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 3
  • 1
    Skiles, Matthew Keith
    Born in July 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Gundersen, Dag
    Born in July 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-08-12 ~ now
    OF - Director → CIF 0
  • 3
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2019-06-06 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Krajcir, Benjamin
    Finance born in January 1983
    Individual
    Officer
    icon of calendar 2024-04-09 ~ 2025-08-12
    OF - Director → CIF 0
  • 2
    Vonderhaar, Ronald Andrew
    Director Of Tax born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-09 ~ 2019-07-02
    OF - Director → CIF 0
  • 3
    Birkett, Sharon Eileen
    Chief Financial Officer born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-09 ~ 2022-04-05
    OF - Director → CIF 0
  • 4
    Mahajan Bhati, Tanu
    Assistant Treasurer born in October 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-09 ~ 2024-04-09
    OF - Director → CIF 0
  • 5
    Fetch, Mary Theresa
    Corporate Controller And Treasurer born in January 1959
    Individual
    Officer
    icon of calendar 2019-07-02 ~ 2020-02-07
    OF - Director → CIF 0
  • 6
    icon of address4053 Clough Woods Drive, Batavia, Ohio, United States
    Corporate (2 offsprings)
    Person with significant control
    2017-10-09 ~ 2019-06-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MULTI-COLOR UK HOLDINGS 2 LIMITED

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
    icon of address1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 2017-10-09 (8 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
  • MULTI-COLOR UK HOLDINGS 2 LIMITED
    S
    Registered number 11003335
    icon of address1, 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
    icon of address1, 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
    icon of address1, Park Row, Leeds, United Kingdom, LS1 5AB
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    GROVERADAR LIMITED - 1997-05-15
    icon of address13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    ZONESCAN LIMITED - 1984-12-12
    LABELLING DYNAMICS LIMITED - 2002-12-20
    SKANEM UK LIMITED - 2022-04-12
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    PACIFIC SHELF 1674 LIMITED - 2012-03-09
    icon of address13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-10 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    LABELGRAPHICS (GLASGOW) LIMITED - 2013-04-02
    COLLOTYPE LABELS UK LIMITED - 2016-03-16
    icon of address13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    GLOBAL LABELS LIMITED - 1999-09-15
    ILLOSPEAR LIMITED - 2007-07-03
    SPEAR EUROPE LIMITED - 2006-06-27
    SPEAR EUROPE LIMITED - 2018-03-22
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    MULTI LABELS LIMITED - 2015-01-21
    COLLOTYPE LABELS ENGLAND LIMITED - 2016-03-17
    HOGSTAFF LIMITED - 1987-08-05
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ 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
  • 7
    JAYBEE GRAPHICS LIMITED - 2012-08-15
    EDGER 300 LIMITED - 2003-04-09
    SYSTEM LABEL UK LTD - 2016-06-20
    icon of address1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    WINTERCROWN LIMITED - 1999-09-17
    icon of address1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.