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

Green, Jon Michael

    Related profiles found in government register
  • Green, Jon Michael
    British

    Registered addresses and corresponding companies
  • Green, Jon Michael
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU, United Kingdom

      IIF 8
  • Green, Jon Michael
    British solicitor

    Registered addresses and corresponding companies
  • Green, Jon Michael
    British solicitor born in October 1962

    Registered addresses and corresponding companies
    • icon of address The Cottage, Home Farm, Lillingstone Lovell, Buckingham, MK18 5BJ

      IIF 37
    • icon of address 55 Wheatsheaf Close, Horsell, Woking, Surrey, GU21 4BL

      IIF 38
  • Green, Jon Michael

    Registered addresses and corresponding companies
  • Green, Jon
    British

    Registered addresses and corresponding companies
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU, Uk

      IIF 60 IIF 61
  • Green, Jon
    British legal adviser born in October 1962

    Registered addresses and corresponding companies
    • icon of address 6 St Katherines Court, Bramley, Guildford, Surrey, GU5 0DX

      IIF 62
  • Green, Jon

    Registered addresses and corresponding companies
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU, United Kingdom

      IIF 63
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Bucks, MK9 1AU, United Kingdom

      IIF 64 IIF 65
  • Green, Jon Michael
    British company secretary & general counsel born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jon Michael
    British company secretary and general counsel born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langford Locks, Kidlington, Oxford, OX5 1HX, England

      IIF 89
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

      IIF 90
  • Green, Jon Michael
    British company secretary/general counsel born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU, Uk

      IIF 91
  • Green, Jon Michael
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langford Locks, Kidlington, Oxford, OX5 1HX, England

      IIF 92
    • icon of address 29, Emerald Square, London, SW15 5FP, United Kingdom

      IIF 93
  • Green, Jon Michael
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU, United Kingdom

      IIF 94
  • Green, Jon Michael
    British solicitor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jon
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU, United Kingdom

      IIF 115
  • Mr Jon Michael Green
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Emerald Square, London, SW15 5FP, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 53 - Secretary → ME
  • 2
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2010-02-26 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    B.P. SELF ADHESIVE LABELS LIMITED - 2002-07-05
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2010-02-26 ~ dissolved
    IIF 54 - Secretary → ME
  • 5
    BANBURY PLASTICS & ENGINEERING LIMITED - 1978-12-31
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    CLONDALKIN GROUP HOLDINGS (UK) LIMITED - 2016-02-18
    CLONDAL GROUP HOLDINGS (UK) LIMITED - 2004-12-17
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    CLONDALKIN GROUP (U.K.) LIMITED - 2016-02-18
    CLONDALKIN MILLS GROUP (U.K.) LIMITED - 1981-12-31
    CROUCHKARN LIMITED - 1979-12-31
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 75 - Director → ME
  • 9
    BOXES (GH) LIMITED - 2015-06-08
    BOXES LIMITED - 1994-08-30
    CANDYCITY LIMITED - 1987-07-27
    icon of address Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. - 2015-06-08
    HARLANDS OF HULL LIMITED - 2011-06-03
    DREAM BANK LIMITED - 2003-10-01
    icon of address Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    RITCHIE (UK) LIMITED - 2015-06-08
    RITCHIE GROUP P L C - 1996-02-01
    R P P HOLDINGS P.L.C. - 1990-06-01
    PACIFIC SHELF (NINETY-SEVEN) LIMITED - 1987-05-07
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    CLONDALKIN PHARMA & HEALTHCARE (KIMBOLTON) LTD. - 2015-06-08
    DITONE LABELS LIMITED - 2011-06-03
    DITONE PRODUCTS LIMITED - 1983-08-25
    icon of address Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    FILTRONA SENIOR PENSION TRUSTEES LIMITED - 2013-06-25
    MOSS PENSION TRUSTEES LIMITED - 2005-06-13
    HATBOURNE LIMITED - 1994-12-21
    BRITTAINS HOSPITAL SUPPLIES (1984) LIMITED - 1992-07-13
    HATBOURNE LIMITED - 1984-09-12
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2005-05-26 ~ dissolved
    IIF 11 - Secretary → ME
  • 14
    DURACO LIMITED - 2013-10-14
    STERA TAPE LIMITED - 2013-01-04
    STERA-TAPE LIMITED - 2012-03-23
    ZONEMASTER LIMITED - 1989-07-13
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 57 - Secretary → ME
  • 15
    ESSENTRA LIMITED - 2013-06-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 92 - Director → ME
  • 16
    ESSENTRA FINANCE LIMITED - 2013-06-25
    BANBURY INJECTION MOULDING TECHNOLOGIES LIMITED - 2013-06-04
    BURROWS BROS,WIREWORKS LIMITED - 1983-06-13
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 17
    RELIANCE FERNHILL LIMITED - 2005-06-01
    FILTRONA TEXTILE PRODUCTS LIMITED - 1999-11-12
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 17 - Secretary → ME
  • 18
    SECURISEAL LIMITED - 2010-08-19
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 13 - Secretary → ME
  • 19
    icon of address 29 Emerald Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 20
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 21
    GROSVENOR COURT THREE LIMITED - 1994-02-17
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 22
    STOKE HOUSE (NO. 6) LIMITED - 1997-12-16
    FAY INTERNATIONAL LIMITED - 1991-08-12
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 23
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2017-12-13 ~ dissolved
    IIF 50 - Secretary → ME
  • 24
    BUNZL GRAPHIC ARTS LIMITED - 1990-10-01
    COATED SPECIALITIES LIMITED - 1989-06-30
    RAPIDCLOUD LIMITED - 1984-01-13
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 25
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 69 - Director → ME
  • 26
    STOKE HOUSE (NO.1) LIMITED - 1999-07-05
    MICROFINE HOLDINGS LIMITED - 1989-08-08
    STOCKCO (NO.76) LIMITED - 1986-08-28
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 71 - Director → ME
  • 27
    B R LEWIS INDUSTRIAL SUPPLIES LIMITED - 2010-06-09
    LIMITDROP LIMITED - 1996-03-19
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 28
    PLASTIC & RUBBER GROMMETS LIMITED - 1996-01-02
    PLASTIC & RUBBER MOULDINGS (GROMMETS) LIMITED - 1988-03-25
    STALKSOUTH LIMITED - 1982-04-13
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 29
    icon of address C/o Filtrona Plc, Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 30
    ROWAN (ESBE) PLASTICS LIMITED - 1993-08-10
    CAUSEMOST LIMITED - 1987-11-18
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 26 - Secretary → ME
  • 31
    SECURIT WORLD LIMITED - 2000-06-29
    WINTER-HEYDEN LIMITED - 1997-06-02
    TENDCHOICE LIMITED - 1989-04-24
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2012-02-17 ~ dissolved
    IIF 60 - Secretary → ME
  • 32
    HEYDEN & SON LIMITED - 2000-06-29
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2012-02-17 ~ dissolved
    IIF 61 - Secretary → ME
  • 33
    P.P. STRAPPING SYSTEMS LIMITED - 1999-06-09
    CENTRAL HEATING EQUIPMENT (SOLIHULL) LIMITED - 1989-10-26
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 34
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 35
    ASSOCIATED CRATES LIMITED - 1991-09-30
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 36
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 36
  • 1
    ESSENTRA (BRISTOL) LIMITED - 2017-06-07
    A.P. BURT & SONS, LIMITED - 2015-02-23
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-30 ~ 2017-06-05
    IIF 40 - Secretary → ME
  • 2
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2023-01-25
    IIF 73 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 12 - Secretary → ME
  • 3
    A.P. BURT & SONS LIMITED - 2017-06-07
    icon of address 20 Brickfield Road, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2017-06-05
    IIF 52 - Secretary → ME
  • 4
    TEACHING MATTERS LIMITED - 2010-08-19
    AARCO 101 LIMITED - 1994-01-07
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2023-01-25
    IIF 89 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 32 - Secretary → ME
  • 5
    RICHCO INTERNATIONAL COMPANY LIMITED - 2013-10-14
    CLOCKWIND LIMITED - 1994-08-01
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2021-05-06
    IIF 42 - Secretary → ME
  • 6
    FIL HOLDINGS (NO. 1) LIMITED - 2013-06-25
    LIMITMIGHT LIMITED - 1997-07-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-03 ~ 2023-01-25
    IIF 67 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 15 - Secretary → ME
  • 7
    FIL HOLDINGS (NO. 2) LIMITED - 2013-06-25
    THEMEHOW LIMITED - 1997-07-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-03 ~ 2023-01-25
    IIF 76 - Director → ME
    icon of calendar 2005-06-03 ~ 2021-05-06
    IIF 24 - Secretary → ME
  • 8
    FIL INTERNATIONAL LIMITED - 2013-06-25
    L.J. SUPPLY COMPANY LTD - 1991-06-17
    ABSTYLE LIMITED - 1985-08-19
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2005-06-03 ~ 2023-01-25
    IIF 77 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 23 - Secretary → ME
  • 9
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2017-07-03
    IIF 64 - Secretary → ME
  • 10
    CLONDALKIN PHARMA & HEALTHCARE (NORTHAMPTON) LTD. - 2015-06-08
    BOXES (PRESTIGE) LIMITED - 2011-06-03
    PRESTIGE CARTONS LIMITED - 1996-12-24
    OLDWISH LIMITED - 1995-08-23
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2021-05-06
    IIF 47 - Secretary → ME
  • 11
    MOSS PLASTIC PARTS LIMITED - 2013-12-20
    ROBERT MOSS PUBLIC LIMITED COMPANY - 1987-07-31
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-06-03 ~ 2021-05-06
    IIF 6 - Secretary → ME
  • 12
    FILTRONA FINANCE LIMITED - 2013-06-25
    TRUSHELFCO (NO.3133) LIMITED - 2005-04-13
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2023-01-25
    IIF 70 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 25 - Secretary → ME
  • 13
    FILTRONA INTERNATIONAL LIMITED - 2013-06-25
    TERMAFILM LIMITED - 1978-12-31
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2023-01-25
    IIF 96 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 5 - Secretary → ME
  • 14
    MOSS OVERSEAS LIMITED - 2013-07-24
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2023-01-25
    IIF 68 - Director → ME
    icon of calendar 2007-05-16 ~ 2017-07-03
    IIF 8 - Secretary → ME
  • 15
    FILTRONA PENSION TRUSTEES LIMITED - 2013-06-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-04-29 ~ 2009-09-30
    IIF 98 - Director → ME
    icon of calendar 2005-04-29 ~ 2024-03-13
    IIF 9 - Secretary → ME
  • 16
    FILTRONA PLC - 2013-06-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-22 ~ 2022-12-31
    IIF 1 - Secretary → ME
  • 17
    FILTRONA SENIOR PENSION TRUSTEES LIMITED - 2013-06-25
    MOSS PENSION TRUSTEES LIMITED - 2005-06-13
    HATBOURNE LIMITED - 1994-12-21
    BRITTAINS HOSPITAL SUPPLIES (1984) LIMITED - 1992-07-13
    HATBOURNE LIMITED - 1984-09-12
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2008-09-23
    IIF 37 - Director → ME
  • 18
    FILTRONA SERVICES LIMITED - 2013-06-25
    FILTRONA LIMITED - 2005-05-05
    CIGARETTE COMPONENTS (U.K.) LIMITED - 1979-12-31
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-03 ~ 2023-01-25
    IIF 74 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 31 - Secretary → ME
  • 19
    DURACO LIMITED - 2013-10-14
    STERA TAPE LIMITED - 2013-01-04
    STERA-TAPE LIMITED - 2012-03-23
    ZONEMASTER LIMITED - 1989-07-13
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2014-05-08
    IIF 112 - Director → ME
  • 20
    BUNZL CUSTOM MOULDING LIMITED - 2005-05-13
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-06-03 ~ 2024-07-12
    IIF 95 - Director → ME
    icon of calendar 2005-06-03 ~ 2024-07-12
    IIF 10 - Secretary → ME
  • 21
    ESSENTRA FILTER PRODUCTS LIMITED - 2023-08-23
    FILTRONA FILTER PRODUCTS UK LIMITED - 2013-10-14
    FILTRONA UNITED KINGDOM LIMITED - 2010-08-19
    P.P. PAYNE LIMITED - 1999-06-24
    PAYNE PACKAGING LIMITED - 1992-04-03
    P.P.PAYNE LIMITED - 1981-12-31
    icon of address Giltway, Giltbrook, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-09-27
    IIF 102 - Director → ME
    icon of calendar 2005-06-03 ~ 2010-09-27
    IIF 7 - Secretary → ME
  • 22
    ESSENTRA FILTER HOLDINGS LIMITED - 2023-03-20
    icon of address Giltway, Giltbrook, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-19 ~ 2022-12-03
    IIF 88 - Director → ME
  • 23
    ESSENTRA LIMITED - 2013-06-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2017-07-03
    IIF 65 - Secretary → ME
  • 24
    ESSENTRA FILTER PRODUCTS INTERNATIONAL LIMITED - 2023-08-22
    FILTRONA FILTER PRODUCTS INTERNATIONAL LIMITED - 2013-10-14
    CIGARETTE COMPONENTS LIMITED - 2010-08-19
    icon of address Giltway, Giltbrook, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-03 ~ 2010-09-23
    IIF 4 - Secretary → ME
  • 25
    ESNT FILTER PRODUCTS LIMITED - 2023-06-19
    FILTRONA FILTER PRODUCTS LIMITED - 2013-10-14
    icon of address Giltway, Giltbrook, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-29 ~ 2010-09-23
    IIF 115 - Director → ME
    icon of calendar 2009-10-29 ~ 2010-10-13
    IIF 63 - Secretary → ME
  • 26
    NESTE (UK) LIMITED - 2000-11-14
    NESTE HOLDINGS (U.K.) LIMITED - 1997-02-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1992-03-26
    IIF 62 - Director → ME
  • 27
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2012-09-07
    IIF 100 - Director → ME
  • 28
    ESSENTRA (BANGOR) LTD. - 2022-10-07
    C. B. PACKAGING LIMITED - 2015-06-08
    CLONDALKIN (U.K.) LIMITED - 2003-11-14
    DECIDEBEAT LIMITED - 1996-08-07
    icon of address Unit 6a Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2021-05-06
    IIF 43 - Secretary → ME
  • 29
    ESSENTRA PACKAGING & SECURITY LIMITED - 2022-10-07
    FILTRONA C&SP LIMITED - 2013-10-14
    icon of address Robin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-02 ~ 2021-05-06
    IIF 41 - Secretary → ME
  • 30
    ESNT PACKAGING & SECURING SOLUTIONS LIMITED - 2022-10-07
    FILTRONA C&SP HOLDING COMPANY LIMITED - 2013-06-14
    SUMMERCOMBE 110 LIMITED - 2010-08-19
    icon of address Robin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2010-02-26 ~ 2022-10-01
    IIF 72 - Director → ME
    icon of calendar 2010-02-26 ~ 2017-07-03
    IIF 59 - Secretary → ME
  • 31
    ESSENTRA PACKAGING LIMITED - 2022-10-24
    CONTEGO HEALTHCARE LIMITED - 2013-10-14
    icon of address Robin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2014-05-02
    IIF 94 - Director → ME
    icon of calendar 2013-04-30 ~ 2021-05-06
    IIF 55 - Secretary → ME
  • 32
    NEW PPT UK COMPANY LIMITED - 2018-10-15
    icon of address Stonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-29 ~ 2019-01-14
    IIF 49 - Secretary → ME
  • 33
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 19 - Secretary → ME
  • 34
    STOKE HOUSE (NO.1) LIMITED - 1999-07-05
    MICROFINE HOLDINGS LIMITED - 1989-08-08
    STOCKCO (NO.76) LIMITED - 1986-08-28
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 33 - Secretary → ME
  • 35
    SKIFFY U.K. LIMITED - 2007-04-16
    ROLVENLINE LIMITED - 1997-08-18
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2021-05-06
    IIF 2 - Secretary → ME
  • 36
    STERA HOLDINGS LIMITED - 2013-01-04
    IMCO (32003) LIMITED - 2003-07-16
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-17 ~ 2023-01-25
    IIF 66 - Director → ME
    icon of calendar 2010-11-19 ~ 2017-03-09
    IIF 87 - Director → ME
    icon of calendar 2010-11-19 ~ 2021-05-06
    IIF 58 - 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.