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

Scully, Richard Andrew

    Related profiles found in government register
  • Scully, Richard Andrew
    British

    Registered addresses and corresponding companies
  • Scully, Richard Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Sawmill Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9TD

      IIF 9
  • Scully, Richard Andrew
    British finance director

    Registered addresses and corresponding companies
  • Scully, Richard Andrew

    Registered addresses and corresponding companies
  • Scully, Richard Andrew
    British certified chartered accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scully, Richard Andrew
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6QH, England

      IIF 57
    • icon of address Albert Works, Kenninghall Road, Edmonton, London, N18 2PD

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 8, Colvilles Park, East Kilbride, Glasgow, G75 0GZ, Scotland

      IIF 61
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 63
    • icon of address Albert Works, Kenninghall Road, Edmonton, London, N18 2PD

      IIF 64
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, England

      IIF 65 IIF 66 IIF 67
    • icon of address Pennine Place, 2a Charing Cross Road, London, WC2H 0HF, United Kingdom

      IIF 74
    • icon of address 6 Sawmill Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9TD

      IIF 75 IIF 76 IIF 77
    • icon of address 6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD

      IIF 78
    • icon of address George Henry Road, George Henry Road, Great Bridge, Tipton, West Midlands, DY4 7BZ, England

      IIF 79 IIF 80
    • icon of address Sirius House, Delta Crescent, Westbrook, Warrington, WA5 7NS, United Kingdom

      IIF 81 IIF 82
  • Scully, Richard Andrew
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Scully, Richard Andrew
    British financial director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 116
    • icon of address Sirius House, Delta Crescent, Westbrook, Warrington, WA5 7NS, United Kingdom

      IIF 117 IIF 118
  • Scully, Richard

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 119
  • Mr Richard Andrew Scully
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    172,983 GBP2018-11-30
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 65 - Director → ME
  • 2
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 116 - Director → ME
  • 3
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 63 - Director → ME
  • 4
    icon of address Albert Works, Kenninghall Road, Edmonton London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    13,616 GBP2017-03-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 71 - Director → ME
  • 6
    RITJO PROPERTIES LIMITED - 2005-01-21
    icon of address Albert Works, Kenninghall Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 83 - Director → ME
  • 7
    icon of address Albert Works, Kenninghall Road, Edmonton, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 76 - Director → ME
  • 8
    icon of address Unit 8 Colvilles Park, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,843 GBP2017-06-30
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 72 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,533 GBP2024-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 62 - Director → ME
    icon of calendar 2018-11-16 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Albert Works, Kenninghall Road, Edmonton, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address Albert Works, Kenninghall Road, Edmonton, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 58 - Director → ME
Ceased 58
  • 1
    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 2002-04-15 ~ 2007-08-31
    IIF 112 - Director → ME
  • 2
    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 2002-04-15 ~ 2007-08-31
    IIF 78 - Director → ME
  • 3
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    172,983 GBP2018-11-30
    Officer
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 33 - Secretary → ME
    icon of calendar 2020-04-30 ~ 2022-01-12
    IIF 20 - Secretary → ME
  • 4
    BOXMORE PLASTICS LIMITED - 2004-11-12
    NORTH STAR PLASTICS LIMITED - 1989-02-13
    icon of address Silverwood Business Park, 70 Silverwood Road, Craigavon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2006-03-23
    IIF 75 - Director → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,876,000 GBP2019-04-30
    Officer
    icon of calendar 2009-04-03 ~ 2017-08-25
    IIF 81 - Director → ME
  • 6
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-21 ~ 2024-09-30
    IIF 66 - Director → ME
    icon of calendar 2020-04-30 ~ 2022-01-12
    IIF 35 - Secretary → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 22 - Secretary → 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 2000-09-01 ~ 2007-08-31
    IIF 96 - Director → ME
    icon of calendar 2000-09-01 ~ 2004-11-11
    IIF 10 - Secretary → ME
  • 8
    PROJECT TRAFALGAR BIDCO LIMITED - 2021-08-04
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-27 ~ 2024-09-30
    IIF 70 - Director → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 21 - Secretary → ME
  • 9
    PROJECT TRAFALGAR HOLDCO LIMITED - 2021-08-04
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ 2024-09-30
    IIF 74 - Director → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 19 - Secretary → ME
    icon of calendar 2021-07-27 ~ 2022-01-12
    IIF 18 - Secretary → ME
  • 10
    CLEARWAY ENVIROMENTAL SERVICES (UK) LIMITED - 2000-08-30
    icon of address Fountain House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-21 ~ 2024-09-30
    IIF 57 - Director → ME
    icon of calendar 2020-04-30 ~ 2022-01-12
    IIF 15 - Secretary → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 40 - Secretary → ME
  • 11
    SITEWATCH FIRE AND SURVEILLANCE LIMITED - 2024-01-08
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,646,246 GBP2021-01-31
    Officer
    icon of calendar 2022-06-09 ~ 2024-09-30
    IIF 54 - Director → ME
    icon of calendar 2022-06-09 ~ 2023-05-31
    IIF 23 - Secretary → ME
  • 12
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ 2024-09-30
    IIF 56 - Director → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 36 - Secretary → ME
    icon of calendar 2020-04-30 ~ 2022-01-12
    IIF 37 - Secretary → ME
  • 13
    GI INVESTMENTS UK LIMITED - 2019-05-02
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-21 ~ 2024-09-30
    IIF 69 - Director → ME
    icon of calendar 2020-04-30 ~ 2022-01-12
    IIF 26 - Secretary → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 39 - Secretary → ME
  • 14
    icon of address Unit 8 Colvilles Park, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-07-18 ~ 2024-09-30
    IIF 61 - Director → ME
    icon of calendar 2020-04-30 ~ 2022-01-12
    IIF 16 - Secretary → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 38 - Secretary → ME
  • 15
    CERBERUS SECURITY AND MONITORING SERVICES LIMITED - 2024-01-08
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ 2024-09-30
    IIF 68 - Director → ME
    icon of calendar 2020-04-30 ~ 2022-01-12
    IIF 29 - Secretary → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 24 - Secretary → ME
  • 16
    3714TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2013-02-19
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2019-04-30
    Officer
    icon of calendar 2013-03-26 ~ 2017-08-25
    IIF 64 - Director → ME
  • 17
    B4 COURT GROUP LIMITED - 2011-10-18
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,036,231 GBP2019-07-31
    Officer
    icon of calendar 2019-10-09 ~ 2024-09-30
    IIF 67 - Director → ME
    icon of calendar 2020-04-30 ~ 2022-01-12
    IIF 25 - Secretary → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 28 - Secretary → ME
  • 18
    F.W.ROOKE & CO.LIMITED - 2001-07-31
    icon of address Recycling Lives Centre, Essex Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,869 GBP2019-04-30
    Officer
    icon of calendar 2014-02-04 ~ 2017-08-25
    IIF 115 - Director → ME
  • 19
    icon of address C/o Deloitte Llp, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2007-08-31
    IIF 86 - Director → ME
    icon of calendar 2001-10-29 ~ 2004-11-11
    IIF 14 - Secretary → ME
  • 20
    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 1999-03-11 ~ 2007-08-31
    IIF 106 - Director → ME
    icon of calendar 1999-08-26 ~ 2004-11-11
    IIF 3 - Secretary → ME
  • 21
    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 1999-03-11 ~ 2007-08-31
    IIF 99 - Director → ME
    icon of calendar 1999-08-26 ~ 2004-11-11
    IIF 41 - Secretary → ME
  • 22
    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 1999-03-11 ~ 2007-08-31
    IIF 97 - Director → ME
    icon of calendar 1999-08-26 ~ 2004-11-11
    IIF 5 - Secretary → ME
  • 23
    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 1999-03-11 ~ 2007-08-31
    IIF 87 - Director → ME
    icon of calendar 1999-08-26 ~ 2004-11-11
    IIF 52 - Secretary → ME
  • 24
    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 2000-10-30 ~ 2007-08-31
    IIF 98 - Director → ME
    icon of calendar 2002-11-03 ~ 2004-01-20
    IIF 13 - Secretary → ME
  • 25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2007-08-31
    IIF 77 - Director → ME
  • 26
    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 2000-01-28 ~ 2007-08-31
    IIF 94 - Director → ME
    icon of calendar 1999-08-26 ~ 2004-11-11
    IIF 11 - Secretary → ME
  • 27
    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 2000-10-10 ~ 2007-08-31
    IIF 89 - Director → ME
    icon of calendar 2001-10-29 ~ 2004-11-11
    IIF 7 - Secretary → ME
  • 28
    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 2000-10-10 ~ 2007-08-31
    IIF 103 - Director → ME
    icon of calendar 2001-10-29 ~ 2004-04-12
    IIF 4 - Secretary → ME
  • 29
    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 1999-03-11 ~ 2007-07-23
    IIF 105 - Director → ME
    icon of calendar 2004-07-21 ~ 2004-11-23
    IIF 9 - Secretary → ME
  • 30
    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 1999-03-17 ~ 2007-08-31
    IIF 92 - Director → ME
    icon of calendar 1999-08-26 ~ 2004-11-11
    IIF 2 - Secretary → ME
  • 31
    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 2000-10-10 ~ 2007-08-31
    IIF 93 - Director → ME
    icon of calendar 2001-10-29 ~ 2004-11-11
    IIF 42 - Secretary → ME
  • 32
    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 2000-10-10 ~ 2007-08-31
    IIF 109 - Director → ME
    icon of calendar 2001-10-29 ~ 2004-11-11
    IIF 8 - Secretary → ME
  • 33
    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 2000-10-10 ~ 2007-08-31
    IIF 108 - Director → ME
    icon of calendar 2001-10-29 ~ 2004-11-11
    IIF 1 - Secretary → ME
  • 34
    icon of address Recycling Lives Centre, Essex Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,000 GBP2019-04-30
    Officer
    icon of calendar 2009-04-03 ~ 2017-08-25
    IIF 117 - Director → ME
  • 35
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,359,001 GBP2019-04-30
    Officer
    icon of calendar 2014-02-04 ~ 2017-08-25
    IIF 113 - Director → ME
  • 36
    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 2001-12-31 ~ 2007-08-31
    IIF 95 - Director → ME
    icon of calendar 2002-04-15 ~ 2004-11-11
    IIF 45 - Secretary → ME
  • 37
    METAL & WASTE RECYCLING LIMITED - 2005-11-01
    icon of address Recycling Lives Centre, Essex Street, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-04 ~ 2017-08-25
    IIF 118 - Director → ME
  • 38
    BOXMORE PACKAGING LIMITED - 2007-05-23
    CHESAPEAKE PLASTICS LIMITED - 2014-03-11
    AIROPAK LIMITED - 1994-08-01
    IPACKCHEM LIMITED - 2024-10-23
    icon of address Gateway, Crewe, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2007-08-31
    IIF 107 - Director → ME
    icon of calendar 2004-07-22 ~ 2004-11-11
    IIF 6 - Secretary → ME
  • 39
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,452,202 GBP2019-04-30
    Officer
    icon of calendar 2014-02-04 ~ 2017-08-25
    IIF 114 - Director → ME
  • 40
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    13,616 GBP2017-03-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 30 - Secretary → ME
    icon of calendar 2020-04-30 ~ 2022-01-12
    IIF 31 - Secretary → ME
  • 41
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2007-08-31
    IIF 104 - Director → ME
    icon of calendar 2001-10-29 ~ 2003-08-04
    IIF 43 - Secretary → ME
    icon of calendar 2003-10-13 ~ 2004-11-11
    IIF 48 - Secretary → ME
  • 42
    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 2000-09-01 ~ 2007-08-31
    IIF 85 - Director → ME
    icon of calendar 2000-09-01 ~ 2004-11-11
    IIF 53 - Secretary → ME
  • 43
    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 1999-08-26 ~ 2007-08-31
    IIF 46 - Secretary → ME
  • 44
    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 1999-08-26 ~ 2007-08-31
    IIF 50 - Secretary → ME
  • 45
    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 2002-04-15 ~ 2007-08-31
    IIF 101 - Director → ME
  • 46
    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 1999-03-11 ~ 2007-08-31
    IIF 91 - Director → ME
    icon of calendar 1999-08-26 ~ 2004-06-14
    IIF 51 - Secretary → ME
  • 47
    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 1999-03-11 ~ 2007-08-31
    IIF 88 - Director → ME
    icon of calendar 1999-08-26 ~ 2003-12-05
    IIF 49 - Secretary → ME
  • 48
    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 2000-09-01 ~ 2007-08-31
    IIF 110 - Director → ME
    icon of calendar 2000-09-01 ~ 2004-11-11
    IIF 44 - Secretary → ME
  • 49
    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 2002-04-04 ~ 2007-08-31
    IIF 84 - Director → ME
    icon of calendar 2002-04-08 ~ 2006-05-23
    IIF 100 - Director → ME
  • 50
    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 1999-03-11 ~ 2007-08-31
    IIF 90 - Director → ME
    icon of calendar 1999-08-26 ~ 2003-12-05
    IIF 47 - Secretary → ME
  • 51
    icon of address Unit 8 Colvilles Park, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,843 GBP2017-06-30
    Officer
    icon of calendar 2020-04-30 ~ 2022-01-12
    IIF 17 - Secretary → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 32 - Secretary → ME
  • 52
    G D METAL RECYCLING LIMITED - 2005-11-01
    RECYCLING LIVES METAL & WASTE LIMITED - 2024-02-06
    G.A.D.HOLDINGS LIMITED - 1998-02-05
    METAL & WASTE RECYCLING LIMITED - 2021-08-10
    icon of address Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,000 GBP2019-04-30
    Officer
    icon of calendar 2009-04-03 ~ 2017-08-25
    IIF 82 - Director → ME
  • 53
    SHOO 562 LIMITED - 2012-03-14
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    397,425 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2023-10-18 ~ 2024-09-30
    IIF 73 - Director → ME
  • 54
    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 2003-12-01 ~ 2007-08-31
    IIF 111 - Director → ME
    icon of calendar 2003-12-01 ~ 2003-12-15
    IIF 12 - Secretary → ME
  • 55
    THE CLEARWAY GROUP PLC - 2018-04-11
    icon of address Penway Place, 2a Charing Cross Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-24 ~ 2024-09-30
    IIF 55 - Director → ME
    icon of calendar 2020-04-01 ~ 2022-01-12
    IIF 34 - Secretary → ME
    icon of calendar 2022-05-12 ~ 2023-05-31
    IIF 27 - Secretary → ME
  • 56
    icon of address George Henry Road George Henry Road, Great Bridge, Tipton, West Midlands, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-23 ~ 2025-10-16
    IIF 80 - Director → ME
  • 57
    icon of address George Henry Road George Henry Road, Great Bridge, Tipton, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,728,161 GBP2024-12-31
    Officer
    icon of calendar 2024-10-23 ~ 2025-09-30
    IIF 79 - Director → ME
  • 58
    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 2002-04-15 ~ 2007-08-31
    IIF 102 - 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.