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
    Burrows, Matthew Charles
    Born in July 1970
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ now
    OF - Director → CIF 0
  • 2
    Cheetham, Christopher John
    Born in June 1962
    Individual (27 offsprings)
    Officer
    icon of calendar 2007-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Clayton, Damien
    Born in June 1971
    Individual (64 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ now
    OF - Director → CIF 0
  • 4
    Cowper, Andrew James
    Born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-21 ~ now
    OF - Director → CIF 0
  • 5
    icon of address83, Tower Road North, Bristol, England
    Corporate (11 offsprings)
    Person with significant control
    icon of calendar 2021-05-31 ~ 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 16
  • 1
    Westwood, William James
    Chief Financial Officer born in January 1956
    Individual
    Officer
    icon of calendar 2007-07-02 ~ 2010-07-09
    OF - Director → CIF 0
  • 2
    Blake, Nicholas Gavin Douglas
    Director born in November 1948
    Individual
    Officer
    icon of calendar 2001-06-08 ~ 2005-04-29
    OF - Director → CIF 0
    Blake, Nicholas Gavin Douglas
    Director
    Individual
    Officer
    icon of calendar 2001-06-08 ~ 2003-01-06
    OF - Secretary → CIF 0
  • 3
    James, Graham Norman Stephen
    Director born in December 1945
    Individual
    Officer
    icon of calendar 2001-06-08 ~ 2006-06-30
    OF - Director → CIF 0
  • 4
    Ashforth, Stephen Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-06 ~ 2006-07-01
    OF - Secretary → CIF 0
  • 5
    Watts, Michael
    Born in October 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-12-29 ~ 2018-09-28
    OF - Director → CIF 0
  • 6
    Smith, Clare
    Vice President Global Pensions born in July 1958
    Individual
    Officer
    icon of calendar 2017-01-06 ~ 2018-12-03
    OF - Director → CIF 0
  • 7
    James, Stanley William
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ 2011-11-30
    OF - Secretary → CIF 0
  • 8
    Wilson, Ian Gibson
    Director born in February 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2011-01-31
    OF - Director → CIF 0
    icon of calendar 2015-07-01 ~ 2024-05-21
    OF - Director → CIF 0
  • 9
    Hawkins, Leslie Robert
    Director born in March 1947
    Individual
    Officer
    icon of calendar 2005-04-29 ~ 2007-03-31
    OF - Director → CIF 0
  • 10
    Mawby, Allen
    Finance Director born in August 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-06-08 ~ 2007-02-27
    OF - Director → CIF 0
  • 11
    Kilbride, Timothy Lawrence
    Finance Director - Uk born in June 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ 2016-12-29
    OF - Director → CIF 0
  • 12
    Dixon, Richard
    European Treasury And Tax Manager born in May 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-06-25 ~ 2019-04-15
    OF - Director → CIF 0
  • 13
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2001-06-01 ~ 2001-06-08
    PE - Nominee Secretary → CIF 0
  • 14
    NOVELDREAM LIMITED - 1995-07-01
    icon of address83, Tower Road North, Bristol, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-05-31 ~ 2021-05-31
    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
  • 15
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-06-01 ~ 2001-06-08
    PE - Nominee Director → CIF 0
  • 16
    ALLOWNEXT LIMITED - 1995-07-01
    icon of address83, Tower Road North, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-10-08 ~ 2021-05-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AMCOR HOLDING

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AMCOR HOLDING
    Info
    Registered number 04227446
    icon of address83 Tower Road North, Warmley, Bristol BS30 8XP
    PRIVATE UNLIMITED COMPANY incorporated on 2001-06-01 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • AMCOR HOLDING
    S
    Registered number missing
    icon of address83, Tower Road North, Bristol, England, BS30 8XP
    Unlimited Company
    CIF 1
  • AMCOR HOLDING
    S
    Registered number 04227446
    icon of address83, Tower Road North, Bristol, England, BS30 8XP
    Limited Company in Companies House Register, United Kingdom
    CIF 2
    Unlimited Company in Companies House Register, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    ALLOWNEXT LIMITED - 1995-07-01
    icon of address83 Tower Road North, Warmley, Bristol, England, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    AMCOR SERVICES NO. 1 - 2001-12-05
    HACKUNLIMCO (NO.27) - 2001-04-20
    AMCOR FUNDING NO.1 - 2001-06-11
    icon of address83 Tower Road North, Warmley, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    CIF 3 - Has significant influence or controlOE
  • 3
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    CURWOOD PACKAGING LTD. - 2003-03-31
    BEMIS SWANSEA LIMITED. - 2020-05-30
    icon of addressSiemens Way, Swansea Enterprise Park, Swansea, West Glamorgan
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    AMCOR FLEXIBLES UK LIMITED - 2001-07-27
    HACKREMCO (NO.1790) LIMITED - 2001-03-28
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-11 ~ 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
  • 9
    AMCOR PAPER (EUROPE) LIMITED - 1998-06-02
    BRIGHTHOUND LIMITED - 1995-07-01
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    HACKREMCO (NO.1791) LIMITED - 2001-04-03
    AMCOR UK FINANCE LIMITED - 2015-02-04
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 12
    LAWSON MARDON LIMITED - 1987-09-01
    MARDON PACKAGING INTERNATIONAL LIMITED - 1986-03-21
    LAWSON MARDON GROUP (EUROPE) LIMITED - 1994-05-01
    LAWSON MARDON PACKAGING LTD. - 2010-06-02
    MARDON PACKAGING (SECURITIES) LIMITED - 1985-12-02
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    ALUSUISSE-LONZA (UK) LIMITED - 1998-10-20
    ALUSUISSE LONZA UK LTD - 2000-12-15
    ALUSUISSE (U.K.) LIMITED - 1990-09-24
    ALCAN HOLDINGS UK LIMITED - 2010-06-21
    ALUSUISSE HOLDINGS UK LTD - 2001-07-31
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ 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
  • 14
    icon of addressAmcor Central Services Bristol, 83 Tower Road North, Bristol, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address83 Tower Road North, Warmley, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    HACKREMCO (NO. 1943) LIMITED - 2002-05-15
    icon of address83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.