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

    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 22 IIF 23
  • 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 31
  • Green, Jon Michael
    British solicitor

    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 60
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Bucks, MK9 1AU, United Kingdom

      IIF 61 IIF 62
  • 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 63
  • 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 64
    • icon of address 55 Wheatsheaf Close, Horsell, Woking, Surrey, GU21 4BL

      IIF 65
  • 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 66
  • 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 90
    • icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

      IIF 91
  • 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 92
  • 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 93
    • icon of address 29, Emerald Square, London, SW15 5FP, United Kingdom

      IIF 94
  • 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 95
  • Green, Jon Michael
    British solicitor born in October 1962

    Resident in United Kingdom

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.