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
    Smith, Richard Allan
    Born in January 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Powell, Michael Andrew
    Born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
  • 3
    King, Andrew Charles Wallis
    Born in September 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-07-06 ~ now
    OF - Director → CIF 0
  • 4
    Hampshire, Jennifer Louise
    Born in May 1983
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-12-31 ~ now
    OF - Director → CIF 0
    Hampshire, Jennifer Louise
    Individual (30 offsprings)
    Officer
    icon of calendar 2012-03-31 ~ now
    OF - Secretary → CIF 0
  • 5
    MONDI PLC
    - now
    HACKPLIMCO NO.119 PLC - 2007-04-17
    icon of addressGround Floor, Building 5, The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Fenwick, Graham Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 2
    Hunt, Carol Anne
    Company Secretary born in April 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2016-12-30
    OF - Director → CIF 0
    Hunt, Carol Anne
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-11-24 ~ 2008-07-09
    OF - Secretary → CIF 0
  • 3
    Valera Jaques, Clara Matilde
    Group Head Of Strategy & Investor Relations born in April 1978
    Individual
    Officer
    icon of calendar 2019-05-21 ~ 2022-09-23
    OF - Director → CIF 0
  • 4
    Paterson, James Campbell
    Treasurer born in August 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-06 ~ 2025-02-07
    OF - Director → CIF 0
  • 5
    Wessels, Paul
    Group Head Of Reward born in August 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ 2019-05-20
    OF - Director → CIF 0
  • 6
    Hodges, Andrew William
    Deputy Company Secretary born in June 1967
    Individual (48 offsprings)
    Officer
    icon of calendar 2006-05-09 ~ 2006-11-24
    OF - Director → CIF 0
    Hodges, Andrew William
    Deputy Company Secretary
    Individual (48 offsprings)
    Officer
    icon of calendar 2006-05-09 ~ 2006-11-24
    OF - Secretary → CIF 0
  • 7
    Walker, Mervyn Alexander Stephen
    Group Human Resources & Legal born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2008-07-09
    OF - Director → CIF 0
  • 8
    Hollingworth, Paul Robert
    Accountant born in April 1960
    Individual
    Officer
    icon of calendar 2006-11-23 ~ 2007-05-18
    OF - Director → CIF 0
  • 9
    Hathorn, David Andrew
    Manager born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-18 ~ 2007-05-18
    OF - Director → CIF 0
  • 10
    Wilkinson, Geoffrey Allan
    Deputy Secretary Of Anglo Amer born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-16 ~ 2006-11-24
    OF - Director → CIF 0
    Wilkinson, Geoffrey Allan
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-16 ~ 2006-11-24
    OF - Secretary → CIF 0
  • 11
    Jordan, Nicholas
    Company Secretary born in April 1955
    Individual
    Officer
    icon of calendar 2004-03-16 ~ 2006-11-24
    OF - Director → CIF 0
  • 12
    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
    2004-01-23 ~ 2004-03-16
    PE - Nominee Secretary → CIF 0
  • 13
    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
    2004-01-23 ~ 2004-03-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MONDI INVESTMENTS LIMITED

Previous names
HACKREMCO (NO.2116) LIMITED - 2004-03-18
ANGLO MONDI INVESTMENTS LIMITED - 2007-08-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MONDI INVESTMENTS LIMITED
    Info
    HACKREMCO (NO.2116) LIMITED - 2004-03-18
    ANGLO MONDI INVESTMENTS LIMITED - 2004-03-18
    Registered number 05024245
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey KT13 0NY
    PRIVATE LIMITED COMPANY incorporated on 2004-01-23 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • MONDI INVESTMENTS LIMITED
    S
    Registered number 05024245
    icon of addressBuilding 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, England, KT15 2PG
    Company in United Kingdom Companies House (England & Wales), United Kingdom (Englad & Wales)
    CIF 1
    Company in United Kingdom Companies House (England & Wales), United Kingdom (England & Wales)
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    ASSIDOMAN PACKAGING UK LIMITED - 1996-12-11
    ASSI FOREST INDUSTRY HOLDINGS LIMITED - 1990-07-20
    TOWWISE SECURITIES LIMITED - 1977-12-31
    ASSIDOMAN HOLDINGS UK LIMITED - 2000-09-25
    ASSI PACKAGING (U.K.) LIMITED - 1994-09-01
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    HYGENA PACKAGING LIMITED - 2000-03-23
    NORMANBY PRODUCTS LIMITED - 1986-11-03
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    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
  • 3
    YASHUKI LIMITED - 1979-12-31
    SCHUMACHER PACKAGING LTD - 2025-04-15
    JAFFA (CARTONS) LIMITED - 1988-07-28
    JAFFA (BIRMINGHAM) LIMITED - 2000-04-28
    JAFFABOX LIMITED - 2020-03-25
    icon of addressBirmingham International Park, Starley Way, Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,621,254 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    INHOCO 3123 LIMITED - 2004-09-27
    EXCELSIOR TECHNOLOGIES LIMITED - 2017-02-07
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    MONDI FINANCE LIMITED - 2010-03-15
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    ANGLO MONDI GERMAN INVESTMENTS LIMITED - 2007-08-20
    HACKREMCO (NO. 2218) LIMITED - 2005-02-11
    icon of addressBuilding 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    STERLING-LOHJA LTD. - 2001-03-07
    LOPAREX LTD. - 2008-10-30
    STERLING COATED MATERIALS LIMITED - 1998-11-12
    icon of addressBuilding 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    TRINITY PAPER MILLS LIMITED - 1995-04-30
    MONDI PACKAGING HOLCOMBE LIMITED - 2008-01-16
    DANISCO PAPER LIMITED - 2001-11-01
    MONDI PAPER LIMITED - 2005-02-28
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    MONDI PACKAGING (UK) LIMITED - 1999-04-20
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    BSK MATERIALS LIMITED - 2008-04-16
    EGX LTD - 2005-11-17
    icon of address4th Floor Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    MONDI PACKAGING WHEATLEY LIMITED - 2010-05-24
    MARC WHEATLEY PRINTING LIMITED - 2004-11-18
    MONDI WHEATLEY LIMITED - 2014-01-06
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    HACKREMCO (NO. 2433) LIMITED - 2007-01-19
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 13
    ENACT NEWCO 3 LIMITED - 2017-02-07
    icon of addressBuilding 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    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
  • 14
    ENACT NEWCO 4 LIMITED - 2017-02-07
    icon of addressBuilding 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of addressGround Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE

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.