logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Steele, Anne

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