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
    Lelouch, Jean-francois
    Born in March 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Kerley, Ivan
    Born in February 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Essen, Fenella Kate
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Davey, Brian James
    Born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 5
    CARNAUDMETALBOX GROUP UK LTD. - now
    CMB PACKAGING GROUP UK LIMITED - 1992-10-01
    CMB PACKAGING HOLDINGS LIMITED - 1990-01-02
    SEVENTY NINTH SHELF INVESTMENT COMPANY LIMITED - 1989-03-21
    CARNAUD UK LIMITED - 1989-12-11
    icon of addressCarnaudmetalbox Group Uk Ltd, Downsview Road, Wantage, Oxon, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-09-12 ~ 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 12
  • 1
    Watteaux, Laurent
    Viice President - Aerosols & Promotional Packaging born in September 1972
    Individual
    Officer
    icon of calendar 2016-08-31 ~ 2018-07-01
    OF - Director → CIF 0
  • 2
    Clinton, John
    Senior Vice President born in August 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-20 ~ 2018-04-11
    OF - Director → CIF 0
  • 3
    Ketcheson, Mark James
    President Bevcan Emea born in May 1961
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2025-04-01
    OF - Director → CIF 0
  • 4
    Underwood, David Ray
    Senior Vice President Food & Closures Europe born in April 1957
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 5
    Kotwal, Ashwini
    President Bevcan Emea born in July 1960
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 6
    Schelp, Claudine, Amelie, Nathalie, Christine
    Senior Vice President Sourcing born in September 1966
    Individual
    Officer
    icon of calendar 2018-04-11 ~ 2018-07-01
    OF - Director → CIF 0
  • 7
    Browett, Paul William
    Vp/Treasurer born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-20 ~ 2025-04-01
    OF - Director → CIF 0
  • 8
    Simpson, Jennifer Patricia
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-31 ~ 2025-04-01
    OF - Secretary → CIF 0
  • 9
    Ozay, Mehmet Ziya
    Svp born in February 1963
    Individual
    Officer
    icon of calendar 2016-09-20 ~ 2020-03-31
    OF - Director → CIF 0
  • 10
    Querrioux, Francois Pierre-henri
    Senior Vice President Food Europe born in January 1969
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2021-08-31
    OF - Director → CIF 0
  • 11
    Sourisseau, Didier Michel
    Vp Director born in September 1965
    Individual
    Officer
    icon of calendar 2016-09-20 ~ 2017-04-01
    OF - Director → CIF 0
  • 12
    CARNAUDMETALBOX GROUP UK LTD. - now
    CMB PACKAGING GROUP UK LIMITED - 1992-10-01
    CMB PACKAGING HOLDINGS LIMITED - 1990-01-02
    SEVENTY NINTH SHELF INVESTMENT COMPANY LIMITED - 1989-03-21
    CARNAUD UK LIMITED - 1989-12-11
    icon of addressCarnaudmetalbox Group Uk Limited, Downsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2016-08-31 ~ 2024-09-05
    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
parent relation
Company in focus

CROWN PACKAGING MANUFACTURING UK LIMITED

Standard Industrial Classification
25920 - Manufacture Of Light Metal Packaging

Related profiles found in government register
  • CROWN PACKAGING MANUFACTURING UK LIMITED
    Info
    Registered number 10352429
    icon of addressCrown Packaging Manufacturing Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria CA1 2TL
    PRIVATE LIMITED COMPANY incorporated on 2016-08-31 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • CROWN PACKAGING MANUFACTURING UK LIMITED
    S
    Registered number 10352429
    icon of addressCrown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, Cumbria, England
    Limited Company in Cardiff Companies Registry, England And Wales
    CIF 1
  • CROWN PACKAGING MANUFACTURING UK LIMITED
    S
    Registered number 10352429
    icon of addressCrown Packaging Manufacturing Uk Limited, Borland Avenue, Botcherby, Carlisle, Cumbria, England, CA1 2TL
    Limited Company in Cardiff Companies Registry, England And Wales
    CIF 2
    Limited Company in Cardiff, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • CMB ENGINEERING GROUP PLC - 1992-11-01
    CARNAUDMETALBOX ENGINEERING PLC - 2006-12-19
    PRESS CAPS LIMITED FAX - 1990-01-02
    icon of addressDockfield Road, Shipley, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    CROWN CORK COMPANY LIMITED(THE) - 2003-12-16
    EVIOSYS PACKAGING AEROSOLS UK LIMITED - 2025-03-25
    CROWN AEROSOLS UK LTD - 2021-10-22
    icon of addressDownsview Road, Wantage, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-08-26
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    TITAN MANUFACTURING NEWCO UK LIMITED - 2021-10-22
    EVIOSYS PACKAGING UK LIMITED - 2025-03-25
    icon of addressDownsview Road, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-08-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    CMB SPECIALITY PACKAGING (UK) PLC - 1992-09-30
    EVIOSYS PROMOTIONAL PACKAGING UK LIMITED - 2025-03-25
    BELTONIAN PUBLIC LIMITED COMPANY - 1989-09-15
    CROWN PROMOTIONAL PACKAGING UK LIMITED - 2021-10-22
    SPECIALITY PACKAGING (UK) PLC - 2003-12-23
    CROWN SPECIALITY PACKAGING UK LIMITED - 2018-03-16
    CROWN SPECIALITY PACKAGING UK PLC - 2006-12-19
    icon of addressDownsview Road, Wantage, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-08-26
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    METAL BOX BENEVOLENT FUND LIMITED(THE) - 1988-11-21
    THE CMB BENEVOLENT FUND LIMITED - 1995-02-01
    MB BENEVOLENT FUND LIMITED - 1989-11-01
    icon of addressDownsview Road, Wantage, Oxon
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-04-10
    CIF 3 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.