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 18
  • 1
    Hollingworth, Paul Robert
    Accountant born in April 1960
    Individual (63 offsprings)
    Officer
    2006-11-23 ~ 2007-05-18
    OF - Director → CIF 0
  • 2
    Hathorn, David Andrew
    Manager born in May 1962
    Individual (15 offsprings)
    Officer
    2006-07-18 ~ 2007-05-18
    OF - Director → CIF 0
  • 3
    Paterson, James Campbell
    Treasurer born in August 1964
    Individual (15 offsprings)
    Officer
    2007-07-06 ~ 2025-02-07
    OF - Director → CIF 0
  • 4
    Wilkinson, Geoffrey Allan
    Deputy Secretary Of Anglo Amer born in April 1947
    Individual (70 offsprings)
    Officer
    2004-03-16 ~ 2006-11-24
    OF - Director → CIF 0
    Wilkinson, Geoffrey Allan
    Individual (70 offsprings)
    Officer
    2004-03-16 ~ 2006-11-24
    OF - Secretary → CIF 0
  • 5
    Hunt, Carol Anne
    Company Secretary born in April 1961
    Individual (85 offsprings)
    Officer
    2006-11-23 ~ 2016-12-30
    OF - Director → CIF 0
    Hunt, Carol Anne
    Individual (85 offsprings)
    Officer
    2006-11-24 ~ 2008-07-09
    OF - Secretary → CIF 0
  • 6
    Hodges, Andrew William
    Deputy Company Secretary born in June 1967
    Individual (178 offsprings)
    Officer
    2006-05-09 ~ 2006-11-24
    OF - Director → CIF 0
    Hodges, Andrew William
    Deputy Company Secretary
    Individual (178 offsprings)
    Officer
    2006-05-09 ~ 2006-11-24
    OF - Secretary → CIF 0
  • 7
    Jordan, Nicholas
    Company Secretary born in April 1955
    Individual (49 offsprings)
    Officer
    2004-03-16 ~ 2006-11-24
    OF - Director → CIF 0
  • 8
    Smith, Richard Allan
    Born in January 1967
    Individual (5 offsprings)
    Officer
    2025-02-07 ~ now
    OF - Director → CIF 0
  • 9
    Valera Jaques, Clara Matilde
    Group Head Of Strategy & Investor Relations born in April 1978
    Individual (1 offspring)
    Officer
    2019-05-21 ~ 2022-09-23
    OF - Director → CIF 0
  • 10
    King, Andrew Charles Wallis
    Born in September 1969
    Individual (13 offsprings)
    Officer
    2007-07-06 ~ now
    OF - Director → CIF 0
  • 11
    Hampshire, Jennifer Louise
    Born in May 1983
    Individual (30 offsprings)
    Officer
    2016-12-31 ~ now
    OF - Director → CIF 0
    Hampshire, Jennifer Louise
    Individual (30 offsprings)
    Officer
    2012-03-31 ~ now
    OF - Secretary → CIF 0
  • 12
    Powell, Michael Andrew
    Born in November 1967
    Individual (59 offsprings)
    Officer
    2020-12-01 ~ now
    OF - Director → CIF 0
  • 13
    Wessels, Paul
    Group Head Of Reward born in August 1962
    Individual (9 offsprings)
    Officer
    2008-07-09 ~ 2019-05-20
    OF - Director → CIF 0
  • 14
    Fenwick, Graham Peter
    Individual (26 offsprings)
    Officer
    2008-07-09 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 15
    Walker, Mervyn Alexander Stephen
    Group Human Resources & Legal born in May 1959
    Individual (20 offsprings)
    Officer
    2006-11-23 ~ 2008-07-09
    OF - Director → CIF 0
  • 16
    LDCS PROCESS AGENT LIMITED - now
    HACKWOOD SECRETARIES LIMITED
    - 2024-12-20 02600095
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (27 parents, 1864 offsprings)
    Officer
    2004-01-23 ~ 2004-03-16
    OF - Nominee Secretary → CIF 0
  • 17
    HACKWOOD DIRECTORS LIMITED
    - now 02600113
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (23 parents, 1221 offsprings)
    Officer
    2004-01-23 ~ 2004-03-16
    OF - Nominee Director → CIF 0
  • 18
    MONDI PLC
    - now 06209386
    HACKPLIMCO NO.119 PLC - 2007-04-17
    Ground Floor, Building 5, The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

MONDI INVESTMENTS LIMITED

Period: 2007-08-20 ~ now
Company number: 05024245
Registered names
MONDI INVESTMENTS LIMITED - now 05265977... (more)
HACKREMCO (NO.2116) LIMITED - 2004-03-18 05024240... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MONDI INVESTMENTS LIMITED
    Info
    ANGLO MONDI INVESTMENTS LIMITED - 2007-08-20
    HACKREMCO (NO.2116) LIMITED - 2007-08-20
    Registered number 05024245
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey KT13 0NY
    PRIVATE LIMITED COMPANY incorporated on 2004-01-23 (22 years 2 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
    Building 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 15
  • 1
    FRANTSCHACH HOLDINGS UK LIMITED
    - now 01305063
    ASSIDOMAN HOLDINGS UK LIMITED - 2000-09-25
    ASSIDOMAN PACKAGING UK LIMITED - 1996-12-11
    ASSI PACKAGING (U.K.) LIMITED - 1994-09-01
    ASSI FOREST INDUSTRY HOLDINGS LIMITED - 1990-07-20
    TOWWISE SECURITIES LIMITED - 1977-12-31
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    HYPAC LIMITED
    - now 01736237
    HYGENA PACKAGING LIMITED - 2000-03-23
    NORMANBY PRODUCTS LIMITED - 1986-11-03
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-09-12 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    MONDI BIRMINGHAM LIMITED
    - now 01259298
    SCHUMACHER PACKAGING LTD
    - 2025-04-15 01259298
    JAFFABOX LIMITED - 2020-03-25
    JAFFA (BIRMINGHAM) LIMITED - 2000-04-28
    JAFFA (CARTONS) LIMITED - 1988-07-28
    YASHUKI LIMITED - 1979-12-31
    Birmingham International Park, Starley Way, Birmingham, West Midlands
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2025-04-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    MONDI CONSUMER GOODS PACKAGING UK LTD
    - now 05188170
    EXCELSIOR TECHNOLOGIES LIMITED - 2017-02-07
    INHOCO 3123 LIMITED - 2004-09-27
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2019-12-18 ~ now
    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
  • 5
    MONDI FINANCE PLC
    - now 05916680
    MONDI FINANCE LIMITED - 2010-03-15
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    MONDI GERMAN INVESTMENTS LIMITED
    - now 05265977 05024245... (more)
    ANGLO MONDI GERMAN INVESTMENTS LIMITED - 2007-08-20
    HACKREMCO (NO. 2218) LIMITED - 2005-02-11
    Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    MONDI GLOSSOP LTD.
    - now 00393007
    LOPAREX LTD. - 2008-10-30
    STERLING-LOHJA LTD. - 2001-03-07
    STERLING COATED MATERIALS LIMITED - 1998-11-12
    Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    MONDI HOLCOMBE LIMITED
    - now 00013327
    MONDI PACKAGING HOLCOMBE LIMITED - 2008-01-16
    MONDI PAPER LIMITED - 2005-02-28
    DANISCO PAPER LIMITED - 2001-11-01
    TRINITY PAPER MILLS LIMITED - 1995-04-30
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    MONDI PACKAGING UK HOLDINGS LIMITED
    - now 03714255
    MONDI PACKAGING (UK) LIMITED - 1999-04-20
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (29 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 10
    MONDI ROCHESTER LIMITED
    - now 05569305
    BSK MATERIALS LIMITED - 2008-04-16
    EGX LTD - 2005-11-17
    4th Floor Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    MONDI SCUNTHORPE LIMITED
    - now 01446927
    MONDI WHEATLEY LIMITED - 2014-01-06
    MONDI PACKAGING WHEATLEY LIMITED - 2010-05-24
    MARC WHEATLEY PRINTING LIMITED - 2004-11-18
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 12
    MONDI SERVICES (UK) LIMITED
    - now 06003425
    HACKREMCO (NO. 2433) LIMITED - 2007-01-19
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    MONDI UK CONSUMER PACKAGING HOLDING 1 LTD
    - now 08925161 08925262
    ENACT NEWCO 3 LIMITED
    - 2017-02-07 08925161 08924955... (more)
    Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-02-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    MONDI UK CONSUMER PACKAGING HOLDING 2 LTD
    - now 08925262 08925161
    ENACT NEWCO 4 LIMITED - 2017-02-07
    Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-12-18 ~ dissolved
    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
  • 15
    POWERFLUTE GROUP HOLDINGS LIMITED
    09261798
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.