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
    Peachey, Richard John
    Solicitor born in March 1965
    Individual (116 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Hocken, Philip James
    Vice President born in May 1977
    Individual (114 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ now
    OF - Director → CIF 0
  • 3
    ALNERY NO. 2498 LIMITED - 2005-04-14
    icon of addressThird Floor, 4 Millbank, London, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 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 9
  • 1
    Gibson, David William
    Solicitor born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2016-09-30
    OF - Director → CIF 0
  • 2
    Bowmer, Christopher Kenneth John
    Chartered Management Accountant born in December 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2006-09-19
    OF - Director → CIF 0
  • 3
    Chipchase, Graham Andrew
    Accountant born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-15 ~ 2005-11-14
    OF - Director → CIF 0
  • 4
    Chauhan, Suniti Kiransinh
    Corporate Development Director born in July 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Robbie, David Andrew
    Accountant born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-11-14 ~ 2016-06-30
    OF - Director → CIF 0
  • 6
    Smothers, Richard
    Accountant born in July 1967
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2015-03-20
    OF - Director → CIF 0
  • 7
    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
  • 8
    Hartnall, Michael James
    Company Director born in July 1942
    Individual
    Officer
    icon of calendar ~ 2000-07-14
    OF - Director → CIF 0
    icon of calendar 2002-12-18 ~ 2003-05-15
    OF - Director → CIF 0
  • 9
    Bull, Stuart Alan
    Accountant born in October 1953
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2013-10-01
    OF - Director → CIF 0
parent relation
Company in focus

REXAM EUROPEAN HOLDINGS LIMITED

Previous name
QUOTEPLAN LIMITED - 2002-12-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REXAM EUROPEAN HOLDINGS LIMITED
    Info
    QUOTEPLAN LIMITED - 2002-12-20
    Registered number 02173886
    icon of address100 Capability Green, Luton, Bedfordshire LU1 3LG
    Private Limited Company incorporated on 1987-10-06 (38 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
  • REXAM EUROPEAN HOLDINGS LIMITED
    S
    Registered number 02173886
    icon of address100 Capability Green, Luton, Bedfordshire, England, LU1 3LG
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    REXAM BEVERAGE CAN UK LTD - 2016-07-01
    NACANCO LIMITED - 1999-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    REXAM MARKETING LIMITED - 2016-10-31
    BOWATER MARKETING LIMITED - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    C.A.I. (ENGINEERING ADMINISTRATION) LIMITED - 1989-03-21
    GIBSON TODD & CO. LIMITED - 1977-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    HENLYS HOLDINGS LIMITED - 1988-02-17
    C A I LIMITED - 1988-02-26
    LEGCODE LIMITED - 1985-02-04
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    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 voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 8
    INTOKEN LIMITED - 1988-07-04
    COPE ALLMAN INTERNATIONAL (HEAD OFFICE) LIMITED - 1990-02-28
    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 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 9
    COPE ALLMAN INTERNATIONAL LIMITED - 1989-12-18
    COPE ALLMAN & CO. LIMITED - 1988-07-07
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    TIDEWATER TRADING & MANUFACTURING CO.LIMITED (THE) - 1976-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    VICTOR INTERNATIONAL PLASTICS LIMITED - 1982-06-21
    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
  • 12
    TRUSTY-VISCOUNT LIMITED - 1982-06-01
    TRUSTY VISCOUNT LIMITED - 1979-12-31
    TRUSTY MANUFACTURING CO.LIMITED - 1977-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    GEOMETRIC FORM TOOLS LIMITED - 1985-10-23
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 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 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    ALNERY NO. 2672 LIMITED - 2007-03-19
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    ALNERY NO. 2676 LIMITED - 2007-03-19
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    ALNERY NO. 2675 LIMITED - 2007-03-19
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 18
    ALNERY NO. 2673 LIMITED - 2007-03-19
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 19
    WEBSTER PACKAGING LIMITED - 1999-12-14
    EDWARD WEBSTER LIMITED - 1992-09-01
    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 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 20
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 21
    VICTOR PLASTICS (MANUFACTURING) LIMITED - 1977-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 22
    VICTOR PLASTICS (MANCHESTER) LIMITED - 1977-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 23
    TRANSLLOYD WAREHOUSES LIMITED - 1977-12-31
    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 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 24
    HERBERT CONNOR LIMITED - 1987-08-20
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.