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

Smith, Ricki Brent

    Related profiles found in government register
  • Smith, Ricki Brent
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit D Parkside Business Park, Spinners Road, Doncaster, DN2 4BL, United Kingdom

      IIF 1
  • Smith, Ricki Brent
    British cfo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Skegby Hall Gardens, Skegby, Sutton-in-ashfield, Nottinghamshire, NG17 3FX, United Kingdom

      IIF 2
  • Smith, Ricki Brent
    British chief financial officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2P 2YU

      IIF 3 IIF 4
    • Multi Packaging Solutions, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, England

      IIF 5 IIF 6
  • Smith, Ricki Brent
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Poplars, Upton Road, Southwell, NG25 0QB, England

      IIF 7
    • The Poplars, Upton Road, Southwell, Notts, NG25 0QB, England

      IIF 8
  • Smith, Ricki Brent
    British director born in February 1969

    Resident in England

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

      IIF 9 IIF 10
    • Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 11
    • The Poplars, Upton Road, Southwell, NG25 0QB, United Kingdom

      IIF 12
    • The Poplars, Upton Road, Southwell, Nottinghamshire, NG25 0QB, United Kingdom

      IIF 13
  • Smith, Ricki Brent
    British evp born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • -, Millennium Way West, Nottingham, NG8 6AW, England

      IIF 14
    • -, Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, England

      IIF 15
  • Smith, Ricki Brent
    British executive vice president born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ricki Brent
    British finance director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ricki Brent
    British owner born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Poplars, Upton Road, Southwell, NG25 0QB, United Kingdom

      IIF 43
  • Mr Ricki Brent Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 44
    • The Poplars, Upton Road, Southwell, NG25 0QB, England

      IIF 45
    • The Poplars, Upton Road, Southwell, NG25 0QB, United Kingdom

      IIF 46
    • The Poplars, Upton Road, Southwell, Nottinghamshire, NG25 0QB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    CHESAPEAKE FINANCE 1 LIMITED - 2015-10-22
    CHASE MIDCO 1 LIMITED - 2013-11-01
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 3 - director → ME
  • 2
    CHESAPEAKE HOLDINGS LIMITED - 2015-10-22
    CHASE TOPCO LIMITED - 2013-11-05
    30 Finsbury Square, London
    Dissolved corporate (6 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 4 - director → ME
  • 3
    CPH2 GROUP PLC - 2021-10-11
    Unit D Parkside Business Park, Spinners Road, Doncaster, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-12-02 ~ now
    IIF 1 - director → ME
  • 4
    The Poplars, Upton Road, Southwell, England
    Corporate (4 parents)
    Officer
    2024-05-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    The Poplars, Upton Road, Southwell, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    158,737 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    The Poplars, Upton Road, Southwell, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 43 - director → ME
  • 7
    Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,061 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Poplars, Upton Road, Southwell, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    173,021 GBP2023-05-31
    Officer
    2017-05-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-10-14 ~ 2017-09-06
    IIF 20 - director → ME
  • 2
    STEVTON (NO.359) LIMITED - 2006-08-31
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2017-09-06
    IIF 9 - director → ME
  • 3
    C/o Deloitte, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ 2017-09-06
    IIF 10 - director → ME
  • 4
    CLEAN POWER HYDROGEN LIMITED - 2016-08-16
    Unit D Parkside Business Park, Spinners Road, Doncaster, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -3,053,000 GBP2022-12-31
    Officer
    2021-06-05 ~ 2022-02-28
    IIF 8 - director → ME
  • 5
    LABEL ACCESS HOLDINGS COMPANY LIMITED - 2000-05-02
    LABELACCESS (UK) LIMITED - 1998-10-06
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2010-06-18 ~ 2017-09-06
    IIF 41 - director → ME
  • 6
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 2000-06-01
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED - 1998-05-06
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2010-09-30 ~ 2017-09-06
    IIF 32 - director → ME
  • 7
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2010-09-30 ~ 2017-09-06
    IIF 30 - director → ME
  • 8
    FIRST CARTON LTD - 2001-05-16
    LAWSON MARDON CARTON LTD. - 1998-03-16
    LMG FOLDING CARTONS LIMITED - 1994-05-01
    MARDON PACKAGING MACHINES LIMITED - 1990-04-27
    CUNDELL MACHINES LIMITED - 1986-04-15
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-02-10 ~ 2017-09-06
    IIF 18 - director → ME
  • 9
    TRUSHELFCO (NO. 1875) LIMITED - 1993-03-03
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ 2017-09-06
    IIF 31 - director → ME
  • 10
    FIRST CARTONS LIMITED - 1998-03-17
    2045TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-02-23
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2017-09-06
    IIF 36 - director → ME
  • 11
    LAWSON MARDON PAZO LTD. - 1998-03-16
    LMG PAZO LIMITED - 1994-05-01
    PAZO COMPANY LIMITED(THE) - 1989-03-30
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2017-02-10 ~ 2017-09-06
    IIF 16 - director → ME
  • 12
    LMG MARDON LIMITED - 1994-05-01
    MARDON SON & HALL LIMITED - 1989-04-03
    MARDON,SON AND HALL,LIMITED - 1987-04-03
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2017-02-10 ~ 2017-09-06
    IIF 19 - director → ME
  • 13
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 1998-05-06
    WOWTRADE LIMITED - 1995-12-29
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2010-06-18 ~ 2017-09-06
    IIF 38 - director → ME
  • 14
    IPACKCHEM LIMITED - 2024-10-23
    CHESAPEAKE PLASTICS LIMITED - 2014-03-11
    BOXMORE PACKAGING LIMITED - 2007-05-23
    AIROPAK LIMITED - 1994-08-01
    Gateway, Crewe, Cheshire
    Corporate (4 parents)
    Officer
    2010-06-18 ~ 2013-10-01
    IIF 40 - director → ME
  • 15
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2017-02-10 ~ 2017-09-06
    IIF 17 - director → ME
  • 16
    MACROCOM (284) LIMITED - 1995-01-20
    Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Corporate (3 parents, 1 offspring)
    Officer
    2010-06-18 ~ 2017-09-06
    IIF 37 - director → ME
  • 17
    CHESAPEAKE UK ACQUISITIONS LIMITED - 2014-07-25
    CHESAPEAKE UK ACQUISITIONS PLC - 2009-05-08
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-06-18 ~ 2017-09-06
    IIF 35 - director → ME
  • 18
    CHESAPEAKE UK HOLDINGS LIMITED - 2014-07-25
    DE FACTO 752 LIMITED - 1999-01-18
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2013-03-25 ~ 2017-09-06
    IIF 25 - director → ME
  • 19
    AGI MEDIA UK LIMITED - 2015-09-11
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-09 ~ 2017-09-06
    IIF 15 - director → ME
  • 20
    CHESAPEAKE BELFAST LIMITED - 2014-07-25
    FIELD BOXMORE BELFAST LIMITED - 2007-12-03
    BOXMORE HEALTHCARE PACKAGING (IRELAND) LIMITED - 2001-06-21
    BOXMORE CLELAND LIMITED - 1995-12-21
    BOXMORE PACKAGING LIMITED - 1989-03-03
    WILLIAM W. CLELAND LIMITED - 1989-02-13
    - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Corporate (4 parents)
    Officer
    2010-06-18 ~ 2017-09-06
    IIF 27 - director → ME
  • 21
    CHESAPEAKE BRISTOL LIMITED - 2014-07-25
    FIELD FIRST LABEL ACCESS LIMITED - 2007-11-26
    FIELD BOXMORE BRISTOL LIMITED - 2001-11-23
    LABEL ACCESS LIMITED - 2000-05-02
    ALVAX SUPPLIES LIMITED - 1998-10-28
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2010-06-18 ~ 2017-09-06
    IIF 34 - director → ME
  • 22
    AJS NORTH LIMITED - 2017-07-12
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2016-10-14 ~ 2017-09-06
    IIF 22 - director → ME
  • 23
    CHESAPEAKE FINANCE LIMITED - 2014-07-25
    C/o Deloitte, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-31 ~ 2017-09-06
    IIF 23 - director → ME
  • 24
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    CHANCETHEME LIMITED - 1991-05-09
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2010-06-18 ~ 2017-09-06
    IIF 29 - director → ME
  • 25
    CHESAPEAKE FINANCE 2 LIMITED - 2014-07-25
    CHASE MIDCO 2 LIMITED - 2013-11-01
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2013-09-30 ~ 2017-09-06
    IIF 5 - director → ME
  • 26
    CHESAPEAKE HILLINGTON LIMITED - 2014-07-25
    CHESAPEAKE HILLINGTON PARK LIMITED - 2007-12-27
    LITHOPRINT (SCOTLAND) LIMITED - 2007-11-23
    Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Corporate (3 parents, 1 offspring)
    Officer
    2010-06-18 ~ 2017-09-06
    IIF 39 - director → ME
  • 27
    ASG LEASING LIMITED - 2015-09-24
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2015-01-09 ~ 2017-08-16
    IIF 14 - director → ME
  • 28
    CHESAPEAKE/MPS MERGER LIMITED - 2014-07-25
    CHESAPEAKE SERVICES LIMITED - 2013-12-05
    CHASE BIDCO LIMITED - 2013-11-01
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-09-30 ~ 2017-09-06
    IIF 6 - director → ME
  • 29
    AJS LABELS LIMITED - 2017-07-12
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2016-10-14 ~ 2017-09-06
    IIF 21 - director → ME
  • 30
    CHESAPEAKE PACKAGING NI LIMITED - 2014-07-25
    BOXMORE INTERNATIONAL LIMITED - 2013-11-27
    BOXMORE INTERNATIONAL PLC - 2002-04-17
    BOXMORE INTERNATIONAL LIMITED - 1989-04-10
    Multi Packaging Solutions Belfast Limited, - Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-06-18 ~ 2017-09-06
    IIF 26 - director → ME
  • 31
    CHESAPEAKE LIMITED - 2014-07-25
    CHESAPEAKE PLC - 2009-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    CATCHINDEX LIMITED - 1991-05-08
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (5 parents, 16 offsprings)
    Officer
    2010-03-19 ~ 2017-09-07
    IIF 42 - director → ME
  • 32
    C/o Haworth Associates Nunn Brook Road, Huthwaite, Sutton-in-ashfield, England
    Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    2013-04-01 ~ 2017-01-20
    IIF 2 - director → ME
  • 33
    SPECIALITY CHEMICALS PACKAGING LIMITED - 2013-06-14
    6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-22 ~ 2013-10-01
    IIF 24 - director → ME
  • 34
    FIELD BOXMORE LIMITED - 2019-02-22
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-09-30 ~ 2017-09-06
    IIF 33 - director → ME
  • 35
    Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-06-18 ~ 2017-09-06
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.