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 solicitor born in October 1962

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

      IIF 1
    • icon of address 55 Wheatsheaf Close, Horsell, Woking, Surrey, GU21 4BL

      IIF 2
  • 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 10
  • Green, Jon Michael
    British solicitor

    Registered addresses and corresponding companies
  • 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 39
  • 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 61 IIF 62
  • Green, Jon Michael
    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 63
  • 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 87
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

      IIF 88
  • 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 89
  • 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 90
  • 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 91
  • Green, Jon Michael
    British solicitor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jon

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

      IIF 112
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Bucks, MK9 1AU, United Kingdom

      IIF 113 IIF 114
  • 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 54 - 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 88 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 5 - 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 108 - Director → ME
    icon of calendar 2010-02-26 ~ dissolved
    IIF 57 - 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 110 - Director → ME
    icon of calendar 2010-02-26 ~ dissolved
    IIF 55 - 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 102 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    CLONDAL GROUP HOLDINGS (UK) LIMITED - 2004-12-17
    CLONDALKIN GROUP HOLDINGS (UK) LIMITED - 2016-02-18
    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 49 - Secretary → ME
  • 7
    CLONDALKIN MILLS GROUP (U.K.) LIMITED - 1981-12-31
    CROUCHKARN LIMITED - 1979-12-31
    CLONDALKIN GROUP (U.K.) LIMITED - 2016-02-18
    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 52 - Secretary → ME
  • 8
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 73 - Director → ME
  • 9
    BOXES (GH) LIMITED - 2015-06-08
    CANDYCITY LIMITED - 1987-07-27
    BOXES LIMITED - 1994-08-30
    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 76 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    DREAM BANK LIMITED - 2003-10-01
    HARLANDS OF HULL LIMITED - 2011-06-03
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. - 2015-06-08
    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 77 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    RITCHIE GROUP P L C - 1996-02-01
    R P P HOLDINGS P.L.C. - 1990-06-01
    RITCHIE (UK) LIMITED - 2015-06-08
    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 40 - Secretary → ME
  • 12
    DITONE PRODUCTS LIMITED - 1983-08-25
    DITONE LABELS LIMITED - 2011-06-03
    CLONDALKIN PHARMA & HEALTHCARE (KIMBOLTON) LTD. - 2015-06-08
    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
  • 13
    HATBOURNE LIMITED - 1994-12-21
    HATBOURNE LIMITED - 1984-09-12
    MOSS PENSION TRUSTEES LIMITED - 2005-06-13
    FILTRONA SENIOR PENSION TRUSTEES LIMITED - 2013-06-25
    BRITTAINS HOSPITAL SUPPLIES (1984) LIMITED - 1992-07-13
    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 94 - Director → ME
    icon of calendar 2005-05-26 ~ dissolved
    IIF 13 - Secretary → ME
  • 14
    STERA TAPE LIMITED - 2013-01-04
    STERA-TAPE LIMITED - 2012-03-23
    ZONEMASTER LIMITED - 1989-07-13
    DURACO LIMITED - 2013-10-14
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 58 - 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 90 - Director → ME
  • 16
    BURROWS BROS,WIREWORKS LIMITED - 1983-06-13
    ESSENTRA FINANCE LIMITED - 2013-06-25
    BANBURY INJECTION MOULDING TECHNOLOGIES LIMITED - 2013-06-04
    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 24 - 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 105 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 19 - 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 80 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 15 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 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 107 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 20 - 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 104 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 31 - 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 103 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 29 - 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 96 - Director → ME
    icon of calendar 2017-12-13 ~ dissolved
    IIF 51 - Secretary → ME
  • 24
    RAPIDCLOUD LIMITED - 1984-01-13
    BUNZL GRAPHIC ARTS LIMITED - 1990-10-01
    COATED SPECIALITIES LIMITED - 1989-06-30
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 25
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 67 - Director → ME
  • 26
    STOCKCO (NO.76) LIMITED - 1986-08-28
    STOKE HOUSE (NO.1) LIMITED - 1999-07-05
    MICROFINE HOLDINGS LIMITED - 1989-08-08
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 69 - 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 81 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 28
    STALKSOUTH LIMITED - 1982-04-13
    PLASTIC & RUBBER MOULDINGS (GROMMETS) LIMITED - 1988-03-25
    PLASTIC & RUBBER GROMMETS LIMITED - 1996-01-02
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 18 - 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 111 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 37 - 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 98 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 31
    WINTER-HEYDEN LIMITED - 1997-06-02
    SECURIT WORLD LIMITED - 2000-06-29
    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 79 - Director → ME
    icon of calendar 2012-02-17 ~ dissolved
    IIF 61 - 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 89 - Director → ME
    icon of calendar 2012-02-17 ~ dissolved
    IIF 62 - 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 101 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 16 - 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 2 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 38 - 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 106 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 23 - 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 100 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 22 - 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 41 - 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 71 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 14 - 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 53 - Secretary → ME
  • 4
    DECIDEBEAT LIMITED - 1996-08-07
    CLONDALKIN (U.K.) LIMITED - 2003-11-14
    ESSENTRA (BANGOR) LTD. - 2022-10-07
    C. B. PACKAGING LIMITED - 2015-06-08
    MM BANGOR LTD. - 2025-05-29
    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 44 - Secretary → ME
  • 5
    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 87 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 34 - Secretary → ME
  • 6
    CLOCKWIND LIMITED - 1994-08-01
    RICHCO INTERNATIONAL COMPANY LIMITED - 2013-10-14
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2021-05-06
    IIF 43 - Secretary → ME
  • 7
    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 65 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 17 - Secretary → ME
  • 8
    THEMEHOW LIMITED - 1997-07-25
    FIL HOLDINGS (NO. 2) LIMITED - 2013-06-25
    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 74 - Director → ME
    icon of calendar 2005-06-03 ~ 2021-05-06
    IIF 26 - Secretary → ME
  • 9
    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 75 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 25 - Secretary → ME
  • 10
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2017-07-03
    IIF 113 - Secretary → ME
  • 11
    PRESTIGE CARTONS LIMITED - 1996-12-24
    BOXES (PRESTIGE) LIMITED - 2011-06-03
    OLDWISH LIMITED - 1995-08-23
    CLONDALKIN PHARMA & HEALTHCARE (NORTHAMPTON) LTD. - 2015-06-08
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2021-05-06
    IIF 48 - Secretary → ME
  • 12
    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 8 - Secretary → ME
  • 13
    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 68 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 27 - Secretary → ME
  • 14
    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 93 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 7 - Secretary → ME
  • 15
    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 66 - Director → ME
    icon of calendar 2007-05-16 ~ 2017-07-03
    IIF 10 - Secretary → ME
  • 16
    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 95 - Director → ME
    icon of calendar 2005-04-29 ~ 2024-03-13
    IIF 11 - Secretary → ME
  • 17
    FILTRONA PLC - 2013-06-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-22 ~ 2022-12-31
    IIF 3 - Secretary → ME
  • 18
    HATBOURNE LIMITED - 1994-12-21
    HATBOURNE LIMITED - 1984-09-12
    MOSS PENSION TRUSTEES LIMITED - 2005-06-13
    FILTRONA SENIOR PENSION TRUSTEES LIMITED - 2013-06-25
    BRITTAINS HOSPITAL SUPPLIES (1984) LIMITED - 1992-07-13
    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 1 - Director → ME
  • 19
    FILTRONA LIMITED - 2005-05-05
    CIGARETTE COMPONENTS (U.K.) LIMITED - 1979-12-31
    FILTRONA SERVICES LIMITED - 2013-06-25
    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 72 - Director → ME
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 33 - Secretary → ME
  • 20
    STERA TAPE LIMITED - 2013-01-04
    STERA-TAPE LIMITED - 2012-03-23
    ZONEMASTER LIMITED - 1989-07-13
    DURACO LIMITED - 2013-10-14
    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 109 - Director → ME
  • 21
    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 92 - Director → ME
    icon of calendar 2005-06-03 ~ 2024-07-12
    IIF 12 - Secretary → ME
  • 22
    PAYNE PACKAGING LIMITED - 1992-04-03
    P.P. PAYNE LIMITED - 1999-06-24
    P.P.PAYNE LIMITED - 1981-12-31
    FILTRONA UNITED KINGDOM LIMITED - 2010-08-19
    FILTRONA FILTER PRODUCTS UK LIMITED - 2013-10-14
    ESSENTRA FILTER PRODUCTS LIMITED - 2023-08-23
    icon of address 3rd Floor 33 Glasshouse Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-09-27
    IIF 99 - Director → ME
    icon of calendar 2005-06-03 ~ 2010-09-27
    IIF 9 - Secretary → ME
  • 23
    ESSENTRA FILTER HOLDINGS LIMITED - 2023-03-20
    icon of address 3rd Floor 33 Glasshouse Street, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2022-12-03
    IIF 86 - Director → ME
  • 24
    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 114 - Secretary → ME
  • 25
    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 3rd Floor 33 Glasshouse Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2010-09-23
    IIF 6 - Secretary → ME
  • 26
    FILTRONA FILTER PRODUCTS LIMITED - 2013-10-14
    ESNT FILTER PRODUCTS LIMITED - 2023-06-19
    icon of address 3rd Floor 33 Glasshouse Street, London, United Kingdom, United Kingdom
    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 112 - Secretary → ME
  • 27
    NESTE HOLDINGS (U.K.) LIMITED - 1997-02-19
    NESTE (UK) LIMITED - 2000-11-14
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1992-03-26
    IIF 39 - Director → ME
  • 28
    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 97 - Director → 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 42 - Secretary → ME
  • 30
    FILTRONA C&SP HOLDING COMPANY LIMITED - 2013-06-14
    SUMMERCOMBE 110 LIMITED - 2010-08-19
    ESNT PACKAGING & SECURING SOLUTIONS LIMITED - 2022-10-07
    icon of address Robin Mills Leeds Road, Idle, Bradford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2022-10-01
    IIF 70 - Director → ME
    icon of calendar 2010-02-26 ~ 2017-07-03
    IIF 60 - 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 (5 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2014-05-02
    IIF 91 - Director → ME
    icon of calendar 2013-04-30 ~ 2021-05-06
    IIF 56 - 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 50 - 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 21 - Secretary → ME
  • 34
    STOCKCO (NO.76) LIMITED - 1986-08-28
    STOKE HOUSE (NO.1) LIMITED - 1999-07-05
    MICROFINE HOLDINGS LIMITED - 1989-08-08
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2017-07-03
    IIF 35 - 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 4 - Secretary → ME
  • 36
    IMCO (32003) LIMITED - 2003-07-16
    STERA HOLDINGS LIMITED - 2013-01-04
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-17 ~ 2023-01-25
    IIF 64 - Director → ME
    icon of calendar 2010-11-19 ~ 2017-03-09
    IIF 85 - Director → ME
    icon of calendar 2010-11-19 ~ 2021-05-06
    IIF 59 - 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.