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

Brooksbank, Raymond Bernard

    Related profiles found in government register
  • Brooksbank, Raymond Bernard
    British

    Registered addresses and corresponding companies
  • Brooksbank, Raymond Bernard
    British company director

    Registered addresses and corresponding companies
    • icon of address 96 Port Glasgow Road, Greenock, PA15 2RP

      IIF 33
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 34 IIF 35
  • Brooksbank, Raymond Bernard
    British company secretary

    Registered addresses and corresponding companies
  • Brooksbank, Raymond Bernard
    British director

    Registered addresses and corresponding companies
  • Brooksbank, Raymond Bernard
    British sharomis

    Registered addresses and corresponding companies
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 59
  • Brooksbank, Raymond Bernard
    British company director born in September 1946

    Registered addresses and corresponding companies
  • Brooksbank, Raymond Bernard
    British director born in September 1946

    Registered addresses and corresponding companies
  • Brooksbank, Raymond Bernard

    Registered addresses and corresponding companies
    • icon of address 96, Port Glasgow Road, Greenock, PA15 2UL, Scotland

      IIF 84
  • Brooksbank, Raymond Bernard
    British company secretary born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One, London Wall, London, EC2Y 5AB, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 58
  • 1
    OTFORD PLASTICS LIMITED - 1991-12-02
    MINTPINE LIMITED - 1989-02-22
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 67 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 52 - Secretary → ME
  • 2
    REMORN LIMITED - 1984-03-13
    icon of address 96 Port Glasgow Rd, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-18 ~ 2012-08-31
    IIF 2 - Secretary → ME
  • 3
    HOBBS PACKAGING LIMITED - 2010-08-04
    ROTARIGHT LIMITED - 1984-07-25
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 62 - Director → ME
    icon of calendar 1992-01-09 ~ 2012-08-31
    IIF 53 - Secretary → ME
  • 4
    BPI PENSION TRUSTEES LIMITED - 2022-01-31
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-15 ~ 2014-03-11
    IIF 85 - Director → ME
    icon of calendar 2011-03-15 ~ 2012-08-31
    IIF 14 - Secretary → ME
  • 5
    BROOMCO (856) LIMITED - 1995-01-25
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2012-08-31
    IIF 40 - Secretary → ME
  • 6
    THOMAS BOAG & COMPANY, LIMITED - 1998-08-10
    icon of address 96 Port Glasgow Road, Greenock, Inverclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-03 ~ 2016-11-16
    IIF 15 - Secretary → ME
  • 7
    BPI LIMITED - 2000-05-23
    SEMPOL PRODUCTS LIMITED - 2000-01-17
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 66 - Director → ME
    icon of calendar ~ 2012-08-31
    IIF 17 - Secretary → ME
  • 8
    ALIDA PACKAGING GROUP LIMITED - 2001-07-18
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1995-05-25
    IIF 75 - Director → ME
    icon of calendar 1993-09-02 ~ 1994-10-03
    IIF 9 - Secretary → ME
    icon of calendar ~ 2012-08-31
    IIF 25 - Secretary → ME
  • 9
    ALIDA RECYCLING LIMITED - 2001-07-18
    ALIDA RECLAIMERS LTD. - 1991-06-07
    ALIDA PLASTICS LIMITED - 1986-10-08
    ALIDA RECLAIMERS LIMITED - 1986-07-02
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 80 - Director → ME
    icon of calendar ~ 2012-08-31
    IIF 28 - Secretary → ME
  • 10
    PACKAGING SOLUTIONS LIMITED - 2002-11-20
    RITCHIE PACKAGING LIMITED - 1995-10-31
    TEEBEECO LIMITED - 1995-10-16
    icon of address 96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-12 ~ 2012-08-31
    IIF 5 - Secretary → ME
  • 11
    MM&S (2408) LIMITED - 1997-11-06
    icon of address One, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2012-08-31
    IIF 18 - Secretary → ME
  • 12
    MM&S (5627) LIMITED - 2011-02-11
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-03 ~ 2012-08-31
    IIF 12 - Secretary → ME
  • 13
    MM&S (2417) LIMITED - 1997-12-03
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2012-08-31
    IIF 23 - Secretary → ME
  • 14
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-07 ~ 2012-08-31
    IIF 21 - Secretary → ME
  • 15
    MEGAFILM LIMITED - 2022-06-13
    C. J. BARKER HOLDINGS LIMITED - 1994-07-11
    WILLIAM HOBBS & SONS,LIMITED - 1984-11-01
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-09 ~ 1994-10-03
    IIF 61 - Director → ME
    icon of calendar 1992-01-09 ~ 2012-08-31
    IIF 35 - Secretary → ME
  • 16
    ZEDCOR LIMITED - 2022-06-13
    ZEDCOR MARKETING LIMITED - 1988-11-28
    icon of address Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-08 ~ 2012-08-31
    IIF 7 - Secretary → ME
  • 17
    BPI PLC - 2016-09-15
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-10-03
    IIF 69 - Director → ME
    icon of calendar ~ 2012-08-31
    IIF 1 - Secretary → ME
  • 18
    MM&S (5628) LIMITED - 2011-02-11
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-03 ~ 2012-08-31
    IIF 13 - Secretary → ME
  • 19
    PARAMOUNT PACKAGING LIMITED - 2010-08-04
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-09 ~ 2012-08-31
    IIF 42 - Secretary → ME
  • 20
    BIBBY & BARON LIMITED - 2010-08-04
    BONAR BIBBY & BARON LIMITED - 1995-02-07
    BIBBY & BARON LIMITED - 1981-12-31
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2012-08-31
    IIF 38 - Secretary → ME
  • 21
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    SCOTT & ROBERTSON P.L.C. - 1990-07-09
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 57 offsprings)
    Officer
    icon of calendar 1994-01-05 ~ 2012-08-31
    IIF 16 - Secretary → ME
  • 22
    TREVOR JONES,LIMITED - 1993-12-21
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 44 offsprings)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 72 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 54 - Secretary → ME
  • 23
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 76 - Director → ME
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 44 - Secretary → ME
    icon of calendar ~ 2012-08-31
    IIF 47 - Secretary → ME
  • 24
    GOOCH (PLASTICS) LIMITED - 1996-08-29
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 60 - Director → ME
    icon of calendar ~ 2012-08-31
    IIF 8 - Secretary → ME
  • 25
    REALBEST LIMITED - 1987-09-18
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 81 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 56 - Secretary → ME
  • 26
    TEMPLENORTH LIMITED - 1978-12-31
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 64 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 34 - Secretary → ME
  • 27
    DICKENS PLASTICS LIMITED - 1995-06-13
    icon of address 96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 63 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 4 - Secretary → ME
  • 28
    icon of address 96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-01 ~ 2012-08-31
    IIF 33 - Secretary → ME
  • 29
    HOOKRIDE LIMITED - 1989-09-21
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-09 ~ 2012-08-31
    IIF 39 - Secretary → ME
  • 30
    ANGLOPLAS POLYTHENE LIMITED - 2010-08-04
    SUCCESSORS OF EDWARD BARROW LIMITED(THE) - 1988-05-27
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 70 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 51 - Secretary → ME
  • 31
    KAYOPINK LIMITED - 1983-11-25
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-03 ~ 2012-08-31
    IIF 59 - Secretary → ME
  • 32
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-11 ~ 2012-08-31
    IIF 43 - Secretary → ME
  • 33
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-12 ~ 2012-08-31
    IIF 3 - Secretary → ME
  • 34
    BONAR & KARDON LIMITED - 1995-02-07
    BIBBY & KARDON LIMITED - 1981-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2012-08-31
    IIF 41 - Secretary → ME
  • 35
    BONAR POLYTHENE FILMS LIMITED - 1997-12-03
    BIBBY & BARON (LEOMINSTER) LIMITED - 1981-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2012-08-31
    IIF 30 - Secretary → ME
  • 36
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2012-08-31
    IIF 27 - Secretary → ME
  • 37
    KERNDAN LIMITED - 1992-09-14
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 71 - Director → ME
    icon of calendar ~ 2012-08-31
    IIF 24 - Secretary → ME
  • 38
    M M & S (2146) LIMITED - 1993-06-24
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 83 - Director → ME
    icon of calendar ~ 2012-08-31
    IIF 20 - Secretary → ME
  • 39
    M M & S (2116) LIMITED - 1992-11-30
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 79 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 50 - Secretary → ME
  • 40
    BPI 2000 LIMITED - 2010-07-13
    AGRITAY (HOLDINGS) LIMITED - 1999-11-19
    SOME GUYS LIMITED - 1995-01-31
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-18 ~ 2012-08-31
    IIF 36 - Secretary → ME
  • 41
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 77 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 11 - Secretary → ME
  • 42
    BPI 1999 LIMITED - 2010-07-19
    AGRITAY LIMITED - 1999-11-19
    M M & S (2396) LIMITED - 1997-08-29
    icon of address 96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-28 ~ 2012-08-31
    IIF 32 - Secretary → ME
  • 43
    CARTER BROS (BILLINGSHURST) LIMITED - 1993-12-21
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-03
    IIF 73 - Director → ME
    icon of calendar ~ 2012-08-31
    IIF 48 - Secretary → ME
  • 44
    BPI 2005 LIMITED - 2005-04-21
    NOTTINGHAM ROPE AND TWINE COMPANY LIMITED(THE) - 2001-02-09
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2012-08-31
    IIF 19 - Secretary → ME
  • 45
    SPECTRUM PACKAGING LIMITED - 2010-07-13
    TS REALISATIONS LIMITED - 1997-03-06
    TAY SPINNERS LIMITED - 1989-09-15
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-12 ~ 2012-08-31
    IIF 10 - Secretary → ME
  • 46
    ROBINPACK LIMITED - 1994-08-31
    icon of address Sapphire House, Crown Way, Rushden, Northamtonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-13 ~ 2012-08-31
    IIF 29 - Secretary → ME
  • 47
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-12 ~ 2012-08-31
    IIF 31 - Secretary → ME
  • 48
    UNIJUTE LIMITED - 1990-07-26
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-01-12 ~ 2012-08-31
    IIF 84 - Secretary → ME
  • 49
    M M & S (2105) LIMITED - 1992-07-10
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 68 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 55 - Secretary → ME
  • 50
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-31 ~ 2012-08-31
    IIF 37 - Secretary → ME
  • 51
    VETRALLA LIMITED - 1994-11-02
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-18 ~ 2012-08-31
    IIF 6 - Secretary → ME
  • 52
    ALBAL LIMITED - 1993-12-21
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 78 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 45 - Secretary → ME
  • 53
    HELMWEB LIMITED - 1990-02-20
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-03
    IIF 65 - Director → ME
    icon of calendar ~ 2012-08-31
    IIF 26 - Secretary → ME
  • 54
    BOWES WILKENS LIMITED - 2010-07-12
    HOWARD INDUSTRIES (PLASTICS) LIMITED - 1996-03-01
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-20 ~ 2012-08-31
    IIF 58 - Secretary → ME
  • 55
    VALENTINE MANN & BROWN LIMITED - 1988-03-16
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 82 - Director → ME
    icon of calendar ~ 2012-08-31
    IIF 22 - Secretary → ME
  • 56
    A-FAX FILMS LIMITED - 2010-08-04
    FISHER & GOLDRING LIMITED - 1995-06-06
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-20 ~ 2012-08-31
    IIF 46 - Secretary → ME
  • 57
    JCB TRADING LIMITED - 2010-08-04
    JCB PACKAGING LIMITED - 1993-07-12
    M M & S (2114) LIMITED - 1992-11-30
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-10-03
    IIF 74 - Director → ME
    icon of calendar 1993-12-16 ~ 2012-08-31
    IIF 57 - Secretary → ME
  • 58
    NYBORG PLAST LTD. - 1994-05-24
    NYBORG PLASTICS LIMITED - 1990-02-27
    icon of address Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-20 ~ 2012-08-31
    IIF 49 - 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.