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

Heys, Thomas David

    Related profiles found in government register
  • Heys, Thomas David
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Green, Mickleton, Barnard Castle, DL12 0JR, England

      IIF 1
    • icon of address Low Green, Mickleton, Near Barnard Castle, County Durham, DL12 0JR

      IIF 2
  • Heys, Thomas David
    British managing director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sca, Sca Hygiene Products Uk Ltd, Southfields Road, Dunstable, Bedfordshire, LU6 3EJ

      IIF 3
    • icon of address Low Green, Mickleton, Near Barnard Castle, County Durham, DL12 0JR

      IIF 4 IIF 5
  • Heys, Thomas David
    British managing director speciality products division born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Heys, Thomas David
    British managing director specialty products division born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY

      IIF 17
  • Heys, Thomas David
    British none born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cepac, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PE, United Kingdom

      IIF 18
  • Mr Thomas David Heys
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Green, Mickleton, Barnard Castle, DL12 0JR, England

      IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Sca Packaging Limited, Faverdale Industrial Estate, Darlington
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ now
    IIF 9 - Director → ME
  • 2
    TAYLOR BRADLEY CONSTRUCTION LTD - 2024-09-02
    icon of address Low Green, Mickleton, Barnard Castle, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,065 GBP2024-11-30
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    BURGINHALL 973 LIMITED - 1999-03-26
    LONGULF PROJECTS LIMITED - 1999-07-16
    icon of address Prince Albert House, 2 Kingsmill Terrace, London
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    759,716 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-04-12 ~ 2015-04-05
    IIF 18 - Director → ME
  • 2
    COOL LOGISTICS LIMITED - 2006-01-20
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2012-06-29
    IIF 4 - Director → ME
  • 3
    FIELD,SONS AND COMPANY,LIMITED - 1988-07-25
    SCA PACKAGING LIMITED - 2012-09-27
    REED PACKAGING LIMITED - 1991-04-08
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2012-12-31
    IIF 17 - Director → ME
  • 4
    REED GROUP LIMITED - 1988-07-25
    SCA AYLESFORD LIMITED - 1992-02-04
    REED PAPER & BOARD (U.K.) LIMITED - 1991-02-01
    SCA HOLDING LIMITED - 2012-09-28
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -63,000 GBP2022-04-30
    Officer
    icon of calendar 2008-08-20 ~ 2012-12-31
    IIF 6 - Director → ME
  • 5
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2012-06-29
    IIF 7 - Director → ME
  • 6
    ENIVOB 46 LIMITED - 2001-06-26
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2012-06-29
    IIF 2 - Director → ME
  • 7
    REED PAPER & BOARD(U.K.)LIMITED - 1988-07-25
    REED GROUP LIMITED - 1992-07-21
    icon of address 1 Southfields Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2012-06-30
    IIF 11 - Director → ME
  • 8
    SCA UK HOLDINGS LIMITED - 1998-11-12
    SCA PACKAGING UK LIMITED - 1994-05-26
    SCA REEDPACK HOLDING LIMITED - 1992-07-21
    GOODRAPID LIMITED - 1990-11-27
    icon of address Sca Sca Hygiene Products Uk Ltd, Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-06-29
    IIF 3 - Director → ME
  • 9
    COOL LOGISTICS LIMITED - 2014-01-20
    COOL LOGISTICS (UK) LIMITED - 2006-01-20
    ENIVOB 42 LIMITED - 2000-11-21
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2012-06-29
    IIF 5 - Director → ME
  • 10
    SVENSKA CELLULOSA (U.K.) LIMITED - 1988-07-07
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2012-06-29
    IIF 12 - Director → ME
  • 11
    BRAMCREST LIMITED - 1991-07-31
    icon of address 1 Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2012-06-30
    IIF 14 - Director → ME
  • 12
    BOWATER PACKAGING LIMITED - 1995-09-01
    REXAM PACKAGING LIMITED - 1999-02-16
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2012-06-29
    IIF 15 - Director → ME
  • 13
    REED MANUFACTURING GROUP PENSION TRUSTEES (NO.2) LIMITED - 1992-03-10
    GAMEBEST LIMITED - 1988-07-26
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2012-06-29
    IIF 10 - Director → ME
  • 14
    EPS (MOULDERS) LIMITED - 1996-10-24
    TRUESTAR LIMITED - 1985-06-05
    icon of address Sca, 1 Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2012-06-30
    IIF 13 - Director → ME
  • 15
    HACKREMCO (NO.992) LIMITED - 1995-01-05
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2012-06-29
    IIF 8 - Director → ME
  • 16
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-06-29
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.