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 5
  • 1
    Glew, Mandy
    Born in November 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-08-19 ~ now
    OF - Director → CIF 0
  • 2
    Hocken, Philip James
    Born in May 1977
    Individual (114 offsprings)
    Officer
    icon of calendar 2024-12-05 ~ now
    OF - Director → CIF 0
  • 3
    Peachey, Richard John
    Born in March 1965
    Individual (116 offsprings)
    Officer
    icon of calendar 2022-04-27 ~ now
    OF - Director → CIF 0
  • 4
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (3 parents, 110 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 49
  • 1
    Buzzacott, Michael Charles
    Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-17 ~ 2009-05-07
    OF - Director → CIF 0
  • 2
    Hamilton, Robert Thomas
    Director born in January 1943
    Individual
    Officer
    icon of calendar 1997-05-22 ~ 1999-09-15
    OF - Director → CIF 0
  • 3
    Meusburger, Wolfgang
    Director born in January 1954
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2012-08-31
    OF - Director → CIF 0
  • 4
    Chambers, Stuart John
    Chairman born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Borjesson, Rolf Libert
    Company Director born in September 1942
    Individual
    Officer
    icon of calendar 1996-01-10 ~ 2008-05-01
    OF - Director → CIF 0
  • 6
    Tutt, Leo Edward
    Company Director born in April 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
  • 7
    Woodhouse, Ronald Michael
    Company Director born in August 1927
    Individual
    Officer
    icon of calendar ~ 1996-05-16
    OF - Director → CIF 0
  • 8
    Earl Of Carrick
    Born in August 1931
    Individual
    Officer
    icon of calendar ~ 1992-10-05
    OF - Director → CIF 0
  • 9
    Abbott, Kevin Allan
    Director born in June 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 1997-05-13
    OF - Director → CIF 0
  • 10
    Robbie, David Andrew
    Accountant born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-10-03 ~ 2016-06-30
    OF - Director → CIF 0
  • 11
    Dominioni, Yves Eugene
    Director born in January 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-22 ~ 2005-07-14
    OF - Director → CIF 0
  • 12
    Causey, Carey
    President Emea born in August 1977
    Individual
    Officer
    icon of calendar 2023-02-16 ~ 2024-08-19
    OF - Director → CIF 0
  • 13
    Hartnall, Michael James
    Company Director born in July 1942
    Individual
    Officer
    icon of calendar ~ 2003-05-15
    OF - Director → CIF 0
  • 14
    Sheppard, Allen John George, The Right Honourable Lord
    Director born in December 1932
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 1995-03-31
    OF - Director → CIF 0
  • 15
    Doyle, Noreen
    Director born in May 1949
    Individual
    Officer
    icon of calendar 2006-03-22 ~ 2012-12-31
    OF - Director → CIF 0
  • 16
    Oosterveer, Leo
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2011-09-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 17
    Morrison, Scott Charles
    Senior Vice President & Chief Financial Officer born in October 1962
    Individual
    Officer
    icon of calendar 2016-06-30 ~ 2023-02-16
    OF - Director → CIF 0
  • 18
    Waterous, Johanna Elizabeth Martin
    Director born in September 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-04 ~ 2016-06-30
    OF - Director → CIF 0
  • 19
    Priestley, George Thomas Eric
    Company Director born in May 1942
    Individual
    Officer
    icon of calendar ~ 1996-07-31
    OF - Director → CIF 0
  • 20
    Clark, Christopher Richard Nigel
    Director born in January 1942
    Individual
    Officer
    icon of calendar 2003-03-20 ~ 2006-02-08
    OF - Director → CIF 0
  • 21
    Smith, Michael Edward
    Company Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1992-06-01 ~ 1994-05-20
    OF - Director → CIF 0
  • 22
    Labbe, Francis Bernard Nicolas
    Group Director born in March 1953
    Individual
    Officer
    icon of calendar 2000-09-29 ~ 2003-11-03
    OF - Director → CIF 0
  • 23
    Warren, John Anthony
    Director born in June 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-03-18 ~ 2003-05-15
    OF - Director → CIF 0
  • 24
    Gibson, David William
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-12 ~ 2016-07-31
    OF - Secretary → CIF 0
  • 25
    Lancaster, Jeremy
    Company Chairman born in February 1936
    Individual
    Officer
    icon of calendar 1996-01-10 ~ 2004-05-25
    OF - Director → CIF 0
  • 26
    Goodwin, Deron
    Vice President & Treasurer born in December 1965
    Individual
    Officer
    icon of calendar 2023-02-16 ~ 2024-12-05
    OF - Director → CIF 0
  • 27
    Barker, William Robert
    Director born in August 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-21 ~ 2009-01-07
    OF - Director → CIF 0
  • 28
    Van De Walle, Leslie
    Chief Executive born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-17 ~ 2009-12-31
    OF - Director → CIF 0
  • 29
    Baker, Charles Ernest
    Vp, General Counsel And Corporate Secretary born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-30 ~ 2023-02-16
    OF - Director → CIF 0
  • 30
    Langston, John
    Director born in November 1949
    Individual
    Officer
    icon of calendar 2008-10-30 ~ 2016-06-30
    OF - Director → CIF 0
  • 31
    Rodier, Jean Pierre
    Director born in May 1947
    Individual
    Officer
    icon of calendar 2006-06-07 ~ 2014-05-02
    OF - Director → CIF 0
  • 32
    Hayes, John Arthur
    Chairman, President And Ceo born in December 1965
    Individual
    Officer
    icon of calendar 2016-06-30 ~ 2022-04-27
    OF - Director → CIF 0
  • 33
    Angwald, Goran Stefan Walter
    Director born in December 1949
    Individual
    Officer
    icon of calendar 2004-01-05 ~ 2004-10-14
    OF - Director → CIF 0
  • 34
    Gluskin, Robert Wayne
    Director born in November 1946
    Individual
    Officer
    icon of calendar 1997-05-22 ~ 2000-08-01
    OF - Director → CIF 0
  • 35
    Symon, Carl George
    Director born in May 1946
    Individual
    Officer
    icon of calendar 2003-07-17 ~ 2011-11-23
    OF - Director → CIF 0
  • 36
    Potten, Matthew William
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1996-01-08
    OF - Secretary → CIF 0
  • 37
    Rivaz, Rosalind Catherine
    Director born in October 1955
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ 2016-06-30
    OF - Director → CIF 0
  • 38
    Tucker, David Lambert
    Director born in December 1939
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-05-22 ~ 2007-05-03
    OF - Director → CIF 0
  • 39
    Ellwood, Peter Brian
    Director born in May 1943
    Individual
    Officer
    icon of calendar 2008-02-01 ~ 2012-02-22
    OF - Director → CIF 0
  • 40
    Ireland, Norman Charles
    Company Director born in May 1927
    Individual
    Officer
    icon of calendar ~ 1993-05-13
    OF - Director → CIF 0
  • 41
    Lyon, John David Richard
    Company Director born in June 1936
    Individual
    Officer
    icon of calendar ~ 1997-05-22
    OF - Director → CIF 0
  • 42
    Shakesheff, Ronald Morris
    Director born in December 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-10-24 ~ 1999-10-14
    OF - Director → CIF 0
  • 43
    Crawford, Frederick, Professor Sir
    University Vice-Chancellor born in July 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-05-22
    OF - Director → CIF 0
  • 44
    Gomez, Alain
    Director born in October 1938
    Individual
    Officer
    icon of calendar 1997-05-22 ~ 2000-05-17
    OF - Director → CIF 0
  • 45
    Wallis, Stuart Michael
    Company Director born in October 1945
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 1994-08-31
    OF - Director → CIF 0
  • 46
    Forster, Carl Peter Edmund Moriz, Dr
    Director born in May 1954
    Individual
    Officer
    icon of calendar 2014-06-10 ~ 2016-06-30
    OF - Director → CIF 0
  • 47
    Chipchase, Graham Andrew
    Ceo born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-02-10 ~ 2016-06-30
    OF - Director → CIF 0
  • 48
    Emilson, Lars Gunnar
    Director born in September 1941
    Individual
    Officer
    icon of calendar 1999-10-21 ~ 2007-02-01
    OF - Director → CIF 0
  • 49
    Mackrell, Keith Ashley Victor
    Non-Executive Director born in October 1932
    Individual
    Officer
    icon of calendar ~ 1997-10-03
    OF - Director → CIF 0
parent relation
Company in focus

REXAM LIMITED

Previous names
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
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REXAM LIMITED
    Info
    BOWATER CORPORATION LIMITED(THE) - 1982-05-24
    BOWATER PLC - 1982-05-24
    BOWATER INDUSTRIES PUBLIC LIMITED COMPANY - 1982-05-24
    BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE) - 1982-05-24
    REXAM PLC - 1982-05-24
    Registered number 00191285
    icon of address100 Capability Green, Luton, Bedfordshire LU1 3LG
    PRIVATE LIMITED COMPANY incorporated on 1923-07-13 (102 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • REXAM PLC
    S
    Registered number 00191285
    icon of address4, Millbank, London, United Kingdom, SW1P 3XR
    ENGLAND AND WALES
    CIF 1
  • REXAM LIMITED
    S
    Registered number 00191285
    icon of address100 Capability Green, Luton, Bedfordshire, England, LU1 3LG
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (3 parents, 110 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    BROADPRINT LIMITED - 1999-05-10
    JESSE BROAD LIMITED - 1989-01-16
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    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 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    LEYTON STUDIOS LIMITED - 1989-02-02
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    EVER 1053 LIMITED - 2001-10-30
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    JOHN BRADLEY (SEDBERGH) LIMITED - 1977-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    NORTH WALES PAPER COMPANY LIMITED - 1979-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    CHESHIRE SET LIMITED - 1994-10-28
    VIDEO DISC PUBLISHING LIMITED - 1985-09-20
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 13
    NORTON & WRIGHT (PROPERTIES) LIMITED - 1996-10-11
    NOAKSDALE LIMITED - 1978-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    TRUSHELFCO (NO. 242) LIMITED - 1979-12-31
    NORTON OPAX PENSIONS ADMINISTRATION LIMITED - 1996-10-11
    MCCORQUODALE (R.W.) LIMITED - 1986-07-04
    MCCORQUODALE PENSIONS ADMINISTRATION LIMITED - 1987-07-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    REXAM SWITCH TECHNOLOGY LIMITED - 1998-01-20
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    REXAM CLOSURES LIMITED - 2006-06-02
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 17
    BOWATER BOOK PRINTING LIMITED - 1995-09-01
    MCCORQUODALE BOOKS LIMITED - 1985-05-29
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1991-11-14
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 18
    BOWATER C.S. PENSION TRUSTEES LIMITED - 1995-06-01
    RALLI INTERNATIONAL PENSION TRUSTEES LIMITED - 1980-12-31
    icon of addressWeald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    MULOX IBC LIMITED - 2000-12-29
    REXAM IBC LIMITED - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    REXAM INDUSTRIAL CONTAINERS LIMITED - 1995-09-01
    HARCOSTAR LIMITED - 2000-12-29
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 21
    MONEYMAKERS LIMITED - 1981-12-31
    BOWATER FINANCIAL SERVICES LIMITED - 1998-03-23
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 22
    ALNERY NO. 2498 LIMITED - 2005-04-14
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 23
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    icon of addressWeald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    REXAM PLASTIC PACKAGING (INDIA HOLDINGS) LIMITED - 2014-10-21
    REXAM PACKAGING LIMITED - 2006-06-02
    REXAM OFFICE PRODUCTS LIMITED - 1999-02-16
    icon of addressCorby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-09
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 2
    THE INDUSTRY COUNCIL FOR PACKAGING AND THE ENVIRONMENT - 2013-07-25
    THE INDUSTRY COUNCIL FOR RESEARCH ON PACKAGING AND THE ENVIRONMENT - 2021-06-02
    icon of address35-37 Ludgate Hill, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-05-18 ~ 2017-04-25
    CIF 1 - Director → ME

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.