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 5
  • 1
    Shaw, Mark
    Born in October 1964
    Individual (8 offsprings)
    Officer
    2021-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Cullen, Emma
    Born in September 1971
    Individual (16 offsprings)
    Officer
    2025-03-27 ~ now
    OF - Director → CIF 0
  • 3
    Drennan, Jonathan
    Born in November 1978
    Individual (11 offsprings)
    Officer
    2025-03-27 ~ now
    OF - Director → CIF 0
  • 4
    Howlett, Robert
    Born in September 1974
    Individual (26 offsprings)
    Officer
    2025-03-27 ~ now
    OF - Director → CIF 0
  • 5
    CHESAPEAKE UK ACQUISITIONS LIMITED - 2014-07-25
    CHESAPEAKE UK ACQUISITIONS PLC - 2009-05-08
    Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    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
Ceased 50
  • 1
    Pierce, Stephen Keith
    Company Director born in September 1963
    Individual
    Officer
    2004-11-10 ~ 2008-03-18
    OF - Director → CIF 0
  • 2
    Regniers, Yves
    Finance Director born in April 1978
    Individual (3 offsprings)
    Officer
    2011-03-28 ~ 2017-02-10
    OF - Director → CIF 0
  • 3
    Whitfield, Timothy
    Divisional Director born in February 1964
    Individual (2 offsprings)
    Officer
    2004-11-10 ~ 2006-12-18
    OF - Director → CIF 0
    Whitfield, Timothy David
    Company Director born in February 1964
    Individual (2 offsprings)
    Officer
    2007-12-17 ~ 2018-11-12
    OF - Director → CIF 0
  • 4
    Mcdonald, Kenneth
    Company Director born in May 1936
    Individual
    Officer
    ~ 1997-03-31
    OF - Director → CIF 0
  • 5
    Faller, Guy Nicholas Anthony
    Corporate Controller born in September 1958
    Individual (2 offsprings)
    Officer
    2007-07-19 ~ 2011-03-28
    OF - Director → CIF 0
  • 6
    Maskell, Philip John
    Director Cin Venture Managers Limited born in May 1959
    Individual (10 offsprings)
    Officer
    1991-05-21 ~ 1992-01-29
    OF - Director → CIF 0
  • 7
    Brown, John Forster
    Company Director born in December 1952
    Individual (11 offsprings)
    Officer
    1991-05-21 ~ 1997-07-16
    OF - Director → CIF 0
  • 8
    Mostrom, Joel Kent
    Senior Vp & Cfo born in August 1956
    Individual
    Officer
    2007-07-19 ~ 2009-04-30
    OF - Director → CIF 0
  • 9
    Causey Jr, John
    Attorney born in June 1943
    Individual
    Officer
    1999-03-11 ~ 2009-04-30
    OF - Director → CIF 0
  • 10
    Farnan, Malcolm Raymond
    Marketing Director born in February 1958
    Individual (1 offspring)
    Officer
    2018-06-27 ~ 2021-10-20
    OF - Director → CIF 0
  • 11
    Hudson, Matthew Donald Jeremy
    Individual (29 offsprings)
    Officer
    1941-04-10 ~ 1991-05-03
    OF - Secretary → CIF 0
  • 12
    Deninson, Ian Harry
    Human Resources Director born in January 1964
    Individual (5 offsprings)
    Officer
    2000-07-31 ~ 2004-07-21
    OF - Director → CIF 0
  • 13
    Nussbaum, David Simon Matthew
    Company Director born in July 1958
    Individual (4 offsprings)
    Officer
    ~ 1997-04-14
    OF - Director → CIF 0
    Nussbaum, David Simon Matthew
    Individual (4 offsprings)
    Officer
    ~ 1995-07-27
    OF - Secretary → CIF 0
  • 14
    Darrington, Andrew
    Assistant Financial Controller - Europe born in November 1977
    Individual
    Officer
    2016-05-13 ~ 2025-03-27
    OF - Director → CIF 0
  • 15
    Gold, Josyane
    Solicitor born in November 1956
    Individual
    Officer
    1991-04-10 ~ 1991-05-03
    OF - Director → CIF 0
  • 16
    Kerins, Gerard Joseph
    Ceo born in October 1947
    Individual
    Officer
    2009-05-13 ~ 2011-07-01
    OF - Director → CIF 0
  • 17
    Tims, James Gerald
    Director born in September 1948
    Individual
    Officer
    ~ 2004-03-31
    OF - Director → CIF 0
  • 18
    Painter, Harry John
    Company Director born in May 1936
    Individual
    Officer
    ~ 1993-12-31
    OF - Director → CIF 0
  • 19
    Able, Christina Marie
    Svp Tax born in October 1973
    Individual (6 offsprings)
    Officer
    2018-06-27 ~ 2019-11-28
    OF - Director → CIF 0
  • 20
    Smith, Ricki Brent
    Finance Director born in February 1969
    Individual (8 offsprings)
    Officer
    2010-03-19 ~ 2017-09-07
    OF - Director → CIF 0
  • 21
    Bowen, Martin John
    Solicitor born in March 1957
    Individual (6 offsprings)
    Officer
    1991-04-19 ~ 1991-05-03
    OF - Director → CIF 0
  • 22
    Kudo, Machiko
    Individual
    Officer
    2003-12-05 ~ 2008-03-18
    OF - Secretary → CIF 0
  • 23
    Wenham, Mark John
    Managing Director born in February 1965
    Individual (3 offsprings)
    Officer
    2014-12-31 ~ 2021-08-24
    OF - Director → CIF 0
  • 24
    Gallagher, Graham
    Director born in March 1962
    Individual (9 offsprings)
    Officer
    2000-12-07 ~ 2002-05-01
    OF - Director → CIF 0
  • 25
    Jackson, George Barry
    Company Director born in January 1946
    Individual (1 offspring)
    Officer
    1991-05-03 ~ 1994-09-30
    OF - Director → CIF 0
  • 26
    Smith, James Joseph
    Company Director born in June 1943
    Individual
    Officer
    1991-05-03 ~ 1997-07-16
    OF - Director → CIF 0
  • 27
    Fitzpatrick, Deborah Jane
    Individual (1 offspring)
    Officer
    1995-07-27 ~ 1999-08-26
    OF - Secretary → CIF 0
  • 28
    Piper, Bruce
    Finance Director born in June 1958
    Individual (3 offsprings)
    Officer
    2010-03-19 ~ 2016-05-13
    OF - Director → CIF 0
  • 29
    Knight, Francis William
    Company Director born in September 1936
    Individual
    Officer
    1992-01-29 ~ 1999-03-10
    OF - Director → CIF 0
  • 30
    Maxwell, Kevin Alden
    Lawyer born in December 1975
    Individual (12 offsprings)
    Officer
    2018-06-27 ~ 2021-11-03
    OF - Director → CIF 0
  • 31
    Johnson, Thomas
    Business Executive born in September 1949
    Individual (1 offspring)
    Officer
    1999-03-11 ~ 2005-11-10
    OF - Director → CIF 0
  • 32
    Kohut, Andrew J
    Business Developments born in April 1958
    Individual
    Officer
    1999-03-11 ~ 2009-04-30
    OF - Director → CIF 0
  • 33
    Chalk, Adrian Ralph
    Retired Company Executive born in August 1931
    Individual
    Officer
    1991-07-02 ~ 1999-03-10
    OF - Director → CIF 0
  • 34
    Exley, Margaret
    Management Consultant born in January 1949
    Individual
    Officer
    1997-09-30 ~ 1999-03-10
    OF - Director → CIF 0
  • 35
    Gilchrist, Keith
    Director born in May 1948
    Individual (1 offspring)
    Officer
    1991-05-03 ~ 2005-12-31
    OF - Director → CIF 0
  • 36
    Black, Deborah Shirley
    Group Treasurer born in September 1959
    Individual (1 offspring)
    Officer
    2017-02-10 ~ 2019-11-28
    OF - Director → CIF 0
  • 37
    Rylance, Neil
    Company Director born in November 1956
    Individual (8 offsprings)
    Officer
    1999-03-16 ~ 2007-08-31
    OF - Director → CIF 0
  • 38
    Turner, Andrew
    General Manager born in November 1962
    Individual (5 offsprings)
    Officer
    2000-03-22 ~ 2004-09-20
    OF - Director → CIF 0
  • 39
    Nickerson, Steven Billings
    Lawyer born in April 1964
    Individual (2 offsprings)
    Officer
    2021-11-03 ~ 2025-03-27
    OF - Director → CIF 0
  • 40
    Cheetham, Michael
    Managing Director born in December 1957
    Individual
    Officer
    2002-04-15 ~ 2006-12-18
    OF - Director → CIF 0
    2007-12-17 ~ 2014-12-31
    OF - Director → CIF 0
  • 41
    Adams, Mark Andrew
    Director born in August 1964
    Individual (60 offsprings)
    Officer
    1997-04-23 ~ 1999-03-10
    OF - Director → CIF 0
  • 42
    O'connell, Martin Hartley
    President born in December 1950
    Individual (1 offspring)
    Officer
    1991-05-03 ~ 2006-03-31
    OF - Director → CIF 0
  • 43
    Priestley, Mark Richard
    Accountant born in September 1964
    Individual (1 offspring)
    Officer
    2008-02-18 ~ 2019-11-28
    OF - Director → CIF 0
    Priestley, Mark Richard
    Individual (1 offspring)
    Officer
    2008-03-18 ~ 2019-11-28
    OF - Secretary → CIF 0
  • 44
    Mareen, Rudolf
    Company Director born in July 1939
    Individual
    Officer
    ~ 1999-07-31
    OF - Director → CIF 0
  • 45
    Wilkinson, Neil
    Accountant born in January 1964
    Individual
    Officer
    2017-09-07 ~ 2025-03-27
    OF - Director → CIF 0
  • 46
    Simpson, Christopher David
    Company Director born in April 1950
    Individual (5 offsprings)
    Officer
    1994-11-17 ~ 1998-09-23
    OF - Director → CIF 0
  • 47
    Scully, Richard Andrew
    Finance Director born in July 1962
    Individual (12 offsprings)
    Officer
    1999-03-11 ~ 2007-08-31
    OF - Director → CIF 0
    Scully, Richard Andrew
    Individual (12 offsprings)
    Officer
    1999-08-26 ~ 2003-12-05
    OF - Secretary → CIF 0
  • 48
    Adkin, Lancelot Alan
    Company Director born in September 1939
    Individual
    Officer
    1991-05-03 ~ 1996-09-30
    OF - Director → CIF 0
  • 49
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-03-01 ~ 1991-04-10
    PE - Nominee Secretary → CIF 0
  • 50
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-03-01 ~ 1991-04-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MULTI PACKAGING SOLUTIONS UK LIMITED

Previous names
CHESAPEAKE LIMITED - 2014-07-25
CHESAPEAKE PLC - 2009-05-08
FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
CATCHINDEX LIMITED - 1991-05-08
Standard Industrial Classification
17219 - Manufacture Of Other Paper And Paperboard Containers

Related profiles found in government register
  • MULTI PACKAGING SOLUTIONS UK LIMITED
    Info
    CHESAPEAKE LIMITED - 2014-07-25
    CHESAPEAKE PLC - 2014-07-25
    FIELD GROUP PUBLIC LIMITED COMPANY - 2014-07-25
    CATCHINDEX LIMITED - 2014-07-25
    Registered number 02586987
    Westrock Millennium Way West, Phoenix Centre, Nottingham NG8 6AW
    PRIVATE LIMITED COMPANY incorporated on 1991-03-01 (34 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • MULTI PACKAGING SOLUTIONS UK LIMITED
    S
    Registered number missing
    Mps, Millennium Way West, Nottingham, United Kingdom, NG8 6AW
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-10-14 ~ now
    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
  • 2
    STEVTON (NO.359) LIMITED - 2006-08-31
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    E.F. TAYLOR & COMPANY LIMITED - 2000-05-02
    E.F. TAYLOR PLC - 1998-04-14
    E.F. TAYLOR & COMPANY LIMITED - 1994-09-28
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    TUDOR LABELS (HOLDINGS) LIMITED - 2000-05-02
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    LABEL ACCESS HOLDINGS COMPANY LIMITED - 2000-05-02
    LABELACCESS (UK) LIMITED - 1998-10-06
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 6
    BOXMORE HEALTHCARE PACKAGING (GB) LIMITED - 2000-06-01
    G.C.M. PRINT AND PACKAGING SERVICE LIMITED - 1998-05-06
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    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
    ETHICAL PRINT & PACKAGING LIMITED - 2000-05-02
    BLANKCOURT LIMITED - 1987-07-15
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    FIELD GROUP PENSION TRUSTEE LIMITED - 2018-12-20
    CAMULOCO (ONE HUNDRED AND THIRTEEN) LIMITED - 1991-11-14
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    TRUSHELFCO (NO. 1875) LIMITED - 1993-03-03
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    FIRST CARTONS LIMITED - 1998-03-17
    2045TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-02-23
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    MACROCOM (284) LIMITED - 1995-01-20
    Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Has significant influence or controlOE
    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
  • 13
    ARMSTRONG PACKAGING LIMITED - 2014-09-26
    ARIMAT LIMITED - 1985-12-30
    Baden Powell Road, Kirkton Industrial Estate, Arbroath
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    CHESAPEAKE FINANCE LIMITED - 2014-07-25
    C/o Deloitte, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    CHANCETHEME LIMITED - 1991-05-09
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    Leesburn Place, Nerston West Industrial Estate, East Kilbride
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    Multi Packaging Solutions, Enterprise Way, Hightown Industrial Estate, Newtownabbey, Belfast, Northern Ireland
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE

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.