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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 21
  • 1
    Gibson, David William
    Solicitor born in May 1962
    Individual (116 offsprings)
    Officer
    2009-05-19 ~ 2016-09-30
    OF - Director → CIF 0
  • 2
    Peachey, Richard John
    Born in March 1965
    Individual (119 offsprings)
    Officer
    2016-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Jarman, Lisa Caroline
    Individual (6 offsprings)
    Officer
    1993-10-18 ~ 1994-05-20
    OF - Secretary → CIF 0
  • 4
    Wallis, Stuart Michael
    Company Director born in October 1945
    Individual (64 offsprings)
    Officer
    ~ 1992-08-31
    OF - Director → CIF 0
  • 5
    Medley, Peter
    Company Director born in August 1935
    Individual (10 offsprings)
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 6
    Smith, Michael Edward
    Company Director born in January 1947
    Individual (46 offsprings)
    Officer
    1992-08-31 ~ 1994-05-11
    OF - Director → CIF 0
  • 7
    Mcleod, Iain Mitchell
    Individual (20 offsprings)
    Officer
    1994-05-20 ~ 1997-10-31
    OF - Secretary → CIF 0
  • 8
    Drummond, Christopher James
    Accountant born in June 1981
    Individual (49 offsprings)
    Officer
    2013-10-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 9
    Fallen, Malcolm James
    Director born in October 1959
    Individual (99 offsprings)
    Officer
    1992-08-31 ~ 1995-03-17
    OF - Director → CIF 0
  • 10
    Duguid, Moray Stuart
    Director born in January 1948
    Individual (16 offsprings)
    Officer
    1993-12-17 ~ 1996-05-31
    OF - Director → CIF 0
  • 11
    Roguski, Marek Timothy
    Accountant born in September 1947
    Individual (30 offsprings)
    Officer
    1996-01-01 ~ 1999-08-31
    OF - Director → CIF 0
  • 12
    Gray, Adrian David
    Accountant born in November 1962
    Individual (65 offsprings)
    Officer
    1999-10-14 ~ 1999-12-08
    OF - Director → CIF 0
    Gray, Adrian David
    Individual (65 offsprings)
    Officer
    1997-10-31 ~ 1999-12-08
    OF - Secretary → CIF 0
  • 13
    Jones, David Eric Ashton
    Company Director born in September 1950
    Individual (20 offsprings)
    Officer
    ~ 1992-08-31
    OF - Director → CIF 0
    1997-05-02 ~ 1998-04-30
    OF - Director → CIF 0
  • 14
    Bull, Stuart Alan
    Accountant born in October 1953
    Individual (113 offsprings)
    Officer
    2009-05-19 ~ 2013-10-01
    OF - Director → CIF 0
  • 15
    Staff, Keith Harold
    Director born in April 1947
    Individual (6 offsprings)
    Officer
    ~ 1993-10-18
    OF - Director → CIF 0
    1992-05-11 ~ 1995-02-01
    OF - Director → CIF 0
    Staff, Keith Harold
    Individual (6 offsprings)
    Officer
    ~ 1993-10-18
    OF - Secretary → CIF 0
  • 16
    Hocken, Philip James
    Born in May 1977
    Individual (114 offsprings)
    Officer
    2016-09-30 ~ now
    OF - Director → CIF 0
  • 17
    Shakesheff, Ronald Morris
    Director born in December 1943
    Individual (14 offsprings)
    Officer
    ~ 1999-10-14
    OF - Director → CIF 0
  • 18
    BERKELEY NOMINEES LTD
    BERKELEY NOMINEES LIMITED 00919080
    Third Floor, 4 Millbank, London
    Active Corporate (11 parents, 31 offsprings)
    Officer
    1999-08-31 ~ 2009-05-19
    OF - Director → CIF 0
  • 19
    REXAM UK HOLDINGS LIMITED
    - now 00296390
    BOWATER INVESTMENTS LIMITED - 1995-09-01
    CBM (1935) LIMITED - 1994-01-11
    CROSSLEY BUILDERS' MERCHANTS LIMITED - 1989-04-13
    BOWATER BUILDERS' MERCHANTS LIMITED - 1983-03-30
    CROSSLEY BUILDING PRODUCTS LIMITED - 1983-01-25
    Third Floor, 4 Millbank, London
    Active Corporate (12 parents, 35 offsprings)
    Officer
    1999-12-08 ~ 2009-05-19
    OF - Director → CIF 0
  • 20
    B-R SECRETARIAT LIMITED
    00957946
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (17 parents, 117 offsprings)
    Officer
    1999-12-08 ~ now
    OF - Secretary → CIF 0
  • 21
    REXAM LIMITED
    - now 00191285 00925414
    REXAM PLC - 2016-09-01 00191285 00925414
    BOWATER PLC - 1995-06-01
    BOWATER INDUSTRIES PUBLIC LIMITED COMPANY - 1990-05-21
    BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE) - 1984-07-20
    BOWATER CORPORATION LIMITED(THE) - 1982-05-24
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (54 parents, 26 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

REXAM BOOK PRINTING LIMITED

Period: 1995-09-01 ~ now
Company number: 00067822
Registered names
REXAM BOOK PRINTING LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • REXAM BOOK PRINTING LIMITED
    Info
    BOWATER BOOK PRINTING LIMITED - 1995-09-01
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1995-09-01
    MCCORQUODALE BOOKS LIMITED - 1995-09-01
    Registered number 00067822
    100 Capability Green, Luton, Bedfordshire LU1 3LG
    PRIVATE LIMITED COMPANY incorporated on 1900-11-16 (125 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • REXAM BOOK PRINTING LIMITED
    S
    Registered number 00067822
    100 Capability Green, Luton, Bedfordshire, England, LU1 3LG
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    REXAM BC LIMITED
    - now 00294265 03057338
    BENHAM AND COMPANY LIMITED - 1997-04-08
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    REXAM CW LIMITED
    - now 00643016
    COX AND WYMAN LIMITED - 1999-08-09
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    REXAM RDI LIMITED
    - now 00044294
    REXAM DIGITAL IMAGING LIMITED - 1997-04-10
    EASTERN PRESS,LIMITED(THE) - 1995-09-01
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    REXAM WCL LIMITED
    - now 00013814
    WILLIAM CLOWES LIMITED - 1997-07-24
    WILLIAM CLOWES (BECCLES) LIMITED - 1983-07-27
    WILLIAM CLOWES AND SONS LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    REXAM WCP LIMITED
    - now 00171055
    WILLIAM CLOWES (PUBLISHERS) LIMITED - 1997-07-29
    BRASSEY'S PUBLISHERS LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.