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
    Hocken, Philip James
    Born in May 1977
    Individual (114 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Hewitson, Richard David Pallister
    Born in November 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-15 ~ now
    OF - Director → CIF 0
  • 3
    Peachey, Richard John
    Born in March 1965
    Individual (116 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of address100, Capability Green, Luton, Bedfordshire, England
    Active Corporate (3 parents, 110 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ now
    OF - Secretary → CIF 0
  • 5
    BOWATER CORPORATION LIMITED(THE) - 1982-05-24
    BOWATER PLC - 1995-06-01
    BOWATER INDUSTRIES PUBLIC LIMITED COMPANY - 1990-05-21
    BOWATER CORPORATION PUBLIC LIMITED COMPANY(THE) - 1984-07-20
    REXAM PLC - 2016-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 24 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 11
  • 1
    Bull, Stuart Alan
    Accountant born in October 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2013-10-01
    OF - Director → CIF 0
  • 2
    Robbie, David Andrew
    Accountant born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-11-14 ~ 2016-06-30
    OF - Director → CIF 0
  • 3
    Gibson, David William
    Solicitor born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2016-09-30
    OF - Director → CIF 0
  • 4
    Bowmer, Christopher Kenneth John
    Chartered Management Accountan born in December 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2006-09-19
    OF - Director → CIF 0
  • 5
    Alnery Incorporations No 2 Limited
    Individual
    Officer
    icon of calendar 2005-02-07 ~ 2005-04-14
    OF - Nominee Director → CIF 0
    Alnery Incorporations No 1 Limited
    Individual
    Officer
    icon of calendar 2005-02-07 ~ 2005-04-14
    OF - Nominee Director → CIF 0
    Officer
    icon of calendar 2005-02-07 ~ 2005-04-14
    OF - Nominee Secretary → CIF 0
  • 6
    Faulkner, Terence Brian
    Group Head Pensions born in October 1948
    Individual
    Officer
    icon of calendar 2007-12-18 ~ 2014-06-30
    OF - Director → CIF 0
  • 7
    Smith, Jennifer Lynn
    Deputy Company Secretary born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 8
    Chauhan, Suniti Kiransinh
    Corporate Development Director born in July 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2016-06-30
    OF - Director → CIF 0
  • 9
    Drown, Jonathan James William
    Director Group Treasury born in June 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2016-06-30
    OF - Director → CIF 0
  • 10
    Smothers, Richard
    Accountant born in July 1967
    Individual (47 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2015-03-20
    OF - Director → CIF 0
  • 11
    Chipchase, Graham Andrew
    Accountant born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2005-11-14
    OF - Director → CIF 0
parent relation
Company in focus

REXAM GROUP HOLDINGS LIMITED

Previous name
ALNERY NO. 2498 LIMITED - 2005-04-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REXAM GROUP HOLDINGS LIMITED
    Info
    ALNERY NO. 2498 LIMITED - 2005-04-14
    Registered number 05355517
    icon of address100 Capability Green, Luton, Bedfordshire LU1 3LG
    PRIVATE LIMITED COMPANY incorporated on 2005-02-07 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • REXAM GROUP HOLDINGS LIMITED
    S
    Registered number 05355517
    icon of address100 Capability Green, Luton, Bedfordshire, England, LU1 3LG
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    MCCORQUODALE COLOUR DISPLAY LIMITED - 1982-11-08
    MCCORQUODALE (C.D.) LIMITED - 1985-06-04
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    RALLI BROTHERS (TRADING) LIMITED - 1981-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    QUOTEPLAN LIMITED - 2002-12-20
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    BOWATER FINANCE COMPANY LIMITED - 1995-06-01
    PETER DIXON & SON (HOLDINGS) LIMITED - 1979-12-31
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    ALNERY NO. 1320 LIMITED - 1993-12-14
    REXHAM INVESTMENTS LIMITED - 1995-06-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    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
  • 7
    BOWATER OVERSEAS HOLDINGS LIMITED - 1995-06-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    BOWATER PROPERTY DEVELOPMENTS LIMITED - 1995-09-01
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    CROSSLEY BUILDING PRODUCTS LIMITED - 1983-01-25
    BOWATER BUILDERS' MERCHANTS LIMITED - 1983-03-30
    CROSSLEY BUILDERS' MERCHANTS LIMITED - 1989-04-13
    BOWATER INVESTMENTS LIMITED - 1995-09-01
    CBM (1935) LIMITED - 1994-01-11
    icon of address100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 22 offsprings)
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.