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 54
  • 1
    Sheppard, Allen John George, The Right Honourable Lord
    Director born in December 1932
    Individual (25 offsprings)
    Officer
    1994-01-01 ~ 1995-03-31
    OF - Director → CIF 0
  • 2
    Gibson, David William
    Individual (116 offsprings)
    Officer
    1996-02-12 ~ 2016-07-31
    OF - Secretary → CIF 0
  • 3
    Langston, John
    Director born in November 1949
    Individual (9 offsprings)
    Officer
    2008-10-30 ~ 2016-06-30
    OF - Director → CIF 0
  • 4
    Buzzacott, Michael Charles
    Director born in October 1947
    Individual (12 offsprings)
    Officer
    2000-05-17 ~ 2009-05-07
    OF - Director → CIF 0
  • 5
    Hartnall, Michael James
    Company Director born in July 1942
    Individual (15 offsprings)
    Officer
    ~ 2003-05-15
    OF - Director → CIF 0
  • 6
    Morrison, Scott Charles
    Senior Vice President & Chief Financial Officer born in October 1962
    Individual (1 offspring)
    Officer
    2016-06-30 ~ 2023-02-16
    OF - Director → CIF 0
  • 7
    Woodhouse, Ronald Michael
    Company Director born in August 1927
    Individual (4 offsprings)
    Officer
    ~ 1996-05-16
    OF - Director → CIF 0
  • 8
    Lyon, John David Richard
    Company Director born in June 1936
    Individual (6 offsprings)
    Officer
    ~ 1997-05-22
    OF - Director → CIF 0
  • 9
    Emilson, Lars Gunnar
    Director born in September 1941
    Individual (3 offsprings)
    Officer
    1999-10-21 ~ 2007-02-01
    OF - Director → CIF 0
  • 10
    Waterous, Johanna Elizabeth Martin
    Director born in September 1957
    Individual (14 offsprings)
    Officer
    2012-05-04 ~ 2016-06-30
    OF - Director → CIF 0
  • 11
    Rivaz, Rosalind Catherine
    Director born in October 1955
    Individual (22 offsprings)
    Officer
    2013-06-12 ~ 2016-06-30
    OF - Director → CIF 0
  • 12
    Oosterveer, Leo
    Director born in May 1959
    Individual (1 offspring)
    Officer
    2011-09-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 13
    Rodier, Jean Pierre
    Director born in May 1947
    Individual (2 offsprings)
    Officer
    2006-06-07 ~ 2014-05-02
    OF - Director → CIF 0
  • 14
    Barker, William Robert
    Director born in August 1949
    Individual (6 offsprings)
    Officer
    2005-01-21 ~ 2009-01-07
    OF - Director → CIF 0
  • 15
    Glew, Mandy
    Born in November 1971
    Individual (9 offsprings)
    Officer
    2024-08-19 ~ now
    OF - Director → CIF 0
  • 16
    Goodwin, Deron
    Vice President & Treasurer born in December 1965
    Individual (2 offsprings)
    Officer
    2023-02-16 ~ 2024-12-05
    OF - Director → CIF 0
  • 17
    Ireland, Norman Charles
    Company Director born in May 1927
    Individual (6 offsprings)
    Officer
    ~ 1993-05-13
    OF - Director → CIF 0
  • 18
    Crawford, Frederick, Professor Sir
    University Vice-Chancellor born in July 1931
    Individual (11 offsprings)
    Officer
    ~ 1997-05-22
    OF - Director → CIF 0
  • 19
    Van De Walle, Leslie
    Chief Executive born in March 1956
    Individual (18 offsprings)
    Officer
    2007-01-17 ~ 2009-12-31
    OF - Director → CIF 0
  • 20
    Gluskin, Robert Wayne
    Director born in November 1946
    Individual (1 offspring)
    Officer
    1997-05-22 ~ 2000-08-01
    OF - Director → CIF 0
  • 21
    Robbie, David Andrew
    Accountant born in June 1963
    Individual (39 offsprings)
    Officer
    2005-10-03 ~ 2016-06-30
    OF - Director → CIF 0
  • 22
    Angwald, Goran Stefan Walter
    Director born in December 1949
    Individual (4 offsprings)
    Officer
    2004-01-05 ~ 2004-10-14
    OF - Director → CIF 0
  • 23
    Dominioni, Yves Eugene
    Director born in January 1947
    Individual (3 offsprings)
    Officer
    1997-05-22 ~ 2005-07-14
    OF - Director → CIF 0
  • 24
    Lancaster, Jeremy
    Company Chairman born in February 1936
    Individual (17 offsprings)
    Officer
    1996-01-10 ~ 2004-05-25
    OF - Director → CIF 0
  • 25
    Peachey, Richard John
    Born in March 1965
    Individual (119 offsprings)
    Officer
    2022-04-27 ~ now
    OF - Director → CIF 0
  • 26
    Hocken, Philip James
    Born in May 1977
    Individual (114 offsprings)
    Officer
    2024-12-05 ~ now
    OF - Director → CIF 0
  • 27
    Doyle, Noreen
    Director born in May 1949
    Individual (10 offsprings)
    Officer
    2006-03-22 ~ 2012-12-31
    OF - Director → CIF 0
  • 28
    Mackrell, Keith Ashley Victor
    Non-Executive Director born in October 1932
    Individual (11 offsprings)
    Officer
    ~ 1997-10-03
    OF - Director → CIF 0
  • 29
    Smith, Michael Edward
    Company Director born in January 1947
    Individual (46 offsprings)
    Officer
    1992-06-01 ~ 1994-05-20
    OF - Director → CIF 0
  • 30
    Chambers, Stuart John
    Chairman born in May 1956
    Individual (17 offsprings)
    Officer
    2012-02-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 31
    Labbe, Francis Bernard Nicolas
    Group Director born in March 1953
    Individual (6 offsprings)
    Officer
    2000-09-29 ~ 2003-11-03
    OF - Director → CIF 0
  • 32
    Wallis, Stuart Michael
    Company Director born in October 1945
    Individual (64 offsprings)
    Officer
    ~ 1994-08-31
    OF - Director → CIF 0
  • 33
    Symon, Carl George
    Director born in May 1946
    Individual (13 offsprings)
    Officer
    2003-07-17 ~ 2011-11-23
    OF - Director → CIF 0
  • 34
    Gomez, Alain
    Director born in October 1938
    Individual (3 offsprings)
    Officer
    1997-05-22 ~ 2000-05-17
    OF - Director → CIF 0
  • 35
    Meusburger, Wolfgang
    Director born in January 1954
    Individual (1 offspring)
    Officer
    2006-12-01 ~ 2012-08-31
    OF - Director → CIF 0
  • 36
    Borjesson, Rolf Libert
    Company Director born in September 1942
    Individual (6 offsprings)
    Officer
    1996-01-10 ~ 2008-05-01
    OF - Director → CIF 0
  • 37
    Forster, Carl Peter Edmund Moriz, Dr
    Director born in May 1954
    Individual (20 offsprings)
    Officer
    2014-06-10 ~ 2016-06-30
    OF - Director → CIF 0
  • 38
    Hayes, John Arthur
    Chairman, President And Ceo born in December 1965
    Individual (2 offsprings)
    Officer
    2016-06-30 ~ 2022-04-27
    OF - Director → CIF 0
  • 39
    Chipchase, Graham Andrew
    Ceo born in January 1963
    Individual (36 offsprings)
    Officer
    2003-02-10 ~ 2016-06-30
    OF - Director → CIF 0
  • 40
    Warren, John Anthony
    Director born in June 1953
    Individual (35 offsprings)
    Officer
    1994-03-18 ~ 2003-05-15
    OF - Director → CIF 0
  • 41
    Causey, Carey
    President Emea born in August 1977
    Individual (7 offsprings)
    Officer
    2023-02-16 ~ 2024-08-19
    OF - Director → CIF 0
  • 42
    Shakesheff, Ronald Morris
    Director born in December 1943
    Individual (14 offsprings)
    Officer
    1994-10-24 ~ 1999-10-14
    OF - Director → CIF 0
  • 43
    Potten, Matthew William
    Individual (8 offsprings)
    Officer
    ~ 1996-01-08
    OF - Secretary → CIF 0
  • 44
    Tucker, David Lambert
    Director born in December 1939
    Individual (17 offsprings)
    Officer
    1997-05-22 ~ 2007-05-03
    OF - Director → CIF 0
  • 45
    Abbott, Kevin Allan
    Director born in June 1954
    Individual (29 offsprings)
    Officer
    1995-01-01 ~ 1997-05-13
    OF - Director → CIF 0
  • 46
    Tutt, Leo Edward
    Company Director born in April 1938
    Individual (2 offsprings)
    Officer
    ~ 1996-07-31
    OF - Director → CIF 0
  • 47
    Earl Of Carrick
    Born in August 1931
    Individual (1 offspring)
    Officer
    ~ 1992-10-05
    OF - Director → CIF 0
  • 48
    Hamilton, Robert Thomas
    Director born in January 1943
    Individual (1 offspring)
    Officer
    1997-05-22 ~ 1999-09-15
    OF - Director → CIF 0
  • 49
    Ellwood, Peter Brian
    Director born in May 1943
    Individual (3 offsprings)
    Officer
    2008-02-01 ~ 2012-02-22
    OF - Director → CIF 0
  • 50
    Baker, Charles Ernest
    Vp, General Counsel And Corporate Secretary born in June 1957
    Individual (8 offsprings)
    Officer
    2016-06-30 ~ 2023-02-16
    OF - Director → CIF 0
  • 51
    Clark, Christopher Richard Nigel
    Director born in January 1942
    Individual (13 offsprings)
    Officer
    2003-03-20 ~ 2006-02-08
    OF - Director → CIF 0
  • 52
    Priestley, George Thomas Eric
    Company Director born in May 1942
    Individual (3 offsprings)
    Officer
    ~ 1996-07-31
    OF - Director → CIF 0
  • 53
    B-R SECRETARIAT LIMITED
    00957946
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (17 parents, 117 offsprings)
    Officer
    2016-07-31 ~ now
    OF - Secretary → CIF 0
  • 54
    BALL UK ACQUISITION LIMITED
    09441371
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

REXAM LIMITED

Period: 2016-09-01 ~ now
Company number: 00191285 00925414
Registered names
REXAM LIMITED - now 00925414
REXAM PLC - 2016-09-01 00925414
BOWATER PLC - 1995-06-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REXAM LIMITED
    Info
    REXAM PLC - 2016-09-01
    BOWATER PLC - 2016-09-01
    BOWATER INDUSTRIES PUBLIC LIMITED COMPANY - 2016-09-01
    BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE) - 2016-09-01
    BOWATER CORPORATION LIMITED(THE) - 2016-09-01
    Registered number 00191285
    100 Capability Green, Luton, Bedfordshire LU1 3LG
    PRIVATE LIMITED COMPANY incorporated on 1923-07-13 (102 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • REXAM PLC
    S
    Registered number 00191285
    4, Millbank, London, United Kingdom, SW1P 3XR
    ENGLAND AND WALES
    CIF 1
  • REXAM LIMITED
    S
    Registered number 00191285
    100 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 26
  • 1
    B-R SECRETARIAT LIMITED
    00957946
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (17 parents, 117 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    BD PRINT LIMITED
    - now 01068794
    BROADPRINT LIMITED - 1999-05-10
    JESSE BROAD LIMITED - 1989-01-16
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    BERKELEY NOMINEES LIMITED
    00919080
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (11 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 4
    BOOKPRINT LIMITED
    00654241
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    BPREX PLASTIC PACKAGING (INDIA) LIMITED
    - now 03057353
    REXAM PLASTIC PACKAGING (INDIA HOLDINGS) LIMITED - 2014-10-21
    REXAM PACKAGING LIMITED - 2006-06-02
    REXAM OFFICE PRODUCTS LIMITED - 1999-02-16
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2016-08-09
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    FILMSET LIMITED
    00872403
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    IMPACT PACKAGING LIMITED
    01035892
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 8
    INCPEN LTD - now
    THE INDUSTRY COUNCIL FOR RESEARCH ON PACKAGING AND THE ENVIRONMENT
    - 2021-06-02 02495927
    THE INDUSTRY COUNCIL FOR PACKAGING AND THE ENVIRONMENT
    - 2013-07-25 02495927
    35-37 Ludgate Hill, London, England
    Active Corporate (63 parents)
    Officer
    1994-05-18 ~ 2017-04-25
    CIF 1 - Director → ME
  • 9
    JESSE BROAD LIMITED
    - now 00229240 01068794
    LEYTON STUDIOS LIMITED - 1989-02-02
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    KEMSLEY FIELDS LIMITED
    - now 03650611
    EVER 1053 LIMITED - 2001-10-30
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KNIGHTSBRIDGE TRUSTEES LIMITED
    - now 00462657
    JOHN BRADLEY (SEDBERGH) LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    MC CORQUODALE & BLADES TRUST LIMITED
    00224099
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 13
    MCCORQUODALE LEASING LIMITED
    - now 00005279
    NORTH WALES PAPER COMPANY LIMITED - 1979-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    MCCORQUODALE LIMITED
    - now 01640365
    CHESHIRE SET LIMITED - 1994-10-28
    VIDEO DISC PUBLISHING LIMITED - 1985-09-20
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 15
    N & W PROPERTIES LIMITED
    - now 01272104
    NORTON & WRIGHT (PROPERTIES) LIMITED - 1996-10-11
    NOAKSDALE LIMITED - 1978-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 16
    N O PENSIONS ADMINISTRATION LIMITED
    - now 01445211
    NORTON OPAX PENSIONS ADMINISTRATION LIMITED - 1996-10-11
    MCCORQUODALE PENSIONS ADMINISTRATION LIMITED - 1987-07-31
    MCCORQUODALE (R.W.) LIMITED - 1986-07-04
    TRUSHELFCO (NO. 242) LIMITED - 1979-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 17
    REXAM BEAUTY (TAIWAN HOLDINGS) LIMITED
    - now 03057342 03057208
    REXAM SWITCH TECHNOLOGY LIMITED - 1998-01-20
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    REXAM BEVERAGE CAN (INDIA HOLDINGS) LIMITED
    - now 03057246 02767316
    REXAM CLOSURES LIMITED - 2006-06-02
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 19
    REXAM BOOK PRINTING LIMITED
    - now 00067822
    BOWATER BOOK PRINTING LIMITED - 1995-09-01
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITED - 1991-11-14
    MCCORQUODALE BOOKS LIMITED - 1985-05-29
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (21 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 20
    REXAM C S PENSION TRUSTEES LIMITED
    - now 01027049 01015907
    BOWATER C.S. PENSION TRUSTEES LIMITED - 1995-06-01
    RALLI INTERNATIONAL PENSION TRUSTEES LIMITED - 1980-12-31
    Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    REXAM DFR CHINA LIMITED
    - now 03057338
    MULOX IBC LIMITED - 2000-12-29
    REXAM IBC LIMITED - 1995-09-01
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 22
    REXAM DFR TAIWAN LIMITED
    - now 03057335
    HARCOSTAR LIMITED - 2000-12-29
    REXAM INDUSTRIAL CONTAINERS LIMITED - 1995-09-01
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 23
    REXAM FINANCIAL SERVICES LIMITED
    - now 00957557
    BOWATER FINANCIAL SERVICES LIMITED - 1998-03-23
    MONEYMAKERS LIMITED - 1981-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 24
    REXAM GROUP HOLDINGS LIMITED
    - now 05355517 02173886... (more)
    ALNERY NO. 2498 LIMITED - 2005-04-14
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (16 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 25
    REXAM PENSION TRUSTEES LIMITED
    - now 01015907 01027049
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (64 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 26
    SIR JOSEPH CAUSTON & SONS LIMITED
    00047866
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (8 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.