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 2016-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Peachey, Richard John
    Born in March 1965
    Individual (116 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ now
    OF - Director → CIF 0
  • 3
    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
    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
  • 4
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (3 parents, 110 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Bull, Stuart Alan
    Accountant born in October 1953
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2013-10-01
    OF - Director → CIF 0
  • 2
    Gibson, David William
    Solicitor born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2016-09-30
    OF - Director → CIF 0
  • 3
    Bowmer, Christopher Kenneth John
    Chartered Management Acc born in December 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2006-09-19
    OF - Director → CIF 0
  • 4
    Venner, Philip Jonathan
    Solicitor born in May 1958
    Individual
    Officer
    icon of calendar 1993-06-07 ~ 1999-12-24
    OF - Director → CIF 0
  • 5
    Chauhan, Suniti Kiransinh
    Corporate Development Director born in July 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2015-03-20
    OF - Director → CIF 0
    icon of calendar 2015-03-20 ~ 2016-06-30
    OF - Director → CIF 0
  • 6
    Drown, Jonathan James William
    Director Group Treasury born in June 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    OF - Director → CIF 0
  • 7
    Smothers, Richard
    Accountant born in July 1967
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2015-03-20
    OF - Director → CIF 0
  • 8
    Burke, Catherine Lucy
    Legal Advisor born in January 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-04-13 ~ 1993-05-14
    OF - Director → CIF 0
parent relation
Company in focus

REXAM UK HOLDINGS LIMITED

Previous names
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
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REXAM UK HOLDINGS LIMITED
    Info
    CROSSLEY BUILDING PRODUCTS LIMITED - 1983-01-25
    BOWATER BUILDERS' MERCHANTS LIMITED - 1983-01-25
    CROSSLEY BUILDERS' MERCHANTS LIMITED - 1983-01-25
    BOWATER INVESTMENTS LIMITED - 1983-01-25
    CBM (1935) LIMITED - 1983-01-25
    Registered number 00296390
    icon of address100 Capability Green, Luton, Bedfordshire LU1 3LG
    PRIVATE LIMITED COMPANY incorporated on 1935-01-19 (90 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • REXAM UK HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressThird Floor, 4 Millbank, London, SW1P 3XR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    REXAM BEVERAGE CAN AMEA LIMITED - 2016-10-28
    REXAM INDUSTRIAL PACKAGING LIMITED - 1998-12-29
    REXAM PLASTIC PACKAGING LIMITED - 2012-10-18
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 2
    ANDERWARD LIMITED - 1990-12-17
    REXAM BEVERAGE CAN EUROPE LIMITED - 2016-07-01
    REXAM BEVERAGE CAN SERVICES LIMITED - 2003-04-25
    NACANCO SERVICES (EUROPE) LIMITED - 1999-09-01
    AMERICAN NATIONAL CAN SERVICES (EUROPE) LIMITED - 2000-11-03
    REXAM BEVERAGE CAN EUROPE LIMITED - 2016-09-01
    BALL BEVERAGE PACKAGING EUROPE LTD - 2016-07-05
    icon of address100 Capability Green, Luton, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    YEARMOTIVE LIMITED - 1990-01-26
    DRG FLEXPAK LIMITED - 1993-01-04
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 4
    HAPPYRUSH LIMITED - 1990-01-26
    DRG MALAGO LIMITED - 1993-01-04
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 5
    EXPERTPRIDE LIMITED - 1990-01-26
    DRG HOSPITAL SUPPLIES LIMITED - 1993-01-04
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    CROSS PAPERWARE LIMITED - 1989-01-23
    CROSS PAPERWARE LIMITED - 1989-01-11
    BOWATER CP LIMITED - 1989-07-14
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressMagna Parva Ltd, Dock 75 Exploration Drive, Pioneer Park, Leicester, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    5,114 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SWIFT 448 LIMITED - 1985-11-22
    BOWATER POLYSYSTEMS LIMITED - 1995-03-22
    SOFAB LIMITED - 1995-10-30
    BOWATER SECURITY PRODUCTS (HITCHIN) LTD - 1993-11-08
    BOWATER PS LIMITED - 1995-09-01
    MCCORQUODALE FORMS COMPOSITION LIMITED - 1991-04-09
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 9
    ALEXANDER KENYON AND COMPANY LIMITED - 1987-01-01
    KING & COMPANY (DARLINGTON) LIMITED - 1992-01-22
    CBM ENGINEERING SUPPLIES LIMITED - 1987-03-24
    BOWATER (AK) LIMITED - 1998-03-23
    ALEXANDER KENYON & COMPANY LIMITED - 1991-08-30
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 10
    CAMVAC EUROPE LIMITED - 1995-09-01
    REXAM METALLISING LIMITED - 2006-06-02
    CAMVAC (EUROPE) LIMITED - 1995-03-29
    CAMVAC LIMITED - 1989-03-16
    VACUUM RESEARCH 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 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 11
    VIKING PACKAGING GROUP PLC - 1990-07-05
    INGLEBY (101) LIMITED - 1985-06-10
    SEVON HOLDINGS LIMITED - 1986-03-26
    REXAM FLEXIBLE PACKAGING VIKING LIMITED - 1995-12-27
    VIKING PACKAGING LIMITED - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 12
    REXAM FLEXIBLES WELTON LIMITED - 1998-02-20
    WELTON BAG COMPANY LIMITED - 1985-08-21
    REXAM FLEXIBLE PACKAGING WELTON LIMITED - 1995-12-22
    WELTON PACKAGING 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 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 13
    DRG REXHAM LIMITED - 1995-05-28
    DRG PLASTIC FILMS LIMITED - 1993-01-04
    JOINTSOURCE LIMITED - 1990-01-26
    DRG REXHAM LIMITED - 1995-06-28
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 14
    CLOISTER PRESS LIMITED(THE) - 1984-09-18
    CLOISTER LABELS LIMITED - 1993-09-01
    REXAM LABELS LIMITED - 1998-01-29
    BOWATER LABELS 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 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    ALNERY NO. 1798 LIMITED - 1999-01-07
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 16
    PAXNOBLE LIMITED - 1979-12-31
    BOWATER LIQUID PACKAGING 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 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 17
    VARLANIUS LIMITED - 1979-12-31
    REXAM FOIL & PAPER LIMITED - 1997-07-18
    REXAM PACKAGING TRAYS LIMITED - 2006-06-02
    BOWATER FOIL AND PAPER PRODUCTS 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 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 18
    CAUSTON CARTONS LIMITED - 1998-12-11
    REXAM PHARMACEUTICAL PACKAGING 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 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 19
    HAYCOCK PRINTERS LIMITED - 1978-12-31
    CAUSTON CARTONS 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 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 20
    REXAM PLASTIC PACKAGING LIMITED - 1998-12-29
    DRG PLASTICS LIMITED - 1995-09-01
    REXAM SPECIALITY FOOD PACKAGING LIMITED - 2005-12-29
    HURRYRISE LIMITED - 1990-01-26
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 21
    COATHAM STOB ESTATES LIMITED - 1980-12-31
    BOWATER CROSSLEY BRICKS LIMITED - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 22
    VIDEO TAPE PUBLISHING LIMITED - 1991-01-02
    KCD (1991) LIMITED - 1991-12-19
    KING AND COMPANY (DARLINGTON) LIMITED - 1991-08-30
    OPD PACKAGING LIMITED - 1995-10-30
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 17 - Director → ME
  • 2
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2008-10-14
    CIF 11 - Director → ME
  • 3
    YEARMOTIVE LIMITED - 1990-01-26
    DRG FLEXPAK LIMITED - 1993-01-04
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 24 - Director → ME
  • 4
    HAPPYRUSH LIMITED - 1990-01-26
    DRG MALAGO LIMITED - 1993-01-04
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 22 - Director → ME
  • 5
    EXPERTPRIDE LIMITED - 1990-01-26
    DRG HOSPITAL SUPPLIES LIMITED - 1993-01-04
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 25 - Director → ME
  • 6
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 18 - Director → ME
  • 7
    CROSS PAPERWARE LIMITED - 1989-01-23
    CROSS PAPERWARE LIMITED - 1989-01-11
    BOWATER CP LIMITED - 1989-07-14
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-31 ~ 2008-10-14
    CIF 26 - Director → ME
  • 8
    SWIFT 448 LIMITED - 1985-11-22
    BOWATER POLYSYSTEMS LIMITED - 1995-03-22
    SOFAB LIMITED - 1995-10-30
    BOWATER SECURITY PRODUCTS (HITCHIN) LTD - 1993-11-08
    BOWATER PS LIMITED - 1995-09-01
    MCCORQUODALE FORMS COMPOSITION LIMITED - 1991-04-09
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 21 - Director → ME
  • 9
    BENHAM AND COMPANY LIMITED - 1997-04-08
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2008-10-14
    CIF 9 - Director → ME
  • 10
    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)
    Officer
    icon of calendar 1999-12-08 ~ 2009-05-19
    CIF 12 - Director → ME
  • 11
    CAMVAC EUROPE LIMITED - 1995-09-01
    REXAM METALLISING LIMITED - 2006-06-02
    CAMVAC (EUROPE) LIMITED - 1995-03-29
    CAMVAC LIMITED - 1989-03-16
    VACUUM RESEARCH LIMITED - 1978-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 16 - Director → ME
  • 12
    COX AND WYMAN LIMITED - 1999-08-09
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2008-10-14
    CIF 10 - Director → ME
  • 13
    VIKING PACKAGING GROUP PLC - 1990-07-05
    INGLEBY (101) LIMITED - 1985-06-10
    SEVON HOLDINGS LIMITED - 1986-03-26
    REXAM FLEXIBLE PACKAGING VIKING LIMITED - 1995-12-27
    VIKING PACKAGING LIMITED - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2008-10-14
    CIF 3 - Director → ME
  • 14
    REXAM FLEXIBLES WELTON LIMITED - 1998-02-20
    WELTON BAG COMPANY LIMITED - 1985-08-21
    REXAM FLEXIBLE PACKAGING WELTON LIMITED - 1995-12-22
    WELTON PACKAGING LIMITED - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 15 - Director → ME
  • 15
    DRG REXHAM LIMITED - 1995-05-28
    DRG PLASTIC FILMS LIMITED - 1993-01-04
    JOINTSOURCE LIMITED - 1990-01-26
    DRG REXHAM LIMITED - 1995-06-28
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 23 - Director → ME
  • 16
    CLOISTER PRESS LIMITED(THE) - 1984-09-18
    CLOISTER LABELS LIMITED - 1993-09-01
    REXAM LABELS LIMITED - 1998-01-29
    BOWATER LABELS LIMITED - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1999-01-20
    CIF 13 - Director → ME
  • 17
    VARLANIUS LIMITED - 1979-12-31
    REXAM FOIL & PAPER LIMITED - 1997-07-18
    REXAM PACKAGING TRAYS LIMITED - 2006-06-02
    BOWATER FOIL AND PAPER PRODUCTS LIMITED - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 19 - Director → ME
  • 18
    HAYCOCK PRINTERS LIMITED - 1978-12-31
    CAUSTON CARTONS LIMITED - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-23 ~ 2008-10-14
    CIF 4 - Director → ME
  • 19
    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)
    Officer
    icon of calendar 1999-12-08 ~ 2008-10-14
    CIF 7 - Director → ME
  • 20
    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)
    Officer
    icon of calendar 1999-12-08 ~ 2008-10-14
    CIF 6 - Director → ME
  • 21
    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)
    Officer
    icon of calendar 1999-12-08 ~ 2008-10-14
    CIF 8 - Director → ME
  • 22
    VIDEO TAPE PUBLISHING LIMITED - 1991-01-02
    KCD (1991) LIMITED - 1991-12-19
    KING AND COMPANY (DARLINGTON) LIMITED - 1991-08-30
    OPD PACKAGING LIMITED - 1995-10-30
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2002-12-11
    CIF 14 - Director → ME
  • 23
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2008-10-14
    CIF 2 - Director → ME
  • 24
    C.A.I. (PACKAGING ADMINISTRATION) LIMITED - 1989-01-06
    FEMCO PLASTICS LIMITED - 1977-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2008-10-14
    CIF 1 - Director → ME
  • 25
    BARKCONE LIMITED - 1983-09-02
    IMPACT ENGINEERING LIMITED - 1995-09-01
    J. C. BALMFORTH & CO. LIMITED - 1988-09-16
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-10-14
    CIF 20 - Director → ME
  • 26
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2008-10-14
    CIF 5 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.