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 6
  • 1
    Strydom, Clair Louise
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Zamir, Avishai
    Born in September 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ now
    OF - Director → CIF 0
  • 3
    Armitage, Jennifer Anne Sarah
    Born in March 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Horesh, Tamir
    Born in April 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Michael, Shai
    Born in July 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressPalram Industries Head Office, Ramat Yohanan, Ramat Yohanan, Northern Israel, Israel
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    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 30
  • 1
    Rodoy, Ido
    Ceo born in September 1962
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Jakobovitz, Omry
    Cfo born in June 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-11-12 ~ 2024-12-28
    OF - Director → CIF 0
  • 3
    Gilad, Avihu
    Business Manager born in November 1964
    Individual
    Officer
    icon of calendar 2003-06-19 ~ 2004-04-01
    OF - Director → CIF 0
  • 4
    Edry, Itzik
    V.P. Business Dev born in April 1954
    Individual
    Officer
    icon of calendar 2000-04-05 ~ 2001-09-20
    OF - Director → CIF 0
  • 5
    Ccs Directors Limited
    Born in November 1990
    Individual
    Officer
    icon of calendar 1992-07-02 ~ 1992-07-03
    OF - Nominee Director → CIF 0
  • 6
    Zohar, Amir
    Managing Director born in March 1959
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2014-05-31
    OF - Director → CIF 0
  • 7
    Peled, Ehud
    Managing Director Paltough Ltd born in June 1976
    Individual
    Officer
    icon of calendar 1995-07-26 ~ 1998-02-09
    OF - Director → CIF 0
  • 8
    Melamed, Jonathan
    Company Director born in November 1943
    Individual
    Officer
    icon of calendar 1995-07-26 ~ 2000-07-01
    OF - Director → CIF 0
  • 9
    Wilkinson, George Antony Ryder
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-09 ~ 2004-10-12
    OF - Secretary → CIF 0
  • 10
    Edry, Itzhak
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar 1998-02-09 ~ 1999-06-01
    OF - Director → CIF 0
  • 11
    Yaniv, Oded
    Marketing And Management born in July 1937
    Individual
    Officer
    icon of calendar 1992-07-03 ~ 1995-07-26
    OF - Director → CIF 0
    Yaniv, Oded
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1995-01-01
    OF - Secretary → CIF 0
  • 12
    Ccs Secretaries Limited
    Individual
    Officer
    icon of calendar 1992-07-02 ~ 1992-07-03
    OF - Nominee Secretary → CIF 0
  • 13
    Wilson, Ian
    Director born in December 1956
    Individual
    Officer
    icon of calendar 1998-11-23 ~ 2006-01-24
    OF - Director → CIF 0
  • 14
    Melamed, David
    Director born in October 1938
    Individual
    Officer
    icon of calendar 1999-06-01 ~ 2002-11-14
    OF - Director → CIF 0
  • 15
    Ferling, Alex
    Md-Eil born in November 1944
    Individual
    Officer
    icon of calendar 1999-01-01 ~ 1999-05-02
    OF - Director → CIF 0
  • 16
    Endvelt, Amir
    Company Director born in December 1959
    Individual
    Officer
    icon of calendar 1995-07-26 ~ 2001-09-20
    OF - Director → CIF 0
  • 17
    Rotem, Yair
    Managing Director (Eif) born in October 1935
    Individual
    Officer
    icon of calendar 1992-07-14 ~ 2000-01-28
    OF - Director → CIF 0
  • 18
    Netzer, Amos
    Engineer born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-01 ~ 2007-08-02
    OF - Director → CIF 0
  • 19
    Grinberg, Yoav
    Marketing Manager born in May 1963
    Individual
    Officer
    icon of calendar 2004-08-16 ~ 2008-11-01
    OF - Director → CIF 0
  • 20
    Ben-david, Zvi
    Chartered Accountant born in November 1960
    Individual
    Officer
    icon of calendar 1994-09-08 ~ 1995-03-13
    OF - Director → CIF 0
  • 21
    Eshed, Arnon
    Business born in June 1957
    Individual
    Officer
    icon of calendar 1999-01-01 ~ 2003-06-19
    OF - Director → CIF 0
    Eshed, Aron
    Manager born in June 1957
    Individual
    Officer
    icon of calendar 2007-09-02 ~ 2013-12-31
    OF - Director → CIF 0
  • 22
    Tene, Micha
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-12 ~ 2008-11-27
    OF - Secretary → CIF 0
  • 23
    Sunik, Igal
    Managing Director born in March 1974
    Individual
    Officer
    icon of calendar 2014-05-31 ~ 2019-04-01
    OF - Director → CIF 0
  • 24
    Greengold, Zvi
    Vp Administration And Finance (Eif) born in February 1952
    Individual
    Officer
    icon of calendar 1992-07-14 ~ 1998-12-31
    OF - Director → CIF 0
  • 25
    Geva, Joseph
    Vice Chairman And Chief Executive Officer (Eif) born in September 1924
    Individual
    Officer
    icon of calendar 1992-07-14 ~ 1994-07-28
    OF - Director → CIF 0
  • 26
    Isvoranu, Oded
    Director born in September 1971
    Individual
    Officer
    icon of calendar 1999-05-11 ~ 2001-09-20
    OF - Director → CIF 0
  • 27
    Lightfoot, Kevin Ian
    Cfo born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 28
    Rebuck, Marcus Francis
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-07-03 ~ 2000-06-09
    OF - Secretary → CIF 0
  • 29
    Hadomi, Eli
    Company Director born in March 1951
    Individual
    Officer
    icon of calendar 1992-07-14 ~ 1995-07-26
    OF - Director → CIF 0
  • 30
    Burton, Michael Trevor
    Accountant born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-14 ~ 2015-12-31
    OF - Director → CIF 0
    Burton, Michael Trevor
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-27 ~ 2015-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

PALRAM DPL LIMITED

Previous names
EDENBERRY LIMITED - 1992-07-17
DURHAM PLASTIC LIMITED - 2003-08-20
Standard Industrial Classification
22210 - Manufacture Of Plastic Plates, Sheets, Tubes And Profiles
Brief company account
Gross Profit/Loss
1,982,677 GBP2024-01-01 ~ 2024-12-31
Operating Profit/Loss
105,663 GBP2024-01-01 ~ 2024-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,500,000 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
1,589,379 GBP2024-01-01 ~ 2024-12-31
-500,042 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,558,499 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
1,564,149 GBP2024-12-31
1,529,666 GBP2023-12-31
Intangible Assets
12,481 GBP2024-12-31
Fixed Assets - Investments
4,996,811 GBP2024-12-31
4,996,811 GBP2023-12-31
Fixed Assets
6,573,441 GBP2024-12-31
6,526,477 GBP2023-12-31
Total Inventories
4,813,374 GBP2024-12-31
4,581,337 GBP2023-12-31
Debtors
Current
3,526,639 GBP2024-12-31
1,813,077 GBP2023-12-31
Cash at bank and in hand
77,672 GBP2024-12-31
77,088 GBP2023-12-31
Current Assets
8,417,685 GBP2024-12-31
6,471,502 GBP2023-12-31
Net Current Assets/Liabilities
-3,919,081 GBP2024-12-31
-5,285,094 GBP2023-12-31
Total Assets Less Current Liabilities
2,654,360 GBP2024-12-31
1,241,383 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-230,886 GBP2024-12-31
Net Assets/Liabilities
2,423,474 GBP2024-12-31
864,975 GBP2023-12-31
Equity
Called up share capital
549,142 GBP2024-12-31
549,142 GBP2023-12-31
Share premium
7,590,838 GBP2024-12-31
7,590,838 GBP2023-12-31
Retained earnings (accumulated losses)
-7,590,217 GBP2024-12-31
-9,148,716 GBP2023-12-31
-8,812,157 GBP2022-12-31
Equity
2,423,474 GBP2024-12-31
864,975 GBP2023-12-31
-598,466 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,558,499 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,558,499 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
1,558,499 GBP2024-01-01 ~ 2024-12-31
Wages/Salaries
3,016,361 GBP2024-01-01 ~ 2024-12-31
Average number of employees in administration and support functions
32024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Average Number of Employees
852024-01-01 ~ 2024-12-31
822023-01-01 ~ 2023-12-31
Audit Fees/Expenses
11,250 GBP2024-01-01 ~ 2024-12-31
10,750 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
30,880 GBP2024-01-01 ~ 2024-12-31
-163,483 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
397,345 GBP2024-01-01 ~ 2024-12-31
-117,510 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
508,595 GBP2024-12-31
357,079 GBP2023-12-31
Plant and equipment
7,669,828 GBP2024-12-31
7,366,658 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
8,591,133 GBP2024-12-31
8,136,447 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
364,389 GBP2024-12-31
309,817 GBP2023-12-31
Plant and equipment
6,316,683 GBP2024-12-31
5,956,166 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,026,984 GBP2024-12-31
6,606,781 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
54,572 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
360,517 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
420,203 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
144,206 GBP2024-12-31
47,262 GBP2023-12-31
Plant and equipment
1,353,145 GBP2024-12-31
1,410,492 GBP2023-12-31
Land and buildings, Long leasehold
71,912 GBP2023-12-31
Intangible assets - Disposals
-49,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Goodwill
298,343 GBP2024-12-31
Intangible Assets - Gross Cost
298,343 GBP2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
-38,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
-38,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
285,862 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
285,862 GBP2024-12-31
Intangible Assets
Goodwill
12,481 GBP2024-12-31
Investments in Subsidiaries
4,996,811 GBP2024-12-31
4,996,811 GBP2023-12-31
Cost valuation
4,996,811 GBP2024-12-31
4,996,811 GBP2023-12-31
Raw materials and consumables
3,027,029 GBP2024-12-31
3,496,123 GBP2023-12-31
Finished Goods/Goods for Resale
1,786,345 GBP2024-12-31
1,085,214 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
48,001 GBP2024-12-31
25,320 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
105,716 GBP2024-12-31
142,397 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,526,639 GBP2024-12-31
1,813,077 GBP2023-12-31
Trade Creditors/Trade Payables
596,786 GBP2024-12-31
Amounts Owed to Related Parties
11,257,529 GBP2024-12-31
Other Creditors
356,315 GBP2024-12-31
Total Borrowings
Non-current, Amounts falling due after one year
185,865 GBP2024-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
514 shares2024-12-31
514 shares2023-12-31
Par Value of Share
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
490 shares2024-12-31
490 shares2023-12-31
Par Value of Share
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
74 shares2024-12-31
74 shares2023-12-31
Par Value of Share
Class 4 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
26 shares2024-12-31
26 shares2023-12-31
Number of Shares Issued (Fully Paid)
549,142 shares2024-12-31
549,142 shares2023-12-31
Nominal value of allotted share capital
549,142 GBP2024-01-01 ~ 2024-12-31
549,142 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • PALRAM DPL LIMITED
    Info
    EDENBERRY LIMITED - 1992-07-17
    DURHAM PLASTIC LIMITED - 1992-07-17
    Registered number 02728300
    icon of address5.2 Central House 1 Ballards Lane, London N3 1LQ
    PRIVATE LIMITED COMPANY incorporated on 1992-07-02 (33 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • PALRAM DPL LIMITED
    S
    Registered number 02728300
    icon of addressLevy Cohen, 37 Broadhurst Gardens, London, England, NW6 3QT
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    J & N PROPERTIES (HALIFAX) LTD - 2019-08-01
    AMCLAD LIMITED - 2017-12-12
    icon of address5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    141,995 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-14 ~ 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
  • 2
    DARKHORSE PUBLICATIONS LIMITED - 2004-04-02
    icon of address5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    975,247 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 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.