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 31
  • 1
    Perkins, John Anthony
    Director born in October 1947
    Individual (31 offsprings)
    Officer
    1991-05-07 ~ 1995-05-25
    OF - Director → CIF 0
  • 2
    Johnson, Matthew Ronald
    Director born in October 1966
    Individual (15 offsprings)
    Officer
    1997-07-01 ~ 1999-07-01
    OF - Director → CIF 0
  • 3
    Vandore, John Shepherd
    Engineer born in October 1952
    Individual (12 offsprings)
    Officer
    1995-02-03 ~ 1995-07-01
    OF - Director → CIF 0
  • 4
    Tugman, Neal Ronald
    Operations Director born in May 1964
    Individual (7 offsprings)
    Officer
    1996-01-22 ~ 1997-09-26
    OF - Director → CIF 0
  • 5
    Atkinson, Peter Duncan
    Born in October 1956
    Individual (46 offsprings)
    Officer
    2009-07-16 ~ now
    OF - Director → CIF 0
  • 6
    Stephenson, John Philip
    Managing Director born in May 1945
    Individual (5 offsprings)
    Officer
    1993-07-24 ~ 1999-08-05
    OF - Director → CIF 0
  • 7
    Hutchens, Christopher Peter
    Packaging Consultant born in December 1956
    Individual (3 offsprings)
    Officer
    ~ 1993-03-08
    OF - Director → CIF 0
  • 8
    Plimmer, Andrew Jonathan
    Sales Executive born in August 1952
    Individual (6 offsprings)
    Officer
    1993-09-10 ~ 1997-09-26
    OF - Director → CIF 0
  • 9
    Hathaway, David Graham Carey
    Logistics Director born in July 1960
    Individual (2 offsprings)
    Officer
    1996-01-22 ~ 2000-03-31
    OF - Director → CIF 0
  • 10
    Thomson, Valerie Angela
    Individual (1 offspring)
    Officer
    1991-05-07 ~ 1993-04-14
    OF - Secretary → CIF 0
  • 11
    Furlong, Colin Arthur
    Accountant born in October 1950
    Individual (3 offsprings)
    Officer
    ~ 1991-05-22
    OF - Director → CIF 0
    Furlong, Colin Arthur
    Individual (3 offsprings)
    Officer
    ~ 1991-05-07
    OF - Secretary → CIF 0
  • 12
    Cotton, Andrew
    Director born in May 1965
    Individual (22 offsprings)
    Officer
    2001-04-09 ~ 2015-05-08
    OF - Director → CIF 0
    Cotton, Andrew
    Individual (22 offsprings)
    Officer
    2010-09-09 ~ 2015-05-08
    OF - Secretary → CIF 0
  • 13
    Briechle, Marie-bernadette Franziska Lydia
    Director born in May 1969
    Individual (39 offsprings)
    Officer
    1998-07-01 ~ 2002-01-29
    OF - Director → CIF 0
  • 14
    Macdonald, James Graham
    Born in January 1986
    Individual (38 offsprings)
    Officer
    2021-03-25 ~ now
    OF - Director → CIF 0
    Macdonald, James
    Individual (38 offsprings)
    Officer
    2021-03-25 ~ now
    OF - Secretary → CIF 0
  • 15
    Mendel, Roy
    Packaging Consultant born in May 1934
    Individual (2 offsprings)
    Officer
    ~ 1993-02-05
    OF - Director → CIF 0
  • 16
    Chamberlain, Stephen Ronald
    Individual (3 offsprings)
    Officer
    1996-02-29 ~ 1996-11-29
    OF - Secretary → CIF 0
    2000-12-22 ~ 2001-12-31
    OF - Secretary → CIF 0
  • 17
    Hockaday, John Edward
    Packaging Consultant born in March 1935
    Individual (6 offsprings)
    Officer
    ~ 1993-07-24
    OF - Director → CIF 0
  • 18
    Casey, Graham Hendry
    Director born in May 1959
    Individual (16 offsprings)
    Officer
    2001-04-09 ~ 2009-03-24
    OF - Director → CIF 0
  • 19
    Hancock, Barry David
    Packaging Consultant born in March 1949
    Individual (6 offsprings)
    Officer
    ~ 1991-05-31
    OF - Director → CIF 0
  • 20
    Spears, Neil Andrew
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    1998-07-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 21
    Young, George Hunter
    Director born in October 1950
    Individual (12 offsprings)
    Officer
    2002-12-10 ~ 2010-09-17
    OF - Director → CIF 0
    Young, George Hunter
    Individual (12 offsprings)
    Officer
    2003-01-09 ~ 2010-09-09
    OF - Secretary → CIF 0
  • 22
    Conner, Eileen
    Individual (48 offsprings)
    Officer
    1999-10-01 ~ 2000-12-22
    OF - Secretary → CIF 0
  • 23
    Love, John
    Chartered Accountant born in October 1960
    Individual (32 offsprings)
    Officer
    2009-07-16 ~ 2021-03-25
    OF - Director → CIF 0
    Love, John
    Individual (32 offsprings)
    Officer
    2015-05-08 ~ 2021-03-25
    OF - Secretary → CIF 0
  • 24
    Langford, Roger William
    Accountant born in March 1937
    Individual (4 offsprings)
    Officer
    ~ 1996-02-29
    OF - Director → CIF 0
    Langford, Roger William
    Individual (4 offsprings)
    Officer
    1993-04-14 ~ 1996-02-29
    OF - Secretary → CIF 0
  • 25
    Gray, Ivor
    Born in July 1969
    Individual (49 offsprings)
    Officer
    2001-04-09 ~ now
    OF - Director → CIF 0
    Gray, Ivor
    Accountant
    Individual (49 offsprings)
    Officer
    2001-04-09 ~ 2003-01-09
    OF - Secretary → CIF 0
  • 26
    Lawton, Kirsten
    Individual (177 offsprings)
    Officer
    1996-11-29 ~ 1999-10-01
    OF - Secretary → CIF 0
  • 27
    Finney, Andre Ronald
    Director born in October 1946
    Individual (7 offsprings)
    Officer
    2002-12-10 ~ 2004-04-07
    OF - Director → CIF 0
  • 28
    Mcinnes, Bruce Gordon, Doctor
    Director born in October 1947
    Individual (54 offsprings)
    Officer
    1991-05-07 ~ 1995-05-25
    OF - Director → CIF 0
    Mcinnes, Bruce Gordon
    Director born in October 1947
    Individual (54 offsprings)
    Officer
    1999-11-17 ~ 2001-04-09
    OF - Director → CIF 0
  • 29
    COACH HOUSE MANAGEMENT SERVICES LIMITED
    - now 03034090
    DE FACTO 408 LIMITED - 1995-05-31 03034090 03173537... (more)
    68 Baker Street, Weybridge, Surrey
    Dissolved Corporate (29 offsprings)
    Officer
    1995-05-25 ~ 2001-04-09
    OF - Director → CIF 0
  • 30
    MACFARLANE GROUP PLC
    - now SC004221 SC035059
    MACFARLANE GROUP (CLANSMAN) P.L.C. - 1999-05-18
    3, Park Gardens, Glasgow, Scotland
    Active Corporate (37 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    BAKER STREET CORPORATE SERVICES LIMITED
    03279855
    68 Baker Street, Weybridge, Surrey
    Dissolved Corporate (29 offsprings)
    Officer
    1996-11-21 ~ 2001-04-09
    OF - Director → CIF 0
parent relation
Company in focus

MACFARLANE GROUP UK LIMITED

Period: 2001-12-05 ~ now
Company number: 01630389
Registered names
MACFARLANE GROUP UK LIMITED - now
Standard Industrial Classification
82920 - Packaging Activities

Related profiles found in government register
  • MACFARLANE GROUP UK LIMITED
    Info
    NATIONAL PACKAGING GROUP LIMITED - 2001-12-05
    FIST FAST PACKAGING PLC - 2001-12-05
    COWLEAS GROUP LIMITED(THE) - 2001-12-05
    Registered number 01630389
    Siskin Parkway East, Middlemarch Business Park, Coventry CV3 4PE
    PRIVATE LIMITED COMPANY incorporated on 1982-04-20 (43 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-22
    CIF 0
  • MACFARLANE GROUP UK LIMITED
    S
    Registered number 01630389
    2, 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 26
  • 1
    A AND G HOLDINGS LIMITED
    11829544
    C/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-04-28 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    A.E. SUTTON LIMITED
    00712221
    Station House, Station Road, Betchworth, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2023-03-03 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    ABBOTT'S PACKAGING LIMITED
    - now 00372831 01385800
    MACFARLANE MERCHANTING LIMITED
    - 2017-04-08 00372831 01385800
    ABBOTT'S PACKAGING LIMITED - 1999-12-08
    C/o Macfarlane Group Uk Limited, Siskin Parkway East, Middle March Business Park, Coventry
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    ALLPACK PACKAGING SUPPLIES LIMITED
    02351822
    C/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Person with significant control
    2024-03-12 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    ALLPOINT PACKAGING LIMITED
    - now 03930806 03034387
    CRESTFAST TRADING LIMITED - 2001-06-21
    C/o Macfarlane Group Uk Coventry Siskin Parkway East, Middlemarch Industrial Park, Coventry
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 6
    B & D 2010 GROUP LIMITED
    SC370599
    3 Park Gardens, Glasgow, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2023-09-29 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    BLOOMFIELD SUPPLIES LIMITED
    02253938
    C/o Macfarlane Group Uk Ltd, Siskin Parkway East, Middlemarch Business Park, Coventry
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    CARNWEATHER LIMITED
    08638532
    Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Person with significant control
    2019-05-02 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    CARTERS PACKAGING (CORNWALL) LTD
    12994605
    Unit A Woodland Court Truro Business Park, Threemilestone, Truro, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-03-31 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    CENTURION PACKAGING (HOLDINGS) LIMITED
    02355761
    C/o Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    ECOPAC (U.K.) LIMITED
    02783546
    Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (14 parents)
    Person with significant control
    2019-05-02 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    GREENWOODS STOCK BOXES LTD
    - now SC576825
    MARITIME SHELFCO 24 LTD
    - 2017-09-21 SC576825 SC339083... (more)
    3 Park Gardens, Glasgow, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2017-09-20 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    GWP HOLDINGS LIMITED
    10208885
    C/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-02-26 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    HARRISONS PACKAGING LIMITED
    - now 06999588
    HARRISON'S PACKAGING LIMITED - 2009-09-20
    Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Person with significant control
    2018-08-03 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 15
    LEYLAND PACKAGING COMPANY (LANCS) LIMITED
    - now 03775077
    PARR'S LIMITED - 1999-07-08
    Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (14 parents)
    Person with significant control
    2020-12-31 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 16
    MACFARLANE MERCHANTING LIMITED
    - now 01385800 00372831
    ABBOTT'S PACKAGING LIMITED
    - 2017-04-08 01385800 00372831... (more)
    DOUBLE R PACKAGING LIMITED - 1999-12-08
    C/o Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 17
    MACFARLANE PACKAGING LIMITED
    - now SC041678
    A. & W. FULLARTON LIMITED - 1999-12-29
    3 Park Gardens, Glasgow, Scotland
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 18
    MITCHELL PACKAGING LIMITED
    - now 00535311
    R MITCHELL (GRANTHAM) LIMITED - 1986-11-17
    C/o Macfarlane Group Uk Limited, Siskin Parkway East, Middlemarch Business Park, Coventry
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 19
    NETWORK PACKAGING LIMITED
    03400627
    C/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (19 parents)
    Person with significant control
    2019-12-31 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 20
    NOTTINGHAM RECYCLING LIMITED
    03249021
    C/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (14 parents)
    Person with significant control
    2017-09-20 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 21
    ONE PACKAGING LIMITED
    - now 09647045 04823513
    AMPCO 112 LIMITED - 2015-08-05
    C/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Person with significant control
    2019-12-31 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 22
    ONLINE PACKAGING LIMITED
    - now 02903657
    O.L.P. LIMITED - 1994-08-11
    C/o Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 23
    POLYFORMES LIMITED
    - now 01296564
    WILFORD POLYFORMES LIMITED - 1988-05-09
    Siskin Parkway East C/o Macfarlane Group Uk, Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (13 parents)
    Person with significant control
    2024-07-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 24
    TEMPERATURE CONTROLLED PACKAGING LIMITED
    06896225
    Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Person with significant control
    2018-08-03 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 25
    THE PITREAVIE GROUP LIMITED
    SC501026
    6 Grayshill Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (10 parents, 8 offsprings)
    Person with significant control
    2025-01-10 ~ 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
  • 26
    TYLER PACKAGING (LEICESTER) LIMITED
    - now 03460830
    DRIFTWOOD TRADING LIMITED - 1997-12-09
    C/o Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (11 parents)
    Person with significant control
    2018-07-31 ~ now
    CIF 20 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.