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
    Macdonald, James Graham
    Born in January 1986
    Individual (37 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    OF - Director → CIF 0
    Macdonald, James
    Individual (37 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Atkinson, Peter Duncan
    Born in October 1956
    Individual (35 offsprings)
    Officer
    icon of calendar 2009-07-16 ~ now
    OF - Director → CIF 0
  • 3
    Gray, Ivor
    Born in July 1969
    Individual (48 offsprings)
    Officer
    icon of calendar 2001-04-09 ~ now
    OF - Director → CIF 0
  • 4
    MACFARLANE GROUP (CLANSMAN) P.L.C. - 1999-05-18
    icon of address3, Park Gardens, Glasgow, Scotland
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Hathaway, David Graham Carey
    Logistics Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-22 ~ 2000-03-31
    OF - Director → CIF 0
  • 2
    Young, George Hunter
    Director born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-10 ~ 2010-09-17
    OF - Director → CIF 0
    Young, George Hunter
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-09 ~ 2010-09-09
    OF - Secretary → CIF 0
  • 3
    Perkins, John Anthony
    Director born in October 1947
    Individual
    Officer
    icon of calendar 1991-05-07 ~ 1995-05-25
    OF - Director → CIF 0
  • 4
    Vandore, John Shepherd
    Engineer born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-02-03 ~ 1995-07-01
    OF - Director → CIF 0
  • 5
    Cotton, Andrew
    Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-09 ~ 2015-05-08
    OF - Director → CIF 0
    Cotton, Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-09 ~ 2015-05-08
    OF - Secretary → CIF 0
  • 6
    Spears, Neil Andrew
    Director born in August 1960
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 7
    Johnson, Matthew Ronald
    Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ 1999-07-01
    OF - Director → CIF 0
  • 8
    Thomson, Valerie Angela
    Individual
    Officer
    icon of calendar 1991-05-07 ~ 1993-04-14
    OF - Secretary → CIF 0
  • 9
    Plimmer, Andrew Jonathan
    Sales Executive born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-10 ~ 1997-09-26
    OF - Director → CIF 0
  • 10
    Langford, Roger William
    Accountant born in March 1937
    Individual
    Officer
    icon of calendar ~ 1996-02-29
    OF - Director → CIF 0
    Langford, Roger William
    Individual
    Officer
    icon of calendar 1993-04-14 ~ 1996-02-29
    OF - Secretary → CIF 0
  • 11
    Furlong, Colin Arthur
    Accountant born in September 1950
    Individual
    Officer
    icon of calendar ~ 1991-05-22
    OF - Director → CIF 0
    Furlong, Colin Arthur
    Individual
    Officer
    icon of calendar ~ 1991-05-07
    OF - Secretary → CIF 0
  • 12
    Love, John
    Chartered Accountant born in October 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-07-16 ~ 2021-03-25
    OF - Director → CIF 0
    Love, John
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ 2021-03-25
    OF - Secretary → CIF 0
  • 13
    Hancock, Barry David
    Packaging Consultant born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-05-31
    OF - Director → CIF 0
  • 14
    Tugman, Neal Ronald
    Operations Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-01-22 ~ 1997-09-26
    OF - Director → CIF 0
  • 15
    Hockaday, John Edward
    Packaging Consultant born in March 1935
    Individual
    Officer
    icon of calendar ~ 1993-07-24
    OF - Director → CIF 0
  • 16
    Finney, Andre Ronald
    Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-10 ~ 2004-04-07
    OF - Director → CIF 0
  • 17
    Mcinnes, Bruce Gordon, Doctor
    Director born in September 1947
    Individual (27 offsprings)
    Officer
    icon of calendar 1991-05-07 ~ 1995-05-25
    OF - Director → CIF 0
    Mcinnes, Bruce Gordon
    Director born in September 1947
    Individual (27 offsprings)
    Officer
    icon of calendar 1999-11-17 ~ 2001-04-09
    OF - Director → CIF 0
  • 18
    Conner, Eileen
    Individual
    Officer
    icon of calendar 1999-10-01 ~ 2000-12-22
    OF - Secretary → CIF 0
  • 19
    Chamberlain, Stephen Ronald
    Individual
    Officer
    icon of calendar 1996-02-29 ~ 1996-11-29
    OF - Secretary → CIF 0
    icon of calendar 2000-12-22 ~ 2001-12-31
    OF - Secretary → CIF 0
  • 20
    Casey, Graham Hendry
    Director born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-09 ~ 2009-03-24
    OF - Director → CIF 0
  • 21
    Hutchens, Christopher Peter
    Packaging Consultant born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-08
    OF - Director → CIF 0
  • 22
    Lawton, Kirsten
    Individual (77 offsprings)
    Officer
    icon of calendar 1996-11-29 ~ 1999-10-01
    OF - Secretary → CIF 0
  • 23
    Gray, Ivor
    Accountant
    Individual (48 offsprings)
    Officer
    icon of calendar 2001-04-09 ~ 2003-01-09
    OF - Secretary → CIF 0
  • 24
    Mendel, Roy
    Packaging Consultant born in May 1934
    Individual
    Officer
    icon of calendar ~ 1993-02-05
    OF - Director → CIF 0
  • 25
    Stephenson, John Philip
    Managing Director born in April 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-07-24 ~ 1999-08-05
    OF - Director → CIF 0
  • 26
    Briechle, Marie-bernadette Franziska Lydia
    Director born in April 1969
    Individual (36 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ 2002-01-29
    OF - Director → CIF 0
  • 27
    icon of address68 Baker Street, Weybridge, Surrey
    Corporate (2 offsprings)
    Officer
    1995-05-25 ~ 2001-04-09
    PE - Director → CIF 0
  • 28
    icon of address68 Baker Street, Weybridge, Surrey
    Corporate (2 offsprings)
    Officer
    1996-11-21 ~ 2001-04-09
    PE - Director → CIF 0
parent relation
Company in focus

MACFARLANE GROUP UK LIMITED

Previous names
FIST FAST PACKAGING PLC - 1993-01-01
COWLEAS GROUP LIMITED(THE) - 1988-05-26
NATIONAL PACKAGING GROUP LIMITED - 2001-12-05
Standard Industrial Classification
82920 - Packaging Activities

Related profiles found in government register
  • MACFARLANE GROUP UK LIMITED
    Info
    FIST FAST PACKAGING PLC - 1993-01-01
    COWLEAS GROUP LIMITED(THE) - 1993-01-01
    NATIONAL PACKAGING GROUP LIMITED - 1993-01-01
    Registered number 01630389
    icon of addressSiskin Parkway East, Middlemarch Business Park, Coventry CV3 4PE
    PRIVATE LIMITED COMPANY incorporated on 1982-04-20 (43 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-01
    CIF 0
  • MACFARLANE GROUP UK LIMITED
    S
    Registered number 01630389
    icon of address2, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of addressC/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressStation House, Station Road, Betchworth, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,660,952 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    MACFARLANE MERCHANTING LIMITED - 2017-04-08
    ABBOTT'S PACKAGING LIMITED - 1999-12-08
    icon of addressC/o Macfarlane Group Uk Limited, Siskin Parkway East, Middle March Business Park, Coventry
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    495,818 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    CRESTFAST TRADING LIMITED - 2001-06-21
    icon of addressC/o Macfarlane Group Uk Coventry Siskin Parkway East, Middlemarch Industrial Park, Coventry
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address3 Park Gardens, Glasgow, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Macfarlane Group Uk Ltd, Siskin Parkway East, Middlemarch Business Park, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressSiskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit A Woodland Court Truro Business Park, Threemilestone, Truro, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of addressC/o Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressSiskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    MARITIME SHELFCO 24 LTD - 2017-09-21
    icon of address3 Park Gardens, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressC/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 14
    HARRISON'S PACKAGING LIMITED - 2009-09-20
    icon of addressSiskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    887,661 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    PARR'S LIMITED - 1999-07-08
    icon of addressSiskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    914,583 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    DOUBLE R PACKAGING LIMITED - 1999-12-08
    ABBOTT'S PACKAGING LIMITED - 2017-04-08
    icon of addressC/o Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    A. & W. FULLARTON LIMITED - 1999-12-29
    icon of address3 Park Gardens, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 18
    R MITCHELL (GRANTHAM) LIMITED - 1986-11-17
    icon of addressC/o Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressC/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressC/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    613,715 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    AMPCO 112 LIMITED - 2015-08-05
    icon of addressC/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 22
    O.L.P. LIMITED - 1994-08-11
    icon of addressC/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 23
    WILFORD POLYFORMES LIMITED - 1988-05-09
    icon of addressSiskin Parkway East C/o Macfarlane Group Uk, Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 24
    icon of addressSiskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -860 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of address6 Grayshill Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    1,919,669 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 26
    DRIFTWOOD TRADING LIMITED - 1997-12-09
    icon of addressC/o Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE

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.