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 6
  • 1
    Kerley, Ivan
    Born in February 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Vavassori, Andrea
    Born in September 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Clothier, Kevin Charles
    Born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Essen, Fenella Kate
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Davey, Brian James
    Born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressC/o Ct Corporation System, 600 North 2nd Street, Suite 401, Harrisburg, Pennsylvania, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Lomax, Howard Charles
    Chief Financial Officer born in August 1946
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2013-12-31
    OF - Director → CIF 0
  • 2
    Kelly, Thomas Anthony
    Svp/Cfo born in November 1959
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2022-01-01
    OF - Director → CIF 0
  • 3
    Kryzanowski, Richard
    Executive Vice President born in March 1932
    Individual
    Officer
    icon of calendar 1996-06-27 ~ 2000-02-07
    OF - Director → CIF 0
    Kryzanowski, Richard
    Executive Vice President
    Individual
    Officer
    icon of calendar 1996-06-27 ~ 2000-02-07
    OF - Secretary → CIF 0
  • 4
    Donahue, Timothy Joseph
    President/Chief Operating Officer born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-31 ~ 2019-09-01
    OF - Director → CIF 0
  • 5
    Davidson, John
    Lawyer born in August 1947
    Individual
    Officer
    icon of calendar 1998-10-28 ~ 2000-02-06
    OF - Director → CIF 0
    icon of calendar 1998-10-28 ~ 2008-01-14
    OF - Director → CIF 0
    Davidson, John
    Solicitor
    Individual
    Officer
    icon of calendar 1996-07-02 ~ 2001-03-01
    OF - Secretary → CIF 0
  • 6
    Conway, John William
    Chairman/Chief Executive Officer born in May 1945
    Individual
    Officer
    icon of calendar 2000-03-24 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Browett, Paul William
    Vice President And Treasurer born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ 2025-04-01
    OF - Director → CIF 0
  • 8
    Carmichael, John Boyd
    Company Director born in May 1937
    Individual
    Officer
    icon of calendar 1996-08-12 ~ 1998-07-23
    OF - Director → CIF 0
  • 9
    Beardsley, John Patrick
    Cfo born in July 1970
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 10
    Simpson, Jennifer Patricia
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 11
    Callet, Didier Bernard Francois
    Ssc Director Europe born in August 1963
    Individual
    Officer
    icon of calendar 2019-09-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 12
    Rutherford, Alan Walter
    Chief Financial Officer born in October 1943
    Individual
    Officer
    icon of calendar 1996-06-27 ~ 2009-03-31
    OF - Director → CIF 0
  • 13
    French, Michael Robert
    Engineer born in July 1941
    Individual
    Officer
    icon of calendar 1996-08-12 ~ 2000-07-22
    OF - Director → CIF 0
  • 14
    Dewsbury, Malcolm Geoffrey
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2003-02-03
    OF - Secretary → CIF 0
  • 15
    DECHERT NOMINEES LTD - now
    T.S.W. NOMINEES LIMITED - 1994-07-08
    icon of address2 Serjeants Inn, London
    Dissolved Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    1996-04-03 ~ 1996-06-27
    PE - Nominee Director → CIF 0
  • 16
    icon of addressSuite 900, 1959 Upper Water Street, Halifax, Nova Scotia, Canada
    Corporate
    Person with significant control
    2016-04-06 ~ 2023-05-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    DECHERT SECRETARIES LTD - now
    T.S.W. SECRETARIES LIMITED - 1994-07-08
    icon of address2 Serjeants Inn, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    1996-04-03 ~ 1996-06-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CROWN UK HOLDINGS LIMITED

Previous name
IBIS (319) LIMITED - 1996-06-27
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CROWN UK HOLDINGS LIMITED
    Info
    IBIS (319) LIMITED - 1996-06-27
    Registered number 03182537
    icon of addressDownsview Road, Wantage, Oxfordshire OX12 9BP
    PRIVATE LIMITED COMPANY incorporated on 1996-04-03 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • CROWN UK HOLDINGS LIMITED
    S
    Registered number 03182537
    icon of addressCrown Packaging, Downsview Road, Wantage, Oxfordshire, United Kingdom, OX12 9BP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • CROWN UK HOLDINGS LIMITED
    S
    Registered number 03182537
    icon of addressCrown Uk Holdings Limited, Downsview Road, Wantage, Oxfordshire, England, OX12 9BP
    Limited Company in England And Wales - Cardiff, England
    CIF 2
  • CROWN UK HOLDINGS LIMITED
    S
    Registered number 03182537
    icon of addressCrown Uk Holdings Limited, Downsview Road, Wantage, Oxfordshire, United Kingdom, OX12 9BP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    CMB PACKAGING GROUP UK LIMITED - 1992-10-01
    CMB PACKAGING HOLDINGS LIMITED - 1990-01-02
    SEVENTY NINTH SHELF INVESTMENT COMPANY LIMITED - 1989-03-21
    CARNAUD UK LIMITED - 1989-12-11
    icon of addressDownsview Road, Wantage, Oxfordshire
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    MEC - A - TEC SERVICES LIMITED - 2024-04-03
    icon of addressCarnaudmetalbox Mec-a-tec Services Limited, Dockfield Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,738,362 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    MB OVERSEAS LIMITED - 1990-01-02
    METAL BOX OVERSEAS LIMITED - 1988-09-30
    CMB PACKAGING OVERSEAS LIMITED - 1992-09-30
    icon of addressDownsview Road, Wantage, Oxfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBorland Avenue, Botcherby, Carlisle, Cumbria
    Liquidation Corporate (2 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
  • 5
    icon of addressCrown Packaging Distribution Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of addressCrown Packaging Services Emea Limited, Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    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
Ceased 2
  • 1
    icon of addressCrown Packaging Distribution Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ 2024-09-05
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    TITAN DISTRIBUTION NEWCO UK LIMITED - 2021-10-22
    EVIOSYS PACKAGING COMMERCIAL UK LIMITED - 2025-03-25
    icon of addressDownsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-06-25
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.