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

Kalirai, Karenjit Kaur

    Related profiles found in government register
  • Kalirai, Karenjit Kaur
    British,canadian director global business services emea born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 3 Cromwell Road, St Neots, England, Cromwell Road, St. Neots, PE19 1QN, England

      IIF 1 IIF 2
  • Kalirai, Karenjit Kaur
    British,canadian financial controller born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

      IIF 3
    • icon of address Clifton House 1, Marston Road, St Neots, Cambridgeshire, PE19 2HN, United Kingdom

      IIF 4
  • Kalirai, Karenjit Kaur
    British,canadian global business services born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 5
    • icon of address 1-3, Cromwell Road, St. Neots, Cambridgeshire, PE19 1QN, England

      IIF 6 IIF 7
    • icon of address 1-3, Cromwell Road, St. Neots, PE19 1QN, England

      IIF 8
  • Kalirai, Karenjit Kaur
    British,canadian global business services europe born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, 1 Marston Road, St Neots, Huntingdon, Cambridgeshire, PE19 2HN

      IIF 9
    • icon of address C/o Automated Packaging Systems, Enigma Business Park, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 10
    • icon of address Enigma Business Park, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 11
    • icon of address Automated Packaging Systems, Enigma Business Park, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 12
  • Kalirai, Karenjit Kaur
    British,canadian global business services lead for europe born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Kalirai, Karenjit Kaur
    British global business services emea. efsc reporting born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, PE19 1QN, United Kingdom

      IIF 29
  • Kalirai, Karenjit Kaur

    Registered addresses and corresponding companies
    • icon of address C/o Automated Packaging Systems, Enigma Business Park, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 30
    • icon of address Enigma Business Park, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 31
    • icon of address Automated Packaging Systems, Enigma Business Park, Sandys Road, Malvern, Worcestershire, WR14 1JJ

      IIF 32
    • icon of address 1-3, Cromwell Road, St. Neots, Cambridgeshire, PE19 1QN, England

      IIF 33 IIF 34
    • icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, PE19 1QN, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 29
  • 1
    GATELAW LIMITED - 1984-05-21
    A.P.S. (U.K.) LIMITED - 1996-08-05
    icon of address Automated Packaging Systems, Enigma Business Park, Sandys Road, Malvern, Worcestershire
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-08-01 ~ now
    IIF 32 - Secretary → ME
  • 2
    SIZEDOWN LIMITED - 1984-06-06
    AUTOMATED PACKAGING SYSTEMS (UK) LIMITED - 1996-07-29
    icon of address Enigma Business Park, Sandys Road, Malvern, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-08-01 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 3 - Director → ME
  • 4
    MARCHFINAL LIMITED - 1986-06-23
    FAIRWAY PACKAGING LIMITED - 1996-06-14
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 25 - Director → ME
  • 5
    AMALGAMATED MINING AND TRADING LIMITED - 1989-11-29
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 19 - Director → ME
  • 6
    DOLPHIN PACKAGING LIMITED - 2001-01-04
    OWNERSHIELD PLC - 1987-07-17
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 15 - Director → ME
  • 7
    DOLPHIN PACKAGING MATERIALS LIMITED - 2001-01-04
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 9
    PARLABROOK LIMITED - 1985-04-19
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 17 - Director → ME
  • 10
    REDIRAVEN LIMITED - 1999-06-10
    SOTEN (UK) LIMITED - 2004-10-11
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 26 - Director → ME
  • 11
    HEREFORD RUBBER AND ALLIED PRODUCTS LIMITED - 1983-05-03
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 23 - Director → ME
  • 12
    BOXCREST LIMITED - 1993-05-27
    LB LIQUID PACKAGING LIMITED - 1994-02-01
    icon of address 1 - 3 Cromwell Road, St Neots, England, Cromwell Road, St. Neots, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 2 - Director → ME
  • 13
    DMWSL 692 LIMITED - 2011-12-30
    icon of address 1 - 3 Cromwell Road, St Neots, England, Cromwell Road, St. Neots, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 1 - Director → ME
  • 14
    VADERO LIMITED - 1984-07-02
    PALADIN GRAPHICS PRODUCTS LIMITED - 1986-10-16
    PALADIN GRAPHIC PRODUCTS LIMITED - 1995-01-23
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address C/o Automated Packaging Systems Enigma Business Park, Sandys Road, Malvern, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-08-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 17
    LOOKCOUNT LIMITED - 1993-01-07
    icon of address 1-3 Cromwell Road, St. Neots, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 28 - Director → ME
  • 18
    MCG PROGRESSIVE PACKAGING LIMITED - 1991-11-28
    PROGRESSIVE PACKAGING LIMITED - 1989-04-03
    ROSS INSULATION PRODUCTS LIMITED - 1989-02-01
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 24 - Director → ME
  • 19
    WRAPID PACKAGING SYSTEMS LIMITED - 2004-10-06
    WRAPID MACHINERY LIMITED - 1990-12-07
    JONLOCK LIMITED - 1978-12-31
    icon of address 1-3 Cromwell Road, St. Neots, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 8 - Director → ME
  • 20
    TRIGON PACKAGING SYSTEMS (EUROPE) LIMITED - 1996-01-18
    TRIGON PACKAGING SYSTEMS LIMITED - 1986-06-09
    ATLASREALM LIMITED - 1984-05-25
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 20 - Director → ME
  • 21
    TRIGON PACKAGING SYSTEMS (U.K.) LIMITED - 1996-01-18
    DAZEMAIN LIMITED - 1986-05-20
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 21 - Director → ME
  • 22
    GETPACKING LIMITED - 2004-10-11
    SOTEN (UK) LIMITED - 2008-12-05
    ANGLIA PACKAGING SUPPLIES LIMITED - 1993-06-16
    ANPAK LIMITED - 2001-03-19
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 34 - Secretary → ME
  • 25
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-12-10 ~ now
    IIF 35 - Secretary → ME
  • 26
    CRYOVAC UK LIMITED - 1999-11-01
    ARABLELAND LIMITED - 1997-10-29
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-09-26 ~ now
    IIF 33 - Secretary → ME
  • 27
    SEALED AIR LIMITED - 1999-11-01
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 22 - Director → ME
  • 28
    DIVERSEY TRUSTEE LIMITED - 2020-06-26
    DRAFTGLOBE LIMITED - 2003-01-23
    JOHNSONDIVERSEY UK TRUSTEE LIMITED - 2010-03-05
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-10-28 ~ now
    IIF 4 - Director → ME
  • 29
    FIRSTMISSION LIMITED - 1992-03-13
    icon of address 1-3 Cromwell Road Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 13 - 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.