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 13
  • 1
    Hartnall, Michael James
    Company Director born in July 1942
    Individual (15 offsprings)
    Officer
    ~ 2000-07-14
    OF - Director → CIF 0
    2002-12-18 ~ 2003-05-15
    OF - Director → CIF 0
  • 2
    Gibson, David William
    Solicitor born in May 1962
    Individual (116 offsprings)
    Officer
    ~ 2016-09-30
    OF - Director → CIF 0
  • 3
    Chipchase, Graham Andrew
    Accountant born in January 1963
    Individual (36 offsprings)
    Officer
    2003-05-15 ~ 2005-11-14
    OF - Director → CIF 0
  • 4
    Peachey, Richard John
    Born in March 1965
    Individual (119 offsprings)
    Officer
    2016-06-30 ~ now
    OF - Director → CIF 0
  • 5
    Smothers, Richard
    Accountant born in July 1967
    Individual (138 offsprings)
    Officer
    2013-10-01 ~ 2015-03-20
    OF - Director → CIF 0
  • 6
    Robbie, David Andrew
    Accountant born in June 1963
    Individual (39 offsprings)
    Officer
    2005-11-14 ~ 2016-06-30
    OF - Director → CIF 0
  • 7
    Drown, Jonathan James William
    Director Group Treasury born in June 1965
    Individual (43 offsprings)
    Officer
    2006-09-19 ~ 2016-06-30
    OF - Director → CIF 0
  • 8
    Bull, Stuart Alan
    Accountant born in October 1953
    Individual (113 offsprings)
    Officer
    ~ 2013-10-01
    OF - Director → CIF 0
  • 9
    Bowmer, Christopher Kenneth John
    Chartered Management Accountant born in December 1946
    Individual (65 offsprings)
    Officer
    ~ 2006-09-19
    OF - Director → CIF 0
  • 10
    Chauhan, Suniti Kiransinh
    Corporate Development Director born in July 1974
    Individual (16 offsprings)
    Officer
    2015-03-20 ~ 2016-06-30
    OF - Director → CIF 0
  • 11
    Hocken, Philip James
    Born in May 1977
    Individual (114 offsprings)
    Officer
    2016-06-30 ~ now
    OF - Director → CIF 0
  • 12
    REXAM GROUP HOLDINGS LIMITED
    - now 05355517
    ALNERY NO. 2498 LIMITED - 2005-04-14
    Third Floor, 4 Millbank, London, England
    Active Corporate (16 parents, 9 offsprings)
    Person with significant control
    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
  • 13
    B-R SECRETARIAT LIMITED
    00957946
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (17 parents, 117 offsprings)
    Officer
    ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

REXAM EUROPEAN HOLDINGS LIMITED

Period: 2002-12-20 ~ now
Company number: 02173886
Registered names
REXAM EUROPEAN HOLDINGS LIMITED - now
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
    100 Capability Green, Luton, Bedfordshire LU1 3LG
    PRIVATE LIMITED COMPANY incorporated on 1987-10-06 (38 years 5 months). 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
    100 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 24
  • 1
    AEROSOL RESEARCH COMPANY (GREAT BRITAIN) LIMITED
    00593755
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    B O MORRIS (HOLDINGS) LTD
    00339227
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    BALL BEVERAGE PACKAGING UK LTD
    - now 00197480
    REXAM BEVERAGE CAN UK LTD - 2016-07-01
    NACANCO LIMITED - 1999-09-01
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    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
    BALL MARKETING LIMITED
    - now 02899548
    REXAM MARKETING LIMITED
    - 2016-10-31 02899548
    BOWATER MARKETING LIMITED - 1995-09-01
    100 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    BROOKHILL MOULDINGS LIMITED
    - now 00272316
    C.A.I. (ENGINEERING ADMINISTRATION) LIMITED - 1989-03-21
    GIBSON TODD & CO. LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    COPE ALLMAN HOLDINGS LIMITED
    - now 01871804
    C A I LIMITED - 1988-02-26
    HENLYS HOLDINGS LIMITED - 1988-02-17
    LEGCODE LIMITED - 1985-02-04
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    COPE ALLMAN INTERNATIONAL (MANAGEMENT SERVICES) LIMITED
    00709236
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 8
    COPE ALLMAN PACKAGING GROUP LIMITED
    - now 02220052
    COPE ALLMAN INTERNATIONAL (HEAD OFFICE) LIMITED - 1990-02-28
    INTOKEN LIMITED - 1988-07-04
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    COPE ALLMAN PACKAGING LIMITED
    - now 00061083
    COPE ALLMAN INTERNATIONAL LIMITED - 1989-12-18
    COPE ALLMAN & CO. LIMITED - 1988-07-07
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 10
    COUNTING HOUSE COMPUTER SYSTEMS LIMITED
    - now 00269319
    TIDEWATER TRADING & MANUFACTURING CO.LIMITED (THE) - 1976-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 11
    JAUNTBROOK LIMITED
    - now 00584473
    VICTOR INTERNATIONAL PLASTICS LIMITED - 1982-06-21
    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
  • 12
    MERTONLIGHT LIMITED
    - now 00586129
    TRUSTY-VISCOUNT LIMITED - 1982-06-01
    TRUSTY VISCOUNT LIMITED - 1979-12-31
    TRUSTY MANUFACTURING CO.LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 13
    NELLFORD LIMITED
    - now 00595577
    GEOMETRIC FORM TOOLS LIMITED - 1985-10-23
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 14
    RESTLAT INVESTMENTS LIMITED
    00680780
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 15
    REXAM FINANCE GERMANY LIMITED
    - now 06140259
    ALNERY NO. 2672 LIMITED - 2007-03-19
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    REXAM FINANCE NETHERLANDS LIMITED
    - now 06140213
    ALNERY NO. 2676 LIMITED - 2007-03-19
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    REXAM FINANCE POLAND LIMITED
    - now 06140218
    ALNERY NO. 2675 LIMITED - 2007-03-19
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    REXAM FINANCE SWEDEN LIMITED
    - now 06140245
    ALNERY NO. 2673 LIMITED - 2007-03-19
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 19
    REXAM WEBSTER LIMITED
    - now 00393881
    WEBSTER PACKAGING LIMITED - 1999-12-14
    EDWARD WEBSTER LIMITED - 1992-09-01
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (20 parents, 1 offspring)
    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
  • 20
    UNIT MOULDERS LIMITED
    - now 00678680
    C.A.I. (PACKAGING ADMINISTRATION) LIMITED - 1989-01-06
    FEMCO PLASTICS LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    VICTOR INTERNATIONAL PLASTICS (LONDON) LIMITED
    - now 00702976
    VICTOR PLASTICS (MANUFACTURING) LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (12 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
    VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED
    - now 00851710
    VICTOR PLASTICS (MANCHESTER) LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 23
    VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED
    - now 00518423
    TRANSLLOYD WAREHOUSES LIMITED - 1977-12-31
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 24
    VICTOR INTERNATIONAL PLASTICS (SOUTH) LIMITED
    - now 00507039
    HERBERT CONNOR LIMITED - 1987-08-20
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.