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
Active 4
  • 1
    Hocken, Philip James
    Born in May 1977
    Individual (114 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Peachey, Richard John
    Born in March 1965
    Individual (116 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (3 parents, 110 offsprings)
    Officer
    icon of calendar 1999-12-08 ~ now
    OF - Secretary → CIF 0
  • 4
    BOWATER CORPORATION LIMITED(THE) - 1982-05-24
    BOWATER PLC - 1995-06-01
    BOWATER INDUSTRIES PUBLIC LIMITED COMPANY - 1990-05-21
    BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE) - 1984-07-20
    REXAM PLC - 2016-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Bull, Stuart Alan
    Accountant born in October 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-05-19 ~ 2013-10-01
    OF - Director → CIF 0
  • 2
    Jarman, Lisa Caroline
    Individual
    Officer
    icon of calendar 1993-10-18 ~ 1994-05-20
    OF - Secretary → CIF 0
  • 3
    Fallen, Malcolm James
    Director born in October 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-08-31 ~ 1995-03-17
    OF - Director → CIF 0
  • 4
    Smith, Michael Edward
    Company Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-31 ~ 1994-05-11
    OF - Director → CIF 0
  • 5
    Gibson, David William
    Solicitor born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-05-19 ~ 2016-09-30
    OF - Director → CIF 0
  • 6
    Roguski, Marek Timothy
    Accountant born in September 1947
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1999-08-31
    OF - Director → CIF 0
  • 7
    Medley, Peter
    Company Director born in August 1935
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 8
    Duguid, Moray Stuart
    Director born in January 1948
    Individual
    Officer
    icon of calendar 1993-12-17 ~ 1996-05-31
    OF - Director → CIF 0
  • 9
    Mcleod, Iain Mitchell
    Individual
    Officer
    icon of calendar 1994-05-20 ~ 1997-10-31
    OF - Secretary → CIF 0
  • 10
    Gray, Adrian David
    Accountant born in November 1962
    Individual (42 offsprings)
    Officer
    icon of calendar 1999-10-14 ~ 1999-12-08
    OF - Director → CIF 0
    Gray, Adrian David
    Individual (42 offsprings)
    Officer
    icon of calendar 1997-10-31 ~ 1999-12-08
    OF - Secretary → CIF 0
  • 11
    Jones, David Eric Ashton
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar ~ 1992-08-31
    OF - Director → CIF 0
    icon of calendar 1997-05-02 ~ 1998-04-30
    OF - Director → CIF 0
  • 12
    Staff, Keith Harold
    Director born in April 1947
    Individual
    Officer
    icon of calendar ~ 1993-10-18
    OF - Director → CIF 0
    icon of calendar 1992-05-11 ~ 1995-02-01
    OF - Director → CIF 0
    Staff, Keith Harold
    Individual
    Officer
    icon of calendar ~ 1993-10-18
    OF - Secretary → CIF 0
  • 13
    Shakesheff, Ronald Morris
    Director born in December 1943
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1999-10-14
    OF - Director → CIF 0
  • 14
    Wallis, Stuart Michael
    Company Director born in October 1945
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 1992-08-31
    OF - Director → CIF 0
  • 15
    Drummond, Christopher James
    Accountant born in June 1981
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2016-11-30
    OF - Director → CIF 0
  • 16
    BERKELEY NOMINEES LIMITED
    icon of addressThird Floor, 4 Millbank, London
    Active Corporate (4 parents)
    Officer
    1999-08-31 ~ 2009-05-19
    PE - Director → CIF 0
  • 17
    CROSSLEY BUILDING PRODUCTS LIMITED - 1983-01-25
    BOWATER BUILDERS' MERCHANTS LIMITED - 1983-03-30
    CROSSLEY BUILDERS' MERCHANTS LIMITED - 1989-04-13
    BOWATER INVESTMENTS LIMITED - 1995-09-01
    CBM (1935) LIMITED - 1994-01-11
    icon of addressThird Floor, 4 Millbank, London
    Active Corporate (4 parents, 22 offsprings)
    Officer
    1999-12-08 ~ 2009-05-19
    PE - Director → CIF 0
parent relation
Company in focus

REXAM BOOK PRINTING LIMITED

Previous names
BOWATER BOOK PRINTING LIMITED - 1995-09-01
MCCORQUODALE BOOKS LIMITED - 1985-05-29
MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1991-11-14
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 BOOKS LIMITED - 1995-09-01
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1995-09-01
    Registered number 00067822
    icon of address100 Capability Green, Luton, Bedfordshire LU1 3LG
    PRIVATE LIMITED COMPANY incorporated on 1900-11-16 (125 years 1 month). 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
    icon of address100 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
Active 5
  • 1
    BENHAM AND COMPANY LIMITED - 1997-04-08
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    COX AND WYMAN LIMITED - 1999-08-09
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    REXAM DIGITAL IMAGING LIMITED - 1997-04-10
    EASTERN PRESS,LIMITED(THE) - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    WILLIAM CLOWES (BECCLES) LIMITED - 1983-07-27
    WILLIAM CLOWES LIMITED - 1997-07-24
    WILLIAM CLOWES AND SONS LIMITED - 1977-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    BRASSEY'S PUBLISHERS LIMITED - 1977-12-31
    WILLIAM CLOWES (PUBLISHERS) LIMITED - 1997-07-29
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.