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

Darrington, Andrew

    Related profiles found in government register
  • Darrington, Andrew
    British assistant financial controller born in November 1977

    Resident in United Kingdom

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

      IIF 1
    • icon of address Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW

      IIF 2 IIF 3
    • icon of address Mps, Millennium Way West, Millennium Way West, Nottingham, NG8 6AW, United Kingdom

      IIF 4
    • icon of address Mps, Millennium Way West, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, United Kingdom

      IIF 5
    • icon of address Mps, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, United Kingdom

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

      IIF 7
    • icon of address Phoenix Centre, Millennium Way West, Nottingham, NG8 6AW

      IIF 8
    • icon of address Suite 5, 2nd Floor, Aspect House, Bennerley Road, Nottingham, NG6 8WR, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Westrock, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Darrington, Andrew
    British assistant financial controller - europe born in November 1977

    Resident in United Kingdom

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

      IIF 18
  • Darrington, Andrew
    British director of accounting born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Multi Packaging Solutions Uk Ltd, Field Group And Chesapeake Pension Trustee Limited, Millennium Way West Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW, United Kingdom

      IIF 19
  • Darrington, Andrew
    British financial controller born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darrington, Andrew
    British management accountant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Multi Packaging Solutions Ltd, Field Group Pension Trustee Limited, Millenium Way Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 48
  • 1
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 15 - Director → ME
  • 2
    BOXMORE CLELAND LIMITED - 2013-11-27
    CULLINGTREE TRUST LIMITED - 1995-12-22
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2018-09-03
    IIF 4 - Director → ME
  • 3
    BOXMORE TECHNOLOGY LIMITED - 2013-11-27
    BOXMORE PACKAGING LIMITED - 1990-07-25
    CLELAND (BELFAST) LIMITED - 1989-03-03
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2018-09-03
    IIF 6 - Director → ME
  • 4
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ 2019-08-12
    IIF 1 - Director → ME
  • 5
    STEVTON (NO.359) LIMITED - 2006-08-31
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 16 - Director → ME
  • 6
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2018-05-09
    IIF 8 - Director → ME
  • 7
    MACROCOM (277) LIMITED - 1994-10-07
    icon of address C/o Deloitte Llp, 100 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2018-05-16
    IIF 5 - Director → ME
  • 8
    icon of address C/o Deloitte Llp, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2018-05-24
    IIF 3 - Director → ME
  • 9
    E.F. TAYLOR & COMPANY LIMITED - 2000-05-02
    E.F. TAYLOR PLC - 1998-04-14
    E.F. TAYLOR & COMPANY LIMITED - 1994-09-28
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2020-11-04
    IIF 7 - Director → ME
  • 10
    TUDOR LABELS (HOLDINGS) LIMITED - 2000-05-02
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2021-05-26
    IIF 9 - Director → ME
  • 11
    TUDOR LABELS LIMITED - 2000-05-02
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2020-11-04
    IIF 2 - Director → ME
  • 12
    LABELACCESS (UK) LIMITED - 1998-10-06
    LABEL ACCESS HOLDINGS COMPANY LIMITED - 2000-05-02
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 12 - Director → ME
  • 13
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED - 1998-05-06
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 2000-06-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2021-05-26
    IIF 10 - Director → ME
  • 14
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2021-05-26
    IIF 11 - Director → ME
  • 15
    ETHICAL PRINT & PACKAGING LIMITED - 2000-05-02
    BLANKCOURT LIMITED - 1987-07-15
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2020-11-04
    IIF 25 - Director → ME
  • 16
    FIRST CARTON (CONGLETON) LIMITED - 2001-05-16
    935TH SHELF TRADING COMPANY LIMITED - 1999-04-30
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2020-11-04
    IIF 23 - Director → ME
  • 17
    LMG FOLDING CARTONS LIMITED - 1994-05-01
    LAWSON MARDON CARTON LTD. - 1998-03-16
    MARDON PACKAGING MACHINES LIMITED - 1990-04-27
    FIRST CARTON LTD - 2001-05-16
    CUNDELL MACHINES LIMITED - 1986-04-15
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2021-05-26
    IIF 40 - Director → ME
  • 18
    CAMULOCO (ONE HUNDRED AND THIRTEEN) LIMITED - 1991-11-14
    FIELD GROUP PENSION TRUSTEE LIMITED - 2018-12-20
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2018-05-23
    IIF 49 - Director → ME
    icon of calendar 2019-04-01 ~ 2025-05-02
    IIF 19 - Director → ME
  • 19
    TRUSHELFCO (NO. 1875) LIMITED - 1993-03-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2018-08-21
    IIF 27 - Director → ME
  • 20
    FIRST CARTONS LIMITED - 1998-03-17
    2045TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-02-23
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 43 - Director → ME
  • 21
    LAWSON MARDON PAZO LTD. - 1998-03-16
    LMG PAZO LIMITED - 1994-05-01
    PAZO COMPANY LIMITED(THE) - 1989-03-30
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2020-11-04
    IIF 22 - Director → ME
  • 22
    MARDON SON & HALL LIMITED - 1989-04-03
    MARDON,SON AND HALL,LIMITED - 1987-04-03
    LMG MARDON LIMITED - 1994-05-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2021-05-26
    IIF 37 - Director → ME
  • 23
    WOWTRADE LIMITED - 1995-12-29
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 1998-05-06
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2021-05-26
    IIF 39 - Director → ME
  • 24
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2021-05-26
    IIF 38 - Director → ME
  • 25
    MACROCOM (284) LIMITED - 1995-01-20
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 20 - Director → ME
  • 26
    CHESAPEAKE UK ACQUISITIONS PLC - 2009-05-08
    CHESAPEAKE UK ACQUISITIONS LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 41 - Director → ME
  • 27
    DE FACTO 752 LIMITED - 1999-01-18
    CHESAPEAKE UK HOLDINGS LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 47 - Director → ME
  • 28
    ARMSTRONG PACKAGING LIMITED - 2014-09-26
    ARIMAT LIMITED - 1985-12-30
    icon of address Baden Powell Road, Kirkton Industrial Estate, Arbroath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 35 - Director → ME
  • 29
    AGI MEDIA UK LIMITED - 2015-09-11
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2018-09-20
    IIF 21 - Director → ME
  • 30
    BOXMORE HEALTHCARE PACKAGING (IRELAND) LIMITED - 2001-06-21
    WILLIAM W. CLELAND LIMITED - 1989-02-13
    BOXMORE CLELAND LIMITED - 1995-12-21
    BOXMORE PACKAGING LIMITED - 1989-03-03
    CHESAPEAKE BELFAST LIMITED - 2014-07-25
    FIELD BOXMORE BELFAST LIMITED - 2007-12-03
    icon of address - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 29 - Director → ME
  • 31
    ALVAX SUPPLIES LIMITED - 1998-10-28
    CHESAPEAKE BRISTOL LIMITED - 2014-07-25
    LABEL ACCESS LIMITED - 2000-05-02
    FIELD FIRST LABEL ACCESS LIMITED - 2007-11-26
    FIELD BOXMORE BRISTOL LIMITED - 2001-11-23
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 45 - Director → ME
  • 32
    AJS NORTH LIMITED - 2017-07-12
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 13 - Director → ME
  • 33
    CHESAPEAKE FINANCE LIMITED - 2014-07-25
    icon of address C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2018-05-09
    IIF 24 - Director → ME
  • 34
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    CHANCETHEME LIMITED - 1991-05-09
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 44 - Director → ME
  • 35
    CHASE MIDCO 2 LIMITED - 2013-11-01
    CHESAPEAKE FINANCE 2 LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 46 - Director → ME
  • 36
    CHESAPEAKE HILLINGTON PARK LIMITED - 2007-12-27
    LITHOPRINT (SCOTLAND) LIMITED - 2007-11-23
    CHESAPEAKE HILLINGTON LIMITED - 2014-07-25
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 28 - Director → ME
  • 37
    icon of address 22 Canon's Court, Victoria Street, Hamilton, Hm12, Bermuda
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2025-04-10
    IIF 36 - Director → ME
  • 38
    ASG LEASING LIMITED - 2015-09-24
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2025-03-27
    IIF 48 - Director → ME
  • 39
    AJS LABELS LIMITED - 2017-07-12
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 14 - Director → ME
  • 40
    MULTI PACKAGING SOLUTIONS UK LIMITED - 2014-07-15
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2019-08-20
    IIF 26 - Director → ME
  • 41
    BOXMORE INTERNATIONAL PLC - 2002-04-17
    CHESAPEAKE PACKAGING NI LIMITED - 2014-07-25
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    BOXMORE INTERNATIONAL LIMITED - 2013-11-27
    icon of address Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 34 - Director → ME
  • 42
    CHESAPEAKE PLC - 2009-05-08
    CHESAPEAKE LIMITED - 2014-07-25
    CATCHINDEX LIMITED - 1991-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2016-05-13 ~ 2025-03-27
    IIF 18 - Director → ME
  • 43
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 31 - Director → ME
  • 44
    CASTLELAW (NO.762) LIMITED - 2010-05-26
    BRACKENBRAE LIMITED - 2015-04-23
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 33 - Director → ME
  • 45
    CASTLELAW (NO.635) LIMITED - 2006-05-17
    BRACKENFIRTH HOLDINGS LIMITED - 2012-04-19
    icon of address Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 30 - Director → ME
  • 46
    MULTI PACKAGING SOLUTIONS LIMITED - 2025-06-27
    CHESAPEAKE SERVICES LIMITED - 2013-12-05
    CHESAPEAKE/MPS MERGER LIMITED - 2014-07-25
    CHASE BIDCO LIMITED - 2013-11-01
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 42 - Director → ME
  • 47
    FIELD BOXMORE LIMITED - 2019-02-22
    WESTROCK LINKX SYSTEMS LIMITED - 2025-06-27
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 17 - Director → ME
  • 48
    icon of address Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2025-03-27
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.