    TS REALISATIONS LIMITED - 1997-03-06
    TAY SPINNERS LIMITED - 1989-09-15
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 39 - Secretary → ME
  • 49
    ROBINPACK LIMITED - 1994-08-31
    icon of address Sapphire House, Crown Way, Rushden, Northamtonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 41 - Secretary → ME
  • 50
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 48 - Secretary → ME
  • 51
    UNIJUTE LIMITED - 1990-07-26
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 54 - Secretary → ME
  • 52
    M M & S (2105) LIMITED - 1992-07-10
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 53 - Secretary → ME
  • 53
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 38 - Secretary → ME
  • 54
    VETRALLA LIMITED - 1994-11-02
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 37 - Secretary → ME
  • 55
    ALBAL LIMITED - 1993-12-21
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 45 - Secretary → ME
  • 56
    HELMWEB LIMITED - 1990-02-20
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 52 - Secretary → ME
  • 57
    BOWES WILKENS LIMITED - 2010-07-12
    HOWARD INDUSTRIES (PLASTICS) LIMITED - 1996-03-01
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 40 - Secretary → ME
  • 58
    VALENTINE MANN & BROWN LIMITED - 1988-03-16
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 44 - Secretary → ME
  • 59
    A-FAX FILMS LIMITED - 2010-08-04
    FISHER & GOLDRING LIMITED - 1995-06-06
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 8 - Secretary → ME
  • 60
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    icon of calendar ~ 2012-08-03
    IIF 66 - Director → ME
  • 61
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    icon of calendar ~ 2012-08-03
    IIF 65 - Director → ME
  • 62
    JCB TRADING LIMITED - 2010-08-04
    JCB PACKAGING LIMITED - 1993-07-12
    M M & S (2114) LIMITED - 1992-11-30
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 46 - Secretary → ME
  • 63
    NYBORG PLAST LTD. - 1994-05-24
    NYBORG PLASTICS LIMITED - 1990-02-27
    icon of address Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-12-31
    IIF 50 - Secretary → 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.