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 17
  • 1
    Mathews, Brandi Kay
    Born in March 1977
    Individual (5 offsprings)
    Officer
    2022-03-17 ~ 2024-01-19
    OF - Director → CIF 0
  • 2
    Doyle, Michael John
    Born in March 1975
    Individual (11 offsprings)
    Officer
    2026-01-23 ~ now
    OF - Director → CIF 0
  • 3
    Sharpe, David John
    Born in October 1963
    Individual (4 offsprings)
    Officer
    ~ 2021-11-01
    OF - Director → CIF 0
    Mr David John Sharpe
    Born in October 1963
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Beamer, Scott David
    Born in March 1971
    Individual (5 offsprings)
    Officer
    2022-04-29 ~ 2022-07-07
    OF - Director → CIF 0
  • 5
    Jamroz, Scott David
    Born in March 1978
    Individual (7 offsprings)
    Officer
    2024-01-19 ~ now
    OF - Director → CIF 0
  • 6
    Mccarthy, Declan John
    Born in July 1963
    Individual (6 offsprings)
    Officer
    2022-03-17 ~ 2024-08-30
    OF - Director → CIF 0
  • 7
    Kibler, Chad William
    Born in July 1973
    Individual (6 offsprings)
    Officer
    2022-03-17 ~ now
    OF - Director → CIF 0
  • 8
    Hirst, Matthew
    Born in December 1977
    Individual (7 offsprings)
    Officer
    2025-08-21 ~ now
    OF - Director → CIF 0
  • 9
    Tzinberg, Neil Elliot
    Born in March 1955
    Individual (5 offsprings)
    Officer
    2022-03-17 ~ 2023-08-14
    OF - Director → CIF 0
  • 10
    O'bryan, Mark Robert
    Born in January 1963
    Individual (7 offsprings)
    Officer
    2024-09-02 ~ 2026-01-23
    OF - Director → CIF 0
  • 11
    Strope, Keith James
    Born in August 1958
    Individual (7 offsprings)
    Officer
    2022-03-17 ~ 2026-01-23
    OF - Director → CIF 0
  • 12
    Sharpe, Claire
    Born in October 1962
    Individual (4 offsprings)
    Officer
    2021-11-01 ~ 2022-03-17
    OF - Director → CIF 0
    Sharpe, Claire
    Individual (4 offsprings)
    Officer
    1992-10-23 ~ 2022-03-17
    OF - Secretary → CIF 0
  • 13
    Sharpe, Oscar
    Born in May 1997
    Individual (1 offspring)
    Officer
    2021-11-24 ~ 2022-03-17
    OF - Director → CIF 0
  • 14
    TRICORBRAUN LIMITED
    - now 08154351
    PACKAGING DESIGN LIMITED - 2016-08-02
    Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (14 parents, 4 offsprings)
    Person with significant control
    2022-03-17 ~ now
    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
  • 15
    RWL REGISTRARS LIMITED
    - now 01465370
    PLUMECLASS LIMITED - 1980-12-31
    Regis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (3 parents, 6955 offsprings)
    Officer
    1992-10-23 ~ 1992-10-23
    OF - Nominee Secretary → CIF 0
  • 16
    EBS CORPORATE SERVICES LIMITED
    - now 02796173
    H T CORPORATE SERVICES LIMITED - 2017-07-11
    HERTZ & PARTNERS LIMITED - 2001-04-25
    KEFA INTERNATIONAL LIMITED - 2001-01-08
    Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (13 parents, 635 offsprings)
    Officer
    2022-03-23 ~ now
    OF - Secretary → CIF 0
  • 17
    BONUSWORTH LIMITED
    01333184
    Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (3 parents, 2222 offsprings)
    Officer
    1992-10-23 ~ 1993-10-23
    OF - Nominee Director → CIF 0
parent relation
Company in focus

EMPAC LIMITED

Period: 1992-10-23 ~ now
Company number: 02758321
Registered name
EMPAC LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
85,000 GBP2021-12-31
85,000 GBP2020-12-31
Fixed Assets
85,000 GBP2021-12-31
85,000 GBP2020-12-31
Debtors
Current
3,546,046 GBP2021-12-31
2,840,161 GBP2020-12-31
Cash at bank and in hand
197 GBP2021-12-31
29 GBP2020-12-31
Current Assets
3,546,243 GBP2021-12-31
2,840,190 GBP2020-12-31
Net Current Assets/Liabilities
3,361,701 GBP2021-12-31
2,618,119 GBP2020-12-31
Total Assets Less Current Liabilities
3,446,701 GBP2021-12-31
2,703,119 GBP2020-12-31
Net Assets/Liabilities
3,446,701 GBP2021-12-31
2,703,119 GBP2020-12-31
Equity
Called up share capital
10 GBP2021-12-31
10 GBP2020-12-31
10 GBP2020-01-01
Retained earnings (accumulated losses)
3,446,691 GBP2021-12-31
2,703,109 GBP2020-12-31
1,774,649 GBP2020-01-01
Profit/Loss
743,582 GBP2021-01-01 ~ 2021-12-31
1,428,460 GBP2020-01-01 ~ 2020-12-31
Equity
3,446,701 GBP2021-12-31
2,703,119 GBP2020-12-31
1,774,659 GBP2020-01-01
Profit/Loss
Retained earnings (accumulated losses)
743,582 GBP2021-01-01 ~ 2021-12-31
1,428,460 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
Retained earnings (accumulated losses)
-500,000 GBP2020-01-01 ~ 2020-12-31
Dividends Paid
-500,000 GBP2020-01-01 ~ 2020-12-31
Average Number of Employees
342021-01-01 ~ 2021-12-31
Amounts Owed by Group Undertakings
Current
3,546,046 GBP2021-12-31
2,840,161 GBP2020-12-31
Cash and Cash Equivalents
197 GBP2021-12-31
29 GBP2020-12-31
Corporation Tax Payable
Current
183,492 GBP2021-12-31
221,071 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
1,050 GBP2021-12-31
1,000 GBP2020-12-31
Creditors
Current
184,542 GBP2021-12-31
222,071 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10 shares2021-12-31
10 shares2020-12-31
Par Value of Share
Class 1 ordinary share
1.002021-01-01 ~ 2021-12-31

Related profiles found in government register
  • EMPAC LIMITED
    Info
    Registered number 02758321
    Innovation Centre, Gallows Hill, Warwick CV34 6UW
    PRIVATE LIMITED COMPANY incorporated on 1992-10-23 (33 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-23
    CIF 0
  • EMPAC LIMITED
    S
    Registered number 02758321
    A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
    Private Company Limited By Shares in Register Of Companies In The United Kingdom, England & Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    NEVILLE & MORE LIMITED
    - now 01419152
    FAIRANGE LIMITED - 1980-12-31
    Innovation Centre, Gallows Hill, Warwick, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 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.