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 24
  • 1
    Callet, Didier Bernard Francois
    Ssc Director Europe born in August 1963
    Individual (2 offsprings)
    Officer
    2019-09-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 2
    Davidson, John
    Lawyer born in August 1947
    Individual (6 offsprings)
    Officer
    1998-10-28 ~ 2000-02-06
    OF - Director → CIF 0
    1998-10-28 ~ 2008-01-14
    OF - Director → CIF 0
    Davidson, John
    Solicitor
    Individual (6 offsprings)
    Officer
    1996-07-02 ~ 2001-03-01
    OF - Secretary → CIF 0
  • 3
    Dewsbury, Malcolm Geoffrey
    Individual (10 offsprings)
    Officer
    2001-03-01 ~ 2003-02-03
    OF - Secretary → CIF 0
  • 4
    Donahue, Timothy Joseph
    President/Chief Operating Officer born in September 1962
    Individual (4 offsprings)
    Officer
    2009-03-31 ~ 2019-09-01
    OF - Director → CIF 0
  • 5
    Browett, Paul William
    Vice President And Treasurer born in November 1961
    Individual (11 offsprings)
    Officer
    2021-08-31 ~ 2025-04-01
    OF - Director → CIF 0
  • 6
    Kerley, Ivan
    Born in February 1965
    Individual (5 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Carmichael, John Boyd
    Company Director born in May 1937
    Individual (5 offsprings)
    Officer
    1996-08-12 ~ 1998-07-23
    OF - Director → CIF 0
  • 8
    French, Michael Robert
    Engineer born in July 1941
    Individual (6 offsprings)
    Officer
    1996-08-12 ~ 2000-07-22
    OF - Director → CIF 0
  • 9
    Lomax, Howard Charles
    Chief Financial Officer born in August 1946
    Individual (8 offsprings)
    Officer
    2008-01-14 ~ 2013-12-31
    OF - Director → CIF 0
  • 10
    Essen, Fenella Kate
    Individual (10 offsprings)
    Officer
    2025-04-01 ~ 2026-01-15
    OF - Secretary → CIF 0
  • 11
    Beardsley, John Patrick
    Cfo born in July 1970
    Individual (10 offsprings)
    Officer
    2014-01-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 12
    Rutherford, Alan Walter
    Chief Financial Officer born in October 1943
    Individual (4 offsprings)
    Officer
    1996-06-27 ~ 2009-03-31
    OF - Director → CIF 0
  • 13
    Clothier, Kevin Charles
    Born in April 1968
    Individual (2 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 14
    Simpson, Jennifer Patricia
    Individual (15 offsprings)
    Officer
    2003-02-03 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 15
    Vavassori, Andrea
    Born in September 1966
    Individual (5 offsprings)
    Officer
    2021-08-31 ~ now
    OF - Director → CIF 0
  • 16
    Kelly, Thomas Anthony
    Svp/Cfo born in November 1959
    Individual (3 offsprings)
    Officer
    2016-01-01 ~ 2022-01-01
    OF - Director → CIF 0
  • 17
    Davey, Brian James
    Born in August 1970
    Individual (4 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 18
    Carverhill, Diane Eileen
    Individual (8 offsprings)
    Officer
    2026-01-15 ~ now
    OF - Secretary → CIF 0
  • 19
    Conway, John William
    Chairman/Chief Executive Officer born in May 1945
    Individual (2 offsprings)
    Officer
    2000-03-24 ~ 2015-12-31
    OF - Director → CIF 0
  • 20
    Kryzanowski, Richard
    Executive Vice President born in March 1932
    Individual (3 offsprings)
    Officer
    1996-06-27 ~ 2000-02-07
    OF - Director → CIF 0
    Kryzanowski, Richard
    Executive Vice President
    Individual (3 offsprings)
    Officer
    1996-06-27 ~ 2000-02-07
    OF - Secretary → CIF 0
  • 21
    DECHERT NOMINEES LTD - now
    TSD NOMINEES LIMITED
    - 2000-07-13 01761701
    T.S.W. NOMINEES LIMITED - 1994-07-08
    2 Serjeants Inn, London
    Dissolved Corporate (27 parents, 396 offsprings)
    Officer
    1996-04-03 ~ 1996-06-27
    OF - Nominee Director → CIF 0
  • 22
    C/o Ct Corporation System, 600 North 2nd Street, Suite 401, Harrisburg, Pennsylvania, United States
    Corporate (3 offsprings)
    Person with significant control
    2023-05-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    Suite 900, 1959 Upper Water Street, Halifax, Nova Scotia, Canada
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    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
  • 24
    DECHERT SECRETARIES LTD - now
    TSD SECRETARIES LIMITED
    - 2000-07-13 01760651
    T.S.W. SECRETARIES LIMITED - 1994-07-08
    2 Serjeants Inn, London
    Dissolved Corporate (27 parents, 296 offsprings)
    Officer
    1996-04-03 ~ 1996-06-27
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CROWN UK HOLDINGS LIMITED

Period: 1996-06-27 ~ now
Company number: 03182537
Registered names
CROWN UK HOLDINGS LIMITED - now
IBIS (319) LIMITED - 1996-06-27 03182517... (more)
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
    Downsview Road, Wantage, Oxfordshire OX12 9BP
    PRIVATE LIMITED COMPANY incorporated on 1996-04-03 (29 years 11 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
    Crown 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
    Crown 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
    Crown 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 7
  • 1
    CARNAUDMETALBOX GROUP UK LTD.
    - now 02319796
    CMB PACKAGING GROUP UK LIMITED - 1992-10-01
    CMB PACKAGING HOLDINGS LIMITED - 1990-01-02
    CARNAUD UK LIMITED - 1989-12-11
    SEVENTY NINTH SHELF INVESTMENT COMPANY LIMITED - 1989-03-21
    Downsview Road, Wantage, Oxfordshire
    Active Corporate (40 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    CARNAUDMETALBOX MEC-A-TEC SERVICES LIMITED
    - now 02327612
    MEC - A - TEC SERVICES LIMITED
    - 2024-04-03 02327612
    Carnaudmetalbox Mec-a-tec Services Limited, Dockfield Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2022-04-26 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    CARNAUDMETALBOX OVERSEAS LTD.
    - now 00455814
    CMB PACKAGING OVERSEAS LIMITED - 1992-09-30
    MB OVERSEAS LIMITED - 1990-01-02
    METAL BOX OVERSEAS LIMITED - 1988-09-30
    Downsview Road, Wantage, Oxfordshire
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    CROWN PACKAGING COMMERCIAL UK LIMITED
    07465572
    Borland Avenue, Botcherby, Carlisle, Cumbria
    Liquidation Corporate (10 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
  • 5
    CROWN PACKAGING DISTRIBUTION UK LIMITED
    10352314
    Crown Packaging Distribution Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-08-31 ~ 2024-09-05
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    2016-09-12 ~ now
    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
  • 6
    CROWN PACKAGING SERVICES EMEA LIMITED
    15001545
    Crown Packaging Services Emea Limited, Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2023-07-13 ~ now
    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
  • 7
    SONOCO METAL PACKAGING COMMERCIAL UK LIMITED - now
    EVIOSYS PACKAGING COMMERCIAL UK LIMITED - 2025-03-25
    TITAN DISTRIBUTION NEWCO UK LIMITED
    - 2021-10-22 13373489
    Downsview Road, Wantage, Oxfordshire, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-05-04 ~ 2021-06-25
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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.