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 9
  • 1
    Skiles, Matthew Keith
    Born in July 1980
    Individual (16 offsprings)
    Officer
    2020-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Fetch, Mary Theresa
    Corporate Controller And Treasurer born in January 1959
    Individual (13 offsprings)
    Officer
    2019-07-02 ~ 2020-02-07
    OF - Director → CIF 0
  • 3
    Krajcir, Benjamin
    Finance born in January 1983
    Individual (6 offsprings)
    Officer
    2024-04-09 ~ 2025-08-12
    OF - Director → CIF 0
  • 4
    Mahajan Bhati, Tanu
    Assistant Treasurer born in October 1976
    Individual (11 offsprings)
    Officer
    2017-10-09 ~ 2024-04-09
    OF - Director → CIF 0
  • 5
    Vonderhaar, Ronald Andrew
    Director Of Tax born in May 1979
    Individual (9 offsprings)
    Officer
    2017-10-09 ~ 2019-07-02
    OF - Director → CIF 0
  • 6
    Birkett, Sharon Eileen
    Chief Financial Officer born in May 1966
    Individual (14 offsprings)
    Officer
    2017-10-09 ~ 2022-04-05
    OF - Director → CIF 0
  • 7
    Gundersen, Dag
    Born in July 1963
    Individual (8 offsprings)
    Officer
    2025-08-12 ~ now
    OF - Director → CIF 0
  • 8
    4053 Clough Woods Drive, Batavia, Ohio, United States
    Corporate (4 offsprings)
    Person with significant control
    2017-10-09 ~ 2019-06-01
    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
  • 9
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    2019-06-06 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

MULTI-COLOR UK HOLDINGS 2 LIMITED

Period: 2017-10-09 ~ now
Company number: 11003335
Registered name
MULTI-COLOR UK HOLDINGS 2 LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MULTI-COLOR UK HOLDINGS 2 LIMITED
    Info
    Registered number 11003335
    1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 2017-10-09 (8 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-08
    CIF 0
  • MULTI-COLOR UK HOLDINGS 2 LIMITED
    S
    Registered number 11003335
    1, Park Row, Leeds, England, LS1 5AB
    Limited By Shares in Company House, England And Wales
    CIF 1
  • MULTI-COLOR UK HOLDINGS 2 LIMITED
    S
    Registered number 11003335
    1, Park Row, Leeds, England, United Kingdom, LS1 5AB
    Private Limited Company in Companies House, England
    CIF 2
  • MULTI-COLOR UK HOLDINGS 2 LIMITED
    S
    Registered number 11003335
    1, Park Row, Leeds, United Kingdom, LS1 5AB
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    JOHN WATSON (HOLDINGS) LIMITED
    - now SC173652
    GROVERADAR LIMITED - 1997-05-15
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (15 parents, 3 offsprings)
    Person with significant control
    2020-11-30 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    MCC CARDIFF LTD.
    - now 01858357
    SKANEM UK LIMITED
    - 2022-04-12 01858357
    LABELLING DYNAMICS LIMITED - 2002-12-20
    ZONESCAN LIMITED - 1984-12-12
    1 Park Row, Leeds, England
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    2021-12-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    MCC SCOTLAND HOLDINGS LIMITED
    - now SC409503
    PACIFIC SHELF 1674 LIMITED - 2012-03-09
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents, 3 offsprings)
    Person with significant control
    2018-02-10 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    MULTI-COLOR CLYDEBANK SCOTLAND LIMITED
    - now SC080873
    COLLOTYPE LABELS UK LIMITED - 2016-03-16
    LABELGRAPHICS (GLASGOW) LIMITED - 2013-04-02
    13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2020-11-30 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    MULTI-COLOR CWMBRAN UK LIMITED
    - now 03710253
    SPEAR EUROPE LIMITED
    - 2018-03-22 03710253
    ILLOSPEAR LIMITED - 2007-07-03
    SPEAR EUROPE LIMITED - 2006-06-27
    GLOBAL LABELS LIMITED - 1999-09-15
    1 Park Row, Leeds, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    MULTI-COLOR DAVENTRY ENGLAND LTD
    - now 02095758
    COLLOTYPE LABELS ENGLAND LIMITED - 2016-03-17
    MULTI LABELS LIMITED - 2015-01-21
    HOGSTAFF LIMITED - 1987-08-05
    1 Park Row, Leeds, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2020-11-30 ~ now
    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
  • 7
    MULTI-COLOR STEVENAGE ENGLAND LIMITED
    - now 04551314
    SYSTEM LABEL UK LTD - 2016-06-20
    JAYBEE GRAPHICS LIMITED - 2012-08-15
    EDGER 300 LIMITED - 2003-04-09
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2017-10-09 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    NEW LABELS UK LIMITED
    SC872714
    13 Queens Road, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-12-15 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    SPEAR GROUP HOLDINGS LIMITED
    - now 03817381
    WINTERCROWN LIMITED - 1999-09-17
    1 Park Row, Leeds, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2020-11-30 ~ now
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.