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

Steele, Anne

child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 25 The Avenue, Chiswick, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-11-30
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 95 - Secretary → ME
  • 2
    icon of address 12 Philbeach Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-04-05
    Officer
    icon of calendar 2001-02-24 ~ now
    IIF 176 - Director → ME
  • 3
    icon of address 25 The Avenue, Chiswick, London
    Active Corporate (4 parents)
    Equity (Company account)
    45,000 GBP2024-04-30
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 12 - Secretary → ME
  • 4
    CAMBRIAN BOARD MILLS LIMITED - 1983-12-30
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 71 - Secretary → ME
  • 7
    PUREPLAS LIMITED - 1995-10-04
    MECHCERTAIN LIMITED - 1988-06-06
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address 4-16 Artillery Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ now
    IIF 3 - Secretary → ME
  • 9
    SPICER HALLFIELD LIMITED - 2002-10-17
    TILLOTSONS (BOLTON) LIMITED - 1998-10-26
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    SPICERS HOLDING LIMITED - 2011-10-19
    RANDOMFULL LIMITED - 1990-11-27
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 66 - Secretary → ME
  • 11
    HIGHER KINGS MILL LIMITED - 2011-10-03
    PLAYGROUP SUPPLIES LIMITED - 1978-12-31
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    icon of address 350 Euston Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2018-02-14 ~ dissolved
    IIF 100 - Secretary → ME
  • 13
    REED & SMITH HOLDINGS LIMITED - 1998-07-23
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    ALNERY NO. 1694 LIMITED - 1998-01-26
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-21 ~ dissolved
    IIF 57 - Secretary → ME
  • 15
    ENERGY STRATEGIES (RESIDUAL) LIMITED - 2009-09-29
    icon of address 25 The Avenue, Chiswick, London
    Active Corporate (2 parents)
    Equity (Company account)
    867 GBP2024-09-30
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 94 - Secretary → ME
  • 16
    I.D.PACKAGING LIMITED - 1983-03-08
    icon of address 4-16 Artillery Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    BEDMINSTER PAPER CO.LIMITED - 1978-12-31
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 68 - Secretary → ME
  • 18
    icon of address Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ now
    IIF 60 - Secretary → ME
Ceased 97
  • 1
    DS SMITH LOGISTICS LIMITED - 2011-06-01
    NORTHERN MILL LIMITED - 2011-04-11
    ST. REGIS 2001 LIMITED. - 2001-03-19
    ALNERY NO. 2112 LIMITED - 2001-02-06
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 159 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 67 - Secretary → ME
  • 2
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    571,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 122 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 65 - Secretary → ME
  • 3
    TYROLESE (79) LIMITED - 1987-07-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    295,381 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 129 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 76 - Secretary → ME
  • 4
    ASHTON CONTAINERS LIMITED - 1981-12-31
    ASHTON CONTAINERS (SOUTHERN) LIMITED - 1983-09-29
    ST REGIS PACKAGING (SOUTHERN) LIMITED - 1987-08-25
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,350,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 140 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 64 - Secretary → ME
  • 5
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 152 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 38 - Secretary → ME
  • 6
    icon of address Royston, Caldbec Hill, Battle, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ 2011-12-31
    IIF 14 - Secretary → ME
  • 7
    HAVENGULF LIMITED - 1990-06-22
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,207,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 162 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 25 - Secretary → ME
  • 8
    SCA SPICERS HOLDING LIMITED - 1993-07-29
    SINGLEMOST LIMITED - 1990-11-27
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,312,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 161 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 22 - Secretary → ME
  • 9
    ALLPAK INTERNATIONAL LIMITED - 2008-12-04
    HITCHEN, DALEY & CO. LIMITED - 1977-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,122,041 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 138 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 72 - Secretary → ME
  • 10
    DS SMITH PLASTICS LIMITED - 2020-03-02
    icon of address Unit 7a-7b Madleaze Road, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2018-10-31
    IIF 169 - Director → ME
    icon of calendar 2004-10-22 ~ 2018-10-31
    IIF 50 - Secretary → ME
  • 11
    MAVERGATE LIMITED - 1979-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,233,543 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 139 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 62 - Secretary → ME
  • 12
    CUSTIMA INTERNATIONAL HOLDINGS PLC - 2006-12-29
    icon of address Seventh Floor, 90 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-06 ~ 1997-04-02
    IIF 84 - Secretary → ME
  • 13
    V. FARMER ENTERPRISES LIMITED - 2000-02-10
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2022-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 128 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 36 - Secretary → ME
  • 14
    ST. REGIS PACKAGING LIMITED - 1994-05-24
    DAVID S. SMITH PACKAGING LIMITED - 1993-04-30
    TILLOTSONS CORRUGATED CASES (MONMOUTH) LIMITED - 1988-02-18
    PREMIER BOX COMPANY LIMITED (THE) - 1978-12-31
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 143 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 33 - Secretary → ME
  • 15
    ALNERY NO. 1070 LIMITED - 1991-05-17
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 119 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 75 - Secretary → ME
  • 16
    ST REGIS PACKAGING LIMITED - 1993-04-30
    DAVID S. SMITH PACKAGING LIMITED - 2001-09-17
    TILLOTSONS CORRUGATED CASES LIMITED - 1983-02-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    295,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 127 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 16 - Secretary → ME
  • 17
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29,000 GBP2024-04-30
    Officer
    icon of calendar 2012-06-21 ~ 2018-10-31
    IIF 105 - Secretary → ME
  • 18
    FIELD,SONS AND COMPANY,LIMITED - 1988-07-25
    SCA PACKAGING LIMITED - 2012-09-27
    REED PACKAGING LIMITED - 1991-04-08
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-30 ~ 2018-10-31
    IIF 19 - Secretary → ME
  • 19
    REED GROUP LIMITED - 1988-07-25
    SCA AYLESFORD LIMITED - 1992-02-04
    REED PAPER & BOARD (U.K.) LIMITED - 1991-02-01
    SCA HOLDING LIMITED - 2012-09-28
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -63,000 GBP2022-04-30
    Officer
    icon of calendar 2012-06-30 ~ 2018-10-31
    IIF 18 - Secretary → ME
  • 20
    TRI-WALL LIMITED - 2013-02-08
    TRIWALL CONTAINERS LIMITED - 1984-01-12
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 132 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 56 - Secretary → ME
  • 21
    BRITISH SISALKRAFT LIMITED - 2006-02-02
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    975,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 146 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 73 - Secretary → ME
  • 22
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 120 - Director → ME
    icon of calendar 2006-11-02 ~ 2018-10-31
    IIF 42 - Secretary → ME
  • 23
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -251,850 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 133 - Director → ME
    icon of calendar 2008-11-03 ~ 2018-10-31
    IIF 27 - Secretary → ME
  • 24
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 156 - Director → ME
    icon of calendar 2012-07-27 ~ 2018-10-31
    IIF 104 - Secretary → ME
  • 25
    CONEW LIMITED - 2008-12-04
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents, 45 offsprings)
    Equity (Company account)
    2,697,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 135 - Director → ME
    icon of calendar 2008-11-03 ~ 2018-10-31
    IIF 63 - Secretary → ME
  • 26
    ALNERY NO. 1130 LIMITED - 1991-11-15
    DAVID S. SMITH INTERNATIONAL LIMITED - 2003-02-05
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,894,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 155 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 29 - Secretary → ME
  • 27
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 144 - Director → ME
    icon of calendar 2002-04-24 ~ 2018-10-31
    IIF 17 - Secretary → ME
  • 28
    A.A.GRIGGS AND COMPANY LIMITED - 2011-06-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2022-04-30
    Officer
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 20 - Secretary → ME
  • 29
    LINPAC CONTAINERS INTERNATIONAL LIMITED - 1998-07-21
    LINPAC CONTAINERS LIMITED - 2004-11-22
    LIN-PAC CORRUGATED CASES LIMITED - 1982-07-02
    LIN PAC CONTAINERS INTERNATIONAL LIMITED - 1991-06-11
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    29,000 GBP2024-04-30
    Officer
    icon of calendar 2004-03-22 ~ 2018-10-31
    IIF 24 - Secretary → ME
  • 30
    ST.REGIS PAPER COMPANY(U.K.)LIMITED - 1988-08-10
    ST. REGIS PAPER COMPANY LIMITED - 2011-06-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 61 - Secretary → ME
  • 31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 121 - Director → ME
    icon of calendar 2012-07-20 ~ 2018-10-31
    IIF 106 - Secretary → ME
  • 32
    THE BAYSFORD PRESS LIMITED - 1995-05-22
    JOHN WRIGHT & SONS (PRINTING) LIMITED - 1988-06-23
    BAYSFORD PRESS,LIMITED(THE) - 1987-10-13
    SCA RECYCLING UK LIMITED - 2012-09-28
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    22,000 GBP2022-04-30
    Officer
    icon of calendar 2012-06-30 ~ 2018-10-31
    IIF 102 - Secretary → ME
  • 33
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-10-31
    IIF 179 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-10-31
    IIF 99 - Secretary → ME
  • 34
    ST REGIS PAPER COMPANY (SUDBROOK) LIMITED - 2006-02-17
    DS SMITH FINANCE LIMITED - 2008-10-07
    ASHTON PAPER MILL LIMITED - 1983-11-04
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 125 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 31 - Secretary → ME
  • 35
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 148 - Director → ME
    icon of calendar 2007-08-28 ~ 2018-10-31
    IIF 59 - Secretary → ME
  • 36
    ALNERY NO. 1534 LIMITED - 1996-03-19
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 147 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 45 - Secretary → ME
  • 37
    ALNERY NO.1754 LIMITED - 1998-08-26
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 166 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 54 - Secretary → ME
  • 38
    ALNERY NO. 1315 LIMITED - 1994-07-27
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 158 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 32 - Secretary → ME
  • 39
    DST INNOVIS INTERNATIONAL PLC - 2006-12-29
    CUSTIMA INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-10-08
    CREATIVE COMPUTER SYSTEMS LIMITED - 1994-12-12
    icon of address Seventh Floor, 90 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-06 ~ 1997-04-02
    IIF 8 - Secretary → ME
  • 40
    DS SMITH FOAMS UK LIMITED - 2020-03-02
    icon of address Cornhill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-14 ~ 2018-10-31
    IIF 136 - Director → ME
    icon of calendar 2018-06-14 ~ 2018-10-31
    IIF 101 - Secretary → ME
  • 41
    TRIPAC ENGINEERING LIMITED - 2008-06-03
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,139 GBP2024-12-31
    Officer
    icon of calendar 2010-05-28 ~ 2018-10-31
    IIF 103 - Secretary → ME
  • 42
    FUJITSU SERVICES (FACILITIES MANAGEMENT) LIMITED - 2016-02-29
    ICL FACILITIES MANAGEMENT LIMITED - 2002-03-27
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-28 ~ 2000-11-06
    IIF 87 - Secretary → ME
  • 43
    PROJECT STARBOARD LIMITED - 2000-09-14
    ICL ALCEDO LIMITED - 2002-03-27
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2000-09-11
    IIF 116 - Director → ME
    icon of calendar 2000-04-25 ~ 2000-11-06
    IIF 92 - Secretary → ME
  • 44
    NOKIA DATA LIMITED - 1992-01-02
    ICL DATA LIMITED - 2002-03-27
    DATASAAB LIMITED - 1982-01-01
    ICL-NOKIA DATA (UK) LIMITED - 1994-09-29
    ERICSSON INFORMATION SYSTEMS LIMITED - 1988-04-04
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2000-11-06
    IIF 93 - Secretary → ME
  • 45
    ICL FINANCE LIMITED - 2002-03-27
    DECISION ENGINEERING LIMITED - 1993-09-09
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2000-11-06
    IIF 90 - Secretary → ME
  • 46
    ICL FLEXIBLE FINANCE LIMITED - 2002-03-27
    ICL OPEN HIRE LIMITED - 1999-04-01
    ICL OPEN HIRE LIMITED - 1999-03-23
    ICL FLEXIBLE FINANCE LIMITED - 1999-03-29
    ICL (RENTALS) LIMITED - 1993-09-08
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2000-11-06
    IIF 88 - Secretary → ME
  • 47
    ICL NORDIC LIMITED - 2002-03-27
    WEARCROWN LIMITED - 2000-12-15
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-06-09
    IIF 113 - Director → ME
    icon of calendar 1997-01-06 ~ 1999-06-30
    IIF 91 - Secretary → ME
  • 48
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 43 offsprings)
    Officer
    icon of calendar 1994-02-23 ~ 1996-08-16
    IIF 170 - Director → ME
  • 49
    ALNERY NO. 647 LIMITED - 1988-02-26
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,000 GBP2023-04-30
    Officer
    icon of calendar 2014-08-20 ~ 2018-10-31
    IIF 118 - Director → ME
    icon of calendar 2008-02-29 ~ 2018-10-31
    IIF 26 - Secretary → ME
  • 50
    HAMELIN BRANDS LIMITED - 2011-01-05
    JOHN DICKINSON STATIONERY LIMITED - 2010-09-09
    HAMELIN UK LIMITED - 2008-03-14
    JOHN DICKINSON STATIONERY LIMITED - 2006-02-02
    ALNERY NO. 1617 LIMITED - 1997-05-02
    icon of address Kings Warren Business Park, Red Lodge, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2005-07-11
    IIF 9 - Secretary → ME
  • 51
    ICL COMPUTERS LIMITED - 2002-04-04
    RIBHEATH LIMITED - 1991-05-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-06-30 ~ 2000-10-25
    IIF 114 - Director → ME
    icon of calendar 1997-01-06 ~ 1999-06-30
    IIF 89 - Secretary → ME
  • 52
    CFM GROUP LIMITED - 1998-07-01
    CIPFA FACILITIES MANAGEMENT LIMITED - 1989-05-30
    BURGINHALL 186 LIMITED - 1988-01-27
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-10-25
    IIF 111 - Director → ME
    icon of calendar 1997-01-06 ~ 2000-08-21
    IIF 2 - Secretary → ME
  • 53
    TEACHOFFER LIMITED - 1995-11-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2000-10-25
    IIF 112 - Director → ME
    icon of calendar 1997-01-06 ~ 2000-05-03
    IIF 85 - Secretary → ME
  • 54
    SORBUS (UK) LIMITED - 1995-06-30
    BELL TECHNICAL SERVICES LIMITED - 1988-03-14
    GENERAL COMPUTER SYSTEMS (U.K.) LIMITED - 1985-02-20
    CREEDRATE LIMITED - 1977-12-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2000-10-25
    IIF 117 - Director → ME
    icon of calendar 1997-01-06 ~ 2000-05-03
    IIF 13 - Secretary → ME
  • 55
    KP TRAINING LIMITED - 2003-04-03
    ENSIGN TRAINING LIMITED - 2000-10-04
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-06-12
    IIF 115 - Director → ME
    icon of calendar 1997-01-06 ~ 1999-06-30
    IIF 6 - Secretary → ME
  • 56
    KNOWLEDGEPOOL LIMITED - 2003-04-03
    ICL TRAINING SERVICES LIMITED - 1999-07-30
    PERITAS LIMITED - 1998-10-01
    INTERNATIONAL COMPUTER SERVICES LIMITED - 1992-07-22
    FLOWTONE LIMITED - 1991-01-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2000-11-06
    IIF 4 - Secretary → ME
  • 57
    KNOWLEDGE POOL LIMITED - 1999-07-30
    ICL SORBUS DORMANT LIMITED - 1997-01-22
    ICL SORBUS LIMITED - 1995-11-23
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-10-25
    IIF 110 - Director → ME
    icon of calendar 1997-01-06 ~ 1999-06-30
    IIF 10 - Secretary → ME
  • 58
    MOTIVEPRIDE LIMITED - 1990-01-26
    DRG STATIONERY PRODUCTS LIMITED - 1990-10-29
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 164 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 41 - Secretary → ME
  • 59
    LANGFERN PACKAGING LIMITED - 1989-10-16
    ROSEQUEST LIMITED - 1984-12-07
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 141 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 53 - Secretary → ME
  • 60
    INHOCO 2893 LIMITED - 2005-09-13
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,088,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 130 - Director → ME
    icon of calendar 2008-03-04 ~ 2018-10-31
    IIF 55 - Secretary → ME
  • 61
    MULTIGRAPHICS PLC - 2003-12-10
    SPINGABLE LIMITED - 1980-12-31
    MULTIPAK GRAPHICS LIMITED - 1999-12-13
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,602,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 123 - Director → ME
    icon of calendar 2008-03-04 ~ 2018-10-31
    IIF 39 - Secretary → ME
  • 62
    INHOCO 3225 LIMITED - 2005-08-15
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 151 - Director → ME
    icon of calendar 2008-03-04 ~ 2018-10-31
    IIF 46 - Secretary → ME
  • 63
    WICK (HOLDINGS) LTD - 1998-03-02
    PARTRIDGE & LOVE (HOLDINGS) LIMITED - 1981-12-31
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 153 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 78 - Secretary → ME
  • 64
    SCAFFOLDING SUPPLIES LIMITED - 1986-12-24
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 41 offsprings)
    Officer
    icon of calendar 1994-02-23 ~ 1996-08-16
    IIF 177 - Director → ME
  • 65
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,613,575 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 163 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 70 - Secretary → ME
  • 66
    WORKPLACE TECHNOLOGIES LIMITED - 1995-10-02
    HONEYCARE LIMITED - 1992-08-24
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-10-25
    IIF 109 - Director → ME
    icon of calendar 1997-01-06 ~ 1999-06-30
    IIF 11 - Secretary → ME
  • 67
    TEAMWARE GROUP LIMITED - 1997-12-22
    SPEED 5549 LIMITED - 1997-01-24
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2000-10-25
    IIF 108 - Director → ME
    icon of calendar 1997-03-17 ~ 1999-06-30
    IIF 83 - Secretary → ME
  • 68
    LITHO PUBLISHING COMPANY LIMITED - 2000-11-30
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 149 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 74 - Secretary → ME
  • 69
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 150 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 49 - Secretary → ME
  • 70
    FORDWALK LIMITED - 1995-03-16
    BET US LIMITED - 2009-07-15
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-28 ~ 1996-08-16
    IIF 173 - Director → ME
  • 71
    RAITEL COMMUNICATIONS LIMITED - 1989-04-28
    IRISPRE LIMITED - 1985-07-19
    icon of address Chubb Fire And Security Ltd, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-08 ~ 1996-08-16
    IIF 178 - Director → ME
  • 72
    icon of address Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2011-12-29
    IIF 34 - Secretary → ME
  • 73
    DECORPRINT LIMITED - 2002-10-17
    ST. REGIS PROPERTIES LIMITED - 2001-04-11
    ALNERY NO.2111 LIMITED - 2001-02-06
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-09 ~ 2003-02-13
    IIF 7 - Secretary → ME
  • 74
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-13 ~ 2003-02-13
    IIF 15 - Secretary → ME
  • 75
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2011-12-29
    IIF 80 - Secretary → ME
  • 76
    M-REAL NEW THAMES LIMITED - 2008-03-14
    NEW THAMES PAPER COMPANY LIMITED - 2001-05-18
    UK PAPER (SOUTHERN) LIMITED - 1991-12-10
    U.K. PAPER (SOUTHERN) LIMITED - 1988-02-18
    BOWATERS UNITED KINGDOM PAPER COMPANY LIMITED - 1988-01-11
    BOWATER STEAMSHIP COMPANY LIMITED (THE) - 1981-12-31
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 124 - Director → ME
    icon of calendar 2008-02-29 ~ 2018-10-31
    IIF 58 - Secretary → ME
  • 77
    ASHTON CONTAINERS (SCOTLAND) LIMITED - 1983-09-27
    icon of address Muir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 107 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 1 - Secretary → ME
  • 78
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 126 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 23 - Secretary → ME
  • 79
    ST. REGIS HOLDINGS PLC - 2019-12-24
    LIMELLE PUBLIC LIMITED COMPANY - 1985-07-23
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 142 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 86 - Secretary → ME
  • 80
    ALNERY NO.648 LIMITED - 1988-02-29
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,708,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 167 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 79 - Secretary → ME
  • 81
    DS SMITH PAPER LIMITED - 2011-06-01
    TURNER & CO. (CARDIFF) LIMITED - 2000-11-29
    SEVERNSIDE WASTE PAPER LIMITED - 1985-11-18
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 145 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 52 - Secretary → ME
  • 82
    SOVCO 512 LIMITED - 1993-07-14
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1996-08-16
    IIF 172 - Director → ME
  • 83
    INITIAL SERVICE CLEANERSLIMITED - 1986-11-07
    HAREFIELD CONTRACT SERVICES LIMITED - 1987-07-29
    INITIAL CONTRACT SERVICES LIMITED - 1992-03-30
    INITIAL CLEANING SERVICES LIMITED - 2006-04-06
    BET (NO. 2) LIMITED - 1994-10-31
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1996-08-16
    IIF 174 - Director → ME
  • 84
    REALNEW LIMITED - 1990-01-01
    TECHNOLOGY LIMITED - 1990-03-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-06 ~ 2000-11-06
    IIF 81 - Secretary → ME
  • 85
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-11-13 ~ 2018-10-31
    IIF 98 - Secretary → ME
  • 86
    THE DS SMITH FOUNDATION - 2011-07-26
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2018-10-31
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 180 - Has significant influence or control over the trustees of a trust OE
  • 87
    INHOCO 3146 LIMITED - 2004-12-14
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 154 - Director → ME
    icon of calendar 2008-03-04 ~ 2018-10-31
    IIF 21 - Secretary → ME
  • 88
    LAND AND MARINE AGENCIES(WATCHET)LIMITED - 1983-02-01
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 131 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 30 - Secretary → ME
  • 89
    TPLC PLC - 2014-03-25
    TECHNOLOGY PLC - 2014-03-25
    WAREHEATH LIMITED - 1998-06-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2000-11-06
    IIF 82 - Secretary → ME
  • 90
    WESTERN BOARD MILLS PUBLIC LIMITED COMPANY - 2003-01-24
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,101,246 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 168 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 28 - Secretary → ME
  • 91
    TURNER AND CO. (CARDIFF) LIMITED - 1985-11-18
    DS SMITH DORMANT SEVEN LIMITED - 2016-07-22
    SEVERNSIDE WASTE PAPER LIMITED - 2011-09-20
    DS SMITH RECYCLING LIMITED - 2012-08-02
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    931,874 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 137 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 77 - Secretary → ME
  • 92
    STYLE TOURING LIMITED - 1993-10-01
    EVERCHOICE LIMITED - 1978-12-31
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1996-08-16
    IIF 175 - Director → ME
  • 93
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,000 GBP2023-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 165 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 51 - Secretary → ME
  • 94
    WADDINGTON & DUVAL (HOLDINGS) LIMITED - 1980-12-31
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,240,000 GBP2024-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 157 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 48 - Secretary → ME
  • 95
    WAIVE LTD
    - now
    YASEED LIMITED - 2017-04-18
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -30,329 GBP2021-01-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-03-31
    IIF 96 - Secretary → ME
  • 96
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2018-10-31
    IIF 134 - Director → ME
    icon of calendar 2001-07-09 ~ 2018-10-31
    IIF 69 - Secretary → ME
  • 97
    OBSESSED WITH FILM LTD - 2013-03-06
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,248,770 GBP2021-05-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-03-31
    IIF 97 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.